STATE OF NEW HAMPSHIRE.
TOWN CHARTERS
GRANTED WITHIN THE PRESENT
LIMITS OF NEW HAMPSHIRE
Being the Continuation and Conclusion of the Grants of Townships
Issued by the Provincial Government of New Hampshire, Pre-
sented in Alphabetical Arrangement, and Including
All Subsequent to the Letter E, with Illus-
trative Maps, Plans, Bibliographical
Citations and Complete
Indexes,
AND AN APPKNDIX
Containing Documents Relating to the Most Ancient Towns of this
State, and Historical Notes and Monographs.
VOLUME XXV.
Town Charters, Volume II.
ALBERT STILLMAN BATCHELLOR,
Editor of State Papers.
CONCORD :
EDWARD N. PEARSON, PUBLIC PRINTER.
1895.
JOINT RESOLUTION relating to the preservation and publication of portions
of the early state and provincial records and other state papers of New Hamp-
shire.
Resolved by the Senate and House of Representatives in General Court convened:
That His Excellency the Governor be hereby authorized and empowered, with
the advice and consent of the Council, to employ some suitable person, and fix his
compensation, to be paid out of any money in the treasury not otherwise appropri-
ated, to collect, arrange, transcribe, and superintend the publication of such por-
tions of the early state and provincial records and other state papers of New
Hampshire as the Governor may deem proper, and that eight hundred copies of
each volume of the same be printed by the state printer, and distributed as fol-
lows : namely, one copy to each city and town in the state, one copy to such of
the public libraries in the state as the Governor may designate, fifty copies to the
New Hampshire Historical Society, and the remainder placed in the custody of
the state librarian, who is hereby authorized to exchange the same for similar
publications by other states.
Approved August 4, 1881.
PREFACE.
The character of the papers published in the series of which this is the second
volume, and their relations and value in the documentary history of the state, were
the subjects of comment in the preface to the volume immediately preceding this.
In that publication were included the township charters or grants issued by the
government of Massachusetts in the period when its jurisdiction was asserted over
territory north of the present boundary line, and a part of the charters emanating
from the provincial government of New Hampshire. An alphabetical arrangement
was adopted as one that would render the documents most readily accessible to such
as might have occasion to consult them in the printed form. It was found that
only a part of the New Hampshire charters proper, could be included in the preced-
ing volume. Those falling under the letters A to E inclusive, however, found
place there. Those remaining are included in the present volume. Important
historical documents and the results of researches in the early history of the state
by eminent students of that epoch are given in the appendix. The notes under
each town title are of the same character as those which are found in the former
volume. They contain numerous citations to authorities in local and general history
relative to the several towns. While it is not to be presumed that a complete
exposition of titles in our local history has been accomplished in these notes, it
may be said that they are the result of a careful examination of the best accessible
collections of works devoted to local history, and of an extensive correspondence
with those supposed to be the best informed in this class of literature. The plan of
illustration and indexing is that previously followed. The Blanchard and Langdon,
Jeffries, and Holland maps of the province were reprinted for volume XXIV, and
accompany it. They are useful as aids to an understanding of the grouping of the
towns which were the subjects of grants by New Hampshire, Massachusetts, or
Masonian authority, and which appear in the current series of publications. The
volumes to follow will include, first, the grants made in the disputed territory west
of the Connecticut River and known in history as the New Hampshire Grants, and
next in order, the so-called Masonian Grants.
In the prosecution of this work the editor has realized the value of official co-op-
eration from His Excellency Charles A. Busiel and all the members of his council.
To the other gentlemen named and to the many to whom, on former occasions, a
more general allusion was made as efficient coadjutors in connection with the prepa-
ration of preceding volumes, the assurance of a continuing sense of obligation is
most cordially renewed.
THE EDITOR.
TABLE OF CONTENTS,
Farmington .
Fitzwilliam .
Francestown
Franconia
Franklin
Freedom
Fremont
Gilford
Gilmanton .
Gilsum
Goffstown
Gorham
Grafton
George King
Grantham
Green's Location
Greenland .
Greenville
Groton
Hale's Location
Hampstead .
Hampton Falls
Hanover
Dartmouth College and Eleazer Wheelock
Dartmouth College Ferry
Harrisville .
Hart's Location .
Haverhill
John Parker .
Johnson's Ferry
Porter's Ferry
Benjamin Whiting
Hebron
John Fenton
Henniker
Hillsborough
Hinsdale
Holderness .
3
3
5
6
1 6
i6
i6
i6
17
21
3»
33
33
43
46
54
59
59
59
70
73
77
77
85
89
90
91
93
99
102
103
104
106
107
110
113
115
124
Vlll
TABLE OF CONTENTS.
Mollis
Hudson
Jackson
David Oilman
Richard Gridley
Charles Rogers
Wentworth, Rogers, and
Jaffrey
Jefferson
Keene .
Kensington ,
Kilkenny
Kingston
Kingswood .
Laconia
Lancaster
Joshua Barker
Landaff
Langdon
Lebanon
Lee
Lempster
James Hickey
Lincoln
Oilman and Waldron
Lisbon
Litchfield
Littleton
Livermore .
Stephen Holland
Londonderry
Loudon
Lyman
John Hurd .
Lyme .
Benjamin Grant
Greene's Ferry
Matthew Stanley Parker
Lyndeborough
Madbury
Madison
Blair, McNeal, et ah.
Manchester .
Goffe's Ferry
Merrill's Ferry
Treadwell
134
137
139
140
144
£48
152
160
169
173
174
179
183
186
187
194
197
209
209
214
214
230
233
238
241
255
257
268
269
272
278
279
285
287
293
296
297
300
302
302
303
306
312
314
TABLE OF CONTENTS.
IX
Marlow
Martin's Location
Mason
Meredith
Merrimack .
Lutwyche's Ferry
Milan
Milford
Millsfield .
Milton
Monroe
Monson
Mont Vernon
Nashua
Nelson
New Boston
New Castle .
New Durham
New Hampton
Newington .
New Ipswich
Newmarket .
Newport
Newton
Northfield .
North Hampton
Northumberland
Northwood .
Nottingham .
Orange
Orford
William Simpson
Simpson's Ferry
Pelham
Pembroke
Peterborough
Piermont
Thomas Martin
Pittsburg
Pittsfield
Plainfield
Jonathan Chase
Lemuel Smith
Plaistow
Plymouth
315
325
33°
332
334
338
339
343
344
349
349
349
353
353
356
358
361
364
366
366
366
372
372
383
392
392
393
401
402
404
409
415
418
419
422
423
427
432
436
436
436
442
446
449
452
X
TABLE OF CONTENTS.
Plymouth :
John Atkinson
Samuel Holland
Randolph
Raymond
Richmond
Rindge
Rochester
Rollinsford
Roxbury
Rumney
Elias Warner
Rye
Salem .
Salisbury
Sanbornton .
Sandown
Sandwich
Seabrook
Shelburne
South Hampton
South Newmarket
Springfield
Stark .
John Winslow
Stewartstown
Stoddard
Strafford
Stratford
Stratham
Success
Sullivan
Sunapee
Surry .
Swanzey
Tamworth
Temple
Thornton
Tilton .
Troy .
Unity .
Wakefield
Walpole
Theodore Atkinson
Bellows's Ferry
457
460
464
468
469
476
479
480
480
481
490
493
493
SOI
503
505
507
513
513
521
524
524
528
533
537
541
543
543
552
553
557
557
562
562
567
571
573
582
582
582
591
593
598
600
TABLE OF CONTENTS.
XI
Warner
Warren
Waterville
Weare .
Webster
Wentworth
Wentworth's Location
Westmoreland
Whitefield
Wilmot
Wilton
Winchester
Windham
Woodstock
John Goffe
6oi
603
609
610
612
612
619
621
628
633
(>33
637
642
643
652
APPENDIX.
Boycott of John Hurd and Asa Porter .
Notes on First Planting of New Hampshire .
Thompson Indenture ......
Combinations for Local Government in N. H.
Origin, Organization, and Influence of Towns in N.
Index.
659
661
711
741
749
ORANTS
NKW HANlPStiIRE TKRRITORY
BY THE
GOVERNMENT OF NEW HAMPSHIRE.
GRANTS
OF
NEW HAMPSHIRE TERRITORY
GOVERNMENT OF NEW HAMPSHIRE.
FARMINGTON.
[Set off from Rochester and incorporated Dec. i, 1798. The first proprietors'
meeting was held Feb. 23, 1799.
See IX, Bouton Town Papers, 721 ; XI, Hammond Town Papers, 332 ; Index to
Laws, 175; sketch, Kurd's History of Strafford County, 1882, p. 620; j^apers
under title Rochester ; Life and Public Services of Henry Wilson, by Elias Nason
and Thomas Russell, 1876; Memorial Addresses on Life and Character of Henry
Wilson, 1876; Lawrence's N. H. Churches, 1856, p. 331.]
FITZWILLIAM.
[Granted by the Masonian Proprietors as i^(?««(/;wc-t No. 4, Jan. 15, 1752, to
Roland Cotton and others. Regranted May 2, 1765, to Col. Sampson Stoddard
and others, and sometimes called Stoddard^ s-towii. Incorporated as Fitzwilliam
May 19, 1773, and named in honor of the Earl of Fitzwilliam. A portion of this
town was included in the limits of Troy, incorporated June 23, 1815. The line be-
tween Fitzwilliam and Rindge was established June 17, 1847.
See Massachusetts charters preceding and Masonian Papers in following volumes ;
XI, Hammond Town Papers, 670 ; Index to Laws, 190 ; History, by John F. Nor-
ton, 1888, pp. 829; sketch, Hurd's History of Cheshire County, 1886, p. 200;
sketch. Child's Gazetteer of Cheshire County, 1885, p. 151 ; Lawrence's N. H.
Churches, 1856, p. 260; Deaths, 1802-22, i. Collections of N. H. Historical So-
ciety, 235; Catalogue of the Instructors, Lecturers, and Members of the Cheshire
County Teachers" Institute, April 17-29, 1865, pub. 1865, pp. 50; Confession of
Faith and Covenant, Also a Brief History of the Congregational Church, with Cata-
logue of Members, 1854, pp. 27; Census Report of the Town, 1877, pp. 36.]
4 CHARTER RECORDS.
[FiTzwiLLiAM Incorporated, 1773.]
*4-i47 *Province of ) George the third by the Grace of God
New Hamp' 5 of Great Britain, France & Ireland
FiTZ=WiLLiAM King Defender of the Faith &c'* —
formerly To all to whom these Presents shall
Monadnoc N° 4 come — Greeting —
Whereas our Loyal Subjects Inhabitants of a Tract of
Land within our Province of New Hampshire aforesaid
commonly called & known by the Name of Manadnock Num-
ber (4) containing by estimation about Six Miles Square have
Humbly Petitioned & requested us that they may be erected & In-
corporated into a Township & infranchized with the Same Powers
& Priviledges which Other Towns within our Said Province by
Law have & enjoy & it appearing unto us to be Conducive to the
General good of our Said Province as well as of the Said Inhabi-
tants in Perticular by maintaining good order & incouraging the
Culture of the Land that the Same should be done — Know ye
that We of our special Grace certain knowledge and for the In-
couragement & Promotion of the good Purposes & Ends aforesaid
by & with the Advice of our Trusty and well beloved John Went-
worth Esq our Governour & Com'ander in Chieff of our said Prov-
ince & of our Council of the Same Have erected & ordained & by
these Presents for us our Heirs & Successors do will &
*4-i48 ordain that the Inhabitants of y** said Tract of Land &
others who shall Improve & Inhabit thereon hereafter
the same being butted & bounded as follows (Viz) Begining at
the West Line of Mason's Patent so called where that croses the
Dividing Line between the Province of the Massachusetts Bav &
the Province of New Hampshire & runs from thence South Eighty
degrees East by Said Line Six Miles to the South West Corner of
the South Manadnock from thence North by the Needle by said
Township five Miles to the North West Corner of the South Man-
adnock aforesaid from thence North Eighty degrees West by
Midle Manadnock Township one Mile & a Qiiarter to the South
West Corner thereof thence North by the Needle two Miles &
forty Rods & from thence North Eighty till it comes to the Patent
West Line as lately marked & from thence Southerly by that Line
to the first Bounds mentioned Be and they are hereby declared to
be a Town corporate by the Name of Fitz William to have
continuence for ever with all the Powers Previledges Authorities
Immuities & Franchizes which any other Towns in our said Prov-
FITZWILLIAM. 5
ince by Law hold & enjoy to the S*^ Inhabitants or those who shall
hereafter inhabit there and to their Successors forever allways
Reserving to us our Heirs & Successors all white Pine Trees that
are or shall be found being & growing within & upon the Said
Tract of Land fit for the Use of our Royal Navy reserving also to
us our heirs & Successors the Power of Dividing said Town when it
Shall be necessary & Convenient for the Inhabitants thereof Pro-
vided nevertheless tis hereby declared that this Charter & Grant is
not Intended and Shall not in anv Manner be construed to affect the
private Property of the Soil within the Limits aforesaid — And as
the several Towns within Our Said Province are by the Laws
thereof enabled & authorized to assemble and by the Majority of the
Voters Present to chuse all officers & transact such affairs as in the
said Laws are declared and we do by these Presents nominate &
appoint James Reed Esq to call the first Meeting of said In-
habitants to be held within the said Town any Time within Thirty
Days from the Date hereof giving legal Notice of the Time & De-
sign of Holding Such Meeting, after which the Annual Meeting for
Said Town shall be held for the Choice of such officers and the
Purposes aforesaid on the Third Thursday In March Annually —
In Testimony whereof We have caused the Seal of our Said Prov-
ince to be hereunto affixed Wittness our afores'' — Governour & Com-
mander in Chieff the Nineteenth Day of May — in the Thirteenth
Year of our Reign Annoq Domini One thousand Seven Hundred &
Seventy Three —
J Wentworth
By his Excellencys Com'and
with advice of Council
Theodore Atkinson Sec'-^
Province of New Hamp'
Recorded according to the Original Charter under the Province
Seal this 19"" Day of May-1773-
Attesf Theodore Atkinson Sec'^
FRANCESTOWN.
[This town included N'ew Bostoji Addition and a part of Society Land. Incor-
porated June 8, 1772, and named by Gov. John Wentworth in honor of his wife
whose maiden name was Frances Deering. A portion of Greenfield was annexed
Dec. II, 1792, and a portion of Society Land, June 17, 1802. Another portion of
Greenfield was annexed July 4, 1872.
CHARTER RECORDS.
Sec IX, Bouton Town Papers, 299 ; XI, Hammond Town Papers, 680 ; Index to
Laws, 195 ; sketch, Kurd's History of Hillsborough County, 1885, p. 297 ; Lawrence's
N. H. Churches, 1856, p. 165 ; Baptist Churches in N. H., by E. E. Cummings,
1836, p. 22 ; Writings of Levi Woodbury, ed. by Chas. Levi Woodbury, 1852.]
FRANCONIA.
[Granted as Franconia, Feb. 14, 1764, to Jesse Searle and others. No settle-
ments were made under this grant and the town was regranted June 8, 1772, to Sir
Francis Bernard and others. The second grant included substantially the former
territory of Franconia and Lincoln, and was named Morristowti in honor of Corbin
Morris, one of the grantees. The name of Franconia was reassumed in 1782, the
decision in the case of Dartmouth College against the proprietors of Landaff (first
grant) being deemed decisive in the similar contention between the proprietors of
Franconia and Lincoln on the one part and the proprietors of Morristown on the
other; History of the Administration of the Law, Child's Gazetteer of Grafton Coun-
ty, p. 32. The line with Lisbon was estabhshed June 27, 1826.
See IX, Bouton Town Papers, 300; X, Bouton Province and State Papers, 277,
398, 400, as to participation in movement for union with Vermont towns; XI,
Hammond Town Papers, 685 ; Index to Laws, 195 ; papers under titles Landaff
and Lincoln; sketch. Child's Gazetteer of Grafton County, 1886, p. 256; Lawrence's
N. H. Churches, 1856, p. 532; The Twin Mountain Range, by A. E. Scott, 3,
Appalachia, 107 ; A Trip over Osceola, the Twin Mountain Range, and Mt. Gar-
field, by W^ L. Hooper, id., 285 ; Willey's History of the White Mountains, 1870,
•p. 269; An Ascent of Mt. Haystack, by E. B. Cook, 3, Appalachia, 263; An
Ascent of Mt. Garfield, by G. Lanza, 4, id., 265 ; Exploration of a Gorge on Mt.
Lincoln, by C. E. Fay, 2, id., 286; The White Hills, by T. Starr King, 1859, p.
106; Christus Judex, Greenleaf's edition, 1892, with notes by W. C. Prime; The
White Mountains, A Guide to Their Interpretation, by Julius H. Ward, 1890, p.
145 ; In the Heart of the White Mountains, by S. A. Drake, 1882, p. 237 ; Along
New England Roads, by W. C. Prime, 1892.]
[Franconia Charter, 1764.]
*3-i02 *Province of New-Hampshire.
Franconia GEORGE, the third,
By the Grace of God, of Great-Britan, France and
Ireland, King, Defender of the Faith &c.
To all Persons to ivhom these Presents shall come^
Greeting.
Know Ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a New
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
L s
FRANCONIA. f
Governor and Commander in Chief of Our said Province of New-
Hamfshire^ in Nevj-England^ and of Our Council, of the said
Province ; Have, upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for Us, Our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of Neiv-
Hafupshtre, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Seventy Three equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province of New-Hampshire^ containing by Admeasurement
24,000 Acres, which Tract is to coritain Something more than Six
Miles square, and no more ; out of which an Allowance is to be
made for High Ways and unimprovable Lands by Rocks, Ponds,
Mountains and Rivers, One Thousand and Forty Acres free,
according to a Plan and Survey thereof, made by Our said Gov-
ernor's Order, and returned into the Secretary's Office, and here-
unto annexed, butted and bounded as follows. Viz. Begining at
the North Easterly Corner of Chiswick a Town latly Granted &
from thence Runing South twenty four Degrees West five Miles
& one half Mile by Chiswick aforesaid to the South Easterly Corner
thereof which is also the North Westerly Corner of Lincoln,
then South 58 Deg* East about yf of Mile by Lincoln aforesaid to
the North Easterly Corner thereof, thence North 24 Degres East
5 Miles & i then Turning off & Runing on a Streight Line to the
North Easterly Corner of Chiswick the Bounds begun at And that
the same be, and hereby is Incorporated into a Township by the
Name of Franconia And the Inhabitants that do or shall hereafter
inhabit the said Township, are hereby declared to be Enfranchized
with and Intitled to all and ever}^ the Priviledges and Immunities
that other Towns within Our Province by Law Exercise and
Enjoy : And further, that the said Town as soon as there shall
be Fifty Families resident and settled thereon, shall have the
Liberty of holding two Fairs, one of which shall be held on the
And the other on the
annually, which Fairs are not to continue longer than the respective
followins the said
and that as soon as the said Town shall consist of
Fifty Families, a Market may be *opened and kept *3-i03
one or more Days in each Week, as may be thought
most advantagious to the Inhabitants. Also, that the first Meeting
for the Choice of Town Officers, agreable to the Laws of our said
8 CHARTER RECORDS.
Province, shall be held on the Second Tuesday in March next
which said Meeting shall be Notified by Isaac Searle who is here-
by also appointed the Moderator of the said first Meeting, which
he is to Notify and Govern agreable to the Laws and Customs of
Our said Province ; and that the annual Meeting for ever hereafter
for the Choice of such Officers for the said Town, shall be on the
Second Tuesday of Mai'ch annually, To Have and to Hold the
said Tract of Land as above expressed, together with all Priv-
ileges and Appurtenances, to them and their respective Heirs and
Assigns forever, upon the following Conditions, viz.
L That every Grantee, his Heirs or Assigns shall plant and cul-
tivate five Acres of Land within the Term of five Years for every
fifty Acres contained in his or their Share or Proportion of Land in
said Township, and continue to improve and settle the same by
additional Cultivations, on Penalty of the Forfeiture of his Grant
or Share in the said Township, and of its reverting to Us, our
Heirs and Successors, to be by Us or them Re-granted to such of
our Subjects as shall effectually settle and cultivate the same.
n. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
after shall be Enacted.
ni. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Suc-
cessors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth day oi December. 1764
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December., namely, on the twenty-fifth Day of
December., which will be in the Year of Our Lord 1774 One shill-
ing Proclamation Money for every Hundred Acres he so owns,
FRANCONIA. 9
settles or possesses, and so in Proportion for a greater or lesser
Tract of the said Land ; which Money shall be paid by the respec-
tive Persons abovesaid, their Heirs or Assigns in our Council
Chamber in Portsmouth^ or to such Officer or Officers as shall be
appointed to receive the same ; and this is to be in Lieu of all other
Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentv^orth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the 14'" Day of Feb''y In the Year of our Lord Christ, One
Thousand Seven Hundred and Sixty four And in the fourth Year
of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun' Sec'y
Province of New Hampshire Feb'^ 14*'' 1764
Recorded according to the Original charter under the Province
Seal
f T Atkinson Jun^ Sec^^
*Names of the Grantees of Franconia *3-i03
Isaac Searl William Shepperd Thomas Meekins
His Excelly Francis Bernard Esq"' Joseph Richardson
Thomas Hubbard Esq^ Fitch Pool William Mitchell Jun"^
William Brattle Esq Willis Hall Justin Wheeler
Joseph Pincheon Esq"" Jeremiah Webb George Gardner
Oxenbridge Thatcher Esq"' Giles Alexander Samuel Hopkins
Harrison Gray Esq' Giles Alexander Jun"" Caleb Strong
George Willis Esq' William Alexander Samuel Hunt
Samuel Mather Esq"" \ Isaac Willard Thomas Allen
John Mico Wendell Moses Graves Thomas Meekins Jun'
Oliver Wendell Elisha Graves Eleazer Burt
John Moftatt Boston Moses Graves Jun"" Wyseman Clagett Esq'
Samuel Blodgett John Graves Samuel Mather Jun'
Samuel Blodgett Jun' Jonathan Graves Daniel Hopkins
Nathan Blodgett Samuel Dunbar Searl William Mather
Caleb Blodgett Rev*^ John Searl Lewis Gray of Boston
William Blodgett Titus King Jacob Wendell
David West Joseph Hutchins Daniel Jones
lO CHARTER RECORDS.
Daniel Jones Boston Thomas Storr Hon^^^ John Temple
Joseph Russell Daniel Castle Theod' Atkinson
Richard Draper Zephaniah Piatt Mark H^ Wentworth
WiUiam Taylor Zephaniah Piatt Jun' Theod' Atkinson j--
Sanderson West WiUiam Mitchell
> Esq''
His Excellency Benning Wentworth Esq a Tract of Land to
Contain five Hundred Acres as Markd B W. in the Plan which is
to be Accounted two of the Within Shares One Whole Share for
the Incorporated Society for the Propagation of the Gospell in
Foreign Parts One whole Share for a Glebe for the Church of
England as by Law Established. One Share for the first Settled
Minister of the Gospell & One Share for the Benefit of a School in
said Town for ever
Province of New Hampshire Feb^'J' 14*'^ 1764
Recorded from the Back of the Original Charter under the
Province Seal f T Atkinson Jun^ Sec'^^
FRANCONIA.
II
-u-^aoit^Y e
J~ra.nconicu
2W.0OO jflcres
c^i^
,.^£^^
l^h
TT}^'^^
Province of New Hampshire Feb^'y 14*^ 17^4
Recorded from the Back of the Original charter under the Prov-
ince Seal
^ T Atkinson Jim Sec^y
12 CHARTER RECORDS.
[MoRRisTowN Charter, 1772.]
*4-76 *Province of New > George the Third by the Grace
Hampshire — 5 o^ God of Great Britain France and
/A/r • TT \ Ireland King Defender of the Faith
( Morris- i own) p ^ ^,
^ ^ & so lorth.
To ALL to whom these Presents shall come Greeting.
Know ye that we of our special Grace certain knowledge &
mere Motion for the due encouragement of settling a New Planta-
tion within our said Province of New Hampshire by and with the
advice of our Trusty and well beloved John Wentworth our
Governor & Commander in Chief in and over our said Province of
New Hampshire in New England & of our Council of the same
Have upon the Conditions & Reservations herein after made given
and granted & by these Presents for us our Heirs and Successors
do give and grant unto our loving Subjects Inhabitants of our said
Province of New Hampshire & our other Dominions who have
Petitioned us for the same setting forth their readiness to make im-
mediate Settlement & to their Heirs and Assigns for Ever whose
Names are enter'd on this Grant to be divided to & amongst them
into Twenty eight Equal Shares, a certain Tract or parcel of Land
situate lying and being within our said Province of New Hamp-
shire, being more than Six Miles square, & containing by ad-
measurement Thirty five thousand Acres, exclusive of the follow-
ing Persons who are to have such Qiiantities of the said Land as
are herein expressly assigned to each of them, that is to say, Sir
Francis Bernard Bar* a lot of three hundred & fifty Acres, His
Excellency Thomas Hutchinson Esq ; a lot of Five Hundred
Acres, The Hon^^® John Temple Esq^' a lot of three hundred &
Fifty Acres, Theodore Atkinson Esq: a lot of Eight Hundred
Acres, Mark Hunking Wentworth Esq'" a lot of three Hundred &
fifty Acres, Daniel Warner Esq*" a lot of Three hundred & Fifty
Acres, The Hon''^® Corbyn Morris Esq*" a lot of Five hundred
Acres, John Nelson Esq"" a lot of three hundred & Fifty Acres,
John Wendell Esq"" a lot of Five hundred Acres, Thomas M*'-
Donogh Esq' a lot of three hundred & Fifty Acres, Daniel Sher-
burne a lot of three hundred & Fifty Acres, Samuel Sherburne a
lot of three hundred & Fifty Acres and William Ferriman a lot of
three Hundred & Fifty Acres, out of which said Tract an allow-
ance is to be made for Highways & unimproveable Lands by Rocks,
Mountains & Waters Three thousand Acres free according to a
plan or Survey thereof exhibited by our Surveyor General of
FRANCONIA. 13
Lands for our said Province by our said Governor's Order
& returned into the Secretary's *Office of our said Prov- *4-77
ince, a Copy whereof is hereunto annexed, butted &
bounded as follows Viz* Beginning at a Stake standing in
the Easterly Line of Landaff Two Miles Northerly of the South
Easterly corner of said Landaff, from thence running North
Twenty Degrees East Four Miles to the North Easterly corner of
said Landaff which is also the South Easterly corner of Gunth-
waite, thence North Twenty four Degrees East Five Miles and
one half Mile to the North Easterly Corner of said Gunthwaite,
from thence North fifty eight Degrees East Six Miles & one half
mile to a Stake, from thence South Twenty three Degrees West
Eleven Miles 'till it comes to Colonel John Goffe's Grant, from
thence west on said Goffe's Land Two hundred & Twenty four
Rods, from thence South Forty Eight Rods to a Stake, from
thence North fifty eight Degrees West Two hundred & Seventy
Rods to a Stake, from thence North Twenty Degrees East Two
Miles to a Stake, from thence North Fifty eight deg« West Five
Miles to the bound began at. To Have and to Hold the said
Tract of Land as above express'd together with all Priviledges
and Appurtenances to them the said Grantees & to their respective
heirs & Assigns for ever by the Name of Morris-Town upon the
following Conditions. Namely —
First That the said Grantees at their own Cost shall cut clear
bridge & make passable for Carriages of all kinds a Road of three
Rods wide thro' the said Tract hereby granted, and this to be
completed in Seven years from the date of this Grant, in failure
whereof the premises & every pai't thereof shall be forfeited & re-
vert to us our Heirs & Successors. —
Second That the said Grantees shall settle or cause to be Set-
tled Five Families by the Eighth day of June 1776, who shall be
actually cultivating some part of the Land & resident thereon, Si
to continue making further and additional Improvement, Cultiva-
tion & Settlement of the Premises so that there shall be actually
Setded & resident thereon Thirty Families by the Eighth day of
June 1779 on penalty of the forfeiture of any and every Delin-
quent's Share and of such Share or Shares reverdng to us our
Heirs & Successors to be by us or them enter'd upon & regranted
to such of our Subjects as shall effectually settle & cultivate the
same.
14 CHARTER RECORDS.
Third That all white and other Pine Trees within the said
Township fit for Masting our Royal Navy be carefully preserved
for that use & none to be cut or fell'd without our Special Licence
for so doing first had & obtained, upon the penalty of the forfeit-
ure of the Right of the Grantee his Heirs and Assigns to us our
Heirs and Successors as well as being subject to the Pen-
*4-78 alties of any Act or Acts of Parliament that now are *or
hereafter shall be Enacted.
Fourth That before any Division of the Land be made to &
among the Grantees a Tract of Land as near the centre of the
said Township as the Land will admit of shall be reserved &
marked out for Town Lots one of which shall be allotted to each
Grantee of the Contents of one Acre.
Fifth Yielding and paying therefor to us our Heirs and Suc-
cessors on or before the Eighth day of June 1781, the Rent of one
Ear of Indian Corn only if lawfully demanded
Sixth That every Proprietor Settler or Inhabitant shall yield
and pay unto us our Heirs and Successors yearly and every Year
for Ever from and after the expiration of Ten Years from the date
of this Grant one Shilling Proclamation Money for every hun-
dred Acres he so owns Settles or Possesses & so in proportion for a
greater or lesser Tract of the Land aforesaid ; which Money shall
be paid by the respective Persons abovesaid their Heirs or Assigns
in our Council Chamber in Portsmouth or to such Officer or
Officers as shall be appointed to receive the same and these to be
in lieu of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed Witness John Wentworth Esquire
our aforesaid Governor & Commander in Chief the Eighth day of
June in the Twelfth year of our Reign And in the year of our
Lord Christ 1772.
The Names of the Grantees of Morris-Town.
Ebenezer Green Enos Stevens Noah Dewey
Benjamin Grant Jon^ Hatch Joel Woodworth
Benj^ Grant Jun^" Jon=* Childs John Wood
Samuel Cary Abner Howard John Woodward
Peters Grant Edward Howard Abraham Palmer
Noah Grant Alex'' Phelps Samuel Phelps
Thomas Swan Joel Phelps John Morey
FRANCONIA.
15
Simeon Olcott Esq"" Benj'' Chamberlain Benjamin Baldwin Jun''
Andrew Bell Ichabod Palmer Jacob Marston.
Samuel Hunt
By his Excellencys Command
with advice of Council
Theodore Atkinson Sec'^'
J'
L. S.
Wentworth.
*Province of New Hampshire. Portsm*' 6*^ June 1772. *4-79
These Certify that this Plan of Morris-Town Beginning at
a Stake standing in the Easterly Line of Landaff Two Miles North-
erly of the South Easterly corner of said Landaff, from thence
running N. 20° E. 4 Miles to the North East^^ corner of said Lan-
daff thence N. 24° E. 5i Miles to the N. E^y corner of Gunth-
waite, thence S. 58° E. 6i Miles to a Stake, thence S. 23° W. 11
Miles 'till it comes to Land granted to Col*' John Goffe, thence W.
224 Rods to the N. W^ corner of s*^ Goffe's Grant, thence S.
48 Rods to a Stake, thence N. 58° W. 270 Rods to a Stake,
thence N. 20° E 2 miles to a Stake, thence N. 58° W. 5 Miles to
the bounds began at. Contains 35,000 Acres of Land, & is known
by the Surveys of the several Towns & Tracts of Land bounding
on said Morris-Town.
Attest. Is. Rindge S. G'
W lo'E ■vm>_i£»
/v ■^v'i: s/j/n.i,.
k
3yooo
771 orriSz TaWTT,
C fl.ZOZ Zttx I
>2^Ui/' J^.c c,s.
Province of New Hampshire. June 8^^^ i772«
Recorded from, and according to, the Original Charter of Mor-
ris-Town, under the Province Seal.
Attest' Theodore Atkinson Sec^
l6 CHARTER RECORDS.
FRANKLIN.
[Made up from parts of Andover, Salisbury, Northfield, and Sanbornton, and
incorporated Dec. 24, 1828. Named in honor of Benjamin Franklin. Parts of
Franklin were annexed to Northfield, July 3, 1830, and to Salisbury, July 7, i86g.
Parts of Northfield were annexed June 26, 1858, and June 27, 1861. The line
with Andover was established July 13, 1864. A city charter was granted March
29, 1893, and adopted March 13, 1894.
See papers under titles of above named towns; Index to Laws, 197; sketch,
by J. N. McClintock, 3, Granite Monthy, 132; Acts of the Anti-Slavery Apos-
tles, by Parker Pillsbury, 1883, p. 196; sketch, Kurd's History of Merrimack
County, 1885, p. 310; Lawrence's N. H. Churches, 1856, p. 385; Central New
Hampshire, by G. F. Bacon, 1890, p. 3 ; A Review of Ten Years, by W. T. Sav-
age, 1859.]
FREEDOM.
[Set off from Effingham and incorpoi'ated as North Effingham June 16, 1831.
The name was changed to Freedom Dec. 6, 1832.
See papers under title Effingham; Index to Laws, 198, 407 ; sketch, Fergusson's
History of Carroll County, 1889, p. 560; Stewart's History of the Free Baptists,
1862, p. 375 ; Lawrence's N. H. Churches, 1856, p. 600.]
FREMONT.
[Set off from Brentwood and incorporated as Poplin, June 22, 1764. A num-
ber of inhabitants in the south part were set off to Danville for parochial purposes,
June 20, 1783. The name was changed to Fremont July 8, 1854, in honor of
Gen. John C. Fremont.
See papers under title Brentwood; IX, Bouton Town Papers, 250; XI,
Hammond Town Papers, 696; Index to Laws, 199, 439; sketch, Hurd's History
of Rockingham County, 1882, p. 296; Lawrence's N. H. Churches, 1856, p. 53.]
GILFORD.
[This was formerly a part of Gilmanton, known as Giinstock Parish. Set off
and incorporated June 16, 1812. Six islands in Winnipiseogce Lake were an-
nexed June 22, 1826. A portion of Gilmanton was annexed to Gilford, July 5, 185 1 ,
and a portion of Laconia, July 13, 1876. A part of Gilford was annexed to La-
conia, July 2, 1874. Lakeport, formerly Lake Village, was included in the char-
ter of the city of Laconia, March 24, 1893.
See papers under title Gilmanton ; Index to Laws, 206 ; sketch, by J. P. Watson,
Hurd's History of Belknap County, 1885, p. 731; Stewart's History of the Free
Baptists, 1862, p. 162; Baptist Churches in N. H., by E. E. Cummings, 1836, p.
15 ; Lawrence's N. H. Churches, 1856, p. 490.]
GILMANTON. I7
GILMANTON.
[Granted May 20, 1727, to Nicholas Gilman and otliers. The grant was con-
firmed by the Masonian Proprietors, June 30, 1752. Governor's Island was annex-
ed Dec. 30, 1799. Gilford was set off and incorporated June 16, 181 2. A tract of
land was severed and annexed to Gilford July 5, 1851. Belmont was set off and
incorporated as Upper Gilmanton, June 28, 1859.
See Masonian Papers in following volumes; IX, Bouton Town Papers, 302, 456,
XII, Hammond Town Papers, i ; Index to Laws, 207 ; papers under title Kings-
wood ; History, by Daniel Lancaster, 1845, PP- 304 i sketch by S. S. N. Greeley,
Hurd's History of Belknap County, 1885, p. 785 ; Glimpses of the History of Old
Gilmanton, by J. E. Fullerton, 3, Granite Monthly, 304; Sketch of History, Geo-
logy, etc., by William Prescott, i. Farmer and Moore's Historical Collections, 72 ;
Stewart's History of the Free Baptists, 1862, pp. 162, 302 ; Baptist Churches in N.
H., by E. E. Cummings, 1836, p. 8; The Badger Homestead, by F. M. Colby, 6
Granite Monthly, 76; Bills of Mortality, 1825-50, by Daniel Lancaster, 6, Col-
lections of N. H. Historical Society, 244 ; Biographical Notices of Physicians in, by
Daniel Lancaster, i, N. H. Repository, 65; Lawrence's N. H. Churches, 1856,
pp. 490, 494, 496.]
[Gilmanton Charter, 1727.]
*George b}'' the Grace of God of *i-i03
Gillmanton Great Britain France & Ireland King
, ^ ^ Defender of the faith &c* —
f "1 To all People to whom these Presents Shall
L • P • S • I ^°"^^ Greeting—
[ Know Ye that we of our Especial Know-
led & mere motion for the Due Encouragement
^^ V ' of Settling A New Plantation By & with the
Advice & Consent of our Council have given & Granted and
by these Presents as far as in us lies do give & Grant in Equal
Shares unto Sundry of our beloved Subjects whose names Are En-
tred in A Schedule hereunto Annexed that Inhabid or Shall Inhab-
it within the Said Grant within our Province of New Hampshire
all that Tract of Land within the following Bounds (Viz) to begin
on the head of the Town of Barnstead at the Corner of Said Town
& next to the Town of Chichester And running from thence on a
North West Line to Winnipisiockee Pond or the River that runs
out of the Said Pond And from the first Place where it began to
run North East Six Miles on the head of the Afore Said Town of
Barnstead then North West Two Miles then West to Winni-
pissiockee Pond then on the Said Pond & river to meet the first
Line (Provided it do not intrench on Any former Legal Grant :)
2
l8 CHARTER RECORDS.
and that the Same be a Town Corporate by the Name of Gill-
MANTON to the Persons afore Said and Such associates as they
Shall admit for Ever To have & to hold the Said Land to the
Said Grantees & ihier Associates & thier heirs And Assignes
forever upon the Conditions tollowing —
i) That the Proprietors within three Years build Seventy Dwel-
ling Houses & Settle a family in Each or Cause the Same to be
don and Clear three Acres of Ground fit for Planting or mowing
and that Each Proprietor pay his Proportion of the Town Charges
when & So often as Occassion Shall require the Same
2'"^' That A meeting house be built for the Publick Worship of
God within the Term of four Years —
3''^^' That upon Default of Any Particular Proprietor in Compl}?--
ing with the Conditions of this Charter upon his Part Such Delin-
quent Proprietor Shall forfiet upon his Share of the said
*i-i04 Land to the other *Proprietors which Shall be Disposed
of According to the Major Vote of the Said Proprietors at
a Legal Meeting —
4) That a Proprietors Share be reserved for the first Minister
of the Gospell that Shall be there Settled & Ordained And Anoth-
er for a Parsonage — and another Proprietors Share for the benefit
of a School in the Said Town — Provided nevertheless that the
Peace with the Indians Continue for the Space of three Years But
if it Shall happen A Warr with the Indians do break out before the
Expiration of the afore Said Three Years that then the Said Term
of three vears Shall be Allowd the Proprietors After the Expira-
tion of the War for the Performance of the afore Said Conditions
rendring & Paying therefor to us our hiers & Successors or Such
officer or officers as Shall be Appointed to receive the Same the
Annual Quitrent or Acknowledgment of one Pound of flax in the
Said Town on the Last Thursday in March Yearl}^ forever (if
Demanded) reserving also unto us our hiers & Successors all mast
Trees (Growing on Said Land According to Acts of Parliament in
that case made & Provided And for the Better order rule & Gov-
ernment of the Said Town We Do by these Presents for our Selves
our hiers & Successors Grant unto the Said men & Inhabitants or
those that Shall Inhabit Said Town That Yearly & every Year
upon the Second Thursday in March for ever Shall meet to Elect
& Choose by the Major Part of the Proprietors then Present Con-
stables Select men & other Town officers Accordincr to tlie Laws &
usages of our afore Said Province with all the Power Previledges
& Authoritys as other Towns & Town officers within our aforesaid
GILMANTON.
19
Province have & Enjoy : And for the Notifying And Calling of the
first Town Meeting We do hereby Appoint Major John Gillman
Cap' John Gillman & Bartho' Thing to be Select men for the Said
Town of Gillmanton & they to Continue in Said respective office
as Select men until the Second thursday in the month of March
which Shall be in the Year of Our Lord One thousand
Seven hundred & Twenty Eight & until Other * Select *i-io5
men Shall be Chosen & Appointed in their Stead in Such
manner as is in thse Presents Expressed In Testimony whereof we
have Caused the Seal of our Said Province to be hereunto affixed
Wittness John Wentworth Esq our Lieutenant Governour & Com-
mander in Chieff in & over our Said Province of New Hamp"^ at
our Town of Portsmoutlr in our Said Province the Twentieth day
of May in the thirteenth Year of our reign Anno Domini 1727 —
J Wentworth
By order of his Hon'" the L' Governour with the Advice of the
Council Rich^^ Waldron Cler : Con :
Entred & recorded According to the Original under the Prov-
ince Seal this 13"' July 1752 —
^ Theodore Atkinson Se'^
In Council December 17*^ 1729
Ordered That whereas in the Charter of Gilmanton it is Express-
ed that the Bounds of Said Town Shall run from the head of Barn-
stead norwest two miles then West to Winnipiseockee Pond which
Last Point of (West) Should have been Expressed North to the
Pond the Same being So Intended by the Grantors & is hereby So
Explained & Declared — Rich'' Waldron Cler Con
Vera Copia Rich'' Waldron Cler Con
Copyd & Entred from the Back of the Original Charter above
recorded this 13"' of July 1752 —
Theodore Atkinson Se""^
A Schedule of the names of the Proprietors of the Tow^n of
Gillmanton — .
Nicholas Gillman John Gillman John Odlin
Samuel Thing Henry Rust James Levit
Bartholmy Thing Jonathan Wadley Nicholas Dudley
Jeremiah Conner Benj*^ Thing Eph"" Philbrick
Peter Gillman James Sinclare Eliphalet Coffin
Nich'' Gorden * Philip Conner Daniel Oilman *i-io6
John Robinson Tho^ Webster Nich° Gillman ju""
20
CHARTER RECORDS.
Nathaniel Webster
John Foulsam
Humph' Wilson
James Jeffry
William Doran
Sam^^ Gillman
Sam'' Norris
James Levit jun*"
Benj'"* Rollins
Edward Gillman
Robert Smart
Caleb Kimball
Samuel Gillman 3"^
Tim° Levit
John Mudget
Samuel Norris
Edward Fifield
Joseph Hall
John Perkins jun''
Theop*^ Hardy
Theop'' Smith jun"^
Joseph Sinkler
Benj"' Hillton
Michael Bowden
Nath" Gillman jun^
Jerem'' Bean
Samuel Sinclare
Oliver Smith
Andrew Glidden
Jerem*" Calef
Dudley Levit
Tho^ Webster Jun"^
Nehemiah Gillman
Richard Sinclare
William Moore
Alexander Gorden
Rich" Dolloff
Clement Hughes
Benning Wentworth
Rich'' Waldron jun''
William Wentworth
James Davis
Paul Hall
Zebulon Giddins
Nich° Gillman 3''
Richard Clark
Joseph Thing
Edward Colcord
Ward Clark
Jonathan Colcord
Josiah Gillman
Richard Smith
Joseph Smart
Ephr'' Levit
Ebenez' Wear
Leu* John Gillman
John Odlin jun''
Benj-'^ Levit
Henr}' Hale
Joseph Robinson
James Dudley
Theop'' Smith
Josiah Hall
Rich'' Hilton
Edward Hilton
Stephen Sewell
John Clark
Cornelius Drisco
Jon** Folsam
Abraham ffoulsam
Richard Glidden jun""
Moses Norris
Abraham Sanborn
Robert Gillman
Eph'' Foulsam
Jon'"^ Hilton Jun'"
Nath" Bartlet
R" Nath Ladd
Thomas Willson
Eleazer Russell
Thomas Peirce
Hunking Wentworth
Peter Wear
Andrew Wiggin
Andrew Gilman
Tliomas Gillman
John Chipman
Jethro Pearson
Jon'^ Young
Walter Neale
Nath" Gillman
Samuel Elkins
John Gilman jun*'
Treworthy Dudley
Joseph Dudley
Coffin Thing
James JelTry jun""
John Scribner jun"^
Treworgy Gilman
Joseph Scribner
Edward Gillman jun"^
Jonathan Connor
John Roberts
Jere'" Gillman
Edward Hall
Samuel Hillton
William Hillton
Daniel Thing
James Norris
Stephen Lyford
Jon'^ Robbinson jun''
Benj"' ftbulsam
Cornelius Conner
John Lord
Caleb Gillman
Moses Leavit
Edward Foulsam
Joseph Glidden
Cyprian Jaftry
Jon'^ Gillman
Benj'^ Gamblin
Cap' Henry Sherburn
Jabez Fitch
John Wentworth jun''
John Plaisted
Cap' John Downing
GILSUM. 21
William Fellows Paul Gerrish John Sandburn
John Redman Theodore Atkinson Ephr"^ Dennit
Ebenez'' Stephens Richard Jennes Cap' Samuel Tibbets
Richard Wibird jun'' George J aflrey un'' Mathew Plant
Ephr^ Dennet jun^' Benj-' Clark Andrew Frost
Jotham Odiorne jun^ Cap' John Gillman Benj"^ Walton
William Odiorn Robert Auchmuty
Sam^^ Shute Esq ) Each 500 : Acres
John Wentworth 5 & a home Lot
Coll Mark Hunking George Jaffrey Esq
Richard Wibird ^ Jotham Odiorne )
Shadrach Walton V Esq""* Thos Westbrook > Esq"
John Frost ^ Arch'^ Macphedris )
The Schedule Annexed to Gillmanton Cirtify'd
^ Rich'i Waldron Cler : Con
Entred And recorded According to the Original this 13"' July
1752 f Theodore Atkinson Sec'^
GILSUM.
[Granted as Boy/e Dec. 28, 1752, to Joseph Osgood and others. No settlements
were made under this grant. Regranted July 13, 1763, to Samuel Gilbert, Thomas
Sumner, and others, and incorporated as Gilsum by combining the first syllables of
the two names. The west part of the town was combined with a portion of West-
moreland to make up the town of Surry, March 9, 1769. The southeast part was
combined with parts of Keene, Stoddard, and Nelson, to make up the town of
Sullivan, Sept. 27, 1787. The line between Gilsum and Stoddard was settled
June 21, 1797, by which Gilsum lost a tract of land. A small lot was taken from
Sullivan and annexed to Gilsum July 7, 1874.
See IX, Bouton Town Papers, 303 ; X, Bouton Province and State Papers, 398,
400, as to participation in movement for union with Vermont Towns; XII, Ham-
mond Town Papers, 18 ; Index to Laws, 208 ; History, by Silvanus Hay ward, 1881,
pp. 468; sketch, by same, 4, Granite Monthly, 439; sketch, Hurd's History of
Cheshire County, 1886, p. 207; sketch, Child's Gazetteer of Cheshire County,
1885, p. 164; Lawrence's N. H. Churches, 1856, p. 263; Address, Centennial
Celebration of Congregational Church, 1872, by Silvanus Hayward, pp. 63.]
L :p :s-
22 charter records.
[Boyle Charter, 1752.]
*i-ii5 * Province of New Hampshire
Boyle George the Second by the Grace of God of Great
Brittain France & Ireland King Defender of the
faith &c^—
To all Persons to whome these Presents Shall Come
Greeting
Know Ye that We of our Especial Grace Certain knowledge &
mere motion for the Due Encouragem' of Settling a New Plan-
tation within our said Province by & with the advice of our Trusty
& well beloved Benning Wentworth Esq our Governour& Comander
in ChietT of our said Province of New Hamp" in America & of
our Council of the Said Province Have upon the Conditions & res-
ervations hereafter made Given & Granted and by these Presents
for us our heirs & Successors do give & grant in Equal Shares
unto our Loveing Subjects Inhabitants of our Said Province of
New Hampshire & his Maj*^^ Other Governm'^ & to their heirs and
assigns forever whose names Are entered on this Grant to be
Divided to and amongst them into Seventy Six Equal Shares All
that Tract or Parcel of Land Scituate Lying & being within our
Province of New Hampshire Containing by admeasurement
Twenty three thousand & forty Acres which Tract is to Contain
Six Miles Square & no more out of which an allowance is to be
made for highways & unimprovable Lands by Rocks Mountains,
Ponds & Rivers One thousand & forty Acres free according to a
Plan thereof made & Presented by our s'' Governours Orders and
hereunto Annexed Butted & bounded as follows (Viz) Begining
at the South East Corner of Walpole & runs from thence South
Seventy Eight Degrees East Two miles & one hundred & four
rodds to the North Easterly Corner of Westmoreland & from
thence South Six hundred & Twenty rods to the Nortli Line of
the Upper Ashuelot township. So Called, from thence North Eighty
four Degrees East six Miles & two hundred & twenty four rods to
A Stake & Stones from thence North b}' the Needle four Miles &
one half to A Stake & Stones from thence West by the Needle
Eight Miles & three quarters & fifty Two Rodds to the Eastermost
Line of Walepole as A Stake & Stones from thence South Two
Miles two hundred & Eighty Eight Rods to the bounds first men-
tioned and that the Same be & is incorporated into a Township by
the Name of Boyle and that the Inhabitants that do or Shall Inhabit
GILSUM. 23
said Township are hereby declared to be Enfranchized with &
Intituled to all & every the Priviledges & Im'unities that other Towns
within our said Province by Law Exercize & Enjoy and further
that the said Town as soon as there shall be fifty families Resident
& Settled thereon Shall have the Liberty of holding Two fairs one
of which Shall be held on the And the
other on the Annually *which fairs
are not to Continue & be held then the respective days *i-ii6
following the Respective Days and as
Soon as the said Town Shall Consist of fifty families a market
Shall be opened & kept one or more Days in Each week as may-
be tho' most advantagious to the Inhabitants also that the first
Meeting tor the Choice of Town officers Agreable to the Laws of
our said Province Shall be held on the Second Wednesday — in
March next which Meeting Shall by Notifyed by
who is hereby Also Appointed the Moderator of the said first meeting
which he is to Notify & Govern Agreable to the Laws & Customs
of our Said Province and that the Annual Meeting forever here-
after for the Choice of Such officers of said Town Shall be on the
Second Wednesday in March Annually To have & to hold the said
Tract of Land as above expressed Togeather with all the Previ-
ledges & Appurtenances to them & their Respective heirs assignes
for ever upon the following Conditions Viz That every Grantee his
heirs & Assigns Shall Plant or Cultivate five Acres of Land
within the Term of five Years for every fifty Acres Contained in
his or their share or Proportion of Land in the Said Township and
Continue to Improve & settle the same by Additional Cultivations
on Penalty of the forfeiture of his Grant or Share in the said
Township & its Reverting to his Maj*y his heirs & successors to
be by him or them Regranted to Such of his Subjects as Shall
Effectually Settle & Cultivate the same That all white & other
Pine Trees within the said Township fit for Masting our Royal
Navy be Carefully Preserved for that use & none to be Cutt or
felld without his Majestys Especial Lycence for so Doing first had
& obtained upon the Penalty of the forfeiture of y^ right of Such
Grantee his heirs or Assigns to us our heirs & Successors as well
as being Subject to the Penalty of Any Act or Acts of Parliament
that now are or hereafter shall be "Enacted — That before Any
Division of the said Lands be made to & Amongst the Grantees
A Tract of Land as near the Center of the Township as the Land
will admit of shall be reserved and Marked out for Town Lotts
one of which shall be Allotted to Each Grantee of the Contents of
24 CHARTER RECORDS.
one Acre Yielding & Paying therefor to us our heirs & successors
for the Space of Ten Years to be Computed from the Date hereof
the rent of One Ear of Indian Corn Only on the first Day of
Jan'^y Annually if Lawfully Demanded the first Payment to be made
on the first Day of Jan'y 1754 And every Proprietor Settler or
Inhabitant shall Yield & Pay unto us our heirs & successors Yearly
& Every Year forever from And after the Expiration of
*i-ii7 the Ten Years from the Date hereof Namely on the *first
Day of Jan'^y which will be in the Year of our Lord
Christ One thousand Seven hundred & Sixt}' four One Shilling
Proclamation money for every hundred Acres he so owns Settles
or Possesses and so in Proportion for a Greater or Lesser Tract of
the said Land which money Shall be paid by the respective Per-
sons above said their heirs or Assignes in our Council Chamber in
Portsmouth or to such Ofhcer or Officers as Shall be Appointed to
Receive the same and this to be in Lieu of all other Rents &
Services whatsoever In Testimony hereof We have Caused the
Seal of our s^ Province to be hereunto affixed Wittness Benning
Wentworth Esq"^ our Governour and Com'ander in Chiefl' of our
Said Province the Twenty Eighth Day of December in the Year
of our Lord Christ 1752 And in the 26 Year of Our Reign
B Wentworth
By his Excellencys Command with
advice of the Council
Theodore Atkinson Se''^
Entered & Recorded according to the Original under the Pro^
Seal the 30"' of December, 1752 —
^ Theodore Atkinson Sec'"^
The Names of the Grantees of Boyle (Viz —
Joseph Osgood, Ebenezer Harris, Ephraim Stevens,
Nathaniel Davis, Jacob Farmer, Daniel Colburne,
Stephen Poweres, Thomas Parker, William Parker,
Joel Dix, Josiah Brown, John French,
Joseph Barnes, Joseph Blanchard, Joseph I31anchard jun^
William Lawrence, Nathaniel Butterfield, Andrew Betty
James Thompson, Andrew Spalding, James Dutton jun*"
John Perry, Daniel Stickney, Daniel Foster,
Benjamin Barrot, Benj'*^ Parker, Samuel Greele,
Robert Nivins, Timothy Taylor, Sampson french,
Sam" French, Zacheus Lovewell, John Coombs,
William Coombs, John Varnum, John Kendall,
GILSUM.
25
Abraham Kendall, Thomas Buxby,
Zebediah Keys, John Chamberlain,
Ezekiel Chase Esq, Jonathan Snow,
Nathaniel Merrill, James Minot,
Archibald Starke, Samuel Gibson,
Joseph Danforth, Abel Laurence, Benjamin French,
James Whitney, William Spaulding, *Jeremiah Lawrence
Thomas Read, Joseph Fitch, Jonathan Cummins,
Charles Barron,
Joseph Kidder,
Jonathan Chamberlain,
Jonathan Coombs,
John Goffe,
1-118
Robert Usher,
Richard Wibird
Sam*"^ Solley
Jonathan Cummins jun"", John Usher,
Henry Sherburne, Theodore Atkinson,
Samuel Smith John Downing,
Sampson Sheaffe John Wentworth jun^ his Excellency Ben-
ning Wentworth Esq a Tract of Land to Contain five hundred
Acres which is to be Accounted two of the within Shares One
whole Share for the Incorporated Society for the Propagation of
the Gospel in forreign Parts, one whole Share for the first Settled
Minister of the Gospel in the said Town one whole Share for A
Glebe for the ministry of the Church of England as by Law
Established —
Entred & Recorded from the Back of the Charter of Boyle the
30*^ Day of December 1752
19 Theodore Atkinson Sec^
■^^^^L£idi^^uu,i?,^^
^p'^i-zz 5J/'t^ f i''''jys.^s s
Taken from the Plan on the back of the Original Charter of
Boyle this 30"' of December 1752 — and recorded
19 Theodore Atkinson Sec'^
26
CHARTER RECORDS.
P. S.
[GiLSUM Charter, 1763. j
*2-492 *Province of New- Hampshire.
Gilsum GEORGE the Third,
By the Grace of God, of Great Britain, France and
Ireland, King, Defender of the Faith &c.
To all Persons to who7)i these Presents shall coinCy
Greetinor.
heretofore Know ye, that We of Our special Grace, certain
Boyle Knowledge, and meer Motion, for the due Encourage-
ment of settling a JYeiu Plantation within our said
Province, by and with the Advice of our Trusty and Well-beloved
Benning Wentworth, Esq : Our Governor and Commander in
Chief of Our said Province of New Hampshire in New-England^
and of Our Council of the said Province; Have, upon the Condi-
tions and Reservations herein after made, given and granted, and by
these Presents, for us, our Heirs, and Successors, do give and grant
in equal Shares, unto Our loving Subjects, Inhabitants of Our said
Province of JVezv-Hamf shire, and Our other Governments, and to
their Heirs and Assigns for ever, whose Names are entred on this
Grant, to be divided to and amongst them into Seventy Nine equal
Shares, all that Tract or Parcel of Land situate, lying and being
within our said Province oi A^ezv-Hanipshire, containing b}' Admeas-
urement Twenty Three Thousand Acres, which Tract is to contain
about Six Miles square, and no more ; out of which an Allowance
is to be made for High Ways and unimprovable Lands by Rocks,
Ponds, Mountains and Rivers, One Thousand and Fort}^ Acres free,
according to a Plan and Survey thereof, made by Our said Gov-
ernor's Order, and returned into the Secretary's Office, and hereunto
annexed, butted and bounded as follows. Viz. Begining at the
South Easterly Corner of Walpole and runs from thence South
Seventy Eight degrees East Two Miles & one Hundred & four
rods to the North Easterlv Corner of Westmorland, from thence
South Six Hundred & Twenty rods to the North Line of Keen,
and from thence North Eighty Four degrees East Six Miles &
Two Hundred & Twenty four rods to a Stake & Stones, from
thence North by the Needle Four Miles & one half Mile to a
Stake & Stones, from thence West by the Needle Eight Miles &
Three Quarters of A Mile & fifty two rods to the Eastermost
Line of Walpole, from thence South Two miles Two hun-
GILSUM. 27
dred & Eighty Eight rods by Walpole to the Bounds first Above
mentioned as bes^an at And that the same be, and hereby is Incor-
porated into a Township by the Name ot" Gilsum And the Inhab-
itants that do or shall hereafter inhabit the said Township, are
hereby declared to be Enfranchized with and Intitled to all and
every the Priviledsfes and Immunities that other Towns within
Our Province by Law Exercise and Enjoy : And further, that the
said Town as soon as there shall be Fifty Families resident and
settled thereon, shall have the Liberty of holding Two Fairs, one
of which shall be held on the And the other
on the annually, which Fairs are not to continue
longer than the respective following the said
and that as soon as the said Town shall
consist of Fifty Families, a Market may be *opened and *2-493
kept one or more Days in each Week, as may be thought
most advantagious to the Inhabitants. Also, that the first Meeting
for the Choice of Town Officers, agreable to the Laws of our said
Province, shall be held on the First Tuesday of August next
which said Meeting shall be Notified by Samuel Gilbert Esq"' who
is hereby also appointed the Moderator of the said first Meeting,
which he is to Notify and Govern agreable to the Laws and Cus-
toms of Our said Province ; and that the annual Meeting for ever
hereafter for the Choice of such Officers for the said Town, shall
be on the Second Tuesday of March annually. To Have and to
Hold the said Tract of Land as above expressed, together with
all the Privileges and Appurtenances, to them and their respective
Heirs and Assigns forever, upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of Five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or Them Re-granted to
such of Our Subjects as shall effectually settle and cultivate the
same.
II. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to Us^
our Heirs and Successors, as well as being subject to the Penalty
28 CHARTER RECORDS.
of any Act or Acts of Parliament that now are, or hereafter shall
be Enacted.
III. That before any Division of the Land be made to and
amonrr the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out tor Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefore to Us, our Heirs and Suc-
cessors for tlie Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of Decembc?' annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth Day of December. 1763
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration of ten Years from the above-
said twenty-fifth Day of December^ namely, on the twenty-fifth Day
of December, which will be in the Year of Our Lord 1773 One
shilling Proclamation Money for every Hundred Acres he so
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our Coun-
cil Chamber in Portsmouth, or to such Officer or Officers as shall be
appointed to receive the same ; and this is to be in Lieu of all
other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Penning Wentw^orth, Esq ;
Our Governor and Commander in Chief of Our said Province,
the 13''^ Day of July In the Year of our Lord Christ, One
Thousand Seven Hundred and Sixty tliree And in the Third Year
of Our Reign. B Wentworth
By His Excellency's Command
With Advice of Council,
Theodore Atkinson Jun' Sec'^
Pro^ N Hamp"" July 13"' 1763
Recorded according to the Original Charter under the Pro' Seal
f T Atkinson Jun-" Sec'y
*2-494 *The Names of the Grantees of the Township of Gilsum
Samuel Gilbert Jon^ Smith Josiah Kilborn
Thomas Sumner Joshua Dart Joseph Wells
Clem' Sumner Sam" Gilbert jun'" Sam'^ Phelps
GILSUM.
29
Elijah Owen
Nathaniel Dart
William Dart
Josiah Mack
Icabod Smith
David Taylor
Ezra Lomis
Duran Wade
Ebenez*" Kilborn
John Mack
Joseph Spencer
Benj'* Sumner
Icabod Fisher
James Spencer
Seth Hall
Abner Mack
Edmund Wills
Abner Brown
Abner Skinner
Abijah Rowle
Jon** Brown
James Noble
Eliphalet Dart
Benj^ Graves
Abijah Mack
Jon" Smith
Ebenez*" White
Jonathan Burge
Josiah Blodget
Abel Allen
Ruben Sumner
Thomas Pitkin
Sam" Banning
Jonathan Levet
John Starling
Seth Haize
Stephen Griswold
Thomas Wills
Abner Waters
John Skinner
Levi Post
Theodore Atkinson
Nathaniel Barrel
Theodore Atkinson
William Sumner
Jonathan Dart
Ichabod Warner
Thomas Smith
Daniel Dart
Sam'' Lord
Jonathan Wright
James Cox
Joel Kilborn
William Cox
Josiah Kilborn
Joseph Lothrop
Eliphalet Young
Joseph Becket
Lemuel Wyly
John Hooker
Nathan Rowlee
Roger Dewey
Stephen Houghton
Thomas Brown
Esq^
un^
sp»j;.cfT. *^^ si,!^u^j, ^s-»^
One Tract of Land for his Excellency Benning Wentworth Esq
to Contain five Hundred Acres as Marked B : W in the Plan
which is to be Accounted two of the within Shares One whole
Share for the Incorporated Society for the Propagation of the Gos-
pel in Foreign Parts one Share for A Glebe for the Church of
England as by Law Established one Share for the first Settled
30 CHARTER RECORDS.
Minister of the Gospel & one Share for the Benefit of A School in
Said Town —
Province of New Hamp'' July 13"* 1763 —
Recorded from the Back of the Original Charter under the
Province Seal
^ T Atkinson Jun-^ Sec'>
Province of N Hamp^'July 13 — 1763
Recorded from the Plan on the Back of the original Charter
^ T Atkinson Jun'' SeC-y
GOFFSTOWN.
[Granted by Massachusetts ?iS, Narragaiisett No. 4 February 9, 1733-34- Granted
by the Masonian Proprietors, December 3, 1748, to Rev. Thomas Parker, of
Dracut, Mass., and others. It was also called SJw<.)e''s-toiv>i. Incorporated as
Goffstovvn June 16, I76i,and named for Col. John Goffe. The charter was
renewed April 5, 1763. A portion of the town was combined with parts of Dun-
barton and Chester to make up the town of Hooksett, July 2, 1822. Some islands
in Merrimack river were annexed June 28, 1825. A part of New Boston was
annexed June 18, 1836. The line between Dunljarton and Goflfstown was estab-
lished January 7, 1853. A portion of Goffstown was annexed to Manchester July
See Massachusetts charters preceding and Masonian Papers in following volumes ;
IX, Bouton Town Papers, 306; XII, Hammond Town Papers, 25 ; Index to Laws,
209; sketch by Alonzo F. Carr, Kurd's History of Hillsborough County, 1886, p.
303 ; Baptist Churches in N. H., by E. E. Cummings, 1836, p. 17 ; Brief History
of the Congregational Church, by S. L. Gerould, 1881 ; Annual Records of the
Church, pamphlets issued j'early ; Lawrence's N. H. Churches, 1856, p. 170;
sketch, 12, Farmer's Monthly Visitor, 48, 81.]
[Goffstown Incorporated, 1761.]
George the Third by the Grace of God of Great Britain
*Province of New ^ France & Ireland King Defender of *i-233
Hampshire 5 ^^e Faith &c —
To all whom these Presents shall come
GofTes Town Greeting.
""^-^^^"N s^ Whereas our Loyal Subjects Inhabiting of a
p ^ / Tract of Land within our Province of New Hamp-
V shire by the name of Goft''s Town have humbly Peti-
\.^^-\r-'^ tiond & Requested us that they may be Erected &
Incorporated into a Township .& Infranchized w^^ the same
GOFFSTOWN. 3 1
Powers & Priviledges with other Towns within our said Province
b_v Law have & Enjoy — And it appearing to us to be Con-
ducive to the General Good of our said Province as well
as to tlie said Inhabitants in Particular, by Maintaining good
order and Incourageing the the Coulture of the Lands that the
same should be done
Know Ye therefore that we of our Special grace certain
Knowledge & for the Encouragement & Promoting the good ends
& purposes aforesaid by & with the advice of our Trusty & well
beloved Benning Wentworth Esq'' our Governor & Commander in
Cheif & of our Councill for said Province of New Hampshire have
Erected & Ordained & by these Presents for us our heirs & Succes-
sors do will & ordain that our Loving Subjects Residing on the
Tract of Land aforesaid or that shall hereafter Reside and
Improve thereon, the same being Limited and Bounded as follows.
Beginning at the North East corner of Souhegan East so called at
the Main River and then runs west by said Souhegan line Seven
Miles thence North Two degrees West Five miles thence East to
the Main River then by said River as that runs to the place where
the said Bounds begin, the same Extending seven Miles in Length
and five Miles Breadth, shall be and by these Presents are declared
& Ordaind to be a town Corporate & are hereby Erected & In-
corporated into a Body Politic & Corporate to have a Continuance
untill 25 March 1763 by the Name of Goff's Town with all the
Powers & Authorities Priviledges Immunicties and Franchies
which any other Town in said Province by Law hold & Enjoy
always Reserving to us our heirs & Successors all white pine
Trees that are or shall be found growing & being on the said
Tract of Land fit for the use of our Royal Nav}^ — Reserving to us
our heres & Successors the Power & Right of divideing said Town
when it shall appear Necessary & Convenient for the
Benefit of the Inhabitants *thereof *i-234
Provided Nevertheless and it is hereby Declared that this
our Charter & Grant is not Intended or shall in any manner be
construed to extend to or Effect the private Property of the Soil
within the Limits afores''. And as the several Towns within our
said Province of New Hampshire are by the Laws thereof Enabled
& Authorized to Assemble & by the Majority of the Votes present
To chuse all such Officers & Transact such affairs as by the said
Law are declared — We do by these Presents nominate & appoint
John Gofte Esq*" to Call the first Meeting of said Inhabitants to be
held in the said Town any time within Twenty days from the date
32 CHARTER RECORDS.
hereof giving legal notice of the Time, and Design of holding
such meeting after which the Annual Meeting of said Town for the
Choise of such Officers & Management of the Affairs aforesaid shall
be held within the same on the First Monday in March —
In Testimony whereof we have Caused the seal of our said Prov-
ince to be hereunto affixed
Witness Benning Wentworth Esq*^ our Governour & Com-
mander in Cheif of our said Province of New Ramps'" the i6 June
in the first Year of our Reign & In the Year of our Lord Christ
1761 B Wentworth
By his Excellencys Command
with Advice of Councill
Theodore Atkinson Sec^
Recorded According to the Original under the Seal of the Prov-
ince this 17'*^ Day of June 1761-
Attesf Theodore Atkinson Sec''^
[GoFFSTOw^N Incorporation Renew^ed, 1763.]
1-259 *Goffes Town Province of New Hamp'
Renw^ed George the third by the Grace of God
of great Britain France & Ireland King Defender of
the Faith «&<=*
-, Whereas We of Our Special Grace & upon the
/ Petition of the Inhabitants of A Tract of Land
i in our said Province of New Hampshire Heretofore
_-v-x^ -^ Known by the Name of Goffs Town and for the
maintaining good Order & Encouraging the Culture of Said Lands
there by Our Letters Patent or Charter under the Seal of our Said
Province dated the 16*'' Day of June 1761 in the first Year of Our
Reign did erect & Incorporate into a Body Politick & Corporate
by the Name of Goffs Town the Inhabitants of the said Tract of
Land or those that should thereon Inhabit there after which Tract
is butted & bounded as in the said Pattent or Charter is expressed
and was to have Continuence til the 25'^ of March 1763 which Time
being Elapsed and the Inhabitants having again Petitioned to have
the Said Charter Previledges renewd & it appearing Necessar}?-
to answer the Good end Proposed as well as to Enable the Inhabit-
ants aforesaid to assess & Collect their Rates & Taxes
Know Ye that We being Willing to Promote the good end Pro-
posed Have of Our Further Grace & Favour by & with the advice
GRAFTON. 33
of our Trusty and well beloved Benning Wentvvorth Esq our Gov-
ernour & Com'ander in Chieffe & of our Council for Said Province
revived & re^xranted unto the Said Inhabitants & there successors
on the Said Tract of Land all the Powers & Authorit\'s Previledges
Immunitys & Franchises in the Said Charter mentioned as they
Enjoyd the Same while that Charter was in force and to have
Continuence until we Shall Please to approve or Disallow the Same
& Signify Such Our Approbation or Disalowence
In Testimony whereof We have caused the Seal of the Prov-
ince aforesaid to be hereunto affixed Wittness Benning Wentworth
Esq our Governour & Com'ander in Chieft' this 5**^ D^iy of April in
the Third Year of Our Reign Annoq Domini 1763-
B Wentworth
Bv his Excellencvs Com*^
with Advice of Council
Theod' Atkinson jun' Sec^
Prov : of New Hamp' April 5'" 1763
Recorded According to the Original Charter under the Prov®
Seal Attest^ T Atkinson Jun^ Sec'^
GORHAM.
[Granted as SJielbiinic Addition, November 21, 1770, to Mark Hunking Went-
worth and others. Incorporated at Gorham, June 18, 1836.
See Index to Laws, 211 ; History, by N. M. True, in files of The Moiintaineer,
vol. 5, no. 45, to vol. 6, no. 23 ; sketch, Fergusson's History of Coos County, 1888,
p. 888; History of the White Mountains, by B. G. Willey, 1870, p. 255; The
White Hills, by T. Starr King, 1859, p. 245 ; In the Heart of the White Moun-
tains, by S. A. Drake, 1882, p. 165.]
GRAFTON.
[Granted, August 14, 1761, to Ephraim Shearman and others. This grant was
surrendered December 27, 1762. Regranted September 12, 1769, to Josiah Wil-
lard and others. Incorporated November 11, 1778. The boundaries were estabhsh-
ed June 18, 1802.
See X, Bouton Province and State Papers, 398, 400, as to participation in
movement for union with Vermont towns ; XII, Hammond Town Papers, 48 ;
Index to Laws, 216; sketch. Child's Gazetteer of Grafton County, 1886, p. 275;
Stewart's History of the Free Baptists, 1862, p. 302; Baptist Churches in N. H.,
by E. E. Cummings, 1836, p. 10; Lawrence's N. H. Churches, 1856, p. 580.
3
34 charter records.
[Grafton Charter, 1761.]
*2-i09 *Province of New-Hampshire.
Grafton GEORGE, The Third,
By the Grace of God, of Great-Britain, Fiance and
Ireland, King, Defender of the Faith, &c.
To all Pe?'sons to zvJioin these Presents shall come.
Greeting.
Know 3'e, that We of Our special Grace, certain Knowledge
and meer Motion, for the due Encouragement of settling a Nezu
Plantation within our Said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New
Hampshire, in Nezv-England, and of our Council of the said Prov-
ince ; Have, upon the Conditions and Reservations herein after
made, given and granted, and by these presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of New-
Hampshire, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Sixty Eight equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province of Nezv-Hampshirc , containing by Admeasurement,
Twenty three thousand & forty Acres, which Tract is to contain
Six Miles square, and no more ; out of which an Allowance is to
be made for High Ways and unimprovable Lands by Rocks,
Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows, Viz. Begining
at the South Easterly Corner of Endtield from thence South 72
degrees East Six Miles & one half Mile from thence North Thirty
Six degrees East five miles & one half mile from thence North 65^'
W : 6 miles & \ Mile to the North Westerly Corner of Endfield
afores^ then South forty three deg* West five Miles & one half Mile
by Endfield afore Said to the Bounds begun at And that the same
be, and hereb}^ is Incorporated into a Township by the Name of
Grafton And the Inhabitants that do or shall hereafter inhabit the
said Township, are hereby declared to be Enfranchized with and
Intitled to all and every the Priviledges and Immunities that other
Towns within Our Province by Law Exercise and Enjoy : And
further, that the said Town as soon as there shall be Fiftv Families
GRAFTON. -,H
i^sident and settled thereon, shall have the Liberty of holdinsj Two
I' airs, one of which shall be held on the And
the other on the annually, which Fairs are not to
continue longer than the respective following the
,,, . , _ ^'incl that as soon as the said Town
shall consist of Fifty Families, a Market may be *opened *2-iio
and kept one or more Days in each Week, as may be
thought most advantagious to the Inhabitants. Also, that the first
Meeting for the Choice of Town Officers, agreable to the Laws
of our said Province, shall be held on the Last Monday of this
Instant August which said Meeting shall be Notified by M^ Eph-
raim ^hearman who is hereby also appointed the Moderator of the
said first Meehng, which he is to Notify and Govern agreable to
the Laws and Customs of Our said Province ; and that the annual
Meeting lor ever hereafter for the Choice of such Officers for the
said Town, shall be on the Second Tuesday of March annually,
IZ^f"^ Z n S'-"^^ ^^^ '^'^ Tract of Land as above expressed,
together wi^ all Privileges and Appurtenances, to them and their
respective Heirs and Assigns forever, upon the following Con-
ditions, VIZ. 6 ^^ *
cJiu'^l'^^f; ^^V^ Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Aci;es contained in his or their Share or Proportion of
I^and in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share m the said Township, and of its reverting to
..X^'^'f ^^''l^'u^ Successors, to be by Us or them Re-granted to
such of Our Subjects as shall efTectuallv settle and cultivate the
same.
IL Tliat all white and other Pine Trees within the said Town-
ship fit For Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the
n I uu^^""^ °' ^^^^ °^ Parliament that now are, or here-
after shall be Enacted.
in. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said lownship as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
J
6 CHARTER RECORDS.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
payment to be made on the twenty-fifth Day o( December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
"unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration of ten Years from the above-
said twenty-fifth Day of Decetnber, namely, on the twent}— fifth
Da}^ of December, which will be in the Year of Our Lord 1772
One shilling Proclamation Money for every Hundred iVcres he so
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth, or to such Officer or Officers as
shall be appointed to receive the same : and this is to be in Lieu
of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the 14'^ Day of August In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty one And in the First
Year of Our Reign. B Wentworth
B}^ His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec^J'
Recorded the 14"* of August 1761 According to the Original
under the Pro^ Seal
^ Theod"- Atkinson Sec-^J'
Mem® the Original Charter of this Township of Graffton Surren-
dred Delivrd & Cancelld Agreable to A Vote of the Grantees of
the 27**^ December 1762
f Sam^i Chase
*2-iii *The Names of the Grantees of Grafton
Eph"^ Shearman Nathan Parks Sam" Aldrich
Jonathan Chase Isaac Willard Jon'' Aldrich
Solomon Aldrich Eph™ Taft Eph"^ Shearman jun'"
Moses Whipple John Harwood jun'' Noah Curtis
Nahn" Shearman iun' John Whipple James M''Clennan
GRAFTON. 37
Silas Warner John Axtel Eph™ Lion
Samuel Shearman James Freeman Daniel Fisher
Jacob Whipple John Rokes Phineas Lealand
John Sani^er Isaac Sanger John Stow
Samuel Chase Elijah Allen Benj'*' Lealand
Mark Batcheldor John Dun jun"^ John Dun
John Marsh Samuel Powers Ezekiel Powers
Joseph Whipple Joseph Whipple jun"^ Stephen Powers
James Lealand Luke Drura Ebenez'" Wodsworth
Ebenez"" Wadsworth jun'' Moses Lealand Solomon Lealand
Josiah Lion Thomas Axdel.l Nath^* Cooper
John Holbrook Moses Holbrook John Sibley
Peter Harwood James Taylor Benj^ Webb
Webb Harwood Hezekiah Hall Sevey Pond
James Nevin Esq Joseph NewmarchEsqDaniel Jackson
Joseph Frost & George Frost —
His Excellency Benning Wentworth Esq a Tract of Land to
Contain five hundred Acres as Marked B : W : which is to be
Accounted Two of the within Shares one whole Share for the
Incorporated Society for the Propagation of the Gospel in foreign
Parts one Share for A Glebe for the Church of England as by
Law Established One Share for the first Settled Minister of the
Gospel One Share for the Benefit of A School in Said Town
Pro'^ of New Hamp' August 14*'' 1761
Recorded from the Back of the Original Charter of Grafton —
19 Theodore Atkinson Sec^^
38
CHARTER RECORDS.
t*-' -^-^
^^e.
Recorded from the Back of the Charter of Grafton this 14^'' Day
of August 1 761
% Theodore Atkinson Sec^^
[Grafton Regrant, 1769.]
*4-i8 *Province of New ) George the Third by the Grace
Hampshre > of God of Great Britain France and
(Grafton.) Ireland King Defender of the ftaitli and so forth
Know Ye that we of our special Grace, certain knowledge
& mere motion for the due encouragement of setlinjr a new
Plantation by and with the advice of our Trusty and well be-
loved John Wentworth Esq"" our Governor and Commander
in Cheif of our said Province of New Hampshire in New
England, and of our Council of the same; Have upon the Con-
ditions and reservations herein atler made, given & granted and
GRAP'TON. 39
by these Presents for us our Heirs and Successors Do Give and
Grant in equal Shares unto our Loyal Subjects Inhabitants of our
said Province of New Hampshire, and our other Governments,
who have Petitioned us for the same Setting forth their readiness
to make immediate Settlement and to their Heirs and Assigns for
Ever whose Names are enter'd on this Grant to be divided to &
amongst them into Seventy equal Shares all that Tract or Parcel
of Land known by the name of Grafton, Situate, lying and being
within our said Province of New Hampshire, containing by admeas-
urement Twenty six thousand Two hundred and Sixty three Acres
Two Roods and sixteen Perches out of wdiich an allowance is to
be made for Highways and unimproveable Lands by Rocks,
Ponds, Mountains and -Rivers, one thousand & Forty Acres free,
according to a Plan and Survey thereof exhibited by our Surveyor
General of Lands by our said Governor's order and returned into
the Secretary's Office, a Copy whereof is hereunto annexed,
butted and bounded as follows Viz* Begining at a hemlock Tree
marked L W. & running S° 65° E. six miles and one Half mile
to a Birch Tree marked I. W. with stones round it, from thence
So 36° W. 5 miles and one half mile to a beech tree marked as
afores'', from thence N*' 72° W — Six miles and one half, from
thence N° 11° West, 380 Rods to a small Beech Tree, with stones
by it, from thence N*^ 43° E. live miles and one Half mile to the
Hemlock tree began at. To have and to hold the said Tract
of Land as above express'd together with all Privileges & appurte-
nances to them & their respective Heirs and Assigns for ever, by
the Name of Grafton: upon the following Terms & Condidons
Viz' First That the said Grantees shall settle or Cause to
be Setled Twelve Families who shall be actually *culti- *4-i9
vating some Part of the land and resident thereon on or
before the 29*" day of Sepf 1772 & so to continue making further
& addidonal Improvement, Cultivation and Settlement of the
Premises so that there shall be actually setled & resident thereon
Slxty Families by the 29*" of September 1776, on Penalty of die
forfeiture of such delinquent's Share and of such Share's reverdng
to us our heirs and Successors to be by us or them enter'd upon
andregranted to any of our Subjects who shall effectually setde &
Culdvate the same/ Second — That all white & other Pine Trees
fit for Masdng our Royal Navy within the said Township be care-
fully preserved for that use, and none to be cut or fell'd without
our special Licence for so doing first had & obtained upon the
Penalty of the forfeiture of the Right of such Grantee his heirs &
40 CHARTER RECORDS.
Assigns to us our Heirs and Successors, as well as being subject
to the Penalty of any Act or Acts of Parliament that now are or
hereafter shall be Enacted. Third — That before any Division of
the Land be made to and among the Grantees a Tract of Land as
near the centre of the said Township as the Land will admit of
shall be reserv'd & marked out for Town Lots one of which shall
be allotted to each Grantee of the Contents of one Acre. Fourth-
Yielding and paying therefor to us our heirs and Successors on or
before the 29"' day of Sepf 1773, the Rent of one Ear of Indian
Corn only if lawfully demanded. Fifth- That every Proprietor,
Settler or Inhabitant shall yield and pay unto us our Heirs and
Successors 3'early and every Year for Ever from and alter the ex-
piration of One year from the abovesaid 29''^ day of Sepf namely
on the 29"^ da}^ of Sept' which will be in the year of our Lord
1774. One Shilling Proclamation money for ever}^ hundred
Acres he so owns, Settles or Possesses and so in proportion for a
greater or lesser Tract of the said Land, which money shall be
paid b}' the respective Persons abovesaid, their heirs or Assigns
in our Council Chamber in Portsm*' or to such Officer or Officers
as shall be appointed to receive the same. Sixth That there be
cut, cleared & made passable for Carriages &c thro' the said
Township a Road not exceeding Eight rods wide and this to be
completed by or before the 20^^ day of September 1770, in failure
whereof the Premises and every Part thereof to revert to
*4-2o us our Heirs and Successors : and *these to be in lieu of all
other Rents and services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province of New Hampshire to be hereunto affixed Witness John
Wentworth Esq' our Governor and Commander in Chief afors'^
the 12*'' day of Sept' in the 9"' year of our Reign Annoque Domni
1769.
J' Wentworth
By his ExcelpJ' Command )
with advice of Council )
T : Atkinson Jun' Sec'^
Names of the Grantees of the Township of Grafton. —
Josiah Willard Esq' William Sumner Benj-'^ Summer
John Kilburn Joseph Taylor Isaac Temple
Stephen Temple Samuel Ashley Oliver Ashley
Samuel Ashley Jun Solomon Willard Micah Lawrence
Jarahmael Powers Josiah Willard Jun' Will™ Simons
Simon Davis John Larrabee Lois Butler
GRAFTON.
41
Samuel Newton
Benj'^ Barrett
Simeon Olcott
Enos Stevens
Eph"" Baldwin
Daniel Cass
Elijah Medder
Silas Gaskil
Jon** Gaskil
Stephen Kempton
Daniel Reed
Thomas Frink Esq'^'
John Thompson
Paul Richardson
Nathan Thomas
Daniel Jones Esq'
John Church
Joseph Lord
Isaac Butterlield
Joseph Cass
Jon* Buffum
Ezra Allen
Ja"* Kingsly
Jedediah Buffum
Abner Aldrich
Samuel Whitemore
Tim° Thompson
Prentice Willard
John Hurd Esq"^ Theodore Atkinson Esq
Peter Oilman Esq : Tho^ Cushing Esq
James Otis Esq' One Right for a glebe tor
by Law establish'd — One Right for the fir
One Rio-ht for the benefit of a school in
Oliver Barrett
Benj** Emmons
Samuel Hunt
Samson Willard
Samuel Smith
Francis Norwood
Nathaniel Taft
Nathan^ Whiple
Henry Ingalls
Tho' Josslyn
John Sprague
Jeremiah Whitemore
Roger Thompson
Jon« Willard [Esq :
Theod' Atkinson Jun'
John Hancock Esq :
the Church of England
St settled Minister-
said Town for Ever —
LS
Province of New Hampsh"" Sepf 13'^'' 1769-
Recorded according to the Original charter of Grafton &
Schedule annex'd. ?. Geo. King D Sec^
42
CHARTER RECORDS.
Province of New Hampshire 9*'' of Sep* 1769.
These Certify that this plan of Grafton containing Twenty Six
thousand Two hundred & Sixty three Ac* 2 Roods 16 P* is a True
Copy of an Original plan or Survey of said Township as taken &
returned to me ^ M' Benj^ Sumner Dep^ Surv'
Attesfi f Is : Rindge S' Gen^
GRAFTON. 43
[Grant to George King, 1769.]
*Province of New Hampshire. * 1-348
George King's > George the Third by the Grace of God of
Grant > Great Britain France and Ireland King De-
fender of the ffaith and so forth.
Know Ye that we of our special grace certain knovvlege, and_
mere motion and for encouraging the Settlement and culture ot
our Lands within our said Province of New Hampshire. — Have
(by and with the advice of our Trusty and well beloved John
Wentworth Esq"" our Governor & Com'and in Chief of our
said province and of our Council of the same) given and granted
and by these presents for us our Heirs and Successors Do give
and grant unto our Loving Subject George King Esq' (who hath
made application to us for the same in order to make a Settlement
thereupon,) being about Fifty Acres each, to the number in his
Family to him & his Heirs and Assigns forever upon the Terms
herein particularly recited and express'd : a certain Tract or par-
cel of Land lying between the Patent line so called & the Town-
ship of Grafton in our said Province and containing by admeas-
urem^ One thousand four Hundred & seventy three acres two
roods and Twenty Perches as by a plan or Survey thereof exhib-
ited by our Survey' Gen^ of Lands for our said Province by our
said Governor's Order & returned into the Secretary's
Office *a Copy whereof is hereunto annexed may more *i-349
fully appear : butted and bounded as follows, Viz*. —
Begining at the North East Corner of Grafton at a birch Tree
with Stones by it, thence runing S° 65° East Seventy two Chains
and fifty links to a beech Tree marked with stones by it standing
by Masons Patent line so called, then turning off & runing South
about Fifty degrees West, One Hundred and forty one chains to a
beech Tree mark'd, then South about Forty five degrees West
Four hundred & Sixty Chains to a hemlock Tree in the Patent
line afores'^ with marks upon it, thfence turning off and runing
South Sixty five degrees East Twenty seven rods to a beech tree, then
turning off\ind runing North Thirty six degrees East five miles and
one half mile to the birch Tree at "the North East Corner of Graf-
ton the Station began at. To have and to hold the said Tract ot
Land as above express'd to him the said Geo : King as aforesaid
ibrever ; upon the following Terms Conditions and reservations,
Videlicet First. That there be cutclear'd and made pass-
able for Carriages «&c'» thro' the said Tract a road of Eight rods
44 CHARTER RECORDS.
wide as shall at any time hereafter be directed or Order'd by the
Governor and Council aforesaid, which Road shall be completed in
Six years from the date of such Order or Direction of our said
Governor and Council on penalty of the forfeiture of this Grant
and of its reverting to us our Heirs and Successors. Second —
That the said Grantee shall settle or cause to be setled Five Fami-
lies to be actually resident on the Premises by the expiration of
Ten Years from the date of this Grant in failure whereof the said
Tract to revert to us our Heirs and Successors to be by us or them
enter'd upon and regranted to such of our Subjects as shall effect-
ually settle & Cultivate the same. Third — That all white & other
pine Trees being and growing within the said Tract fit for Mast-
ing our Royal Navy be carefully preserv'd for that use, and none
to be cut or fell'd without our special Licence for so doing first
had & obtained on penalty of the forfeiture of the right of the said
Grantee in the said Tract of Land, & of its reverting to us our
Heirs and Successors, as well as being subject to the Penalties
prescribed by any present as well as future Act or Acts of Parlia-
ment. Fourth. Yielding and paying therefor to us our
*"i-35o Heirs and Successors on or before *the 29"' day of Sep-
tember 1778, the rent of one Ear of Indian Corn only if
Lawfully demanded. Fifth. That the said Grantee his Heirs or
Assigns shall yield & pay unto us our heirs and Successors yearly
and every Year for ever from & after the expiration of one Year
from the abovesaid 29''^ day of September namely on the 29'^ day
of Sept"^ which will be in the Year of our Lord Christ 1779, ^"^
Shilling Proclamation money for every hundred Acres he so
Owns, Settles or Possesses and so in proportion for a Greater or
lesser Tract of the said Land, which Mone}^ shall be paid by the
respective Owner, Proprietor or Setler as aforesaid in our Council
Chamber in Portsm** or to such Officer or Officers as shall be
appointed to receive the same, and these to be in lieu of all other
Rents and services wliatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth
Esq'^' our Governor and Commander in Chief in and over our said
Province of New Hampshire the 17*^^ day of November in the
3'ear of our Lord Christ 1769 and in the 10"' Year of our Reign.
J Wentworth
By his Excellency's Command . /-^^-^
with advice of Council < l. s.
Theodore Atkinson Sec'^ ^ ^^v-^.
GRAFTON.
45
Province of New Hampshire, 24*'' Nov 1769 —
Recorded according to the Original Grant under the Province
Seal.
P' Theodore Atkinson Sec^^
Jlt,4.\ 3*.. .I.„d.^r.„,l., 77 r ■„»„„.„,,,
*M n. r.-.,!.:
-»7n.ri.J.,.>„
Province of New Hamps' 11"' Sep^ 1769
These Certify that this Plan contain^ 1473 Acres 2 Roods & 20
Perches, bounded on the East by the Patent line & on the West by
a Tract of Land called Grafton, is a true Copy of an Original Plan
or Survey of said tract as taken & returned to me by M' Benj"
Sumner D^ S'
Attest^^ ^ Is : Rindge Sur"^ Gen^
46 CHARTER RECORDS.
GRANTHAM.
[Granted July 11, 1761, to John Kathan and others. No settlements were
made under this grant. Regranted as New Grantliajn June 8, 1767, to Col. Wil-
liam Simms and others. The westerly part of this town and the easterly part of
Plainfield were made the parish of Meriden, June 23, 1780. Incorporated as
New Grantliani, February 5, 1788. The line between this town and Cornish
and Croydon was established December 3, 1808. Incorjiorated as Grantham June
12, 18 1 8. A tract of land was severed from Grantham and annexed to Enfield,
January 13, 1837. A portion was severed and annexed to Cornish, December
25, 1844. A part of the gore between Grantham and Springfield was annexed
June 25, 1858. A portion of the town was annexed to Plainfield July 12, 1856.
See IX, Bouton Town Papers, 318 ; X, Bouton Province and State Papers, 398,
400, as to participation in movement for union with Vermont towns; XII, Ham-
mond Town Papers, 56; Index to Laws, 218; sketch by L. D. Dunbar, Kurd's
History of Sullivan County, 1886, p. 170; Stewart's History of the Free Baptists,
1862, p. 375; Lawrence's N. H. Churches, 1856, p. 449.]
[Grantham Charter, 1761.]
*2-69 *Province of New-Hampshire.
Grantham GEORGE, the Third,
By the Grace of God, of Great Britain, France and
Ireland, King, Defender of the Faith &c.
To all Persons to zvhoin these Presents shall come.
Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer motion, for the due Encourasfement of settling a jVezv
Plantation within our Said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq; Our
Governor and Commander in Chief of Our said Province of New
Hampshire, in jVezu- En gland, and of Our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of Neiv-
Havipshire, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Sixty Eight equal Shares, all
that tract or Parcel of Land situate, lying and being within our
said Province of New-Hanifshire, containing by Admeasurement,
Twenty three Thousand & Forty Acres, which tract is to contain
Six Miles square, and no more ; out of which an Allowance is
GRANTHAM. 47
to be made for High Ways and unimprovable Lands by Rocks,
Ponds, Mountains and Rivers, One Thousand and Forty Acres
Iree, according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows, V^iz. Beiiinning
at the South West Corner of Endheld from thence South fifty
Eight degrees East by the South Line of Endfield Six Miles &
three Quarters of A Mile to the South East Corner thereof from
thence South Forty One Degrees West Five Miles and Three
Quarters of A Mile from thence North Sixty one degrees West
Seven Miles from thence North Forty two degrees East to the first
bounds Mentioned Six Miles — And that the same be, and
hereby is Incorporated into a Township by the Name of
Grantham — And the Inhabitants that do or shall hereafter inhabit
the said Township, are hereby declared to be Enfranchized
with and Intitled to all and every the Priviledges and Im-
munities that other Towns within Our Province by Law Exercise
and Enjoy : And further, that the said Town as soon as there shall
be Fifty Families resident and settled thereon, shall have the Lib-
erty of holding Txvo J^a/'rs, one of which shall be held on the
And the other on the
annually, which Fairs are not to continue longer than the respective
following the said
and that as soon as the said Town shall consist of Fifty
Families, a Market ma}'^ be *opened and kept one or more *2-7o
Days in each Week, as may be thought most advanta-
gious to the Inhabitants. Also, that the first Meeting for the
Choice of Town Officers, agreable to the Laws of our said Province,
shall be held on the First Tuesdav in September next which said
Meeting shall be Notified by John Kathan who is hereby also ap-
pointed the Moderator of the said first Meeting, which he is to
Notify and Govern agreable to the Laws and Customs of Our said
Province ; and that the annual Meeting for ever hereafter for the
Choice of such Officers for the said Town, shall be on the Second
Tuesday of Mm-ch annually. To Have and to Hold the said
Tract of Land as above expressed, together with all Privileges and
Appurtenances, to them and their respective Heirs and Assigns
forever, upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns, shall plant and
cultivate five Acres of Land within the Term of five Years for every
fifty Acres contained in his or their Share or Proportion of Land
in said Township, and continue to improve and settle the same by
48 CHARTER RECORDS.
additional Cultivations, on Penalty of the Foreiture of his Grant or
Share in the said Township, and of its reverting to Us, our Heirs
and Successors, to be by Us or Them Re-granted to such of Our
Subjects as shall effectually settle and cultivate the same.
II. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to Us,
our Heirs and Successors, as well as being subject to the Penalty
of any Act or Acts of Parliament that now are, or hereafter shall
be Enacted.
III. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth Day of December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever^
from and after the Expiration of ten Years from the abovesaid
twentj'-fifth Day oi December, namely, on the twenty-fifth Day of
December, vv'hich will be in the Year of Our Lord 1772 One shil-
ling Proclamation Money for every Hundred Acres he so owns,
settles or possess, and so in Proportion for a greater or lesser Tract
of the said Land ; which Money shall be paid by the respective
Persons abovesaid, their Heirs or Assigns, in our Council Chamber
in Portsmouth, or to such Officer or Officers as shall be appointed
to receive the same ; and this is to be in Lieu of all other Rents.
and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,^
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the Eleventh Da}^ of July In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty one And in the First
Year of Our Reign.
B Wentworth
GRANTHAM.
49
By His Excellency's Command,
With i\dvice of Council,
Theodore Atkinson Sec''y
Prov'' New Hamp-- July ii*'' 1761
Recorded According to the Original under the Pro^ Seal
Theodore Atkinson Sec'^
the Grantees of Granth
Alexander Kathan
Charles Kathan
William Wallis
John Lawson
Elisha Hall
Thomas Beard
John Beard
James Hart jun""
James Sloan
Will'" Pearson
John Carpenter
John Bartholomew
Robert Stewart
Joseph Root
Moses Root
John Hazzan
Robert Peasley
Richard Wibird Esq
John Gage Esq
Mark Langdon
& John Langdon
*The Names of
John Kathan
Daniel Kathan
Jonathan Wallis
Thomas Wallis
Mathew Paul jun^
Mathew Bolton
Daniel Beard
James Plart
Theodore Atkinson jun^
Joseph Dyer jun'
Mathew Thornton
Joshua Tucker
John Menily
Martin Ashley
Elisha Root
James Stewart
Eph™ Bayley
Charles Kathan
Tho* Wallingsford Esq
Tho* Wibird Esq
Cap* Joseph Langdon
His Excellency Benning Wentworth Esq A Tract of Land to
Contain Five Hundred Acres as Marked in the Plan B — W:
which is to be accounted Two of the within Shares one whole
Share for the Incorporated Society for the Propagation of the
Gospel in Foreign Partes One Share for A Glebe for the Church of
England as by Law Established One Share for the first Settled
Minister of the Gospel & one Share for the Benefit of A School in
Said Town
Province of New Hamp'July 11 — 1761
Recorded from the Back of the Original Charter under the
Pro^ Seal
19 Theodore Atkinson Sec^^
am *2-7i
John Kathan jun'
David Wallis
John Wallis
John Lawson jun'
Daniel Hall
Thomas Beard jun'
Isaac Beard
Charles Hart
Joseph Dyer
Joseph Blanchard
Will" Brady
John Smith
Oliver Smith
Philip Root
Joseph Root jun'
William Hazzan
Jacob Bayley
James Nevin Esq
Wiseman Claggit
Esq
John Griffith
50
CHARTER RECORDS.
23owo aoT-ffs
s»;'"^/ Al '7 S
Prov* of New Hamp'' July ii — 1761
Recorded from the Back of the original Charter
Theodore Atkinson Sec^y
^3-185
[New Grantham Charter, 1767.]
*Province of New-Hampshire.
New Grantham GEORGE, The Third,
r^-^^ By the Grace of God, of Great-Britain, France and
< p. s. > Ireland, King, Defender of the Faith &c.
^ s^sr^ ^ To all Persons to tuhoni these Presents shall conie^ Greet-
ing. Know Ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a New
Plantation within our said Province, by and with the Advice of our
Trusty and Well-beloved Benning Wentworth, Esq ; Our Govern-
or and Commander in Chief of Our said Province oi New -Hamp-
shire, in New— England, and of Our Council of the said Province ;
Have, upon the Conditions and Reservations herein after made,
given and granted, and by these Presents, for Us, Our Heirs, and
Successors, do give and grant in equal Shares, unto Our loving
GRANTHAM. 5 1
Subjects, Inhabitants of Our said Province oi Nezv-Hanif shire, and
Our other Governments, and to their Heirs and Assigns for ever,
whose Names are entred on this Grant, to be divided to and
amongst them into Seventy equal Shares, all that Tract or Parcel
of Land situate, lying and being within our said Province of
New-Hampshire , containing by Admeasurement, Twenty three
thousand & forty Acres, which Tract is to contain Six Miles
square, and no more ; out of which an Allowance is to be made
for High Ways and unimprovable Lands by Rocks, Ponds,
Mountains and Rivers, One Thousand and Forty Acres free,
according to a Plan and Survey thereof, made by Our said Gover-
nor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows Viz. Beginning
at the South west Corner of Enfield from thence South 58^88
East by the South Line of Enfield Six miles I of a mile to
the South East Corner thereof, from thence South 41 ''s* west
5 miles & I of a mile, from thence North 61*^8* seven miles, from
thence N** 42*^=* East 6 miles to the first bounds mentioned — And
that the same be, and hereby is Incorporated into a Township by
the Name of New Grantham And the Inhabitants that do or shall
hereafter inhabit the said Township, are hereby declared to be
Enfranchized with and Intitled to all and every the Priviledges and
Immunities that other Towns within Our Province by Law Exer-
cise and Enjo}^ : And further, that the said Town as soon as there
shall be Fifty Families resident and settled thereon, shall have the
Liberty of holding tzvo Fairs, one of which shall be held on the
And the other on the annually,
which Fairs are not to continue longer than the respective
followinrj the said and that
as soon as the said Town shall consist of Fifty Families,
a Market may be *opened and kept one or more Days in 3-186*
each Week, as may be thought most advantagious to the
Inhabitants. Also, that the first Meeting for the Choice of Town
Officers, agreable to the Laws of our said Province, shall be held
on the first Day of December next which said Meeting shall be
Notified by Daniel Jones Esq' who is hereby also appointed the
Moderator of the said first Meeting, which he is to Notify and
Govern agreable to the Laws and Customs of Our said Province ;
and that the annual Meeting for ever hereafter for the Choice of
such Officers for the said Town, shall be on the Second Tuesday
of March annually. To Have and to Hold the said Tract of Land
as above expressed, together with all Privileges and Appurte-
52 CHARTER RECORDS.
nances, to them and their respective Heirs and Assigns forever,
upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or them Re-granted to
such of our Subjects as shall effectually settle and cultivate the
same.
n. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
after shall be Enacted.
HL That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Suc-
cessors for the Space of five Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twent}'-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth Day of December.
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of five Years from the abovesaid
twenty-fifth Day of December, namely, on the twenty-fifth Day of
December, which will be in the Year of Our Lord 1772 One
shilling Proclamation Money for ever}^ Hundred Acres he so
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our Council
Chamber in Portsmouth, or to such Officer or Officers as shall be
appointed to receive the same ; and this is to be in Lieu of all other
Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
GRANTHAM.
53
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the 8^^ Day of June In the Year of our Lord Christ, One
Thousand Seven Hundred and sixtv seven And in the Seventh
Year of Our Reign.
B : Wentworth
By His Excellency's Command,
With Advice of Council,
Province of New Hampshire June 9*'^ 1767
Recorded according to the Original under the Provincial Seal :
"^ : [no signature]
*3-i87 *Names of the Grantees of New Grantham
Coll. Will'" Simms Cap' Sam' Hunt
Elisha Hunt M" Abigail Hall
Elisha Williams Jun"" L* Sam' Ashley
Capt : Joseph StebbinsElijah Stebbins
James Dwyer
James Stoodly Esq'
Tho^ Williams jun""
James Stoodly jun'
John Williams
Moses Hawke
Sam' Dickinson
Eleaz"" Pomroy
Charles Doolittle
Israel Jones
Benj'i Hall Esq-"
George Field
L* Sam' Hunt
Oliver W^arner
John Hunt iun'
M'^ Packer
L* David Field
Daniel Jones
Amos Tute
Nath' Dickinson
Martin Ashley
Rufus Wells
.Lucius Doolittle
Simeon Alexander
Elias Jones
Bunkes Gay
Rufus Field
Oliver Barrett
Sam' Partridge
Gad Lyman
Sameon Willard
Cap* Jon : Hunt
Elisha Williams Esq""
Oliver Ashley
Eliakim Stebbins
T : Atkinson Jun' Esq'
Thomas Williams Esq:
Josiah Jones
Seth Catlin
Col° John Hawke
Tho^ Rockwood
Medad Pomroy
Oliver Doolittle
Elisha Alexander
Moses Belding
Seth Field Esq'
Arad Hunt
Lois Butler
John Hunt
Phinehas Lyman
William Palfrey
Esq'"*
Benj" Hall jun' Esq
Benj" Barrett ' the Hon James Nevin
Theod' Atkinson
His Excellency Benning Wentworth Esq' a Tract of Land to
Contain Five hundred Acres as marked in the Plan B : W : which
is to be accounted two of the within Shares, One whole Share for
the Incorporated Society for the Propagation of the Gospel in
Foreign Parts, One Share for a Glebe for the Church of England
as by Law Established, One Share for the first settled Minister of
54
CHARTER RECORDS.
the Gospel, & One share for the Benefit of a school in said Town
for Ever. —
Province of New Hampshire June 9'^ i7^7
Recorded from the back of the Original Charter under the
Province Seal
■^ : [no signature.]
Sy X^yield
V
Tlc-^ih 5-/*"^* i, % -m.Ue.5
23. 0^0 -Ac-reS
~77 €V^ Ctra niftarn
fvo
C^J^x^L i'^iAsSplJ^i'^'^
A°
gpf
>^
Province of New Hampshire June 9"' 1767
Recorded from the back of the Original Charter under the
Province Seal
■^ : [no signature.]
[Green's Location, 1774.]
^4-229 *Province of > George the third by the grace of
New Hampshire 5 God of Great Britain France and Ire-
T^ ^ , land King defender of the Faith &c
l^RANCis Greens rr. n ^ 1 ^.u *- 1 n
T . 1 o all to whom these presents shall
L/Ocation ,. ^
come greetmg
Whereas We have thought fit by our proclamadon at S' James's
GRANTHAM. 55
the seventh day of October in the third year of our reign Annoque
Domini 1763 among other things to testify our royal Sense and
approbation of the conduct & bravery of the Officers & Soldiers
of our Armies & signified our desire to reward the same & have
therein commanded & impowered our Several Governors of our
respective Provinces on the Continent of America to grant without
Fee or reward to such reduced Officers as have served in North
America during the late War and to such private Soldiers as have
been or shall be disbanded there & shall personally apply for the
same such quantities of Land respectively as in & by our afore-
said Proclamation are particularly mention'd subject
nevertheless to the same Quitrents *and conditions of *4-230
cultivation & improvement as other our Lands are subject
to in the Province in which they are granted. And whereas
Francis Green of Boston in our County of SuffiDlk and Province
of Massachusetts Bay Gentleman had our appointment as a Lieu-
tenant and served in America during the late War and is now
reduced & he having made personal Application & sollicited for such
Grant agreable to our said Proclamation
Know ye that We of our special Grace certain knowledge &
meer Motion do signify our Approbation as aforesaid and for the
encouragement settlement & cultivation of our Lands within our
said Province of New Hampshire have and by and with the
advice of our trusty and well beloved John Wentworth Esq'
our Governor in chief of our said Province of New Hampshire & of
our Council of the same agreable to our aforesaid in part recited
Proclamation & upon the conditions & reservations hereafter men-
tion'd given & granted and by these Presents for us our Heirs and
Successors do give & grant unto the said Francis Green and to his
Heirs and Assigns forever a certain Tract or parcel of Land
situate lying & being in our Province of New Hampshire afore-
said containing by admeasurement Two thousand & thirty two
Acres of Land as by a Plan or Survey of said Tract exhibited
by our Surveyor General of Lands for our said Province of New
Hampshire & returned into the Secretary's Office of our said
Province a Copy whereof is hereunto annexed may more fully
appear butted & bounded as follows viz*. Begining at a Beech
Tree marked standing on the South boundary Line of Thomas
Martin's Location Sixty Chains South eighty two degrees East
from Pebodys River so called thence runs South eight degrees
West Two Miles to a Birch Tree marked thence North eighty
two degrees West one Mile forty two Chains & fift}^ Links to
56 CHARTER RECORDS.
a Beech Tree marked from thence North eight degrees West
twenty Chains to a Beech Tree marked from thence North eight
degrees East one Mile & Sixty Chains to a Beech Tree marked
& from thence South eighty two degrees East One Mile forty
seven Chains & fifty Links along the South Line of said Mar-
tins Location to the Beech Tree first began at To have and
TO HOLD the said granted Premises as above expressed to him the
said Francis Green his Heirs & Assigns forever upon the follow-
ing Terms, conditions & reservations viz'
First That the said Grantee shall cut clear & make
*4-23i passable a *Road through the said Tract of Land four
Rods wide for Carriages &c as shall be at any time
hereafter directed or ordered by the Governor & Council aforesaid
which Road is to be completed in one Year from the date of
the Order or direction aforesaid on penalty of the forfeiture of this
Grant and of its reverting to us our Heirs & Successors
Secondly That the said Grantee shall settle or cause to
be settled four Families in three Years from the date of this Grant
in failure whereof the Premises to revert to Us our Heirs and
Successors to be entered upon & regranted to such of our Sub-
jects as shall effectually settle and cultivate the same
Thirdly That all white & other pine Trees fit for masting our
royal Navy be carefully preserved for that Use & none to be cut or
felled without our special leave & Licence for so doing first had &
obtained on penalty of the forfeiture of the right of the Grantee to
Us Our Heirs and Successors as well as being subject to the Pen-
alties prescribed by any present as well as future Act or Acts of
Parliament.
Fourthly That the Grantee 3'ield and pay therefor to Us our
Heirs & Successors on or before the first day of Januar}^ 177^ the
Rent of one Ear of Indian Corn only if lawfully demanded
Fifthly That the Grantee his Heirs and Assigns shall yield
& pay unto us our Heirs & Successors yearly & every Year for-
ever from and after the expiration of eight Years from the afore-
said first day of January 1776 One Shilling proclamation Money
for every hundred Acres he so owns settles or possesses and so in
proportion for a greater or less quantity of the Land aforesaid
which Money shall be paid by the respective Proprietor or Settler
as aforesaid in our Council Chamber in Portsmouth or to such
Officer or Officers as shall be appointed to receive the same
Sixthly That any part of the Premises appearing well adapted
to the growth of Hemp & Flax or either of them shall be culti-
GRANTHAM. 57
vated with those useful Articles of produce in the proportion of
Ten Acres in each & every hundred of these granted Premises
within ten Years of this date
Seventhly That this Grant shall not interfere with any of our
Grants formerly made & now in force nor interrupt the Grantees
in their improvements making thereon agreable to the conditions
thereof — These to be in lieu of all other Rents & Services what-
soever
In Testimony whereof We have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth
Esquire our aforesaid Governor and Commander in chief .JLt;
the eleventh day of *November in the fifteenth Year of *4-232
our reign, and in the Year of our Lord Christ i774
M
p. s. > Wentworth
By His Excellencys command
with advice of Council
Theodore Atkinson Sec^
Recorded accordina- to the original Charter under the Province
Seal this twenty ninth day of November i774
Attesf Geo : King DepJ' Sec^
58
CHARTER RECORDS.
=»-
So\4.i-h. r2'Xa9i- arte I Triilt V7^Aai7T.s S-t Z.xTx'k%
Oon
i-AiTis S0-i2. ^CT-ea
i
T3^T'
cTvTtm
t
Tlo-riK.fZ' Wt it- cnc7niU<^aeh<i%myo£ini^ ^
^-
S It
3j
^ ?° V £'AaVnj oToncTniZe
*4-233 *Province of New Hampshire, Portsmouth October 21**
1774 This certifies that the annexed Plan of a Tract of
Land begining at a Beech Tree marked standing on the South
boundary Line of M"" Thomas Martins Location Sixty Chains
South eighty two degrees East from Pebodys River so called
thence runs South eight degrees West two Miles to a Birch Tree
marked thence North eighty two degrees West, one Mile fourty two
GROTON. 59
Chains & fifty Links to a Beech Tree marked from thence North
eight degrees West twenty Chains to a Beech Tree marked from
thence North eight degrees East one Mile & sixty Chains to a
Birch Tree marked and from thence South eighty two degrees
East one Mile fourty seven Chains & fifty Links along the South
Line of said Martins Location to the Beech Tree first begun at
contains two thousand and thirty two Acres including unimprove-
able Mountains and Rivers and is a true Copy of an original
Survey of said Tract made for M' Francis Green reduced as a
Lieutenant from his Majestys fourtieth Regiment of Foot pursuant
to an Order of Survey from his Excellency John Wentwort Esq'
Governor and Commander in chief in and over the Province
aforesaid — Surveyed June 30"^ i774
Attest George Sproule Surv'" Gen^
Copy examin'd by Geo : King Dep^ Sec^
GREENLAND.
[Set off from Portsmouth as a parish in 1704, and granted full town privileges in
1721. Parts of Stratham were annexed December 18, 1805, and July 2, 1847. The
line between Greenland and Stratham was established June 23, 1859, and the act
was amended June 27, i860.
See IX, Bouton Town Papers, 320; XII, Hammond Town Papers, 64; Index to
Laws, 220 ; sketch, Hurd"s History of Rockingham County, 1882, p. 299 ; Law-
rence's N. H, Churches, 1856, p. 57; Contributions to a History of, by A. M.
Haines, 22, N. E. Hist. Gen. Register, 451 ; Early Ministerial Records, by W. P.
Haines, /d., vol. 28, p. 251, to vol. 29, p. 30.]
GREENVILLE.
[Set off from Mason and incorporated June 28, 1872. The line between Green-
ville and Mason was established July 2, 1873.
See papers under title Mason; Index to Laws, 221 ; sketch, Hurd's History of
Hillsborough County, 1885, p. 518.]
GROTON.
[Granted as Cockermonth, July 8, 1761, to George Abbott and others. No
settlements were made under this grant. Regranted November 22, 1766, to John
Hale and others. The charter was renewed January 24, 1772. A portion of the
6o CHARTER RECORDS.
town was combined with a portion of Plymouth, to make the town of Hebron, June
15, 1792. The name was changed to Groton, December 7, 1796. A portion of
Hebron was annexed to Groton, June 26, 1845.
See IX, Bouton Town Papers, 328 ; XH, Hammond Town Papers, J2, ; Index to
Laws, 221 ; sketch. Child's Gazetteer of Grafton County, 1886, p. 228; Baptist
Churches in N. H., by E. E. Cummings, 1836, pp. 10, 14; Lawrence's N. H.
Churches, 1856, p. 547.]
[COCKERMOUTH CHARTER, I761.]
*2-45 *Province of New-Hampshire.
Cockermouth GEORGE The Third,
By the Grace of God, of Great Britain, France and
Ireland, King, Defender of the Faith &c.
To all Persons to zuhoni these Presents shall come^
Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a New
Plantation within our said Province, bv and with the Advice of
our Trusty and Well -beloved Benning Wentworth, Esq; Our
Governor and Commander in Chief of Our said Province of New
Hampshire, in New-England^ and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of New-
Hampshire^ and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Seventy equal Shares, all that
Tract or Parcel of Land situate, lying and being within our said
Province of New-Hampshire^ containing b}^ Admeasurement
twenty Three Thousand and Six Hundred Acres, which Tract is to
contain Something more then Six Miles square, and no more ; out
of which an Allowance is to be made for High Ways and unim-
provable Lands by Rocks, Ponds, Mountains and Rivers, Each
One Thousand and Forty Acres free, according to a Plan and
Survey thereof, made by Our said Governor's Order, and returned
into the Secretary's Office, and hereunto annexed, butted and
bounded as follows, Viz. BeijinincT at the South East Corner of
Dorchester from Thence by the East line of Dorchester North
twenty degrees East Six miles to the Northeast Corner of Dor-
GROTON.
6l
Chester from Thence South Sixty one degrees East Seven miles
trom Thence South thirty degrees West live miles and an half,
from Thence North Sixt}^ four Degrees West Six miles to The
first Bounds Mentioned — And that the same be, and hereby is
Incorporated into a Township by the Name of Cockermouth And
the Inhabitants that do or shall hereafter inhabit the said Town-
ship, are hereby declared to be Enfranchized with and Intitled to
all and every the Priviledges and Immunities that other Towns
within Our Province by Law Exercise and Enjoy : And further,
that the said Town as soon as there shall be Fifty Families resi-
dent and settled thereon, shall have the Liberty of holding Tz^o
Fah's^ one of which shall be held on the
And the other on the
annually, which Fairs are not to continue longer than the respective
following the said
and that as soon as the said Town shall consist of Fifty
Families, a Market may be *opened and kept one or 2-46*
more Days in each Week, as maybe thought most advan-
tagious to the Inhabitants. Also, that the first Meeting for the
Choice of Town OflScers, agreable to the Laws of our said Prov-
ince, shall be held on the First Tuesday in August Next which
said Meeting shall be Notified by M' James Brackenridge of
Palmer who is hereby also appointed the Moderator of the said
first Meeting, which he is to Notify and Govern agreable to the
Laws and Customs of Our said Province ; and that the annual
Meeting for ever hereafter for the Choice of such Officers for the
said Town, shall be on the Second Tuesday of March annually,
To Have and to Hold the said Tract of Land as above expressed,
together with all Privileges and Appurtenances, to them and their
respective Heirs and Assigns forever, upon the following Condi-
tions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or Them Re-granted to
such of Our Subjects as shall effectually settle and cultivate the
same.
II. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
62 CHARTER RECORDS.
that Use, and none to be cut or telled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the Pen-
alty of any Act or Acts of Parliament that now are, or hereafter
shall be Enacted.
in. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be alloted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Suc-
cessors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of Deconbcr annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth Day oi December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration of ten Years from the above-
said twenty-fifth Day oi December, namely, on the twenty-fifth Day
of December, which will be in the Year of our Lord 1772 — One
shilling Proclamation Money for every Hundred Acres he so
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our Coun-
cil Chamber in Portsmouth, or to such Officer or Officers as shall
be appointed to receive the same : and this is to be in Lieu of all
other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Penning Wentw^orth,
Esq; Our Governor and Commander in Chief of Our said Prov-
ince, the Eighth Day of July Inthe Year of our Lord Christ,
One Thousand Seven Hundred and Sixtv one And in the first
Year of Our Reign.
B Wentworth
By His Excellency's Command
With Advice of Council.
Theodore Atkinson Sec''^
Prov^ of New Hamp' ^ Recorded According to the Original under
July 8^'' 1 761 5 the Province Seal
^ Theodore Atkinson Sec''
GROTON.
63
*The Names of the Grantees of Cock
George Abbot
Joseph Peterson
David Blackmore
Benning Wentworth
James Brakenridge
David Cooley
William Little
Robert M^'Master
Henry Thompson
Moses Graves
John M^Clethen
Abner Towsley
John Smith
William Blackmore
David Flemming
William Sheres
Thomas King
Noah Thompson
John Thompson
Uriah Ward
James Moor
James Merike
John Murrey
Stephen Blackmore
John Wentworth jun"" Reuben Towsley
John Green
Thomas Wentworth
Thomas Beverly
John Ley
Theod"" Atkinson jun'
Charles Blunt
Charles Cavanah
Robert Read
John Nelson Merch*
Thomas Warren
William Kenady
William Lancy
George Firnald Theodore Atkinson Esq""
ermouth *2— 47
Robert Smith
Joshua M^Master
John Sheares
John Hill
John King
Moses Cooley
Hugh M«Master
James Thomson
Aaron Graves
Aaron King
Alexand' Bothel
Geo : Brakenridge
Francis Brakinridge
John Cutt
John Libby
John Clark
Benj'* Davis
William Blunt
John Langdon
Mk H8 Wentworth Esq^
Benning Wentworth John Nelson Merch'
His Excellency Benning Wentworth Esq a Tract of Land to
Contain five Hundred Acres as Marked in the Plan B : W. which
is to be Accounted Tw^o of the within Shares One whole Share
for the Incorporated Society for the Propagation of the Gospel
in forreign Parts One Share for the first Settled Minister of the
Gospel One Share for A Glebe for the Church of England as by
Law Established One Share for the Benefit of A School in Said
Town —
Province of New Hamp'' Jul}^ 8^"^ 1761 —
Recorded according to the Original from the Back of the
Charter under the Province Seal
^ Theodore Atkinson Sec'^
64 CHARTER RECORDS.
S »;iLt< ^ ^^(, A, /!/'
Province of New Hamp' July 8*^ 1761 —
Recorded from the Back of the Charter under the Seal of the
Pr"— ^ Theodore Atkinson Sec^y
[COCKERMOUTH ReGRANT, I766.]
*3— 162 *Province of New-Hampshire.
Cockermouth GEORGE, The Third,
^ B}^ the Grace of God, of Great-Britain, France and
( Ireland, King, Defender of the Faith &c.
( To all Persons to zuhoin these Presents shall come,
p. s.
Greeting.
Know Ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a IVezv
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province oi JVew-
Hani^shire, in New-England,, and of Our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for Us, Our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of JVew-
Hanipshtre, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Seventy equal Shares, all that
Tract or Parcel of Land situate, lying and being within our said
Province of New-Hampshire , containing by Admeasurement
Twenty three thousand Six Hundred Acres, which Tract is to con-
GROTON. 65
tain Six Miles square, and no more ; out of which an Allowance is
to be made for High Ways and unimprovable Lands by Rocks,
Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows, Viz. Beginning
at the South East Corner of Dorchester from thence by the E*
Line of Dorchester N" 20 ds* E' Six miles to the N : E : Corner of
Dorchester from thence S° 61*^^ East Seven miles from thence S**
30 ds* West five miles & an half from thence North 64'^^ West Six
miles to the bounds first mention'd And that the same be, and
hereby is Incorporated into a Township by the Name of Cocker-
mouth And the Inhabitants that do or shall hereafter inhabit the
said Township, are hereby declared to be Enfranchized with and
Intitled to all and every the Priviledges and Immunities that other
Towns within Our Province by Law Exercise and Enjoy : And
further, that the said Town as soon as there shall be Fifty Families
resident and settled thereon, shall have the Liberty of holding izvo
Fairs, one of which shall be held on the And the
other on the annually, which Fairs are not to
continue longer than the respective following
the said and that as soon as the said Town
shall consist of Fifty Families, a Market may be *opened *3-i63
and kept one or more Days in each Week, as may be
thought most advantagious to the Inhabitants. Also, that the first
Meeting for the Choice of Town Officers, agreable to the Laws of
our said Province, shall be held on the which
said Meeting shall be Notified by who is hereby
also appointed the Moderator of the said first Meeting, which he is
to Notify and Govern agreable to the Laws and Customs of Our said
Province ; and that the annual Meeting for ever hereafter for the
Choice of such Officers for the said Town, shall be on the
of March annually, To Have and to Hold the said
Tract of Land as above expressed, together with all Privileges
and Appurtenances, to them and their respective Heirs and
Assigns forever, upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and cul-
tivate five Acres of Land within the Term of five Years for every
fifty Acres contained in his or their Share or Proportion of Land
in said Township, and continue to improve and settle the same by
additional Cultivations, on Penalty of the Forfeiture of his Grant
or Share in the said Township, and of its reverting to Us, our
5
66 CHARTER RECORDS.
Heirs and Successors, to be by Us or them Re-granted to such
of our Subjects as shall effectually settle and cultivate the same.
II. That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Navy, be carefully preserved for that
Use, and none to be cut or felled without Our special Licence for that
so doing first had and obtained, upon the Penalty of the Forfeiture
of the Right of such Grantee, his Heirs and Assigns, to Us, our
Heirs and Successors, as well as being subject to the Penalty of
any Act or Acts of Parliament that now are, or hereafter shall be
Enacted.
III. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn onh' , on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth day of Decemher. 1767
V. Every Proprietor, Settler or Inhabitant, shall yield and pa}^
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of Decetiibe?', namely, on the twenty-fifth Day of
Decetnber, which will be in the Year of Our Lord 1777 One shil-
ling Proclamation Money for every Hundred Acres he so owns,
settles or possesses, and so in Proportion for a greater or lesser
Tract of the said Land ; which Money shall be paid by the re-
spective Persons abovesaid, their Heirs or Assigns, in our Council
Ckambe?' in Portsmouth, or to such Officer or Officers as shall be
appointed to receive the same ; and this is to be in Lieu of all other
Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Penning Wentworth,
Esq; Our Governor and Commander in Chief of Our said Prov-
ince, the Twenty Second Day of November In the Year of our
Lord Christ, One Thousand Seven Hundred and Sixty Six and
in the Seventh Year of Our Reign.
B Wentworth
By His ExcELLENCYS Command,
With Advice of Council,
T : Atkinson j' Secr'y
GROTON.
67
Prov® of New Hampshire 22** Novem'' 1766
Recorded according to the Original Charter under the Prov
Seal —
^ T. Atkinson Jun Sec^^
*Names of th
John Hall Esq""
Jn" Thompson
Sam' Hobart
Henry Thompson
Stephen Powers
Noah Thompson
Benj"' Blanch ard
Benj. Thompson
Benj. Blanchard j'
Rufus Thompson
Jon^ Lovejoy
Matt^^' Thompson
Phin* Lovejoy
Ja^ M^Lellan
Hugh White
Lemuel Blackmore
Henry Thompson j""
Benj. Abbott
Jon** Johnson
Sam' Hazelton
Beng Wentworth
e Grantees of Cockermouth —
Tho* Colburn
Jos'h Lessley
Will Prescott
Amos Eastman
Jon'* Eastman
Thomas Patch
Abr"^ Hunter
Amos Fisk
Abr"" Hunter j""
Tho" Wentworth
'3-163
Amos Eastman j' John Green
Ja^ Taylor Isaac Williams
Esq'
Will™ Taylor
Dan' Lovejoy
Jon" Dan forth
Will : Tenney
S' Cummings j'
Amos Phillips
Caleb Farley
Step" Ames
John Atwell
Ja* Goold
Oliver Lawrence
Eleazer Fisk
Sam' Cutt
Jon" Colburn
Tho* Peverly
Jn° Briard
John Marsh
Ja^ Hight
Hall Jackson
Jn^ Wentworth Esq'
Amos Beck
Joseph Welch
Mich' Martin
Sam' Hart i'
Theo'^ Atkinson j' Esq'
George Furnell
Theo'^ Atkinson
M'' H^ Wentworth [ Esq"
John Nelson
Five Hundred Acres for his Excellency Benns Wentworth as
marked B. W. in the Plan, which is to be accounted two of the
within Shares. One share for the Incorporated Society for the
Propagation of the Gospel in foreign Parts. One Share for a
Glebe for the Church of England as by Law Establish'd. One
share for the first settled Minister of the Gospel. & One Share
for the benefit of a school in s*^ Town for Ever —
Province New Hampshire Nov' 22*^ 1766
back of the Original Charter under the
Recorded from the
Province Seal —
T Atkinson Jun' Sec'-"—
68
CHARTER RECORDS.
S'/^/.-X'.-
7 'miles
597:^2^ 7^Ai A^A^
Prov® of New Hampshire 22*^ Novem' 1766
Recorded from the Plan on the back of the Original Charter of
Cockermouth under the Prov^ Seal —
^ T Atkinson Jun Sec'y
*i-400
Province of New
Hampshire
[Cockermouth Charter Renewed, 1772.]
*George the Third by the Grace of God
of Great Britain France and Ireland King
Defender of the Faith &c.
To all to whom these Presents shall come
Greeting
Whereas we of our special grace certain
knowledge & mere Motion for the due en-
couraixement of settlincr a New Plantation
within our said Province of New Hampshire
by our Letters Patent or Charter under the Seal of our said
Province Dated the 22'^ day of November 1766, in the seventh
year of our Reign, Did grant a Tract of Land equal to Six
L. s.
(Cockermouth
Extended)
1
GROTON. 69
Miles square, bounded as therein express'd to a number of
our loyal Subjects whose Names are enter'd on the same, to
Hold to them their Heirs & Assigns on the Conditions therein
declared to be a Town Corporate by the Name of Cockermouth
as by referrence to the said Charter may more fully appear. And
whereas the said Grantees have represented unto us that by reason
of the jireat Inconveniencies which occur in the settlement of New
Townships so remotely situated from any other Settlements that
can afford any assistance hath render'd it impracticable for the
whole Number of Grantees to perform that part of the Conditions
that relates to the Cultivation of such a proportion of the said
Grant ; that there is a considerable number of Families now resi-
dent on the Premises, w*^'' affords them hopes of a final Settle-
ment without delay & humbly supplicating us not to
take advantage of the breach of said Conditions, *but to *i-40i
lengthen out and grant them some further Time for the
performance thereof; all which being duly Consider'd.
Know ye that We being willing to encourage & promote the
Cultivation and Settlement of the said Tract, have of our further
Grace and Favour suspended our claim of the forfeiture which the
said Grantees may have Incurred, & by these Presents for us our
Heirs and Successors, (by and with the advice of our Trusty and
well beloved John Wentworth Esq' our Governor & Commander
in Chief of our said Province & of our Council of the same) do
grant unto the said Grantees, their Heirs and Assigns the further
Term of Three Years from the date hereof for performing and
fulfilling the Conditions Matters & Things by them to be done as
aforesaid ; Except the Quit Rents, which are to remain due & pay-
able as express'd & reserved in the Original Grant or Charter
In Testimony whereof We have caused the Seal of our said
Province to be hereunto affixed Witness our Governor & Com-
mander in Cheif aforesaid the 2^^^ day of January in the 12"' year
of our Reign Annoque Domini 1772.
J' Wentworth
By his Excellency's Command
with advice of Council.
Theodore Atkinson Secretary
Province of New Hampshire 24*^ Jan'^ i772-
Recorded according to the Original Grant under the Province
Seal,
Attest'
70 charter records.
[Hale's Location, 1771.]
*i-396 *Piovince of New ) George tlie Third by the Grace
Hampshire 5 of God of Great Britain France
'->i.^s-»-N & Ireland King Defender of the Faith &c.
\ / To ALL to whom these presents shall come
) S Greeting.
^^~v-x^ Know ye that we of our special Grace certain
Maj' Hale's knowledge & mere Motion for the due en-
Grant couragement of settling & cultivating our Lands
within our Province aforesaid by and with the advice of our
Trusty & well beloved John Wentworth Esq' our Governor &
Commander in chief of our said Province of New Hampshire & of
our Council of the same Have (upon the Conditions and Reserva-
tion herein particularly recited & express'd) given and granted
and by these Presents for us our Heirs & Successors do give and
grant unto our leige and loving Subject Samuel Hale of Ports-
mouth in our County of Rockingham in our said Province Esq : &
to his Heirs and Assigns for Ever a certainTractor parcel of Land
containing by Admeasurement One Thousand Two Hundred & Fif-
teen Acres One Rood and Twenty five Perches, situate lying &
being in our said Province as by a plan or Survey thereof, (exhib-
ited by our Surveyor Gen' of Lands for our said Province by our
said Governor's Order & returned into the Secretary's office of our
said Province, a Copy whereof is hereunto annex'd) may more
fully and at large appear, butted and bounded as Ibllows, Viz'
Beginning at a Beech Tree standing in the west Boundar\' Line
of the Township of Conway, from thence running West One Mile
to a white Birch Tree, from thence North Ten Degrees West, 228
Rods to a Spruce Tree by a Brook, from thence East 20 Rods to
a Beech Tree, iVom thence North 96 Rods to a white ash Tree,
from thence North 10 Deg' East 36 Rods to a Red birch Tree,
from thence East 12 Rods to a Beech Tree, from thence North 10
Deg' East 260 Rods to an hemlock Tree, from thence North 10
Deg' West 176 Rods to a Stake & Stones, from thence East 173
Rods to a Stake & Stones, from thence turning off & running
South 10 Deg'' East on said Conway West Boundarj' line 2 miles
1-2"" to the Beech Tree began at.
To HAVE and to hold the said Tract of Land as above ex-
press'd to him the said Samuel Hale & to his Heirs & Assigns
forever upon the following Terms Conditions & Reservations Viz'
First That the said Grantee shall cut clear & make passable
for Carriages &c. a Road of Three Rods wide thro' the said Tract
Co-
GROTON. 71
as shall be at any Time hereafter directed or order'd by the Gover-
nor & Council aforesaid, which Road shall be completed
in Two years from the date *of such Order or Direction * 1-397
of the Governor and Council aforesaid on penalty of the
forfeiture of this Grant, & of its reverting to us our Heirs and Suc-
cessors.—
Second. That the said Grantee shall settle or cause to be set-
tled Two Families in five Years from the date of this Grant ; in fail-
ure whereof the Premises to revert to us our Heirs and Successors
to be by us or them enter'd upon and regranted to such of our Sub-
ject as shall etfectually settle and cultivate the same. —
Third. That all white and other Pine Trees fit for Masting our
Royal Navy be carefully preserved for that use and none to be cut
or fell'd without our special Licence for so doing first had and ob-
tained on penalty of the forfeiture of the Right of the Grantee in
the Premises his Heirs and Assigns to us our Heirs and Successors
as well as being subject to the Penalties prescribed by any present
as well as future Act or Acts of Parliament.
Fourth. Yielding and paying therefor to us our Heirs and Suc-
cessors on or before the 25^*^ day of March 1774, the rent of one
Ear of Indian Corn only if lawfully Demanded. —
Fifth. That the said Grantee his Heirs and Assigns shall
yield and pay unto us our Heirs and Successors yearly and
every year for ever from & after the expiration of Five years from
the date of this Grant ; One Shilling Proclamation Money for
every Hundred Acres he so owns settles or possess, and so in pro-
portion for a greater or lesser Tract of the Land aforesaid, which
Money shall be paid by the respective Proprietor Owner or Settler
in our Council Chamber in Portsm° or to such officer or officers as
shall be appointed to receive the same, And these to be in lieu of
all other Rents and Services whatsoever. —
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth Esq""
our aforesaid Governor & Commander in Chief the 27"' day of
December in- the Twelfth year of our Reign Annoque Domini
1 77 1. — J 'Wentworth.
By his Excellency's Command >
with advice of Council 5
Theodore Atkinson Secretary.
Province of New Hampshire. 27"' Decern"' 1771.
Recorded according to the Orig' Grant under the Province Seal.
Attest" [No signature.]
72 CHARTER RECORDS.
Province of New Hampshire Portsm*' 9'^'' Decemb' 1771. These
may Certify that this Plan Beginning at a Beech Tree standing
in the West Boundar}^ Line of the Township of Conway, from
thence running West i Mile to a White Birch Tree, from thence
N. 10° W. 228 Rods to a Spruce Tree by a Brook, from thence
E. 20 R. to a Beech Tree, from thence N. 96 Rods to a white
Ash Tree, from thence N. 10° E. ;^6 Rods to a red Birch Tree,
from thence East 12 Rods to a Beech Tree, from thence N. 10° E.
260 Rods to an Hemlock Tree, from thence E. 173 Rods to a
Beech and Hemlock Trees from thence S. 10^ E. on said Conway
Line 624 R. to the Bounds began at. Contains 1028 Acres of
Land, & is a True Copy of an Original Plan or Survey of said
Tract of Land as taken & returned to me b}^ Cap* Hubartis Neal D^
Surv' And the Land represented by the dotted Lines
*i-399 Beginning at *a Beech & Hemlock Trees, which Trees
are the N. Easterly Corner Bounds of the above de-
scribed Tract, from thence Running N. 10° W. 176 Rods to a
Stake & Stones, from thence W. 173 Rods to a Stake & Stones,
from thence S. 10° E. 176 Rods to a Hemlock Tree being N. W^
Corner Bounds of the described Tract, from thence west 173 Rods
on the N. line of said Tract to the Bounds began at. Contains
187 ^ I ' 25 P of Land, and is added to the abovementioned Tract
by order of his Excellency Gov' Wentworth.
Attest' Is : Rindge S' G'
HAMPSTEAD. 73
HAMPSTEAD.
[This was formerly apart of Haverhill and Amesbury, Mass., known as Timber-
lane. Incorporated as Hampstead Jan. 19, 1749. A portion of Atkinson was
annexed June 23, 1859. -^ small tract was severed and annexed to Danville June
28, 1877.
See IX, Bouton Town Papers, 331 ; XII, Hammond Town Papers, 82 ; Index to
Laws. 226; sketch, Hurd's History of Rockingham County, 1882, p. 313; Histor-
ical Sketch, by John Kelly, 5, Collections of N. H. Historical Society, 179;
Baptist Churches in N. H., by E. E. Cummings, 1836, p, 7; Lawrence's N. H.
Churches, 1856, p. 61; Address, at centennial celebration, 1849, t)y Isaac W
Smith, 1849.]
[Hampstead Charter, 1749-]
*Province of ^ George the Second by the Grace of
New Hamp' ^ God of Great Brittain France & Ireland *i-52
'"N^^^rf^ King Defender of the faith &c''* —
/ To all to whom the Presents Shall come Greeting —
* * ' C Whereas our Loyall Subjects Inhabitants of A
\^^i>^r>^ ^ Tract of Land within our Province of New Hamp-
Hampstead shire Afore Said Lying partly within that Part of our
Province of New Hampshire called Haverhill District Have Hum-
bly Petitioned & requested to us That they may be Errected & In-
corporated into A Township & Infranchized with the Same Powers
& Previledges which other Towns within our S*^ Province by Law
have & Enjoy and it Appearing to Us to be Conducive to the Gen-
eral good of Our Said Province as well as of the Said Inhabitants in
Perticular by maintaining good Order and Encouraging the Culture
of the Land that the Same Should be Don Know Ye therefore That
We of our Especial Grace Certain Knowledg and for the Encourag-
ment & Prompteing the good Purposes & Ends Afore Said By &
with the Advice of our Trusty & well beloved Penning Went-
worth Esq our Governour & Comanderin Chieffand of our Council
for Said Province of New Hampshire Have Erected and ordained
and by these Presents for us our heirs & Successors Do will &
Ordain that the Inhabitants of A Tract of Land aforesaid or that
Shall Inhabit & Iinprove thereon hereafter Butted & Bounded as
follows (Viz) Begining at the South West Corner of Kimballs
Land near the Island Pond thence runing by the Easterly Side of
74 CHARTER RECORDS.
Moses Clement's Land to his South Easterly Bounds & from thence
by the Northerly Side of Caleb Heaths & John Dustons Land to
the brook that runs from Emersons Mill and from thence by the
Northerly Side of Cap' George Little & Thomas Littles Land to the
Easterly Corner bounds of the Said Thomas Littles Land which is
in Cloutrhs Meadow & from thence runinor to the North Westerly
Corner of Thomas Hailes's Land And by the North Side of Said
Hailes's Land to the North East Corner thereof and from thence
to the South East Corner of Woodbridges Farm So called in
Almsbury District And then North Easterly by S^' Woodbridges
Land to Peter Morse's Corner Continueinij the Same Course to
Shapleighs Line thence Westerly by Shapleighs Line
*i-53 *Till it Intersects A North West Line from Holts Rocks
in Angle Pond & from thence North West by Haverhill
Line to Joseph Stevens's North East Corner thence North about
Thirty rodds to the North East Corner of the Farm of Samuel
Graves Deceased Purchassed of Kingstown from thence West
Seventeen degrees North One Mile & Twenty Seven rodds to
A Stake & Stones Standing on the Divideing line between Kings-
town & London Derry from thence South five Degrees & 15™
about one hundred & Six rods to a great White Oak Tree Marked
with Stones about it — which Stands on the Divideing line be-
tween Kingstown & Derry thence runing South on Said Divide-
ing line One hundred & five rodds to the Said West Corner of
Jon** Hoggs land & from thence South to the Westerly Side of the
Island in the Island Pond thence Includeing the Island to the
bounds first mentioned And by these Presents Are Declared &
ordained to be A Town Corporate & Are hereby Erected & Incor-
porated into A Body Pollitick & a Corporation to have Continue-
ance forever by the name of Hampstead with all the Powers &
Authorities Previledges Immunities & Infranchizes to them the S^'
Inhabitants and thier Successors for ever Always reserveing to
Us our heirs & Successors all White Pine Trees growing &
Being or that Shall hereafter grow & be on the Said Tract of
Land fit for the use of our Royal Navy reserveing also the Power
of Divideing the Said Town to us our hiers & Successors when
it Shall Appear Necessary & Convenient for the Bennifit of the
Inhabitants thereof — It is to be understood and is Accordingly
hereby Declared that the Private Property of the Soil is in no
manner of way to be Effected by this Charter And as the Several
Towns within our Said Province of New Hampshire Are by the
Laws thereof Enabled & Authorized to Assemble and by the
HAMPSTEAD. 75
Majority of Votes to Choose All Such Officers as Are Mentiond
in the Said Laws We do by these Presents Nominate & Appoint
Daniel Little Esq to Call the first Meeting of the Said Inhabitants
to be held within the Said Town at Any time within twenty four
Days from the Date hereof Giveing Legal Notice of the Time
Place & Design of holding Such meeting After which the Annual
Meeting in Said Town Shall be held for the Choice of Town offi-
cers &c^ forever on the Last Wednesday in March Annually In
Testimony whereof We have Caused the Seal of our S'* Province
to be hereunto Affixed Wittness Benning Wentworth Esq Our
Governour & Com'ander in Chieff of our S'^ Province the 19*^
Day of Jan'y in the year of our Lord Christ One thousand Seven
hundred & foxty Nine And in the Tw^enty third Year of our reign —
B Wentworth
By his Excellencys Com'and
with Advice of Council
Theodore Atkinson Se'^
Entred & recorded According to the Original this 20''' Day of
Jan'y 1749
19 Theodore Atkinson Se'^
76
CHARTER RECORDS.
A Plan of Hampstead —
e-*^
Entred & Recorded According to the original on the Back of
the Charter for Hampstead Jan^'y 20 1749
19 Theodore Atkinson Se'^
HANOVER. 77
HAMPTON FALLS.
[Set off from Hampton and incorporated November 23, 1726. Kensington was
set off and incorporated April i, 1737, and Seabrook, June 3, 1768. A por-
tion of South Hampton was annexed December 4, 1742. A small tract was sever-
ed and annexed to Seabrook December 7, 1816.
See papers under title Hampton; IX, Bouton Town Papers, 331 ; XII, Ham-
mond Town Papers, 130; Index to Laws, 227; History of the Baptist Churches of
Seabrook and Hampton Falls, discourse, by H. H. Beaman, 1875 ! Lawrence's N.
H. Churches, 1856, pp. 75, 134; sketch, Hurd''s History of Rockingham County,
1882, p, 333 ; The Gov. Weare Estate, by F. M. Colby, 4, Granite Monthly, 409;
Tax- Payers in 1709, by B. F. Brown, 28, N. E. Hist. Gen. Register, 373 ; Hamp-
ton Falls and the Rev, Paine Wingate, 27, id., 61.]
HANOVER.
[Granted July 4, 1761, to Edmund Freeman and others. Dartmouth College
was chartered December 13, 1769. An additional grant was made January 9,
1775. Three hundred acres in the southwest corner were granted to Dartmouth
College, December 19, 1771, and two hundred acres adjoining to Rev. Dr. Eleazer
Wheelock. That part of the town in which the college was situated, had at one
time, a separate municipal organization and was designated as Df-esden.
See IX, Bouton Town Papers, 379 ; X, Bouton Province and State Papers, 277,
398, 400, as to participation in movement for union with Vermont towns; XII,
Hammond Town Papers, 159 ; Index to Laws, 228 ; Eleazer Wheelock's Narratives,
1 763-1 765 ; sketch. Child's Gazetteer of Grafton County, 1886, p. 295 ; History of
Dartmouth College and the Town of Hanover, by Frederick Chase, ed. by John K.
Lord, vol. I, 1891, pp. 682, vol. 2 in preparation; Bibliography of Dartmouth
College, by Frederick Chase, 5, Granite Monthly, 321 ; Dartmouth Centennial, 1869,
pp. loi ; History of Dartmouth College, by Baxter P. Smith, 1878, pp. 474; First
Half Century of Dartmouth College, by Nathan Crosby, 1876; Dartmouth College
and the State of New Connecticut, by John C. Rice, Connecticut Valley Historical
Society Collections; same, 8, Magazine of American History, p. i ; Daniel Web-
ster's Works, vol. 5, from p. 460, and vol. 6, from p. 349 ; The Dartmouth College
Causes and the Supreme Court of the United States, by John M. Shirley, 1879,
pp. 469; College Journalism at Dartmouth, by G. W. Wright, 3, Granite Monthly,
67; The Dartmouth Cavalry, by J. Scales, 4, id. 463; Dartmouth College, by S.
C. Bartlett, 4, id., 149; Dr. Wheelock and Dartmouth College, by S. C. Bartlett,
II, id., 277 ; Petition Against Location of Dartmouth College at Hanover, 1770, 3,
Collections of N. H. Historical Society, 286 ; Sketches of Alumni of Dartmouth Col-
lege, N. H. Repository, vol. i, p. 108, to vol. 2, p. 64; Sketches of Graduates of
Dartmouth College, 1 771 -'80, by John Farmer, Collections of N. H. Historical
Society, vol. 2, p. 102, to vol. 4, p. 281 ; Tour to, 1795, by P. Coffin, 4. Collec-
tions of Maine Historical Society, 293 ; Stewart's History of the Free Baptists,
1862, p. 375; Baptist Churches in N. H., by E. E. Cummings, 1836, p. 1 1 ;
yS CHARTER RECORDS.
Lawrence's N. H. Churches, 1856, pp. 533, 539; Memoir of My Own Life, by
Stephen Burroughs, 181 1 ; Acts of the Anti-Slavery Apostles, by Parker Pillsbury,
1883, p. 208 ; History of the Coos Country, by Grant Powers, 1841, p. 135 ; Han-
over in the Convention of 1788, by Frederick Chase, 11, Granite Monthly, 310;
Historical Sketch of Revivals of Religion in Dartmouth College, by H. Wood, 9,
American Quarterly Register, 177; The College Cavaliers, by S. B. Pettingill,
1883; A Dartmouth Commencement, Miss. Gilbert's Career, by J. G. Holland,
chap. XXin.]
[Hanover Charter, 1761.]
*2-i3 ^Province of New-Hampshire.
Hannover GEORGE, the Third,
'■^^'^'^^^ . By the Grace of God, of Great-Britain, France
/ and Ireland, Kingf, Defender of the Faith &c.
C Zb a/l Persons to zvhom these Presents shall come^
\^^-v-^^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a Nezu
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New
Hampshire, in Nczv-England^ and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province oi Ncw-
HajufshJre^ and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Sixty Eight equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province oi Nezv-Hamj^shirc^ <ZQ)ri\.?ax\\\\^ by Admeasurement,
Twenty two thousand four hundred Acres, which Tract is to con-
tain five Miles & five Six of Six Miles square, and no more ; out of
which an Allowance is to be made for High Ways and unimprov-
able Lands by Rocks, Ponds, Mountains and Rivers, One Thous-
and and Forty Acres free, according to a Plan and Survey thereof,
made by Our said Governor's Order, and returned into the Secre-
tary's Office, and hereunto annexed, butted and bounded as fol-
lows, Viz. Begining at a Hemlock Tree marked which is the
North West Corner of Labanon from thence South Sixty four
Degrees East Seven Miles by the North Line of Labanon to the
HANOVER. 79
Corner thereof from thence Nortli forty five degrees East Six
Miles from thence North Sixty four degrees West Six Miles &
Three Qiiarters to A white Pine Tree marked Standing on the
Bank of the River Connecticut from thence down the river to the
first Bounds mentioned — And that the same be, and hereby is In-
corporated into a Township by the Name of Hannover And the In-
habitants that do or shall hereafter inhabit the said Towmship, are
hereby declared to be Enfranchized with and Intitled to all and
every the Priviledges and Immunities that other Towns within Our
Province by Law Exercise and Enjoy : And further, that the said
Town as soon as there shall be Fifty Families resident and settled
thereon, shall have the Liberty of holding Two Fairs, one of
which shall be held on the And the
other on the annually, which Fairs are
not to continue longer than the respective
following the said and that as soon as the
said Town shall consist of Fifty Families, a Market may
be *opened and kept one or more Days in each Week, as *i-i4
may be thought most advantagious to the Inhabitants.
Also, that the first Meeting for the Choice of Town Offi cers
agreable to the Laws of our said Province, shall be held on the
Last Tuesday of August next which said Meeting shall be Noti-
fied by M' Edmond Freeman who is hereby also appointed the
Moderator of the said first Meeting, which he is to Notify and
Govern agreable to the Laws and Customs of Our said Province ;
and that the annual Meeting for ever hereafter for the Choice of
such Officers for the said Town, shall be on the Second Tuesday of
March annually. To Have and to Hold the said Tract of Land as
above expressed together with all Privileges and Appurtenances, to
them and their respective Heirs and Assigns forever, upon the
following conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and cul-
tivate five Acres of Land within the Term of five Years for every
fifty Acres contained in his or their Share or Proportion of Land
in said Township, and continue to improve and settle the same by
additional Cultivations, on Penalty of the Forfeiture of his Grant or
Share in the said Township, and of its reverting to Us, our Heirs
and Successors, to be by Us or them Re-granted to such of Our
Subjects as shall effectually settle and cultivate the same.
II. That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Navy, be carefully preserved for that
Use, and none to be cut or felled without Our special Licence for
8o CHARTER RECORDS.
SO doing first had and obtained, upon the Penalty of the Forfeiture
of the Right of such Grantee, his Heirs and Assigns, to Us, our
Heirs and Successors, as well as being subject to the Penalty of any
Act or Acts of Parliament that now are, or hereafter shall be
Enacted.
HI. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lavvfull}'- demanded, the first
Payment to be made on the twenty-fifth day oi December. i']62
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December, namely, on the twenty-fifth Day of
December, which will be in the Year of Our Lord 1772 One 5////-
//V/^' Proclamation Money for every Hundred Acres he so owns,
settles or possesses, and so in Proportion for a greater or lesser
Tract of the said Land ; which Money shall be paid by the re-
spective Persons abovesaid, their Heirs or Assigns, in our Council
Chamber in Portsmouth, or to such Officer or Officers as shall be
appointed to receive the same ; and this is to be in Lieu of all other
Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov^-
ince, the fourth Day of July In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty One And in the first
Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec'^
Province of New Hampshire July 5"' 1761
Recorded Accoi
the Province Seal
Recorded According to the Original Charter of Hannover under
Theodore Atkinson Sec''
HANOVER. 8l
*The Names of the Grantees of Hannover. *2-i5
Edmond Freeman jun' Heman Attwood Nathaniel Freeman jun"^
Prince Freeman DeUvence Woodward John Parker
Huckins Storrs William Woodward Ebenez'' Jones
Huckins Storrs jun' Eleazer Stoddard Noah Jones
Joseph Storrs Nath'^ Hopkins Oliver Barker
Peter Aspinwall Sam^^ Storrs jun'' John Bissell
Peter Aspinwall jun' Joseph Storrs jun' David Richardson
Prince Aspinwall Stephen Freeman Amos Richardson jun'
Daniel Allen William Gary John Walbridge
Phineas Allen Stephen Walcott Samuel Herrick
Malachi Gonant Moses Wolcot Elisha Addams
Edmond Freeman Tertius Elijah Wolcot Nath^' Freeman
Silvanus Freeman Jonathan Gurtis Ozias Strong
Jonathan Freeman John Wright fun' Joseph Hatch jun'
Otis Freeman Nathan Wright John House
William Farewell Philip Squire Abraham Blackman jun"^
Joshua Sherwin Ebenez'' Dunham Docf Mathew Thornton
John Sherwin the Hon^^® John Downing Esq. GoU Joseph Smith
Edmond Freeman Sampson Sheaffe Esq. John Knight
William Johnson Major John Wentworth Maj'' Joseph Smith
Russell Freeman Georo-e March
His Excellency Benning Wentworth Esq five hundred Acres to
be laid out as marked in the Plan B : W : one Share for the in-
corporated Society for the Propagation of the Gospel in foreign
Parts — One whole Share for A Glebe for the Ghurch of England
as by Law Established One whole Share for the first Settled Min-
ister of the Gospel one Share for the Benefit of A School in Said
Town
Province of New Hampshire July 5*^^ 1761
Recorded from the back of the original Charter of Hannover
under the Prov® Seal
Attest' Theodore Atkinson Sec'^
6
82
CHARTER RECORDS.
Province of New Hamp' July 5^*^ 1761
Recorded from the Back of the Original Charter of Hannover
under the Province Seal
Attest' Theodore Atkinson Sec'y
[Hanover Addition, 1775.]
4-233
P. S.
*Province of New
Hampshire
to
George the third b}^ the grace of
God of Great Britain France & Ire-
land King Defender of the faith &c
whom these Presents shall come
To all
greeting
Whereas We did by Our Royal Charter under
Hanover Addition the Seal of Our said Province of New Hamp-
shire dated, the fourth day of July in the first
Year of Our reign Annoque Domini 1761 grant to divers of our
loving Subjects whose names are entered on the Charter thereof
a Tract of Land within the Limits of Our said Province of the
Contents of five Miles and five sixths of a Mile square by the
HANOVER. 83
name of Hanover under several Conditions and Reservations and
enfranchised with divers Priveleges and immunites therein particu-
laly expressed as by reference to the same will at large appear
And whereas it hath been represented to Us by the said Grantees
by their Petition dated the *eight day of October
AD 1772 that by the original Survey of said Hanover *4-234
the Boundaries on the Connecticut River were about two
hundred & twenty Rods further distant from each other than
the length of Lines as mentioned in said Charter and the
Proprietors being ignorant of the same run each of said Lines
South sixty four degrees East agreable to the Courses given in said
Charter and have lotted out & settled on said Lands to each Line
and have given considerable Tracts adjoining to each of said
Lines for the Use of Dartmouth College and being now convinced
that said Lines agreable to a Plan or Survey of said Tract of
Land exhibited by the Surveyor General of Lands for the said
Province and returned into the Secretarys Office a Copy whereof
is hereunto annexed contain two thousand One hundred & ninety
six Acres & One hundred & fifteen rods of Land more than the
contents of said Charter which was intended to have conveyed the
whole of said Land which if taken from said Proprietors of Hano-
ver will put the Township into great confusion by breaking up
Divisions removing Settlement &c In consequence of which
Petition the Proprietors of the Township of Lime bounding on the
said Tract of Land prayed for have been legally served with a
Copy of the Petition of the said Proprietors of Hanover dated the
eighth day of October 1772 as aforesaid but have never appeared to
make any Objection thereto & all Parties appearing to acquiesce
therein
Know ye that We of Our Special Grace certain knowledge &
meer Motion for the due encouragement of settling the Lands
within Our said Province by & witli the advice of Our trusty
& well beloved John Wentworth Esquire Our Governor & Com-
mander in cheif of Our said Province & of Our Council of the same
have given and granted & by these Presents for Us Our Heirs &
Successors do give and grant unto the said Proprietors of the
aforesaid Township of Hanover their Heirs and Assigns forever
the said Tract of Land butted & bounded as follows viz* Begining
at a Beech Tree marked for a Corner of Hanover from thence run-
ing North forty five degrees East One hundred & eighty Rods to
a large Hemloc Tree standing on the old Line between said
84 CHARTER RECORDS.
Hanover and Lime thence North sixty tour degrees West on said
Lime six Miles & eighty Rods to a white Pine Tree standing on
the Bank of Connecticut River opposite the lower end of
*4-235 Grants Island and is the reputed bounds of Lime *and
Hanover thence by the River South Seventy degrees &
a quarter West two hundred & thirty Rods to a black Ash Tree on
the bank of said River thence South sixty four degrees East to the
Bounds began at Hereby declaring the said before bounden Tract
to be part & Parcel of the said Township of Hanover And the In-
habitants or those who shall hereafter inhabit thereon their Heirs
and Assigns are and shall be subject to the same Conditions re-
servations and Restrictions and endued and enfranchised with the
same Powers & Priveleges as are particularly set forth in Our
Charter of Hanover aforesaid
In Testimony whereof We have caused the Seal of Our said
Province of New Hampshire to be hereunto affixed Witness Our
aforesaid Governor and Commander in chief the ninth day of
January in the fifteenth Year of our reign Annoque Domini 1775
J Wentworth
By His Excellency's Command
with advice of Council
Theodore Atkinson Sec^
Province of New Hampshire. Recorded according to the orig-
inal Charter under the Province Seal this 10'^ da}^ of January
1775 Attest' Geo : King D Secy
Province of New Hampshire
Portsmouth Decem"" 20"' 1772 This certifies that this
*Plan begining at Beech Tree marked for a Corner of *4-237
Hanover tVom thence runing North forty five degrees
East One hundred & eighty rods to a large Hemlock Tree standing
in the old Line between said Hanover and Lime thence North
sixty four degrees West on said Lime six Miles & eighty Rods to
a white Pine Tree standing on the Bank of Connecticut River op-
posite to the lower end of Grants Island and is the reputed Bounds
of Lime and Hanover thence bv tlie River South seventv decrees
& a Quarter West Two hundred & thirty Rods to a Black Ash
Tree on the Bank of said River thence South sixty four degrees
East to the Bounds began at contains Two thousand One hundred
& ninety six Acres One hundred and fifteen Rods of Land and is
known by an Original Plan or Survey of the Township of Han-
HANOVER.
85
over and said Tract taken and returned to me by M'' John Howard
D*y Surveyor
Attest Is : Rindge S' G^
Copy examin'd by Geo : King Dep^ Sec^
[Grant to Dartmouth College and Eleazer Wheelock,
1771.]
L. S.
*Province of New ) George the Third by the grace * 1-389
Hampshire 5 of God of Great Britain France &
Ireland King Defender of the Faith &c'^ —
To all to whom these Presents shall come Greet-
ing.
Whereas we did by our Letters Patent, under the
(College Grant.) Seal of our Province aforesaid dated the 13"^ day
of December 1769, Erect & Incorporate a College within our said
Province by the Name of Dartmouth College, for the laudable
86 CHARTER RECORDS.
purpose of spreading Christianity among the Indians ; and we did
also thereby erect & incorporate certain of our loving Subjects
therein Named into a Body politic & corporate, & their Successors
to have Continuance for ever, & to be known & distinguished by
the Name of the Trustees of Dartmouth College, & by that Name
to receive, purchase possess and enjoy Lands Tenements, Here-
ditaments Jurisdictions and Franchises for themselves & Succes-
sors in fee simple, and to erect any Houses or Buildings as they
may think needful & convenient for the purposes of the said Col-
lege, all which will more fully appear by referrence to our said
Letters Patent And it being represented unto us that the said
Trustees have accordingly erected part of the Buildings of the
said College on a Tract of our Land of about Five hundred Acres
situate in the Southwesterly angle of the Township of Hanover in
our said Province, which Tract as yet remains ungranted by us
Know Ye therefore that we of our special Grace and favour, for
reclaiming the Savages to virtuous Knowledge & by and with the
advice of our Trusty and well beloved John Wentworth Esq'
our Governor and Commander in chief in and over said Province
and of our Council of the same Have upon the Conditions and
Reservations herein after made given and granted & by these Pres-
ents for us our Heirs and Successors do give & grant unto the
Trustees of Dartm" College aforesaid and to their Successors in
that Trust for the use & benefit of the said CoUeo-e, & to their
Assigns Three Hundred Acres part of the said Five
*i-390 Hundred Acres of Land, being the particular *spot on
which the College stands, the same being Butted and
bounded, as follows Viz' — Beginning at a Pine Tree standing on
the bank of Connecticut River beincr the South west Corner of
Hanover, from thence running South sixty lour Degrees East
One hundred & Fifty Rods on the Boundary Line between
Hanover & Lebanon to a Stake & Stones, from thence North
Twenty six Degrees East Two hundred and sixty three Rods to a
Pine Tree marked, from thence North fifteen Rods to a stake
from thence West to a Pine Tree marked Ten Rods, from thence
North Ten Rods to a Stake, from thence East Ten Rods to a
large Pine Stub about Four Rods East of President Wheelock's
House, from thence North Twenty Six Degrees East Thirty two
Rods to a Beech Bush, from thence North Sixty four Degrees
West one hundred & four Rods to a Birch Tree standing on the
bank of Connecticut River, from thence Soutli Westerly as the
River Runs to the pine Tree began at. To have and to hold
HANOVER. 87
the said Tract of Land as above express'd together with all the
Priviledges and Appurtenances to them the said Trustees of Dart-
mouth College in their said Capacity & to their Successors in that
Trust and their Assigns for the use & benefit of the said College
for Ever ; upon the Terms hereafter mentioned. And in Consid-
eration of the faithful Endeavours of our Trusty & well beloved
Eleazer Wheelock Doctor in Divinity, the present President of
our said College to further & promote the general advantage &
benefit of the same, particularly in his having generously made a
Donation of Four Hundred Acres of Land in the said Town of
Hanover to the said College, We have by and with the advice
aforesaid, & by these presents do give & grant unto the said
Eleazer Wheelock & to his heirs Heirs and Assigns for Ever,
Two Hundred Acres af Land being the remaining part of the
aforesaid five Hundred Acres, Butted and Bounded as follows
Viz' — Beginning at the South East corner of the above described
Premises at a stake and Stones, from thence running South Sixty
four Degrees East Ninety Nine Rods to a Pine Tree mark'd B. W.
from thence turning off at right angles & running North, 26,
Degrees East one Mile to a beech Tree marked B. W. from
thence turning off again at right Angles and running North 64,
Degs West one hundred & five Rods to a Beech Bush at the North
East Corner of the College Lot aforesaid, from thence by the East-
erly side Bounds of the said College Lot, to the stake & stones
began at. To have and to hold the said Two hundred Acres
of Land to him the said Eleazer Wheelock & to his
Heirs and Assigns for *Ever upon the following Terms *i-39i
Conditions & Reservations. Viz*^ —
First. That a Road of Three Rods wide be cut cleared & made
passable for Carriages of all Kinds, thro' each of the Tracts of
Land aforesaid, as may be hereafter directed or order'd by the
Governor & Council aforesaid. —
Second That Five Acres for every Fifty Acres of Land con-
tained in the above described premises respectively be improved
cultivated & planted within Two Years from the date of this Grant
on penalty of the forfeiture of the Delinquent's Right in these
Presents and of it's reverting to us our Heirs and Successors.
Third That all White and other Pine Trees fit for Masting our
Royal Navy be carefully preserved for that use & none to be cut
or felld without our specjal Licence for so doing first had &
obtained on penalty of the forfeiture of the Right of the Grantee
in the Premises his Heirs & Assigns to us our Heirs and Succes-
88 CHARTER RECORDS.
sors as well as being subject to the Penalties prescribed by any
present as well as future Act or Acts of Parliament. —
Fourth Yielding and paying therefor to us our Heirs and
Successors on or before the 19^*^ day of December 1774, *^^ ^^'^^
of one Ear of Indian Corn only if lawfully demanded.
Fifth That the said Trustees & their Successors in their
Capacity aforesaid, & the said Eleazar Wheelock his Heirs and
Assigns, shall respectively yield & pay unto us our Heirs & Suc-
cessors yearly and every year for Ever from & after the expiration
of Five years from the Date of this Grant One Shilling Procla-
mation money for every Hundred Acres contained in their respec-
tive Rights in the Premises hereby granted, which Money shall
be paid, as abovesaid, in our Council chamber in Portsm° or to
such officer or officers as shall be appointed to receive the same ;
and these to be in lieu of all other Rents and Services whatso-
ever.
In Testimony whereof We have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth Esq*"
our aforesaid Governor & Commander in Chief the 19*'' day of
December in the 12^^ year of our Reign Annoque Domini 1771. —
J' Wentworth
By his Excellency's Command
with advice of Council
Theodore Atkinson Secretary —
Province of New Hampshire — 19^'' December 177 1
::ording
Attest"^
Recorded according to the Original Grant under the Province
Seal.
Province of New Hampshire Portsmouth 12**^ Decern'^ i77i
These may Certify that this Plan, Beginning at a Pine Tree
standing on the bank of Connecticut River, which Tree is the
South Westerly Corner Bounds of the Township of Hanover, from
thence running S. 64. Deg^ E. on the dividing line of Hanover &
Lebanon 249 Rods to a Pine Tree, from thence N. 26. Deg^' E.
one mile to a Beech Tree, from thence N. 64° W 249 Rods to a
Birch Tree standing on the bank of Conn' River aforesaid, from
thence down the River as that tends to the Bounds first mentioned
— Contains 500 Acres of Land and is a True Copy of an Original
HANOVER.
89
Plan or Survey of said Tract as taken & returned to me by M*"
Jon'^ freeman D^ Surv'
Att. Is. Rindge S. G.
.^^^^
^^
te=s=^ ^.<s^^^^^^^^^E"--=— _
c
:»
»'■'
%
10
«^
<
h h
" 0.
b- t
f, ^
^■*\
i *
AT.7C S .,>v v."-""
,
-"■■ •
w
•>!i
"S'"W'^ £«■■'<" As
*
•5
- -^.V Gr^r.i ZOO AcTtf
&.
<■ * vx
A-'
*^ >,
^^
^^
■v ii>* £'
[Dartmouth College Ferry, 1772.]
*Province of }
New Hampshire ^
L. s.
George the Third by the Grace of *i-437
God of Great Britain France and Ire-
land King Defender of the Faith &c.
To ALL to whom these Presents shall Come.
Greeting.
Know Ye that We of our special Grace certain
knowledge and mere Motion, by and with the advice
of our Trusty and well beloved John Wentworth
Esq' our Captain General Governor & Commander
in Chief in and over our Province of New Hampshire aforesaid in
New England -Have given and granted and by these Presents for
us our Heirs and Successors do give and grant unto the Trustees
of Dartmouth College in our said Province, and to their Suc-
cessors in that Trust for the use and benefit of the said College,
and to their Assigns, the Sole Privilege of keeping using and
emplo3ang a Ferry-Boat or Boats for the Transporting of Men,
Horses, Goods, Cattle, Carriages, &c. from the Shore of Hanover
in our said Province, across the River Connecticut to the opposite
Dart : Coll
Ferry
90 CHARTER RECORDS.
Shore, and from thence back again to the Shore of said Hanover,
& that the said Ferry be & hereby is established to extend the
whole length of the said Township of Hanover, that is,
*i-438 from the South *Westerly to the North Westerly Corners
of the said Township as the same bounds upon the said
River Connecticut To have and to Hold the said Ferry and Priv-
ilege of a Ferr3% with all Ferryage Advantages, Emoluments, Per-
quisites and Profits thereunto belonging, to them the said Trustees
in their aforesaid Capacity in the manner and for the Purpose
above expressed, from the day of the date hereof, for Ever ; upon
the following Conditions. Viz.
That they shall at all Times keep such Boat or Boats & give
such attendance as the now (or any hereafter) Laws do or may
require ; on Penalty of forfeiting this Grant, and of its reverting
to us our Heirs & Successors. And as a further Encouragement
in and about the Premises, We will that none of our loving Sub-
jects do presume to molest or interrupt the said Trustees in their
Privilege of said Ferry or set up any other Ferry upon or across
the said River Connecticut, within the Limits above established.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness our aforesaid Governor &
Commander in Chief the Twenty Second day of June in the
Twelfth year of our Reign Annoque Domini 1772.
J' Went worth.
By his Excell'^y'^ Command
with advice of Council.
Theod' Atkinson Sec'^
Province of New Hamps"" June 22^^ 1772.
Recorded according to the Original Charter under the Province
Seal. Attest^
HARRISVILLE.
[Made up from parts of Dublin and Nelson and incorporated July 2, 1870,
Named in honor of Milan Harris, who established mills there.
See papers under titles Dublin and Nelson ; Index to Laws, 230 ; sketch, by S. D.
Bemis, Kurd's History of Cheshire County, 1886, p. 210; sketch. Child's Gazetteer
of Cheshire County, 1885, p. 175 ; Lawrence's N. H. Churches, 1856, p. 267.]
HARTS LOCATION. 9I
HART'S LOCATION.
[Granted to Thomas Chadbourne, April 27, 1772. A gore of land between
Hart's Location and Bartlett was annexed. June 27, 1861. A small part of the
Location was annexed to Bartlett, July 2, 1878. The exact boundaries of this
grant have been in controversy for a long period, and have not yet been fully deter-
mined.
See Bartlett Land and Lumber Company v. Saunders, 13 Otto, (U. S. Supreme
Court Reports,) 316; Index to Laws, 230; sketch, Fergusson's History of Carroll
County, 1889, p. 942; Mts. Silver Spring and Tremont, by J. R. Edwards, 2,
Appalachia, 282; Mt. Willey, by J. B. Henck, Jr., i, id,, 120; Mt. Tremont, by
J. B. Henck, Jr., i, id., 124; Willey's History of the White Mountains, 1870, p.
58; In the Heart of the White Mountains, by S. A. Drake, 1882, p. 66; The
White Mountains, A Guide to Their Interpretation, by Julius H. Ward, 1890,
p. 26.]
[Hart's Location, 1772.]
*Province of New > George the Third by the Grace * 1-430
Hampshire 5 o^ God of Great Britain France
■^^"-'^^^ >^ and Ireland King Defender of the Faith &c.
/ To ALL to whom these Presents shall come.
L. s. > ^
V Greeting.
.^^.■^v-N^ Know ye that we of our special Grace certain
knowledge and mere Motion for the due encouragement of settling
& cultivating our Lands within our province aforesaid, by and
with the advice of our Trusty and well beloved John Wentworth
Esquire, our Governor & Commander in Chief of our said Prov-
ince of New Hamps & of our Council of the same Have (upon
the Conditions and Reservations herein particularly recited and
expressed) given & granted & by these Presents for us our Heirs
and Successors do give & grant unto our leige and loving Subject
Thomas Chadbourne of Portsmouth in our said Province Gentle-
man, and to his Heirs and Assigns for ever a certain Tract or Parcel
of Land containing by Admeasurement Three thousand Acres
situate lying & being in our province aforesaid as by a plan or
Survey thereof (exhibited by our Surveyor General of Lands for
our said province by our said Governor's Order & returned into
the Secretary's Office of our said Province a Copy whereof is here-
unto annexed) may more fully and at large appear, butted &
bounded as follows Viz' Beginning at a Birch Tree being the
92 CHARTER RECORDS.
South westerly Corner Bounds of a Tract of Land granted to M'
Vere Royse, trom thence running North four Hundred & seventy
Rods, from thence extending Westerly the same Breadth of Four
Hundred & Seventy Rods, the distance of Two hundred & Eighty
five Rods, from thence running North westerly Six hundred Rods,
from thence running nearly a North course Thirteen Hundred
Rods untill it meets the Notch or narrowest passage leading thro^
the white Mountains lying upon Saco River. To Have and to
Hold the said Tract of Land as above expressed to him the said
Thomas Chadbourne & to his Heirs and Assigns for ever upon the
following Terms Conditions & Reservations, viz* —
First That the said Grantee shall cut clear & make passable
for Carriages &c. a Road of three Rods wide through the said
Tract as shall be at any Time hereafter directed or order'd by the
Governor and Council aforesaid, which Road shall be completed in
one Year from the date of such Order or Direction of the Governor
& Council aforesaid on penalty of the forfeiture of this Grant and
of its reverting to us our Heirs and Successors.
*i-43i *Secondly. That the said Grantee shall settle or
cause to be settled Five Families in Four Years from the
date of this Grant, in failure whereof the Premises to revert to us
our Heirs and Successors to be by us or them enter'd upon and
regranted to such of our Subjects as shall effectually Settle &
cultivate the same.
Thirdly. That all white and other Pine Trees fit for Masting
our Royal Navy be carefully preserved for that use & none to be
cut or fell'd without our special Licence for so doing first had and
obtained upon the penalty of the forfeiture of the Right of the
Grantee in the premises his Heirs and Assigns to us our Heirs and
Successors, as well as being subject to the Penalties prescribed by
any present as well as future Act or Acts of Parliament.
Fourthly. That any part of the said Tract appearing to be
well adapted to the growth of Hemp or Flax, the said Grantee
shall sow & continue annually to cultivate a due proportion of the
said Land, not less than One Flundred in ever}' thousand Acres
with that beneficial Article of Produce.
Fifthly That the said Grantee his Heirs and Assigns shall
yield and pa}^ unto us our Heirs and Successors yearly and every
year for ever from and after the expiration of Five Years from the
date of this Grant One Shilling Proclamation Money for every
Hundred Acres he so owns. Settles or Possesses, and so in pro-
portion for a greater or lesser Tract of the Land aforesaid, which
N
HAVERHILL. 93
Money shall be paid by the respective Proprietor Owner or Settler
in ourCouncil Chamber in Portsmouth or to such Officer or Officers
as shall be appointed to receive the same. And these to be in lieu
of all other Rents and Services whatsoever. —
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth Esq-^
our aforesaid Gov' and Command' in Chief the Twenty Seventh
day of April in the Twelfth year of our Reign Annoque Domini
iy'j2. — . J' Wentworth.
By His Excellency's Command
with advice of Council
Theodore Atkinson Sec^
Recorded according to the Original Grant under the Province
Seal this Eleventh day of May 1772.
Attest'
*Province of New Hampshire Portsmouth 7*^ April * 1-43 2
1772. These Certify that this Plan Beginning at a Birch
Tree being the S. W.^y corner Bound of a Tract of Land granted
to M"" Vere Royse, from thence running N*' 470 Rods, from thence
extending Westerly the same Breadth of 470 Rods the distance of
285 Rods, from thence running N° Westerly 600 Rods, from thence
running nearly a North course 1300 Rods untill it meets the notch
or narrowest passage leading thro' the white Mountains lying
upon Saco river — Contains 3000 Acres of Land agreeable to said
Plan w°^ is a True Copy of an Original Plan or Survey of s'*
Tract as taken & returned by Timothy Walker }■• Dy Surv'
Attest' Is. Rindge S. G'
HAVERHILL.
[Formerly known as Lower Coos. Granted May 18, 1763, to John Hazzen and
others, and incorporated as Haverhill. Named from Haverhill, Mass. The town
was divided into two parishes June 21, 181 5.
See X, Bouton Province and State Papers, 277, 398, 400, as to participation in
movement for union with Vermont towns; XII, Hammond Town Papers, 177;
Index to Laws, 232; History of the Coos Country, by Grant Powers, 1841 ; re-
print, 1880; sketch, Child's Gazetteer of Grafton County, 1886, p. 339 ! discourse.
Centennial Celebration, First Congregational Church, 1876, by J. Q. Bittinger;
History, by J. O. Bittinger, 1889, pp. 442; Biography of John Hurd, by W. F.
Whitcher, i. Proceedings of Grafton and Coos Bar Association, 467 ; Biography of
Charles Johnston, by J.Q. Bittinger, 15, Granite Monthly, 85; Reminiscences of
the Town, in mss., 18S8, by Arthur Livermore ; Reminiscences of the Town, by W.
94 CHARTER RECORDS.
H. Duncan, Chikrs Gazetteer of Grafton County, 1886, p. 53; In the Heart of
the White Mountains, by S. A. Drake, 1882, p. 256; Batchelder's History of the
Eastern Diocese, P. E. Church, 1876, p. 271 ; Lawrence's N. H. Churches, 1856,
pp. 542, 547; Spaulding Memorial, by Phineas Spaulding, 1887; Northern New
Hampshire, by G. F. Bacon, 1890, p. 19; Coos Country, by L. W. Dodge, 7,
Granite Monthly, 181 ; Coos Country, by W. A. Fergusson, 11, /V/., 268.]
[Haverhill Charter, 1763.]
*2-397 *Province of New-Hampshire.
Haverhil GEORGE, The Third,
By the Grace of God, of Great-Britain, France
and Ireland, King, Defender of the Faith &c.
To all Persons to whom these Presents shall cotne.
Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JVczu Plan-
tation within our said Province, by and with the Advice of our
Trusty and Well-beloved Benning Wentvvorth, Esq: Our Gov-
ernor and Commander in Chief of Our said Province of New
Hampshire, in Nezv-Engiand, and of our Council of the said
Province ; Have, upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us. Our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of New-
Hanipshire, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Eighty one equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province of JVczv-Hampshire , containing by Admeasurement
A res^ which Tract is to Contain More
than Six Miles square, out of which an Allowance is to be inade
for High Wa3's and unimprovable Lands by Rocks, Ponds,
Mountains and Rivers, One Thousand and Forty Acres free,
according to a Plan and Survey thereof, made by Our said Gov-
ernor's Order, and returned into the Secretary's Office, and here-
unto annexed, butted and bounded as follows, Viz. Begining at
a Tree marked standing on the Bank of the Easterly Side of Con-
necticut River and on the Southerly or South Westerly Side of the
Mouth of Amonusock River opposite to the South Westerly Cor-
ner of Bath from thence down Connecticut River as that runs til
it comes to A Marked Tree standing on the Bank of the River &
HAVERHILL. 95
is about Seven Miles on A Strait Line from the Mouth of
Am'onusock River aforej'* from thence South fifty three degrees
East five Miles & Three Quarters of a Mile to A Stake & Stones
thence North Twenty five degrees East about Eight Miles until it
comes upon a Line with the Lower Side Line of Bath thence
North 55 deg West as Bath runs to the Tree by the river the
Bound began at And that the same be, and hereby is Incorporated
into a Township by the Name of Haverhill And the Inhabitants
that do or shall hereafter inhabit the said Township, are hereby
declared to be Enfranchized with and Intitled to all and every the
Priviledges and Immunities that other Towns within Our Province
by Law Exercise and Enjoy : And further, that the said Town as
soon as there shall be Fifty Families resident and settled thereon,
shall have the Liberty of holding Two Fair , one of which shall be
held on the And the other on
the annually, which Fairs are not to continue
longer than the respective following the said
and that as soon as the said Town shall
consist of Fifty Families, a Market may be *opened and *2-398
kept one or more Days in each Week, as may be thought
most advantagious to the Inhabitants. Also, that the first Meeting
for the Choice of Town Officers, agreable to the Laws of our said
Province, shall be held on the Second Tuesday in June next which
said Meeting shall be Notified by Cap* John Hazzen Esq who is
hereby also appointed the Moderator of the said first Meeting,
which he is to Notify and Govern agreable to the Laws and Cus-
toms of Our said Province ; and that the annual Meeting for ever
hereafter for the Choice of such Officers for the said Town, shall
be on the Second Tuesday of March annually. To Have and to
Hold the said Tract of Land as above expressed, together with all
Privileges and Appurtenances, to them and their respective Heirs
and Assigns forever, upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and cul-
tivate five Acres of Land within the Term of five Years for every
fifty Acres contained in his or their Share or Proportion of Land
in said Township, and continue to improve and settle the same by
additional Cultivations, on Penalty of the Forfeiture of his Grant
or Share in the said Township, and of its reverting to Us, our
Heirs and Successors, to be by Us or Them Re-granted to such of
Our Subjects as shall effectually settle and cultivate the same.
II. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
96 CHARTER RECORDS.
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the Pen-
alty of an Act or Acts of Parliament that now are, or hereafter
shall be Enacted.
HI. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Success-
ors for the Space of ten Years, to be computed from the Date here-
of, the Rent of one Ear of Indian Corn only, on the twenty-fifth
Day of December annually, if lawfully demanded, the first Pay-
ment to be made on the twenty-fifth day of December. 1763
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December, namely, on the twenty-fifth Day of
December, which will be in the Year of Our Lord 1773 One
shilling Proclamation Money for every Hundred Acres he so owns,
settles or possesses, and so in Proportion for a greater or lesser
Tract of the said Land ; which Money shall be paid by the respec-
tive Persons abovesaid, their Heirs or Assigns, in our Council
Chamber in Portsmouth, or to such Officer or Officers as shall be
appointed to receive the same ; and this is to be in Lieu of all other
Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the Eighteenth Day of May In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty Three And in the Third
Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson ]'" Se''^
Province of New Hamp*" May 18-1763
Recorded according^ to the Oricrinal Charter under the Province
Seal
f T Atkinson Jun^ Sec^
HAVERHILL.
97
*The Names of the Grantees of Haverhill
2-399
John Hazzan
Jacob Bayley Esq
Eph"" Bayley
James Philbrook
Gideon Gould
John Clark
John Sweat
Thomas Emory
Benoni Coleborne
Reuben Mills
John Hazzan jun'
Maxi Hazletine
Thomas Johnson
John Mills
John Trussel
Abraham Dow
Uriah Morse
Enoch Hall
Jacob Hall
Benoi Right
John Page
Josiah Little
David Hobart
Simon Stevens
John Moors
Will"" Toborn
David Page
James White
Benj^ Merrill
Nathaniel Merrill
John Church
Hon^'® James Nevin
John Nellson
jumi iici/-/.d.ii juii ju&iaii inline juiiii x^ciiBuii I "p„~r3
Edmond Colby John Taply Esq Theodore Atkinson jun' [ ^
David Hall " Jon^ Foster Nath" Barrell ^
Lemuel Tucker Joseph Blanchard Esq Coll W°^ Symes
Edmond Moore Esq Rich-^ Pattee
John White
Benj** Moore
William Hazzan
Mose Hazzan
Tim« Bedle
Jaasiel Herriman
Jacob Kent
Ebenez"" Hale
Sam" Hobart
John Hale
Moses Foster
John Spofford
Enoch Heath
William Page
W°i Porter
John Hastings
Cap* George March
Maj'* Richard Emery
Cap' Nehemiah Lovewell
Joseph Kelly Hon^^^ Henry Sherburne Esq
Aron Hosemore Maj"" John Wentworth
John Herriman Sam" Wentworth Esq Boston
John Lampson Byfield Loyde Boston and
Stephen Knight his Excellency Gov Barnard
John Hall Robert Peasley
His Excellency Benning Wentworth Esq a Tract of Land to
Contain Five hund'^ acres as marked B — W — in the Plan which is
to be accounted Two of the within Shares one whole Share for the
incorporated Society for the Propagation of the Gospel in foreign
Parts one Share for A Glebe for the Church of England as by Law
Established One Share for the first Settled Minister of the Gospel
One Share for the Benefit of A School in Said Town
Province of New Hamp*^ May i8 — 1763
Recorded from the Back of the original Charter of Haverhill
under the Pro'*' Seal
f T Atkinson Jun>- Sec'?
7
98
CHARTER RECORDS.
Prov® of New Hamp' May i8 — 1763
Recorded from the Back of the original Charter of Haverhill
under the Pro"^ Seal
T Atkinson Jun' Sec''
HAVKRIIILL. 99
[Grant TO John Parker, 1771.]
*Province of New ^ George the Third by the Grace *i-393
Hampshire ^ of God of Great Britain France and
""^'^-^^ >^ Ireland King, Defender of the Faith &c. —
/ To All to whom these Presents shall come
L S ^
V Greeting —
.^^-v^s^ ^ Know Ye that We of our special grace certain
(John Parker's knowledge & mere Motion for the due encourage-
Grant.) ment of settling and cultivating our Lands within
our Province aforesaid by and with the advice of
our Trusty and well beloved John Wentw^orth Esq' our Gov-
ernor and Commander in chief of our said Province of New
Hampshire and of our Council of the same, Have (upon the
Conditions & Resevations herein particularly recited & expressed)
given & granted, & by these Presents for us our Heirs and Suc-
cessors do give and grant unto our leige and loving Subject John
Parker of Portsm° in our County of Rockingham and Province
aforesaid Esq : & to his Heirs and Assigns for Ever a certain tract
or Parcel of Land containing by admeasurement Five Hundred
Acres, situate lying and being in our said Province as by a Plan or
Survey thereof (exhibited by our Surveyor General of Lands for
our said Province by our said Governor's Order & returned into
the Secretary's office of our said Province, a Copy whereof is
hereunto annexed) may more fully and at large appear, butted
and bounded as follows Viz* Beginning at a Pine Tree standing
on the bank of Connecticut River at the Mouth of Ammonoosuck
River on the Northly side thereof, from thence South 59 Degrees
East 302 Rods to a stake, from thence turning off at right Angles
& running South 31 Degrees West 300 Rods to a Pine Tree, then
turning off again at right Angles and running North 59 Degrees
West 196 Rods to a Bass Tree standing on the bank of Connecti-
cut River aforesaid, thence by Connecticut River as the same
tends to the Bounds began at. To have and to hold the said
Tract of Land as above express'd to him the said John Parker and
to his Heirs and assigns for ever upon the following Terms Con-
ditions & Reservations Viz*.
First. That the said Grantee shall cut clear & make passable
for Carriages &c a Road of Four Rods wide thro' the said Tract
as shall be at any time hereafter directed or order'd by the Gover-
lOO CHARTER RECORDS.
nor & Council aforesaid, which Road shall be completed in Two
years from the date of such Order or Direction of the Governor &
Council aforesaid on penalty of the forfeiture of this Grant and of
it's reverting to us our Heirs and Successors.
Second That the said Grantee shall settle or cause to be settled
Two Families in Three years from the date of this Grant ; in failure
whereof the Premises to revert to us our Heirs & Successors to be
by us or them enter'd upon & regranted to such of our subjects
as shall effectually settle & cultivate the same.
*i-394 *Thirdly That all White and other Pine Trees fit for
Masting our Royal Navy be carefully preserved for that
use and none to be cut or fell'd without our special Licence for so
doing first had & obtained on penalty of the forfeiture of the Right
of the Grantee in the Premises his Heirs and Assigns to us our
Heirs & Successors as well as being subject to the Penalties pre-
scribed by any present as well as future Act or Acts of Parliament.
Fourthly, Yielding and paying therefor to us our Heirs &
Successors on or before the 19"' day of December 1774, the Rent
of One Ear of Indian Corn only if lawfully demanded. —
Fifthly, That the said Grantee his Heirs and Assigns shall
yield and pay unto us our Heirs and Successors yearly and every
year for ever from & after the expiration of Five Years from the
date of this Grant ; One Shilling Proclamation Money for every
Hundred Acres he so owns Settles or Possesses and so in proportion
for a greater or lesser Tract of the Land aforesaid, which Money
shall be paid by the respective Proprietor Owner or Settler in our
Council Chamber in Portsmouth or to such Officer or Officers as
shall be appointed to receive the same ; And these to be in lieu
of all other Rents and Services whatsoever.
In Testimony Whereof We have Caused the Seal of our said
Province to Be hereunto affixed. Witness John Wentworth Esq'^
our aforesaid Governor & Commander in chief the 19"' day of
December in the 12*^ year of our Reign Annoque Domini 1771.
J' Wentworth.
By his Excellency's Command
with advice of Council
Theodore Atkinson Secretar3^
Recorded according to the Original Grant under the Province
Seal this 19*^ Dec"^ i77i-
Attest' Theodore Atkinson Sec''^
HAVERHILL.
lOI
*J 3oi 7iot£s
^^^
a
1! ><
>- u
r^) K
-^ ":
Ul
w C
^ d
;g
«• ^°
o
K^/^
si
• O
a
A,
t >
HI
^ ^
o «J
^
•?rylf AJl.lt Y
Province of New }
Hampshire ^ Portsm" lo*'' July 177 1.
These Certify that this Plan Beginning at a Pine Tree standing
on the bank of Connecticut River at the mouth of Ammonoosuck
River on the Northerly side thereof, from thence S. 59° E. 302
Rods to a Stake, from thence turning off at right Angles & run-
ning S. 31 W. 300 Rods to a Pine Tree, then turning off again at
right angles & running N. 59° W. 196 Rods to a Bass Tree stand-
ing on the Bank of Con* River aforesaid, thence by Con*^ River as
the same tends to the Bounds began at ; Contains 500 Acres &
is protracted from an Original plan or Survey of the Township
of Haverhill in said Province as taken & returned to me by M'
Dudley Colman D^ Surveyor.
Attest : Is. Rindge S' Gen^
I02 CHARTER RECORDS.
[Johnson's Ferry, 1774.]
*4-2 2i *Province > George the third by the grace of God of
of New Hampshire ^ Great Britain France and Ireland King De-
fender of the Faith &c^
'"^'"^-^ .. To ALL People to whom these presents shall
/ come greeting
V Know ye that We of Our special grace certain
.,^%^v^ ^ knowledge and meer motion by & with the advice of
Johnson's Ferry Our trusty and well beloved John Wentworth
Esq' Our Governor and Commander in cheif in and over our said
Province of New Hampshire in New England have given and
granted & by these Presents for Us Our Heirs and Successors do
give and grant unto Our Loyal & faithful Subject Thomas John-
son of Newbury in our County of Gloucester & Province of New
York Husbandman the Sole Right of keeping a Ferry and of
keeping using and employing a Ferry boat or Boats for the
transporting of Men Horses Goods Cattle Carriages &c
*4-222 *across Connecticut River in the Town of Haverhill
begining at the Place where the public Highway passes
said River from said Haverhill to said Newbury near the new
dwelling House of Richard Chamberlain in said Newbur}^ and to
extend one Mile above and one Mile below the said Highway on
the said River To hold the said Ferry & privilege of a Ferry with
all ferriage advantages emoluments Perquisites «& profits thereunto
belonging to him the said Thomas Johnson his Heirs Exe" Admin"
and Assigns from the day of the date hereof to his and their only
proper use benefit & behoof forever upon the following Conditions
viz' That he «& they shall at all times keep such Boat or Boats &
give such attendance & behave as the now (or any hereafter)
Laws do or may require on Penalty of forfeiting this Grant and of
its reverting to Us Our Heirs and Successors
And as a further encouragement to the said Thomas Johnson
in & about the Premises We will that none of Our loving Subjects
do presume to molest or interrupt the said Thomas Johnson in his
said Ferry or set up any other Ferry upon or across the said River
Connecticut within one Mile above and one Mile below the Ferry
of the said Thomas Johnson as the River runs
In Testimony whereof We have caused the Seal of Our said
Province to be hereunto affixed Witness Our aforesaid Governor
HAVERHILL. IO3
& Commander in cheif the eleventh day of November in the
fifteenth Year of Our reign Annoque Domini 1774
J Went worth
By His Excellency's command
with advice of Council
Geo : King Depy Secy
Recorded according to the original Charter under the Province
Seal this 11"' day of November 1774
Attesf Geo : King Dep^ Secy
[Porter's Ferry, 1772.]
*Province of ') George the Third by the Grace of *i-420
New Hampshire > God of Great Britain France and
) Ireland King Defender of the Faith &c.
''^'•^^^^^ . To ALL to whom these Presents shall come Greet-
f ing.
C Know Ye that we of our special grace certam
s^^-v-s^ ^ knowledge and mere Motion, (by and with the advice
of our Trusty and well beloved John Wentworth Esquire our
Captain General Governor & Commander in Chief in and over our
Province of New Hampshire aforesaid in New England) Have
given and granted & by these Presents for us our Heirs and Suc-
cessors do give and grant unto our loyal and faithful Subject Asa
Porter of Haverhill in the County of Grafton in our Province
aforesaid Esquire the Sole Right of keeping a Ferry and of keep-
ing useing and employing a ferry Boat or Boats for the transport-
ing of Men, Horses, Goods, Cattle, Carriages «S:c. from the Shore
of Haverhill aforesaid across Connecticut River to the opposite
Shore of Newbury and from said Newbury to the opposite Shore
of Haverhill within one Mile on a strait Line from that part of
Haverhill called the point of the little Oxbow being a Point of
Meadow Land now in possession of Captain John Hazen To hold
the said Ferry and privilege of a ferry with all Ferryage Advan-
tages Emoluments Perquisites and Profits thereunto belonging unto
him the said Asa Porter Esq' his Heirs Executors Administrators
& Assigns from the day of the date hereof to his and their only
proper use benefit and behoof for Ever, upon the following Con-
ditions Viz'
That he and they shall at all Times keep such Boat or Boats,
and give such Attendance, and behave as the now (or any here-
I04 CHARTER RECORDS.
after) Laws do or may require. And as a further encourage-
ment to the said Asa Porter in and about the Premises We will
that none of our Loving Subjects do presume to molest or inter-
rupt the said Asa Porter in his said Ferry or set up any other
Ferry upon or across the said River Connecticut, within One Mile
above or below the Ferr}^ of the said Asa Porter.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness our aforesaid Governor
& Commander in Chief the Thirty first day of March in the-
Twelfth year of our Reign Annoque Domini 1772.
J' Wentworth
*i-42i *By his Excellency's Command
with advice of Council.
Theodore Atkinson Sec'^
Recorded according to the Original Grant under the Province-
Seal this 1'' day of April 1772.
Attest
[Grant to Benjamin Whiting, 1769. J
*
1-325 *Province ) George the Third by the Grace of God
of New Hampshire 5 of Great Britain France and Ireland King
Defender of the ftaith &c''
Whiting's Grant To all to whom these Presents shall come
of y® Geese Islands Greeting.
between Haverhill Know Ye that we of our special Grace
and Newbury certain knowledge & mere motion for the due
encouragement of Setling a new Plantation within our said Prov-
ince, by & with the advice of our Trusty and well=beloved John.
Wentw^orth Esq'' our Governor and Comm' in Cheif of our
said Province of New Hampshire in New England and of our
Council for the said Province — Have upon y'' Conditions and reser-
vations hereinafter made, Given and granted & by these Presents
for us our heirs & successors Do give and grant unto our Loving
Subject Benjamin Whiting of Charlestown in the said Province
of New Hampshire Esq'^ & to his heirs and Assigns for ever : All
those Islands (being live in Number) commonly call'd and known
by the name of the Geese Islands situate & being between the
Towns of Haverhill & Newbury in Connecticut River, the greater
Island containing about 49 Acres, & the remaining Islands about
HAVERHILL. IO5:
15 Acres in all, as by a Plan and Survey thereof made by order
of our said Governor and Returned into the Secretary's office &
hereunto annexed may more fully appear- To have & to hold the
said Geese Islands and every of them together with all Priviledges-
and Appurtenances unto him the said Benj'^ Whiting his heirs and
Assignes for ever : upon the following Conditions Viz* First that
the said Benjamin his heirs or Assigns shall plant & Cultivate 15
Acres of the said Land within the term of five Years and continue
to improve & Settle the same by additional Cultivations on penalty
of the forfeiture of his Grant in the said Islands and of their re-
verting to us, our heirs and successors to be by us or them
regranted to such of our Subjects as shall effectually Settle & Cul-
tivate the same- Secondly That all white Pine trees
*throughout all the said Islands fit for masting our *i-326
Royal Navy be carefully preserv'd for that use and none
to be cut or fell'd without our Special Licence first had & obtained
for so doing, upon the penalty of the forfeiture of this Grant as
well as being Subject to the present & future Penalties by act of
Parliament- Thirdly Yielding & Paying therefor unto us our
heirs and Successors for the space of two years from this date one
Ear of Indian Corn onl}'^ on the 25*^ of December annually if
Lawfully demanded (4*'') That the said Benj* his heirs and
Assignes shall yield & pay unto us our heirs and Successors yearly
and every year from and after the expiration of the said Two
Years in our Council Chamber in Portsm° or to such Officer as
shall be appointed to receive the same Two Shillings & six
pence Proclamation money for ever, in lieu of all other rents and
Services.
In Testimony whereof we have caused the Seal of our said
Province to be hereto affixed Witness John Wentworth Esq"" our
said Governor the 3*^ day of January in the year of our Lord-
Christ 1769 and in the Ninth year of our Reign.
J' Wentworth.
By his Excellency's Command
with advice of Council.
T : Atkinson Jun Sec''^
)
L S
Recorded this 4*'' January 1769 -
19 Theodore Atkinson Sec^^
io6
CHARTER RECORDS.
*i-327 *This Plan represents the Geese Islands in Connecticut
River situated between Newbury and Haverhill Towns in
Coos protracted by a scale of lo Chains to an Inch
Norfh.
Province of New Hampshire.
These Certify That this plan of the Geese Islands in Connec-
ticut River is a True Copy of an Original Plan or Survey of said
Islands as taken & returned to me by M"^ Elijah King Dep^ Surv"^
Attest^ ^ Is : Rindge Surv' Gen^
HEBRON.
[Constituted from parts of Cockertnouth and Plymouth, and incor];>orated June
45, 1792. The line between Hebron and Orange was established December 13,
HEBRON. 107
1804, and again December 2, 1808. A portion of Hebron was annexed to Plym-
outh June 26, 1845, and another piece to Groton the same date.
See papers under titles Groton and Plymouth ; Index to Laws, 235 ; sketch, Child's
Gazetteer of Grafton County, 1886, p. 384; Baptist Churches in N. H., by E. E.
Cummings, 1836, pp. 10, 14; Lawrence's N. H. Churches, 1856, p. 547; Memorial
Addresses on Life and Character of Austin F. Pike, 1888.]
[Grant to John Fenton, 1772.]
*Province of New > George the Third by the grace *i-4i7
Hampshire ) of God of Great Britain France and
■Capt" John Fenton's > Ireland King Defender of the Faith &c.
Grant 5 To all to whom these presents shall
come Greeting.
Whereas We have thought fit by our Proclamation at S' James's
the 7"^ day of October in the 3'"* year of our Reign Annoque Dom-
ini 1763, among other Things to testify our Royal Sense & Ap-
probation of the Conduct & Bravery of the Officers and Soldiers of
our Armies & signified our desire to reward the same, And have
therein Commanded & Impowered our several Governors of our re-
spective Provinces on the Continent of America to grant without
fee or reward to such reduced officers as have served in North
America during the late war & to such private Soldiers as have
teen or shall be disbanded there & shall personally apply for the
same such Qiiantities of Land respectively as in & by our afore-
said Proclamation are particulary mentioned, subject nevertheless
to the same Qiiit Rents & Conditions of Cultivation & Improve-
ment as other our Lands are subject to in the Province in which
they are granted And whereas John Fenton of Charlestown in
our Province of the Massachusetts Bay Esq' had our Appointment
as Captain, & served during the late war & is now reduced, & he
having personally applied & solicited for such Grant agreeable to
our aforesaid in part recited Proclamation.
Know Ye, that we of our special Grace certain knowledge and
mere Motion for the due encouragement of settling and cultivating
•our Lands within our said Province of New Hampshire, do sig-
nify our Approbation as aforesaid, & have by and with the ad-
vice of our Trusty and well beloved John Wentworth Esquire
our Governor & Comm"" in Chief in & over our said Province,
I08 CHARTER RECORDS.
and of our Council of the same, agreeable to our said Procl^ and
upon the Conditions & Reservations herein after mentioned given
and granted & by these Presents for us our Heirs & Successors do
give & grant unto him the said John Fenton and to his Heirs &
Assigns for Ever a certain Tract or parcel of Land situate lying
& being within our said Province, containing by Admeasurement
Three thousand Acres, as by a plan or Survey of said [tract]
exhibited by our Surveyor General of Lands for our said Prov-
ince by our said Governor's Order & returned into the Secretary's
office of our said Province, (a Copy whereof is hereunto annexed)
may more tully and at large appear : Butted and
*i-4i8 Bounded *as follows Viz* Beginning at a Hemlock Tree
standing in Cardigan North Line, from thence running
South Sixty four Degrees East Three Hundred & Sixty
Rods to a Stake, from thence North Thirty Degrees East
Four Miles and Sixty Rods to a Stake, from thence North Sixty
four Degrees West Three Hundred & Sixty Rods to a Stake and
from thence South Thirty Degrees West Four Miles and Sixty
Rods to the Bound began at.
To Have and to Hold the said Tract of Land as above ex-
pressed to him the said John and to his Heirs and Assigns for
Ever upon the following Terms Conditions and Reservations,
Videlicet.
First. That the said Grantee shall cut clear & make passable
for Carriages a Road of Three Rods wide thro' the said Tract as
shall be at any time hereafter directed or order'd by the Governor
& Council, which Road is to be completed in One Year from the
date of such Order or Direction of the Governor and Council afore-
said, On Penalty of the forfeiture of this Grant, and of its reverting
to us our Heirs & Successors.
Secondly. That the said Grantee shall settle or cause to be
settled Six Families in Five Years from the date of this Grant ; in
failure whereof the Premises to revert to us our Heirs and Succes-
sors to be by us or them enter'd upon & regranted to such of our
Subjects as shall effectually settle & cultivate the same.
Thirdly That all white & other Pine Trees fit for Masting
our Royal Navy be carefully preserved for that use and none to be
cut or felled without our special Licence for so doing first had and
obtained on penalty of the forfeiture of the Right of the Grantee in
the said Tract of Land his Heirs and Assij^ns to us our Heirs and'
Successors as well as being subject to the Penalties prescribed by
any present as well as future Act or Acts of Parliment.
HEBRON. 109
Fourthly Yielding and paying therefor to us our Heirs and Suc-
cessors on or before the 19"' day of Feb^ 1781, the rent of one Ear
of Indian Corn only if lawfully demanded.
Fifthly That the said Grantee his Heirs and Assigns shall
yield & pay unto us our Heirs and Successors yearly and every
year for Ever from & after the expiration of Ten Years from the
date of this Grant, which will be in the Year of our Lord Christ
1782, One Shilling Proclamation Money for every
Hundred Acres he so *Owns Settles or Possesses and so in *i-4i9
proportion for a greater or lesser Tract of the Land afore-
said, which Money shall be paid the respective Proprietor or Set-
tler in our Council Chamber in Portsmouth or to such officer or
officers as shall be appointed to receive the same : And these to
be in lieu of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province of New Hampshire to be hereunto affixed Witness John
Wentworth Esq"^ : our aforesaid Governor & Comm' in Chief the
19"^ da}'^ of February in the Twelfth year of our Reign & in the
year of our Lord Christ 1772.
By his Excellency's Command J'. < l. s. > Wentworth.
with advice of Council. ^ v^v-^^ ^
Theodore Atkinson Secretary.
Province of New Hampshire. Portsmouth 17*** Feb^ 1772-
These Certify that this Plan beginning at a hemlock Tree standing
in Cardigan North Line, from thence running South 64° East 360
Rods to a Stake, from thence N. 30 E. 4 Miles & 60° Rods to a
Stake, from thence N. 64° W. 360 Rods to a Stake, from thence
S. 30° W. 4 Miles & 60 rods to the Bound began at. Contains 3000
Acres of Land & is found by a Survey or Plan of said Tract as
taken & returned to me by M' Jotham Cummings Dep^ Surveyor.
Att* Is. Rindge S. G^
no
CHARTER RECORDS.
Province of New Hampshire. Feb^ 24^^ i77-*
Recorded to the Original Patent, & plan annexed, under the
Province Seal. —
HENNIKER.
[This town was Number 6 in the line of towns from Merrimack to Connecticut
River, granted by Massachusetts January 16, 1735-6. As some of the grantees
came from Marlborough, Mass., it was sometimes called New Marlborough or
HENNIKER. Ill
Marlboroiigh-toivn. Granted by the Masonian Proprietors, July i6, 1752, to
Andrew Todd and others, and sometimes called TodiVs-town. Incorporated as
Henniker November 10, 1768, and named in honor of John Henniker, M. P.
See Massachusetts charters preceding and Masonian Papers in following volumes;.
XII, Hammond Town Papers, 189; Index to Laws, 235; History, by L. W.
Cogswell, 1880, pp. 807; sketch, Hurd's History of Merrimack County, 1885, p.
340 ; Baptist Churches in N. H., by E. E. Cummings, 1836, p. 22; Lawrence's
N. H. Churches, 1856, p. 387; address, 115th anniversary of Congregational
Church, by J. M. R. Eaton, 1884; Historical Address, 66th Anniversary of For-
mation of Bible Class. May i, 18 14, by L. W. Cogswell, pp. 16.]
[Henniker Incorporated, 1768.]
*Province of New Hampshire * 1-3 19
Henniker. George the third by the Grace of God of Great Brit-
ain France & Ireland King Defender of the faith and
so forth.
To all to whom these Presents shall come Greeting.
Whereas our Loyal Subjects inhabitants of a tract of land
within our Province of New Hampshire known by the name of
N*' 6) in the line of Towns & containing Six miles square, &
bounded as hereafter mention'd Have humbly Petitioned & Re-
quested us that they may be erected & incorporated into a Town-
ship and infranchised with the same priviledges which other Towns
within our said Province have & Enjoy by Law ; and it appearing
unto us to be conducive to the general good of our said Province,
as well as of the said Inhabitants in particular, by maintaining
good order & encourageing the Culture of the land, that the same
should be done Know Ye therefore that we of our especial Grace,^
certain knowledge & for the encouragement & promotion of the
good purposes &: ends aforesaid and with the Advice of our trusty
& welUbeloved John Wentworth Esq' our Governor and Com-
mander in Cheif of our said Province, & of our Council of the
same, have erected and ordained and by these Presents for us our
heirs & Successors Do will and ordain that the Inhabitants of the
Tract of land aforesaid and others who shall Inhabit and improve
thereon here after (the same being butted and bounded as follows
viz* Beginning at the North west corner (nearest) of New hopkinton
so called then on a strait line to the North east corner of Hills-
borough so called being by estimation Six miles, then by said
Hillsborough line to the South east corner thereof, being supposed
112 CHARTER RECORDS.
to be Six miles then on a strait line to the south west Corner of
said New Hopkinton, then by that to the corner where it begins,
-all the said lines being supposed to be Six miles each — be & hereby
are declared to be a town Corporate, and are here by erected and
incorporated into a Body Politic and Corporate to have continuance
and succession for ever : by the name of HENNiKER-with all the
Powers and Authorities, Priviledges, Immunities and Fran-
*i-320 chises which any *other Towns in said Province by Law
have & Enjoy, to the said Inhabitants or who shall hereaf-
ter inhabit there and their Successors for ever: (always reserving
to us our heirs and Successors all white pine trees which are or
shall be found growing and being on y® said Tract of land fit
for the use of our Royal navy, reserving also to us our heirs and
successors the Power and right of dividing said Town, when it
shall appear necessary and convenient for the Inhabitants thereof.
Provided nevertheless and 'tis hereby declared that this Charter
and grant is not intended and shall not in any manner be construed
to affect the private property of y® Soil within the limi s aforesaid,
and as the several Towns within our said Province are by the laws
thereof enabled and Authorised to Assemble and bv the Majority
of the Voters present, to chuse all officers & transact such
affairs as in the said Laws are declared — We do by hese Presents
nominate and appoint Eliakim How to call the first meeting of
;said Inhabitants to be held within the said Town / at any time
within three months from the date hereof giving leg ..^ notice of the
time & design of holding such Meeting after which the annual
meeting in said Town, shall be held for the choice of said Officers
& the purposes aforesaid on the first Monda}' of March annually.
In Testimony whereof we have caused y* Seal of our said
Province to be hereunto affixed Witness our aforesaid Governor
and Commander in Cheif this lo*^ day of November in the 9**^ j^ear
of our Reign & in the year of our Lord Christ 1768
J' Wentworth
By his Excellencys Command ^ '-^^^ ^
with advice of the Council } ' * 5
T : Atkinson Jun : Sec'^^
Recorded according to the original Incorporation this lo""
J^Jovember 1768
Attest : T : Atkinson Jun Sec''^
HILLSBOROUGH. Il3
HILLSBOROUGH.
[Tliis town was N'lnnber 7 in the line of towns from Merrimack to Connecticut
River, granted by Massachusetts, Jan. 16, 1735-6. Granted by the Masonian
Proprietors, Jan. 26, 1748-9, to John Hill and others, and named in honor of Col.
John Hill. Incorporated Nov. 14, 1772.
See Massachusetts charters preceding; IX, Bouton Town Papers, 379; XII,
Hammond Town Papers, 203; Index to Laws, 241 ; Annals, from first settlement
to 1841, by Charles James Smith, 1841, pp. 72; sketch, by Frank. H. Pierce, i.
Granite Monthly, 369 ; sketch by Harry Brickett, Hurd's History of Hillsborough
County, 1886, p. 391 ; Baptist Churches in N. H., by E. E. Cummings. 1836, p.
17; Lawrence's N. H. Churches, 1856, pp. 180, 182, 184; Life of Franklin Pierce,
by Nathaniel Hawthorne, 1852; Biographical Notices of Physicians, by B. H.
Phillips, I, N. H. Repository, 215 ; The Birthplace of a President, by F. M. Colby,
4, Granite Monthly, 69.]
[Hillsborough Incorporated, 1772.]
*Province of New Hampshire *4-i20
Hillsborough \ George the Third by the grace of God of
Incorporated \ Great Britain France & Ireland King Defen-
^ der ot' the Faith, and so forth.
( To ALL People to whom these Presents shall
C Come. Greeting.
Whereas our Loyal Subjects Inhabitants of a
Tract of Land, within our Province of New Hampshire aforesaid,
commonly called and known by the Name of Hillsborough, con-
taining by estimation about Six Miles Square, have humbly Peti-
tioned & requested us that they may be erected & Incorporated
into a Township & enfranchised with the same Powers and Priv-
iledges which other Towns within our said Province by Law have
and enjoy And it appearing unto us to be conducive to the general
good of our said Province as well of the said Inhabitants in par-
ticular by maintaining good Order & encouraging the Culture of
the Land : That the same should be done Know Ye, that We of
our special Grace, certain knowledge and for the encouragement
and promotion of the good purposes & Ends aforesaid by «& with
the advice of our Trusty and well beloved John Wentworth
Esq' Our Governor & Commander in Chief of our said Province &
of our Council of the same, have erected & Ordained & by these
Presents for us our Heirs and Successors do will & ordain that the
Inhabitants of the said Tract of Land & Others who shall improve
s
114 CHARTER RECORDS.
& Inhabit tliereon hereafter, the same being butted and bounded
as follows. Viz' Beginning at the South East Corner, at a Beech
Tree marked 7, from thence South Eighty four degrees & thirty
Minutes West about Six Miles by the Society Lands so called to a
Beech Tree marked 7 and 8, from thence North Fifteen degrees
West about Six Miles by Common Land so called to a Beech
Tree, 7 and 8 mark'd, from thence North Eighty four degrees &
Thirty Minutes East about Six Miles to a Beech Tree marked 7,
from thence about Six Miles by the Town of Henniker to the
Bounds first mentioned ; be and thev are hereby declared to be a
Town Corporate by the Name of Hillsborough to have contin-
uance for Ever, with all the Powers and Authorities, Priviledges,
Immunities and Franchises, which anj'^ other Towns in our said
Province by Law hold & enjoy to the said Inhabitants or those
who shall hereafter inhabit there, and to their Successors for Ever
Always reservin^j to us our Heirs and Successors all white
Pine Trees that are or shall be found beincr and grow-
*4-i2i ing *within and upon the said Tract of Land, fit for the
use of our Royal Navy Reserving also to us our Heirs
and Successors the Power of dividing said Town, when it shall
appear necessary and convenient for the Inhabitants thereof Pro-
vided nevertheless and 'tis hereb}' declared that tliis Charter and
Grant is not intended & shall not in an}^ manner be construed to
affect the private Property of the Soil within the Limits aforesaid
And as the several Towns within our said Province are by the Laws
thereof enabled & Authorized to Assemble & by the majority of the
Voters present to chuse all ofhcers and transact such Atlairs as in
the said Laws are declared.
We do by these Presents nominate and appoint M"" Isaac Bald-
win to call the first Meeting of said Inhabitants to be held within
the said Town at any Time within Thirty days from the date here-
of, giving legal Notice of the Time & Design of holding such
Meeting; after which the annual Meeting for said Town, shall be
iield for the choice of said Officers, and the Purposes aforesaid on
the last Thursday of March Annually.
In Testimony w- hereof we have caused the Seal of our said
Province to be hereunto Aflixed Witness our aforesaid Governor
& Commander in Chief the Fourteenth day of November in the
j^th Year of our Reign Annoque Domini 1772.
By his Excellency's Command >
with advice of Council. y J' Wentworth.
Theodore Atkinson Sec'^
HINSDALE. 115
Recorded according to the Original Grant under the Province
Seal this 14"' November 1772.
Attest^
HINSDALE.
[This town was included in the original grant of Northtield, Mass, Incorporated
as Hiiidsdnle September 3, 1753, and named in honor of Col. Ebenezer Hindsdale.
September 26, 1753, the governor decided that the east line should extend to
Chesterfield, thus taking off a portion of Winchester; and the town was incorpo-
rated on that date. On the establishment of the State of Vermont and the final
determination of its jurisdiction, the town lost all of its territory west of the Con-
necticut.
See Massachusetts charters preceding; IX, Bouton Town Papers, 382; X,
Bouton Province and State Papers, 398,400, as to participation in movement for
union with Vermont towns ; XII, Hammond Town Papers, 212; Index to Laws,
242; sketch, by J. M. Stebbins, Kurd's History of Cheshire County, 1886, p.
357; sketch, Child's Gazetteer of Cheshire County, 1885, p. 181 ; Baptist Churches
in N. H., by E. E. Cummings, 1836, pp. 8, 13; Lawrence's N. H. Churches,
1856, p. 270.]
[Hinsdale Charter, 1753.]
*Province of New Hampshire *i-i73
George the Second by the Grace of God of Great
Brittain France & Ireland King Defender of the
^" '^" ^ taith «&c«
To All Persons to whom these Presents Shall come
Hindsdale Greeting
Whereas Sundry of our Loveing Subjects before the Settlement
of the Dividing Line of our Province of New Hampshire afore-
said and our Other Government of the Massachusetts Bay had by
Permission of our Said Government of the Massachusetts Bay
Began A Settlement of A Tract of Land at A Place called North-
field Lying Partly on the Dividing Line between the Provinces and
Partly on Connecticut River on both Sides of said River and made
Sundry Divissions of and Improvements upon the said Tract of
Land and there remained untill this Time and our Said Subjects
being Desireous to make an Imediate Settlement on the Premisses
& haveing Petitioned our Governour & Council for his Majesties
Il6 CHARTER RECORDS.
Grant of the Premisses to be So made as mi^ht not Subvert
& Destro}' their former Surveys & I^aying out in Severalty
made thereon as aforesaid Now Know Ye That We of our
Especial Grace Certain Knowledge & mere Motion for the
Answering the End Above said and for the Due Encouragement
of Settling the Said Plantation B}' & with the Advice of our
Trusty & well beloved Benning Wentworth Esq our Govern"" &
Com'ander in Chieff in & over our Said Province of New Hamp'
in America and of our Council of our Said Province Have upon
the Conditions & Reservations herein after made Given &
Granted and by these Presents for us our heirs & Successors Do
Give & Grant unto our Loveing Subjects Inhabitants of our said
Province of New Hampshire and our Other Governments in New
England and to their heirs and assignes for ever whose names are
Entred on this Grant to be Divided to and Amouncjst them into So
many & Such Shares & Proportions as they now hold or Claim the
Same b}^ Purchass Contract Vote or Agreement made Amoungst
themselves All that Tract or Parcel of Land Scituate Lying & being
within our Said Province of New Hampshire Containing b}^
admeasurement Twenty three thousend & fort3^ Acres which Tract
is to Contain Six miles Square & no more out of which
*i-i74 an *Allowence is to be made for highways and unim-
provable Lands by Rocks Mountains Ponds & Rivers
One thousend & forty Acres free. According to A Plan thereof
made & Presented by our Said Govornours Orders and hereunto
Annexed Butted & bounded as follows (Viz) Begining on the
Dividino; Line of the Provinces at the South West Ano-le of Win-
Chester and runs Notherly on Winchester Line till it comes to An
Anp-le in Said Line thence Turnino; Westerlv & Runs Still bv
Winchester till it comes to Connecticut River thence Notherly by
Connecticut River Aforesaid on the West Side thereof till it comes
to Venters Brook thence West lo'' North two hundred & fifty
Rods to A Stake & Stones thence to turn off at right Angles & run
South lo'^ West till it comes to the Divideing Line aforesaid thence
to the Divideing Line Cross Connecticut River to the Bounds first
mentioned and whereas within the Bounds afores** there is In-
cluded A Strip of Land Lying on the West Side thereof Run'ing
from the Province Line Northwardly to Venters Brook Parte
of which was not heretofore claimed by Any Private Person
nor included within the Bounds or Claim of Northfield aforesaid
which Said Parte of Said Strip of Land is Given & Granted to Such
of the Grantees as Live now in New Hampshire to them their
HINSDALE. 117
lieirs & Assignes as abovesaid & upon the reservations aforesaid to
be by them Divided in Such methods & Proportions as the Major
Parte Shall Agree upon And that the Same be And hereby is
Incorporated into a Township by the Name of Hindsdale and that
the Inhabitants tliat Do or shall hereafter Inhabit the said Town-
ship Are hereby Declared to be Enfranchized with & Entituled to
All & Every the Previledges & Immunities that Other Towns
witliin our Said Province by Law Exercize & Enjoy and further
that the Said Town as Soon as there Shall be tiftv families there
Shall have the Liberty to open & keep A market one or more
Days in each Week as may be tho' most Advantagious to the In-
habitants also that the first meeting for the Choice of Town officers
& other affairs Agreable to the Laws of our said Province Shall
be held on the Twenty fifth Day of September instant Which
Meeting Shall be Notifyed by Cap' Orlando Bridgman who
is hereby Also appointed the Moderator of the said first
Meeting which he is to Notify & *Govern Agreable to *i-i75
the Laws & Customs of Our Said Province and that the
Annual Meetingf for ever hereafter for the Choice of such officers
for the Said Town Shall be on the Second Tuesday in March To
HAVE TO HOLD the Said Tract of Land as above Expressed
togeather with all Previledges & Appurtenances to them & their
respective heirs and assigns forever upon the following Condi-
tions (Viz) That every Grantee his heirs and assignes Shall Plant
or Cultivate five Acres of Land within the Term of five years for
every fit'ty Acres Contained in his or their Share or Proportion of
Land in the Said Township and Continue to Improve & Settle the
Same by Additional Cultivations on Penalt}^ of the forfeiture of
his Grant or Share in the Said Township and its reverting to his
Majesty his heirs & Successors to be by him or them Regranted to
Such of his Subjects as Shall Effectually Settle & Cultivate the Same
That All White & Other Pine Trees within the Township fit for
Masting our Royal Navy be carefully Preserved for that use and
none to be Cutt or fell'd without his Maj'-^' Especial L3xence
for So doing first had & obtained upon the Penalty of the forfeit-
ure of the Rifcht of such Grantee his heirs or assicnes to us our
heirs & Successors as well as being Subject to the Penalty of Any
Act or Acts of Parliament that now Are or hereafter shall be
Enacted also reserveing the Power of Adding to or Divideing the
Said Town so far as it Relates to Incorporations only to us Our
heirs & Successors when it Shall Appear necessary or Convenient
for the Benefit of the Inhabitants thereof — Also Subjecting the
Il8 CHARTER RECORDS.
Unimproved Land within this Grant to the Annual Tax of one
half Penny "^ acre for four years from the Date hereof for build-
ing A Meeting house & Settling A Gospel Minister in the said
Town That before any further Division of the Land be made to &
amongf the Grantees A Tract of Land in the most Comodious
Place the Land will admit of Shall be reserved & marked out for
Town Lotts one of which Shall be Allotted to Each Grantee of
the Contents of one Acre Yielding & Paying therefor to us our
heirs & Successors for the Space of Ten years to be computed
from the Date hereof the rent of one Ear of Indian Corn only on
the first Day of January nexJt Ensueing the Date hereof if Law-
fully Demanded And every Proprietor Settler or Inhabitant Shall
yield & Pa}' unto us Our heirs & Successors yearly & every year
for ever from and after the Expiration of y® Ten years from
*i-i76 the Date hereof Namely on the first Day *of January
which will be in the year of our Lord Christ one
thousend Seven hundred & Sixty four One Shilling Proclamation
money for every hundred Acres he So owns Settles or Possesses
and so in Proportion for a greater or Lesser Tract of the Said
Land which money Shall be paid by the respective Persons above-
said their heirs & assignes in our Council Chamber in Portsm^or to
such officer or officers as Shall be appointed to receive the same and
this to be in Lieu of all other rents & services whatsoever In
Wittness whereof We have caused the Seal of our Said Province
to be hereunto affixed Wittness Penning Wentworth Esq our Gov-
ernour & Commander in Chieff of our said Province the 3'' Day of
September in the year of our Lord Christ 1753 and in the 27*'' 3'ear
of our reign
B Wentwortli
By his Excellenc3''s Com'and
with Advice of Council
Theodore Atkinson Se'^
Entred & recorded According to the Original Charter under the
Province Seal this 4*^' Da}' of September 1753 —
%1 Theodore Atkinson Sec^
Names of the Grantees of Hinsdale (Viz —
Ebenezer Allexander, Joseph Burt, Jonathan Belding,
Sam' Hunt, Isaac Mattoon, Natiianiel Mattoon,
Azariah Wright, Remember Wright, Nehemiah Wright,
Bennony Wright, Phineas Wright William Wright,
William Holton iun% William Holton, Ebenezer Severance,
HINSDALE.
119
Benjamin Rose,
Samuel Merry man,
Seth Field,
Ebenezer Field jun"".
Paul Field,
Sarah Petty,
Philip Mattoon,
Eleazer Paterson,
Randal Evans,
Amazi Doolittle,
Hezekiah Stratton,
John Stratton,
Benj-'^ Brook,
Samuel Smith,
David Field,
Moses Field,
Rufus Field,
Alexander Norton,
Israel Warner
Samuel Holton,
Lydia Saiitle,
Thomas Stebbins
Joseph Stebens,
Ebenezer Stratton,
Eleazer Stratton,
Aaron Burt,
Nathaniel Dickinson's heirs
Nathaniel Dickinson, William orvis,
Piiilip Alexander, Abram Eloper,
John Holton, Samuel Root,
Joseph Petty's heirs, Bildad Andross,
Josiah Foster, Margret Petty,
Gains Field, Jonathan Morton,
Jacob Elmor, Samuel Ashley,
John Grand}', Daniel Elmor,
Lydia Doolittle, Beriah Grandy,
Pedajah Field, Lucius Doolittle,
*i-i77 John Evens, Zeb'' Stebens,
Daniel Shot- Ebenezer Hindsdale,
tuck, Joseph Stebbins Jun'',
Benony Wright, Hezekiah Elmor jun\
Peter Evans,
Tho* Tavlor
Daniel Brooks
Jonathan Jones,
Ebenezer Field,
Samuel Field,
Joshua Lyman, .
Benjamin Miller,
Ebenezer Warner,
Moses Evans,
Caleb How,
Jonathan Ashley,
Samuel Stratton,
Hezekiah Stratton jun*"
Moses Dickinson,
Stephen Belding
Asael Burt's heirs,
Joseph Alexander,
Simeon Alexander,
Joshua Holton's heirs,
Joseph Petty,
Timothy Nash,
Hezekiah Elmor,
John Avory,
Henry Kenny
Orlando Bridgman,
*Robert Cooper,
Moses Belding,
Samuel Burr,
John Sargants heirs,
Asa Childs,
His Excellency Benning Wentworth Esq one Tract of Land
Containing five hundred Acres, one Sevent3^fifth Part of the
Said Tract of Land for the Incorporated Society for the Prop-
agation of the Gospel, in forreign Parts, one Seventy fifth Parte
of the Said Tract of Land for the first Settled Minister of the
the Gospel in the Said Town, one Seventy fifth Parte of the Said
Tract of Land for A Glebe for the Church of England as bv Law
Established —
Recorded from the Back of the Charter for Hindsdale the 4"^
Dav of September 1753
^ Theodore Atkinson Se'-y
I20
CHARTER RP:C0RDS
T^ovince, J^irie JTas^ 'O'^S
P^O^l "It* X t
Taken from the Plan on the back of the Charter of Hindsdale
the 4"' Day of September 1753
f Theodore Atkinson Se'-"
[Hinsdale and Winchester Incorporation, 1753.]
*i-i78 *Province of New Hamp'
Hindsdale George the Second by the Grace of God of Great
Brittain, France & Ireland King Defender of the
faith &c-'^
To All Persons to wiiom these Presents Shall come
Greeting.
For as much as in & by our Charter made & Passed under the
Seal of our said Province on the Seconday of July Last A
Grant Passed to Sundry of our "Loveing Subjects of A Tract of
HINSDALE. 121
Land -Lyin<;" within our Said Province Scituate Partly on tlie
Divideing Line between this & our Other Government of the
Massachusetts Ba\^ and Partlv on Connecticut River which Said
Tract is PerticuLirly Discribed & bounded in our Said Charter &
therein called by the Name of Winchester-And Also — For as
much as in & by one other Charter made & Passed as aforesaid
on the Third Day of this Instant September A Grant was made of
one Other Tract of Land to Sundry others of our Loveing Sub-
jects Bounded parti}' on the aforesaid Tract called Winchester and
Partly on the Province Line aforesaid and Partly on Connecticut
River aforesaid which Said Tract is also Perticularly Discribed &
bounded in our Said Charter and therein called by the Name of
Hindsdale — In Both which Charters of Grant at the Especial Instance
of the Respective s** Grantees a Clause Stands Incerted Reserving
to us our heirs & successors the Power of Adding to or Divideing
of the Said Townships respectively So far as related to Incorpora-
tions onl}^ when it Should Appear necessary or Convenient for the
Benefit of the Inhabitants thereof and for as much as the Said
Inhabitants have requested an Alteration and it appearing unto us
both Necessary & Convenient for the respective Inhabitants that
an alteration Should be made in the Divideing Lines of the Said
Townships tor the more Convenient & Easey Transacting thier
Respective Town affairs as well in regard to their Building
Meeting Houses & Settling Ministers as makeing Roads &c^ and
to the Intent that these good Purposes for the benefit of the Said
Inhabitants may be Effected — Know Ye that we of our Especial
Grace & Certain Knowledge & for the Encouragment & Pro-
moteing the good Purposes & Ends aforesaid By & with the advice
of our Trusty & well beloved Benning Wentworth Esq our Gov-
ernour & Commander in Chieff' & of our Council of our Province
of New Hampshire afores'' Have Errected Incorporated
& ordained and by these Presents For us Our *heirs & *r-i79
Successors Do Will & ordain That the Inhabitants of that
Tract of Land that Lyes on the West Side of a Line Drawn
Cross the Said Two Tracts of Land aforesaid called Winchester
& Hindsdale Com'enceing at a stake standing in the Province Line
aforesaid at the Distance of Eighty Rods East lo'^ South of the
Easterly Side of Connecticut River where the s'' Province Line
Crosses the said river and from said Stake run'ing North by the
Needle of the surveyers Compass till it Intersects the Divideing
Line between Winchester aforesaid and our Town of Chesterfield
And they that Shall hereafter Inhabit the Same be & hereby are
122 CHARTER RECORDS.
Declared & ordained to be a Town Corporate and Are hereby
Errected & Incorporated into a Body Politick and a Corporation
to have Continuance forever by the Name of Hinsdale with all the
Powers and aiithoritys Previledges Immunities & franchizes to
them the Said Inhabitants and their Successors on Said Tract for
ever reservin^^ also the Power & Right of Divideing the Said
Tract of Land to us our heirs & Successors when it Shall appear
necessary & Convenient for the Benefit of the Inhabitants thereof
And as the several Towns within Our Said Province are by Laws
thereof Enabled & Authorized to assemble and by the Majority of
Votes to Choose all Such officers as are mentioned in the Said
Laws and Whereas in the before mentio'd Charter for the Town
of Hinsdale aforesaid Provision is made for holdincr A Meetinfj
for the Choice of Town officers for Said Town for this Present
3'ear and until the Second Tuesday in March next now to Prevent
Any Mistake or Dispute that may arise in relation to the Annual
Meeeting on Acco* of the alteration in the Times of Incorporation
of V*' Said Towns We Do will & ordain that the Annual Meeting
for the Choice of Town officers Shall be Constantly held on the
said Second Tuesdav in March for ever hereafter And We Do
hereby further Will & ordain that the Inhabitants of That Tract
of Land that Lyes on the East Side of the said Line Drawn
Cross the said Two Tracts from the Province Line till it intersects
the Notherly Line of Winchester as aforesaid And those that Shall
hereafter Inhabit the Same Be & hereby Are Declared to be a
Town Corporate and are hereby Errected & Incorporated unto A
Body Politick and A Corporation to have Continuance forever by
the Name of Winchester with all the Powers And Authoritys
Previledges Immunities & Franchizes to them the Said Inhabitants
& their Successors on Said Tract for ever Reserving also the
Power & Right of Divideing the said Tract of Land to us our
heirs & Successors when it Shall Appear Necessary or Convenient
for the Benefit of the Inhabitants thereof and as the Several
Towns within our Said Province are by Laws thereof Enabled &
Authorized to Assemble & by the Majority of Votes to Choose all
Such officers as Are mentioned in the Said Laws — And Whereas in
the before mentioned Charter for the Town of Winchester afore-
said Provision is made for holdincr A Meetinir for the Choice of
Town officers for Said Town for the Present year and until
*i-i8o the first Tuesdav in march next Now to Prevent anv *Mis-
take or Dispute that may Arise in Relation to the Annual
Meeting on Account of the alteration in the Lines of Incorpora-
HINSDALE.
123
tion of the Said Town We Do hereby Will & ordain that the
Annual Afeeting for the Choice of Town officers Shall be Con-
stantly held on the Said first Tuesday in March forever hereafter In
Testimony Whereof We have Caused the Seal of our Said Prov-
ince to be hereunto affixed Wittness Benning Wentworth Esq our
Governour & Com'ander in Chieff of our Said Province the
26'^ Day of September in the year of our Lord Christ 1753 iVnd
in the 27^^ year of our reign —
B Wentworth
By His Excellencys Com'and
with Advice of Council
Theodore Atkinson Se'^
Entred & recorded According to the Original Charter under the
Province Seal this 26 of September 1753
'^ Theodore Atkinson Sec^^
Taken from the Plan on the Back of the originel Charter ot
Incorporation for Hindsdale & Winchester 26 of September 1753
Attest' Theodore Atkinson Sec'^
124 CHARTER RECORDS.
HOLDERNESS.
[Granted Nov. lo, 1751, to John Shepard and others. Regranted as New
Hflhfeniess Oct. 24, 1761, to Alaj. John Wentworth and others. The town was
named in honor of the Earl of Holderness. The name was changed to Holderness
June 12, 1 816. The town was taken from Strafford County and annexed to Graf-
ton, Sept. 14, 1782. Ashland was set off and incorporated July i, 1868.
See IX, Bouton Town Papers, 394; XII, Hammond Town Papers, 226; Index
to Laws, 244, 402; Batchelder's History of the Eastern Diocese, P. E. Church,
1876, p. 262; Stewart's History of the Free Baptists, 1862, p. 375; Lawrence's
N. H. Churches, 1856, p. 580; sketch. Child's Gazetteer of Grafton County, 1886,
p. 391 ; Note on New Holderness, 13, Collections of Mass. Historical Society, 113 ;
Holderness and the Livermores, by F. M. Colby, 4, Granite Monthly, 175 ; Biog-
raphy of Samuel Livermore, by C. R. Corning, i. Proceedings of Grafton and
Coos Bar Association, 365 ; Biography of Arthur Livermore, by E. S. Stearns,
2, id., 429.]
[Holderness Charter, 1751.]
*i-8i *Prov« of New Hamp'
Holderness Georire the Second by the Grace of God of Great
\
p-s
Brittain France & Ireland King Defender of the
Faith &c^
To All to whom these Presents Shall come Greet-
\r\g-
Know Ye that we of ovu" Special Grace Certain Knowledge & mere
Motion for the dne Encouracjement of Settlino- A New Plantation
within our Said Province by & with the Advice of our Trusty & well
beloved Benning Wentworth Esq our Govornour & Com'ander in
Chieff of our Said Province of New Hampshire in America & of
our Council of Said Province Have upon the Conditions & Reser-
vations hereafter made Given & Granted And by these Presents
for us our heirs & Successors Do give & Grant in Equal
Shears unto our Loving Subjects Inhabitants of our Said
*i-82 *Province of New Hampshire x^nd his Majesties Other Gov-
ernments and to their heirs And Assignes for ever whose
names Are Entred on this Grant to be Divided to and Amouno-st them
into Si.xty Seven Equal All That Tract or P^arcel of Land Scituate
Lying & being within our Province of New Hampshire Containing
by Admeasurement Twenty three thousand & forty Acres which
Tract is to Contain Six miles Square & no more out of which an
HOLDERNESS. 12
D
Allowence is to be made for high ways & unimproveable Lands
bv Rocks Mountains Ponds & Rivers One thousend & forty Acres
free, According to A Plan thereof made & Presented by our Said
Governours orders And hereunto Annexed Butted & bounded as
follows (Viz) Begining at A Red Oak Tree at the foot of the great
falls Runing South Six Miles by Pemidgwasset river to A White
Pine Tree from Thence Running East Six Miles to A White Pine
Tree thence runing North Six Miles thence running West Six
Miles to the Tree first mentioned and that the Same be & is In-
corporated into A Township by the Name of Holderness and that
the Inhabitants that Do or Shall hereafter Inhabit the said Town-
ship Are hereby Declared to be Enfranchized with & Entituled to
all & Ever}' the Previledges & Immunities that Other Towns
within our Said Province b}^ Law Exercize & Enjoy : & further
that the Said Town as Soon as there Shall be fifty families Resident
& Settled thereon Shall have the Liberty of holding two fairs one
of which Shall be held on the first Wednesday in June & the Other
on the first Wednesday in October following Annuall}' which fairs
Are not to Continue & be held Longer then. the respective Frydays
following the s'' Respective Days And as Soon as the Said Town
Shall Consist of fifty families A Market Shall be Opened & kept
one or more Days in Each week as may be tho* most advantagious
to the Inhabitants also that the first meeting for the Choice of
Town officers Agreable to the Laws of our s'^ Province Shall be
held on the Twentyeth Day of November Instant which meeting
Shall be Notifyed by Thomas Sheapard who is hereby Also Ap-
pointed the Moderator of the Said first Meeting which he is to
Notify & Govern Agreable to the Laws & Customs of our Said
Province And that the Annual Meeting for ever hereafter for the
Choice of Such Officers of Said Town Shall be on the Last Tues-
day in March Annually To have & to hold the S'^ Tract of Land
as above Expressed togeather with all the Previledges & Appurten-
ances to them & their Respective heirs & assignes forever
upon the following Conditions (Viz) That every Gran-
tee his heirs or assignes Shall Plant or Cultivate five
Acres of Land within the Term of five 3'ears for ever}'
fifty Containd in his or *thier Shear or Proportion of *i-83
Land in S'^ Township And Continue to Improve & Settle the
Same b\' Aditional Cultivations on Penalty of the forfeiture of his
Grant or Share in the Said Township and its Reverting to his
Maj'y his heirs & Successors to be by him or them Regranted
to Such of his Subjects as Shall Effectually Settle & Cultivate the
126 CHARTER RECORDS.
Same — That All white & other Pine trees within the Said Township
fit for Masting our Ro3^al Navy be carefully Preserved for that
Use and none to be Cut or felld without his Majesties Especial
L3'cence for So doing first had & obtaind upon the Penalty of the
forfeiture of the right of Such Grantee his heirs or assignes to us
our heirs & Assignes to us our heirs & Successors as well as being
Subject to the Penalties of Any Act or Acts of Parliament that now
Are or hereafter Shall be Enacted — That before Any Division of
the s'^ Land be made to & Amoungstthe Grantees A Tract of Land
as near the Center of the Township as the Land will Admit of
Shall be Reserved & Marked out for Town Lotts one of which
Shall be Allotted to Each Grantee of the Contents of one Acre
And also One Other Tract of Land Containing five hundred
Acres Including the Neck of Land in the Plan hereunto Annexed
Marked B : W : which Is hereby Granted unto Benning Wentworth
Esq our Governour aforesaid & to his heirs & Assigns for ever
Yeilding & Paying therefor to us Our heirs & Successors for the
Space of Ten years to be Compleated from the Date hereof the
rent of one Ear of Indian Corn onl}' on the Twent}^ fifth Day of
December Annually if Lawfully Demanded : the first Payment to
be made on the 25"' Day of December 1752 after the Date hereof
every Proprietor Settler or Inhabitant Shall Yield & Pay unto us
our Heirs & Successors Yearly & every Year for ever from and
after the Expiration or the Ten years from the Date hereof Namely
on the 25"^ Day of December — which will be in the year of our Lord
Christ One thousend Seven hundred & Sixty two One Shilling
Proclamation money for every hundred x\cres he So owns Settles
or Possesses & So in Proportion for A greater or Lesser Tract of
the Said Land which money shall be paid by the Respective Per-
sons above s'^ thier heirs or Assignes In our Council Chamber in
Portsm" or to Such officer or officers as Shall be appointed to Receive
the Same and this to be in Lieu of all Other Rents and Services
whatsoever — In Testimon}' hereof We have Caused the Seal of Our
s^ Province to be hereunto affixed Wittness Benning Wentworth Esq
our Governour & Com'ander in Chiefl'of ours'^ Province the Tenth
Day of November in the Year of our Lord Christ 1751 and in the
Twenty fifth 3'ear of our reign
B Wentworth
By his Excellencys Comand
with Advice of Council
Theod^ Atkinson Se'^
HOLDERNESS.
127
Entred & recorded according to the Original Charter under the
Province Seal this 18"' Day of Nov : 1751
"19 Theodore Atkinson Sec'^
3d,SX ''''^' 7 £ f"r-'''^^'''Xf'">f'ri"^°i"!'"^''^S i^^M.
White Pine Tr-et 3/LoHed f marled SI. 'yycT S TE
TTiiiea to A Wkilt Tznt. Tm
Names of the Grantees of Holderness —
John Sheppard Sen% John Ellison Sen% Thomas Ellison,
Thomas Sheppard, Samuel Sheppard Sen% Samuel Sheppard juns
Charles BamYord, Joseph Ellison Sen% Joseph Ellison jun%
128
CHARTER RECORDS.
Richard Ellison, William Ellison,
John Bamford, Henry Barnsley,
Michael Henry Pascal, William Campbell,
Henry Wallis, Rev'* Arthur Brown,
George Mitchell Esq Henry Hill,
William Kelsey, Thomas Yokes,
James Kielly, William Cox,
John Cox Edward Cox,
William Cox jun% John Bergin,
Will"^ Williams,
Derry Pitman,
Isaac Brown,
Robert Harvey,
Nicho" Gookin,
John Simpson,
Joseph Simpson
Robert Bamford,
William Smith,
W'"^ Garrow,
Will'" Jennes,
John Sheppard jun%
William Bruce,
Charles Cox,
Joseph Cox,
John Wentworth Esq,
Charles Cox jun"".
Sam" Lamb,
Coll : John Wentworth, George Lyons,
John Wisdom, "'
Samuel Sheppard y*^
John Mackleroy,
David Simpson,
Samuel Wentworth,
Henry Sherburne Esq. Ellis Huske,
Richd Wibird Sam" Smith,
Sampson Sheafe Esq. —
One whole Share to the first Settled Minister in s'^ Town, one
whole Share for the Incorporated Society for the Propagation of
the Gospel in forreign Parts, One Whole Share for A Glebe for
the ministry of the Church of England as by Law Established —
Entred & Recorded the iS"' Nov : 175 1
1=) Theodore Atkinson Sec''^
Thomas Harvey,
3'*, Joseph Baker
William Simpson Sen'
W™ Simpson jun"^
Murry Hamleton,
Theod' Atkinson,
John Downing
[New Holderness Charter, 1761.]
*2-289 *Province of New-Hampshire.
New Holderness GEORGE the Third,
^ By the Grace of God, of Great Britain, France
( and Ireland, King, Defender of the Faith &c.
( To all Persotis to zvJiom these Presents shall covie.
Greeting;.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a JVczu
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq : Our
p s
HOLDERNESS. I29
Governor and Commander in Chief of Our said Province of New
Haimpshire, in Nczu-Englaud^ and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province oi Neiv-
Hanips/n're, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Sixt}^ Seven equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province o^ JVe2V-IIa7}ipshire, conicimmg by Admeasurement,
about Twenty Three -Thousand Acres, which Tract is to con-
tain about Six Miles square, and no more ; out of w^hich an
Allowance is to be made for High Ways and unimprovable
Lands by Rocks, Ponds, Mountains and Rivers, One Thousand
and Forty Acres free, according to a Plan and Survey thereof^
made bv Our said Governor's Order, and returned into the Secre-
tar3^'s Office, and hereunto annexed, butted and bounded as fol-
lows, Viz. Begining at a Red Oak Tree at the foot of the Great
Falls in Pemidgewasset River thence runing East Six Miles then
Turning oft^ at Right Angles and runing South Six Miles then
Turning off again & runing Westerly Six Miles to A White Pine
Tree Marked Standing on the Bank of the river afore Said then
runing up Said River Nothely as that runs to the Bounds first
above Mentioned as Bounds began at — And that the same be. and
hereby is Incorporated into a Township by the Name of New Hold-
erness And the Inhabitants that do or shall hereafter inhabit tlie said
Township, are hereby declared to be Enfranchized with and Intitled
to all and every the Priviledges and Immunities that other Towns
wnthin Our Province by Law Exercise and Enjoy : And further, that
the said Town as soon as there shall be Fifty Families resident and
settled thereon, shall have the Liberty of holding Tzvo Fairs^ one of
which shall be held on the And the
other on the ' annually, which Fairs are
not to continue longer than the respective
following the said and that as soon as the
said Town shall consist of Fifty Families, a Market may.
be *opened and kept one or more Days in each Week, as *2-290
mav be thought most advantagious to the Inhabitants.
Also, that the first Meeting for the Choice of Town Officers,
agreable to the Laws of our said Province, shall be held on the
9
130 CHARTER RECORDS.
Third Tiiesda}'^ of November Next which said Meeting shall be Noti-
fied by Lieu' Thomas Sheapard who is iiereby also appointed the
Moderator of the said first Meeting, which he is to Notify and
Govern agreable to the Laws and Customs of Our said Province ;
and that the annual Meeting for ever hereafter for the Choice of
such Officers for the said Town, shall be on the Second Tuesday of
March annually. To Have and to Hold the said Tract of Land as
above expressed, together with all Privileges and Appurtenances, to
them and their respective Heirs and Assigns forever, upon the
following Conditions, viz.
L That every Grantee, his Heirs or Assigns shall plant and cul-
tivate five Acres of Land within the Term of Two Years for every
fifty Acres contained in his or their Share or Proportion of Land
in said Township, and continue to improve and settle the same by
additional Cultivations, on Penalty of the Forfeiture of his Grant or
Share in the said Township, and of its reverting to Us, our Heirs
and Successors, to be by Us or them Re-granted to such of Our
Subjects as shall elTectually settle and cultivate the same.
n. That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Navy, be carefully preserved for that
Use, and none to be cut or felled without Our special Licence for
so doing first had and obtained, upon the Penalty of the Forfeiture
of the Right of such Grantee, his Heirs and Assigns, to Us, our
Heirs and Successors, as well as being subject to the Penalty of
any Act or Acts of Parliament that now are, or hereafter shall be
Enacted.
HL That before au}^ Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of four Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth day oi December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of four Years from the abovesaid
twenty-fifth Day of December^ namely, on the twent3'-fifth Day of
December, which will be in the Year of Our Lord 1766 One shil-
ling Proclamation Money for every Hundred Acres he so owns,
HOLDERNESS. 13I
settles or possesses, and so in Proportion for a greater or lesser
Tract ot' the said Land; which Money shall be paid by the re-
spective Persons abovesaid, their Heirs or Assigns, in our Council
Chamber in Portsmouth , or to such Officer or Officers as shall be
appointed to receive the same ; and this is to be in Lieu of all other
Rents and Services whatsoever.
In Testimony wdiereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the 24*^ Day of Octob' In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty one And in the First
Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec^
Prov® of New Hamp' Octob"" 24 — 1761
Recorded According to the Original under the Province Seal
-^ Theodore Atkinson Sec'^
*The Names of the Grantees of New Holderness Viz *2-29i
Maj'" John Wentworth Sam'^ Sheapard 3*^ Thomas Vokes
Thomas Harvey Edward Hall Bergin James Kielly
Robert Harvey Will-" Curry William Cox
Joseph Sheapard William Kennedy Charles Cox
Joseph Baker Thomas Willee John Cox
Nicholas Gookin John Sheapard Sen^ Edward Cox
W"' Simpson Sen'' Thomas Sheapard Joseph Cox
David Simpson Sam^^ Sheapard Sen'' William Cox jun""
W'" Simpson jun' Charles Bomford John Bergin
Joseph Simpson Joseph Ellison Hercules Moony
Samuel Wentworth Esq Rich'^' Ellison William Williams
Murr}^ Hambleton William Ellison Samuel Lamb
Theodore Atkinson Esq Robert Bomford Charles Cox jun""
Rich*^" Wibird Esq William Smith Derrv Pitman
John Downing Esq William Campble Sam'^ Livermore
M'^ Sarah Mitchell William Garrow Charles Bamford jun""
C ohn Kavanah & John ^ Henry Wallis Mark H= Wentworth Esq
\ Innis 2 A Share Each \ Rev^ Arthur Brown Rich'^ Salter and
Henry Lane Henry Hill Joseph Bartlet of Newtown
Sam'^ Wentworth Esq > John Sheapard jun' John Mackleroy
Boston 5 William Kellsy
132
CHARTER RECORDS.
His Excellency Benning Wentvvortb Esq & his Son John
Wentvvorth Esq Deceased Share, Eight Hundred Acres, the Neck
Marked B — W — in the Plan to be Accounted Part of the Eioht
Hundred Acres & alltogether be Accounted Three Shares, One
Share for the Society for the Propagating the Gospel in Foreign
Parts, One share for the Benefit of the School in said Town, One
Share for the First Settled Minister in Comunion with the Church oi
England, & One Share for a Glebe for for the Church of Enghind
as by Law Established —
Province of New Hamps' Octo' 24. 1761.
Recorded from the Back of the Origional Charter of New Hold-
erness under the Province Seal —
x\ttested ^ Theodore Atkinson Se^^ —
Z'asi- Si.y.'^^l'S ■
^
"<
(1.
1
"i<^lU ^■•9 i"M
Province of New Hamps' Octo' 24, 1761
Recorded from the back of the Origional Charter of New Hold-
erness under the Province Seal —
^ Theodore Atkinson Se'^
holderness. i33
[Regrant of Two Lots in New Holderness, 1771-]
^Province of New ) George the third b}'' the Grace *5-344
Hampshire 5 o^ God of great Britain France &
Ireland kingr defender of the faith &^
To all to whom these presents shall come Greeting.
Know ye that whereas we by our Letters patent under the seal
of our Province of New Hampshire bearing date the Twenty
fourth da}' of October in the first year of our Reign Annoque
Domini 1761 of our Especial Grace certain knowledge and mere
motion for the due encouragement of settling a new plantation
did give & grant unto William Campbel & William Garrow
(among other our loving Subjects Inhabitants of our said Province
of New Hampshire & our other Governments to each of them one
Sixty Seventh part of a certain tract or parcel of land containing
about Six Miles Square on the Easterly side of the Pemigawaset
River by the name of New Holderness upon certain conditions in
our said letters patent mentioned & expressed to be peformed by
the said Grantees within the space of two years from the date of
our said Letters patent on penalty of the forfeiture of their respec-
tive grant or Shares of the said Township and of its reverting to
us our heirs and Sucessors to be by us or them regranted to such
of our loving Subjects as shall Effectually settle & cultivate the
same — And whereas the said William Campbell & William
Garrow have in no way fulfilled the conditions afores*^ but have
altogether relinquished and forfeited their grants or shares afore-
said as hath been made Sufficiently to appear to our Governour &
Council of our Province aforesaid whereb}^ we are become
reseized & possessed of the premisses aforesaid as if the before
recited grant had never been made. We therefore of our
further Especial grace certain knowledge and mere motion for the
•due encouragement of Settling the aforesaid two shares of the
said Campbell & Garrow forfeited as aforesaid by & with the
advice of our trusty & well beloved John Wentworth Esquire
governor & commander in chief of our said Province of New
Hampshire & of our Council of the said province have upon the
conditions and reservations hereinafter mentioned given & granted
and b}^ these presents for us our heirs & Successors do
give and grant unto our loving Subjects *Samuel Liver- *5-345
more Esquire and Richard Cutts Shannon Gentleman
both of Portsmouth in the province afores'^' the said Two shares of
Land of the said William Campbell & William Garrow forfeited as
134 CHARTER RECORDS.
aforesaid To have and to hold the said granted premisses
with the appurtenances unto them the said Samuel Livermore &
Richard Cutts Shannon their heirs and Assigns forever upon
the following Terms conditions and reservations viz first that
they pay all legal Rates and Taxes heretofore set on said Shares.
Secondly That the said Grantees their heirs or Assigns shall plant
and Cvdtivate five Acres for every fifty contained in the said
Shares within the Term of five years from the date of this Grant
on penaltv of the forfeiture of the said Shares hereby granted.
Thirdly that all white and other pine trees being & grovving
within & upon either or both of the said shares fit for masting our
Royal Navy be carefully preserved for that use & none to be cut
or felled without our special licence for so doing first had &
obtained on pain of forfeiting their respective right in the prem-
isses as well as being Subject to the penalties prescribed by any
present as well as future Act or Acts of Parliament. Fourthly That
the said Grantees their heirs or Assigns shall yeild & pay unto us our
heirs and Successors on the Twenty fifth day of December annu-
ally their Just proportion of all such Qiiitrents as are expressed &
reserved in the Original Grant or Charter of the said Township of
New Holderness — x\nd these to be in lieu of all other Rents and
Services whatsoever In Testimony whereof we have caused the
seal of our said province to be hereto Affixed Witness John
Wentworth esquire our afores^' Governour and commander in
chief the nineteenth day of August in the Eleventh year of our
Reign and in the year of our lord Christ one Thousand Seven;
hundred & Seventy one . r^'-^s
< p s > J Wentworth
By his Excellency's command
with the advice of Council
Theodore Atkinson Sec'-'"
Received the 6"' day of Feb'-^' 1780 & recorded According to the
original under the province seal
Attest E Thompson Sec'-''
TIOLLIS.
[This was a part of the Old Dunstable tyrant. Set off" by Massachusetts as Jl'esi
Duns/a/>/e DeccmhcY 2S, 1739. Incorporated by New Hampshire as Holies, April
3, 1746, and named in honor of Thomas Pelham Holies, Duke of Newcastle.
HOLLIS. 135
The name was changed to Hollis in honor of Thomas Hollis, benefactor of
Harvard College. One Pine Hill was annexed December 13, 1763. A portion of
the town was combined with part of Mile Slip to make up the town of Raby, now
Brookline, March 30, 1769. The south part of Monson was annexed July 4,
1770. A small portion of Dunstable was annexed May 14, 1773. Parts of Hollis
were annexed to Brookline February 17, 1786, and January 12, 1787.
See papers under title Dunstable; IX, Bouton Town Papers, 397; XH, Ham-
mond Town Papers, 231 ; Index to Laws, 245 ; sketch, Hurd's History of Hills-
borough County, 1885, p. 435; Scrap of History Relating to Hollis and
Dunstable, i. Farmer and Moore's Historical Collections, 57; Historical Sketch
of West Dunstable, by C. S. Spaulding, 10, Granite Monthly, 165 ; Stewart's
History of the Free Baptists, 1862, p. 57; Baptist Churches in New Hampshire,
by E. E. Cummings, 1836, p. 12 ; Lawrence's New Hampshire Churches, 1856, p.
185; Brief History of the Congregational Church, 150th anniversary, 1893, by
S. L. Gerould, pp. 62; address at centennial celebration, by Grant Powers, 1830,
pp. 36; Discourse Occasioned by Centennial Anniversary of Hon. Timothy
Farrar, LL. D., by Timothy Farrar Clary, 1847; History, by S. T. Worcester,
1879, pp. 402 ; The Early History of, by S. T. Worcester, 28, New England Hist.
Gen. Register, 52, 146, 261 ; History of the Old Township of Dunstable,
by C. J. Fox, 1846, p. 229; Hollis in the Revolution," by S. T. Worcester, New
England Hist. Gen. Register, vol. 30, p. 288, to vol. 31, p. 169; Hollis in
the Battle of Bunker Hill, by S. T. Worcester, 1873, pp. 14; story relating to
settlement of, 2, Farmer and Moore's Historical Collections, 172 ; The Town of
Hollis, by S. T. Worcester, New England Hist. Gen. Register, vol. 27, p.
337, to vol. 28, p. 332 ; History of the Cobs Country, by Grant Powers, 1841, p.
229.]
[HoLLEs Charter, 1746.]
*Province of New ) *i-28
Hamp' 5
George the Second by the Grace of God of great
Brittain ffrance & Ireland King Defender of the faith
&c"
To all to whom these Presents Shall Come
Holies Charter Greetino-
Whereas Sundry of our Loyal Subjects Inhabitants of a Tract
of Land within the Antient Boundarys of A Town called Old Dun-
stable in our Province of New Hamp'' on the Westerly Side of
Merrimack River hereinafter Discribed Have Humbly Petitioned
& requested of us that tiiey may be Errected & Incorporated into
a Township & Infranchised with the Same Powers Authorities &
Previledges which other Towns within our S'* Province by Law
have & Enjoy and it appearing to us to be Conducive to the
136 CHARTER RECORDS.
General good of our S'^ Province as well as of the S^ Inhabitants
in Perticular by maintaining of good order & Encouraging the
Culture of the Lands That the Same Should be Done
Know Ye therefore That We of Our Especial Grace Certain
knowledge & for the Encouragement & Promoting the good Pur-
poses & Ends afores*^ by & with the Advice of Our Trusty &
Well beloved Benning Wentworth Esq our Governour & Comander
in Chieft'& of our Council for S'' Province Have Errected Incorpor-
ated and Ordained and bv these Presents for us our heirs & Suc-
cessors do will & ordain that the Inhabitants of the Tract of Land
afores^^ Bounded as follows Viz) Begining at Nashua River where
the Notherly boundary Line of the Province of Massachuetts Bay
Crosses that river runing North Eighty Degrees West on Said Line
Six miles & ninty Six Rods then North b}'^ the Needle on Dun-
stable Antient Plead Line four Miles & one hundred &
*i-29 forty rods then South *Eighty Degrees East by the
Needle to Muddy Brook then b}'^ Muddy Brook into
Flints pond then by flints Brook unto Nashua River then by
Nashua River to the Place where it first began and that Shall
Inhabit the Same be & by these Presents Are Declared & ordained
to be A Town Corporate & Are hereby Errected & Incorporatd
into a Body Pollitick & Corporation to have Continueance for
Ever by the Name of Holies with All the Powers & Authorities Prev-
iledges & Imunites & Franchises which Other Towns within S^
Province or any of them by Law have & Enjoy To have & to
HOLD the s*^ Powers And Authorities Imunities & Franchises to
them the S'' Inhabitants & their Successors for ever Always re-
serving to us our heirs & Successors all white Pine Trees Grow-
ing & Being & that Shall hereafter Grow & be on the S'' Tract
of Land fit for the use of our Royal Navy Reserving Alsoe tlie
Power of Divideing the S'^ Town to us our heirs & Successors
when it Shall x\ppear necessary or Convenient for the Benefit of
the Inhabitants thereof and As the Several Towns within our S*^
Province Are by Laws thereof Enabled & Authorized to Assemble
& by a Majority of Votes to Choose all Such OOicers As Are men-
tioned in the S'^ Laws We do by these Presents Nominate And Ap-
point Coll Joseph Blanchard to Call the first Meeting of the s^' In-
liabitants to be held within the S'^ Town at Any Time within thirty
])ays from the Date iiereof giveing Legal Notice of the Time Place
& Designe of Holding Such Meeting In Testimony whereof we have
Caused the Seal of our S'' Province to be hereunto afiixed Wittuess
HUDSON. 137
Benning Wentworth Esq Our Governoiir & Com'ander in Cliieft'
•of Our S^ Province the Third Day of April in the
year of Our Lord Christ 1746 and in the *Nineteenth *i-30
Year of Our Reign
B Wentworth
By his Excelencys Com and
with Advice of Council
Theodore Atkinson Se'^
Entred & Recorded According to the Original the Day of
April 1746 —
' f Theodore Atkinson Se^y
Mem" See the Plan belonging to this Charter recorded in Page
(25) with the Charter of Dunstable which Plan was alsoe on the
Back of the Original Charter of Holies as recorded above
Attest' Theodore Atkinson Sec^y
HUDSON.
[Tins was a part of the Old Dunstable grant, and was afterwards included in the
limits of Nottingham. Incorporated as N'ottinghain West, July 5, 1746. The
name was changed to Hudson July i, 1830. The southwest part of Londonderry
was annexed March 6, 1778. The line with Londonderry was established June 27,
1857, and the line with Windham July 2, 1862.
See Massachusetts charters preceding, and Masonian Papers in following volumes ;
IX, Bouton Town Papers, 193, 416; XII, Hammond Town Papers, 273; Index to
Laws, 251, 410; sketch, Hurd's History of Hillsborough County, 1885, p. 457;
papers under title Dunstable; Lawrence's N. H. Churches, 1856, p. 187; Hudson
Soldiers in the War of Revolution, by Kimball Webster, 1888. pp. 7.]
[Nottingham West Incorporated, 1746.]
Province of New Hampshire *i-35
^-^^-^^^ George the Second by the Grace of God
Prov ( of Great Brittain France &Ireland King De-
Seal C fender of the faith &c*
v,,,<s/-s^ ^ To all to whom these Presents Shall come
Nottingham West Greeting — Whereas Sundry of Our Loyal Sub-
jects Inhabitants of a Tract of Land within the Antient Boundarys
138 CHARTER RECORDS.
of a Town Calld Old Dunstable In our Province of New Hampshire
on the Easterly Side of Merrimack River herein after Discribed
have Humbly Petitioned And Requested of us that they may be
Errected & Incorporated into a Township & Infranchized with
the Same Powers Authorities & Previledges which other Towns
within our s'^ Province by Law have & Enjoy And it Appearing to
us to be Conducive to the General good of our S'' Province as well
as of the S*^^ Inhabitants in Perticular by maintaining good order
and Incourageing the Culture of the Land that the Same Should be
Done —
Know 3'e therefore that We of our Especial Grace certain
knowledge & for the Encourageing & Promoteing the Good
Purposes & Ends Afores'^ by & with the Advice of Our Trust}- &
Well beloved Penning Wentworth Esq our Governour & Com-
'ander in Chief!' and of our Council for S'^ Province Have
Errected Incorporated & Ordained and by these Presents lor us
our heirs & Successors Do will & ordain That the Inhabitants of
the Tract of Land afores*^ (Bounded as follows Viz) Begining at
the River Merrimack on the East Side thereof where the Line
that Parts the Provinces of the Massachusetts Bay & New Hamp-
shire Crosses the S** River & runs from S'' river East Ten degrees
South by the Needle two Miles & Eighty rods Then North
Twenty Degrees East five Miles & Eighty rods to Londondery
South Side Line Then by Said Londonderr}- Line West North
West to the South West Corner of Londonderry Township then
North on Londonderr}^ West Side Line one Mile& Eight}^ rods —
Then West by the Needle to Merrimack River then on S*" river
Sourtherl}^ to the Place began at And that Shall Inhabit
*i-36 the Same be And by these *Presents Are Declared & or-
dained to be A Town Corporate and are hereby Errected &
Incorporated into A body Pollitick and a Corporation to have Con-
tinueance for ever b}^ the Name of Nottingham West with all the
Powers and Authorities Priviledo-es & Im'unities and franchizes
which other Towns within S'' Province or Any of them by Law have
& Injoy To have & to hold the S'' Powers & Authorities Im'unities
and franchizes to them the S*^ Inhabitants & their Succesors for
ever Allways reserveing to us our heirs & Successors all white Pine
Trees growing & being & that Shall hereafter grow & be on the
S*^ Tract of Land tor the use of our Royal Navy — reserveing
alsoe the Power of Divideing the S'' Town to us our heirs & Suc-
cessors when it Shall be tho* Necessary or Convenient tor the
JACKSON. 139
Benefit of the Inhabitants thereof And As the Several Towns
within our S*^ Province Are by Laws thereof Enabled & Author-
ized to Assemble And by the Majority of Votes to Chuse All Such
Ofikers as Are mentioned in the S'' Laws We do by these Pres-
ents Nominate & Appoint Zacheus Lovel Gentleman to Call the
first meeting of the S"^ Inhabitants to be held within S*^ Town at
Any Time within Thirty Days from the Date hereof giveing
Legal Notice of the Time & Place and Design of holding Such
Meetincr In Testimony whereof w^e have Caused the Seal qi Our
S'' Province to be hereuno Affixed Wittness Benning Wentworth
Esq our Governour & Comander In ChieiT of Our S** Province
the fifth Day of July in the year of our Lord Christ One thousand
Seven hundred & forty Six And in the Twentieth year of Our
Reign
B Wentworth
By his Excelencys Com'and
wath Advice of Council
Theodore Atkinson Sec'-^'
Entred & recorded According to the Original this 16"' Day of
September 1746 —
W^ Theodore Atkinson Sec'^
JACKSON.
[Incorporated as Adams, December 4, 1800, in lionor of John Adams, and
consisted of grants to Lieut. Samuel Gil man, Capt. Richard Gridiey, Capt. Robert
Rogers, Wentworth, Rogers & Treadwell, Fowle's Location, and some state land.
A tract of state land was granted the town for school purposes June 14, 1806. A
small piece of land was severed from Adams and annexed to Bartlett, June 22,
1819. A portion of Bartlett was annexed to Adams, July 3, 1822, and another
small piece, July 3, 1839. The name was changed to Jackson July 4, 1829, in
honor of Andrew Jackson. The west, and part of the south lines were established
July 7, 1837.
See Xn, Hammond Town Papers, 288 ; Index to Laws, 9, 261 ; sketch, Fergus-
son's History of Carroll County, 1889, p. 945 ; Stewart's History of the Free
Baptists, 1862, p. 252; Lawrence's New Hampshire Churches, 1856, p. 600; A
Partial Exploration of Mt. Wildcat, by M. M. Pychowska, 3, Appalachia, 271 ;
Willey's History of the White Mountains, 1870. p. 163; The White Mountains,
A Guide to their Interpretation, by Julius H. Ward, 1890, p. 107 ; In the Heart of
the White Mountains, by S. A. Drake, 1882, p. 117.]
L. S.
140 CHARTER RECORDS.
[Grant TO David Oilman, 1771.]
*i-38o ^Province of New ) George the Third by the
Hampshire ) grace of God of Great Britain
ffrance and Ireland King defender of the Faith & so
forth. —
To ALL persons to whom these Presents shall come
Lieu^ David Gilman Greeting.
Whereas we have thought fit by our Proclamation at Saint
James's the 7"' day of October in the third year of our Reign
Annoque Dommini 1763 among other Things to Testify our Royal
sense and approbation of the conduct & bravery of the officers &
Soldiers of our Armies and signified our desire to reward
the same and have therein Commanded & Inpowered our
*i-38i *several Governor's of our respective Provinces on the Con-
tinent of America to grant without fee or reward to such
reduced officers as have served in North America durino; the late
War and to such Private Soldiers as have been or shall be dis-
banded there and shall personally appl}" tor the same such quant-
ities of Land respectively as in and by our aforesaid Proclamation
are particularly mentioned, subject nevertheless to the same Qiiit
Rents and Conditions of Cultivation and Improvement as other
our Lands are subject to in the Province in \Yhich they are granted
And Whereas David Gilman of Pembroof in our said Province
Gentleman, had our Appointment as Lieutenant and served
during the late War, & is now reduced, and he having personally
applied and sollicited for such Grant agreeable to our aforesaid
Proclamation Know Ye that We of our special grace certain
knowledge and mere motion do signify our approbation as afore-
said and for encouraging the settlement & cultivation of our Lands
within our said Province of New Hampshire in New England
Have (by and with the advice of our Trusty and will beloved
John Wentw^orth Esq'' : our Governor and Commander in Chief
of our said Province and of our Council of the same agreeable to
our aforesaid in part recited Proclamation and upon the Conditions
and reservations hereafter mentioned) given and granted and by
these Presents for us our heirs and Successors do give and grant
unto the said David Gilman & to his heirs and assiirns for ever a
certam Tract or parcel of Land situate lying and being within our
said Province containing by admeasurement Two thousand
[acres] as by a Plan & Survey of said Tract exhibited by our
survey"" General of Lands for our said Province & returned into the
JACKSON. 141
SecretaiT's office (a Copy whereof is hereunto annexed) ma}' more
fully appear Butted & Bounded as follows Viz* Beginning at a
Beech Tree standing on tlie Easterl}' bank of the North branch of
Saco River (commonly called Ellis's River) above the Falls and '
running South Seventy degrees East Three hundred and Twenty
rods to a hemlock Tree spotted and marked D. G. from thence
North Thirty degrees East Six hundred and Forty rods to a beech
Tree spotted and marked D. G. iVom thence North Seventy degrees
West Five hundred & Eight rods to a beech Tree spotted and
marked D. G. from thence South 30 Deg^'*^^ West six hundred and
forty rods to a beech Tree spotted and marked D. G. from thence
South Seventy degrees -East a little below the bounds began at. —
To HAVE AND TO HOLD the Said Tract of Land as above ex-
pressed to him the said David & to his heirs and Assigns for ever
upon the following Terms Conditions & Reservations-ViDELi-
CET —
First That the said Grantee shall cut clear & make
passable for Carriages &c. *a Road of Three Rods wide * 1-382
thro' the said Tract as shall be at any Time hereafter
directed or ordered by the Governor & Council aforesaid which
road is to be completed in one year from the date of such Order
or direction of the Governor & Council aforesaid on penalty of the
forfeiture of this Grant and of its reverting to us our heirs &
Successors. —
Second — That the said Grantee shall settle or cause to be
settled Four Families in Two Years from the date of this Grant ;
in failure whereof the Premises to revert to us our heirs and
Successors to be by us or them entered upon and regranted to
such of our Subjects as shall el^ectually settle & cultivate the
same. —
Third — That all White and other Pine Trees fit for masting our
Royal Nav}' be carefully preserved for that use and none to be
cut or feird without our special Licence for so doing first had &
obtained on "penalty of the forfeiture of the right of the Grantee
in the said Tract of Land his heirs and Assigns to us our heirs &
Successors as well as being subject to the penalties prescribed by
any present as well as future Act or Acts of Parliament. —
Fourth — Yielding and paying therefor to us our heirs and Suc-
cessors on or before the Sixth day of June 1773 the rent of one
Ear of Indian Corn onl}^ if Lawfully demanded. —
Fifth — That the said Grantee his heirs and Assigns shall yield
and pay unto us our heirs and Successors yearly and every year
142 CHARTER RECORDS.
for ever from & after the expiration of Ten years from the date of
this Grant which will be in the year of our Lord Christ 1781 One
Shilling Proclamation money for every hundred Acres he so owns
settles or possesses & so in proportion for a greater or lesser Tract
of the Land aforesaid ; which money shall be paid by the respec-
tive Proprietor or Settler in our Council chamber in Portsmouth or
to such officer or Officers as shall be appointed to receive the
same ; & these to be in lieu of all other rents and Services. —
In Testimony whereof we have Caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth Esq :
our aforesaid Governor & Commander in chief the 6*" da}' of June
in the eleventh year of our Reign Anno : Dom : 1771.
J' Wentworth.
By his Excellencv's Command }
with advice of Council )
Theodore Atkinson Secretary.
Recorded accordino- to the Orifjinal Grant under the Province
Seal the 6*^ June 177 1.
Atf Theodore Atkinson Sec'y
JACKSON.
143
A Plan of 2000 Acres of Land laid out for Lieu* David Gil-
man. Protracted by a Scale of 200 Rods to an Inch :
V<^
Province of New Hampshire Portsmouth 14"' May 1771.
These Cerdfy that this Plan Beginning at a beech Tree stand-
ing on the Easterly bank of the North branch of Saco River
(commonly call'd Elhs's River) above the falls & running S. 70°
144 CHARTER RECORDS.
E. 320 Rods to a hemlock Tree spotted & marked D. G. from
thence North 30 degrees East 640 rods to a beech Tree spotted &
mark'd D. G. from thence North 70 degrees 508 Rods West to a
beech tree spotted & marked D. G. from thence S. 30 degrees
West 640 Rods to a Beech Tree spotted & marked D. G. from
thence S. 70 degrees East a Httle below the bounds began at.
Contains Two Tliousand Acres of Land & is a True Copy of an
Original Plan or Survey of said Tract as taken & returned to me
by ]VP Vere Royse Depy S""
Att' Is : Rindge. —
*
[Grant to Richard Gridley, 1773-]
4-133 *Province of New Hampshire.
Rich'^ Gridly Esq"" George the Third by the grace of God of
Great Britain France & Ireland King defender of
the Faith &c^ —
To all to whom these Presents Shall Come — Greet-
ing—
Whereas we have tho* fit by our Proclamation at S^ Jamess the
Seventh day of October in the third Year of Our Reign Annoq.
Domini 1763 among other Things to Testify our RoNal Sence &
Approbation of the Conduct and Bravery of the officers & Soldiers
of Our Armies & Signify our Desire to reward the Same & have
therein Com'anded & Impowered our Several Governors of Our
Respective Provinces on the Continent of America to
*4-i34 Grant without Fee or *Reward to such Reduced Officers
as have Served in North America durins the late War &
to Such Private Soldiers as have been or Shall be disbanded there
and Shall Personally Apply for the Same such Qiiantitys of Land
respectively as in & by our afores'' Proclamation are Perticularly
mentioned Subject nevertheless to the Same Quit Rents & Con-
ditions of Cultivations And Improvement as Otiier our Lands are
Subject to in the Province in which they are granted — And
Whereas Richard Gridley of Boston in our Province of the
Massachusetts Bay Esq. had our appointment as A Captain and
Served during the late War & is now reduced x\nd lie having
Personally Applyd And Sollicitated for such Grant Agreable to
our afores*^ Proclamation Know Ye that We of our Special
Grace certain Knowledge and mere Motion do Signify our appro-
bation as afores'* and for encouraging the Settlement & Cultivation
JACKSON. 145
of our Lands within our Said Province of New Hampshire in
New England — Have (by & with the advice of our Trusty and
well beloved John Wentworth Esq our Governor and Com-
'ander in ChiefF of Our Said Province and of Our Council of
the Same agreable to our afores'^ in Part recited Proclamation &
upon the Conditions & Reservations hereinafter mentioned) given
& Granted and by these Presents for us our Heirs & Sucessors do
give & Grant unto the Said Richard Gridley and to his Heirs And
Assigns for ever a Certain Tract or Parcel of Land scituate Lying
& being within Our Said Province and containing by Admeasure-
ment Three Thousand Acres as by A Plan or Survey of Said
Tract exhibited by Our Surveyer General of Lands for Our Said
Province and returned into the Secretarys Office (A Copy where-
of is hereunto annexed) may more fully Appear Butted and
Bounded as follows. (Viz) begining at A Beach Tree bearing
North 30 Degrees East eighty rods from the North Westerly
corner bound of Land granted Leiu* David Gillman from thence
running South thirty degrees West three miles to A Hornbeam
Tree, thence North Sixt}' degrees West five hundred rodds, to a
Yellow Birch Tree from thence North Thirty degrees East Three
Miles to A Beech Tree thence South Sixty Degrees East five hun-
dred rods to the Bounds first mentioned. To have & to hold
the Said Tract of Land as above expressed to Him the Said Rich-
ard & to his heirs and assigns forever upon the following Terms
Conditions & Reservations (Viz) —
First That the Said Grantee shall Settle or Cause to be
Settled Six Familys in five Years from the Date of this Grant in
failure whereof the Premisses to revert to us our heirs & Successors
to be by us or them entered upon & Regranted to Such of our
Subjects as Shall efiectually Settle & Cultivate the Same —
Second That the S** Grantee shall cut clear & make passable
for Carriages &c=' a road of three Rods wide thro the Said Tract
as shall be at any Time hereafter directed & ordred by the
Governor & Council aforesaid — which road shall be compleated in
One Year from the Date of Such Order or Direction on Penalty of
the forfeiture of this Grant & of its reverting to us our heirs &
Successors
Third That all white & other Pine Trees fit of
Masting Our Royal *Navy be Carefully Preserved for *4-i35
that Use and none to be Cut or felled without our especial
Licence for so doing first had & obtained on Penalty of the forfeit-
ure of the Right of the Grantee in the Said Tract of Land his
10
146 CHARTER RECORDS.
Heirs and Assignes to us our heirs & Successors as Well as being
Subject to the Penalties prescribed by any Present as well as-
future act or acts of Parliam*
Fourth Yielding & paying therefor to us our heirs & Succes-
sors on or before the first Day of January 1778 the rent of one Ear
of Indian Corn only if Lawfully demand —
Fifth That the s'^ Grantee his heirs And Assigns shall Yield
& Pay unto us our heirs & Successors Yearly & every Year for-
ever from & after the Expiration of Ten Years from the Date of
this Grant which will be in the Year of our Lord Christ 1783 One
Shilling Proclamation Money for every Hundred acres he so
owns Settles or Possesses and so in Proportion of A Greater or
lesser Tract of the Land afore Said which Money shall be paid
by the respective Proprietor or Settler as afore Said in our Council
Chamber in Portsm" or to such officer or officers as shall be
appointed to receive the Same and these to be in lieu of all other
rents & services Vk^hatsoever —
In Testimoney whereof we have caused the Seal of our S*^ Prov :
to be hereunto affixed Wittness John Wentworth Esq Our
Said Governor & Com'ander in Chieff the fifth day of February
in the Thirteenth Year of Our Reign Annoq Domini 1773 —
By his Excellency's Com'and } J Wentworth
with advice of Council ^
Theodore Atkinson Sec'^y
Prov'' of New Hamp' } Recorded from the Original Grant
Feb'^ 20**' 1773- 5 under the Pro"^ Seal.
Theodore Atkinson Sec''^
Province of New Hamp^" Portsmouth the 2"^ of December 1772.
This Certifys that this Plan Begining at Beach Tree bearing
North Thirty degrees East Eighty rods from the North Westerly
Corner bound of Land granted to Lieu* David Gillman from
thence run'ing South Thirty degrees West Three Miles to A
Hornbeam Tree from thence North Sixty degrees West five
Hundred rods to a Yellow Birch Tree from thence North Thirty
degrees East Three Miles to A Beech Tree thence South Sixty
degrees East five hundred rods to the Bound first mentioned
Contains Three thousand Acres of Land & is a True Copy of an
original Plan or Survey of Said Tract as taken And returned to
me by M'' Vere Royse Deputy Surveyer and lays on the branches
of Ellis's River so called
Attest^ Is Rindge S — G^
JACKSON.
H7
A True Copy Taken from the Original Plan annexed to y
Patent.
Attesf Theodore Atkinson Se'^
See the Plan on the Other Side P** 136
148 CHARTER RECORDS.
[Grant to Charles Rogers, 1774.]
*5-ii3 *Province of } George the third by the grace of
New Hampshire ^ God of Great Britain France & Ire-
hmd King Defender of the Faith &c
To all to whom these Presents shall come greeting —
Whereas We have thought fit by our Proclamation at S' James's
the seventh day of October in the third Year of our reign
Annoque Domini 1763 — among other things to Testify Our Royal
Sense and approbation of the conduct & bravery of the Officers
& Soldiers of our Armies and signified Our desire to reward the
same and have therein commanded & impowered Our several
'Governors of Oour respective Provinces on the Continent of
America to grant without Fee or reward to such reduced Officers
as have served in North America during the last War and to such
private Soldiers as have been or shall be disbanded there and
shall personally apply for the same such quantities of Land
respectively as in & by Our aforesaid proclamation are particu-
larly mentioned subject nevertheless to Such Quitrents & condition
of cultivation and improvement as other Our Lands are subject
to in the Province in which they are granted. And whereas
Charles Rofjers of in our Countv of and
Province of New Hampshire aforesaid Gentleman had Our Ap-
pointment as a Lieutenant and served in America during the late
War and is now reduced and he having- made personal
*5-ii4 application & sollicited for such Grant Agreable to* Our
said Proclamation.
Know Ye That We of Our special Grace certain Knowledge
and meer Motion do signify Our approbation as aforesaid and
for the encouragement settlement and cultivation of our Lands within
Our said Province of New Hampshire in New England have and
iby and with the advice of Our trusty and wellbeloved John
Wentworth Esq' Our Governor and Commander in chief of Our
said Province of New Hampshire and of Our Council of the same
agreable to Our aforesaid in part recited Proclamation and upon
the Conditions & reservations hereafter mentioned (jiven &
igranted & by these Presents for us Our Heirs & Successors do
give and grant unto the said Charles Rogers and to his Heirs
and Assigns forever a certain Tract or parcel of Land situate
lying & being in our Province of New Hampshire aforesaid
-4:ontaining by admeasurement Two thousand and nine Acres
JACKSON. 149
of Land as by a Plan or Survey of' said Tract exhibitedi
by Our Surveyor General of Lands for Our said Province of
New Hampshire and returned into the Secretary's Office of
our Said Province a Copy whereof is hereunto annexed may
more 1\illy appear butted & bounded as follows Viz* Begin-
ning at a Rock Maple Tree which is the northeasterly Corner
Bound of a Tract of Land lately granted to Andrew
M<=Mullin Esq^' frome thence* running North eighty two *5-ii5
degrees West three hundred and ninety Seven Rods to
a Yellow Birch Tree thence North eight degrees East five hun-
dred Rods to a Rock Maple Tree thence South eighty two
degrees East four hundred Rods to a Beech Tree thence South
thirty degrees East five hundred & sixty Rods to a Beech Tree
thence South eight degrees West One hundred & thirty Rods to a
Hemloc Tree thence North eighty two degrees West three hun-
dred forty eight Rods to a Hemloc Tree thence North eight
degrees East sixty nine Rods to the bounds began at the same
Trees being spotted & marked with the Letters V R.
To HAVE AND TO HOLD the Said granted premices as above
expressed to him the said Charles Rogers his Heirs & Assigns,
forever upon the following conditions and reservations Viz*
First That the said Grantee shall clear & make passable a
Road through the said Tract of Land four rods wide fit for
Carriages of all kinds as shall be at any time hereafter directed or
ordered by Our Governer & Council aforesaid which Road is to
be completed in one Year from the date of the order or direction
aforesaid on penalty of the forfeiture of this Grant and of its
reverting to Us our Heirs & Succesors —
Secondly That the said Grantee shall settle or cause to be
settled Five Familes in Five Years from the date of this Grant in.
failure whereof the premises to revert to Us Our Heirs
and Successors to be* entered upon & regranted to such *5-ii6
of Our Subjects as shall effectually settle & cultivate the
same.
Thirdly That all white and other pine Trees fit for masting:
Our Royal Navy be carefully preserved for that Use and none to-
be cut or felled without Our special leave & Licence for so doing
first had and obtained on penalty of the forfeiture of the right of
the Grantee to Us our Heirs & Successors as well as being Sub-
ject to the Penalties prescribed by any present as well as future
Act or Acts of Parliament.
Fourthly That the Grantee Yeild and pay therefor to Us Our
150 CHARTER RECORDS.
Heirs and Successors on or before the First day of July 1774, the
rent of one Ear of Indian Corn only if lawfully demanded.
Fifthly That the Grantee his Heirs & Assigns shall yeild &
pa}'^ unto Us Our Heirs & Successors Yearly & every Year for-
ever from & after the expiration of Ten Years from the aforesaid
First day of July 1774. one Shilling proclamation Money for
every hundred Acres he so owns settles or possesses and so in
proportion for a greater or lesser quantity of the Land aforesaid
w^hich Money shall be paid by the respective Proprietor or Settler
as aforesaid in our Council Chamber in Portsmouth or to Such
Officer or Officers as shall be appointed to receive the same.
Sixthly That any part of the premices appearing
*5-ii7 *well adapted to the growth of Hemp or Flax shall be
cultivated with those useful Articles of produce in the
proportion of ten Acres in each & every hundred of these granted
Premices within ten Years of this date. And these to be in Lieu
of all other rents and Services whatsoever —
In Testimony whereof we have caused the Seal of Our said
Province to be hereunto affixed Witness John Wentworth
Esquire Our aforesaid Governor and Commander in chief the
Sixth day of June in the Fourteenth Year of Our reign Annoque
Domini 1774 ^ .■>-\^ ,
By his Excellency's ^ < p s >
command — 5 ^-^^^ ^ J Wentworth
Theodore Atkinson Sec*y
Received 27*^ December 1780 & recorded According to the
original under the then province Seal
Attest E Thompson Sec''y
JACKSON,
151
Vv
% n s'".^ '"- ^^<'
1
izixxiii.
^^
\
J%
^tci 7r.ii,hlt irtt.
0~
O
U
O
1
c
"a
Province of New ) Portsmouth 10"^ March 1774
Hampshire 5 This Certifies that this plan beginning at
a Rock Maple Tree which is the North Easterly corner Bound of
a tract of land lately granted to Andrew M'^Millan Esq from
thence running N 82° deg^^ West three hundred & Ninety Seven
rods to a Yellow Birch tree thence North Eight degrees East five
hundred Rods to A Rock Maple tree thence South Eighty Two
degrees East four hundred Rods to a Beech tree thence South Ninty
degrees five hundred & Sixty Rods to a Beech tree thence South
Eight degrees West one hundred & Thirty rods to a hemlock tree
thence North Eighty Two degrees West three hundred forty
Eight rods to a hemlock Tree. Thence North Eight degrees
East Sixty nine rods to the bounds began at the same trees are
Spotted & marked with the letters V R contains Two Thousand &
Nine Acres & is a true Copy of an Original plan or Survey of
152 CHARTER RECORDS.
said tract as taken & returned to me be Vere Ro3'se Dp^y S' N B
the original plan or survej^ returnd to me Attest Is Rindge S"^ G —
26*^ April 1772
[Grant to Wentworth, Rogers, and Treadwell.]
*4-2o6 *Province of — ) George the third by the grace of
New Hampshire S God of Great Britain France and
Ireland King Defender of the Faith &c
To all to whom these Presents shall come greeting
Know ye that we of our special grace certain knowledge &
meer motion for the due encouragement of settling & cultivating
our Lands within our Province of New Hampshire by and with
the advice of our trust}- & well beloved John Went^vorth Esq""
Our Governor and Commander in chief of our said Province and of
our Council of the same have upon the Conditions & reservations
herein particularly recited & expressed given and granted & by
these Presents for Us Our Heirs and Successors do give and
grant unto Our leige & loving Subjects Mark Hunking Went-
worth Daniel Rogers Esquirs and Jacob Treadwell all of
Portsmouth in Our Count}^ of Rockingham, and Province afore-
said and to their respective Heirs and Assigns
*4-207 *forever equally divided a certain Tract or parcel of
Land containing by admeasurement eight thousand seven
hundred & forty Acres of Land situate lying & being in our Province
aforesaid as by a Plan or Survey thereof — (exhibited by Our Sur-
veyor General of Lands for our said Province b}^ our said Governors
order and returned into the Secretary's Office of our said Province
a Copy whereof is hereunto annexed) may more fully and at large
appear butted and bounded as follows viz* Begining at a
Spruce Tree spotted & marked standing in the westerl}?^ bounds of
a tract of Land laid out by Colonel Richard Gridley and is Sixty
Rods from the Southwesterly Corner thereof, from thence runing
North thirty degrees East two Miles & Two hundred & sixty Rods
to a Beech Tree the northwesterly Corner of the same from thence
South sixty degrees East One Mile & one hundred & forty five
Rods to a Stake in the northerly side Line of said Gridle3''s
Land from thence North ten deorrees East two miles & ten Rods
to a Beech Tree from thence north thirty degrees East One Mile
& one hundred Rods to a Red Birch Tree from thence North
sixty degrees West one Mile to a red Birch Tree from thence
JACKSON. 153
South thirty degrees West eighty Rods to a Maple Tree from
thence North sixty degrees West Two Miles one hundred &
ninety Rods to a Birch Tree from thence South thirty degrees
West One Mile & thirty Rods to a Birch Tree from thence South
ten degrees East Two Miles & sixty Rods To a Beech Tree from
thence North sixty degrees West forty six Rods to a Beech Tree
from thence South thirty degrees West three Miles to a Rock-
maple Tree from thence South sixty degrees East one Mile &
one hundred and eighty Rods to the Bounds first mentioned,
To HAVE & TO HOLD the Said Tract of Land as above expressed
to them the said Mark Hunking Wentworth Daniel Rogers
Esquires and Jacob Treadwell to their Heirs & Assigns forever
upon the following Terms conditions & reservations viz*
First That the said Grantees shall cut, clear, bridge and
make passable for Carriages &c a Road of four rods wide through
the said Tract as shall be at anytime hereafter directed or ordered
by the Governor and Council aforesaid which Road shall be
completed in one Year from the date of such order or
direction of the *Governor & Council aforesaid on pen- *4-20&
alty of the forfeiture of this Grant of its reverting to Us
Our Heirs and Successors
Secondly That the said Grantees shall settle or cause to be
settled nine Families in five Years from the date of this Grant in
failure whereof the Premises to revert to Us our Heirs and
Successors to be by Us or them entered upon and regranted to
such of Our Subjects as shall effectually settle & cultivate the
same
Thirdly That all white and other pine Trees fit for masting
Our Royal Navy be carefully preserved for that Use and none to
be cut or felled without Our special Licence for so doing first had
& obtained upon the Penalty of the forfeiture of the right of such
Grantee his Heirs & Assigns to Us Our Heirs and Successors as
well as being subject to the Penalties prescribed by any present as
well as future Act or Acts of Parliament
Fourthly Yielding & paying therefor to Us Our Heirs &
Successors on or before the first day of March 1780 the rent of
one Ear of Indian Corn only if lawfull}^ demanded
Fifthly That the said Grantees their Heirs and Assigns shall
yield & pay unto us our Heirs & Successors yearly & every Year
forever from and after the expiration of Ten Years from the date
of this Grant One Shilling proclamation Money for every hun-
dred Acres he so owns settles or possesses and so in proportion for
154 CHARTER RECORDS.
a greater or lesser Tract of the Land aforesaid which Money
shall be paid by the respective Proprietor Owner or Settler in Our
Council Chamber in Portsmouth or to such Officer or Officers as
shall be appointed to receive the same And these to be in Ijeu of
all other Rents and Services whatsoever
In Testimony whereof we have caused the Seal of Our said
Province to be hereunto affixed Witness John Wentworth
Esq' our aforesaid Governor & Commander in chief the fourteenth
day of March in the fourteenth Year of Our reign Annoque
Domini 1774 ^ /^"-^ .
J < p. s. > Wentworth
By his Excellency's command ^ >^v^/ ^
with advice of Council. The Words
fully & forever being interlined previ-
ous to signing & Sealing
Theodore Atkinson Sec^
Province of New Hampshire Entered and recorded
"*4-209 according *to the original Charter under the Province Seal
this fifth day of July A D 1774
Attest"^ Geo : King D Sec^
JACKSON.
155
• •cX 7"",.
Bts»»
Province of New Hamp' Portsmouth 10"' March 1774
This certifies that this PLm *begining at a Spruce Tree *4-2io
spotted and marked standing in the westerl}^ bounds of a
Tract of Land laid out for CoP Richard Gridley and is Sixty
156 CHARTER RECORDS.
Rods from the Southwesterly Corner thereof — from thence runing^
North thirty degrees East Two JNIiles and two hundred and sixty
Rods to a Beech Tree the Northwesterly Corner of the same
from thence South sixty degrees East One Mile & one hundred
and forty five Rods to a Stake in the Northerly side Line of said
Gridley's Land from thence North ten degrees East two Miles
and ten Rods to a Beech Tree from thence North thirt}' degrees
East One Mile and One hundred Rods to a red Birch Tree from
thence North Sixty degrees West One Mile to a red birch Tree
from thence South thirty degrees West eighty Rods to a Maple
Tree from thence North sixty degrees West Two Miles One
hundred & ninety Rods to a Birch Tree from thence South thirty
degrees West One Mile and thirty Rods to a Beech Tree from
thence South ten degrees East two Miles sixty Rods to a Beech
Tree from thence North sixty degrees West forty six Rods to a
Beech Tree from thence South thirt}' degrees West three Miles to
a Rock maple Tree from thence South sixty degrees East one
Mile & one hundred & eighty rods to the Bounds first mentioned
contains eight thousand seven hundred & forty Acres of Land
and is a true Copy of an original Plan or Survey of said Tract as
taken in October Anno Domini 1771 and returned to me by
Mess'^^ Vere Royse & Hubartus Neal D^y S»'«
Attest Is : Rindge S"^ G^
Copy examin'd by Geo : King D. Sec^
[Wentworth, Rogers, and Treadwell to John Brown,.
I779-]
*5-i44 *Know all Men be these Presents That We Mark
Hunking Wentworth Esq' Daniel Rogers Esq'' Jacob
Treadwell Marchant all of Portsmouth in the County of Rocking-
ham in the State New Hampshire for and in Consideration of the
Sum of five Thousand two hundred, & fbrt}^ four Pounds Lawfull
Money to us in hand well, & truly paid by John Brown of provi-
dence in the State of Rhode-Island Esq the receipt whereof We
do hereby acknowledge, & ourselves there With Satisfied con-
tented and paid, have released, quitclaimed, and Confirmed & by
these Presents do release, quitclaim, and confirm unto the said
John Brown, and his Heirs & Assigns forever all our & each of
our Right Title Interest Claim property Challenge and Demand, ot~
JACKSON. 157
an & to the within mentioned Grant of Eii^ht Thousand Seven hun-
dred & forty Acres of Land be the Same more or less as will
appear by the Survey's iVdmeasurement & plan thereof annex'd
thereto, being Scituate lying & being in the State of New Hamp-
shire aforesaid as it particularly set forth, butted, & bounded as in
the within Grant full reference being had to the same, To Have
and to Hold the Same unto him the said John Brown Esq"^ & his
Heirs & assigns forever together with all the Priviledges & Appur-
tenances thereunto belonging clear of all Governmental
taxes or proprietary Taxes Costs & Expences for Surveys* *5-i45
Roads or other Contingent Charges to this day to pos-
sess hold & enjoy the- Same, in the same Manner, as We
the said Mark Hunking Wentworth Daniel Rogers & Jacob
Treadwell, have by Virtue of the within mentioned Grant, so that
no Person claiming or holding by from or under Us or either of
Us our or either of Heirs, Executors, Administrators or Asssigns
shall ever hereafter have any Right Title Interest or Claim thereto
under any Pretention, whatsoever : against all of whom we do
hereby warrant & defend the same — x\nd We Elizabeth the wife
of said Mark & Mehetable the wife of the said Daniel and Ann the
wife of the said Jacob for & in Consideration aforesaid do hereby
relinquish all our Right of Dower & power of thirds in the within
mentioned premises. In witness whereof we have hereunto set our
hand & seal the 27 Day of April 1779 —
Signed Sealed & delievered > Mark Hs Wentworth s
In Presence of us — 5 Daniel Rogers s
the Words to this day } Jacob Treadwell s
being first interlined ^ Eliz Wentworth s
H : Wentworth Mehetable Rogers s
Th° Martin Ann Treadwell s
Rec*^ Decem*" 27"* 1780'^ E Thompson Sec'^ & recorded accord-
ing to the Original Attest E Thompson Sy
State of New Hampshire > Portsmouth april 26^^ i779
Rockingham ss — S Then mark Hunking Wentworth
Esq' Daniel Rogers Esq^ m' Jacob Treadwell Elizabeth Wentworth
Mehitable Rogers & Ann Treadwell all appeared & acknowedged
the above Instrement by them Subscribed to be their Free act &
Deed Before H W.entworth Jus' Peace
158 CHARTER RECORDS.
JAFFREY.
[Granted by the Masonian Proprietors, Nov. 30, 1749, to Jonathan Hubbard
and others, and variously known as Moiiadnock A'o. 2, Middle Monadnock, and
Middletown. The grant was renewed March 13, 1767. Incorporated as Jaffrey
Aug. 17, 1773, and named in honor of George Jaffrey.
See Masonian Papers in following volumes ; IX, Bouton Town Papers, 429 ;
XII, Hammond Town Papers, 291 ; Index to Laws, 262 ; History, by D. B. Cut-
ter, 1881, pp. 648; sketch, Kurd's History of Cheshire County, 1886, p. 220:
sketch. Child's Gazetteer of Cheshire County, 1885, p. 204; Historical Address,
by Joel Parker, 1873, centennial celebration; Universalism in America, by Rich-
ard Eddy, 1886, vol. i, p. 171 ; Lawrence''s N. H. Churches, 1856, pp. 272, 274.]
[Jaffrey Incorporated, 1773.]
*4-i64 *Province of ^George the third by the grace of God of
New Hampshire > Great Britain France and Ireland King
3 defender of the Faith &c^
To all People to whom these Presents
shall come greeting
L s ^ Whereas our loyal Subjects Inhabitants of
a Tract of Land within our Province of New
Hampshire aforesaid commonly called and
Jaffrey known by the Name of Monadnoc Number two
formerly containing by estimation about six Miles square
Monadnoc N** 2 have humbly petitioned and requested us that
they may be erected and incorporated into a Township and enfran-
chised with the same Powers and Privileges which other
*4-i65 Towns within our said *Province by Law have and enjoy
and it appearing to us to be conducive to the general Good
of our said Province as well as of the said Inhabitants in particular
by maintaining good order and encouraging the culture of the Land
that the same should be done Know ye that we of our special Grace
certain Knowledge & for the encouragement and promotion of the
good purposes and ends aforesaid by and with the advice of our trus-
ty and well beloved John Wentworth Esquire our Governor and
Commander in Chief of our said Province and of our Council of
the same have erected and ordained & by these Presents for us
our Heirs and Successors do will and ordain that the Inhabitants of
the said Tract of Land and others who shall improve & inhabit
thereon hereafter the same being butted and bounded as follows
viz* Begining at the Southwest Corner of Peterborough Slip so
JAFFREY. 159
called from thence runing North eighty degrees West Seven
Miles to a Hemloc Tree marked from thence runing North by
the Needle five Miles to a Hemloc Tree marked from thence run-
ing South eighty degrees East seven Miles to a Beech Tree
marked in the-west Line of Peterborough from thence South by
the Needle to the first bounds mentioned be and they are hereby
declared to be a Town corporate by the Name of Jaffrey — to
have continuance forever with all the Powers and Authorities Priv-
ileges immunities and Franchises which any other Towns in our
said Province by Law hold and enjoy to the said Inhabitants or
those who shall hereafter inhabit there and to their Successors for-
ever Always reserving to us our Heirs and Successors All white
pine Trees that are or shall be found being and growing within
and upon the said Tract of Land fit for the use of our Royal Navy
Preserving also to us our Heirs and Successors the Power of
dividing said Town when it shall appear necessary and
convenient *for the Inhabitants thereof — Provided never- *4-i66
theless and it is hereby declared that this Charter and
Grant is not intended and shall not in any manner be construed to
affect the private Property of the Soil within the Limits aforesaid
And as the several Towns within our said Province are by the
Laws thereof enabled and authorized to assemble and by the ma-
jority of the Voters present to chuse all Officers and transact such
"Affairs as in the said Laws are declared We do by these presents
nominate and appoint Jonathan Stanley to call the first Meeting of
the said Inhabitants to be held within the said Town at any time
within sixty — days from the date hereof — giving legal notice of
the time and design of holding such Meeting after which the an-
nual meeting for said Town shall be held for the choice of said
Officers & the Purposes aforesaid on the last Thursday in March
annually
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness our aforesaid Govern-
or and Comrhander in chief the Seventeenth day of August in the
thirteenth Year of our Reign Annoque Domini 1773
J Wentworth
By his Excellencys command
with advice of Council
Theodore Atkinson Sec^
Recorded according to the original Charter under the Province
Seal this 17*"^ of August 1773
Attesf Geo : King Depy Sec^
l6o CHARTER RECORDS.
JEFFERSON.
[Granted as Dart)nojith, Oct. 3, 1765, to Col. John Goffe and others. Re-
granted June 26, 1772, to Theodore Atkinson and others. Incorporated as Jeffer-
son Dec. 8, 1796, and named in honor of Thomas Jefferson, A portion of Kil-
kenny was annexed Dec. 7, 1842.
See IX, Bouton Town Papers, 430; XII, Hammond Town Papers, 303 ; Index
to Laws, 263 ; sketch, by Abner Davis, Fergusson's History of Coos County, 1888,
p. 399 ; Biography of Col. Joseph Whipple, byC. B. Jordan, 2, Proceedings of N. H.
Historical Society, p. 289 ; Joseph Whipple and the Dartmouth Plantation, by L. W.
Dodge, 15, Granite Monthly, 20; Stewart's History of the Free Baptists, 1862, p.
375 ; Baptist Churches in N. H., by E. E. Cummings, 1836, p. 21 ; Lawrence's
N. H. Churches, 1856, p. 610; The Presidential Range from Jefferson Highlands,
by J. R. Edwards, 3, Appalachia, 203 ; Mt. Pliny, by E. B. Cook, id., ibi ; Round
Mountain, by E. B. Cook, 4, id., 257; An Exploration of the Pilot Range, by
W. H. Peek, id., 219; Willey's History of the White Mountains, 1870, p. 58;
The White Mountains, A Guide to Their Interpretation, by Julius H. Ward, 1890,
,p. 205 ; In the Heart of the White Mountains, by S. A. Drake, 1882, p. 291.]
[Dartmouth Charter, 1765.]
*3-i38 *Province of New Hampshire.
Dartmouth GEORGE, the Third,
., By the Grace of God, of Great-Britain, France and
^ Ireland, King, Defender of the Faith, &c.
To all Persons to whom these Presents shall co77ie,
L s
S
Greeting.
Know Ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a JVcw
Plantation within our Said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq; Our
Governor and Commander in Chief of Our said Province o( JVew-
Hampshire, in Nezu- England., and of Our Council, of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for Us, Our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects,- Inhabitants of Our said Province of Nezv-
Uampshire, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Sixty four equal Shares, all that
Tract or Parcel of Land situate, lying and being within our said
Province of New-Hamfshire ^ containing by Admeasurement
JEFFERSON. l6l
Twenty three Thousand one hundred Acres, which Tract is to
contain about Six Miles square, and no more ; out of which an
Allowance is to be made for High Ways and unimprovable Lands
by Rocks, Ponds, Mountains and Rivers, One Thousand and
Forty Acres free, according to a Plan and Survey thereof, made
by Our said Governor's Order, and returned into the Secretary's
Office, and hereunto annexed, butted and bounded as follows,
Vt'z. Begining at A Pine Tree marked Standing on the Westerly
Side of Israels River so called near the Second Crotch or Parting
reckoning from the mouth of Said River where it Empties it Self
into Connecticut River and from the Said Pine runs one Mile West
to a Stake & Stones then turning off at Right Angles runs South
Seven Miles to one other Stake & Stones then turning off again
& runs East Five Miles & one half Mile to one other Stake &
Stones and from thence North Seven Miles to one other Stake &
Stones & from thence West to the Pine Tree the Bound began at —
And that the same be, and hereby is Incorporated into a Town-
ship by the Name of Dartmouth — And the Inhabitants that do or
shall hereafter inhabit the said Township, are hereby declared to
be Enfranchized with and Intitled to all and every the Priviledges
and Immunities that other Towns within Our Province by Law
Exercise and Enjoy : And further, that the said Town as soon as
there shall be Fifty Families resident and settled thereon, shall
have the Liberty of holding livo Fairs, one of which shall be
held on the And the other on the
annually, which Fairs are not to continue longer than the res-
pective following the said
and that as soon as the said Town shall consist of Fifty
Families, a Market may be *opened and kept one or *3-i39
more Days in each Week, as may be thought most ad-
vantagious to the Inhabitants. Also, that the first Meeting for the
Choice of Town Officers, agreable to the Laws of our said
Province, shall be held on the 25th Day of Decemb' next which
said Meeting shall be Notified by John Goffe Esq' who is hereby
also appointed the Moderator of the said first Meeting, which he
is to Notify and Govern agreable to the Laws and Customs of
Our said Province ; and that the annual Meeting for ever hereafter
for the Choice of such Officers for the said Town, shall be on the
Second Tuesday of March annually. To Have and to Hold the
said Tract of Land as above expressed, together with all Privi-
11
l62 CHARTER RECORDS.
leges and Appurtenances, to them and their respective Heirs and
Assigns forever, upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or them Re- granted to
such of our Subjects as shall effectually settle and cultivate the
same.
n. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to Us,
our Heirs and Successors, as well as being subject to the Penalty
of any Act or Acts of Parliament that now are, or hereafter shall
be Enacted.
III. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space often Years, to be computed from the Date
hereof, the Rent of One Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth day of December. ij66
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration of ten Years from the above-
said twenty-fifth Day of December, namely, on the twenty-fifth
Day of Dece?Jiber, which will be in the Year of Our Lord 1776
One shilling Proclamation Money for every Hundred Acres he so
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth, or to such Officer or Officers as
shall be appointed to receive the same ; and this is to be in Lieu
of all other Rents and Services whatsoever.
In testimony whereof we have caused the Seal of our said
JEFFERSON.
163
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the Third Day of October In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty tive And in the fifth
Year of Our Reign.
B Wentworth
By His Excellency's Command,
with Advice of Council,
T : Atkinson Jun' Se'y
Province of New Hamp' Octob' 3*^ 1765
Recorded according to the original Patten under the Province
Seal
f T Atkinson Jun Sec'^
*The Names of the Grantees of Dartmouth (Viz)
3-140
John Goffe Esq
Samuel Moors
William Holms
Mathew LitUe
Ebenez"" Couston
Cap' Nath" Martin
Mathew Pattin Esq
William Barnat
Robert Walker
Francis Barnat
Jon* Martin
Cap' John Goffe
John Kidder
Alex^ Walker Esq
James Patterson
Adam Dickey Jun'
Nathaniel Pattinson
Daniel Martin
Samuel Wilkins
Solomon Hutchinson
Rich*^ Tolpy Esq
Samuel Goffe
John Griffin
David Page
Jeremiah Alin
Ameziah Polard
Cap' James Walker
John Shepard Jun"" Esq Stephen Powers
Joseph Moors John Hale
Samuel Pattin John Marsh
Forgus Kennedy Noah Emery Esq The Hon^'^ Theodore
Tho* Boise Charles Emerson Atkinson
Cap' John Moors John Harvey Daniel Warner
Silas Walker Maj' Samuel Moor M^^ Hunks Wentworth
> Esq"
Andrew Bradford
Cap' James Karr
John Bradford
Joseph Ardaway
John Bell
Joshua Martin Theod"" Atkinson jun"^
W" M-^Clintock Nath" Barrell
Stephen Holland Peter Levins &
Coll Jacob Bayiey John Rand —
Cap' James Stoodley Esq
His Excellency Benning Wentworth Esq a Tract of Land to
contain Five Hundred Acres as marked B W in the Plan and also
A Small Island Lying in the River opposite to the Said Five
hundred Acres which are to be Accounted Two of the within
Shares one whole Share for the Incorporated Society for the Prop-
164
CHARTER RECORDS.
agation of the Gospel in Foreign Parts one whole Share for A
Glebe for the Chuixh of England as by Law Established one
Share for the first Settled minister of the Gospel & one Share for
the Benefit of a School in Said Town forever —
Province of New Hamp' October 3*^ 1765
Recorded from the Back of the Original Charter for Dartmouth
under thee Province Seal
f T Atkinson Jun Sec'' —
Province of New Hampshire October 3"^ 1765
Copy of the Plan taken from the Back of the Charter of Dart-
mouth the 3^ of October under the Province Seal
Att' T Atkinson Jun See'?
[Dartmouth Regrant, 1772.]
*4-95 *Province of New Hampshire.
George the Third by the grace of God of Great
(Dartmouth.) Britain France and Ireland King Defender of the
Faith &c.
To ALL to whom these Presents shall Come, Greeting.
JEFFERSON. 165
Know Ye that we of our special Grace certain knowledge and
mere Motion for the due Encouragement of settling a New
Plantation within our said Province of New Hampshire by and
with the Advice of our Trusty and Well beloved John Went-
WORTH Esquire our governor and Commander in Chief in and
over our said Province of New Hampshire in New England and
of our Council of the said Province Have upon the Conditions
and Reservations herein after made given & granted and by these
Presents for us our Heirs and Successors do give and grant unto
our loving Subjects Inhabitants of our said Province of New
Hampshire and our other Dominions who have Petitioned us for
the same, setting forth their Readiness to make immediate Settle-
ment, and to their Heirs and Assigns for Ever whose Names are
enter'd on this Grant to be divided to and amongst them into
Seventy Equal Shares, all that Tract or Parcel of Land now
commonly known by the Name of Dartmouth, situate, lying and
being within our said Province of New Hampshire, being some-
thing more than Six Miles Square, containing by Admeasurement
Twenty four thousand Five hundred and Eighty one Acres, out of
which an Allowance is to be made for Highways and unimprove-
able Lands by Rocks Mountains and Waters One thousand &
forty Acres free according to a Plan or Survey thereof exhibited
by our Surveyor General of Lands for our said Province by our
s** Governor's Order, and returned into the Secretary's Office of
our said Province, a Copy whereof is hereunto Annexed, butted
and bounded as follows, Viz*^. Beginning at a White Pine Tree
(marked L G. October 1765 &c.) standing on the Westerly side of
Israel's River so called, nearly opposite the Second crotch from
Connecticut River, and running West One Hundred & Sixty three
Rods to Lancaster Easterly Line, thence South Sixty Nine
degrees West One Hundred & Sixty Eight Rods by Lancaster,
from thence South Six Miles and Two Hundred and Sixty Rods
to a Rock Maple Tree (marked V. R. 1771.) then turning off
and running East Five Miles and an half Mile, thence North
Seven Miles, thence West Four Miles and one half Mile to the
bound began at.
*To Have and to Hold the said Tract of Land as */[-g6
above expressed, together with all Priviledges and Appur-
tenances to them the said Grantees and to their respective Heirs
and Assigns for Ever by the Name of Dartmouth, upon the fol-
lowing Conditions, Namely
l66 CHARTER RECORDS.
First That the said Grantees at their own Cost shall cut,
clear, bridge and make passable for Carriages of all kinds a Road
of Four Rods wide thro' the said Tract ; and this to be completed
in Two Years from the date of this Grant, in failure whereof the
Premises and evry part thereof thall be lorleited & revert to us our
Heirs & Successors to be regranted to any of our Loving Subjects.
Second That the said Grantees shall Settle or cause to be Set-
tled Twenty Families by the first day of Decem' 1773, who shall
be actually cultivating some part of the Land & resident thereon,
& to continue making further & Additional Improvement Cultiva-
tion & Settlement of the Premises so that there shall be actually
Settled & resident thereon Sixty Families by the first day of De-
cember 1777, on Penalty of the forfeiture of any and every Delin-
quents Share & of such Share or Shares reverting to us our Heirs
and Successors to be by us or them enter'd upon & regranted to
such of our Subjects as shall effectually Settle & cultivate the same.
Third That all white and other Pine Trees within the said
Township fit for Masting our Royal Navy be carefully preserved
for that use, and none to be cut or fell'd without our special
Licence for so doing first had & obtained, upon the Penalty of the
forfeiture of the Right of the Grantee his Heirs and Assigns to
us our Heirs and Successors as well as being subject to the Penal-
ties of any Act or Acts of Parliam^ that now are or hereafter shall
be Enacted.
Fourth That before any division of the Land be made to and
among the Grantees a Tract of land as near the Centre of the said
Township as the Land will admit of shall be reserved & marked
out for Town Lots, one of which shall be allotted to each Grantee
of the Contents of one Acre.
Fifth Yielding and Paying therefor to us our Heirs and Suc-
cessors on or before the first day of January 1775, the Rent of one
Ear of Indian Corn only if lawfully demanded.
*4-97 *Sixth That every Proprietor Settler or Inhabitant
shall Yield and Pay unto us our Heirs and Successors
Yearly and every Year for Ever from & after the expiration of
Five Years from the abovesaid First day of January, namely on
the First day of January, which will be in the Year of our Lord
Christ 1780, One Shilling Proclamation Money, for ever}' hun-
dred Acres he so owns Settles or possesses, and so in proportion
for a greater or lesser Tract of the Land aforesaid, which Money
shall be paid by the respective Persons abovesaid their [heirs] or
Assigns in our Council Chamber in Portsmouth or to such Officer
JEFFERSON.
167
or Officers as shall be appointed to receive the same : & these to
be in lieu of all other Rents and Services whatsoever.
In Testimony whereof We have caused the Seal of our said
Province to be hereunto Affixed Witness John Wentworth
Esquire our aforesaid Governor & Commander in Chief the Twenty
Sixth day of June in the Twelfth Year of our Reign and in the
Year of our Lord Christ 1772.
By his Excellency's Command
with Advice of Council.
Theodore Atkinson Sec'^
The Names of the Grantees of the Township of Dartmouth, viz*
The Hon^^^ Theodore Atkinson Esq: Ephraim Baldwin John Thompson
The Hon^'^ Mark Hunkyn Wentworth Esq : Benjamin Sumner
Augustus Le'sage of London Jonas Butterfield Samuel Hale Jun'
Captain Thomas Brown Samuel Smith Edmund Roberts
Thomas McDonogh Esq' Elijah Houghton Thomas Ransom
David Copps Sampson Willard John Peirce John Raynes
The Hon^'^Dan^ Warner Esq' Jonathan Willard Rich^* Wibird Pen-
M-- William Reeve of Bristol Thomas Frink Joseph Peirce [hallow
Col° Stephen Holland Esq : Joseph Hammond John Langdon
Michael Lawrence Moses Wadkins Supply Clapp
Nehemiah Houghton Henry Bond Robert Luist Fowle
Abraham Scott Samuel Ashley Oliver Whipple
Isaac Scott Edw^ard Ainsworth Jon-"^ Mitchell Sewall
Josiah Willard John Church
Solomon Willard Stephen Belding
Josiah Willard Jun' John Hurd Esq'
Prentice Willard John Parker Esq :
Simon Davis Joshua Wentworth
Reuben Alexander George Derbage
Thomas Achincloss
Daniel Fowle
Elias Warner
Jacob SheafFe Jun""
Temple Knight
Paul Richardson
Ichabod Fisher
Isaac Temple
Isaac Butterfield
Joseph Lord
Samuel Parker
Paul Langdon
*Joseph Ward
Joseph Seaward
Rich'' Cutts Shannon
Thomas Lewis
Joseph Bass
George Craigie
George Libbey
*4-98
J' l^'^-]
Wentw^orth.
Recorded according to the Original Charter of Dartmouth under
the Province Seal, this 24*'' day of August 1772.
Attesf : Theodore Atkinson Sec'^
i68
CHARTER RECORDS.
*l^UC V.l^ i6»4A
.^'
"Br^iiarx Woodt
Province of New Hampshire, Portsm" 23*^ June 1772-
These Certify that this Plan of bc<^inning- at a white
Pine Tree marked I. G. October 1765, &c. standino- on the West-
erly side of Israel's River, (so calld) & nearly opposite the 2^
crotch from Connecticut River from thence running W. 163
Rods to the Easty line of Lancaster, thence S. 69° W. 16S Rods,
from thence S. 6 Miles & 260 Rods to a Rock Maple Tree, from
thence East 5^ Miles to a Stake, from thence N. 7 Miles to a
Stake, from thence W. 4^ M** to the bound began at. Contains
24581 Acres of Land. N. B. The Bounds represented by the black
KEENE. 169
Lines of s^ Plan were actually Survey'd & mark'd out & returned
to me by M' Vere Royse D^ Surv' & the bounds represented by the
dotted lines are known by Calculation. —
Attest : Is : Rindge S' G^
KEENE.
[Granted by Massachusetts as Upper Ashuelot April 20, 1733. Incorporated as
Keene April 11, 1753, and named in honor of Sir Benjamin Keene. The north-
east corner was included in the limits of Sullivan, incorporated Sept. 27, 1787.
Another portion, with parts of Nelson and Marlborough, went to make up the town
of Roxbury, Dec. 9, 181 2. A part of Swanzey was annexed Dec. 10, 181 2. An
act was passed July i, 1868, by which the town of Roxbury was to be annexed to
Keene whenever the provisions of the act were adopted l:)y a majority of voters in
both towns, but this has not yet been done. A city charter was granted July i,
1865, but was not adopted till July 3, 1873.
See Massachusetts charters preceding; X, Bouton Province and State Papers,
394, as to participation in movement for union with Vermont towns; XII, Ham-
mond Town Papers, 306 ; Index to Laws, 268 ; Annals of the Town, from 1734 to
1790, by Salma Hale, 2, Collections of the N. H. Historical Society, 71 ; same,
with corrections, additions, and a continuation from 1790 to 181 5, pub. 1851, pp.
120; sketch, by J. N. McClintock, 3, Granite Monthly, 548, and 4, zV/.,499;
sketch, Hurd's History of Cheshire County, 1886, p. 24; .sketch. Child's Gazetteer
of Cheshire County, 1885, p. 223; Historical Address, by W. O.White, 1876,
pp.34; Historical Sermon, by C. B. Elder, in TV. //. .5'^«//«^/, Jan. 31, 1894;
Half Century Sermon, by J. S. Barstow, 1868, pub. 1873; Baptist Church, by
W. H. Eaton; Baptist Churches in N. H., by E. E. Cummings, 1836, p. 16;
Lawrence's N. H. Churches, 1856, p. 275.]
[Keene Charter, 1753-]
*Province of New riamp"" *i-i49
George the Second by the Grace of God of Great
Brittain France «& Ireland King Defender of the
faith &C"'
To all Persons to whom these Presents Shall come
Greeting
Keene Whereas Sundry of our Loveing Subjects before
the Settlement of the Dividing Line of our Province of New
Hampshire aforesaid and our Other Government of the Massachu-
setts Bay had by Permission of our Said Government of the Mas-
sachusets Bay begun A Settlement of A Tract of Land on Ashue-
lot River so Called and made Sundry Divisions of & Improve-
170 CHARTER RECORDS.
ments upon the Said Tract of Land And there remain'd till the
Indian Warr forced them off and our Said Subjects being Desire-
ous to make an Immediate Settlement on the Premisses & haveing
Petitioned our Governour in Council for his Majestys Grant of the
Premisses to be so made as might not subvert & Distroy their for-
mer Surveys & Laying out in severalty made thereon as afore-
said Now Know Ye that we of our Especial Grace Certain Knowl-
edge & mere motion for answering the Ends above Said and for
the Due Encouragement of Settling the Said Plantation by & with
the Advice of our Trusty & wellbeloved Benning Wentworth
Esq our Governour & Commander in Chieff in & over our Said'
Province of New Hampshire in America and of our Council of
our s*^ Province Have upon the Conditions & Reservations herein
after made Given & Granted and by these Presents for us our
heirs & Successors Do give & Grant unto our Loveing Subjects
Inhabitants of our Said Province of New Hampshire and our
Other Governments in New England x\nd to their heirs and
Assignes for ever whose names are Entered on this Grant to be
Divided to & amoungst them into So many & Such Shares & Pro-
portions as they now hold or Claim the same by Purchas Con-
tract Vote or Agrement made amoungst themselves All that Tract
or Parcel of Land Scituate Lying & being within our Said Prov-
ince of New Hampshire Containing by admeasurement Twenty
three thousend & forty Acres which Tracts is to Contain Six Miles.
Square & no more out of which an allowance is to be made for
highways and unimprovable Land by Rocks Mountains Ponds &
Rivers One thousend & forty Acres free According to a Plan^
thereof made & Presented by our Said Governours orders
*i-i5o And *hereunto Annexed Butted & bounded as follows —
Viz — Beginning at A Beach Tree the North West Corner
& Runs South Six Degrees an an half East four miles & Seventy
rods to A Beach Tree marked Thence runs East Ten Degrees &
a half South Six miles & one hundred & Eighty Rods to A heap
of Stones thence runs North Seventeen degrees East Six Miles &
Eighty Rods to A Tree marked being the South East Corner of
Bojde thence runs West five Degrees and an half South Eight
Miles & Two hundred & fift}' rods to the Bounds first mentioned
And that the Same be and hereby is Incorporated into A Town-
ship by the name of Keene and that the Inhabitants that Do or
Shall hereafter Inhabit the Said Township Are hereby Declared
to be Enfranchized with and Intituled to all & every the Previ-
ledges And Immunities that Other Towns within our Said Prov-
KEENE. 171
ince by Law Exercize & Enjoy and further that the Said Town as
Soon "as there Shall be fifty families Shall have the Liberty to
open & keep A Market one or more Days in Each week as may
be tho' most Advantagious to the Inhabitants also that the first
Meeting for the Choice of Town otTicers & other affairs Agreable
to the Laws of our Said Province Shall be held on the first Wed-
nesday in May next which Meeting Shall be Notifyed by M' Ben-
jamin Bellows who is hereby Also Appointed the Moderator of
the said first Meeting which he is to Notify & Govern Agreable to
the Law & Custom of our Said Province And that the Annual
Meeting for ever hereafter for the Choice of Such officers for the
Said Town Shall be on the first Tuesday in March annually — To
HAVE & TO HOLD the Said Tract of Land as above Expressed
togeather with all Previledges and Appurtenances to them or
their respective heirs and assigns forever upon the following Con-
ditions (Viz) that every Grantee his heirs & assignes Shall Plant
or Cultivate five Acres of Land within the Term of five years for
every fifty Acres Contained in his or their Share or Proportion-
of Land in the Said Township & Continue to Improve &
Settle the same by Aditional *Cultivations on Penalty of *i-i5i
the forfeiture of his Grant or Share in the said Township
and its reverting to his Majesty his heirs and Successors to be by'
him or them regranted to Such of his Subjects as shall Effectually
Setde & Cultivate the Same — That all white & other Pine Trees
within the Said Township fit for masting our Royal Navy be
Carefully Preserved for that use & none to be Cutt or fell'd with-
out his Majesties Especial Lycence for so Doing first had &
obtaind upon the Penalty of the forfeiture of the right of Such
Grantee his heirs or assigns to us our heirs and Successors as well
as being Subject to the Penalty of any Act or Acts of Parliament
that now are or hereafter Shall be Enacted
That before any further Division of the Said Land be made
to and amoungst the grantees A Tract of Land in the most Com-
odious Place the Land will admit of Shall be reserved & marked
out for Town Lotts one of which shall be allotted to Each Grantee
of the Contents of one Acre Yeilding & Paying therefor to us our
heirs & Successors for the Space of Ten years to be Computed
from the Date hereof the rent of One Ear of Indian Corn only on
the first day of January next Ensueing the Date hereof — And
every Proprietor Settler 'or Inhabitant Shall Yield & Pay unto us
our heirs & Successors Yearly & Every Year for ever from &
after the Expiration of the Ten years from the Date hereof
172 CHARTER RECORDS.
Namely on the first Day of Jan''y which will be in the Year of our
Lord Christ One thousend seven hundred & Sixty three One
Shilling Proclamation money for every hundred Acres he so owns
Settles or Possesses and so in Proportion for a Greater or Lesser
Tract of the Said Land which money shall be paid by the
Respective Persons abovesaid their heirs or assignes in our
Council Chamber in Portsmouth or to such officer or officers as
Shall be appointed to receive the Same and this to be in Lieu of
all other rents & services whatsoever In Wittness whereof We
have Caused the Seal of Our said Province to be hereunto affixed
Wittness Benning Wentworth Esq our Governour & Com'ander
in Chieff of our Said Province the 11''' Day of April in the year
of our Lord Christ 1753 & in the 26*^ year of our reign —
B Wentworth
By his Excellencys Com'and with Advice of Council
Theodore Atkinson Se'y
Entred & recorded According to the Original under the Prov-
ince Seal the ii**^ Day of April 1753 —
19 Theodore Atkinson Sec'^
*
1-152 *The Names of the Grantees of Keene — Viz —
John Adams, Jacob Bacon, Thomas Bacon,
Stephen Blake, Nathan Blake, Obediah Blake,
Elijah Blake Sam" Brigham Nathan Bucknam,
John Ballard's heirs, Isaac Clark, Ebenezer Daniels,
Edward Dale, Eph"" Dorman, Sam" ElHs,
Joseph Ellis, Gideon Ellis, Titus Belden,
Eleazer Sanger, Benj^ Bellows, Joseph Fisher
Samuel Fisher, Benj=* Gile, Ebenezer Forces's heirs,
Jacob Gibbs, Sarah Green, Joseph Gile's heirs,
Jeremiah Hall, Benjamin Halls' heirs, Daniel Hawse,
Nathaniel Heaton, Seth Heaton Jabez Hill,
Daniel Kingsbury, Richard Man, Henry Messenger's heirs,
John Fairbanks, Michael Medcalf jun', Ebenezer Nims,
Joseph Peabodys heirs, David Nims, Samuel Read,
Israel Houghton, Timothy Puffer, John Richardson,
Josiah Willard, Moses Richardson Asa Richardson,
John Rogers, Will™ Smeed, Samuel Smith,
Benj'* Twitchell, Jon"* Underwood, Andrew Wilder,
Joseph Whitcome, John Whiteing, Amos Foster,
David Foster, Jeremiah Hall jun', Jonah French,
KENSINGTON.
173
John French, Philemon Chandler jun', His Excellency
Benning Wentworth Esq one Tract of Land of the Contents of
five hundred Acres One Sixty forth Parte of the Said Tract for the
Incorporated Society for the Propagation of the Gospel in foreign
Parts, One Sixty forth Parte of the Said Tract for the first Settled
Minister of the Gospel in S"* Town One Sixty forth Parte of the
said Tract for A Glebe for the Church of England as by Law
Established Philemon Chandler, Ebenezer Day, —
Recorded from the Back of the Charter for Keene the 11'^ Day
of April 1753 —
19 Theodore Atkinson Se''
\
Taken from the Plan on the back of the Charter of Keene &
record the 11**' April 1753
19 Theodore Atkinson Sec^y
KENSINGTON.
[Set off from Hampton Falls and incorporated April i, 1737. Named from an
English town. A mistake in the description of the bounds in the act of incorpo-
ration was rectified Aug. 26, 1737.
See papers under title Hampton and Hampton Falls ; IX, Bouton Town Papers,
455; XII, Hammond Town Papers, 324; Index to Laws, 271; sketch, by G.
Osgood, Hurd's History of Rockingham County, 1882, p. 352 ; Bill of Mortality,
by Jabez Dow, 1802, pp. 15 ; Lawrence's N. H. Churches, 1856, p. 81.]
174 CHARTER RECORDS.
KILKENNY.
[Granted June 4, 1774, to Jonathan Warner and others. Portions of the town
were annexed to Jefferson Dec. 7, 1842, and to Lancaster Dec. 15, 1842.
See Index to Laws, 271 ; sketch, Fergusson's History of Coos County, 1888, p.
426; Lawrence's N. H. Churches, 1856, p. 610; An Exploration of the Pilot
Range, by W. H. Peek, 4, Appalachia, 219; Willey's History of the White
Mountains, 1870, p. 58.]
[Kilkenny Charter, 1774.]
*4-2io *Provinceof^ George the Third by the grace of
New Hamp' ^ God of Great Britain France and Ire-
Kilkenny land King defender of the faith &c
To all to whom these Presents shall come greeting
Know ye that We of our special grace contain certain know-
ledge and meer motion for the due encouragement of settling a
new Plantation within Our said Province by & with the advice of
our trusty & wellbeloved John Wentworth Esq' our Governor
and Commander in chief of our said Province of New Hamp' in
New England and of our Council of the said Province have upon
the conditions & reservations herein after made given and granted
& b}'' these Presents for Us Our Heirs and Successors do give and
grant in equal Shares unto our loving Subj'ects Inhabit-
*4-2ii ants of *Our said Province of New Hampshire & our
other dominions who have petitioned Us for the same set-
ting forth their readiness to make immediate Settlement and to
their Heirs & Assigns forever whose names are entered on this
Grant to be divided to and amongst them into sixty equal Shares
all that Tract or Parcel of Land situate lying & being within Our
said Province of New Hampshire containing by admeasurement
Twenty six thousand nine hundred and eleven Acres out of which
an allowance is to be made for Highways and unimproveable Lands
by Rocks Mountains and Waters Two thousand Acres free accord-
ing to a Plan or Survey thereof exhibited by our Surveyor Gen-
eral of Lands for our said Province by our said Governor's order
and returned into the Secretary's Office of our said Province
a Copy Whereof is hereunto annexed butted and bounded as fol-
lows viz* Begining at a Maple tree the North East Corner of
Dartmouth and runs South eight Miles and eighty Rods to a Birch
marked C I-N 1773, then runs East two hundred & eighty six Rods
to a Birch marked as aforesaid then North two hundred & forty
KILKENNY. I75
eight rods to a Hemloc Tree the Corner of Durand, then by said
Durand Line North eight degrees East six Miles to a Birch Tree
the Corner of Maynebourgh then North thirty degrees East by
said Maynebourgh & Paulbourgh Lines eight Miles to a Beech
Tree marked as aforesaid then South seventy one degrees West
Seven Miles two hundred sixty eight Rods to a red Birch Tree
in Lancaster Line then South fifty degrees East about Seven hun-
dred & forty Rods to a Beech Tree the South East Corner thereof
then on the same Course ten Rods to a Beech Tree the Corner of
Capt Joshua Barker's Location marked as aforesaid, then South
five degrees West Six hundred & twenty Rods rods to the Maple
Tree at the Corner of Dartmouth first mentioned To have and
TO HOLD the said Tract of Land as above expressed together with
all Privileges & Appurtenances to them and to their respective
Heirs and Assigns forever by the Name of Killkenny upon the
following conditions viz*
First That the Grantees at their own Cost shall cut clear
bridge and make passable tor Carriages of all kinds a Road of four
rods wide through the said Tract hereby granted as shall be at any
time hereafter directed by Our said Governor and Council
which Road *shall be completed in one Year from the *4-2i2
date of such direction in failure of which the Premises &
every part thereof shall be forfeited and revert to Us Our Heirs
and Successors to be by Us or them reentered upon & regranted
to any of Our loving Subjects
Secondly That all white pine and other pine Trees within the
said Township fit for masting Our Royal Navy be carefull}^ pre-
served for that Use and none to be cut or felled without our special
licence for so doing first had & obtained upon the Penalty of the
forfeiture of the right of the Grantee his Heirs and Assigns to Us
Our Heirs and Successors as well as being subject to the Penal-
ties of any Act or Acts of Parliament that are or hereafter shall be
enacted
Thirdly That before any division of the Land be made to
and amono- the Grantees a Tract of Land as near the Center of
the said Township as the Land will admit of shall be reserved &
marked out for Town Lots One of which shall be allotted to each
Grantee of the Contents of one Acre
Fourthly Yielding & paying therefor to Us Our Heirs &
Successors on or before the first day of June 1778 the Rent of One
Ear of Indian Corn only if lawfully demanded
Fifthly That every Proprietor Settler or Inhabitant shall
176 CHARTER RECORDS.
yield & pay unto Us Our Heirs and Successors yearly & every
Year forever from and after the expiration of Ten Years from
the dale of this Grant One Shilling proclamation Money for every
hundred Acres he so owns settles or possesses & so in proportion
for a greater or lesser Tract of the said Land which Money shall
be paid by the respective Persons aboves^' their Heirs or Assigns
in Our Council Chamber in Portsmouth or to such Officer or
Officers as shall be appointed to receive the same
Sixthly That any part of the Premises appearing well
adapted to the growth of Hemp and Flax or either of them shall
be cultivated with those useful Articles of produce in the propor-
tion of Ten Acres in each and every hundred of these granted
Premises within Ten years of this date
Seventhly That six Families shall be settled & actually resi-
dent in the Town within three Years of this date
Eighthly That additional settlements be made so as to com-
pleat sixty Families in Seven Years from this date
Ninthly Tliat this Grant shall not interfere with any of Our
Grants formerly made & now in force nor interrupt the
*4-2i3 Grantees *in their Improvements making thereon agre-
able to the Conditions thereof — These to be in lieu of all
other Rents and Services whatsoever
In Testimony whereof we have caused the Seal of Our said
Province to be hereunto affixed Witness John Wentworth Esq'
Our Governor and Commander in chief aforesaid the fourth day
of June in the fourteenth Year of our reign and in the Year of our
Lord Christ 1774
By His Excellency's command
with advice of Council —
Theodore Atkinson Sec'
The Names of the Grantees of Kilkenny
The Hon'''* Jonathan Warner Esq' John Giddinge Esq"" William Torrey Esq'
John Wendell Esq'' Woodbridge Odlin Cap' Isaac Rindge
George King Esq' Daniel Tilton George King Mariner
Paul Langdon Gent" John Giddinge jun' John Rindge Merchant
Edward Sherburne Merchant Dudley Odlin Joseph Seward Merchant
Temple Knight Merchant Michael Reade John Briard Mariner
George Libbey Merchant Thomas Hunscombe John Wall
John Dennet, Blockmaker Samuel Stackpole Thomas Chadbourne
Roger Hayes Yeoman Thomas Horn Humphrey Firnald
Shadrach Hodsdon jun' Samuel Mills Henry Sherburne Blacksmith
KILKENNY. I77
John Penhallow Elias Elvvell Warner Thomas Martin Esq"'
Samuel Penhallow Benning Wentworth John Peirce Merchant
Thomas Peirce John Sherburne Esq' Joseph Peirce Merchant
John Packer Esq' Samuel Macclintock David Call
Daniel Lunt Supply Clap Richard Shearman
William Welsh, Chaisemaker Daniel Fowle The Hon*"'* Paul Wentworth Esq'
William Stanwood, Perukemaker James Playters King John Cochran Esq'
John Sherburne, Chaisemaker Jeremiah Libbey James Bigby
Richard Trewsdell, Butcher Isaac Smith Husbandman James Monk Esq'
Joseph Walton, Cooper Thomas Scammel Esq' John Pingry Williams
J: |P. s.^
Wentworth
Recorded according to the original Charter under the Province
Seal this fourth day of June A D 1774
Attest' Geo : King D Secy
12
lyS
CHARTER RECORDS.
'^v..
'«■'■'*
-''"a/o
KINGSTON. 179
Province of New Hampshire Portsmouth 30"' April 1774
This certify s that *this Plan of Kilkenny beginning at a *4-2i5
Maple Tree the Northeast Corner of Dartmouth and runs
South eight Miles & eighty Rods to a Birch Tree marked C I-N
1773 then runs East two hundred & forty eight Rods to a Hemloc
Tree the Corner of Durand then by said Durand Line North
eight degrees East Six Miles to a Birch Tree the Corner of
Maynebourgh then North thirty degrees East by said Mayne-
bourgh & Paulbourgh Lines eight Miles to a Beech Tree marked as
aforesaid then South seventy one degrees West seven Miles two
hundred sixty eight Rods to a red Birch Tree in Lancaster Line
then South fifty degrees East about Seven hundred and forty Rods
to a Beech Tree the South east Corner thereof then on the same
Course ten Rods to a Beech Tree the Corner of Cap* Joshua
Barker's Location marked as aforesaid then South five degrees
West Six hundred & twenty Rods to the Maple Tree the Corner
of Dartmouth first mentioned contains twenty six thousand nine
hundred & eleven Acres and is a true Copy of an original Plan or
Survey of said Tract or Township as taken and returned to me by
Cap* Hubartus Neal Dep' Surveyor
Attest Is : Rindge S : G'
Copy examin'd by Geo : King Dep^ Sec^
KINGSTON.
[Granted as King" s-iown Aug. 6, 1694, to James Prescott and others, and was so
called until about 1 800 when the present spelling came into general use. East Kings-
ton was set off and incorporated as Kingston East Parish Nov. 17, 1738. The
boundaries with East Kingston were established Aug. 7, 1740, and June 16, 1798.
Sandown was set off and incorporated April 6, 1756. Danville was set off and
incorporated as Hawke Feb. 22, 1760. A small piece of Kingston territory was
annexed to Plaistow, June 28, 1831.
See IX, Bouton Town Papers, 431 ; XII, Hammond Town Papers, 330; Index
to Laws, 272 ; sketch by J. Chapman, Kurd's History of Rockingham County,
1882, p. 366; Mortality in, 1725-1832, by Ora Pearson, 5, Collections of N. H.
Historical Society, 250; Historical Address, 150th Anniversary of the Congrega-
tional Church, by J. H. Mellish, 1875, PP- 4°; Lawrence's N. H. Churches, 1856,
p. 82 ; The Bartlett Mansion, by F. M. Colby, 6, Granite Monthly, 261 ; Biograph-
ical Notices of Physicians, i, N. E. Hist. Gen. Register, 95 ; Inscriptions Copied
from Burying Ground, 10, id., 55.]
l8o CHARTER RECORDS.
[Kingstown Charter, 1694.]
*i-i6 *Kingstown ) William & Mary By the Grace of God
Charter 5 of England Scotlandfrance& Ireland King
'^'^y^^^ & Qiieen Defender of the faith &c* To all People
p q / to whom these Presents Shall come Greeting Knoav
V YE That We of our Special Grace Certain knowl-
s^,^^^->^ -^ edge & mere motion for the Due Encouraijement of
Settling a New Plantation b}"^ & with the Advise & Consent of our
Council Have given & granted & by these Presents as far as in us
lyes do give & Grant unto our beloved Subjects James Prescot
Sen"' Isaac Godfrey Thomas Philbrook Jun' Gersham Elkins Sam-
uel Collcot Thomas Webster Samuel Derbon William Godfrey
Jacob Garland John Mason Ebenez' Webster Nath" Sandburn
Benj^ Sandburn John Movilton Daniel Moulton and frances Toale
& Several others of their Majestys Loveing Subjects that Inhabit
or Shall Inhabit within the Said Grant within our Prov-
*i-i7 ince of New *Hampshire all that Tract of Land to begin
Seven Miles Westward of the meeting House now Stand-
ing in Hampton from thence to run A Due Course West & B :
North Ten Miles into the Country for its Breadth four miles No-
therly from the head Point of the West Line from the S** Meeting
House & Southerlv within three Miles of the Nothermost Side of
Merrimack River and that the Same be A Town Corporate by
the name of Kingstown to the Persons above named or other of
their majestys Subjects that do & Shall Inhabit Forever And we
do by these Presents give & Grant unto the s^' men & Inhabitants
of our S"* Town of Kingstown and to Such Others that Shall here-
after inhabit all & Every the Streets & Lanes & high ways within
the s*^ Town for the Publick use & Service of the men & Inhab-
itants thereof & Travellers there togeather with full Power
Lycence & Authority to the Said men & Inhabitants & Such as
Shall Inhabit within the S*^ Town Forever to Establish Appoint
Order & Direct the Establishing makeing Laying out ordering
Amending & Repairing of all Streets Lanes High ways ferry
Places & bridges in & thrO out the S** Town necessary needfull &
Convenient for the men & Inhabitants of the S'^ Town and tor all
Travellers & Passengers there Provided alwa3's that our s**
Lycence So as above granted for the Establishing makeing &
Laying out of Such Lanes Highways Fences Places & Bridges
be not Extended nor Construed to Extend to the takeing away of
KINGSTON. l8l
Any Person or Persons Right or Property with out his her or
their Consent or by Some Law of our s'' Province, To have & to
HOLD & Enjoy all & singular the Premisses as afores*^ to the S*^
men & Inhabitants or those that Shall Inhabit the S*^ Town of
Kingstown and their Successors for ever rendring & paying
therefor to us our heirs & Successors or to Such other officer or
officers as Shall be Appointed to receive the Same yearly
the annual Qiiit rent or Acknowledgm^ *of one Peppercorn *i-i8
in the S*^ Town on the five & Twentieth of October yearly
forever & for the better order rule & Government of the S** Town
We Do by these Presents Grant for us our heirs & Successors
unto the S'' men & Inhabitants or those that Shall Inhabit the s"^
Town That Yearly & every year upon the first Tuesday in March
for ever they the S'' men & Inhabitants and Such as Shall Inhabitt
the S'' Town Shall Ellect & Chuse by the Major part of them Two
Sufficient & Able men householders of S'^ Town to be Constables
for the year Ensueing which s** men So Chosen & Ellected Shall
be Presented to the next Quarter Sessions of tlie Peace to be held
for the s*" Province there to take the Accustomed Oaths Appointed
by Law for the Execution of their offices under Such Penalties as
the Law in our S" Province Shall Direct upon refusal or neglect
therein And we Do b}^ these Presents Grant for us our heirs &
Successors unto the s"* Persons & Inhabitants And Such as Shall
Inhabit in S'^ Town that Yearly & every year upon the first Tues-
day In March forever they the s" men & Inhabitants or the Maj'
Part of them Shall Ellect & Chuse three Inhabitants & House-
holders within our S'* Town to be overseers of the Poor & high-
ways or Select men for our s'' Town for the year Ensueing with
Such Powers Previledges & Authoritys as any overseers or Select
men within our s*^ Province Have & Enjoy or Ought to have &
Enjoy In Testimony whereof we have Caused the Seal of our S*^
Province to be hereunto affixed Wittness John Usher Esq our Lieu-
tenant Governour & Coma'nder in Chieff of our S** Province at
our Town of New Castle the Sixth Day of August in the Sixth
year of our reigne Annoq Domini 1694
John Usher L* Governour
William Redford Dep' Sec""^
. A ,
"^
■^ Prov :
Seal \
Province of New Hamp
J
l82
CHARTER RECORDS.
I-I9
*Province of New Hampshire March i'* 1743
Entred & Recorded According to the Original
19 Theodore Atkinson Sec""^
[Mss. "Town Boundaries," p. 232.]
V "yT^Ttd^ mu^Ty A«u-««ft i* '^oa.<i% ar*. tkart La.id ^wn a% wt f^rxd
1 -ui a, aJ,cui Ik,., „,l,t „,^, » ,^^f g_^ ^^^^
iA«lZ.in< ^lAttttn^ Sart^^n Ltnr
KINGSWOOD. 183
KINGSWOOD.
FKiNGswooD Charter, 1737.]
[Farmer's Mss. Town Papers, Vol. 4, p. 73.]
Province of New Hampshire
George the Second by the Grace of God of Great Britain
France & Ireland King; Defender of the faith &c —
To all People to whom these Presents shall come. Greeting,
Know ye that we of our especial Grace certain Knowledge and
meer motion for the due Encouragement of Setling a new Planta-
tion for the Encrease of Naval Stores and for the better Defence of
our said Province of New Hampshire by and with the advice of
our Council for the Said Province of New Hampshire have given
& granted and by these Presents as far as in us lies do give and
grant unto Sundry of our beloved Subjects whose Names are
enterd in a Schedule hereunto annexed and to their Associates
in all to make up the Number of Sixty and to their Heirs forever
in the manner hereafter Expressed a certain tract of land lying
and being within our said Province of New Hampshire bounded
as followeth viz* Begining at the South Easterly Corner of Barn-
stead and from thence to run upon the Same Course as Barnstead
Easterly Side line runs to Winnipisioky Pond from thence upon a
Right Angle till it comes to the Boundary line between our Said
Province of New Hampshire and that which was formerly called
the Province of Main from thence as the said Boundary line run-
neth to the North Easterly Corner of the Town of Rochester
from thence by Rochester and Barrington head lines to the bounds
first mentioned and that the same be a Town Corporate by the
Name of Kincrswood to the Persons in Said Schedule mentiond
• • •
and their associates as aforesaid and their Heirs forever. To Have
And To Hold the said Tract of land unto the Persons in said Sched-
ule mentioned and their associates as aforesaid and their Heirs
for ever, on the following Conditions viz*
I** That Each Proprietor build a dwelling house within the said
Town and settle a family therein within the space of Five years
from the date hereof unless there should be a War and then the
Space of five years from the End of Said Warr to be allowd for
the same
184 CHARTER RECORDS.
2ndiy 'Yli^t a meeting house be built at the Charge of the Proprie-
tors within the said Town within the space of Five years and an
orthodox minister settled in said Town within seven years from the
date hereof unless there should be a Warr and then the Term of
Five years from the End of said Warr to be allowd for the same.
3*^'^ If any particular proprietor or proprietors should not Com-
ply with the Terms of this Charter within the time limited as
aforesaid such delinquent Proprietor or Proprietors shall forfeit
his or their respective Interest Right or share in the said Town
unto the rest of the Proprietors, provided the rest of the Pro-
prietors do and perform within Two years after the time lim-
ited as aboves'^ shall be expired, what should have been done
and performed by such delinquent Proprietor or Proprietors Any
thing in this Charter contained to the Contrary thereof notwith-
standincr Provided nevertheless that there be three hundred acres
of land reserved in said Town for the first ordained minister in
fee that shall be Settled in said Town by vote of the said Proprie-
tors and three hundred acres be reserved for the Second ordaind
minister in fee that shall be setled as aforesaid and six hundred
acres for a Parsonage or Parsonages for ever and three hundred
acres for the use of a School or Schools in said Town for ever all
to be laid out for the uses aforesaid, and the nine hundred acres
last mentioned to be applyed for the uses aforesaid by the Propri-
etors or Major Part thereof. The Proprietors of said Tract of
land Rendering and paying there for to us our Heirs and succes-
sors or such officer as shall be appointed to Receive the same the
annual Qiiit Rent or acknowledgment of Ten Pounds of Hemp
upon the last day of October 3^early and every year if lawfully
demanded in said Town Reserving also unto us our Heirs and
successors all Mast Trees growing on said Tract of land. And for
the better order and Government of tiie said Town We do by
these Presents for us our Heirs and Successors Grant unto the said
Town yearly & every year to hold Town meetings and to trans-
act all their Town Affairs as fully and amply to all Intents and
purposes as any Town in this our Province of New Hampshire
doth or ought to do according to Law ; And to the said Proprietors
to hold Proprietors Meetings distinct & Seperate from Town meet-
ings in Any Town in our Province of New Hampshire and to
Choose such officers as they shall think necessary. The first of
which Proprietary meetings Shall be called by the Three Persons
first mentiond in tlie Schedule hereunto annexed by a Notification
in writing by them Signed and affixed to some publick place in
KINGSWOOD. 185
the Town of Portsmouth in said Province seven days at least
before the holding of such meeting and Afterwards the said Pro-
prietors meetings shall be called by such persons of said Proprie-
tors and in Such manner as shall be agreed upon by Said Proprie-
tors or the Major Part of them at any Proprietors meeting And it
is hereby further provided that whensoever any sum or sums of
money shall be voted to be raised by the major Part of the Propri-
etors at any of their meetings for the use of the said Proprietors
and any Proprietor or Proprietors shall neglect to pay the
proportionable part of the same to the Person or Persons who
shall be appointed to Collect and Receive the same for the space
of Two months after it ought to be paid according to the Vote for
raising it, The said Person or Persons shall be and hereby are
impowered to make Sale of so much land of any Delinquent Pro-
prietor or Proprietors that shall be in Severalty at Such time as
shall amount to live times the Value of the sum or sums assessd
on such delinquent Proprietor or Proprietors, The same to be sold
at a publick Vendue by such Person or Persons as shall be
appointed to Collect and receive the Same, after fifteen days pub-
lick notice thereof given in the Town where the Majority of the
Proprietors shall then live and then deducting the Charges that
shall then have accrued upon such sale the Remainder shall be
deposited in the Common proprietors Stock, and we do further by
these Presents for us our Heirs and successors Give and Grant
unto the said Town to Have Hold and enjoy Two fairs in said
Town yearly and every year for ever not Exceeding Three days
each the one to begin on the third Wednesday in May and the
other on the third Wednesday in September and so de anno in
annum for ever. In Testimony whereof w^e have Caused the
Publick Seal of our said Province to be hereunto affixed. Witness
Jonathan Belcher Esq' Governor and Commander in Chief in and
over our said Province of New Hampshire the twentieth day of
October in the Eleventh year of our Reign Annoque Domini one
Thousand seven hundred and thirty Seven.
J Belcher
By His Excellencys Com'and
with the advice of the Council
Rich<i Waldron Sec'^
A true Copy from the Original Charter compared and tran
scribed by
Matthew Livermore
Proprietors Clerk
1 86
CHARTER RECORDS.
A Schedule of the Persons names to whom the within Charter is
granted viz*
Eleaz*" Russell
Nath' Rogers
Matthew Livermore
Tho* Peirce
W™ Parker
Benj** Walton
Sam" Hart
Jos : Molton
Jn° Cut
Tho« Wright
Jn*' Ayers
Solomon Cotton
Dan" Jackson Jun""
Sam" Sherburn Merch*
Henr}^ Sherburn Jun'' Ditto
W" King
Jn° Sherburn of little Harbour Henry Sherburn Jun
Jos. Sherburn, Son to Jos. Sher- of the plains
W™ Frost
Benj=^ Miller
Dan" Molton
Benj* Gambling
Jn'> "Pray
Solomon Pike
Mich" Whidden
Jn° Fellows
Tho^ Westbrook
Dan" Rogers
Sam" Sherburn Innhold''
Elliot Vaughn
Peter Greley
Ichabod Plaisted
Tho' Newmarch
Jn° Kennard
burn Esq
Nath" Mendum
Geo Rofjers
Jos. Whipple
Jn° Ross
Charles Frost N. Castle
Jn° Shackford, Jun'
Jn° Wood
A true Copy from the original
pared b}^
John Dennet son of
Eph™ Dennet Esq""
Moses Dennet
Jos : Langdon
Sam" White
Geo. Peirce
Joseph Jackson
Moses Noble
Schedule transscribed & Com-
Matthew Livermore
Proprietors Clerk
LACONIA.
[Set off from Meredith and incorporated July 14, 1855. A portion of Gilford
was annexed July 2, 1874, and a portion ofLaconia was annexed to Gilford July
13, 1876. A further addition from Gilford was made March 24, 1893, and by the
same act Laconia was incorporated as a city.
See papers under title Meredith ; Index to Laws, 273 ; Account of Inscription on
Endicott Rock, 4,
Boundary of Mass.
Collections of N. H. Historical Society, 194; The Northcrri
and Its Relations to N. H., by Samuel A. Green, 1890, pp.
LANCASTER. 187
23; sketch, Kurd's History of Belknap County, 1885, p. 808; sketch, by J. N.
McClintock, 3, Granite Monthly, 95 ; Report of Committee on Endicott Rock,
1893; Lawrence's N. H. Chnrches, 1856, p. 498; Central New Hampshire, by
G. F. Bacon, 1890, pp. 66, 90; The City on the Lakes, by Geo. H. Moses, XVII,.
Granite Monthly, p. 62.]
LANCASTER.
[Formerly known as Upper Cods. Granted July 5, 1763, to David Page and
others, and incorporated as Lancaster. Named from Lancaster, Mass. The
charter was renewed September 20, 1769. Barker's Location was annexed June
22, 1819. A portion of Stark was annexed December 4, 1840, and a portion of
Kilkenny December 15, 1842.
See IX, Bouton Town Papers, 463 ; X, Bouton Province and State Papers, 398,
as to participation in movement for union with Vermont towns ; XII, Hammond
Town Papers, 351; ludex to Laws, 275; sketch, Fergusson's History of Coos
County, 1888, p. 261 ; Lancaster Sketch Book, by Persis F. Chase, 1887, pp.
114; History, by J. W. Weeks, H. O. Kent, and C. B. Jordan, in preparation;
Centennial Celebration, 1864; Notes on, by C. Lowell, 13, Collections of Massa-
chusetts Historical Society, 97 ; Biography of Richard C. Everett, by C. B.
Jordan, i. Proceedings of Grafton and Coos Bar Association, jd. 437; same in
pamphlet, 1888, pp. 32 ; An Old Sketch of, by J. W. Weeks, 2, Granite Monthly,
245; Historical Sketch, by J. S. Brackett, 9, id., 351 ; same, pamphlet, pp. 26,-;
Stevens's Memorials of Methodism, 1848, p. 462; id. 2d series, 1852, p. 287;
Lawrence's New Hampshire Churches, 1856, p. 607; Baptist Churches in New
Hampshire, by E. E. CummiRgs, 1836, p. 15 ; Address of Henry O. Kent, Dedi-
cation of Masonic Temple, 1889, pp. 46; The White Hills, by T. Starr King,.
1859, Connecticut Valley, p. 373 ; History of the Coos Country, by Grant Powers,
1841 ; Northern New Hampshire, by G. F. Bacon, 1890, p. 50; Coos Country, by
L. W. Dodge, 7, Granite Monthly, 181 ; Coos Country, by W. A. Fergusson, 11,
id., 268; A Prentice Boy's Choice: a Sketch of Lancaster, by George H. Moses,.
16. Grattite Monthly, 329; Historical Sketch of the Methodist Episcopal Church
at Lancaster, by J. A. Bowler, pamphlet; Centennial of the Congregational Church,
1894.]
[Lancaster Charter, 1763.]
*Province of New-Hampshire. *2-^S^
Lancaster GEORGE, the Third
By the Grace of God, of Great Britain, France and
Ireland, King, Defender of the Faith &c.
To all Persons to zuhoni these Presents shall come.
Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a New
Plantation within our said Province, by and with the Advice of
PS
l88 CHARTER RECORDS.
-our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New
Hampshire in Nctv — £>igland, and of our Council of the said
Province ; Have, upon the Conditions and Reservations herein
after made, ^iven and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of New-
Hamfsiiirc, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Seventy Six equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province of Nezv-Hanif shire, containing by Admeasurement
Twenty three Thousand i& Forty Acres, which Tract is to contain
Six Miles square, and no more ; out of which an Allowance is to
be made for High Ways and unimprovable Lands by Rocks,
Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows, Viz. Begin-
ing at a Stake & Stones standing on the bank of the Easterly side
of Connecticut River, which is the South Westerly Corner bounds
of Stonington, thence runing South fifty five Deg* East seven
Miles by Stonington To the South Easterly corner thereof, then
turning- off & Runincr South Sixtv nine De<x'' West Ten Miles,
then turning off again & Runing North twenty six Degrees West
to Connecticut River thence up the River as that tends to the Stake
& stones first above Mentioned the Bounds begun at And that the
same be, and hereby is Incorporated into a Township by the Name
of Lancaster And the Inhabitants that do or shall hereafter inhabit
the said Township, are hereby declared to be Enfranchized with
and Intitled to all and every the Priviledges and Immunities that
Towns within Our Province by Law Exercise and Enjoy : And other
further, that the said Town as soon as there shall be Fifty Fami-
lies resident and settled thereon, shall have the Liberty of holding
Two Fairs, one of which shall be held on the And
the other on the annually, which Fairs are not to
continue longer than the respective following the
said and that as soon as the said Town
*2-485 shall consist of Fifty Families, a Market may be *opened
and kept one or more Days in each Week, as may be
thought most advantagious to the Inhabitants. Also, that the first
Meeting for the Choice of Town OfUcers, agreable to the Laws of
LANCASTER. 1 89
our said Province, shall be held on the first Tuesday in August
next which said Meeting shall be Notified by David Page who is
hereby also appointed the Moderator of the said first Meeting,
which he is to Notify and Govern agreable to the Laws and Cus-
toms of Our said Province ; and that the annual Meeting for ever
hereafter for the Choice of such Officers for the said Town, shall
be on the Second Tuesday of March annually, To Have and to
Hold the said Tract of Land as above expressed, together with
all Privileges and Appurtenances, to them and their respective
Heirs and Assigns forever, upon the following Conditions, viz.
L That every Grantee, his Pleirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same b}^ additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or Them Re-granted to
such of Our Subjects as shall effectually settle and culdvate the
same.
IL That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
after shall be Enacted.
in. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annuall3% if lawfully demanded, the first
Payment to be made on the twenty-fifth Day of December. 1763
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December, namely, on the twenty-fifth Day of
Decetnber, which will be in the Year of Our Lord 1773 One
ipo
CHARTER RECORDS.
shilling Proclamation Money for every Hundred Acres he so
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth, or to such Officer or Officers as
shall be appointed to receive the same ; and this is to be in Lieu
of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the Fifth Day of July In the Year of our Lord Christ, One
Thousand Seven Hundred and Sixty three And in the Third Year
of Our Reign.
B Wentworth —
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun' Sec'"y
Province of New Hamps"^ July6 1763
Recorded according to the original under the Provinc Seal
f T Atkinson Jun' Sec''^
^2-486
*The Names of the Grantees Lancaster.
David Page
David Page Jun'
Abraham Byam
Reuben Stone
John Grout
John Grout Jun''
Jonathan Grout
Solomon Willson
Joseph Stowell
Joseph Page
William Page
Nathaniel Page
John Warden
Silas Bennit
Thomas Shattock
Ephraim Shattock
Silas Shattock
Israel Hale
Israel Hale Jun'
Daniel Hale
William Dagget
Isaac Ball
Soloman Fay
Jotham Death
John Sanders
Elisha Crossby
Luke Lincoln
David Lawson
Silas Rice
Tho' Carter
Ephraim Sterns
James Read
Timothy Whitney
Thomas Rice
John Sawyer
John Wait
Samuel Marble
Joseph Marble
Jonathan Houghton
John Rogers
Abner Holden
Stanton Printice
Benj^ Willson
Stephen Emes
John Phelps
William Read
Benj* Baxter
Matt^ Thornton Esq
And^ Wiggins Esq'
Mesech Weare Esq'
Maj'John Tolford
LANCASTER. I9I
Benj'' Man Daniel Searles Hon : Jos'' Newmarchl
Daniel Miles Isaac Wood Nath' Barrel I Esq"
Thomas Rogers Nath' Richardson Daniel Warner j ^
John Duncan Ebenezer Blunt James Nevin J
Nathaniel Smith John Herriman Rev** M"" Joshua Wing*^ Weeks
Charles How Ephraim Noyce & Benj=^ Stevens
Benj** Sawyer
His Excellency Benning Wentworth Esq"^ a Tract of Land to
Contain Five Hundred Acres as marked B — W in the Plan w^^*" is
to be Accounted two of the within shares, One whole share for
the Incorporated Society for the Propagation of the Gospel in
Foreign Parts, One Share for a Glebe for the Church of England
as by Law Established, One Share for the first settled Minister of
the Gospel & one Share for the benefit of a school in s*^ Town
Prov^ of New Hamp"" July 6^^ 1763
Recorded from the Back of the original Charter of Lancaster
under the Pro^ Seal
f T Atkinson Jun' Sec^'
IQ2
CHARTER RECORDS.
Pro'^ of New Hamp' July 6 1763
Recorded from the Back of the original Charter of Lancaster
under the Pr° Seal
T Atkinson Jun"" Sec*^
lancaster. i93
[Lancaster Charter Renewed, 1769.]
*Province of New ^ George the Third by the grace * 1-347
Hampshire 5 o^ Gfod of Great Britain France and
Ireland King Defender of the ffaith and so forth.
( Lancaster ) Whereas we of our special grace and mere
I extended 5 motion for the due encouragement of setling a
r^'*-'^^^^ . new Plantation within our Prov : of New Hamp-
T c I shire in New England by our Letters Patent or
C Charter under the Seal of our said Province Dated
v^^*-v-N^ the 5*^ day of July Annoque Domini 1763 in the
Third year of our Reign ; a Tract of Land equal to six miles
square bounded as therein expressd (& since survey'd, admeas-
ured, marked & ascertained by our Order to Isaac Rindge Esq"" our
Surveyor Gen^ of Lands for our said Province) Granted to a
number of our Loyal subjects whose Names are enter'd on the
same to hold to them their Heirs and Assigns on the Conditions
therein Declared, and to be a Town Corporate by the name of
Lancaster, as by referrence to the said Charter may more fully
appear. And whereas the said Grantees have represented unto
us that by reason of the great Inconveniencies which occur in the
Settlement of New Townships so remotely situated from any other
Townships or Settlements that can afford any Assistance hath
render'd it impracticable for the whole number of Grantees to per-
form that part of the Conditions that relates to the Cultivation of such
a proportion of the said Grant. That there are a Considerable
number of Families now resident on the Premises, which affords
them hopes of a final Settlement without dela}^. And humbly
supplicating us not to take advantage of the breach of said Condi-
tion, but to lengthen out, and grant them some further Time for
the performance thereof. Now Know Ye that we being willing
to promote the end proposed Have of our further Grace and fav-
our suspended our Claim of the forfeiture which the said Grantees
may have incurr'd, and by these Presents Do Grant unto the said
Grantee their Heirs and Assigns the further Term of Five Years
from this Date for performing and fulfilling the Conditions, mat-
ters and things by them to be done as aforesaid. -Except the Quit
Rents, which are to remain due and payable as express'd and
reserv'd in the Original Grant or Charter.
*In Testimony whereof we have caused the Seal of * 1-348
our said Province to be hereunto affixed Witness John
Wentworth Esq' our Governor and Commander in Chief of our
13
194 CHARTER RECORDS.
aforesaid Province This 20"* day of September in the 9*'^ year of
our Reign Annoque Domini 1769.
J' Wentvvorth.
By his Excellency's Command
with advice of Council
Theodore Atkinson Sec'^
Prov° of New Hampshire 16^'' Nov"" 1769 —
Recorded according to the Original Grant under the Province
Seal.
P*" Theodore Atkinson Sec''
[Grant to Joshua Barker, 1773.]
*
4-174 *Province of > George the third by the grace
New Hampshire ) of God of Great Britain France and
Cap^ Joshua Ireland King defender of the Faith
Barker's Grant &c^
To all to whom these Presents shall come greet-
'>wA,•-^ ing
p (-, / Whereas we have thought fit by our Proclama-
C tion at S' James's the seventh day of October in the
v^^-v/.^^ -^ third Year of our reign Annoque Domini 1763
among other things to testify our Royal Sense and approbation of
the conduct and Bravery of the Officers and Soldiers of our
Armies and signified our desire to reward the same and have
therein commanded and impowered our several Governors of our
respective Provinces on the Continent of America to grant without
fee or reward to such reduced Officers as have served in North
America during the last War and to such private Soldiers as have
been or shall be disbanded there and shall personally apply for
the same such quantities of Land respectively as in and by our
aforesaid Proclamation are particularly mentioned subject never-
theless to the same Quitrents and Conditions of cultivation &
improvement as other our Lands are subject to in the Province in
which they are granted. And Whereas Joshua Barker of Hing-
ham in our Province of Massachusetts Bay Esq' had our appoint-
ment as Captain and served in America during the late War and
is now reduced and he having made personal Application & sollic-
ited for such Grant agreable to our said Proclamation —
Know ye that We of our special Grace certain Knowledge
LANCASTER. I 95
and meer Motion to signity our approbation as aforesaid for the
encouragement Settlement and cultivation of our Lands within
our said Province of New Hampshire in New England, Have and
by and with the advice of our trusty and well beloved John
Wentworth Esq' our Governor & Commander in chief of our
said Province of New Hampshire and of our Council of the same
agreable to our aforesaid in part recited Proclamation and upon
the Conditions and reservations hereafter mentioned given and
granted and by these Presents for Us our Heirs and Successors do
give & grant unto the said Joshua Barker and to his
Heirs and Assigns *forever a certain Tract or Parcel of *4-i75
Land situate lying and being in our Province of New
Hampshire aforesaid' containing by admeasurement three thousand
and Twenty Acres of Land as by a Plan or Survey of said Tract
exhibited by our Surveyor General of Lands for our said Province
of New Hampshire and returned into the Secretary's Office of said
Province of New Hampshire a Copy whereof is hereunto annexed
may more fully appear butted & bounded as follows viz* — Begin-
ing at a Maple Tree being the Northeast Corner of Dartmouth,
so called, from thence runing North live degrees East six hundred
and twenty rods to a Beech Tree, from thence South sixty nine
degrees West ten rods to the North East Corner of Lancaster,
thence b}^ said Lancaster five Miles and one hundred and fifty
rods to a Hemloc Tree standing in Dartmouth Line, from thence
running by said Dartmouth East five Miles to the Bounds first
mentiond To have & to hold the said granted Premises as
above expressed to him the said Joshua Barker his Heirs and
Assigns forever upon the following Terms conditions and reserva-
tions viz'
First That the said Grantee shall clear and make passable a
Road through the said Tract of Land four rods wide fit for Car-
riages &C''' as shall be at any time hereafter directed or ordered
by the Governor and Council aforesaid which Road is to be com-
pleted in one Year from the date of the order or direction afore-
said on penalty of forfeiture of this Grant and of its reverting to us
our Heirs and Successors
Second That the said Grantee shall settle or cause to be set-
tled Five Families in five Years from the date of this Grant in
failure whereof the Premises to revert to us our Heirs and Suc-
cessors to be entered upon and regranted to such of our Subjects
as shall effectually settle and cultivate the same
196 CHARTER RECORDS.
Third That all white and other Pine Trees fit for masting our
Royal Navy be carefully preserved for that use and none to be
cut or felled without our special Leave and licence for so doing
first had and obtained on penalty of the forfeiture of the right of
the Grantee to us our Heirs and Successors as well as being sub-
ject to the Penalties prescribed by any present as well as future
Act or Acts of Parliament
*4-i76 *FouRTH That the Grantee yield and pay therefor to
us our Heirs and Successors on or before the first day of
January 1774 ^^^ ^^^^ of one Ear of Indian Corn only if lawfully
demanded
Fifth That the Grantee his Heirs and Assigns shall yield and
pay unto us our Heirs and Successors yearly and ever}' Year for-
ever from and after the expiration of nine Years from the afore-
said first day of January 1774 O^e Shilling proclamation Money
for every hundred Acres he so owns settles or possesses and so in
proportion for a greater or less Quantity of the Land aforesaid
which Money shall be paid by the respective Proprietor or Settler
as aforesaid in our Council Chamber in Portsmouth or to such
Officer or Officers as shall be appointed to receive the same
Sixth That any part of the Premises appearing well adapted
to the growth of Hemp and Flax or either of them shall be cul-
tivated with those useful Articles of produce in the Proportion ot
ten Acres in each and every hundred of these granted Premises
within Ten Years of this date. And these to be in full of all other
rents & services
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth
Esq"" our aforesaid Governor and Commander in chief the twenty-
first day of October Anno Domini 1773 and in the thirteenth Year
of our reign
J. Wentworth
By his Excellency's command
with advice of Council
Theodore Atkinson Sec^
Recorded according to the original Charter under the Province
Seal this Twenty first day of October Anno Domini 1773
Attest^ Geo : King D : Sec^
LANDAFF. I97
*Province of New Hampshire — Portsmouth iS"" October *4-i77
^773—
This certifies That this Plan begining at a Maple Tree being the
North East Corner of Dartmouth so called, from thence runing
North five degrees East Six hundred and twenty Rods to a Beech
Tree, from thence South Sixty nine degrees West Ten Rods to
the North East Corner of Lancaster, thence by said Lancaster
five Miles and One hundred and fifty Rods to a Hemloc Tree
standing in Dartmouth Line from thence runing by said Dart-
mouth East five Miles to the Bounds first mentioned contains
Three thousand and twenty Acres of Land and is a true Copy of
an original Plan or Survey of said Tract as taken and returned to
me by Cap' Hubartus Neal Dep^ Surveyor
Attest Is : Rindge S G^
Copy examin'd by Geo : King Dep'' Sec^
-y
LANDAFF.
[Granted Jan. 31, 1764, to James Avery and others. Regranted to Dartmouth
College Jan. 19, 1770. Incorporated Nov. 11, 1774. Settlements were made to
some extent under the Dartmouth College grant. After the Revolution, the first
grantees claimed that the forfeiture was illegal, and by the decision of the courts,
the college lost its title. A portion of Lincoln was annexed July 2, 1845. All
that part of Landaff northwest of Ammonoosuck River was annexed to Lisbon June
23, 1859. Easton was set off and incorporated July 20. 1876.
See Masonian Papers in following volumes ; IX, Bouton Town Papers, 464 ; X,
Bouton Province and State Papers, 277, 398, 400, as to participation in movement
for union with Vermont towns; XII, Hammond Town Papers, 361; Index to
Laws, 277; Sketch, Child's Gazetteer of Grafton County, 1886, p. 396; Baptist
Churches in N. H., by E. E. Cummings, 1836, p. 12; Stevens's Memorials of
Methodism, 1852, p. 145; Lawrence's N. H. Churches, 1856, p. 581; History of
the Administration of the Law in Grafton County, by A. S. Batchellor, Child's
Gazetteer of Grafton County, 1886, p. 41 ; History of Dartmouth College and
Hanover, by Frederick Chase, 1891, vol. i, p. 603 ; History of Dartmouth College,
by B. P. Smith.]
ipS ' CHARTER RECORDS.
[Landaff Charter, 1764.]
*3-86 *Province of New-Hampshire.
Landaff GEORGE, the Third,
-"^w^^^ -.^ By the Grace of God, of Great-Britain, France and
p Q. / Ireland, King, Defender of the Faith &c.
~ C To all Persons to tuho7n these Presents shall come,
^_^^,.>^ -^ Greeting.
Know Ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a IVew
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New
Hampshire, in IVezu-En gland, and of Our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for Us, Our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of New-
Hainjyshire, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant,
to be divided to and amongst them into Seventy one equal
Shares, all that Tract or Parcel of Land situate, lying and being
within our said Province of Nczv-Hamf shire, containing by
Admeasurement 24000 Acres, which Tract is to contain Six Miles
square, and no more ; out of which an Allowance is to be
made for High Ways and unimprovable Lands b}^ Rocks,
Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows. Viz. Begin-
ging at the South Easterly Corner Bounds of the Town of Bath
which is y^ North Easterly Corner of Haverhil from thence
Runing South Fifty live Degrees East Six Miles, then Turning
off & Runing North Twenty four Degrees East Six Miles, then
Turning off again & Runing in a Streight Line to the North East-
erly Corner of Bath then Turning off Southerly & Runing by Bath
to the South Easterly Corner thereof to the Bounds began at. And
that the same be, and hereby is Incorporated into a Township by the
Name of Landaff And the Inhabitants that do or shall hereafter in-
habit the said Township, are hereby declared tobe Enfranchized with
and Intitled to all and every the Priviledges and Immunities that
LANDAFF. I99
other Towns within Our Province by Law Exercise and Enjoy : And
further, that the said Town as soon as there shall be Fifty Fami-
lies resident and settled thereon, shall have the Liberty of holding
two J^ahs, one of which shall be held on the And
the other on the annually, which Fairs are not to
continue longer than the respective following the
said and that as soon as the said Town
shall consist of Fifty Families, a Market may be *opened *3-87
and kept one or more Days in each Week, as may be
thought most advantagious to the Inhabitants. Also, that the first
Meeting for the Choice of Town Officers, agreable to the Laws of
our said Province, shall be held on the Second Tuesday in March
next which said Meeting shall be Notified by M"" James Avery who is
hereby also appointed the Moderator of the said first Meeting,
which he is to Notify and Govern agreable to the Laws and Cus-
toms of Our said Province ; and that the annual Meeting for ever
hereafter for the Choice of such Officers for the said Town, shall
be on the Second Tuesday of March annually. To Have and to
Hold the said Tract of Land as above expressed, together with
all Privileges and Appurtenances, to them and their respective
Heirs and Assigns forever, upon the following Conditions, viz.
L That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or them Re-granted to
such of our Subjects as shall effectually settle and cultivate the
same.
n. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
at"ter shall be Enacted.
HL That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
200 CHARTER RECORDS.
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Pa3^ment to be made on the twenty-fifth Day of Dcceinbir. 1764
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December , namely, on the twenty-fifth Day of
December^ which will be in the Year of Our Lord 1774 One
shilling Proclamation Money for every Hundred Acres he so
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Cha7nber in Portsmouth, or to such Officer or Officers as
shall be appointed to receive the same ; and this to be in Lieu
of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Province,
the 31^* Day of Jan'"y In the Year of our Lord Christ, One Thou-
sand Seven Hundred and Sixty four And in the Fourth Year of
Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun^ Sec'^y
Province of New Hampshire Jan^y 31*' 1764
Recorded according to the Original Charter under the Province Seal
f T Atkinson Jun^ Sec^y
*3-88 *Names of the Grantees of Landaft'.
James Avery John Holmes Jun' Nathan Reynolds Jun'
John Grigg Samuel Penoyr Edward Brush
John Fansher John Newman Shubel Brush
Abraliam Weed Gary Leads Timothy Wood
Thadeus Bell Isaac Hoit Jonathan Hobby Jun'
Jonathan Bell * Benjamin Taylor Justus Knap
LANDAFF.
201
Samuel Bates
John Bates
Eliphalet Sealey
Gershom Bates
Jeremiah Andrews
James Talmage
Joseph Stephens
EHsha Leads
Robert Andrews
Jacob Shiwson
Job Bishop
Abraham Andrews
John Bowton
Daniel Bowton
Walter Norris
Ezekiel Hawley
Nathan Reynolds
Joshua Lounsbury
John Greggs
Samuel Gregg
Henry Gregg
Theophilus Peck
Reuben Green
Samuel Ferris
Joseph Wood
Ezekiel Finch Jun""
Ebenzer Finch
Jonathan Knap
Jonathan Knap Jun'
Joshua Knap Jun"^
Ebenezer Seamore
John Holmes
> Esq^
William Gregg
Ephraim Smith Justus Bush Gregg The Hon^'® Nath' Barrell
Israel Leads Nathaniel Sherwood James Nevin
John Waterbury Thomas Close Mark H^ Wentworth
Thomas Waterbury Joseph Benedict Jos : Nevvmarch
John Holmes Nathaniel Mead
His E.xcellency Benning Wentworth Esq a Tract of Land to
Contain live Hundred Acres as Mark'd B W in Plan which is
to be accounted two of the within Shares. One Whole Share for
the Incorporated Society for the Propagation [of the Gospel] in
Foreign Parts. One whole Share for a Glebe for the Church of
England as by Law Established. One Share for the first Settled
Minister of the Gospel & one Share for the Benetit of a School in
said Town forever.
Province of New Hamp"^ Jan'^^ 31-1764 —
Recorded According to the Original Charter under the Province
Seal —
f T. Atkinson Jun^ Sec^^—
202
CHARTER RECORDS.
Harr cfLaizdaff
Sc-ui'h o'odty ■Eas^ t rniles
l3->
Province of New Hamp'' Jan'^ 31 — 1764 —
Recorded according to the Plan on the Back of the original
Charter under the Province Seal
f T Atkinson Jun Sec'-y
[Grant of Landaff to Dartmouth College, 1770.]
*4-38 *Province of New Hampshire.
George the Third by the grace of God of Great
(Landaff) Britain ffrance and Ireland King Defender of the
faith & so forth.
To all People to whom these Presents shall Come, Greeting.
Whereas many liberal and pious donations both in Europe and
America have been made for the purpose of civilizing and educat-
ing Indians, and for the furtherance of learning & christian
knowledge ; And whereas the most extensive good will undoubt-
edly result from such a wise and generous design, both to the
cause of Christianity and knowledge, and also to our Service
and the permanent Security of our Colonies ; by reclaiming the
Savaires to virtuous knowledge and social subordination to the
Laws, and also enabling our good subjects in those remote parts
of oin- Dominions to acquire Learning, and thereby preventing
LANDAFF. 203
their insensibly and unavoidably sinking into an illiterate and
savage State, unhappy to themselves and dangerously dishonor-
able to good Government : And whereas a College hath by us
been Incorporated and erected by the name of Dartmouth College,
under the great Seal of our said Province, for these and many
other equally worthy and commendable purposes of the like nature
Now KNOW YE that for these Purposes we of our special grace
certain knowledge and mere motion, and for the due encourage-
ment of setling a new Plantation within our said province by and
with the advice of our Trusty and well beloved John Went-
WORTH Esq"" our Governor and Commander in chief in and over
our said Province of New Hampshire in New England and of
our Council of the same. Have upon the Conditions and reserva-
tions herein after made, given and granted and by these Presents
for us our Heirs and Successors do give and grant as a Public
Donation to the Trustees of Dartmouth College (lately incor-
porated and erected within this our said Province) and to their
Successors in that Trust for the use and benefit of said College
and to their Assigns, a certain Tract or parcel of Land commonly
called and known by the name of Landafl', situate, lying and
being within our said Province and containing by admeasurement
Twenty hve thousand two hundred and fort}' seven Acres, three
roods and ten perches out of which an allowance is to be made
for Highways and unimproveable Lands by rocks. Ponds, moun-
tains and rivers One thousand and forty Acres free according to a
plan and Survey thereof exhibited by our Surveyor
General of Lands for our said Province *by our said *4-39
Governor's Order and returned into the Sec''^^ Office a
Copy whereof is hereunto annexed butted and bounded as follows
Viz* Beginning at the Southeasterly corner of Gunthwaite at a
beech tree and running North Sixty two degrees West by said
Gunthwaite Eight miles and thirty six rods to a beech tree at the
South Westerly corner of Gunthwaite and North Easterl}^ corner
of Bath, from thence South Two degrees East Six miles and
fifty six Rods to a Spruce Tree the South Easterly corner of
Bath, from thence South fifty five degrees East six miles to a
Stake, from thence North Easterly to the bounds first mentioned.
To HAVE AND TO HOLD the Said Tract of Land as above
expressed together with all the Priviledges and Appurtenances to
them the said Trustees of said Dartmouth College in their
said Capacity and to their Successors' in the said Trust & to their
204 CHARTER RECORDS.
Assigns for the use and benefit of the said College for ever ; by
the name of Landaff, upon the following Terms, Conditions and
Reservations Viz*
First. That there shall be setled & resident on the Premises
Sixty Families by the expiration of four Years viz*^ Twelve
Families in One Year from the first day of March next ; also
Twelve Families more in the next Year viz* by the first day of
March 1772, also Twelve Families more in the Third year Viz* by
the first day of March 1773, and also Twenty four Families more
in the fourth year namely by the first day of March which will be
in the year of our Lord 1774 ; on penalty of the forfeiture of any
and every delinquent's Share and of such Share or Shares revert-
ing to us our Heirs and Successors to be by us or them enter'd
upon and regranted to such of our Subjects as shall et^ectually
settle and cultivate the same.
Second That all white and other Pine Trees within the said
Township fit for masting our Royal Navy be carefully preserved
for that use & none to be cut or felled without our special Licence
for so doing first had and obtained ; on penalty of the forfeiture of
the right of any Proprietor, Setler or Possessor to us our Heirs
and Successors as well as being subject to the penalties prescribed
by any present as well as future Act or Acts of Parliament.
Third That a Site for a Town Plot be within one year laid out
by the Trustees in such part of the said Township as they shall
find best for Settlement of at least One Hundred and fifty families ;
to each one Acre. — which Town Plot shall be laid out in Streets
parallel to each other, so as to intersect at Right Angles ;
*4-40 the Two *middle Streets to be one hundred and Thirty feet
wide : and all other Streets to be at lest Sixty feet wide.
Fourth That there be cut, cleared and made passable for Car-
riages &c. a Road of Four Rods wide thro' the said Tract ; and
this to be completed in Two Years from the date of this Grant, in
failure whereof the Premises to revert to us our Heirs and Suc-
cessors.
Fifth Yielding and paying therefor to us our Heirs and Suc-
cessors on or before the first day of March 1779, the rent of one
ear of Indian Corn only if Lawfully demanded.
Sixth That every Proprietor, Settler, or Inhabitant shall yield
and pay unto us our Heirs and Successors yearly and every year
forever from and after the expiration of one year from the above-
said first day of March, namely on the first day of March, which
LANDAFF. 205
will be in the year of our Lord Christ 1780, one shilling Proclama-
tion Money for every hundred Acres he so Owns, settles or Possesses
and so in proportion for a greater or lesser tract of the said Land ;
which Money shall be paid by the respective Persons abovesaid
their heirs and Assigns in our Council chamber in Portsm° or to
such Officer or Officers as shall be appointed to receive the same. —
Seventh. That any part of the said Tract appearing to be well
adapted to the growth of Hemp or Flax ; there shall be annually
cultivated and improved a due proportion of the said Land, not less
than ten Acres in every thousand Acres with that beneficial Article
of Produce : and these to be in lieu of all Rents and services what-
soever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness Jn" Wentworth Esq'
our Governor and Commander in chief in and over our said Prov-
ince of New Hampshire the Nineteenth day of January in the 10"*
year of our Reign Annoque Domini 1770.
By his Excell''^ *^ Command with advice of Council-
Theo : Atkinson Sec^^
J < L. s. > Wentworth
Province of New Hampshire 22*^ Jan^ 1770
Recorded according to the Original Charter of Landaff under
the Province Seal.
Att : Theodore Atkinson Sec''^
2o6
CHARTER RECORDS.
.■>^.
<
•* - ,
^ (T" r
t J
Province of New Hampshire Portsm" i8^'' Jan'^^ 1770.
These Certify that this plan of Landaft' Beginning at the S.
East'y corner of Gunthwaite, at a Beech Tree & riming N'^ 62
deg' West by said Gunthw'"' 8 miles & 36 Rods to a Beech Tree
at the S. West^ Corner of Gunthwaite & N** East^^ Corner of
Bath — from thence S. 2° E. 6 miles & ^6 Rods to a Spruce Tree
the S. East'^ Corner of Bath from thence S" 55 E. 6 miles to a
Stake from thence North east^ to the Bounds hrst mentioned.
Contains 25247 Acr^ 3 Roods 10 Perch'' & is found by actual
I
LANDAFF. 207
Survey of the South line of Gunthvvaite & the East line of Bath
and 3 & f miles of the N. Line of Coventry. —
Attest-^' ^ Is. Rindge Surv"" General.
Record'' according to the plan of Landaff annex'd to the Origi-
nal charter thereof.
[Landaff Incorporated, 1774.]
Province of ) *George the third by the grace of God of *4-222
New Hampshire 5 Great Britain France and Ireland King
defender of the taith &c
To all People to whom these presents shall
P S
come fjreetmcr
Whereas our loyal Subjects Inhabitants of a
*Tract of Land within Our Province of New *4-223
Landaff Hampshire atbresaid commonly called &
known by the name of Landaff containing by estima-
tion about six Miles square have humbl}' petitioned & requested
Us that they may be erected & incorporated into a Township and
enfranchised with the same Powers & Privileges which other
Towns within our said Province by law have and enjoy & it
appearing to Us to be conducive to the general Good of our said
Province as well as of the said Inhabitants in particular by main-
taning good order and encouraging the culture of the Land that
the same should be done
Know ye that We of Our special Grace certain knowledge &
for the encouragement & promotion of the good Purposes and
ends aforesaid by & with the advice of our trusty & well beloved
John Wentworth Esq"" our Governor & Commander in chief of our
said Province and of Our Council of the same have erected and
ordained and by these Presents for us our Heirs and Successors
do will and ordain that the Inhabitants and others who shall
improve and inhabit therein hereafter the same being butted &
bounded as follows viz' Begining at the Southeasterly Corner of
Gunthwait at a Beech Tree and runing North sixty two degrees
West by said Gunthwait eight Miles & thirty six Rods to a Beech
Tree at the Southwesterly Corner of Gunthwait & northeasterly
Corner of Bath from thence South two degrees East six Miles &
fifty six Rods to a Spruce Tree the Southeasterly Corner of Bath
from thence South fifty five degrees East six Miles to a stake from
208 CHARTER RECORDS.
thence Northeasterly to the Bounds first mentioned be & they are
hereby declared to be a Town corporate by the name of Landaff
to have continuance forever with all the Powers & Authorities
Privileges immunities & Franchises which any other Towns in
our said Province by Law hold and enjoy to the said Inhabitants
or those who shall hereafter inhabit there and to their Successors
forever alwa3^s reserving to Us Our Heirs and Successors all
white Pine Trees that are or shall be found being & growing
within & upon the said Tract of Land fit for the Use of Our
Royal Navy reserving also unto Us Our Heirs and Successors the
Power of dividing said Town when it shall appear necessary &
convenient for the Inhabitants thereof Provided nevertheless and
it is hereby declared that this Charter and Grant is not
*4-224 intended & shall not in any manner be construed to *affect
the private Property of the Soil within the Limits aforesaid
And as the several Towns within our said Province are by the
Laws thereof enabled and authorized to assemble & by the
Majority of the Voters present to chuse all Officers and transact
such AfTairs as in the said Laws are declared we do by these
presents nominate & appoint Bezaleel Woodward Esq to call the
first Meeting of the said Inhabitants to be held within the said
Town at any time within One hundred & ninety days from the
date hereof — giving legal notice of the time & design of holding
such Meeting after which the annual Meeting for said Town shall
be held for the choice of said Officers & the purposes aforesaid
on the fourth Tuesday in the Month of March annually
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness Our aforesaid Governor
& Commander in cheif — this fourth day of November in the fif-
teenth Year of our reign Annoque Domini 1774
J Wentworth
By his Excellency's command
with advice of Council
Geo : King Dep^ Sec^
Recorded according to the original Charter under the Province
Seal this twenty fifth day of November A D 1774
Attest"^ Geo : King Dep'' Sec''
LEBANON. 209
LANGDON.
[Constituted from parts of Charlestown and Walpole, and incorporated Jan. 1 1,
1787. Named in honor of John Langdon. In 1795, the town refused an addition
extending to Connecticut River.
See IX, Bouton Town Papers, 96; XII, Hammond Town Papers, 367; Index-
to Laws, 278; sketch, Kurd's History of Sullivan County, 1886, p. 181 ; Law-
rence's N. H. Churches, 1856, p. 449.]
LEBANON.
[Granted July 4, 1761, to Nehemiah Estabrook and others, and named from
LeBanon, Conn., whence came some of the grantees.
See X, Bouton Province and State Papers, 277, 398, 400, as to participation in
movement for union with Vermont towns; XII, Hammond Town Papers, 369;
Index to Laws, 283; Historical Recollections, Thanksgiving discourse, 1830, by
Phinehas Cooke, 1831, pp. 17; proceedings centennial celebration, 1861, pub.
1S62, pp. 100; 16, N. E. Hist. Gen. Register, 97; Services at Dedication of Sol-
diers' Memorial Building, 1890; Charter and Early History, 12, Granite Monthly,
114, 145; sketch. Child's Gazetteer of Grafton County, 1886, p. 403; Biography
of Elisha Payne, by W. H. Cotton, i, Proceedings of Grafton and Coos Bar Asso-
ciation, 497, 632; History, by C. A. Downs, in preparation; The Vermont Con-
troversy, by C. A. Downs, 11, Granite Monthly, 320, 349; historical discourse,
by A. 13. Rich, 25th anniversary of West Lebanon Congregational Church, 1874;
Stewart's History of the Free Baptists, 1862, p. 252; Baptist Churches in N. H.,
by E. E. Cummings, 1836, p. 8 ; Lawrence's N. H. Churches, 1856, pp. 549, 578 ;
How They Built a Meeting House in Old Times, by C. A. Downs, 4, Granite
Monthly, 328; Shakerism Exposed, by Mary M. Dyer, 1855.]
[Lebanon Charter, 1761.]
*Province of New-Hampshire. *2-i
Labanon GEORGE, the Third,
'"^^^-^^ ^ By the Grace of God, of Great Britain, France and
/ Ireland, King, Defender of the Faith, &c.
V To all Persons to whom these Presents shall come,
.^y^r->^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a JVeza
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
14
2 JO CHARTER RE:C0RDS.
*
Governor and Commander in Chief of Our said Province of Nj:\v
Hampshire, in JVezv-EngJand^ and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us,
our Heirs, and Successors, do give and grant in equil Shares,
unto Our loving Subjects, Inhabitants of Our said Province of
JVew-Hanipshh'e, and Our other Governments, and to their Heirs
and Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Sixt}' Eight equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province oi Nevj-Hampshire, containing by Admeasurement,
Twenty three thousand Acres^ which Tract is to contain Six Miles
square, and no more ; out of which an Allowance is to be made
for High Ways and unimprovable Lands by Rocks, Ponds,
Mountains and Rivers, One Thousand and Forty i\cres free,
according to a Plan and Survey thereof, made by Our said Gov-
ernor's Order, and returned into the Secretary's Office, and here-
unto annexed, butted and bounded as follows, Viz. Begining at
A White Pine Tree marked with the figures 3 on one Side & 4
on the other which Tree is about Eighteen Miles on A Point from
the Uper End of Chalestown and Stands on the Bank of Connecti-
cut River ; from thence South Seventy Two Degrees East Six
Miles, from thence North Thirty Six degrees East five Miles &
one half from thence Nortli Sixty four degrees West Seven
Miles to Connecticut River to a hemlock Tree marked with
4 & 5 that Stands Just at the Head of White River Falls
from thence Down the river to the first Bounds mentioned
And that the same be, and hereby is Incorporated into a Town-
•^ ship by the Name of Labanon And the Inhabitants that do or
shall hereafter inhabit the said Township, are hereby declared to
be Enfranchized with and Intitled to all and ever}- the Priviledges
and Immunities that otiier Towns within Our Province by Law
Exercise and Enjoy : And further, that the said Town as soon as
there shall be Fifty Families resident and settled thereon, shall
have the Liberty of holding Tzuo Fairs., one of which shall be
lield on the And the other on the
annually, which Fairs are not to continue longer than the res-
pective following the said
and that as soon as the said Town shall consist of Fiftv
*2-2 Families, a Market may be *opened and kept one or
more Days in each Week, as may be thought most ad-
vantagious to the Inhabitants. Also, that the first Meeting for the
LEBANON. 211
Choice of Town Officers, agreable to the Laws of our said
Province, shall be held on the last Wednesday in August next which
said Meeting shall be Notified by M'' John Baldwin who is hereby
also appointed the Moderator of the said first Meeting, which he
is to Notify and Govern agreable to the Laws and Customs of
Our said Province ; and that the annual Meeting for ever hereafter
for the Choice of such Officers for the said Town, shall be on the
Second Tuesday of March annually, To Have and to Hold the
said Tract of Land as above expressed, together with all Privi-
leges and Appurtenances, to them and their respective Heirs and
Assigns forever, upon the following. Conditions, viz.
L That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of- Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or Them Re- granted to
such of Our Subjects as shall efl'ectually settle and cultivate the
same.
n. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalt}^ of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to Us,
our Heirs and Successors, as well as being subject to the Penalty
of an}- Act or Acts of Parliament that now are, or hereafter shall
be Enacted.
HL That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth day of December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration of ten Years from the above-
said twenty-fifth Day of December^ namely, on the twenty-fifth
212
CHARTER RECORDS.
Day of December, which will be in the Year of Our Lord 1772
One shilling Proclamation Money for every Hundred Acres he so
owns, settles or possesses, and so in Proportion lor a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth, or to such Officer or Officers as
shall be appointed to receive the same ; and this to be in Lieu
of all other Rents and Services whatsoever.
In Testimon}^ whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq; Our Governor and Commander in Chief of Our said
Province, the 4'^ Day of July In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty one And in the First
Year of Our Reign.
B Wentworth
By His Excellency's Command,
with Advice of Council,
Theodore Atkinson Sec'^
Province of New Hamp' July 5*'' 1761
Recorded According to the Original Charter of Labanon under
the Province Seal
19 Theodore Atkinson Sec'^
2-3
*Names of the Grantees of Lebanon.
John Hunks
Tho* Barrows jun"^
Joseph Dana
John Salter
Obadiah Loomass
John Swift
Elijah Huntoon
Daniel Allen jun''
Hacking Storrs jun''
John Baldwin
Robert Burrows jun'
David Eldridge
Jessee Richards
Nathan Arnold
Rich"' Salter
Levi Hide
Constant Southworth
Hubart Easterbrooks
John Allen
Lemuel Clark
Daniel Blodget
Joseph Wood
Thomas Storrs
Moses Hubbard jun'
Charles Hill
John Hide
Joseph Turner
Jonah Storrs
Jonathan Martin
Nathan Blodget
Samuel Storrs
Robert Hide
Joshua Blodget
Jesse Birchard M«
John Storrs
Jonathan Yeomans
Seth Blodget
Jon** Wollcott
Nath" Porter
Jabez Barrows
Nath" Hall
Jon^ Murdock
David Turner
John Birchard
Joseph Martin
Daniel Blodget
Judah Storrs
Robert Martin
Jedediah Dana
William Dana
Hunk. Wentworth Esq
LEBANON.
213
John Birchard Nehemiah Easterbrooks James Nevin Esq
Jonathan Blanchard Niel Lamont Clem^ Jackson Esq
HughHallWentworth Sam" Penhallow & William Knight
One whole Share for the incorporated Society for the Propaga-
tion of the Gospel in foreign Parts one whole Share for A Glebe
for the Church of England as by Law Established one Share for
the Settled Minister & one Share for the Benefit of A School in
Said Town His Excellenc}' Benning Wentworth Esq A Tract of
Land of five Hundred Acres as Marked B-W in the Plan which is
to be Accounted two of the within Shares —
Province of New Hamp' Jul}- 5 1761
Recorded According to the Original under the Prov'' Seal from
the Back of the Charter of Labanon.
19 Theodore Atkinson Sec''*' —
Province of New Hamp' July 5"' 1761
Recorded from the Back of the original Charter of Labanon
'^ Theodore Atkinson Sec""-^'
214 CHARTER RECORDS.
LEE.
[Set off from Durham and incorporated as a parish January i6, 1766. The
south line was estabhshed June 19, 1818.
See papers under title Durham; XII, Hammond Town Papers. 390; Index to
Laws, 284; sketch, Hurd's History of Strafford County, 1882, p. 639; Baptist
Churches in New Hampshire, by E E. Cummings, 1836, p. 7; Lawrence's New
Hampshire Churches, 1856, p. 334.]
LEMPSTER.
[This was Ntimber 9 in the line of towns from Merrimack to Connecticut River,
granted by Massachusetts January 16, 1735-6. Granted by New Hampshire as
DHppli7i, January i, 1753, to Samuel Clark Pain and others. Regranted October
5, 1761, to Benadam Gallop and others, and incorporated as Lempster. Regranted
January 5, 1767, to Dudley Woodbridge and others. The charter was renewed
January 21, 1772. A portion of this town was included in the limits of Goshen,
incorporated December 27, 1791. The line between Lempster and Washington
was established November 27, 181 2.
See Massachusetts charters preceding; IX, Bouton Town Papers, 466; X,
Bouton Province and State Papers, 398, 400, as to participation in movement for
union with Vermont towns ; XII, Hammond Town Papers, 396; Inde.x to Laws,
285 ; sketch, by Helen Bingham, Hurd's History of Sullivan County, 1886, p.
185; Baptist Churches in New Hampshire, by E. E. Cummings, 1836, p. 18;
Lawrence's New Hampshire Churches, 1856, pp. 457, 460; Incidents Connected
with the History of, by C. S. Spaulding, 10, Granite Monthly, 267: Proceedings
of Centennial Celebration of American Independence, July 4, 1876, pp. 15.]
[DuppLiN Charter, 1753.]
"Province of New Hampshire
George the Second by the Grace of God of Great
Brittain France & Ireland King Defender of the
faith &c*
To All Persons to whom these Presents Shall
Come Greeting
Know Ye that We of our Especial Grace Certain Knowledge
& mere motion for the due Encouragment of Settling A New
Plantation within our Said Province by & with the Advice of our
LEMPSTER. 215
Trusty & Well beloved Benning Wentvvortii Esq our Govern-
our And Com'ander in Chieff of our Said Province of New
Hampshire in America & of our Council of the Said Province
Have upon the Conditions & Reservations hereafter made given
& Granted & by these Presents for us our heirs & Successors do
give & Grant in Equal Shares unto our Loving Subjects of our
Said Province of New Hampshire & his Maj'J* Other Govern-
ments & to their heirs and assignes for ever whose names Are
Entered on this Grant to be Divided to & among them into
Seventy five Equal Shares all that Tract or Parcel of Land Scitu-
ate Lying & being within our Province of New Hampshire Con-
taining by admeasurement Twenty three thousend & forty Acres
which Tract is to Contain Six Miles Square & no more out of
which an allowence is to be made tor High ways & unimprovable
Lands by Rocks Mountains Ponds & Rivers One thousend & fortv
Acres free x\ccording to A Plan thereof made & Presented by
our Said Governours order and hereunto Annexed Butted &
bounded as follows (Viz) begining At A Stake & Stones at the
South Easterly Corner of Burnett from thence Running North by
the Needle Six miles and an half to A Stake & Stones thence
East by the Needle Six miles & Sixty four Rods to A Stake &
Stones from thence South Ten degrees West Six miles Two
hundred & Twenty four Rods to A Stake & Stones from thence
West by the Needle five miles & forty four Rods to the bounds
first mentioned and that the Same be Incorporated into A Town-
ship by the Name of Dupplin and that the Inhabitants that do or
Shall Inhabit hereafter said Township Are hereby De-
clared to be Enfranchized with and Intituled to all *and *i-i32
every the Priviledges And Immunities that Other Towns
within our Said Province by Law Exercize & Enfoy And further
that the Said Town as Soon as there Shall be fifty families Resi-
dent & Settled thereon Shall have the Liberty of holding Two
fairs one of Which Shall be held on the
And the Other on the
Annually which fairs Are not to Continue And be held Longer
than the Respective
following the Said Respective
Days and as soon as the Said Town Shall Consist of fifty families
a Market Shall be Opened & kept one or more days in Each week
as may be tho' most advantagious to the Inhabitants Also that the
first Meeting for the Choice of Town Officers Agreable to the
Laws of our Said Province Shall be held on the first Tuesday in
2l6 CHARTER RECORDS.
March next which Meeting Shall be Notifyed by Samuel Ashley
who is hereb}'^ also appointed the Moderator of the Said first
Meeting which he is to Notify & Govern According to the Laws
& Customs of our Said Province And that the Annual Meeting
for ever hereafter lor the Choice of Such officers of Said Town
Shall be on the first Tuesday in March Annually To have & to
HOLD The Said Tract of Land as above Expressed togeather with
all the Previledges & Appurtenances to them & their Respective
heirs and Assigns for ever upon the following Conditions (Viz)
That every Grantee his heirs or Assignes Shall Plant or Cultivate
five Acres of Land within the Term of five Years for every fifty
Acres Containd in his or their Share or Proportion of Land in
Said Township and Continue to Improve & Settle the Same bv
additional Cultivations on Penalty of the forfeiture of his Grant or
Share in the Said Township and its Reverting to his Maj'^ his
heirs & Successors to be by him or them Regranted to Such of his
Subjects as Shall Effectually Settle & Cultivate the Same — That
all white & other Pine Trees within the Said Township fit for
Masting our Royal Navy be carefull}' Preserved for that Use &
none to be Cutt or felld without his Maj'^* especial Lycence for so
doing first had & obtained upon the Penalty of the forfeiture of
the Right of Such Grantee his heirs and assignes to us
*i-i33 our heirs & successors as well as being *Subject to the
Penalty of Any Act or Acts of Parliament that now are
or hereafter Shall be enacted That before any Division of the said
Land be made to and Amongst the Grantees a Tract of Land as
near the Center of the Township as the Land will admit of shall be
Reserved & marked out for Town Lotts one of which Shall be Al-
lotted to each Grantee of the Contents of one Acre Yielding &
Paying therefor to us our heirs & Successors for the Space of Ten
years to be Computed from the Date hereof the Rent of one Ear
of Indian Corn only on the first Day of Jan'' Annually if Lawfully
Demanded the first payment to be made on the first Day of Jan'-^'
next after the Date hereof And every Proprietor Settler or Inhabi-
tant Shall Yield & pay unto us our heirs & Successors Yearly &
every Year for ever from & after the Expiration of the Ten Years
from the Date hereof namely on the first Day of Januar}' which
will be in the Year of our Lord Christ One thousen Seven hun-
dred & sixty four one Shilling Proclamation money for every hun-
dred acres he so owns Settles or Possesses & So in Proportion for
A Greater or Lesser Tract of the said Lands which money Shall be
paid by the Respective Persons abovesaid their heirs & assigns in
I.EMPSTER. 217
our Council Chamber in Portsm" or to such officer or Officers as
Shall be appointed to receive the same and this to be in Lieu of
all other Rents & services whatsoever In Testimony Hereof We
have Caused the Seal of our Said Province to be hereunto affixed
Wittness Benning Wentvvorth Esq our Governour & Comander
in Chieff of our Said Province the first day of Jan'-^' in the year of
our Lord Christ 1753 and in the 26 year of our Reign
B Wentvvorth
By his Excellency's Com'and
with advice of Council
Theodore Atkinson Sec'-'''
Entred and Recorded according to the Original Charter under
the Province Seal the^ i''' Day of Jan'^ ^753
"^ Theodore Atkinson Se''^'
Names of the Grantees of Dupplin (Viz)
Samuel Clark Pain, John Waters, Nathaniel Green,
Asa Moor Jeremiah Rice, James Putnam,
Nathan Barrat, Samuel Brown, Josiah Prentice,
John Prentice, Stephen Prentice, Daniel Prentice,
Stanton Prentice, Hugh Boulton, Alexander Clark,
Jory Clark Samuel Demay James M'fawland
Jonathan Eaton, Joseph Gray, *Beniamin Barrat, *i-i34
Adonijah Ryce, Enoc Cook, Robert Cook,
John Harte, James Harte jun', Thomas Davenport,
John Davenport Charles Harte, Solomon Gates,
William Ward, James Trowbridge, Samuel Ashley,
William Johnson, Luke Brown, Will'" M^Clelan
Samuel M'Clelan, John Gates Benjamin Wait,
Solomon Bixby, Benjamin Richardson, Charles Davenport,
Samuel Dutton, Increes Moore, Ralph Harte,
Abel Laurence, Stephen Power, Jonathan Snow,
Sampson French, Benj-' Parker, Joseph Fuller
Ebenez' Fletcher John Wentworth, John Nelson,
John Wentworth jun^' John Osborne, Mathew Liver more,
James Stoodley jun'' W" Symes, Henry Sherburne,
Theodore Atkinson Ellis Huske, Richard Wibird
Samuel Smith, John Downing, Samuel Solley,
Sampson Siieaffe, His Excellency Benning Wentworth Esq A
Tract of Land to Contain five hundred Acres which is to be
Accounted two of the said Shares, One whole Share for the
2l8
CHARTER RECORDS.
Incorporated Society for the Propagation of the Gospel in forreign
Partes, One whole Share lor the first Settled Minister of the
Gospel in said Town, One whole Share for a Glebe for the
Ministry of the Church of England as by Law Established — John
Tolford, Peter Powers, James Hill —
Entered & Recorded from the Back of the Charter of Dupplin
the I'' Day of January 1753
^ Theodore Atkinson Sec''^'
%. EiuiSti miltt tS^rirf'^rS"^''
r
iyiXtTluiU
1"
"J
V
Du/l/lliTZ.
/s»
I
!•
If
r
-?P"W •■¥»
Ar
/
T'dhh SJjiw^V^'iil
"'v.
-s^'
Taken from the Plan on the original Charter of Wells the
ist Day of January 1753
-f Theodore Atkinson Se-^^'
[Lempster Charter, 1761.]
*Province of New-Hampshire.
GEORGE the third.
By the Grace of God, of Great-Britain. France and
Ireland, King, Defender of the Faith &c.
To all Pe7'so)is to -zvhoni these Prcsoits shall coniCy
Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a JVezu
LEMPSTER. 219
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New
Hampshire in Ne-w-England^ and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of Nezu-
Hamf shire, and Our other Governments, and to their Heirs and
Assigns for ever, whose names, are entred on this Grant, to be
divided to and amongst them into Sixty Seven equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province of JVezv-Hampshit-e , containing by Admeasurement
Twenty Three Thousand & Forty Acres, which Tract is to con-
tain Six Miles square, and no more ; out of which an Allowance
is to be made tor High Ways and unimprovable Lands by Rocks,
Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows. Viz. Begining
at a Stake & Stones which is the South East Corner of a Town
formerly granted in this Province by the name of Burnet from
thence runing North by the Needle Six Miles &. One half mile to
a Stake & Stones thence East by the Needle Six Miles & Sixty
four Rods to a Stake & Stones from thence South ten Degrees
West Six Miles & Two Hundred & Twenty four Rodds to a Stake
& Stones from thence West by the Needle five Miles & Forty Four
Rods to the bounds first Mention'd And that the same be, and
hereby is Incorporated into a Township by the Name of Lemp-
ster And the Inhabitants that do or shall hereafter inhabit the said
Township, are hereby declared to be Enfranchized with and In-
titled to all and every the Priviledges and Immunities that other
Towns within Our Province by Law Exercise and Enjoy : And
further, that- the said Town as soon as there shall be Fifty Fami-
lies resident and settled thereon, shall have the Liberty of hold-
ing Two Flairs, one of which shall be held on the
And the other on the annually,
which Fairs are not to continue longer than the respective
following the said
and that as soon as the said Town shall consist
of Fifty Families, a Market may be *opened and kept one *2-2i8
or more Days in each Week, as may be thought most ad-
220 CHARTER RECORDS.
vantagious to the Inhabitants. Also, that the first Meeting for
the Choice of Town Officers, agreable to the Laws of our said
Province, shall be held on the Second Tuesday of november next
which said Meeting shall be Notified by M'' Benj'' Gallop who is
hereby also appointed the Moderator of the said first Meeting,
which he is to Notify and Govern agreable to the Laws and Cus-
toms of Our said Province ; and that the annual Meeting for ever
hereafter for the Choice of such Officers for the said Town, shall
be on the Second Tuesday of March annually. To Have, and to
Hold the said Tract of Land as above expressed, together with
all Privileges and Appurtenances, to them and their respective
Heirs and Assigns forever, upon the following Conditions, viz.
L That every Grantee, his Heirs or Assigns shall plant and cul-
tivate five Acres of Land within the Term of five Years for every
fifty Acres contained in his or their Share or Proportion of Land
in said Township, and continue to improve and settle the same by
additional Cultivations, on Penalty of the Forfeiture of his Grant
or Share in the said Township, and of its reverting to Us, our
Heirs and Successors, to be by Us or Them Re-granted to such of
Our Subjects as shall efTectually settle and cultivate the same.
U. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the Pen-
alty of any Act or Acts of Parliament that now are, or hereafter
shall be Enacted.
HL That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Suc-
cessors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth day of December, 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearl^s and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December, namely, on the twenty-fif'th Day of
LEMPSTER.
221
December, which will be in the Year of Our Lord 1772 One shil-
ling Proclamation Money for every Hundred Acres he so owns,
settles or possesses, and so in Proportion for a greater or lesser
Tract of the said Land : which Money shall be paid by the respec-
tive Persons abovesaid, their Heirs or Assigns, in our Council
Chamber in Portstnoiith, or to such Officer or Officers as shall be
appointed to receive the same; and this to be in Lieu of all other
Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the 5'^ Day of October In the Year of our Lord Christ, One
Thousand Seven Hundred and Sixty One And in the First Year
of Our Reign.
B Wentworth
By His Excellency's Command
With Advice of Council.
Theodore Atkinson Sec^y
Province of New Hamps"" Octo"" 5, 1761
Recorded According to the Origional Charter under the Prov-
ince Seal
Theodore Atkinson Sec'^^
*The Names of the Grantees of Lempster (Viz)
'2-219
Benadam Gallop
Elijah Morgan
William P^\ory
Joshua Fanning
Henry Gallop
Oliver Woodbridge
Caleb Haylee
Nathaniel Williams
Ebenezer Newton
Nathan Smith
Park Avory
Ray Sands
NatW Hewit Jun""
Elijah Wahvorth
Paul Niles
Sam^ Church
Eph™ Brown
John Stanton
William Williams
John Fanning
David Willams 2'^
Benajah Chester
Benj* Giles
Dudley Woodbridge
John Morgan
John Fanning Jun""
Robert Allen
Simeon Chester
Nathan Gallop
Nehem'*'^ Williams Jun'' Robert Geer
William Halsey
Paul Woodbridge
John Nellson
Dan^ Latham
Jn" Cunningham -;
Robert Stanton
Jon=^ Copp
John Winslow
John Church
Sam' Brooks
John Bellows
John Gardner
Joseph Gallop
WilHam Hull
Sam' Edgcomb
Will™ Wahvorth
Isaac Shildon
Josiah Colton
Ezra Stiles
Luke Brown
222 CHARTER RECORDS.
Jared Spencer Nehemiah Andrews Daniel Gates
Elihu Spencer John Downing Esq"" James Nevin Esq'
Sam' Wentvvorth Esq William Sheafe Cap* William Weeks
Boston & Enoch Clark
His Excellency Benning Wentvvorth Esq' a Tract of Land to
Contain Five Hundred Acres as Mark'd B : W : in the Plan
which is to be Accounted two of the within Shares, One Share for
the Incorporated Society for the Popagation of the Gospel in
Foreign parts, One Share for a Glebe for the Church of England
as by Law Established One Share for the First Setled Minister of
the Gospel & One Share for the Benefit of a School in said
Town
Province of New Hampsh' Octo" 5"' 1761
Recorded from the back of the Origional Charter of Lempster
under the Province Seal
Attested ^ Theodore Atkinson Sec^>'
LEMPSTER.
223
V
'i^
X'age4m.M^^^vX>^^>
--^
s
0.
pj
• 3.
^F^^^'^* s»^iz^X j^SJAA
Province of New Hamps'^ Octo"" 5, 1761
Recorded from the back of the Origional Charter of Lempster
under the Province Seal
"^ Theodore Atkinson Sec''^'
224 charter records.
[Lempster Regrant, 1767.]
*Province of New-Hampshire. *3-i7o
Lempster GEORGE, the Third, B}^ the Grace of God, of
^-^"^^^^ . Great-Britain, France and Ireland, King, Defender
/ of the Faith &c.
C To all Persons to whom these Presents shall come,
>^^-N^v^ ^ Greeting.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JVezv Plan-
tation within our said Province, by and with the Advice of our
Trusty and Well-beloved Benning Wentworth, Esq; Our Gov-
ernor and Commander in Chief of Our said Province; oi IVezv-
Ham^shtre, in JVew-England, and of Our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for Us, Our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of JVew-
Hampshire, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be di-
vided to and amongst them into Sixty Seven equal Shares, all that
Tract or Parcel of Land situate, lying and being within our said
Province of IVezv- Hampshire, containing by Admeasurement,
Twentv three Thousand & Forty Acres, which Tract is to contain
Six Miles square, and no more ; out of which an Allowance is to
be made for High Ways and unimprovable Lands by Rocks,
Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows. Viz. Beginning
at a stake & stones which is the S" East Corner of a Town for-
merly granted in this Province by the name of Burnet from thence
runing N** by the needle 6^ Miles to a stake & Stones thence
East by the Needle Six miles & 64 Rods to a stake & Stones from
thence S° 10'^'' West Six miles & 224 rods to a stake & Stones from
thence W' by the Needle 5 Miles & 44 rods to the bounds tirst
mention'd And that the same be, and hereby is Incorporated into
a Township by the Name of Lempster And the Inhabitants that
do or shall hereafter inhabit the said Township, are hereb}^ declared
to be Enfranchized with and Intitled to all and every the Priv-
iledges and Immunities that other Towns within Our Province by
LEMPSTER. 225
Law Exercise and Enjoy : And further, that the said Town as soon
as there shall be Fifty Families resident and settled thereon, shall
have the Liberty of holding izvo Fahs, one of which shall be held
on the And the other on the
annually, which Fairs are
not to continue longer than the respective
following the said
and that as soon as the said Town shall consist of Fifty
Families, a Market may be *opened and kept one or more *3-i7i
Days in each Week, as may be thought most advanta-
gious to the Inhabitants. Also, that. the first Meeting for the Choice
of Town Officers, agreable to the Laws of our said Province, shall
be held on the - which said Meeting; shall
be Notified b}^ who is hereby also ap-
pointed the Moderator of the said first Meeting, which he is to
Notify and Govern agreable to the Laws and Customs of Our said
Province ; and that the annual Meeting for ever hereafter for the
Choice of such Officers for the said Town, shall be on the
of March annually, To Have and to Hold
the said Tract of Land as above expressed, together with all Priv-
ileges and Appurtenances, to them and their respective Heirs and
Assigns forever, upon the following Conditions, viz.
L That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for every
fifty Acres contained in his or their Share or Proportion of Land
in said Township, and continue to improve and settle the same by
additional Cultivations, on Penalty of the Forfeiture of his Grant
or Share in the said Township, and of its reverting to Us, our
Heirs and Successors, to be by Us or them Re-granted to such of
our Subjects as shall effectually settle and cultivate the same.
n. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the Pen-
altv of anv Act or Acts of Parliament that now are, or hereafter
shall be Enacted.
III. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
15
226 CHARTER RECORDS.
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth day of Dcccnibei-.
V. Ever}' Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December, namely, on the twenty-fifth Day of
December, which will be in the Year of Our Lord 1772 One shil-
ling Proclamation Money for every Hundred Acres he so owns,
settles or possesses, and so in Proportion for a greater or lesser
Tract of the said Land ; which Money shall be paid by the re-
spective Persons abovesaid, their Heirs or Assigns, in our Council
Chamber in Portsmouth, or to such Officer or Officers as shall be
appointed to receive the same ; and this to be in Lieu of all other
Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq : Our Governor and Commander in Chief of Our said Prov-
ince, the Fifth Day of January In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty seven And in the
Seventh Year of Our Reign.
B Wentworth
By His Excellency's Command
With Advice of Council.
T : Atkinson j'' Secretary
Province of Newhamps' 5^'' January 1767 —
Recorded according to the Original Patent under the Province
seal
Att*^ ^ : T Atkinson Jun Sec''^'
*3-i72 *Names of the Grantees of Lempster
Dudley Woodbridge Oliver Woodbridge Alexander Steward
Alex'' Steward jun' Eleazer Prindle William Barnes
Stephen Barnes John Steward John Steward jun'^
John Church Samuel Church William Church
Joseph Church John Waters Daniel Foot
Ebenezer Kellogue Ebenezer Dutton Ebenezer Spencer
LEMPSTER. 227
Alex*" Phelps Joseph Spencer Esq : Hobart Spencer
John Borden Enoch Arnold Matthias Fuller
Noadiah Fuller Daniel Fuller Samuel Fuller
Daniel Gates Daniel Gates j' Stephen Scovel
Samuel Barnes Hezekiah Brainerd Joseph Wells
Harris Colt Joseph Jewett Elisha Harvey
Elijah White S^ Philip Lord Jn» Harvey of E' Haddam
Robert Harvey Isaac Ackley Israel Spencer
Simeon Ackley Isaiah Barnes Jol^n Nelson
Simeon Chapman j'" John Willey Lemuel Willey
Silvanus Cone Matthew Smith Israel Champion
Nathan Gates Silas Clark Theod' Atkinson ')
Aaron Cleveland Nathaniel Cone James Nevin > Esq*^*
Elkinah Fox Will"* Stewerd T : Atkinson jun'' )
John Church junior
His Excellency Benning Wentworth Esq"^ a Tract of Land to
Contain 500 Acres as mark'd B. W. in the Plan which is to be
accounted two of the within Shares. One share for the Incorpo-
rated Societ}"" for the Propagation of the Gospel in Foreign Parts.
One share for the first settled Minister. One share for a Glebe
for the Church of England as by law Establish'd, & One share for
the Benefit of a school in said Town for Ever —
Province of Newhampshire January 5*^ 1767
Recorded from the back of the Original Charter under the
Province Seal
f . T Atkinson Jun Sec^y
228
CHARTER RECORDS.
\
•^
Xa t f- i-Jnt/es <^^V
^.<?3
Wj T, .».
/ 3f»TT.».
<t
>U
/*v
^
ti
J2 "
/>
Hi
/**
I*"
t
i
l^
S
/?
^
il
r
?
'i'p'ii h.h &>l
IL*J
->• *"M
\
<>^
\
v^
.v^
Province of New Hampshire January 5*^^ 1767 —
Recorded from the back of the Original Charter of Lempster
under the province Seal
f T Atkinson Jun Sec'^
^1-408
L. S.
[Lempster Charter Renewed, 1772.]
*Province of New > George the Third by the Grace
Hampshire > o^ God of Great Britain France &
Ireland King Defender of the Faith &c.
To ALL to whom these Presents shall come
Greeting.
Whereas we of our special Grace certain Knowl-
edge and mere Motion for the due encouragement
of settling a New Plantation within our said Province
(Lempster
Extended.)
of New Hampshire by our Letters Patent or Charter under the
Seal of our said Province Dated the 5"^ day of January 1767 in
LEMPSTER. 229
the seventh year of our Reign, did grant a Tract of Land equal
to Six Miles square, bounded as therein express'd to a number of
our loyal Subjects, whose Names are enter'd on the same, to Hold
to them their Heirs & Assigns on the Conditions therein declared
to be a Town Corporate by the Name of Lempster, as by referr-
ence to the said Charter may more fully appear. And whereas
it hath been represented unto us that the difficulties which have
hitherto occur'd in the Settlement of the said Township are prin-
cipally owing to the remote situation of the said Tract from any
other Settlements that can afford any necessary assistance to the
Grantees in the effectual prosecution of the Duties stipulated in
their Charter, and from the want of Roads which they had to cut
and clear, which prevented their travelling to their respective
Lots ; and also, the Improvement of the Premises was much
retarded by the total delinquency of certain of the Grantees
therein Named Viz* Alexander Steward, Alexander Steward
Junior, Daniel Gates, Nathaniel Gates, Dudley Woodbridge,
Oliver Woodbridge, John Steward and John Steward Junior, who
have intirely neglected to cultivate improve or contribute in any
wise towards the Settlement of the said Tract, by which means
their respective Shares (agreeable to the Tenor of their Charter)
are forfeited and revert to us to be regranted ; & it appearing also,
that there are Eight Families now settled and resident on the
Premises & the said Grantees having likewise supplicated us not
to take advantage of the breach of said Condition but to lengthen
out and grant them some further Time for the perform-
ance thereof. *Therefore, * 1-409
Know Ye that We being willing to encourage and
promote the Cultivation & Settlement of the said Tract, do hereby
signify our taking the advantage of the forfeiture aforesaid, so far
as relates to the Eight Shares of the said Delinquents, & have and
do hereby exclude them respectively and by these Presents do
admit in the room & stead of the said Delinquents, Namely,
Bozenger Salter, John Southmayd, James Dickson, Nathaniel
Sparrow, Richard Sparrow, James Sparrow, Peter Spencer and
Cp't John Langdon Jun'', and do grant to them the said admitted
Grantees, the said Eight forfeited Shares to be equall}^ divided to
and amongst them, and to be held & possess'd by them their Heirs
& Assigns on the same Conditions Reservations and Duties by
which the other Grantees hold & are subject to : And have of our
further Grace and Favour suspended our claim of the forfeiture
which the said Grantees may have Incurred, and by these Presents
230 CHARTER RECORDS.
do grant to them their Heirs and Assigns the Term of Three Years
from the date hereof for performing & fulfilling the Conditions
Matters and Things by them to be done as aforesaid ; Except the
Quit Rents which are to remain due and payable as express'd and
reserved in the Original Grant or Charter, and Provided that one
third of the Duty required by the said Original Grant be fully
done the first Year, one third the Second Year, and the remaining
third, the last Year.
In Testimony whereof We have Caused the Seal of our said
Provirice to be hereunto aflixed Witness John Wentworth Esq"^
our Governor & Commander in Chief of our said Province of New
Hampshire the 21*' day of January in the 12*^ Year of our Reign
Annoque Domini 1772.
J' Wentworth
By his Excellency's Command
with advice of Council.
Theodore Atkinson Secretary.
Province of New Hampshire January 2^^^ 1772.
Recorded according to the Original Grant under the Province
Seal.
Attesf.
[Grant to James Hickey, 1772.]
*4-i26 *Province of New Hampshire
5 James Hickey's > George the Third by the grace of God of
I Grant ^ Great Britain France and Ireland King De-
"^^^^^ ^ fender of the Faith, &c.
/ To all to whom these Presents shall come.
L. s. > ^
V Greeting.
^•-v'-N^ ^ Know Ye, that we of our special Grace
certain knowledge and mere Motion for the due encouragement of
settling and cultivate our Lands within our Province aforesaid,
by and with the advice of our Trusty and well beloved John
Wentworth Esq' our Governor & Commander in chief of our
said Province of New Hamps"" & of our Council of the same Have
(upon the Conditions and Reservations herein particularly recited
6 expressed) given & granted and by these Presents for us our
Heirs and Successors do give and grant unto our leige and loving
LEMPSTER. 231
Subject James Hickey of Gosport in the County of Rockingham
and Province aforesaid Merch^ & to his Heirs, and Assigns for
Ever a certain Tract or Parcel of Land containing by admeasure-
ment Five Hundred Acres, situate lying and being in the South
Westerly angle of the Township of Lempster in our said Province
as by a Plan or Survey thereof, (exhibited by our Surveyor General
of Lands, for our said Province, by our said Governor's Order, &
returned into the Secretary's Office of our said Province, a Copy
whereof is hereunto Annexed) may more fully and at large ap-
pear, butted & bounded as follows. Viz' Beginning at a Beech
Tree being the Southwesterly corner Bound of the Township
called Lempster, from thence running East Two hundred & Fifty
Rods, thence North Three Hundred & Twenty Rods, thence west
Two hundred & Fifty Rods, thence South Three Hundred and
Twenty Rods to the Bounds first mentioned To Have and to
Hold the said Tract of Land as above express'd to him the said
James Hickey and to his heirs and assigns for ever, upon the fol-
lowing Terms Conditions & Reservations. Viz*.
First That the said Grantee shall clear & make passable for
Carriages &c. a Road of Three Rods wide thro' the said Tract
as shall be at any Time hereafter directed or order'd by the Gov-
ernor & Council aforesaid ; which Road shall be com-
pleted in One Year *from the date of such Order or Direc- *^-i2'j
tion, on Penalty of the forfeiture of this Grant, and of its
reverting to us our Heirs & Successors.
Secondly. That the said Grantee shall settle or cause to be set-
tled Two Families in Two Years from the date of this Grant ; .in
failure whereof the Premises to revert to us our Heirs and Suc-
cessors to be by us or them enter'd upon & regranted to any of
our loving Subjects who shall effectualh'^ settle and cultivate the
same.
Thirdly. That all White and other Pine Trees fit for Mastingr
our Royal Navy be carefully preserved for that use & None to be
cut or fell'd without our special Licence for so doing first had and
obtained, on Penalty of the forfeiture of the right of the Grantee
in the Premises, his Heirs and Assigns to us our Heirs and Suc-
cessors as well as being subject to the Penalties prescribed by any
present as well as future Act or Acts of Parliament.
Fourthly. That any part of the said Tract, appearing to be
well adapted to the growth of Hemp or Flax the said Grantee
shall sow & continue annually to cultivate a due proportion of the
232 CHARTER RECORDS.
said Grant, not less than Five Acres in every Hundred Acres with
that beneficial Article of Produce.
Fifthly. That the said Grantee his Heirs and Assigns shall
yield and Pay unto us our Heirs and Successors yearly and ever}'
Year for Ever from and after the Twenty fifth day of December
1772, One Shilling Proclamation Money for every Hundred
Acres he so owns Settles or Possesses and so in proportion for a
greater or lesser Tract of the Land aforesaid ; which Money
shall be paid by the respective Proprietor Owner or Settler in our
Council Chamber in Portsmouth or to such Officer or Officers as
shall be appointed to receive the same. And these to be in lieu
of all other Rents and Services whatsoever.
In Testimony whereof We have caused the Seal of our said
Province to be hereunto Affixed. Witness John Wentw^orth
Esq'^ our aforesaid Governor & Commander in Chief the Twenty
Seventh day of September in the Twelfth Year of our Reign
Annoque Dom' 1772*
J' Wentworth
By his Excell'"'*' Command )
with advice of Council. 5
Theodore Atkinson Sec^^
Province of New Hamps'^'^ 21^'^ Novem' 1772.
Recorded according to the Original Grant under the Province
Seal.
Attest'' Theodore Atkinson Sec^'^'
*4— 128 *Province of New Hampshire Portsm" 27^'' September
1772.
This Certifys that this Plan Beginning at a Beech Tree being
the South westerly Corner bound of the Township or Tract of
Land call'd Lempster, from thence running East Two hundred &
Fifty Rods, thence North three H^undred & Twenty Rods, thence
west Two hund*^ and fifty Rods, thence South three Hundred and
Twenty Rods to the Bound first mentioned, Contains Five hun-
dred Acres of Land, and is a true Copy of an Original Plan or
Survey of s'^ Tract as taken and returned to me by Zephaniah
Clark Dy Surv"-
Attest: Is: Rindge S'' General.
LINCOLN.
233
spo^tp.cr *s-»Ai
i7tts2-2 yg 'Rod^
A Copy By
Theodore Atkinson Sec"^
LINCOLN.
[Granted January 31, 1764, to James Avery and others. This territory and
that of Franconia were appropriated in a new grant to Sir Francis Bernard and
others, June 8, 1772. This was done on the claim of a forfeiture of the first grant.
The decision of the courts in the case of Landaff and Dartmouth College was fatal
to the claim of- forfeiture in similar cases. A part of Lincoln was annexed to
Landaff July 2, 1845.
See IX, Bouton Town Papers, 464; X, Bouton Province and State Papers, 277,
as to participation in movement for union with Vermont towns ; XII, Hammond
Town Papers, 404; Index to Laws, 291; sketch. Child's Gazetteer of Grafton
County, 1886, p. 433; Lawrence's New Hampshire Churches, 1856, p. 581 ; grant
to John Goffe, with Woodstock papers ; An Ascent of Mt. Kinsman, by Gortend
Lanza, 2, Appalachia, 168 ; Mt. Liberty, by E. C. Pickering, i, zV/., 122; Loon
Pond Mountain, by L. D. Pychowska, 2, zd., 284.]
234 charter records.
[Lincoln Charter, 1764.]
*S-go *Province of New-IIampshire.
Lincoln GEORGE, the Third,
'"^•''^-'^ >^ By the Grace of God, of Great-Britain, France and
p q_ / Ireland, King, Defender of the Faith &c.
V Zb a/l Persons to whom these Presents shall come^
\«^%^v^ -^ Greeting.
Know Ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a JVew
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq; Our
Governor and Commander in Chief of Our said Province of Nezv-
Hampshire^ in JSfeiv-Eu gland ^ and of Our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for Us, Our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of New-
Hatnpshirc, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant,
to be divided to and amongst them into Seventy one equal
Shares, all that Tract or Parcel of Land situate, lying and being
within our said Province of JVezv- Hampshire, containing by
Admeasurement 24000 Acres, which Tract is to contain Six Miles
square, and no more ; out of which an Allowance is to be
made for High Ways and unimprovable Lands by Rocks,
Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows. Viz. Begin-
ing at the North Westerly Corner Bounds of the Township of
Peeling thence Runing by Peeling South fifty five Degrees East
about Seven Miles to the North Easterlv Corner Bounds thereof,
then Turning oft' & Runing North Thirty Degrees East Six
Miles, then Turning off'& Runing North about fifty Eight Degrees
West about seven Miles & three Quarters to the North
Easterly Corner of Lansdoft' a Township this Day Granted
then Turning oft' again & Runing South about Twenty
four Degrees West to the Bounds began at And that the
same be, and hereby is Incorporated into a Township by the
Name of Lincoln And the Inhabitants that do or shall hereafter in-
habit the said Township, are hereby declared to be Enfranchized with
LINCOLN. 235
and Intitled to all and every the Priviledges and Immunities that
other Towns within Our Province by Law Exercise and Enjoy : And
further, that the said Town as soon as there shall be Fifty Fami-
lies resident and settled thereon, shall have the Liberty of holding
tzvo Fairs, one of which shall be held on the And
the other on the annually, which Fairs are not to
continue longer than the respective following the
said and that as soon as the said Town
shall consist of Fifty Families, a Market may be *opened *3-9r
and kept one or more Days in each Week, as may be
thought most advantagious to the Inhabitants. Also, that the first
Meeting for the Choice of Town Officers, agreable to the Laws of
our said Province, shall be held on the Second Tuesday in March
next which said Meeting shall be Notified by M"^ James Avery who is
hereby also appointed the Moderator of the said first Meeting,
which he is to Notify and Govern agreable to the Laws and Cus-
toms of Our said Province ; and that the annual Meeting for ever
hereafter for the Choice of such Officers for the said Town, shall
be on the Second Tuesday of 3farch annually. To Have and to
Hold the said Tract of Land as above expressed, together with
all Privileges and Appurtenances, to them and their respective
Heirs and Assigns forever, upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or them Re-granted to
such of our Subjects as shall effectually settle and cultivate the
same.
II. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
after shall be Enacted.
III. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
236 CHARTER RECORDS.
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth Day of December. 1764
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December, namely, on the twenty-fifth Day of
Dece7)iber, which will be in the Year of Our Lord 1774 Otie
shilling Proclamation Money for every Hundred Acres he so
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth, or to such Officer or Officers as
shall be appointed to receive the same ; and this to be in Lieu
of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Province,
the 31^' Day of January In the Year of our Lord Christ, One
Thousand Seven Hundred and 64 And in the 4"^ Year of Our
Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun' Sec''^
Province of New Hamp"^ Jan''^ 31-1764-
Recorded according to the Original Charter under the Province
Seal
f T Atkinson Jun^ Sec"-?
*3-p2 *Names of the Grantees of Lincoln Viz
James Avery John Addington Jun' Jabez Holmes
Jeremiah Clement Oliver Rowell Ezra Moo
James Hoit Elijah Weeks David Knap
Jabez Weed Stephen Mangum Henry Meed
Peter Finch Valentine Rowell Abraham Mead
Samuel Andrews Jacob Conklin John Dixson
LINCOLN.
237
David Slawson
Eleazer Bowton
Thadeus Hoit
Azariah Wood
Reuben Stephens
Stephen Fountain
John Pettit
Asa Jones
Samuel Sellut
Ebenezer Bowton
Seymore Bowton
Zuriel Finch
Abner Barron
David Bowton
Robert Arnold
William M'^Horney
David Whiting
Caleb Merril
Seth Whitnev
Samuel Haight
Joseph Foreman
John Tuttle
Daniel S' Johns
Hezekiah Wiat
Samuel Wiat
Samuel Waterbury
Henry Wiat
Job S*John
Ezra Bowton
Reuben Reynolds Jun' Jeremiah Finch
Peter Smith John Brown
Abraham Ferris Timothy Ladd
Jabez Holmes Joseph Hale
Abraham Hoit The Hon^i<^ Rich^ Wibird ']
Josiah Riggs Daniel Warner I p ,.,
Ebenezer Munson John Nelson & ' ^
Noah ParkingtonTheod' Atkinson j''
Abel Hoit
David Sanford
His Excellency Benning Wentworth Esq a Tract of Land to
Contain five Hundred Acres as Mark'd B W in the Plan which
is to be Accounted two of the within Shares, One Whole Share
for the Incorporated Society for the Propagation of the Gospel in
foreicrn Parts One whole Share for a Glebe for the Church of
England as by Law Established, One Share for the first Settled
Minister of the Gospel One Share for the Benefit of a School in
said Town lorever.
Province of New Hamp^ Jan'^y 31-1764
Recorded According to the Back of the Original Charter under
the Prov® Seal
f T Atkinson Jun' Sec'y
238
CHARTER RECORDS.
«1
'Pla.n. of Jsincolri
Province of New Hamp*^ Jan'^ 31 — 1764 —
Recorded according to the Plan on the Back of the oricjinal
Charter under the Prov® Seal
f T Atkinson Jun^ Sec'y ■
[Grant to Oilman and Waldron, 1772.]
*4-90 *Province of New Hampshire.
^ Col" Oilman's & 1 George the Third b}- the Grace of
\ M' Waldron's Grant. \ God of Great Britain, France & Ireland
King Defender of the Faith &c. —
To all to whom these Presents shall come, Greet-
ing.
Know ye, that we of our special Grace certain
knowledge and mere Motion for the due encouragement of settling
L. S.
LINCOLN. 239
a New Plantation within our Province of New Hampshire by and
with the advice of our Trusty and well beloved John Went-
AVORTH Esquire our Governor & Commander in Chief of our said
Province, & of our Council of the same, Have (upon the Condi-
tions and Reservations herein particularly recited & expressed)
given and granted & by these Presents for us our Heirs and Suc-
cessors do give & grant in Equal Shares unto our leige & loving
Subjects Peter Oilman & Thomas Westbrook Waldron,
Inhabitants of our said Province, Esquires, & to their respective
Heirs and Assigns for Ever, a certain Tract or Parcel of Land
containing bv admeasurement Six Thousand Two Hundred &
Sixty Acres of Land, situate, lying and being in our Province of
New Hamps' aforesaid; as by a plan or Survey thereof (exhibited
by our Surveyor Gen^ of Lands for our said Province by our said
Governor's Order & returned into the Secretary's Office of our
said Province, a Copy whereof is hereunto annexed) may more
fully and at large appear, butted & bounded as follows, Viz'.
Beginning at a Beech Tree, being the South Westerly Coi^ner
Bound of a Township of Land within our said Province formerly
called Lincoln, from thence running on the dividing line of said
Lincoln & Landaff North Twenty Degrees East Two Miles,
thence South Fifty eight degrees East Five Miles to a Stake,
thence South Twenty degrees West Two Miles to a Stake, thence
North Fifty Eight degrees West Five Miles to the bound began
at. To Have and to Hold the said Tract of Land as above
expressed to them the said Peter Oilman & Thomas Westbrook
Waldron & to their Heirs & Assigns for Ever upon the following
Terms, Conditions and Reservations Viz* —
First. That the said Grantee shall cut, clear, bridge & make
passable for Carriages &c. a Road of Four Rods wide thro' the
said Tract as shall be at an}- Time hereafter directed or order'd
by the Gov"^ & Council aforesaid, which Road shall be
completed in One Year iVom *the Date of such Order or *4-9i
Direction of the Governor & Council aforesaid on Penalty
of the forfeiture of this Grant & of its reverting to us our Heirs &
Successors.
Secondly. That the said Grantees shall settle or cause to be set-
tled Six Families in Seven Years trom the date of this Grant; in
failure whereof the Premises to revert to us our Heirs & Succes-
sors to be b}^ us or them enter'd upon & regranted to such of
our Subjects as shall effectually Settle & cultivate the same.
Thirdly. That all white and other Pine Trees fit for Mastincr
240 CHARTER RECORDS.
our Royal Navy be carefully preserved for that use & none to be
cut or fell'd without our special Licence for so doing first had &
obtained upon the Penalty of the forfeiture of the Right of such
Grantee his Heirs and Assigns to us our Heirs & Successors as
well as being subject to the Penalties prescribed by any present as
well as future Act or Acts of Parliament.
Fourthly That any part of the said Tract appearing to be well
adapted to the growth of Hemp or Flax, the said Grantees shall
sow & continue annually to cultivate a due proportion of the said
Land, not less than One hundred Acres in every Thousand Acres
with that beneficial Article of Produce.
Fifthly. Yielding and Paying therefor to us our Heirs and
Successors on or before the day of ^7 > the Rent of
One Ear of Indian Corn only if lawfully demanded.
Sixthly. That the said Grantees their Heirs & Assigns shall
yield & pay unto us our Heirs and Successors Yearly and every
Year for Ever from & after the expiration of Ten Years from the
date of this Grant One Shilling Proclamation Money for every
Hundred Acres he so owns Settles or Possesses, & so in propor-
tion for a greater or lesser Tract of the Land aforesaid ; which
Money shall be paid b}^ the respective Proprietor Owner or Settler
in our Council Chamber in Portsmouth or to such Officer or Offi-
cers as shall be appointed to receive the same : And these to be in
lieu of all other Rents and Services whatsoever.
In Testimony whereof We have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth Esq :
our aforesaid Governor & Commander in Chief the Fifteenth
day of June in the Twelfth Year of our Reign Annoque Domini
1772.
J' Wentworth.
*4-92 *By his Excellency's Command, with Advice of Council.
Theodore Atkinson Secretary.
Recorded according to the Original Grant under the Province
Seal this 8^^ day of August 1772.
Attesf Theodore Atkinson Sec''^
Province of New Hampshire. Portsm° — lo^'^ Jwne 1772.
These Certify that this Plan, Beginning at a beech Tree being
the South Westerly Corner bound of a Tract or Township of
Land formerly called Lincoln, from thence running on the divid-
ing Line of said Lincoln & Landaff N° 20° E, 2 Miles, thence S.
LISBON. 241
58° E. 5 Miles to a Stake, thence S. 20. W. 2 Miles to a Stake,
thence N. 58° W. 5 Miles to the bound began at. Contains 6260
Acres of Land & is known by a Plan or Survey of said Lincoln
as taken & returned to me by M'' Dudley Colman D> Surveyor.
Attest. Is. Rindge S. General :
\
\
\
\
\
\
'; - \ '.,
C; \ ^^
f^- \ -a
\ __ \^
"■ V-1 •-•-'. ^»-M.j>.-.^....ti.r.-, V ^.-_ , \
\
V
\
\
Vp
LISBON.
[Granted as C^;/6W7;' August 6, 1763, to Joseph Burt and others. The same
territory was granted as Chisiuick January 31, 1764, to John Fansher and others.
The ChiswicJz grant was regarded as made by mistake and inefifectual. The grant
of territory adjoining (now Littleton and Dalton) by the same name was supposed
to be equivalent to the first Chiswick. Regranted as Giinthivaite October 20,
1768, to Leonard Whiting and others. The Giinthivaite title gave way, and the
C(?//(;77;7/ grant finally prevailed. The name was changed to Lisbon June 14, 1S24.
The line with Franconia was established June 27, 1826. All that part of LandafF
northwest of the Ammonoosuc River was annexed to Lisbon June 23, 1859.
See i^apers under titles Landaff and Lincoln ; X, Bouton Province and State
Papers, 277, 398, 400, as to participation in movement for union with Vermont
towns; XII, Hammond Town Papers, 404; Index to Laws, 291; Littleton Cen-
tennial Celebration, 305 ; Sketch, Child's Gazetteer of Grafton County, 1886, p.
435 ; sketch, by Samuel Emery, 10, Granite Monthly, 95 ; Stewart's History of
the Free Baptists, 1862, p. 302; Baptist Churches in New Hampshire, by E. E.
16
242 CHARTER RECORDS.
Cummings, 1836, p. 15; Lawrence's New Hampshire Churches, 1856, p. 581;
In the Heart of the White Mountains, by S. A. Drake, 1882, p. 248; Northern
New Hampshire, by G. F. Bacon, 1890, p. 35; Life of Dan Young; Biog-
raphies of Lorenzo Sabine: Historical Collections in MSS., by Samuel W. Emery.]
[Co^xoRD Charter 1763.]
*2-504 *Province of New-Hampshire.
Concord GEORGE, the Third,
^'^-'^■^^ >^ By the Grace of God, of Great-Britain, France and
/ Ireland, Kinir, Defender of the Faith, &c.
C To all Persons to zvhom these Presents shall come,
\^^^/^^ Greetinof.
Know 3'e, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a JVew
Plantation within our said Province, b}^ and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq; Our
Governor and Commander in Chief of Our said Province of New
Hampshire, in New-England^ and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of IVezv-
Hanipshfre, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Seventy equal Shares, all that
Tract or Parcel of Land situate, h'ing and being within our said
Province of JVexv-Hanif shire ^ containing by Admeasurement,
Twenty three thousand Acres^ which Tract is to contain About
Six Miles Miles square, and no more ; out of which an Allowance
is to be made for High Ways and unimprovable Lands by Rocks,
Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows. Viz. Begining
at the North East Corner of Bath which is the South East Corner
of Lyman from thence runing South Sixty one degrees East
Eight Miles from thence North thirty degrees East Eight Miles &
one half Mile 10 the South East Corner of Lancaster from thence
South Seventy deg* West Six Miles from thence North Twenty
(jegs West one Mile & Two Hundred & Thirty rods to the North
LISBON. 243
East Corner of Lyman from thence by the Easterly Side of Lyman
to the Bounds first began at And that the same be, and hereby is
Incorporated into a Township by the Name of Concord And the
Inhabitants that do or shall hereafter inhabit the said Township,
are hereby declared to be Enfranchized with and Intitled to all
and every the Priviledges and Immunities that other Towns within
Our Province by Law Exercise and Enjo}^ : And further, that the
said Town as soon as there shall be Fifty Families resident and
settled thereon, shall have the Liberty of holding Two Fairs, one
of which shall be held on the
And the other on the annually, which
Fairs are not to continue longer than the respective
following the said and that as soon
as the said Town shall consist of Fifty Families, a
Market may be *opened and kept one or more Days in *2-505
each Week, as may be thought most advantagious to the
Inhabitants. Also, that the first Meeting for the Choice of Town
Officers, agreable to the Laws of our said Province, shall be held
on the Third Tuesday of August Currant which said Meeting
shall be Notified by Joseph Burt who is hereby also appointed the
Moderator of the said first Meeting, which he is to Notify and
Govern agreable to the Laws and Customs of Our said Province ;
and that the annual Meeting for ever hereafter for the Choice of
such Officers for the said Town, shall be on the Second Tuesday
of March annually, To Have and to Hold the said Tract of
Land as above expressed, together with all Privileges and Appur-
tenances, to them and their respective Heirs and Assigns forever,
upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or Them Re-granted to
such of Our Subjects as shall effectually settle and cultivate the
same.
II. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
244 . CHARTER RECORDS.
Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
after shall be Enacted.
III. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Suc-
cessors for the Space of ten Years, to be computed from the
Date hereof, the Rent of one Ear of Indian Corn only, on the
twenty-fifth day of December annually, if lawfully demanded, the
first Payment to be made on the twenty-fifth day of December. 1763
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and alter the Expiration of ten Years from the above-
said twenty-fifth Day of December., namely, on the twenty-fifth
Day of December., which will be in the Year of Our Lord 1773
One shilling Proclamation Money for every Hundred Acres he so
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth, or to such Officer or Officers as
shall be appointed to receive the same ; and this to be in Lieu
of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the Sixth Day of August In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty three And in the Third
Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec''^'
Pro"^ of New Hamp'' August 6^^' 1763
Recorded According to the Original Charter under the Pro^' Seal
f T Atkinson Jun'" Sec'^'
LISBON.
245
*The Names of the Grantees of Concord Viz.
■2-506
Joseph Burt
Aaron Burt
Coll W°> S3-mes
Benj'* Burt
Will™ Horskins
Ebenez"" Severence jun' Benj^ Sheldon jun'
Stephen Balden
Ebenez' Harvey
Paniel Bull
Sam^ Hunt
Joseph Wheelwright Jon^ Hunt
Henry Horskins Elisha Hunt
Christopher Horskins Arad Hunt
Jon''^ Burt Willard Stevens
Enos Burt Gideon Lyman
Sam'^ Clark ' Selah Wright
Oliver Warner Phinehas Lyman
John Moftat
John Smith
Ruben Smith
Eleaz^' Burt
Ebenez' Walbridge
Josiah Pumroy
Shammah Pumro}^
Eliphaz Right
Eleaz' Pumroy
Elijah Mattoon
Hophny King
Sam" Wiere
Elijah Lyman
John Hubbard
Timothy Root
Joseph Morsley
Moses Harvey
Joseph Blanchard
Maj'' Rich'^' Emery
Eldad Wright
Jon'* Gillman
Joseph Lyman
Asel Burt
Sam^' Root
Philip Mattoon
Nathan Harvey
Jon^ Warner Hon'^'« Mark Hunks Wentworth ^
Hezekiah Elmer James Nevin [
Savage Truscott
James Mathews
Silas Hambleton
W°* Lang
Medad Pumroy
Woolston Brockway
Dan^i Warner & f" ^^^"
W^ Temple J
Phinehas Wright
His Excellency Benning Wentworth Esq a Tract of Land of
Five Hundred Acres as marked in the Plan B=W=which is to be
accounted Two of the within Shares One Share for the Society
for the Propagation of the Gospel in foreign Parts one Share for
A Glebe for the Church of England as by Law Established one
Share for the first Settled Minister in Said Towai & one for A
School there for ever —
Province of New Hamp'' August 6 — 1763
Recorded from the Back of the Original Charter of Concord
under the Province Seal
f T Atkinson Jun' Sec'y
246
CHARTER RECORDS.
A
A
A
t /*
y%
'^-' ^»>n/ *.
«!//
^^ h
n: /
^ /
«5
» 1
1
s t,i r, r ntj7..
Vvo^ of New Hamp'^ August 6 — 1763
Recorded from the Back of the original Charter of Concord
under y® Pro"^ Seal
f T Atkinson Jun'' Sec^y
[Chiswick Charter, 1764.]
'3-94 *Province of New-Hampshire.
Chiswick GEORGE, the Third,
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith &c.
To all Po-sons to whom these Presents shall cojiie.
Greeting.
Know Ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a Nczv
Plantation within our said Province, by and with the Advice of our
Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of JVezu-
P. S.
LISBON. 247
Hampshire^ in New-Eughind^ and of Our Council of the said
Province; Have upon the Conditions and Reservations herein
after made, £jiven and granted, and by these Presents, for Us, Our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of uVezu-
Hanipshire, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Seventy two equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province of JVezt'-Hampskirc , containing by Admeasurement,
24,000 Acres, which Tract is to contain Six Miles square, and no
more ; out of which an Allowance is to be made for High Ways
and unimprovable Lands by Rocks, Ponds, Mountains and Rivers,
One Thousand and Forty Acres free, according to a Plan and
Survey thereof, made by Our said Governor's Order, and returned
into the Secretary's Office, and hereunto annexed, butted and
bounded as tbllows. Viz. Begining at the North Easterly Corner
of Bath which is also the South Easterly Corner of Lyman &
also the North westerly Corner of Landolf, thence Runing South
about Sixty two Degrees East by Landotl:' as that Runs to the
North Easterly Corner thereof, then turning oft' & Running North
twenty four Degrees East five Miles & one half Mile, then turning
off again & Runing on a Streight Line to the North Easterly
Corner of Lyman aforesaid then turning off again & Runing by
Lyman aforesaid as that Runs, to the South Easterly Corner
thereof the Bounds began at And that the same be, and hereby
is Incorporated into a Township by the Name of Chisw^ick And
the Inhabitants that do or shall hereafter inhabit the said Township,
are hereby declared to be Enfranchized with and Intitled to all and
every the Priviledges and Immunities that other Towns within Our
Province by Law Exercise and Enjoy : And further, that the said
Town as soon as there shall be Fifty Families resident and settled
thereon, shall have the Liberty of holding huo Fairs, one of which
shall be held on the And the other on the
annually, which Fairs are not to con-
tinue longer than the respective following the said
and that as soon as the said Towm shall
consist of Fifty Families, a Market may be *opened and *3-95
kept one or more Days in each Week, as may be thought
most advantagious to the Inhabitants. Also, that the first Meeting
for the Choice of Town Officers, agreable to the Laws of our said
Province, shall be held on the Second Tuesday in March next
248 CHARTER RECORD^.
which said Meeting shall be Notified by Lieutenant John Fansher
who is hereby also appointed the Moderator of the said first
Meeting, which he is to Notify and Govern agreable to the Laws
and Customs of Our said Province ; and that the annual Meeting
for ever hereafter for the Choice of such Officers for the said
Town, shall be on the Second Tuesday of Alarch annuall}^ To
Have and to Hold the said Tract of Land as above expressed,
together with all Privileges and Appurtenances, to them and their
respective Heirs and Assigns forever, upon the following Condi-
tions, viz.
L That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fift}'' Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of his
Grant or Share in the said Township, and of its reverting to Us,
our Heirs and Successors, to be by Us or them Re-granted to such
of our vSubjects as shall eftectually settle and cultivate the same.
n. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalt}^ of the P"or-
feiture of the Right of such Grantee, his Heirs and Assigns, to Us,
our Heirs and Successors, as well as being subject to the Penalty
of any Act or Acts of Parliament that now are, or hereafter shall
be Enacted.
HL That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annuall}', if lawfully demanded, the first
Payment to be made on the twenty-fifth day of Decembc?-. 1764
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors 3'early, and every Year
forever, from and after the Expiration of ten Years from the above-
said twenty-fifth Day o^ December, namely, on the twenty-fifth Day
of December, which will be in the Year of Our Lord 1774 One
LISBON.
249
shilling Proclamation Money for every Hundred Acres he so
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our Coun-
cil Chamber in Portsmouth, or to such Officer or Officers as shall
be appointed to receive the same ; and this to be in Lieu of all
other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the 31** Day of January In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty four And in the Fourth
Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun' Sec'"''
Province of New Hamp' Jan''^ 31^' 1764-
Recorded according to the Original Charter under the Province
Seal
f T Atkinson Jun"- Sec^y
*Names of the Grantees of Chiswick — (Viz)
'3-96
John Fansher
Jeremiah Clements
Joseph Lockwood
Reuben Lockwood
Benjamin Jones
James Hoit
Gilbert Lyons
James Lyons
Christopher Avery
Reuben Lockwood
Ebenezer Lockwood
William Avery
Solomon Averv
William Billings
Jonathan Pierce
Abraham Slawson
William Fansher
John Fansher
Caleb Chapman
John Fansher Jun''
Joseph Lockwood
Asa Jones
Samuel Ferris
James Avery
Samuel Averv
Ebenezer Scofield
Admer Stevens
John Dan
Christopher Avery
Palms Aver}^
Benjamin Giles
John Hoit
Nathan Gallop
Benadam Gallop
Jesse Pearson
Amos Meed
Jeremiah Clements
Peter Meed
Daniel S* John
Michail Wareing
Jeremiah Finch
Samuel Waterbury
Thomas Mooit
Jeremiah GiffiDrd
Mathew Bow ton
Hezekiah Bowton
John Dixson
William Reed
Mathew Saymore
Samuel Bowton
Jahial Bowton
Bernard Farrand
Theophilus Rogers
Uriah Rogers
250
CHARTER RECORDS.
> Esq''
James Lyons Walter Norris Joseph Rose
Ebenezer Green Samuel Stockwell The Hon'^^'* Theodore
John Ambler William Goit [Atkinson
William Stone Gershom Breed Mark Hs Wentworth |
James Nevin J
His Excellency Benning Wentworth Esq a Tract of Land to
Contain five Hundred Acres as Mark B W in the Plan which is
to be accounted two of the w^ithin Shares. One whole Share for
the Incorporated Society for the Propagation of the Gospel in for-
eign Parts. One whole Share for a Glebe for the Church of Eng-
land as by Law Established. One Share for the first Settled
Minister of the Gospel & One Share for the Benefit of a School in
Said Town for Ever. —
Province of New Hamp'' Jan''y 31^' 1764
Recorded according to the Original Charter under the Province
Seal
f T Atkinson Jun"- Sec^>—
A >•
5^
fe''
lb
"Plan of(^hi3-^\c'k
7,.^thaV<i"7
-jITTJATn.'
Prov N Hamp"^ Jan''y 31*' 1764
Recorded according to the Original Charter under the Province
Seal
f T Atkinson Jun"^ Sec^y
LISBON. 251
[GUNTHWAITE CHARTER, 1 768.]
*Province of New > George the third by the Grace of
Hampshire 5 God of Great Britain France and *i-3ii
Gunthwaite Charter Irehand King Defender of the faith
and so forth.
Know Ye that we of our special Grace certain knowledge and
mere motion for the due encouragement of setling a new Planta-
tion within our said Province, by and with the advice of our Trusty
and well beloved John Wentworth Esq'' Our Governor & Com-
mand'' in Cheif of our said Province of New Hampshire in New
England, and of our Council of the said Province ; have upon the
Conditions and Reservations herein after made given and granted^
& by these Presents for us our heirs and Successors do give and
grant in equal Shares unto our loving Subjects Inhabitants of our
said Province of New Hampshire and our other Governm** who
have Petitioned us for the same setting forth their readiness to
make immediate Settlement, and to their heirs & Assigns for ever,
whose names are entered on this Grant to be divided to and
amongst them into Ninety four equal Shares, all that tract or
parcel of land known by the name of Concord, Situate, lying &
being within our said Province of New Hampshire, containing by
Admeasurement Twenty Six thousand one hundred & twenty
nine Acres which is to contain something more than Six miles
square & no more, out of which an allowance is to be made for
highways and unimproveable lands, by Rocks, Ponds, mountains
and Rivers, one thousand & forty Acres free according to a Plan
and survey thereof exhibited by our Surveyor General by our
said Governor's Order, and Returned into the Sec''^^ Office a Copy
whereof is hereunto annexed butted & bounded as follows. Viz* :
Begining at the Northeasterly corner of Bath which is also the
Northwesterly corner of Landoff, thence runing South Sixty two
degrees east eight miles and thirty six Rods by Landoff aforesaid
to the Northwesterly corner of Lincoln, which is the southwesterly
corner of Franconia, thence North Twenty four degrees East by
Franconia five miles and one half mile to a spruce tree marked,
thence North Fifty seven degrees 30' west Six miles and one
quarter of a mile to the North easterly corner of Lyman to a maple
tree marked, thence South Forty two degrees west to the bounds first
abovementioned. To have and to hold the said tract of
land as *above expressed, together with all Privileges *i-3i2
and Appurtenances to them and their respective heirs
252 CHARTER RECORDS.
and Assigns for ever, by the name of Gunthwaite upon the fol-
lowintj Conditions Viz'
I-' That the said Grantees shall Settle or cause to be settled
TWELVE Families who shall be actually cultivating some part of
the land & resident thereon on or before the first dav of October
1769 & to continue making further and Additional improvement,
Cultivation and Settlement of the Premises so that there shall be
actually Setled and Resident thereon Sixty Families by the first
day of March 1775, on Penalty of the forfeiture of such delin-
quent's share and of such Share's reverting to us our heirs and
successors, to be by us or them entered upon and regranted to
such of our Subjects as shall effectually Settle and Cultivate the
same.
2"'^ That all white & other pine trees within the said Town-
ship fit for masting our Royal Navy be carefully preserved for
that use & none to be cut or felled without our special Licence for
so doing first had & obtained upon the Penalty of the forfeiture of
the right of such Grantee his heirs and Assigns to us our heirs
and successors as well as being subject to the Penalty of any Act
or Acts of Parliament that now are or hereafter shall be enacted.
3''' That before any division of the land be made to and among
the Grantees a tract of land as near the centre of the said Town-
ship as the land will admit of shall be reserved and marked out
for Town Lots, one of which shall be allotted to each Grantee of
the Contents of one Acre.
^th Yielding and paying therefor to us our heirs and successors
on or before the first day of October 1769 the rent of one ear of
Indian Corn only if lawfully demanded.
5"' That every Proprietor Settler or Inhabitant shall yi^^ld and
pay unto us our heirs and successors yearly and every year for ever
from «& after the expiration of one 3rear from the abovesaid first day
of October namely on the first day of October which will be in
the year of our Lord 1770 One Shilling Procl** Money for every
hundred Acres, he so owns settles or Possesses and so in
*i-3i3 proportion for a greater or lesser tract of *the said
Land, which money shall be paid by the respective
Persons aforesaid, their heirs or Assigns in our Council Chamber
in Portsm° or to such officer or officers as shall be appointed to
receive the same, and this to be in lieu of all other rents and
services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth Esq'
LISBON.
253
our Governor & Command'' in Cheif of our said Province, the
20*'' day of October in the year of our lord Christ 1768 and in the
eighth year of our Reign.
By his Excellency's Command
with advice of Council
T : Atkinson Jun^' Sec^
J' Wentworth
L. S.
Recorded according to the Original under the Province Seal,
this 20^^ Octob"" 1768 Attest : T : Atkinson p Secy
Names of the Grantees of the Township of Gunthwaite.
Leonard Whiting Nath^ Tuttle Richard Jenness 3*^
Benj^ Whiting
William Shattock
John Hadley
John Hadley Jun"^
Ebenez'' Hadley
John Lawrance
Samuel Gilbert
Isaac Spaulding
Rich^^ Goldsmith
Josiah Goldsmith
Jeremiah Goldsmith
Isaac Russell
James King
Paul Gates
John Robbins
John Robbins Jun"'
Oliver Hartwell
Isaac Whitcomb
Robert Whitcomb
Jerem*^ Temple
John Trull
David Trull
Samuel Haseltine
Timothy Browne
Amos Stickney
William Russell
Eliphalet Densmoor Joseph Baker
Israel Reed William Baker
Samuel Rogers Parker Underwood
Ebenezer Richardson Thomas Baker
John Flint
Oliver Whiting
Moses Worster
Will™ Worster
Eldad Worster
Thomas Clerk
John Fox
Oliver Warren
Israel Hinds
Robert Harris
Samuel Corey
Daniel Brewster
John Porter
Samuel Porter
Job Dodge
Jonas Minot
Zadock Davis
Richard Whitney
John Mears
Oliver Sterns
Charles Furbush
James Haskell
Jonathan Moulton
Richard Jenness 3*^*
Zadoc Davis
Richard Whitney
John Mears
Oliver Sterns
Charles Furbush
Aaron Blanchard
Jacob Tilton
Edmund Hobart
Samuel Hunt
Peter Hunt
Abel Lawrence
The Hon : Daniel Warner
M'^ Hs Wentworth
Joseph Lawrence James Nevin
Abner Kent Jun'' Jon^ Warner
Timothy Underwood Robert Temple
Samuel Dudley Cpt John Clark
Stephen Dudley Rev'^ D'' Samuel Langdon
Robert Blunt of London
John Parker
Jacob Hurd
Jon^ Oaks
Samuel Meeds
Lemuel Burton
254
CHARTER RECORDS.
James Stoodley Esq'' Benj=' Mackay Daniel Kent
Barth"' Stavers } 500 Acres to Satisfy these two Shares, to be
John Nelson ^ laid out in S** W. corner
Godtrey Bosville of London
*i-3i4 *One whole Share for the incorporated Societ}- for the
Propagation of the Gospel in Foreign Parts, one whole
Share for a Glebe for the Church of England by Law established,
one Share for the first setled Minister, and one Share for the bene-
fit of a school in said town.
Province of New Hampshire 5 Octob"" 20"' 1768 Recorded
according to the Original Grantees, entered on the back of the
charter of Gunthwaite
Attest : T : Atkinson Jun Sec*'-
— , 1 :
f 0
% 0
1 0
1- 01 ,
N '■'*
LITCHFIELD. 255
This Plan represents the Township formerly called Concord.
Province of New Hamps'' Portsm" Oct: 17"' 1768.
These Certify that this Plan of Concord containing 26129 Acres
3 roods and 27 perches is a true Copy of an original Plan or Sur-
vey of said Township as taken & returned by M' Elijah King
D> S'
Attest : f Is : Rindge S. G^—
Province of New Hampshire Octob' 20"' 1768
Recorded from the Original Plan annexed to the Charter of
Gunthwaite.
Attest : T : Atkinson Jun Sec''^
LITCHFIELD.
[This was originally a part of Old Dunstable, known as Naticook or BrentotCs
Farm. Granted by Massachusetts July 9, 1729, to John Richardson and others.
Th- present name was adopted July 3, 1734. Incorporated as Litchfield June 5,
1749.
See Massachusetts Charters preceding ; papers under title Dunstable ; IX, Bouton
Town Papers, 467; XII, Hammond Town Papers, 414; Index to Laws, 292;
sketch, by E. F. McOuesten, Hurd's History of Hillsborough County, 1885, p.
486; Lawrence's N. H. Churches, 1856, p. 190; History of the Old Township of
Dunstable, by C. J. Fox, 1846, p. 220: Some Old Burial Places, by A. C.
Andrews, 5, Granite Monthly, 115.]
[Litchfield Incorporated, 1749-]
*Province of New Hampshire. *i-4i
George the Second by the Grace of God of
^^ . Great Brittain France & Ireland King Defender
) Prov: ( of the Faith &c=^
\ Seal ( To all to whom these Presents Shall Come Greet-
Lytchtield Whereas Sundry of our Loyal Subjectsjnhabitants
Charter of a Tract of Land within the Andent Boundarys of
A Town called old Dunstable in our Province of New Hampshire
on the Easterly Side of Merrimack River herein after Discribed
have humbly *^ Pedtioned & requested of us That they may be
256 CHARTER RECORDS.
Errected & Incorporated into A Town Ship & Intranchized with
the Same Powers Authorities and Previledges which other Towns
within our Said Province by Law have & Enjoy And it Appearing^
to us to be Conducive to the General good of our Said Province
as well as of the Said Inhabitants in Perticuler by maintaining
good order and Encourageing the Culture of the Land That the
Same Should be done —
Know Ye therefore That We of our Especial Grace Certain
Knowledge and for the Encourageing & Promoteing the good Pur-
poses and Ends afore Said by & with the Advice of our Trusty &
well beloved Benning Wentworth Esq Our Governour & Com-
'ander in Chieft' and of our Council for our Said Province Have
Errected Incorporated and ordained And by these Presents for us
our heirs And Successors Do will & ordain That the Inhabitants
of the Tract of Land afores'^ (Bounded as follows) Viz Begining
one Mile & Eighty rods North of the South Corner of London-
derry Township on the West Side of Said Town & to run trom
thence North on the West Side of Said Londonderry five Miles &
Seven furlongs & Twelve rodds & a half then North Twentv one
Degrees West to Merrimack River then Down Said River till it
meets with a West Line by the Needle that comes from the Place
where it began — and that Shall Inhabit the Same be & b}' these
Presents Are Declared & ordained to be a Town Corporate And
Are hereby Errected & Incorporated into a body Pollitick and a
Corporation to Have Continuance for ever by the name of Lytch-
field with All the Powers & Authorities Previledges Immunities
and Franchizes which Other Towns within Said Province
*i-42 or *Any of them by Law have &' Enjo}' To have & to
Hold the Said Powers And Authoritys Immunities and
Franchizes to them the Said Inhabitants & their Successors for
ever Always Reserveing to us our heirs & Successors all white
Pine Trees growing & being and that Shall hereafter grow & be
on Said Tract of Land for the use of our Royal Nav}' reserveing
alsoe the Power of Divideinij the Said Town to us our heirs &
Successors when it Shall Appear necessary or Convenient for the
benefit of the Inhabitants thereof. And as the Severall Towns
within our Said Province Are by Laws thereof Enabled And
Autliorized to Assemble & by the majority of Votes to Choose all
Such officers as Are mentioned in the Said Laws We do by these
Presents Nominate And Appoint John Macmurphy Esq to Call the
first meeting of the Said Inhabitants to be held within the Said
Town at any Time within thirty Days from the Date hereof give-
LITTLETON. 257
ing Legall Notice of the Time Place & Design of Holding Such
Meeting In Testimony Whereof We have Caused the Seal of our
Said Province to be hereunto Affixed Wittness Benning Went-
WORTH Esq our Governour & Comander in Chieft' of our Said
Province the fifth Day of June in the year of our Lord Christ One
thousand Seven hundred & forty Nine & in the Twenty Second
year of Our Reign
B Wentworth
By his Excelencys Comand
with Advice of Council
Theodore Atkinson Sec'''''
Entred & recorded According to the Original the Seventh Day
of June 1749
19 Theodore Atkinson Sec'"'^
LITTLETON,
[This was a part of Cheswick, (second grant, afterwards Apthorp,) which was
granted Nov. 17, 1764, to James Avery and others. Regranted to Aptho7-p Jan. 18,
1770, to Moses Little and others, and named in the honor of George Apthorp, of
London, England, one of the grantees. Dalton was set off from Apthorp and
incorporated Nov. 4, 1784, and the remainder of the town was incorporated as
Littleton at the same time, receiving its name in honor of Moses Little. As to
first grant of territory under the charter title of CJiiswick see Lisbon.
See IX, Bouton Town Papers, 123 ; X, Bouton Province and State Papers, 277,
and Littleton Centennial, 37, as to participation in movement for union with Ver-
mont towns; XII, Hammond Town Papers, 424; Index to Laws, 294; sketch.
Granite Monthly, vol. 5, p. 292, vol. 7, p. 60, vol. 8, p. 254; The White Hills,
by T. Starr King, 1859, Connecticut Valley, p. 373 ; History of the Town, A
Fragment, MS., by Adams Moore, 1863; Centennial Celebration, 1884, pp. 328;
History, in preparation under the direction of a committee of the town; sketch,
by J. R. Jackson, Child's Gazetteer of Grafton County, 1886, p. 459 ; Acts of the
Anti-Slavery Apostles, by Parker Pillsbury, 1883, pp. 88, 293 ; Relations of Town
and State, address, 1884, by A. S. Batchellor, with appendix, pub. 1886, and three
supplements, pub. 1887, 1888, 1894; Lawrence's N. H. Churches, 1856, p. 556;
Northern New Hampshire, by G. F. Bacon, 1890, p. 3; The Response of the
Town at the Declaration of War in 1 861, by A. S. Batchellor, Abbott's History
of the First Regiment, p. 75 ; The W^ar Album at the State House, A Local Con-
tribution, by A. S. Batchellor, 16 Granite Monthly, pp. 71, 168.]
17
L. S.
258 charter records.
[Chiswick Charter, 1764.]
*3-i26 *Province of New-Hampshire.
Chiswick GEORGE the Third,
By the Grace of God, of Great-Britain, France
and Ireland, King, Defender of the Faith, &c.
To all Persons to zuhoni these Presents shall come^
Greeting.
Know Ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a Nezu
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq; Our
Governor and Commander in Chief of Our said Province of New-
Hampshire^ in Nczu-En gland ^ and of Our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for Us, Our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of New-
Hanipshire, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant to be
divided to and amongst them into Fifty Three equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province of Nezv-Hamf shire ^ containing by Admeasurement,
23040 Acres, which Tract is to contain Six Miles square, and no
more ; out of which an Allowance is to be made for High Wa3's
and unimprovable Lands by Rocks, Ponds, Mountains and
Rivers, One Thousand and Forty Acres free, according to a
Plan and Survey thereof, made by Our said Governor's Order,
and returned into the Secretary's Office, and hereunto annexed,
butted and bounded as follows. Viz. Begining at the North-
westerly Corner of Lyman on Connecticut River & thence to Run
back from said River on the Line of Lyman to North Easterly
Corner of Lyman afore Said from thence to turne of & run South
70'' East about Three Miles & 92 Rods by the Line of Concord
then turning off & runing by Concord North 20 Deg^ East ab'
Six Miles to the South East Corner of the Town of Lancaster
& then turning otT & runing by Lancaster North 26 deg" West
about 7 Miles to Connecticut River And then turning & runing
down the river as that Runs to the aforesaid North Westerly Cor-
ner of Lyman aforesaid to the Bounds began at — And that the same
be, and hereby is Incorporated into a Township by the Name of
LITTLETON. 259
Chiswick And the Inhabitants that do or shall hereafter inhabit
the said Township, are hereby declared to be Enfranchized with
and Intitled to all and every the Priviledges and Immunities that
other Towns within Our Province by Law Exercise and Enjoy : And
further, that the said Town as soon as there shall be Fifty Families
resident and settled thereon, shall have the Liberty of holding t-djo
Fah's, one of which shall be held on the And
the other on the annually, which Fairs are not
to continue longer than the respective • follow-
ing the said and that as soon as the said
Town shall consist of Fifty Families, a Market may be
*opened and kept one or more Days in each Week, as *3-i27
may be thought most advantagious to the Inhabitants.
Also, that the first Meeting for the Choice of Town Officers, agre-
able to the Laws of our said Province, shall be held on the first
Wednesday in January 1765 which said Meeting shall be Notified
by James Avery who is hereby also appointed the Moderator of the
said first Meeting, which he is to Notify and Govern agreable to
the Laws and Customs of Our said Province ; and that the annual
Meeting for ever hereafter for the Choice of such Officers for the
said Town, shall be on the Second Tuesday of March annually,
To Have and to Hold the said Tract of Land as above expressed,
together with all Privileges and Appurtenances, to them and their
respective Heirs and Assigns forever, upon the tbllowing Condi-
tions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or them Re-granted to
such of our Subjects as shall eftectually settle and cultivate the
same.
II. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
after shall be Enacted.
26o CHARTER RECORDS.
III. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of 'December- annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth day of December, 1764
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of Decejiiber, namely, on the twenty-fifth Day of
December, which will be in the Year of Our Lord 1774 ^^^^ shill-
ing Proclamation Money for every Hundred Acres he so owns,
settles or possesses, and so in Proportion for a greater or lesser
Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth, or to such Officer or Officers
as shall be appointed to receive the same ; and this to be in Lieu
of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq; Our Governor and Commander in Chief of Our said Prov-
ince, the Seventeenth Day of November In the Year of our Lord
Christ, One Thousand Seven Hundred and Sixty Four And in
the Fifth Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theod' Atkinson Jun' Sec'^
Recorded from the Original Charter under the Pro^ Seal this
lyth Novemb' 1764 —
^ T Atkinson Jun Sec'^
*3-i28 *Names of the Grantees of Chiswick
James Avery Barnard Farrand Solomon Morgan
Jeremiah Clement Reuben Lockwood John Baldwin
Benadam Gallop Joseph Lockwood John Fanchier
Nathan Gallop Ebenezer Lockwood John Fanchier Jun'
William Gallop Benjamin Giles William Fanchier
LITTLETON. 261
Humphrey Avery Jun'Elijah Morgan John Ambler
William Avery Thomas Powers Theophilus Rogers
Solomon Avery Amos Mead Uriah Rogers
Samuel Avery Abraham Weed Joseph Williams
Latham Avery Nathaniel Weed Tho* Prentis Gallop
James Avery Francis Smith Ebenez' Gallop
Palms Avery Lemuel Smith Asa Jones
Christopher Avery Joseph Smith Henry Gallop
Weightstill Avery Isaac Smith Humphrey Avery-
Isaac Avery The Ho^*^^ Theod' Atkinson Esq
William Billings Ma*^ Hung'^ Wentworth Esq &
James Nevins
His Excellency Benning Wentworth Esq a Tract of Land to
Contain 500 Acres as marked B W — in the Plan which is to be
Accounted two of the within Shares one whole Share for the
Society for the Propagation of the Gospell in foreign Parts one
whole Share for a Glebe for the Church of England as by Law
Established one Share tor the first Settled Minister of the Gospell &
one whole Share for the Benefit of the School in Said Town forever —
Nov 17"' 1764 — Recorded from the Back of the Charter of
Chiswick —
Attest' ^ T Atkinson Jun Sec^y
■^ii^i^iZ^M^^v
>t3^,u^^^^
262 charter records.
[Apthorp Charter, 1770.]
*4-33 *Province of New Hampshire
(Apthorp.) George the Third by the grace of God of Great
Britain France & Ireland King defender of the faith
and so forth
To ALL Persons to whom these Presents shall come. Greeting —
Whereas we of our special grace certain knowledge and mere
motion for the due encouragement of setling a new Plantation
within our said Province of New Hampshire by our Letters Patent
under the Seal of our said Province Dated the 17''' day of Novem-
ber One thousand seven Hundred and Sixty four in the fourth year
of our Reio-n Did grant a tract of Land bounded as therein
expressed to a number of our loyal Subjects whose Names are
enter'd on the same to hold to them their Heirs and Assigns on the
Conditions therein declared to be a Tovvm Corporate by
*4-34 the name of Chiswick as by reference to the *said Patent
or Charter may more fully appear. And whereas Moses
Little Jun"^ of Newbury in the County of Essex & Province of the
Massachusetts Bay Gentleman, Moses Little of Newbury port in
said County Merchant, Israel Morey of Orford in the Province of
New Hampshire Esq' and Alexander Phelps of Hebron in the
County of Harford and Colony of Connecticut Esq"" Purchasers
of the said Tract of Land from the former Grantees (exclusive of
those hereinafter mentioned) for a valuable Consideration ; have
represented unto Us that by reason of the great Inconveniences
which have arisen from the uncertaintv of the Survey of said
Tract, the want of Roads and the late great scarcity of Provisions,
they have been unavoidably prevented from complying with the
Terms of Cultivation and settlement of said Tract, although they
have been at great expence in begin'ing the Cultivation thereof
and have a reasonable prospect to complete the whole ; but the
grant aforementioned being now expired, and the Premises for-
feited and acknowledged to revert to us our Heirs & successors,
the said Moses Little Jun% Moses Little, Israel Morey and Alexan-
der Phelps purchasers as aforesaid are unable to proceed further
herein and therefore pray that a grant may be made to them of
the said Land by a certain Actual Survey & admeasurement for
such further Time and upon such terms as they may safely pro-
ceed eflectually to cultivate and settle the same. Now know Ye
that we being willing to promote the end proposed Do of our fur-
LITTLETON. 263
ther grace and favour, and in consideration of the Premises by
these Presents grant unto the said Moses Little Jun', Moses Little,
Israel Morey and Alexander Phelps Purchasers as aforesaid, and
also to the following Persons the quantities of land respectively
assigned to each of them Viz* The Honorable Benning Went-
worth Esq a lot of five hundred Acres, Theodore Atkinson Esq' a
lot of five hundred Acres, Mark Hs Wentvvorth Esq"" a lot of five
Hundred Acres, they being original Grantees in the former Grant
of this tract ; George Apthorp of London Esq'' Nathaniel Carter,
Benjamin Harris and Tristram Dalton all of Newbury Port and
Samuel Adams of Boston who are admitted additional Grantees in
in this our present Charter, the quantity of four hundred
Acres each ; also four hundred Acres* to the Society for *4-35
the Propagation of the gospel in ftbreign Parts ; and to
their Heirs and Assigns forever ; the said Tract of Land contain-
ing by admeasurement only forty thousand Eight hundred & fifty
acres and forty eight rods, as by a plan of an accurate Survey
thereof exhibited by our Surv'' General of Lands for our said
Province by our Governor's Order and returned to the Sec'^" Office
a Copy whereof is hereunto annexed may more fully appear,
butted and bounded as follows Viz* Begin'ing at the North
westerly corner bounds of the Township of Lyman, on the bank
of Connecticut River, thence running according to the general
course of said River North Seventy five degrees East 'till it comes
to the South westerly corner of the Township of Lancaster on the
bank of said River, then turning off" and running South Twenty
Six degrees East fouf miles to a Stake, then turning otT and i^un-
ning South fifty six degrees West Ten Miles and seventy Chains
[to a] tree marked in the line of the Township of Gunthwaite,
then turning oft' again and running North fifty seven degrees and
one half West three miles and forty eight Chains by Gunthwaite
to a tree being the South westerly corner of Lyman aforesaid,
then pursuing the course of Lyman line Viz* North fift}^ seven
degrees West Six miles to the South Westerly corner thereof the
bounds first mentioned. To have and to hold the said Tract of
Land as above expressed with all the Priviledges and Appurte-
nances to them the said Grantees and their respective heirs and
Assigns for ever, by the name of Apthorp upon the following terms,
Conditions and reservations to be performed and duly comply ed
with by the expiration of four Years from the date hereof Viz*
First. That the said Grantees shall settle or cause to be setled
264 CHARTER RECORDS.
Twelve Families who shall be actually setled and resident on the
Premises by the 18"* day of January in the year of our Lord 1772,
and that every grantee his heirs or Assigns shall plant and culti-
vate five Acres of Land within the Term of four Years for every
Fifty Acres contained in his or their share or proportion of land in
said Township and continue to improve and settle the same by
additional Cultivations on penalty of the forfeiture of his Grantor
Share in the said Township and of it's reverting to us our Heirs &
Successors to be by us or them enterd upon & regranted to
such of our Subjects as shall effectually settle & cultivate the
same.
*4-36 *Second — That all white and other Pine Trees within the
said Township fit for masting our Royal Navy be care-
fully preserved for that use and none to be cut or fell'd without our
special Licence for so doing first had and obtained on penalty of
the forfeiture of the Right of such Grantee his heirs and Assigns
to us our heirs and Successors as well as being subject to the
Penalty of any act or Acts of Parliament that now are or hereafter
shall be enacted.
Third — That before an}' Division of the land be made to and
among the Grantees a tract of land as near the centre of the said
Township as the land will admit of shall be reserved and marked
out for Town Lots, one of which shall be allotted to each Grantee
of the Contents of one acre.
Fourth — Yielding and paying therefor to us our Heirs & Suc-
cessors on or before the 25"^ day of December 1773 the rent of one
Ear of Indian Corn only if Lawfully demanded.
Fifth — That every Proprietor, Setler or Inhabitant shall yield &
pay unto us our Heirs and Successors yearly and every Year for
ever from the 25^^ day of December which will be in the year of our
Lord 1774, ONE Shilling Proclamation money for every Hundred
Acres he so owns settles or Possesses and so in proportion for a
greater or lesser Tract of the said Land; which Money shall be
paid by the respective Persons abovesaid their heirs or Assigns in
our Council Chamber in Portsm** or to sucii Officer or Officers as
shall be appointed to receive the same ; & these to be in lieu of all
other rents & services whatsover.
In Testimony whereof we have caused the Seal of our said
Province to be hereto affixed Witness Jn" Wentworth Esq' our
Governor and Commander in Chief of our said Province the 18'^
day of January in the year of our Lord Christ 1770 in the lo^**
year of our Reign,
LITTLETON.
265
J' j L.S. ^Wentworth.
By his Excell<^y'^ Command >
with advice of Council )
Theodore Atkinson Sec''^
Province of New Hampshire 20*'' Jan^ 1770
Recorded according to the Original Charter of Apthorp under
the Province Seal. Att : Theodore Atkinson Sec'^
•>Yt>!C
^
■^
r>
>
^1
N -
266 CHARTER RECORDS.
Province of New Hampshire January i8*** 1770 —
These Certify that this Plan of Apthorp Viz* Beginning at the N.
W^y corner Bounds of the Township of Lyman on the bank of
Connecticut River, thence running according to the General course
of said River N. 75° E. 'till it comes to the S. W'y corner of the
Township of Lancaster on the bank of said River, then turning
off & running S. 26° E. 4 miles to a stake, then turning off & run-
ing S. 56° W. 10 m. & 70 ch* to a Tree marked in the line of the
Township of Gunthwaite, then turning off again and running N.
57>^° W. 3 m. 48 ch* by Gunthwaite to a tree being the S. W'y
corner of Lyman aforesaid, then pursuing the course of Lyman
Line, Viz* N« 57° W. 6 Miles to the N. W'y corner thereof the
bounds first mentioned. Contains 40,850 Acres & 48 Rods of Land,
& is found by actual Survey of 3 miles & 48 ch' on the N'' line of
Gunthwaite & 6 miles on the N° line of Lyman, from thence by
Conn* River to Lancaster S. Wy Corner, thence S. 26° E. 4
miles, as taken & returned by Dudley Colman D^ Survevor —
Attest^ ^ Is. Rindge"'S'Geni
\^Incor^oratio7i of Littleton and Dalton, iy8^.'\
[Mss. Acts, Vol. 5, p. 10.]
>. State of New Hampshire
o / In the year of our Lord one thousand seven hundred
Seal > j • u * r
V and eighty four —
^^^^v-^ ^ An Act
To divide the Town of Apthorp in the County of Grafton and
State aforesaid and incorporate the same into two several Towns. —
Whereas Tristram Dalton and Nathaniel Tracey Esq'* have pre-
ferred a petition to the General Court of this State setting forth
That the said Town of Apthorp is large and capable of being
made into two Towns by a proper division ; That in its present
situation the settlement and cultivation thereof must be attended
with great difficulty ; That a division thereof would be exceedingly
beneficial to the proprietors of said Town and to the Public. — And
upon a hearing, the prayer of said petition appearing reasonable
and just —
Therefore be it Enacted by the Senate and House of Represen-
[From Legislative Files for 1794. J
LITTLETON. 267
tatives in General Court convened That, the part of said Town
included within the lines and boundaries, hereafter mentioned, that
is to say, beginning at the easterly corner of said Town, thence
running south fifty six degrees west, eighteen hundred Rods, on
the Southeasterly line of said Town, thence turning off and run-
ning North twenty six degrees west about six miles more or less
until it comes to Connecticut River, thence by said River Easterly
until it comes to the Northerly corner of said Town, Thence turn-
ing off, and running North twenty six degrees east on the North
easterly line of said Town, about five miles, until it comes to the
easterly corner of said Town the bound began at. — Be, and hereby
is erected and incorporated into a Town by the Name of Dalton ;
And the Inhabitants of said tract of land are erected into a body
politic and corporate to have continuance and succession forever
and are hereby invested with all the powers and infranchised
with all the privileges, rights benefits and immunities which any
Town in this State by law holds and enjoys ; To hold to said
Inhabitants and their Successors forever, and Capt John Young is
hereby authorized and impowered to call a meeting of said Inhabi-
tants for the purpose of choosing all necessary and customary
Town Officers, giving fourteen days notice at least of the time,
place, and design of such meeting, And the Officers then chosen
shall be invested with all the powers and authority that the officers
of any other Town in this State are by law invested with ; And the
annual meeting of said Inhabitants shall be held in said Town,
for that purpose on the third Tuesday of March forever —
And be it further Enacted by the authority aforesaid. That the
rest and residue of said Town of Apthorp, not included in the fore-
going lines and boundaries, Be, and hereby is erected into a Town
by the name of Littleton and the Inhabitants of said tract of land
are erected into a body politic and corporate, to have continuance
and Succession forever, and are hereby invested with all the
powers and enfranchised with all the rights, privileges, benefits
and immunities which any Town in this State, by law holds and
and enjoys, to hold to the said Inhabitants and to their Successors
forever — and Col^ Timothy Bedel is hereby authorized and impow-
ered to call a meeting of said Inhabitants for the purpose of choos-
ing all necessary and customary town officers, giving fourteen
days notice at least of the time, place and design of such meeting.
And the Officers then chosen shall be invested with all the power
and authority, that the officers of any other Town in this State are
268 CHARTER RECORDS.
by law invested with ; And the annual meeting of said Inhabitants,
shall be held in said Town for that purpose on the third Tuesday
of March forever.
State of New Hampshire ^In the House of Representatives
Novem' 2*^ 1784 The foregoing Bill, having been read a third
time, Voted, that it pass to be Enacted. —
Sent up for Concurrence —
Geo : Atkinson Speaker
In Senate Novem*" 4"' 1784 —
This Bill was read a third Time & Voted that the same be
enacted.
M Weare President
LIVERMORE.
[This town was composed of land granted or sold to Jasper Elkins, Sargent and
Elkins, Hatch and Cleaves, John Raymond, and Bean and Gilman. Incorporated
July II, 1876, and named in honor of the Livermore family.
See Deeds of State Land, ms. vol., in office of Secretary of State; Index to
Laws, 295 ; Corbett v. Norcross et als., 35 N. H. 99; Bartlett Land and Lumber
Co. 7'. Saunders, 13 OUo {\] . S. Supreme Court Reports,) 316; sketch. Child's
Gazetteer of Grafton County, 1886, p. 511 ; Mt. Tremont, by J. B. Henck, Jr., i,
Appalachia, 124; An Excursion from Mt. Whiteface to Greeley's by the Tri-
Pyramid Ridge and Back Again via Black Mountain, by C. E. Fay, 6, id., 342 ;
Concerning the Name of Black Mountain, by C. E. Fay, i, id., 90; Unnamed
Mountains between Mt. Hancock and Scar Ridge, by Warren Upham, i, id., 252 ;
Mt. Carrigain, by C. E. Fay, 2, id., 108; The Mountains between Saco and
Swift Rivers, by J. R. Edwards, 3, id., 57 ; Mts. Silver Spring and Tremont, by
J. R. Edwards, 2, id., 282 ; The East Branch of the Pemigewassett, by Warren
Upham, I, id., 29; An Ascent of Scar Ridge, by F. W. Clarke and G. Lanza, i,
id., 247; A Three Days Trip over the Hancock-Carrigain Range, by Webster
Wells, 2 id., 164; Paths to Black Mountain and Mt. Tecumseh, by W. Wells, 2,
id., 174; An Ascent of Mt. Nancy, by A. Matthews, 3, id., 2S0 ; Excursion over
Mts. Nancy, Anderson, and Lowell, by E. B. Cook, 4, id., 262.]
livermore. ^ 269
[Grant to Stephen Holland, 1770.]
*Province of New Hampshire. * 1-367
Stephen Holland's } George the Third by the Grace of God
Grant 5 of Great Britain France and Ireland King
Defender of the faith and so forth.
''^^^^^ ^ To All to whom these presents shall come
y o / Greeting —
i Whereas we have tho't fit by our Proclamation at
v^^-v'^^ -^ Saint James's the seventh day of October in the Third
year of our Reign Annoque domini 1763, (among other Things
to testify our Royal sense and approbation of the conduct and
bravery of the Officers and Soldiers of our Armies & signified
our desire to reward the same, and have therein Commanded
and Empowerd our several Governors of our respective Provinces
on the Continent of America to Grant without fee or reward to
such reduced Officers as have served in North America during the
late War and to such Private Soldiers as have been or shall be
disbanded there, and Shall personally apply for the same such
quantities of Land respectively as in and by our Proclamation
aforesaid are particularly mentioned subject nevertheless to the
same Qiiit Rents and conditions of cultivation and Improvement
as other our Lands are subject to in the Province in which they
are Granted. And whereas Stephen Holland of Londonderry in
our said Province Esq' had our Appointment as Lieutenant and
serv'd during the late War, and is now reduced and he having person-
ally applied and sollicited for such Grant agreable to our aforesaid
Proclamation. Know Ye that we of our special grace certain
knowledge and mere motion do signify our Approbation
as *aforesaid and for encouraging the settlement & culti- * 1-368
vation of our Lands within our said Province of New
Hampshire in New England Have by and with the advice of
our Trusty & well beloved John Wentworth Esq' our Governor
and Commander in Chief of our said Province and of our Coun-
cil of the same, (agreable to our aforesaid in part recited
Proclamation, and upon the Conditions and Reservations herein
after mentioned,) given and granted and by these presents for us
our heirs and Successors do give and grant unto the said Stephen
Holland & to his heirs and Assigns for Ever a certain Tract of
Land containing by admeasurement Two thousand Acres lying
& being within our Province aforesaid as by a Plan or Survey
270 CHARTER RECORDS.
thereof exhibited by our Survey' General of Lands for our said
Province by our said Governor's Order and returned into the
sec'^' office of our said Province, a Copy whereof is hereunto
annexed, butted and bounded as follows. Viz* Begining at a beech
Tree in y® Easty side line of Thornton 8i R''** from y« N'^ side of
a brook there call*^ the East branch & running South Sixteen and
an half degrees East three miles and forty Rods to a beech Tree,
from thence North seventy three and an half degrees to a spruce
Tree, from thence North Sixteen & an half degrees West three
miles and forty Rods to a spruce Tree, from thence South Sev'enty
three and an half degrees West to the bounds began at : and
also a strip of Land at y® North' end of the above described
Premises, of one mile in length and Eighty one Rods in Breadth,
as by the prick'd line in the Plan annexed is described. To have
AND TO HOLD the Said Tract of Land as above expressed to him
the said Stephen, and to his heirs and Assigns for Ever, upon the
following Terms, Conditions and Reservations Viz* —
First — That the said Grantee shall cut, clear & make passable
for Carriages &c. a Road of Three Rods wide thro' the said Tract
as shall at any time hereafter be directed or order'd by the Gov-
ernor and Council afores*^ which Road is to be completed in Two
years from the date of such Order or direction aforesaid on penalty
of the forfeiture of the Right of the said Grantee and of it's
reverting to us our Heirs and Successors.
Second — That the said Grantee shall settle or cause to be set-
led three Families in three Years from the date of this Grant, in
failure whereof the Premises to revert to us our Heirs and Success-
ors to be by us or them enter'd upon and regranted to such of our
Subjects as shall effectually settle & cultivate the same.
*i.— 369 *Third That all white and other Pine Trees being
and growing within and upon the said Tract of Land fit
for masting our Royal Navy be carefully preserved for that use
and none to be cut or fell'd without our special Licence for so doing
first had and obtained on penalty of the forfeiture of the Right of
the Grantee in the said Tract his heirs and Assigns to us our heirs
& Successors as well as being subject to the Penalties prescribed
by any present as well as future Act or Acts of Parliament.
Fourth Yielding and paying therefore to us our heirs and suc-
cessors on or before the first day of March 1779, the Rent of one
Ear of Indian Corn only if Lawfully demanded.
Fifth That the said Grantee his heirs or Assigns shall yield
and pay unto us our heirs and Successors yearly and every year
LIVERMORE. 27 1
for Ever from and after the expiration of One year from the above-
said First day of March 1779, namely on the first day of March
which will be in the Year of our Lord Christ 1780, one Shilling
Proclamation Money for every hundred Acres he so Owns Settles
or Possesses, and so in proportion for a greater or lesser Tract of
the Land aforesaid ; which Money shall be paid by the respective
Owner, Settler or Proprietor as aforesaid, in our Council Cham :
in Portsm"* or to such Officer or Officers as shall be appointed to
receive the same ; and these to be in lieu of all other Rents and
services whatsoever.
In Testimony whereof we have caused the seal of our said
Province to be hereunto affixed Witness John Wentworth Esq.
our afores'^ Governor and Commander in Chief the 9*^ day of
March in the 10*'^ year of our Reign Annoque Domini 1770. —
J.' Wentworth
By his Excell''^'^ Command
with advice of Council
Theodore Atkinson Sec'y
Province of New Hampshire, 9"' day of March 1770 —
Recorded accord^ to the Original Grant under the Province
Seal. Att' Theod' Atkinson SeC''
Province of New Hampshire Portsm° 8"^ March 1770. These
Certify that this Plan Beginning at a Beech Tree, & running S°
j6i E. 3 miles and 40 Rods to a Beech Tree, from thence N. 73^"
E. to a spruce Tree, from thence N. i6|° W. 3 miles & 30 Rods
to a Spruce Tree from thence S. 73^° W to the bounds began at.
contains 2000 Acres of Land & is a True Copy of an Original
Plan or Survey of said Tract as taken and returned to me by John
Tolford D-'' S"" & that the land represented by the dotted lines con-
tains 160J Acres & is laid down by Order of His Excell'-'' John
Wentworth Esq'' Gov"^ of said Prov"
Attest*^ Is : Rindge sur"" Gen^
272
CHARTER RECORDS.
:'-"*■.'-'.'"■"*.
-<
•i^-^-i'-ri'x VUli Z^/,(t-ii
■9
* Jjujy'g'-.-.j
%
«i
•*'•'/
::.'•■■> *
*I
;yv
'* •
^.
?i
..•"■■•.■;—' **
B>-r:-::
''':':"'.':.''.''■ "
^i
iVv^ivV^
■5
<1
Vi '■
•■■•""■'.• ■***-'••
ft;
3
'"*"'
0
>
's.
ft
^
V*
_ e
*>
<l""1
^1
< ..<
""""iViv
• 1;
I'i
'l««" "11,1,11
t','i''A
^
<<t'.
v.
l\; ; ;
<
tJ
^? 3 73 /iVr /m
u,.
■a
''~~-~...S^^ — ~^— ^"
.v,<g-
s-^-
_^
1*
B«
X
57J>i^ /'
nt^t
.
,
LONDONDERRY
[Formerly known as Niitfield. Granted June 21, 1722, to John Moor and
others, and named Londonderry from Londonderry in Ireland. The town was
divided into two parishes Feb. 25, 1739-40. This act was partially repealed Nov.
6, 1778, and the bounds changed April 16, 1784. Windham was set off and
incorporated as a parish Feb. 12, 1 741-2. The northwest portion of the town,
with other territory, was incorporated as Derryfield (now Manchester), Sept. 3,
175 I. A portion was annexed to Hudson, March 6, 1778. Another part of the
LONDONDERRY. 273
town was annexed to Windham Sept. 26, 1777, and Samuel Clark, with his estate,
was also set off to Windham Nov. 26, 177S. The line between these two towns
was established Nov. 22, 1782. A third section was annexed to Windham Dec.
25, 1805. Derry was set off and incorporated July 2, 1827. The line with
Hudson was established June 27, 1857.
See Massachusetts charters preceding; IX, Bouton Town Papers, 479; XII,
Hammond Town Papers, 429; Index to Laws, 296; Farmer's Belknap's History
of N. H., p. 191 ; Petition of Inhabitants, 1719, 5, Collections of N. H. Histori-
cal Society, 206 ; Century Sermon, containing historical sketch of town, by Edward
L. Parker, 1819, pp. 44; History, including Derry, by Edward L. Parker, 1851,
pp. LV and 358; Celebration of 150th Anniversary, 1869, comp. by Robert C.
Mack, 1870, pp. 124; Centennial Discourse, 1876, by Luther D. Pert, pp. 29;
sketch by Robert C. Mack, Hurd's History of Rockingham County, 1882, p. 565 ;
sketch, 4, Granite Monthly, 125 ; Baptist Churches in N. H., by E. E. Cummings,
1836, p. 12; Lawrence's N. H. Churches, 1856, p. 88; Memoir of John Stark,
by Caleb Stark, 1868 ; Characteristics of the First Settlers, 12, Farmers' Monthly
Visitor, 373 ; Some Old Burial Places, by A. C. Andrews, 5, Granite Monthly,
118; The Scotch Irish and the Irish Scots, by John C. Linehan, 4, Granite
Monthly, pp. 17, 50, 85 ; The Relations of the Irish Presbyterians to the Opposi-
tion in N. H. to the Adoption of the Federal Constitution, by Orrin Grant Libby,
in Bulletin of the University of Wisconsin on the Geographical Distribution of
the Vote of the Thirteen States on the Federal Constitution, i787-'88, p. 9, Madi-
son, Wis., published by the University, June, 1894.]
[Londonderry Charter, 1722.]
*George by the Grace of God of Great Brittain France *i-ii
r'^-^^^^ . and Ireland King Defender of the Faith &c'*
Prov : / To All People to whom these presents Shall
Seal V come Greeting —
v^,^-vxw^ Know ye That we of our Special Knowledge &
Londonderry meer motion for the Due Encouragement of Settling
A new Plantation by & with the advise and Concent of Our Coun-
cil Have given & Granted And by these Presents as far as in us
lyes Do give & Grant in Equal Shares unto Sundry of our beloved
Subjects whose names Are Entred unto A Schedule hereunto
Annexed That Inhabit or Shall Inhabit within the S*^ Grant within
our Province of New Ramps'^ All that Tract of Land within the
following bounds being Ten miles Square or So much as amounts
to Ten Miles Square & no more Beginning on the North East
Angle at A beach Tree marked which is the South East Angle of
Chester And running from thence due South on Kingston Line
four Miles and an half And from thence on a West Line One Mile
18
274 CHARTER RECORDS.
& three quarters And from thence South Six miles And an half
and from thence West north West Nine Miles And an half & from
thence North Eleven Miles And an half from thence North North
East Three Miles from thence East South East One Mile & from
thence South South West to the South West Angle of Chester And
from thence on An East South East line bounding on Chester Ten
Miles to the beach Tree first mentioned — And that the Same be A
Town Corporate by the Name of Londondorry to the Per-
I-I2* sons afores'* *forever Provided Nevertheless and the True
Intent & meaning of these Presents is any thing to the Con-
trary Notwithstanding that nothing in this Our Said Grant Shall
Extend to or be understood to Extend to Defeat Prejudice or make
Null & Void any Claim Title or Pretence which Our Province of the
Massachusetts Bay may have to All or Any part of the Premises
Granted as afores^ or the Right Claim Property or Demand of Any
Private Person or Persons by reason & means of All or Any part
of the S** Granted Premises falling within the Line or Boundarys
of Our S'^ Province of the Massachusetts to have & to hold
the S^ Land to the Grantees and their heirs And Assignes forever
upon the following Conditions Viz
I'* That the Proprietors of Every Shear build A Dwelling house
within Three years and Settle A family therein & break up three
Acres of Ground and Plant or Sow the Same within four years
and Pay his or their Proportion of the Town Charges when & So
often as Occasion Shall require the Same
2^ That a Meeting house be built within four years
3*1 That upon Default of Any Perticular Proprietor in Com-
plying with the Conditions of this Charter on his part Such Delin-
quent Proprietor Shall forfeit his Shear to the Other proprietors
to be Disposed of by Vote of the Maj'' part of the Proprietors And
in case of an Indian War within the S*^ four years the S*^ Grantees
Shall have four years more after the S*^ War is Ended for the per-
formance of these Conditions The Said men And Inhabitants alsoe
rendring and paying for the Same to us Our heirs & Suc-
*i-i3 cessors *Or to Such officer or officers as Shall be
Appointed to receive the Same the Annual Qiiit Rent or
Acknowledgement of One Peck of Potatoes on the first day of
October yearly forever reserveing alsoe unto us our heirs and
Successors All mast Trees growing on the S'^ Tract of Land
According to the Acts of Parliament in that behalf made and Pro-
vided & for the better order Rule & Government of the S'* Town
We do by these Presents Grant for us our heirs and Successors
LONDONDERRY.
275
unto the S'* Grantees that Yearly & every year upon the fifth day
of march forever Except on the Lords day and then the monday
next following they Shall meet to Ellect & Choose by the major
part of the Ellectors present all Town officers According to the
Laws And usage of Other Towns within our S<^ Province for the
year Ensueing with Such powers Previledges And Authorities as
other Town officers in Our Province afores** do Enjoy as allsoe that
on Every Wednesday in the Week forever they may hold keep &
Enjoy A Market for the Selling And buying of Goods Wares
Merchandize And all kind of Creatures, Endowed with the usual
Previledges Profits and Im'unities as Other Market Towns
usually hold possess & Enjoy And Two fairs Annually forever
the first to be held or kept within the S'' Town on the Eighth Day
of October next & So De Anno in Annum forever, And the Other
on the Eighth day of May following in like manner — Provided if
it Should So happen That if At Any time either of those days fall
on the Lords day then the s^ Fairs Shall be held & kept the day
following, and that the s'' fair Shall have hold & possess the Liber-
ties Previledges & Im'unitiesthatotherffairs in other Towns usually
possess hold and Injoy In Wittness wereof we have Caused the
Seal of our S*^ Province to be hereunto affixed Wittness
Samuel Shute Esq Our Governour *And Com'ander in 1-14*
ChiefF of Our S** Province the twenty first day of June
Anno Domini 1722 And in the Eighth year of Our Reigne —
Sam'^ Shute —
By Advice of the Council Rich*^ Waldron Cler : Con
A schedule of the names of the Proprietors of London Derry
Shares Shares Shares
John Moor — i Rob* Will son — i Sam" Moor — i
John Asbell — i James Doak — i Henry Green — i
Abel Merrel— i Randal Alexand' i Rob* Doak— i
Alex' Walker — i John Clark — i James Anderson — i
James Alexander — i James Morrison — i John Mitchell i
Archi*^ Clandennin-i John Barnard — i JamesMckeen&Son 2
Jon* Tyler — i Alex' Nichols — i James Nicholls— i
W"" Nicholls— I W°» Humphry— i John Barr & Sons- 2
David Crage & ) John Stewart — i Thomas Steel — i
W™ Gillmore ) Sam" Alleson — i John Morrison — i
Rob* Wear — i Allen Anderson i M'M^Gregore&Sons 3
James Neasmoth i James Clark — i W"^ Gregg — i
276
CHARTER RECORDS.
John Gregg —
David Cargill Jun''
Hugh Montgomery'
Rob' Bo3'ce —
W°^ Cambel —
James Gregg & Son 2
W™ Thompson — i
Rob' Moreson — i
John M'^murphy i
Cap* David Cargill
^1-15
I
James M'=neal-i Dan" M«Dufe
Coll Jn° Wheelwright i *Edward Procter-i Benj« Kidder i
W" Willson &
John Richy
Alex' M'^neal — i
John M*^neal — i
John Asbel Jun"" — i
Sam" Huston — i
John Gray-i Joseph Kidder
Sam" Graves — i John Cramy —
James Lindsay
James Blair
John Shelds
Elias Keyes —
Rob* M«keen
John Peter &
Andrew Coughran
James Aikins —
Edward Aikins
Andrew^ Todd —
Sam" Morrison —
W" Ayres —
I James Lafaby
I John Blair
i James Rogers
I John Roby —
I Jennet Sam" &
> John M*^keen
\ David Bogle
I W™ Aikins —
I John Wallis —
I John Bell—
I Abra™ Holmes
I Tho* Bogle
Sam" Greves Jun' i John Goffe Jun''
Stephen Peirce i Andrew Spaulding
> 1 Cap* Cargil for }
5 " 2 Servents — 5
i Nehem'' Griffin —
I John Barnard Jun''
John Woodbarn — i John M^^lurg —
Rich** Waldron Jun*" i Leiu* Gov : Wentworl
Rob* Auchmuty — i
James M^^gerore
for Serv* —
Tho« Clark—
Parson** Lott —
John Goff — I
Mathew Clark i
John Anderson i
James Moor i
Joseph S3'mons i
John Center i
W"' Coughran i
James Gregg
Sam" Graves
Rob* Boyce
Benj'^ Wilson
David Morrison
John Given
EHz* Willson &
mary her Daughf
Alex"- M^'murphy
James Leget
George Clark —
James M^'Gloughlen i
John M'^Conoughy — i
Bennincr Wentworth i
h I Rob' Armstrong-i
i
Memorand'" over and Above what is allreadv <riven in this
Schedule is Added to
Acres
M' M^gregore 250
M' M^'keen 250
M' David Cargell 100
M' James Gregg
M-^ Goff—
for irood Service —
Acres
100
And to the Two Last Mentioned namely Gregg & Goff A Mill
Stream within the S** Town for their good Service In Promoteing
the Settlement of s** Town R Waldron Cler Con
LONDONDERRY. 277
Prov^ N Hamp'' June 21 1722
Admitted Proprietors & Com'oners in the Town of London
Derry with the Persons mentioned in this Schedule —
His Excelency Govern' Shute a house Lot & 500 Acres
*i-i6 *His Hon"" Leiu* Governour Wentworth A house Lott &
500 Acres
Shear Shear
Samuell Penhallow — i Rich*^ Wilbird — i
Mark Hunking — i Tho* Westbrook — i
George Jaffry — i Tho* Packer — i
Shadrach Walton — i Archibald M'^pheadrise — i
Rich'i Waldron Cler Con
Province of New Hamp"^
Entred & Recorded According to the Original this 15*^ Day of
June 1743—
^ Theodore Atkinson Sec'^
\_Petttwn of David Car gil of Londonderry^ 1^28.']
[Mss. "Town Boundaries" p. 75.]
To the Honourable John Wentworth Esq' Lieutenant Governour
and Comander in chief in and over his Majesties Province of New
Hampshire and to the Honourable the Counsel for Said. Province
The Humble petition of David Cargill in behalf of the Propria-
tors of London Derry in Said Province Humbly Sheweth
That the Propriators of the town of London Derrv at their last
anual meeting Made Choise of a Comitee to run the Line between
their town and Kingstown, & Kingstown having Chose a Comitee
to join our Comitee to run said lines the Comites accordingly met
upon the place where said line Comences and the bounds specified
in both our Charters being read, Kingstown line as by their
Charter Saying Southerly the Comitee from Kingstown did hold
that their point was South and by West and our Charter Saying
South we did aledge that there was no Inconsistancie in the
Charters and that the point was Realy South according to the
Compass which they refusing to run the Comitee parted so the line
lyeth not run —
Your Petitioners therefore humbly Pray that your Honours
would be pleased to Determine the mater in Controversie which is
278 CHARTER RECORDS.
set forth above that so the said line may be setled and run and that a
comitee may be Chosen by your Honours to run it and to bound
our town on the East, runing and setleing said bounds according
to the Usual Custom and as your Honours did order the line to be
setled Betwen our town and Chester and your Petitioners as in
Duty Bound shall ever Pray
May 16^^ 1728 David Cargill
In Coun^ May 16 : 1728 —
Ordered that y^ Within Petition be heard next thursday y® 23*^
Ins* at 3 a clock P : M : and that y* Petitioner Serve the Select-
men of Kingston w*'* a Copy of S*^ Petitioner and this order in
y® Mean time R Waldron Cler Con
Upon hearing the within Petition May 25 1728 It is ordered in
Coun^ That a Committe Repair to Kingstown north Corner
bounds so call'd and Examine & see y® True Course of y® Divid-
ing line between S** Town & Chester to y** South bound of S"*
Kingston as y' Same is bounded marked & Settled & report
y* exact course of s*^ line to y^ Coun^ board y® last day of y' M"
and That Mess*^* Sam^ Palmer, James Grey & John Sweat be
y* Committe for y® Service & y* y® Charge of S*^ Committe be
defray'd by Kingston & Derry Joyntly
R Waldron Cler Con
LOUDON.
[Setoff from Canterbury and incorporated as a parish Jan. 23, 1773. Named
in honor of the Earl of Loudon. A portion of Loudon was annexed to Concord
Jan. 2, 1784. A small tract of Canterbury territory was annexed to Loudon
Jan. 7, 1853.
See papers under title Canterbury; XH, Hammond Town Papers, 485; Index
to Laws, 298; sketch by H. J. Osgood, Kurd's History of Merrimack County,
1885, p. 477; Stewart's History of the Free Baptists, 1862, p. 375; Baptist
Churches in N. H., by E. E. Cummings, 1836, pp. 7, 9; Lawrence's N. H.
Churches, 1856, pp. 393, 399.]
LYMAN. 279
LYMAN.
[Granted Nov. 10, 1761, to Daniel Lyman and others, eleven of whom bore the
name of Lyman, and for whom the town was named. The charter was renewed
July 20, 1769. Monroe was set off and incorporated July 13, 1854.
See X, Bouton Province and State Papers, 277, 398, 400, as to participation in
movement for union with Vermont towns; XII, Hammond Town Papers, 492;
Index to Laws, 300; sketch, Child's Gazetteer of Grafton County, 1886, p. 512;
Lawrence's N. H. Churches, 1856, p. 581.]
P s-
[Lyman Charter, 1761.]
*Province of New-Hampshire. *2-333
Lyman GEORGE the Third,
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to whoin these Presents shall conie^
Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a JVezv
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New-
Hampshire in New-England, and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of Nezv-
Hamf shire, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Seventy equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province of New-Hainpshire, containing by Admeasurement
Twenty Three Thousand & Forty Acres, which Tract is to contain
Six Miles square, and no more ; out of which an Allowance is to
be made for High Ways and unimprovable Lands by Rocks,
Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made by Our said Gov-
ernor's Order, and returned into the Secretary's Office, and here-
unto annexed, butted and bounded as follows. Viz. Begining at a
28o CHARTER RECORDS.
Tree Marked that Stands on the Bank of the Easterly Side of Con-
necticut River which is the North Westerly Corner of Bath & is Six
Miles on a Straight Line from Am'onusock Rivers Mouth & from
thence Runing by Bath to the North Easterly Corner thereof,
then Begining again at the first Bounds & Runing up Conneticut
River, so far as to make it Six Miles upon a Streight Line, thence
Six Miles on such a Point as will be Six Miles from the North
Easterly Corner of Bath aforesaid & thence to the said North
Easterly Corner of Bath atbres'^ And that the same be, and
hereby is Incorporated into a Township by the Name of Lyman
And the Inhabitants that do or shall hereafter inhabit the said
Township, are hereby declared to be Enfranchized with and
Intitled to all and every the Priviledges and Immunities that other
Towns within Our Province by Law Exercise and Enjoy : And
further, that the said Town as soon as there shall be Fifty Families
resident and settled thereon, shall have the Liberty of holding Tzvo
Fairs, one of which shall be held on the And
the other on the annually, which Fairs are not
to continue longer than the respective follow-
ing the said and that as soon as the said
Town shall consist of Fifty Families, a Market may be
*2-334 *opened and kept one or more Days in each Week, as
may be thought most advantagious to the Inhabitants.
Also, that the first Meeting for the Choice of Town Officers, agre-
able to the Laws of our said Province, shall be held on the First
Monday in December next which said Meeting shall be Notified
by Gideon Lyman Esq who is hereby also appointed the Moderator
of the said first Meeting, which he is to Notify and Govern agre-
able to the Laws and Customs of Our said Province ; and that the
annual Meeting for ever hereafter for the Choice of such Officers
for the said Town, shall be on the Second Tuesday of Afarch
annually. To Have and to Hold the said Tract of Land as above
expressed, together with all Privileges and Appurtenances, to them
and their respective Heirs and Assigns forever, upon the following
Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate fiv^e Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or Them Re-granted to
LYMAN. 281
such of Our Subjects as shall effectually settle and cultivate the
same.
II. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Nav3% be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
after shall be Enacted.
HI. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of Deccmbe?- annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth day of December. 1761
V. Ever}^ Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December, namely, on the twenty-fifth Day of
December, which will be in the Year of Our Lord 177 1 One shill-
ing Proclamation Money for every Hundred Acres he so owns,
settles or possesses, and so in Proportion for a greater or lesser
Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth or to such Officer or Officers
as shall be appointed to receive the same ; and this to be in Lieu
of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the Tenth Da}^ of November In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty One And in the Second
Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Se''
282
CHARTER RECORDS.
Province of New Hamps"^ Nov lo 1761 —
Recorded According to the Original Charter under the Prov
Seal
■^ Theodore Atkinson Sec'^
re
*2-335 *The Names of the Grantees of Lyman (Viz)
Daniel Lyman
Phineas Bradley
Sam' Bishop Jun""
David Austin
Thomas Willmot
Sam' Munson
John Mix
Benj"* Bradley
Moses Ford
Amos Perkins
John Austin
Silvanus Bishop
Sam' Austin
Steph" Johnson
Ezra Dodge
Erastus Bradley
Tim** Bradley
Abra"' Augur
Timo' Tallmage
Medad Lyman
Ruben Bradley
Jacob Heaton
Dan' Basset
Ezekiel Hotchkins
Zadoc Allin
Isaac Thompson
John Belcher
James Bradley
Joseph Thompson
Eliakim Half
Gad Smith
Isaac Bishop
Sam' Willmot
Hezekiah Tuttle
Punderson Austin
And^ Bradley
Tim« Peck
Amos Shearman
Israel Bishop
Joseph Belcher
Amos Morris
James Blackby
Tim** Rubefies
John Johnson 3*^
Sam' Hannum
Ezra Clark
Gideon Lyman Esq
Elijah Lyman Esq
Phineas Lyman Esq
John Beecher
Joseph Miller
Gideon Lyman Esq
Phineas Lyman Esq
Edw<i Cutf
Gideon Lyman Jun"^
Elisha Lyman
Naomi Lyman
Elijah Southwell
Joseph Root
Eben' Philps
Zina Bradley
Rich'' Wibird Esq
Joseph Newmarch Esq
& Eli as Lyman
His Excellency Benning Wentworth Esq a Tract of Land to
Contain Five Hundred Acres as marked B-W in the Plan which
is to be Accounted two of the within Shares, One whole Share
for the Incorporated Society for the Propagation of the Gospel in
Foreign Parts, One Share for a Glebe for the Church of England
as by Law Established, One Share for the First Settled Minister
of the Gospel, & One Share for the Benefit of a School in said
Town —
Province of New Hamps"" Nov' 10, 1761
Recorded from the Back of the Origional Charter of Lyman
under the Prov'' Seal
Attested 19 Theodore Atkinson Se'^
LYMAN.
283
Province of New Hamps'" Nov"^ 10, 1761
Recorded from the back of the Origional Charter of Lyman
under the Prov^ Seal
f Theodore Atkinson Se''^
[Lyman Charter Renewed, 1769.]
'}
George the Third by the *4-93
Grace of God of Great Britain
France and Ireland King Defender
of the Faith, and so forth
Whereas we of our special Grace and mere Motion for the
due Encouragement of settling a New Plantation within our Prov-
*Province of New
Hampshire
(Lyman Extension)
284 CHARTER RECORDS.
ince of New Hampshire by our Letters Patenter Charter under the
Seal of our said Province dated the Tenth day of November One
thousand Seven hundred & Sixty one in the Second Year of our
Reign, a Tract of Land equal to Six Miles Square, bounded as
therein expressed, (and since Survey'd, admeasured, marked and
ascertained by our Order to Isaac Rindge Esquire our Surveyor
General of Lands for said Province, granted to a number of our
Loyal Subjects whose Names are enter'd on the same to hold to
them their Heirs and Assigns on the Conditions therein declared,
and to be a Town Corporate by the Name of Lyman as by refer-
rence to the said Charter may more fully appear. And whereas
the said Grantees have represented unto us that by reason of the
great Inconveniencies which occur in the Settlement of New Town-
ships so remotely situated from any other Settlements that can
afford any Assistance hath render'd it Impracticable for the whole
Number of Grantees to perform that part of the Conditions that
relates to the cultivation of such a proportion of the said Grant,
that there are a considerable number of Families settled on the
Premises, which affords them hopes of a final Settlement, without
delay. And humbly supplicating us not to take advantage of the
breach of said Condition, but to lengthen out and grant them some
further time for the performance thereof. Now know Ye, that we
being willing to promote the end proposed have (of our further
Grace and favour suspended our Claim of the forfeiture which said
Grantees may have Incurred) and by these Presents do grant unto
the said Grantees their Heirs and Assigns the further Term of
Five Years from this date for performing and fulfilling the Condi-
tions Matters and Things by them to be done as aforesaid. Except
the Quit Rents which are to remain due and Payable as expressed
& reserved in the Original Grant or Charter.
In Testimony whereof We have caused the Seal of our said
Province to be hereunto Affixed Witness John Wentworth
Esquire our Governor & Commander in Chief the Twen-
*4-94 tieth day of July in the Ninth Year of our Reign, *Anno-
que Domini 1769. J' Wentworth.
By his Excell^^y'" Command >
with advice of Council. 5
Geo : King Dep^ Sec''^
Province of New Hampshire August 15'^ 1772.
Recorded according to the Original Charter under the Province
Seal.
Attest' Theodore Atkinson Sec'y
LYMAN.
285
fy
S Si £ t "IW.s t. 4 B...AT-.
•"*•« t— •"•s/.v.-.^ts/;
Province of New Hampshire.
These Certify that this Plan of Lyman, containing Twenty five
Thousand four hundred and Thirty three Acres of Land is a true
Copy of an Original Plan or Survey of said Township as taken
& returned to me by M'^ Benjamin Whiting Dep^ Survey'
July 6^^ 1769. Attest. Is. Rindge S' Gen^
[Grant TO John Hurd, 1769.]
*Province of New
Hampshire
(Jno Hurd's Grant
of the Deer Islands)
George the Third by the Grace *i-328
of God of Great Britain France &
Ireland King Defender of the faith &c*
To ALL to whom these Presents shall come
Greeting
Know Ye that we of our special Grace certain knowledge and
mere motion for the due encouragement of setling a new Planta-
tion within our said Province by and with the advice of our Trusty
and well beloved Jn° Wentworth Esq*" our Governor & Com-
mander in Chief of our said Province of New Hampshire in New
England and of our Council for the said Province Have upon the
Conditions and Reservations herein after made, given and Granted
and by these Presents for us our heirs and Successors Do give and
286 CHARTER RECORDS.
Grant unto our Loving Subject John Hurd of Portsm° in our
said Province of New Hampshire Esq'' and to his Heirs and
Assigns for ever ; all those Islands (being 5 in Number) com-
monly called and known by the name of the Deer Islands, situ-
ate and being between the Towns of Lyman and Barnet in Con-
necticut River ; the Contents and Numbers of the said Islands are
A R P A R P
respectively as follows Viz* N** 1-6.. 2.. 11- N" 2- 12.. o.. 32- N°
ARP ARP AR
3- 21.. o.. 6 N° 4- 16.. 2.. 2- N° 5- 2^.. 2- as by a Plan and
Survey thereof made & returned by order of our said Governor
into the secretary's office and hereunto annexed may more fully
appear-To Have and to hold the said Deer Islands and every of
them together with all Priviledges and Appurtenances unto him
the said Jn" Hurd his heirs and Assignes for ever : upon the follow-
ing Conditions Viz* First That the said John his heirs or Assigns
shall Plant and Cultivate Ten Acres of the said Land within the
Term of Ten Years and continue to improve and settle the same
by additional Cultivations on penalty of the forfeiture of his Grant
in the said Islands and of their reverting to us our heirs & succes-
sors to be by us or them regranted to such of our subjects as
shall effectually Settle and Cultivate the same Secondly that all
white Pine trees throughout the said Islands fit for masting
our Royal Navy be carefully preserved for that Use
*i-328 and *none to be cut or fell'd, without our special Licence
first had and obtained for so doing, upon the Penalty of
the forfeiture of this Grant as well as being subject to the Present
and future Penalties by Act of Parliament — Thirdly Yielding
and paying therefor unto us our heirs and Successors for the space
of Ten Years from this Date One Ear of Indian Corn only on the
25*^ of December annually if lawfully demanded — (4**^) That the
said John his heirs or Assigns shall yield & Pay unto us our heirs
and successors yearly and every year from and after the expiration
of the said Ten Years in our Council Chamber in Portsm" or to
such officer as Shall be appointed to receive the same — Two
shillings and Sixpence Lawful money for ever : in lieu of all other
Rents and services. —
In Testimony whereof we have caused the seal of our said
Province to be hereto affixed Witness John Wentworth Esq' our
said Governor the sixteenth day of January in the year of our
Lord Christ 1769 and in the ninth year of our Reign —
J' Wentworth
K
6' J)-^': ^
V. : ^.
•,<t>
S:S^^^
\ \,
LYME. 287
By his Excellency's Command
with advice of Council
T : Atkinson Jun : Sec'^
Recorded according to the Original Patent under the Province
Seal the 28'^ Jan'y 1769.
^ Theodore Atkinson Sec'y
*Province of New Hampshire Portsm^* 28*^^ Jan'^ 1769- *i-330
These Certify that this plan of the Deer Islands in Con-
necticut River lying between the Towns of Lyman and Barnet is
a true Copy of an Original Plan or Survey as taken & returned
to me by Elijah King D^ Surveyor.
Attest'' f Is : Rindge S' Gen'
Province of New Hampshire 28*^ Jan''^ 1769.
Recorded accords to the Plan, annex'd to the Original Grant
under the Province Seal. —
LYME.
[Granted July 8, 1761, to John Thompson and others. Named from Lyme,
Conn. The charter was renewed February 21, 1770.
See IX, Bouton Town Papers, 533 ; X, Bouton Province and State Papers, 277,
398, 400, as to participation in movement for union with Vermont towns; XII,
Hammond Town Papers 501 ; Index to Laws, 301 ; sketch, by P. H. A. Clafiin,
Child's Gazetteer of Grafton County, 1886, p. 517; History of the Cobs Country,
by Grant Powers, 1841, p. 135; Baptist Churches in New Hampshire, by E. E.
Cummings, 1836, pp. 15, 22; Lawrence's New Hampshire Churches, 1856, p.
559 ; sermon at close of })'] years' ministry, by E. Tenney, 1868.]
[Lyme Charter, 1761.]
*Province of New Hampshire. *2-37
Lyme GEORGE the Third,
^^-^^^^^ ^ By the Grace of God, of Great-Britain, France
Prov<=® / and Ireland, King, Defender of the Faith &c.
Seal C To all Persons to zvhom these Presents shall cotne,
Vw^N-N^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a JVezv
Plantation within our said Province, by. and with the Advice of
288 CHARTER RECORDS.
our Trusty and Well-beloved Benning Wentworth, Esq; Our
Governor and Commander in Chief of Our said Province of New-
Hampshire in JVezv-jEngland, and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of JVezv-
Hampshirc, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Sixty Nine equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province of JVezv-Hanipshtre , containing by Admeasurement,
twenty three Thousand one Hundred Ac?'es, which Tract is to
contain Six Miles square, and no more ; out of which an Allow-
ance is to be made for High Ways and unimprovable Lands b}^
Rocks, Ponds, Mountains and Rivers, One Thousand and Forty
Acres free, according to a Plan and Survey thereof, made by Our
said Governor's Order, and returned into the Secretary's Office,
and hereunto annexed, butted and bounded as follows. Viz.
Begining at the Northwest Corner of Hannover at a tree Marked
with the Figures five and Six Standing on the Bank of Connec-
ticut river, from Thence runing South Sixty four degrees East
Six miles and Three Quarters of a mile from thence North
twenty deg* East Six miles. Thence North Sixty three degrees
West Six miles to a Tree marked with y® Figures Six and
Seven Standing on the Bank of Connecticut River Thence down
The river to the first Bounds Mentioned — And that the same
be, and hereby is Incorporated into a Township by the Name of
Lime And the Inhabitants that do or shall hereafter inhabit the
said Township, are hereby declared to be Enfranchized with and
Intitled to all and every the Priviledges and Immunities that other
Towns within Our Province by Law Exercise and Enjoy : And
further, that the said Town as soon as there shall be Fifty Fami-
lies resident and settled thereon, shall have the Liberty of holding
Two Fairs, one of which shall be held on the
And the other on the annually, w^hich
fairs are not to continue longer than the respective
following the said
and that as soon as the said Town shall consist of Fifty
*2-38 Families, a Market may be *opened and kept one or more
Days in each Week, as may be thought most advantagi-
ous to the Inhabitants. Also, that the first Meeting for the Choice
LYME. 289
of Town Officers, agreable to the Laws of our said Province,
shall be held on the Second Tuesday in august next which said
Meeting shall be Notified by Cap^ John Thompson who is hereby
also appointed the Moderator of the said first Meeting, which he
is to Notify and Govern agreable to the Laws and Customs of Our
said Province ; and that the annual Meeting for ever hereafter for
the Choice of such Officers for the said Town, shall be on the
Seconday of March annually, To Have and to Hold the
said Tract of Land as above expressed, together with all Privi-
leges and Appurtenances, to them and their respective Heirs and
Assigns forever, upon the following Conditions, viz.
L That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or Them Re-granted to
such of Our Subjects as shall effectually settle and cultivate the
same.
n. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special
Licence for so doing first had and obtained, upon the Penalty of
the Forfeiture of the Right of such Grantee, his Heirs and
Assigns, to Us, our Heirs and Successors, as well as being sub-
ject to the Penalty of any Act or Acts of Parliament that now are,
or hereafter shall be Enacted.
HL That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth day of December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration of ten Years from the above-
19
290 CHARTER RECORDS.
said twenty-fifth Day of December, namely, on the twenty-fifth
Day of December, which will be in the Year of Our Lord 1772
One shilling Proclamation Money for every Hundred Acres he
so owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth, or to such Officer or Officers as
shall be appointed to receive the same ; and this to be in Lieu
of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq, Our Governor and Commander in Chief of Our said Prov-
ince, the Eighth Day of July In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty one And in the First
Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Se"^^
Province of New Hamp"^ July S^*" 1761
Recorded According to the original Charter under the Province
Seal
^ Theodore Atkinson Sec^y
*2-39 *The Names of the Grantees of Lime Viz
John Thompson W" M^^Nitt John Wentworth jun'
Seth Shaw Tho* Johnson Thomas Wentworth
Barnard M^Nitt Will™ Spear Thomas Peverly
Thomas M'^Clethan W™ Bell jun' John Langdon
Will™ Shaw David English Edward Kavannah
Josh* Shaw, Brimf*^ Robert Braton Edward Ayers
Stephen Hatch Francis Lamont John Green
James Partrick Sam" Shaw,Brimfield Theod' Atkinson juii
James Brown Robert Brown Will™ Kenedy
Robert Hunter Benj" Thompson W™ Blunt
Henry Thompson James M*=Nitt Charles Blunt
W™ Sloan David Shaw jun' Nathaniel Fellows
Tim^ M^ilvain David Spear John Nelson-Merch'
William M^^Clethan Thomas Johnson jun'' John Clark
W™ Bell William Brown John Ley
Sam^ Shaw jun' James Lamont jun' Thomas Warren
LYME.
291
Charles Gardner Sam" Shaw, Palmer Nath'^ Dowse
W" Lament John Allen M^ilvain Theod' Atkinson Esq
Dunkin Quantun John Cutt M"^ Hs Wentworth Esq
Rufus Thompson George Firneld Benning Wentworth
Noah Thompson John Libby & John Nelson merch'
His Excellency Benning Wentworth Esq A Tract of Land as
marked in the Plan B W to Contain Five hundred Acres which
is to he Accounted Two of the within Shares — One whole Share
for the Incorporated Society for the Propagation of the Gospel in
forreign Parts One whole Share for the first Settled Minister of the
Gospel — One Share for the Benifit of A School in Said Town —
One whole Share for A Glebe for the Church of England as by
Law Established —
Province N. Hamp' July 8"' 1761
Recorded According to the Back of Original Charter
■^ Theodore Atkinson Sec'^
Province of New Hamp"" July 8^^ 1761
Recorded from the Back of the original Charter
W Theodore Atkinson Sec
292 charter records.
[Lyme Charter Renewed, 1770.]
*i-364 *Province of New > George the Third by the grace
Hampshire 5 of God of Great Britain, France
(Lime extended.) and Ireland King Defender of the
faith and so forth
To All to whom these Presents shall come Greeting
Whereas we of our special grace certain knowledge and mere
motion for the due encouragement of selling a new Plant*
within our said Province of New Hampshire by our Letters
Patent or Charter under the Seal of our said Province Dated the
8*^ day of July 1761, in the first year of our Reign Did Grant a
Tract of Land equal to six miles square, bounded as therein
express'd to a number of our Loyal Subjects whose Names are
enter'd on the same, to hold to them their Heirs and Assigns on
the Conditions therein declared to be a Town Corporate by the
Name of Lime as by reference to the said Charter may more fully
appear, — And whereas it hath been represented unto us that the
difficulties which have hitherto occurr'd in the settlement of the
said Township are principally owing to the remote situation of the
said Tract from any other Settlements that can afford any neces-
sary assistance to the Grantees in the effectual prosecution of the
Duties stipulated in their Charter, & from the want of Roads,
which they had to cut and clear, which prevented their Travelling
to their respective Lots ; and also, that these delays are in some
measure occasioned by sundry of the Grantees in the said Charter
mentioned Viz* Joshua Shaw, Sam' Shaw Jun' Charles Gardner,
Henry Thompson, Edw'^ Kavannah, James Patrick, Dunkin Quan-
tun, Rufus Thompson, David Spear, David English and Samuel
Shaw of Palmer, who have entirely neglected to cultivate, im-
prove or contribute in any wise towards the settlement of the said
Tract; by which means their respective Shares (agreable to the
Tenor of their Charter,) are forfeited, and revert to us to be
regranted ; and it appearing also, that there are Twent}'^ one
families now setled & resident on the Premises — and the said
Grantees having supplicated us not to take advantage of the
breach of said Condition but to lengthen out & grant them some
further time for the performance thereof. Therefore know ye that
we being willing to encourage & promote the Cultivation
* 1-365 & settlement of the said Tract, do hereby signify *our
taking the advantage of the forfeiture aforesaid so far as
relates to the Eleven Shares of the said Delinquents & have and
LYME. 293
do hereby exclude them respectively, & by these presents do admit
in the Room & Head of the said Delinquents, Viz* Cap* Tho^
Martin, Thomas Westbrook Waldron Esq' Godfrey Malbone
Esq% Isaac Fellows, Thomas Baker, Samuel Chandler, Amos
Paine, Charles Nelson, Isaac Preston, John Bartholomew and
John Hurd Esq' and do grant to them the said admitted grantees
the said Eleven forfeited Shares, to be equally divided to and
among them, and to be held and possess'd by them their Heirs
and Assigns on the same Conditions, reservations and Duties by
which the other Grantees hold, and are subject to ; and have of
our further grace and favour suspended our further claim of the
forfeiture which the said Grantees may have Incurred, and by
these Presents do grant to them their heirs and Assigns the Term
of Three Years from the date hereof for performing and fulfilling
the Conditions, matters and things by them to be done as afore-
said— Except the Quit Rents which are to remain due and payable
as express'd and reserved in the Original Grant or Charter. In
Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed Witness John Wentworth Esq' our
Governor and Commander in chief of our said Province of New
Hampshire the 21'' day of Feb^ in the year of our Lord Christ
1770. and in the tenth year of our Reign.
By his Excell^y* Command J' < l. s. > Wentworth
with advice of the Council ^^^^
Theo : Atkinson Sec''
Province of New Hampshire 21** February 1770.
Recorded according to the Original Charter under the Province
Seal.
Att' Theodore Atkinson Se'^
[Grant to Benjamin Grant, 1769.]
*Province of > George the Third by the Grace * 1-338
New Hampshire > of God of Great Britain France and
5 Benj'' Grants > Ireland King Defender of the Faith
I Island I &c. —
To All to whom these Presents shall come Greeting —
Know ye that we of our special grace certain knowledge and
mere motion for the due encouragement of settling a New Planta-
tion within our said Province, by and with the advice of our Trusty
and well-belov'd John Wentworth Esq" our Governor and Com-
294 CHARTER RECORDS.
mand'' in cheif of our said Province of New Hampshire in New
England and of our Council for the said Province, Have upon the
conditions and reservations herein after made given and granted,
and by these Presents for us our heirs & successors Do give and
grant unto our Loving Subject Benjamin Grant of Lime in our
said Province Husbandman and to his Heirs and Assigns for ever ;
That Island commonly called and known by the name of Grant's
Island situate and being between the Towns of Thetford & Lime
Acres Roods Perches
in Connecticut River, containing 24 — 2 — 17 — as by a Plan and
Survey thereof made and return'd by our said Governor's order
into the Secretary's Office, a Copy whereof is hereunto annex'd,
and may thereby more fully appear To have and to hold the
said Granted Premises together with all Priviledges and Appurten-
ances unto him the said Benj'* Grant his heirs and Assigns for ever ;
upon the following Conditions Viz^ First That the said Benjamin
his heirs or Assigns shall Plant and Cultivate Ten Acres of the said
Land, within the Term of Two years and to continue to improve
& Settle the same by additional Cultivations on penalty of the for-
feiture of his Grant in the said Island and of its reverting^ to us our
heirs and successors to be by us or them regranted to such of our
Subjects as shall effectually settle and Cultivate the same.
Secondly That all white Pine Trees throughout the .
*i-339 said Island *fit for masting our Royal Nav}^ be carefully
preserved for that use, and none to be cut or fell'd without
our special Licence first had and obtaind for so doing, upon the
penalty of the forfeiture of this Grant as well as being Subject to
the Present and future Acts of Parliament. Thirdly yielding and
paying therefor unto us our heirs and Successors for the space of
one year from this date the rent of one Ear of Indian Corn only on
the 25'^ day of December annually if lawfully demanded Fourthly
That the said Benj-' his heirs and Assigns shall yield & pay unto
us our heirs and Successors, Yearly & every year from and after
the expiration of the said one year in our Council Chamber in
Portsm° or to such Officer as shall be appointed to receive the same,
Five Shillings Sterling money for ever : in lieu of all other rents
and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereto affix'd Witness John Wentworth Esq'^ our
said Governor the 5"' day of April in the year of our Lord Christ
1769 and in the 9"' Year of our Reign —
J' Wentworth
LYME.
295
By his Excellency's Command
with advice of Council /^w^^^
T : Atkinson Jun"" Sec'^' ^ l :s : ^
Recorded from the Original Grant under the Province Seal the
5'^ April 1769. ^ Theodore Atkinson Se'>'
296 CHARTER RECORDS.
Province of New Hampshire Portsm" 3'' April 1769.
These Certify that this Plan of Grant's Island in Connecticut
River lying between the Towns of Thetford and Lime is a True
Copy of an Original Plan or Survey of said Island as taken and
returned to me by M'' Dudley Colman D>' Surv"'
Attest' ^ . Is : Rindge S'' Gen^
[Greene's Ferry, 1772.]
'1-436 *Province of New > George the Third by the
Hampshire > Grace of God of Great Britain
'"**^*>-^^ ^ France and Ireland King Defender of the Faith &c.
/ To All to whom these Presents shall come
V Greeting.
v,>^v-N^ Know Ye, that we of our special Grace certain
Greene's Ferry knowledge & mere Motion (by and with the
advice of our Trusty and well belov'd John
Wentworth Esquire our Captain General Governor & Com-
mander in Chief in and over our Province of New Hampshire
aforesaid in New England) Have given and granted and by these
Presents for us our Heirs and Successors do give and grant unto
our Loyal and Faithful Subject Ebenezer Greene of Thetford
in the County of Glocester and Province of New York Gentleman
the Sole Right of keeping a ferry and of keeping using & employ-
ing a ferry boat or Boats for the transporting of Men, Horses,
Goods, Cattle, Carriages &c. from the Shore of Lime in the
County of Grafton and Province of New Hampshire, near the
Building of the said Greene, erected in said Lime for the purpose
of making Pearl Ash, across the River Connecticut, to the oppo-
site Shore of said Thetford To hold the said Ferry and privi-
ledge of a Ferry, with all Ferryage Advantages, Emoluments,
Perquisites and Profits thereunto belonging, to him, the said
Ebenez' Green his Heirs, Executors, Adminstrators &
*i-437 Assigns, from the *day of the date hereof, to his and their
only proper use benefit and behoof for Ever, upon the fol-
lowing Conditions Viz*. That he & they shall at all Times keep such
Boat or Boats & give such attendance & behave as the now (or
any hereafter) Laws do or may require, on penalty of forfeiting
this Grant, and of its reverting to us our Heirs and Successors.
And as a further Encouragement to the said Ebenezer Greene in
LYME. 297
& about the Premises We will that none of our loving Subjects do
presume to molest or interrupt the said Ebenezer Greene in his
said Ferry or set up any other Ferry upon or across the said River
Connecticut, within Two Miles above or below the Ferry of the
said Eben' Greene.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness our aforesaid Governor &
Command' in Chief the Thirtieth day of May in the Twelfth Year
of our Reign Annoque Domini 1772.
J' Wentworth.
By his Excellency's Commmand
with advice of Council.
Theodore Atkinson Sec'^^
Recorded according to the Original Grant under the Prov^ Seal,
the 30th. day of May 1772.
Attesf.
[Grant to Matthew Stanley Parker, 1772.]
*Province of New ) George the Third by the Grace *i-4io
Hampshire S of God of Great Britain France
->w^^^ -, and Ireland King Defender of the Faith &c. —
/ To ALL to whom these Presents shall come,
C Greeting.
,.^^/->^ ^ Know Ye, that we of our special grace certain
Matthew Stanley > knowledge and mere Motion for the due
Parker's Grant 3 encouragement of settling & cultivating our
Lands within our Province aforesaid by and with the advice
of our Trusty and well beloved John Wentworth Esquire our
Governor & Commander in chief of our said Province of New
Hampshire, and of our Council of the same Have, (upon the
Conditions and Reservations herein particularly recited and
Expressed) given and granted and by these Presents for us our
Heirs and Successors, do give and grant unto our leige and loving
Subject Matthew Stanley Parker of Portsmouth in our County
of Rockingham and Province aforesaid. Gentleman and to his
Heirs and Assigns for Ever a certain Tract or parcel of Land con-
taining by Admeasurement Five Hundred Acres, situate lying
and being in our said Province as by a Plan or Survey thereof
(exhibited by our Surveyor General of Lands for our said Province
298 CHARTER RECORDS.
by our said Governor's Order and returned into the Secretary's
office of our said Province, a Copy whereof is hereunto annexed)
may more fully & at large appear, Butted & Bounded as
follows viz*. Beginning at a White Pine Tree standing on the
bank of Connecticut River, which Tree is the Corner Bounds of
the Township of Lime and Orford, from thence running South
64° Degrees East 312 Rods to a Beech Tree, from thence South
26° Degrees West 230 Rods to a white Pine Tree, from thence
North 64° degrees East 480 Rods to a Red Birch Tree, standing
on the bank of Connecticut River aforesaid, from thence up said
River to the Bounds first mentioned. To Have and to Hold the
said Tract of Land as above express'd to him the said Matthew
Stanley Parker and to his Heirs and Assigns for Ever upon the
following Terms Conditions and Reservations, Viz^ —
First. That the said Grantee shall cut clear & make
*i-4ii passable for *Carriages &c. a Road of Three Rods wide
through the said Tract as shall be at any time hereafter
directed or order'd by the Governor & Council aforesaid, which
Road shall be completed in one Year from the date of such Order
or Direction of the Governor and Council aforesaid on penalty of
the forfeiture of this Grant & of its reverting to us our Heirs and
Successors. —
Second. That the said Grantee shall settle or cause to be settled
Two Families in Three Years from the Date of this Grant, in
failure whereof the Premises to revert to us our Heirs and Suc-
cessors to be by us or them enter'd upon & regranted to such of
our Subjects as shall effectually settle and cultivate the same. —
Third. That all white and other Pine Trees fit for Masting our
Royal Navy be carefully preserved for that use and none to be
cut or fell'd without our special License for so doing first had &
obtained on penalty of the forfeiture of the Right of the Grantee
in the premises his Heirs and Assigns to us our Heirs and Succes-
sors as well as being subject to the Penalties prescribed by any
present as well as future Act or Acts of Parliament.
Fourth. Yielding and paying therefor to us our Heirs and
Successors on or before the 6^^ day of January 1773, the Rent of
One Ear of Indian Corn only if Lawfully demanded. —
Fifth. That the said Grantee his Heirs and Assigns shall yield
and pay unto us our Heirs and Successors Yearl}- and every 3'ear
for Ever from and after the expiration of Two Years from the date
of this Grant, One Shilling Proclamation Money for every Hun-
dred Acres he so Owns and Settles or Possesses and so in propor-
LYME.
299
tion for a greater or lesser Tract of the Land aforesaid, which
Money shall be paid by the respective Proprietor Owner or Settler
in our Council Chamber in Portsmouth or to such officer or officers
as shall be appointed to receive the same ; And these to be in lieu
of all other Rents and Services whatsoever. —
In Testimony whereof we have caused the Seal of our said
province to be hereunto affixed Witness John Wentworth
Esq : our aforesaid Governor & Commander in Chief the 6^^ day of
Jan'^ in the 12^'' year of our Reign, Annoque Domini 1772. —
By his Excellency's Command J' < l. s. > Wentworth.
with advice of Council ^ \-^-v^^ ^
Theodore Atkinson Secretary.
*Province of New Hampshire 7*^^ Feb^ 1772. *i-4i2
Recorded according to the Original Grant under the
Province Seal —
dttt}Kiv-S»^t jyjg>t»»
%.
?>
Province of New Hampshire. Portsmouth 6"^ Jan^ 1772.
These may Certify that this Plan Beginning at a White Pine
Tree standing on the bank of Connecticut River which Tree is
the Corner Bounds of the Townships of Lime & Orford, from
thence running S. 64° E. 312 Rods to a Beech Tree, from thence
South 26° W. 230 Rods, to a White Pine Tree, from thence N.
64° W. 480 Rods to a Red Birch Tree standing on the bank of
Connecticut River aforesaid, from thence up said River to the
Bounds first mentioned. Contains Five Hundred Acres of Land
& is a true Copy of an Original plan or Survey of said Tract as
taken and returned to me by M' Jotham Cummings Dep^ Surveyor
Attest : Is : Rindge S. G^
300 CHARTER RECORDS.
LYNDEBOROUGH.
[Granted by Massachusetts June 19, 1735, to Capt. Samuel King and others,
and called Salein-Catiada. Granted by the Masonian Proprietors December 5,
1753, to Benjamin Lynde and others, and named Lyndeborough in honor of
Benjamin Lynde. Incorporated April 23, 1764. A portion of the town, with
other territory, was incorporated as Greenfield June 15, 1791. Another portion
was annexed to Temple June 11, 1796. The northeasterly part was annexed to
Mont Vernon January 5, 1853. A tract from the southerly side was annexed to
Milford June 27, 1873.
See Massachusetts charters preceding, and Masonian Papers in following vol-
umes; IX, Bouton Town Papers, 535; XII, Hammond Town Papers, 509;
Index to Laws, 301 ; sketch, by David C. Grant, Hurd's History of Hillsborough
County, 1885, p. 498; Historical Address, 150th Anniversary, 1889, by Frank
G. Clark, 1891, pp. 68 ; Proceedings of 150th Anniversary, mss.. in possession of
VV. H. Grant, St. Paul, Minn. ; Baptist Churches in New Hampshire, by E. E.
Cummings, 1836, p. 19; Lawrence's New Hampshire Churches, 1856, p. 192;
The First Settlers, by J. Clark, 21, N. E. Hist. Gen. Register, 277; Materials for
a History, 8, id., 94; manuscripts in possession of W. H. Grant, St. Paul,
Minn.]
[Lyndeborough Incorporated, 1764.]
*i-26i *Prov of New Hamp'
Lyndsborough George the Third by the Grace of God of Great
r-*-^^.^^ Britain France & Ireland King Defender of the
/ Faith &c^
C To all to whom these Presents shall come greet-
Whereas our Loving Subjects Inhabitants on a Tract of Land
within our Province of New Hamp' afore Said by the Name of
Lyndsborough have Humbly Petitioned & Requested that they
may be erected & Encorporated into a Township & Infrancized
with the same Powers & Previledges which Other Towns have &
Enjo3' within our Said Province by Law have & Enjoy & it
appearing to us to be Condusive to the General good of our Said
Province as well as to the Said Inhabitants in Perticular by main-
taining good order & Encouraging the Culture of the Said Lands
that the Same should be done Know Ye therefore that we of our
Especial Grace certain Knowledge & for the Encouragement &
Promotion of these good Ends & Purposes by & with the Advise
of our Trusty & well beloved Benning Wentworth Esq our Gov-
LYNDEBOROUGH. 3OI
ernor & Com'ander in Chieff & of our Council for Said Province
of New Hamp' have erected & ordaind & by these Presents for
us our Heirs & Successors do Will & ordain that our Loving Sub-
jects Residing on the Tract of Land aforesaid or that Shall here-
after reside & Improve thereon the same being Limited &
Bounded as follows Viz — begining at the North East Corner of a
Tract of Land called Duxbury School Farm & in the Line of the
Township of Amherst from thence runing West by the Needle
one Mile Two Hundred & Eighty Rodds to the East Line of the
Township of Wilton from thence North by the Needle four Hun-
dred & Ninety Eight Rods to the North East Corner of Wilton
aforesaid from thence West by the Needle by Wilton aforesaid
five Miles to A White Ash marked the Corner of Peterboroucrh
Slip & Wilton Aforesaid & from thence West by the Needle Two
Hundred & forty Rods by s*^ Peterborough Slip to a Beach Tree
marked from thence North by the Needle Six Miles & Three
Quarters to a Tree marked for the Corner of Said Tract from
thence East by the Needle Three Miles & one Quarter to A Tree
marked in the Western Line of New Boston from thence South
by that Line one Mile & an half to the most South Westerly
Corner of New Boston aforesaid from thence East by the said
New Boston Line Three Miles one Hundred & Twenty Rods to a
Black Oak marked Still by s** New Boston Line & Runs South
Two Miles & an half to A Sump & Stones from thence East one
Mile & Eighty Rods to the North West Corner of Amherst afore-
said from thence south by the Line of Amherst four Miles one
Hundred & Twenty three Rods to the Bounds first mentioned
Shall be & by these Presents are Declared & ordaind to be a
Town Corporate & are hereby erected and Incorporated into A
Bdy Politick & Corporate to have Continuence until his Maj'^'*
Pleasure shall be Signified to the Contrary by the Name of
Lyndsborough with the Powers and Authoritys Previledges &
Immunities & Franchizes which any Other Towns in Said Province
by law hold & Enjoy allways Reserving to us our Heirs &
Successors all white Pine Trees that are *or Shall be *i-262
found growing or being on the Said Tract of Land fit for
the Use of our Royal Navy Reserving also the Power & Right of
Dividing the Said Town when it Shall Appear Necessary &
Convenient for the Benefit of the Inhabitants thereof Provided
nevertheless & it is hereby Declared that this, our Charter &
Grant is not Intended or Shall in any Man'er be Construed to
extend to or Affect the Private Property of the Soil within the
302 LYNDEBOROUGH.
Limits aforesaid and as the Several Towns within Our Said
Province of New Hamp' are by the Laws thereof enabled &
authorized to Assemble and by the Authority of the Voters Pres-
ent to Chuse all Such Officers & Transact such Affairs as by the
Said Laws are declared We do by these Presents Nominate and
Appoint M' John Stephenson to call the first Meeting any Time
within Thirty Days from the Date hereof giving Legal Notice of
tlie Time Place & Design of Holding such Meeting after which
the annual Meeting for Said Town for the Choice of officers &
Management of the affairs aforesaid Shall be held within Said
Township on the Second Tuesday of March Annually —
In Testimony whereof We have caused the Seal of the our Said
Province to be hereunto affixed Wittness Benning Wentworth Esq
our Governor & Com'ander in Chieff in & over our Said Prov-
ince of New Hamp' the 23*^ Day of April in the Fourth Year of
our Reign Annoq Domini 1764 —
B Wentworth
By his Excellencys Com'^
with advise of Council
Theod' Atkinson Sec^y
Recorded according to the Original Charter under the Prov®
Seal this 23** Day of April 1764
^^ T Atkinson Jun Sec'^
MADBURY.
[Constituted from parts of Dover and Durham and incorporated as a parish May
31, 1755. Granted full town privileges May 26, 1768. This territory was called
Madbury previous to its incorporation. An unsuccessful attempt was made to
procure an act of incorporation in 1743.
See papers under titles Dover and Durham ; IX, Bouton Town Papers, 541 ;
XII, Hammond Town Papers, 536; Index to Laws, 304; sketch, Kurd's History
of Strafford County, 1882, p. 641; Baptist Churches in N. H., by E. E. Cum-
mings, 1836, p. 5 ; Lawrence's N. H. Churches, 1856, p. 334.]
MADISON.
[Set off from Eaton and incorporated Dec. 17, 1852. Named in honor of James
Madison. This included, also, land belonging to various proprietors between
Eaton and Albany.
See papers under title Eaton; Index to Laws, 304; sketch, Fergusson's History
of Carroll County, 1889, p. 802 ; Stewart's History of the Free Baptists, 1862,
pp. 162, 252; Lawrence's N. H. Churches, 1856, p. 600.]
MADISON. 303
[Grant to Blair, McNeal, and Others, 1765.]
*Province of New Hamp'' * 1-286
George the Third by the Grace of God of Great
Britain France & Ireland King Defender of the
Faith i&c'*
To all to whom these Presents shall come Greeting —
Grantees Whereas we have tho* fit by our Proclamation
(Viz) Blair given at S* James's the Seventh Day of October in
M*^Neal the third Year of our reign Annoq Domini 1763
Stark amoungst Other Things to Testify our Royal Sence
Colwall & Approbation of the Conduct & Bravery of the
Martin officers & Soldiers of our Armies & to Signify our
Martin desire to reward the Same & have therein Com-
'anded and Impowered Our Several Governors of our respective
Provinces on the Continent of America to grant without Fee or
reward to Such Reduced officers as have Served in North America
durincr the late War and to such Private Soldiers as have been or
Shall be disbanded there & Shall personally Apply — such Quan-
tities of Land respectively as in & by our afore Said Proclamation
are perticularly mentioned subject nevertheless to the Same Quit
Rents & Conditions of Cultivations & Improvements as other our
Lands are Subject to in this Province within which they are
Granted And whereas Alexander Blair of Londonderry Gentle-
man in our Province aforesaid had our appointment And Daniel
M'^Neal of Derryfield in our Province aforesaid Gentleman had
our appointment as Lieutenant and Samuel Stark of Derryfield
aforesaid Gent — had our Appointment as Ensign and John Calwall
of Londonderry aforesaid Gentleman had our Appointment as
Ensign and Joshua Martin of Goffs Town, and Nathaniel Martin
of Weare Gentlemen both within our Said Prov'^® of New Hamp-
shire had our appointment as Lieutenant, all of them in Our
Companys of. Independents and Served during the late War in
North America and are now reduced and they having (agreable
to our Aforesaid Proclamation Personally Solicited such Grants
Know Ye that We of our Especial Grace certain Knowledge &
mere motion do Signify our approbation as aforesaid and for
encourageing the Settlement & Cultivation of our Lands within our
Province of New Hampshire in New England have by & with the
advice of our Trusty & well beloved Penning Wentworth Esq
Our Govern'' & Com'ander in Chieff of our S*^ Province and of
304 CHARTER RECORDS.
our Council for the Same (Agreable to Our aforesaid Proclama-
tion and upon the Conditions & reservations herein after men-
tioned) given & Granted and by these Presents for us our heirs &
Successors Do give & Grant unto them the Said Alexander, Daniel,
Samuel, John, Joshua & Nathaniel, and to their Several &
Respective Heirs and assigns forever the Several Tracts & Par-
cells of Land following lying & being within the said Province
of New Hampshire (Viz) unto the Said Alexander
*i-287 *tow Thousand Acres begining at the South West Corner
of Conway and runing N° 82 degrees West four hun-
dred rods to a Stake & Stones thence South 8 Degrees West Eight
hundred rods Thence South 82 degrees East four hundred rods
thence North 8 degrees East 800 rods to the South West Corner
of Conway where it began and unto the Said Daniel other Two
Thousand acres begining at the South West Corner of Conway &
runing South 8 degrees West 800 rods then S — 82 Degrees East
400 rods thence N° 8 degrees East 800 rods to Conway Southerly
Side Line thence on Said Line N° 82 degrees West 400 rods to
the South West Corner of Conway where the Bounds first began*
And to the Said Samuel Other Two Thousand Acres begining at
the South Side Line of Conway afore Said at the N : E : Corner of
the wSaid Daniel McNeals thence South 8 degrees West by Said M^-
Neals Land 800 rods thence South 82 ''^s^ East 400 rods thence
North 8 degrees East 800 rods to Said Conway Southerly Side
Line thence on Said Line North Eighty two degrees West 400
rods to where it began And to the Said John Other Two Thou-
sand Acres begining at the South West Corner of the Said Allex-
ander's Land & runs South Eight Degrees West 800 rods thence
South Eighty Two Degrees East 400 rods thence North 8 degrees
East 800 rods to the South East Corner of the Said Alexander's
Land then North 82 deg^ West 400 rods to Where the Bounds
began And to the Said Joshua other Two Thousand Acres
begining at the S — W — Corner of the Said Daniels Land & runs S
— 8 degrees West 800 rods by John Colwalls Land then S — 82
degrees East 400 rods thence N — 8 — degrees East 800 rods to the
S — E — Corner of said M^'Neals Land thence by s'* M'^Neals Land
N° 82 degrees west 400 rods to the Corner where the Bounds
began — And to the Said Nathaniel other Two Thousand Acres
begining at the S-W-Corner of the Said Samuel Starks Land &
runs North 8 degrees West 800 rods thence South 82 degrees
East 400 rods thence N — 8 degrees East 800 rods to the South East
Corner of Said Starks Land thence N — 82 — degrees West 400 rods
MADISON. 305
by Said Starks to the Corner where the Bounds first began. To
HAVE & TO HOLD the Said Several Tracts of Land as above
expressed unto them the Said Grantees & to their Several &
Respective heirs & assigns in Severalty for ever Upon the follow-
ing Conditions & Reservations (Viz) First that the Said Grantees
thier Heirs & assigns shall Plant & Cultivate Five Acres of Land
within the Term of five years for every fifty acres Containd in
Each of thier Grants & continue to Lnprove & Settle the Same by
aditional Cultivations on Penalty of the forfeiture of this their Grant
and of the Same reverting to us our Heirs & Successors to be by
us or them regranted to such of our subjects as shall effectually
settle & Cultivate the Same (Second) That all White & other
Pine Trees within said several Tracts fit for Masting our Royal
Navy be carefully Preserved for that use & none to be Cut or
Felled without our Especial Lycence for so doing first had &
obtaind Under the Penalty of the forfeiture of the Right
or Rights of the Grantee *or Grantees his or their Heirs *i-288
or Assigns in the Premises unto us our Heirs & Succes-
sors, as well as being Subject to the Penalties of any Act or Acts
ofParliament which now are or Shall be Enacted (Third) Yielding
& paying therefor unto us our Heirs & Successors for the Space
of Ten Years to be computed from the Date hereof the rent of one
Ear of Corn only on the 25''' Day of December Annually (if law-
fully Demanded) (Fourth) the Said Grantees each & every of
their Heirs or Assigns shall Yield & Pay unto us our Heirs &
Successors Yearly & every Year for ever from & after the Expira-
tion of Ten Years from the Above 25"^ Day of December Namly
on the 25*^^ Day of December which will be in the Year of our
Lord 1775 One Shilling Proclamation Money for every Hundred
Acres he or they shall own Settle or Possess & so in Proportion
for a Greater or Lesser Tract of the S** Lands which money shall
be paid by the respective owner Settler or Possessor as aforesaid
in our Council Chamber in Portsm° in the Province aforesaid or
to such officer .or officers as shall be appointed to receive the Same
and this to be in Lieu of all other rents & Services whatsoever in
Testimony whereof we have caused the Seal of our Said Province
to be hereunto affixed Wittness Benning Wentworth Esq our
aforesaid Governour the Thirty first Day of October in the Year of
our Lord Christ 1765 and in the Sixth Year of Our Reign
B Wentworth
20
3o6 CHARTER RECORDS.
By His Excellencys Com'and
with advice of Council
Theodore Atkinson Jun>* Sec^y
Entred & recorded according to the Original Charter under the
Province Seal the 31 Octo. 1765
f T : Atkinson Jun Sec^^
Province of New Hampshire Portsm" 31 — October 1765
Then the above Grantees viz Alexander Blair Daniel M'^Neal
Samuel Stark — John Calwall — Joshua Martin & Nathaniel Martin
Personally Appeared & made Solemn Oath that the above Grants
of Land to them Respectivly made as above are bona Fide all the
Lands they each or either of them have received by Virtue of his
Majestys Proclamation in the above Grant mentioned & they nor
either do expect any further Grant for Services therein men-
tioned—
All Sworn before me Wyseman Clagett Jus : Peace
Recorded from the Bottom of the original Charter this 31 Day
of October 1765
f T Atkinson Jun Sec'y
[For plan of these grants, see Vol. 24, p. 661. Ed.]
MANCHESTER.
[Granted by Massachusetts April 17, 1735, to Capt. William Tyng's "snow-
shoe men," and hence called Tyng's-town. Also known as Harrytowii or Old
Harrytoivii. Incorporated as Derryfield Sept. 3, 175 i. The first town-meeting
was held in John Hall's house Sept. 23, 1751. A gore of land was annexed
to the north side Dec. 4, 1795. The name of the town was changed to Manches-
ter June 13, 1810. A city charter was granted July 10, 1846. "Amoskeag'' was
severed from Goffstown, and " Piscataquog" or " Squog" from Bedford, and
annexed July i, 1853.
See Massachusetts charters preceding and Masonian Papers in following volumes ;
IX, Bouton Town Papers, 151 ; XII, Hammond Town Papers, 540; Index to
Laws, 3t)5 ; History, by Chandler E. Potter, 1856, pp. 764; History, by John B.
Clarke, 1875, pp. 463; sketch, 4, Granite Monthly, 418; sketch, Hurd's History
of Hillsborough County, 1885, p. 40; brief historical sketch, compiled by Man-
chester Board of Trade, i8go, pp. 83 ; Dedication of Masonic Temple, 1870, pub.
1871, pp. 32 ; Dedication of Masonic Hall, address, by H. E. Burnham, 1890, pp.
40; Bibliography, by S. C. Gould, 1885; Dedication of Soldiers' Monument,
1879; Memoir of John Stark, by Caleb Stark, 1870; Life and Public Services of
Frederick Smyth, by B. P. Poore and F. B. Eaton, 1885 ; Dedication of Franklin St.
MANCHESTER.
307
Congregational Church, 1847; Lawrence's N. H. Churches, 1856, pp. 198, 202,
205 ; Centennial Sermon, by J. M. Durell, 1884; Account of, History of the Mer-
rimack Valley, by A. Poore, 1857, p. 209; History and Present Condition of the
Manufiictures, i, Granite Monthly, 21 ; " Namaooskeag" Falls and the Amoskeag
Manufacturing Co., 12, Farmer's Monthly Visitor, 289; Quarter Centennial Pas-
torate of First Congregational Church, by C. W. Wallace, 1865 ; Letter of Resig-
nation and Commemorative Discourse, by C. W. Wallace, 1873; Report of First
Unitarian Society, 1893.]
\_List of Ca^t. William Tyng's Snow-Shoe Men, iyoj.'\
[From Mss. Records of Proprietors of Tyngstown in Possession
of the Town of Jaffrey.]
A List of the Souldiers that went out under the Com'and of
Cap^ W"^ Tyng to Winepiscocheag the year 1703
Admitted
John Shepley
Nathaniel Woods
Thomas Lund
Joseph Perham
John Spalding Jun
William Longley
Joseph Lakin
Jonathan Page
John Hunt
Peter Talbird
Benony Perham
Josiah Richardson
James Blanchard
John Richardson
Sam' Chamberlain
Joseph Parker
Joseph Blanchard
William Whitney
Joseph Butterfield
Sam' Spalding
Eben"" Spalding
Nath" Blood
Richard Warner
John Cumings
John Longley
John Spalding
Henry Spalding
Sam' Davis
John Holdin
Nathaniel Butterfield Jonathan Butterfield
Jona"' Hill Jonathan Parker : Thomas
G. Talbird
Sam' Eleazer Parker
Tho« Tarble
Henry Farwell
Sam' Woods
Stephen Peirce
Stephen Keyes
Thomas Cumings
Jonathan Richardson
Joseph Guilson
Ephraim Hildreth
Timothy Spalding
Paul Fletcher
The Above Named persons were all Admitted And gave Bond
(Except Will"" Whitney) into the grant made to the Company
under Cap* William Tyng the 20"^ & 21*' of may 1735
3o8
CHARTER RECORDS.
\praft of Lots in Tytigstown, Jttne 22, 1736.]
[Tyngstown Proprietors'' Records.]
I
2
3
4
5
6
7
8
9
10
<*-
OJ
d)
0
<u
0
0 ^
fc/j
biS
bJO
bX)
-a
4-»
c
■«^
•^^
c
-i->
C
rt
= 2.
0
rt
0
rt
0
rt
0
rt
<u
2 a-
J
^
J
Qi
J
P^
vJ
C<
a
Joseph Butterfield
I
6
12
4
63
2
60
4
2
Cap' Henry Farwell
n
7
18
4
62
2
8n
3
3
John Richardson
3
9
52
a
10
4
29
3
4
Capt. William Lawrence
4
10
53
2
7
4
30
3
5
Nathaniel Woods
5
12
I in
3
I
4
47
3
Jonatfi Sheple & >
Zachh Hildreth \
6
16
I5n
3
6
4
59
4
6
The Hon' W" Dudley Esq^
7
17
13"
3
19
4
68
4
7
Jonathan Hartwell
8
2n
37
2
5"
3
69
4
Jonathan Richardson
9
in
36
2
I4n
3
77
4
—
Jonas Clark Esq""
10
3
1 1
4
23n
3
70
4
8
Eben'' Spalding
1 1
2
I
I
25
3
71
4
9
Thomas Lund
12
7
2
50
2
41
3
55
4
—
Andrew Belcher Esq""
13
6
2
12
3
42
3
56
4
Mess''6 Thos Parker & W"" Read
14
5
2
13
3
40
3
57
4
ID-
Jonathan Page
IS
12
2
4
3
6n
I
58
4
Joseph Guilson
16
13
2
3
3
I3n
I
76
4
Richard Warner
17
15
2
16
3
50
4
25
2
Stephen Kyes
18
16
0
17
3
51
4
23
2
Joseph Blanchard
19
24
2
38
4
2on
3
75
4
Thomas Cumings
20
30
2
39
4
2in
3
25
4
William Whitney
21
34
2
19
2
22n
3
63
4
Timothy Spalding
22
35
2
18
2
28
3
74
4
Samuel Woods
23
4
2
3
2
66
4
31
3
Eleazer Tyng Esq^
24
I
2
2
2
65
4
32
3
Nathaniel Butterfield
25
21
2
49
2
67
4
36
3
The School Lot
26
22
2
47
4
33
3
38
2
Tho» Tarble
27
ID
3
48
4
iin
46
3
Benj'* Prescott Esq'
28
8
2
4
ion
45
3
Peter Talbirt
29
6
3
3
4
I4n
44
3
Josiah Richardson
30
20
3
8
4
I5n
43
3
16
John Colburn
31
21
3
5
4
24n
39
3
Jonath° Butterfield
32
'9
3
4
4
48
2
40
4
Paul Fletcher
33
16
3
14
2
34
3
58
4
Stephen Peirce
34
n
3
26
2
27
2
41
4
Samuel Chamberlin
35
5
3
51
0
I2n
I
31
4
Tho» Colburn
36
7
3
19
I
52
4
64
1
MANCHESTER.
309
I
2
3
4
5
6
7
8
9
ID
<-►-
1)
OJ
<u
<u
0
° 0
be
bC
b£
b/)
T3
^-U
■i-»
C
^^j
c
4-1
a
■4->
C
rt
° £
0
rt
0
rt
0
rt
0
OS
<u
2 a
hJ
k;
hJ
e^
J
«
J
pc;
s
Jonathan Hill
37
8
3
18
I
53
4
61
2
_
Joseph Parker
38
9n
3
23
I
24
3
30
4
—
John Chandler
39
ion
3
8
2
54
4
39
2
—
Eleazer Parker
40
i6n
3
17
0
35
3
20
4
12
Joseph Laken
41
I7n
3
5
I
43
2
21
4
Benj* Thomson
■ 42
i8n
3
i6n
I
2n
3
73
4
John Sheple
43
ign
3
I7n
I
54
2
72
4
John Spalding Junf
44
22
3
gn
I
26
3
29
4
Eph"> Hildreth Esq""
45
II
3
3n
I
27
3
28
4
Nath" Blood
46
yn
3
49
4
31
2
40
0
Joseph Perham
47
9
4
22
I
58
2
41
2
I
John Hunt
48
13
4
20
-->
32
2
6
3
John Cumings
49
14
4
2n
3
33
0
37
3
—
John Holding
50
15
4
4n
I
43
4
23
3
Tho' Tarble Associate
SI
16
4
7n
2
60
2
42
4
Caleb Blodget
52
17
4
21
I
59
2
27
4
John Longley
53
32
4
8n
I
64
3
24
4
17
Samuel Davis
54
33
4
5n
I
56
2
26
4
18
James Blanchard
55
34
4
4
I
57
2
55
4
19
Will™ Longley
56
35
4
8
I
28
2
56
4
14
Henry Spalding
57
36
4
1 1
I
29
2
57
4
20
John Tyng
58
37
4
13
I
44
2
58
4
21
Benony Perham
59
45
4
14
I
45
2
59
4
22
Jon» by Tho» Parker
60
46
4
15
I
46
1
60
4
John Spalding
61
I
3
20
I
47
2
44
4
I I
Lott for the Minister
62
3n
3
9
2
61
4
22
4
15
Lot for the Ministry
63
4n
3
20
2
62
4
23
4
[Derryfield Incorporated, 175 i.]
*Prov New Hamp"'
^1-79
L S-
George the Second by the Grace of God of
Great Brittain France & Ireland King Defender
of the faith &c^
To all to whom these Presents Shall come
Derrj'field Greeting —
Whereas our Loyal Subjects inhabitants of a Tract of Land
3IO CHARTER RECORDS.
within our Province of New Hamp' aforesaid lying partly within
that Part of our Province of New Hampshire calld Londonderry in
Part & in Part in Chester & in part of Land not heretofore granted
to Any Town within our Province aforesaid have Humbly Peti-
tioned & requested to us that they may be errected & Encorporated
into a Township & Infranchized with the Same Powers and Previ-
ledges which other Towns within our Said Province by Law have
& Enjoy — And it Appearing to us to be Conducive to the General
good of our Said Province as well as of the Lihabitants in Per-
ticular by maintaining good order & encouraging the Culture of
the Land that the Same Should be don — Know ye therefore that
We of our Especial Grace Certain Knowledge & for the Encour-
agement & Promoteing the good Purposes & Ends aforesaid by
& with the Advice of our Trusty & well beloved Benning Went-
WORTH Esq our Governour & Comanderin Chieft' & of our Council
of our Province of New Hamp' aforesaid have Errected &
ordained & by these Presents for our heirs & Successors Do will
& ordain that the Inhabitants of A Tract of Land afore Said or
that Shall Inhabit & Improve thereon hereafter butted & bounded
as follows Viz begining at a Pitch Pine Tree Standing upon the
Town Line between Chester & Londonderry Marked (134)
being the bounds of One of the Sixty Acre Lotts in Said Chester
being the South East Corner of Said Lott Thence runing South
into the Township of Londonderry One hundred & Sixty rods to
a Stake & Stones thence runing West to Londonderrvs North &
South Line thence running South upon Londonderry Line to the
head line of Litchfield to a Stake & Stones thence running upon
the head Line of Litchfield to the Banks of Merrimack River
thence running up Said River as the River Runs Eight miles to a
Stake & Stones Standing upon the Bank of the Said River thence
running East South East one Mile & three Quarters thro Land not
Granted to Any Town untill it comes to Chester Line
*i-8o thence running Two Miles and an half & fifty *Two
rods on the Same Course into the Township of Chester to
a Stake & Stones thence runnin^r South four Miles & an half to
the bounds first mentioned All which Lands within the Said
Bounds which Lyes within the Township of London Derry &
Chester aforesaid not to be Lyable to Pay any Taxes or rates but
as they Shall be Settled And By these Presents Are Declared and
ordained to be A Town Corporate & Are hereby Errected &
Incorporated into A Body Pollitick & a Corporation to have Con-
MANCHESTER. 3II
tinuance forever by the Name of Derryfield with All the Powers
& Authorities Previledges Imunities & Infranchizes to them
the Said Inhabitants & thier Successors forever always reserveing
to us Our heirs & Successors all white Pine Trees growing &
being or that Shall hereafter grow & be on the Said Tract of Land
fit for the use of Our Royal Navy reserveing also the Power of
Divideing the Said Town to us our heirs & Successors when it
Shall Appear necessary & Convenient for the Benefit of the
Inhabitants thereof And As the Several Towns within our S*^
Province of New Hamp' Are by Laws thereof Enabled & Author-
ized to Assemble & by the Majority of Votes to Choose all Such
Officers as Are Mentioned in the Said Laws We Do by these
Presents Nominate & Appoint John M'^murphy Esq to Call the first
Meeting of the Inhabitants to be held within the Said Town at Any
Time within Twenty Days from the Date hereof Giveing notice of
the Time Place & Design of holding Such Meeting in Said Town
after which the Annual Meeting in Said Town Shall be held for
the Choice of Town Officers Szc^ forever on the first monday in
March Annuall^^ In Testimony whereof We have Caused the Seal
of our Said Province to be hereunto affixed Wittness Benning
Wentworth Esq our Governour & Com'ander in ChiefF of our
Said Province the third Day of September in the Year of Our
Lord Christ one thousand Seven hundred & fifty One And in the
Twenty fifth year of our reign —
B Wentworth —
By his Excelencys Comand
with Advice of Council
Theodore Atkinson Se'^y —
Prov® N Hamp' Entred & recorded According to the Original
Charter under the Province Seal this 3*^ Day of September 1751
19 Theodore Atkinson Sec'y
312
CHARTER RECORDS.
A Pl.AN OF DeRRYFIELD
^^
J-
^"'^"W^..
hr^-v
y
ysy
[Goffe's Ferry, 1766.]
*Province of New Hampshire —
George the third by the Grace of God of Great
Britain France «& Ireland King Defender of the
Faith &c*
To all to whom these Presents shall Come Greet-
ing
Know ye that we of our Especial Grace, Certain Knowledge
*i-293
Goffes Ferry.
p s
MANCHESTER. 313
& mere Motion (by & with the advice of our Trusty & Well-
beloved Benning Wentworth Esq' our Capt. General Governor &
Command'' in Cheif in & Over Our Province of New Hampshire in
North America) Have giv'n & granted And by these Presents for
Us our heirs & successors Do give & grant unto Our Loyal &
most faithful Subject John Goffe of Derryfield in our said Prov :
of New Hampshire Esq' the sole Right of Keeping a Ferry and
of Keeping Useing & Employing a ferry boat & boats for the
transporting of Men, Horses Goods Cattle Carriages &c'^ from the
Shore of Derryfield afores*^ where the said John Goffe's dwelling
House now stands, Across Merrimack River to the opposite Shore
of Bedford, & from Beford Shore Opposite his Said House unto
Derryfield Shore afores** To Hold the said Ferry and Priviledge
of a Ferry, with all Ferryage Advantages Emoluments perquisites &
Profits thereunto belonging unto him the s*^ John Goffe Esq' His
heirs. Executors, Administrators & Assigns from the Day of the
date Hereof for Ever to his & their only Proper Use & behoof for
Ever Upon the following Conditions Viz* that he & they do &
shall at all times Keep such boats & give such Attendence & behave
as the Now (or any hereafter) Laws do or may Require. And as
a further Encouragement to the s^ John Goflfe in and about the
Premises We Will that none of our Loving Subjects do presume
to molest or Interrupt the s"* John Goflfe in his s** Ferry or set up
any other ferry upon or across the s'^ River Merrimack within the
space of Two Miles above or below the Ferry of the s"^ John Goffe
In Testimony whereof w^e have Cans'' the Public Seal of our
s^ Prov to be hereunto afiixd Witness our s'^ Governor B Went-
worth Esq' the 7*'' day of Novem' in the 7'" Year of our Reign
Anno : Domini 1766
B Wentworth
By His Excellency's Comm'^
T : Atkinson Jun. Sec'^
Province of- New Hampshire 7"" Nov 1766-
Recorded according to the Original, under the Province Seal
Attest : T : Atkinson Jun Sec'^
314 charter records.
[Merrill's Ferry, 1767.]
*i-297 *Province of New Hamp'
Merrells George the Third by the Grace of God of Great
Ferry Britain France & Ireland King Defender of the
Faith &*
To all to whom these presents Shall come
< p s —
Greeting
Know Ye that We of our Special Grace certain
Knowledge & Mere Motion by & with the advice of our Trusty
& well beloved Benning Wentworth Esq our Cap' General Gov-
ernour & Comand'^ in Chieff in & over Province of New
Hamp' in North America Have Given & granted & b}^ these
Presents for us our heirs & Successors do give & Grant unto our
Loyal & Most Faithfull Subject Abraham Merrel of Derrylield in
our Yoeman the Sole Right of keeping a Ferry & of keeping
useing & Employing a Ferry Boat & Boats for the Transporting of
Men Horses Goods Catties Carriages &=* from the Land where he
now Dwells a Cross Merrimack River to the opposite Shore of
Bedford & from Bedford Shore opposite his Said Land unto
Derryfield aforesaid To Hold the Said Ferry & Previledges of a
Ferry with all Ferryage advantages Emoluments Perquisites &
Profitts thereunto belongincr unto him the Said Abraham Merrell
his Heirs Executors Admistrators & Assigns from the Day of the
Date hereof for ever to his & there only Proper Use & behoof for
ever upon the following Conditions Viz that he & they do & Shall
at all Times keep Such Boats & give such Attendence & behave
as the Now (or any hereafter) Laws do or may Require and as a
further Encouragement to the Said Abraham Merrill in & about
the Premises we will that none of our Loving Subjects do presume
to Mollest or Interrup the Said Abraham Merrill in his Said Ferry
or Sett up any other Ferry upon or across the Said River Merri-
mack within the Space of Two Miles above or below the ferry of
the Said Abraham Merrill
In Testimony whereof We have Caused the Publick Seal of
our Said Province to be hereunto affixed Wittness our Said Gov-
ernor Benning Wentworth Esq the 28**' Day of May in the Seventh
Year of Our Reign Annoq Domini 1767 B Wentworth
By his Excellencys Com''
T : Atkinson Jun Sec'^
Recorded According to the original under the Province Seal
this 28'" Day of May 1767 f T : Atkinson Jun Sec"^-^
MARLOW. 315
MARLOW.
[Granted as Addison January i , 1753, to Elias Alexander and others. Regranted
as Marlow October 7, 1761, to William Noyes and others. The charter was
renewed January 24, 1772. All that part of the town east of the "Curve Line"
was annexed to Stoddard June 21, 1797.
See Masonian Papers in following volumes; IX, Bouton Town Papers, 546; X,
Bouton Province and State Papers, 398, 400, as to participation in movement for
union with Vermont towns ; XII, Hammond Town Papers, 572 ; Index to Laws, 334 ;
sketch, Kurd's History of Cheshire County, 1886, p. 314; sketch. Child's
Gazetteer of Cheshire County, 1885, p. 311 ; Something About Marlow, by G. B.
Griffith, 4, Granite Monthly, 61 ; Baptist Churches in New Hampshire, by E.
E.Cummings, 1836, p. 8; Lawrence's New Hampshire Churches, 1856, p.
283.]
L :p :s
[Addison Charter, 1753.]
*Province of New Hampshire *i-i27
Addison George the Second by the Grace of God of Great
Brittain France «& Ireland King Defender of the
faith &c'^
To all Persons to whom these Presents Shall Come
Greetincr
Know Ye that We of our Especial Grace Certain Knowledge &
mere motion for the Due Encouragement of Settling A New
Plantation within our Said Province By & with the Advice of our
Trusty & well beloved Penning Wentwoth Esq our Govern""
& Comander in Chieff" of our Said Province of New Hampshire
in America & of our Council of the Said Province Have upon
the Conditions & Reservations hereafter made Given & Granted
& by these Presents for us our heirs & Successors do give & Grant
in Equal Shares unto our Loveing Subjects Inhabitants of our
Said Province of New Hampshire & his Maj*^* Other Govern-
ments and to their heirs and assignes for ever whose names Are
Entered on this Grant to be Divided to & amongst them into Seventy
five Equal Shares All that Tract or Parcel of Land Scituate Lying
& being within our Province of New Hampshire Containing by
Admeasurement Twenty three thousand & forty Acres which
Tract is to Contain Six Miles Square «fe no more out of which an
allowance is to be made for high ways unimprovable Lands by
Rocks Mountains Ponds & Rivers One thousand & forty Acres
3l6 CHARTER RECORDS.
free According to A Plan thereof made & Presented by our Said
Governours orders And hereunto Annexed butted & bounded as
follows (Viz) Begining at the South East Corner of Newton &
Runing from thence North by the Needle Six Miles And one
hundred & ninety two Rods to a Stake & Stones from thence
East by the Needle Six Miles & three quarters to A Stake &
Stones from thence South 20"^ West Six miles 288 Rods to A
Stake & Stones from thence West by the Needle four Miles 128
Rods to the first bounds mentioned & that the Same be and is
Incorporated into A Township by the Name of Addison and that
the Inhabitants that do or shall hereafter inhabit s*^ Township Are
hereby Declared to be Infranchized with & Intitled to all & Every
the Previledges and Im'unities that other Towns within our Said
Province by Law Exercize & Enjoy & further that the Said Town
as Soon as there Shall be fifty families Resident & Settled
thereon Shall have the Liberty of Holding two fairs one
*i-i28 of which Shall be held on the *and
the Other on the Annually which
fairs Are not to Continue & be held Longer than the Respective
following the Said Respective
Days And as soon as the s*^ Town Shall Consist of fifty families
A Market Shall be Opened & kept one or more Days in Each
Week as may be tho' most advantagious to the Inhabitants Also
that the first Meeting for the Choice of Town Officers agreable to
the Laws of our Said Province Shall be held on the first Tuesday
in March next which meeting Shall be Notifyd bv Elias Alex-
ander who is hereby Also Appointed the Moderator of the
S** first Meeting which he is to Notify & Govern Agreable to the
Laws & Customs of our Said Province And that the Annual
Meeting for ever hereafter for the Choice of such officers of Said
Town Shall be on the first Tuesday in March Annually To have
& TO HOLD the Said Tract as above Expressed togeather with all
the Previledges & Appurtenances to them & thier Respective heirs
& Assignes for ever upon the following Conditions (Viz) That
every Grantee his heirs or Assigns Shall Plant or Cultivate five
Acres of Land within the Term of five Years for ever}'^ fifty Acres
Containd in his or their Share or Proportion of Land in Said
Township and Continue to Improve & Settle the Same by addi-
tional Cultivations on Penalty of the forfeiture of his Grant or
Share in the Said Township & its Reverting to his Majesty his
heirs & Successors to be by him or them Regranted to Such of his
Subjects as Shall Etlectually Settle & Cultivate the Same — That
MARLOW. 317
All white & other Pine Trees within the Said Township fit for
Masting Our Royal Navy be Carefully Preserved for that use &
none to beCutt or felled without his Majesties Special Lycence for
So doing first had & Obtaind upon the Penalty of the forfeiture
of the Right of such Grantee his heirs or assignes to us our heirs
& Successors as well as being Subject to the Penalty of any Act
or Acts of Parliament that now are or hereafter Shall be Enacted
— That before Any Divission of the Said Lands be made to and
amongst the Grantees A Tract of Land as near the Center of the
Township as the Land will admit of Shall be Reserved & Marked
Out for Town Lotts one of which Shall be allotted to Each
Grantee of the Contents of one Acre Yielding & Paying therefor
to us our heirs & Successors for the Space of ten years to be
Computed from the Date hereof the Rent of one Ear of Indian
Corn only on the first day of January Annually if
*Lawfully Demanded The first Payment to be made on *i-i2g
the first Day of January after the Date hereof & Every
Proprietor Setler or Inhabitant Shall Yield & pay unto us our
heirs & Successors Yearly and every Year for ever from & after the
Expiration of the Ten years from the Date hereof namely on the
first Day of Jan'^ which will be in the Year of our Lord Christ
one thousand Seven hundred & Sixty four One Shilling Procla-
mation money for every hundred Acres he So owns Settles or
Possesses and So in Proportion for a Greater or Lesser Tract of
the Said Land which mone}'^ Shall be paid by the Respective
Persons above Said their heirs or assignes in our Council Chamber
in Portsmouth or to Such officer or officers as Shall be Appointed
to receive the Same And this to be in Lieu of all other Rents &
Services whatsoever In Testamony hereof we have Caused the
Seal of Our Said Province to be hereunto affixed Wittness Ben-
NiNG Wentworth Esq Our Governour & Comander in Chieff'
of our Said Province the first Day of January in the Year of our
Lord Christ 1753 and in the 26"* year of Our Reign —
B Wentworth
By his Excellencys Com'and
with advice of Council
Theodore Atkinson Sec"^
Entered & Recorded According to the Original under the
Province Seal this first day of Jan'^ i753 —
10 Theodore Atkinson Sec''
3i8
CHARTER RECORDS.
The Names of the Grantees of Addison-
Elias Alexand,
John Stucklor,
EHsha Allis,
Nathaniel Hawks,
Jonathan Hubbard,
Joseph Billings
Elijah Allis jun-"
Zadoc Hawks,
Jonathan Ashley iun"^ Elihu Ashley,
Job Marsh,
James Thompson,
Moses Marsh,
Andrew Warner
Peter Marsh
Ezekiel Jones,
Phineas Ashle}^
Moses Marsh jim%
Samuel Marsh,
Daniel Eastbrook
Elsha Martin,
John Taylor,
Samuel Stebbins,
John Wentvvorth jun'
Edward Smith
Jotham Buck,
Oliver Warner,
Daniel Montague,
Samuel Partridge
1-130
Sam' Cleveland
John Hutchins, James Hutchins, John Clark
*Benjamin Clark, Benjamin Bellows, Joseph Clark,
Aaron Scott, Moses Scott,
James Akins, John Brabrooks,
Benj'* Brooks,
Aaron Porter,
Elisha Alexander,
John Cuming,
William Symes,
Mathew Livermore,
Robert Boyce,
Theodore Atkinson,
Samuel Smith,
Sampson Sheaffe,
Aaron Brabrooks
John White,
Josiah Brown
Elnathan Blood,
Samuel Kenady,
Oreb Taylor,
Mathew Thornton,
Ellis Huske,
Moses Brewer,
Daniel Brooks
William Porter,
Jonathan White,
Thomas Read,
William Spauldin,
Samuel Gilchrist,
Joseph Read,
Henry Sherburne,
Richard Wibird,
Samuel Solley,
John Downing,
His Excellency Benning Wentworth
Esq A Tract of Land to Contain five hundred Acres which is to
be Accounted two of the within mentioned Shares, one whole
Share for the Incorporated Society for the Propagation of the
Gospel in forreign Parts, One whole Share for the first Settled
Minister of the Gospel in Said Town, One whole Share for A
Glebe for the Ministry of the Church of England as by Law
Established
Entered & Recorded from the Back of the Charter of Addison
this first day of Jan'^ i753 —
19 Theodore Atkinson Sec'^
MARLOW.
319
4
«
N
Xaif S'l* rni Iti *-Tkrt<. fuaylij-s
iy y' P.etdie.
Plan of Addison.
y
\
Taken from the Plan on the back of the Original Charter of
Addison the i'' Jan'^ 1753
^ Theodore Atkinson Se^^
[Marlow Charter, 1761.]
^Province of New-Hampshire.
'2-225
Marlow GEORGE the Third,
By the Grace of God, of Great-Britain, France
and Ireland, King, Defender of the Faith &c.
. To all Persons to whom these Preseiits shall come.
Greeting.
Know Ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a Nezu
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New-
Hampshire, in jYezv-Engla7id, and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
320 CHARTER RECORDS.
after made, given and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Sliares, unto
Our loving Subjects, Inhabitants of Our said Province of New-
Hamfshire^ and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Seventy equal Shares, all that
Tract or Parcel of Land situate, lying and being within our said
Province of Nezv-Ham-pshire , containing by Admeasurement,
Twenty Three Thousand & Forty Acres^ which Tract is to con-
tain Six Miles square, and no more ; out of which an x\llowance
is to be made for High Ways and unimprovable Lands by Rocks,
Ponds Montains and Rivers, One Thousand and Fortv Acres free,
according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows. Viz. Begining
at the South Easterly Corner of A Township Formerly granted in
this Province by the Name of Newton & Runing from thence
North by the Needle Six Miles & One hundred & Ninty two
Rods to a Stake & Stones from thence East by the Needle Six
Miles & three Quarters of a Mile to a Stake & Stones, from
thence South Twenty Degrees West Six Miles & Two Hundred
& Eighty Eight Rods to a Stake & Stones, from thence West by
the Needle Four Miles & One Hundred Twenty Eight Rods to
the Bounds first above Mention'd And that the same be, and
hereby is Incorporated into a Township by the Name of Marlow
And the Inhabitants that do or shall hereafter inhabit the said
Township, are declared to be Enfranchized with and Intitled to all
and every the Priviledges and Immunities that other Towns within
Our Province by Law Exercise and Enjoy : And further, that the
said Town as soon as there shall be Fifty Families resident and
settled thereon, shall have the Libertv of holdinfj Ttvo Fairs, one
of which shall be held on the And the other
on the annually, which Fairs are not to continue
longer than the respective following the said
and that as soon as the said Town shall
*2-226 consist of Fifty Families, a Market may be *opened and
kept one or more Days in each Week, as maybe thought
most advantagious to the Inhabitants. Also, that the first Meet-
ing for the Choice of Town Officers, agreable to the Laws of our
said Province, shall be held on the Third Tuesda}' in Nov' next
which said Meeting shall be Notified by M' Ezra Selldon who is
hereby also appointed the Moderator of the said first Meeting,
MARLOW. 321
which he is to Notify and Govern agreable to the Laws and
Customs of Our said Province ; and that the annual Meeting for
ever hereafter for the Choice of such Officers for the said Town,
shall be on the Second Tuesday of March annually, To Have
and to Hold the said Tract of Land as above expressed,
together with all Privileges and appurtenances, to them and their
respective Heirs and Assigns forever, upon the following Condi-
tions, viz.
L That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or them Re-granted to
such of our Subjects as shall effectually settle and cultivate the
same.
IL That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to Us,
our Heirs and Successors, as well as being subject to the Penalty
of any Act or Acts of Parliament that now are, or hereafter shall
be Enacted.
HL That before any division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date here-
of, the Rent of one Ear of Indian Corn only, on the twenty-fifth
Day of December annually, if lawfully demanded, the first Pay-
ment to be made on the twenty-fifth Day of December. 1762
v. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration of ten Years from the above-
said twenty-fifth Day of December, namely, on the twenty-fifth
Day of December, which will be in the Year of Our Lord 1772
One Shilling Proclamation Money for every Hundred Acres he so
XXI
322
CHARTER RECORDS.
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chajnbei' in Portsmouth, or to such Officer or Officers as
shall be appointed to receive the same ; and this to be in Lieu of
all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the Seventh Day of October In the Year of our Lord
Christ, One Thousand Seven Hundred and Sixty One And in
the First Year of Our Reigrn.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Se"-''
Province of New Hamps' Octo' 7, 1761
Recorded According to the Origonal Charter under the Province
Seal
^ Theodore Atkinson SeC^
*2-227 *The Names of the Grantees of Marlow (Viz*)
William Noyes
William Matson
Ezra Selldon
Eph'" Brockway
Marshfield Parson
Samuel Ely
Edward Brown
Jabez Dewolf
William Lay
Elishu Ely
John Bull
John Nelson
John Peck
Phinaes Chapman
Dan^ Bushnell
Stephen Nott
Hopestill Cruttenden
Lemuel Bushnell
Edward Lay
John Sill
Wolston Brockway
Benf Hide
Evi Rowland
Jon^ Alger
Elijah Hudson
Nehemiah Rice
Phineas Beckwith
Giles Lee
Daniel Williams
Elihu Ely
Isaac Hall
Rich'^ Sill
Stephen Clerk
Jabez Chalker
Joseph Canfield
Gideon Jones
Israel Spencer
Jared Spencer
Jasper Peck
William Brockway 3^
Sam^ Mathur Jun"^
John M'Curdy
Nathan Brockway
Sam^ Guston
Nathan' Peck
Joseph Clerk
Thomas Clerk
Edmond Snow
Sam' Holden Parson
John Beckwith
Stephen Wilcox
Nath' Jones
Gideon Waters
Joel Canfield
Josiah Nott
Sam' Seldon
John Cirtland
MARLOW.
323
Richard Wibird Esq"" Joseph NewmarchEsq'' Cap* George King
John Bettingham Ebenezer White Joseph White &
William Ayres
His Excellency Benning Wentworth Esq a Tract of Land to
Contain Five Hundred Acres as Marked B-W- in the Plan which
is to be Accounted two of the within Shares One whole Share for
the Incorporated society for the Propagation of the Gospel in
foreign Parts, One Share for a Glebe for the Church of England
as by Law Established, One Share for the First Setled Minister of
the Gospel & One Share for the Benefit of a School in said Town —
Province of New Hampshire Octo'' 7. 1761
Recorded from the back of the Origrional Charter of Marlow
under the Province Seal —
\
^
«^y
^.^
y<'^
(^ <!>
^a"
•>
Attested ^ Theodore Atkinson Sec'^''
i:a.\i-L 7niUs¥^3/^ —
o
324 CHARTER RECORDS.
Province of New Hamps"" Octo"" 7"' 1761
Recorded from the back of the Original Charter of of Marlow
under the Province Seal
19 Theodore Atkinson Sec'^
*
[Marlow Charter Renewed, 1772.]
1-399 *Province of New ) George the Third by the Grace
Hampshire > o^ God of Great Britain France and
'^-^^^^^^ ^ Ireland King Defender of the Faith &c. —
y o f To ALL to whom these Presents shall
V come Greeting
^^-v»^/ ^ Whereas We of our special Grace
(Marlow extended) certain knowledge and mere Motion for
the due encouragment of settling a New Plantation within our said
Province of New Hampshire by our Letters Patent or Charter under
the Seal of our said Province, dated the 7'''^ day of October 1761, in
the first Year of our Reign did grant a Tract of Land, equal to
Six Miles sq^*^ bounded as therein express'd to a Number of our
loyal Subjects whose Names are enter'd on the same to hold to
them their Heirs & assigns on the Conditions therein declared ta
be a Town Corporate by the Name of Marlow as by referrence to
the said Charter may more fully appear. And whereas the said
Grantees have prefer'd a Petition to our Governor of our said
Province in Council, specifying sundry Difficulties which prevented
of their full compliance with the Terms of the Grant aforesaid, and
that the said Town is in great forwardness of being completely
settled & therefore Praying that no advantage may be taken of the
breach of the Conditions aforesaid, but that some further Time may
be allowed them to fulfill the same ; All which being duly Con-
sider'd,
Know Ye that we being willing to encourage & promote the
Cultivation & Settlement of the said Tract, Have of our further
Grace & favour suspended our Claim of the forfeiture which the
said Grantees may have Incurred & by these Presents for us our
Heirs & Successors, (by and with the advice of our Trusty and
well beloved John Wentworth Esq : our Governor & Commander
in chief of our said Province & of our Council of the same) do
grant unto the said Grantees their Heirs and Assigns the further
Term of Three Years from the date hereof for performing and ful-
martin's location. 325
filling the Conditions Matters and Things by them to be done as
aforesaid ; Except the Quit Rents which are to remain
*due and payable as expressed and Reserved in the * 1-400
Original Grant or Charter.
In Testimony whereof we have Caused the Seal of our said
Province to be hereunto affixed Witness our Governor & Com-
mander in Chief aforesaid the 24"' day of January in the 12'^ Year
of our Reign Annoque Domini 1772.
J' Wentworth.
By his Excellency's Command
with advice of Council —
Theodore Atkinson Secretary.
Province of New Hampshire 24"' Jan""^' 1772.
Recorded according to the Original Grant under the Province
Seal.
Attest :
MARTIN'S LOCATION.
*Province of New Hampshire *4-i40
Cap* Tho' Martin ) George the third by the Grace of God of
Grant 5 gi*eat Britain France & Ireland King De-
fender of the Faith &c^ —
To all to whom these Presents shall come —
Greeting —
Whereas we have tho* fit bv our Proclamation at
S* James's the Seventh Day of October in the third Year of
Our Reign Annoq Domini 1763 among other things to Testify
our Royal Sence & Approbation of the Conduct & Bravery of
the officers & Soldiers of our Armies and Signified our Desire
to reward the Same & have therein com'anded & empowered
our Several Governours of our respective Provinces on the Con-
tinent of America to grant without fee or reward to Such Re-
duced Officers as have Served in North America during the
late War & to Such Private Soldiers as have or Shall be
disbanded there & shall Personally Apply for the Same such
Quantities of Land respectively as in & by our afores*^ Proclama-
tion Are Perticularly mentioned subject Nevertheless to the
Same Quit Rents & Conditions of Cultivation & improvement
326 CHARTER RECORDS.
as other our Lands Are Subject to in the Provinces in which they
are granted and Whereas Thomas Martin of Portsmouth in Our
County of Rockingham And Province afore Said Merch' was
appointed A Conductor of Artilary Stores & Served under General
Amherst in America and is now reduced and he having person-
ally Applyed & Sollicited for such Grant Agreeable to our afores**
Proclamation Know Ye that we of Our Special Grace, Certain
knowledge and Mere Motion do Signify Our Approbation as
Aforesaid and for Encouraging the Settlem^ & Cultivation of our
Lands within Our Said Province of New Hampshire in New Eng-
land have by & with the Advice of our Trusty and well beloved
John Wentworth Esq Our Governour & Com'ander in Chieff of
Our Said Province & of Our Council of the Same Agreable to
our aforesaid in Part recited Proclamation & upon the Conditions &
Reservations hereafter mentioned) given & granted and by these
Presents [for us] our Heirs & Successors do give & Grant unto
the Said Thomas Martin & to his heires & Assigrns forever A Cer-
tain Tract or Parcell of Land Situate Lying & being within Our
Said Province of New Hampshire & containing by Admeasure-
ment Two Thousand Acres according to a Plan or Survey thereof
exhibited by our Surveyor General of Lands for our Said Province
by our Said Governor's Order & Returnd into the Secretary's
office of our Said Province a Copy whereof is hereunto annexed
butted & bounded as follows (Viz) Begining at a Beach Tree
Standing in the South Boundary Line of Shelburne Adition Two
Hundred & Ten Rodds Easterly of Pebody River so called from
thence runing South Twenty degrees West five Hundred & Sixty
four Rodds to A red Birch Tree thence North Eighty Two
degrees West five Hundred & Eight}^ Two rods to a red Birch
Tree, thence North Twenty degrees East five Hundred & Sixty
four rods to a hemlock Tree thence South Eighty two deg* East
five hundred & Eighty Two rods to the bound first mentioned. —
To Have & to Hold the S*^ Tract of Land as above expressed
with the appurtenances to him the S'' Tho* Martin & to his heirs &
assigns forever upon the following Terms (Viz)
First That the Said Grantee shall Cut clear & make
*4-i4i Passable for Carriages &c* *A Road of three rods wide
thro' the Said Tract as shall at any Time hereafter be
directed or ordered hy the Govern"" & Council afore Said which
Road shall be Compleated in one Year from the Date of Such
Order or Direction afore Said on Penalty of the forfeiture of this
Grant and of its reverting to us our Heirs & Successors —
martin's location. 327
Second That the Said Grantees Shall Settle or cause to be
be settled Four Families in Five Years from the Date of this
Grant in falure whereof the Premises to us our heirs and Suc-
cessors to be by us or them entered upon & regranted to such of
our Subjects as Shall effectually settle & cultivate the same —
Thirdly That all White & other Pine Trees fit for masting our
royal Navy be carefully Preserved for that Use & none to be Cut
or felld without Our Special Licence for so doing first had &
obtaind on Penalty of the forfeiture of the Right of the Grantee
in the Premises his heirs & assigns to us our heirs & Succes-
sors as well as being subject to the Penalties prescribed by any
Present as well [as] future Act of Parliament.
Fourthly That any Part of the Said Tract appearing to be
well adapted to the Growth of Hemp or Flax the Said Grantee
shall Sow & continue annually to Cultivate a Due Proportion of
the Said Land not less than fifty Acres in every thousand Acres
with that Beneficial article of Produce. —
Fifthly. Yielding & Paying therefor to us our Heirs & Suc-
cessors on or before the first Day of January 1775 ^^^ ^^^^ ^^ ^''^^
Ear of Indian Corn only if Lawfully Demanded.
Sixthly That the said Grantee his heirs or assignes shall
[yield] & Pay unto us our heirs & Successors Yearly & every
Year Forever from & After the Expiration of Ten Years from the
Date of this Grant which will be in the Year of our Lord Christ
1783 One Shilling Proclamation Money for every Hundred Acres
he so owns Settles or Posses and so in Proportion for A greater
or lesser of the Land aforesaid which Money shall be paid by the
Proprietor owner or Settler in our Council Chamber in Portsm° or
to Such officer or officers as shall be appointed to receive the
Same an these to be in Lieu of all other rents & Services whatso-
ever.— In Testimony whereof we have Caused the Seal of our
Province to be hereunto affixed Wittness John Wentworth Esq
our afores^ Governour & Com'ander in Chieflf the 25^^ Day of
Jan'^ in the Thirteenth Year of Our Reign Annoq Domini 1773.
J Wentworth.
By his Excellency's Comand
with Advice of Council —
Theodore Atkinson Sec'^
Recorded According to the Originall Under the Province Seal
the 24^^^ Day of Feb'"^ 1773 —
^ Theodore Atkinson Sec'y
See y® Plan on the Other Side
328
CHARTER RECORDS.
.T<*-
Province of New Hampshire, 4'^ Decemb'' 1772 This Certifies
that this Plan begining at a Beach Tree Standing in the South
Boundary Line of Shelburne addition Two Hundred & Ten
Rods Easterly of Peabody River so Called from thence Run-
ing South Twenty degrees West five hundred & Sixty four
rods to a Read Birch Tree, thence North Eighty Two degrees
West five hundred & Eighty Two Rods to a red Birch Tree
thence North Twenty degr* East five hundred & Sixty four
Rods to a Hemlock Tree, thence South Eighty Two East five
hundred & Eighty Two rods to the bound first Mentioned Con-
tains Two thousand Acres of Land And is a True Copy of an
original Plan or Survey of Said Tract as taken & returnd to me
by Cap* Hubartus Neal Dep*^ Surveyer
Attesf Is Rindge S— G"
Copy Attest' Theodore Atkinson Sec'^
martins location. 329
[Thomas Martin to John Brown, 1779.]
*5-i7i *Know ALLMENby these Presents that I Thomas Martin
of Portsmouth in the County of Rockingham in the State
of New Hampshire Esq"^ for and in Consideration of the sum of
one thousand two hundred Pounds lawful money of said state to
me in hand paid by John Brown of Providence in the State of
Rhode Island Esq"^ have given quitclaimed released and Confirmed
and by these Presents do give quitclaim, release & confirm unto
the said John Brown and his Heirs & Assigns all my Right Title
Intrest Claim Challenge & Demand of in and to the Within
mentioned Two Thousand Acres of Land be the same more or
less with all the Priviledges and appertinances thereto belonging
To have and to hold the same clear of all Govermental Taxes or
any other Costs or Expences whatsoever unto this Day,
5-172 unto him the said John Brown and his Heirs & Assigns
for ever to hold possess and enjo}^ the same in the same
manner as I my self could have done by Vertue of this within
mentioned Grant so that no person holding or Claiming by from or
under Me my Heirs, Executors Administrators or Assigns Shall
ever hereafter have Right or Claim to the Premises which are
particularly described admeasured & pland as may appear by
the Annexed Plan thereof Referrence being had thereto, and
Ann the Wife of the said Thomas for the Consideration aforesaid
do hereby acquit all her Right of Dower & Power of Thirds in and
to the Premises In witness Whereof we have hereunto set our
Hands and Seals this 27"' day of April 1779
Signed sealed and delivered )
In the presence of Us >
John Wendell > t Ann Martin
Geo® Gains 5 '^ ^-^v^w -*
State of New Hampshire ) Portsmouth April 26 1779
Rockingham ss 3 Personally appeared the above
Named Thomas Martin & Ann his wife & acknowledge this
Instrament to be their Voluntary act & Deed
Before Geo" Gains Justice Peace
Recorded According to the Original
Attest E Thompson Scy
23^^ CHARTER RECORI>S.
MASON.
[Granted by the Alasonian Proprietors as Number i, Nov. i, 1749, to William
Lawrence and others. Incorporated as Mason, Aug. 26, 1768, and named in honor
of Capt. John Mason. The inhabitants voted, June 22, 1768, to call the town
"Sharon,'" but the governor named it Mason. Greenville was set off and incor-
porated June 28, 1872. The line with Greenville was established July 2, 1873.
See Masonian Papers in following volumes ; papers under title Groton (old
grant) in Massachusetts charters preceding; XII, Hammond Town Papers, 577;
Inde.x to Laws, 336; History, by John B. Hill, 1858, pp. 323; sketch, Hurd's
History of Hillsborough County, 1885, p. 513; Two Lectures on History of
Mason, by Ebenezer Hill, 1846, pp. 16; Memoir of Rev. Ebenezer Hill, with his
discourse on history of the town, by John B. Hill, 1858, pp. 114; Baptist Churches
in N. H., by E. E. Cummings, 1836, pp. 11, 20; Lawrence's New Hampshire
Churches, 1856, pp. 206, 209; Centennial Celebration, 1868, pub. 1870, pp. 115 ;
Celebrations, 23, N. E. Hist. Gen. Register, 354.]
[Mason Incorporated, 1768.]
'i_oo3 *Province of New > George the Third by the
Hampshire 3 Grace of God of Great Britain
Mason France & Ireland King Defender
^^^^ >^ of the faith &c*
/ To all to whom these Presents shall come Greeting
C Whereas our Loyal Subjects Inhabitants of a
v,**^^-x^ Tract of Land within our Province of New Hamp-
shire known by the Name of N** One and containing about Five
miles square and bounded as here after mentioned. Have humbly
Petitioned and Requested us that they may be erected and incorpo-
rated into a Township and infranchised with the same Privileges
with other Towns within our said Province have and Enjoy by Law
— And it appearing unto us to be conducive to the general Good of
our said Province as well as of the said Inhabitants in particular,
by maintaining good Order & encourageing the Culture of the
Land, that the same should be done Know Ye therefore that we
of our especial Grace, certain Knowledge and for encouraging
& promoting the good purposes and ends aforesaid, and with the
advice of our Trusty and well-beloved John Wentworth Esq"^
Our Gov' and Commander in Cheif of ovn- Council for said
Province Have erected & ordained and by these Presents for us.
MASON. 331
our heirs & successors, Do will and ordain that the Inhabitants
of the Tract of Land aforesaid and others who shall inhabit &
improve thereon hereafter (the same being butted and bounded as
follows Viz. Begining at a Stake and stones on the said Province
Line, then runing on the same line five miles and Twenty Rods
to the South east Corner of New Ipswich then runing N^ on New
Ipswich line five miles to a white Pine tree to Wilton Corner, then
runing East on the South line of Wilton five miles to a Hemlock
tree, then runing S° 5 miles by the needle to the bounds first
mentioned.) be and hereby are declared to be a Town Corporate,
and are hereby erected and incorporated into a Body Politic and
Corporate to have Continuance for Ever, by the name of Mason
with all the Powers and Authorities, Privileges, Immunities and
Franchises, which any other Towns in said Province by law have
& Enjoy, to the said Inhabitants or who shall hereafter Inhabit
there and their Successors for Ever, (always reserving to us our
heirs and successors all white Pine Trees which are or shall be
found growing and being on the said Tract of land fit for the use
of our Royal Navy. Reserving also to us our heirs and Succes-
sors the Power and right of dividing the said Town when it shall
appear necessary and convenient for the Inhabitants
thereof. Provided Nevertheless and it is *hereby * 1-304
declared that this Charter and Grant is not intended nor
shall in any manner be Construed to extend or affect the private
property of the Soil within the Limits aforesaid — And as the
several Towns within our said Province are by Laws thereof
enabled & Authorised to Assemble and by a Majority of the
Voters present to chuse all such Officers and transact all such
affairs as in the said Laws are declar'd — We do by these Presents
nominate & appoint Obadiah Parker Gent, to call the first meet-
ing of said Inhabitants to be held within the said Town at any
time within Forty days from the date hereof, giving legal Notice
of the time and design of holding such meeting, after which the
annual Meeting of said Town shall be held for the Choice of said
Officers and the purposes aforesaid on the 2"*^ Monday in March
annually. In Testimony whereof we have caused the Public
Seal of our said Province to be hereunto affixed Witness John
Wentworth Esq : our aforesaid Governor the 26''* day of August
in the Eigth year of our Reign Annoque domini 1768.
J' Wentworth.
33^ CHARTER RECORDS.
By his Excellency's Command
with advice of Council
T : Atkinson Jun' Sec^
Recorded according to the Original, this 30*"^ Aug^* 1768.
Attest. T : Atkinson Jun Sec'^
MEREDITH.
[Granted by the Masonian Proprietors Dec. 31, 1748, to Samuel Palmer and
others, and called PalMer''s-iown, afterwards Ad'w Salem, some of the settlers
coming from Salem. This territory was previously mentioned as Second Township.
Incorporated as Meredith Dec. 30, 1768. Two islands in Winnipiseogee Lake
were annexed Dec. 30, 1799. Laconia was set off and incorporated July 14, 1855.
A part of Meredith was annexed to Centre Harbor July 3, 1873.
See Masonian Papers in following volumes : XII, Hammond Town Papers, 581 ;
Index to Laws, 340; sketch, Hurd's History of Belknap County, 1885, p. 833;
Glimpses of the History of Old Meredith, by J. E. FuUerton, 3, Granite Monthly,
437 ; Stewart's History of the Free Baptists, 1862, pp. 252, 302 ; Baptist Churches
in N. H., by E. E. Cummings, 1836, pp. 7. 9, 22; Lawrence's N. H. Churches,
1856, p. 501 ; Central New Hampshire, by G. F. Bacon, 1890, p. 37.]
fMEREDiTH Incorporated, 1768.]
*i-323 *Province of New ) George the Third by the Grace
Hampshire 5 of God of Great Britain France &
Meredith. Ireland King Defender of the Faith
&c=*
To ALL to whom these Presents shall come Greeting
Whereas our Loyal Subjects Inhabitants of a tract of Land
within our Province of New Hampshire known by the name of
New Salem and containing Six miles square, and bounded as
hereafter mentioned, have humbly Petitioned us that they may be
erected and Incorporated into a Township and infranchised with
the same Priviledges which other Towns within our said Province
have & enjoy by Law, and it appearing unto us to be conducive to the
general good of our said Province as well as of the said Inhabitants
in particular by maintaining good order and encouraging the Cul-
ture of the land that the same should be done Know Ye that we
of our special grace certain knowledge &. for the encouragement
and promotion of the good purposes and ends aforesaid, and with
the advice of our Trusty and well-beloved John Wentworth
Esq'^ our Governor and Commander in Cheif of our said Province
MEREDITH. 333
& of our Council of the Same, have erected and ordained, and by
these Presents for us our heirs and Successors Do will and ordain
that the Inhabitants of the Tract of Land aforesaid and others who
shall improve thereon hereafter, the same being butted and bounded
as follows Viz*^ Begining at a Hemlock tree mark'd with Sundry
Letters and spotted on 4 sides, standing at the Great Bay on
Winipesiokee River at the N: E: side line of Sanborn Town,
where Said line leaves said Bay, thence runs North westerly
bounding on said Sanborn Town Five miles & 124 rods to a beach
Tree marked, it being the corner bounds between said Towns,
thence N° 55 Degrees East ten miles and 226 Rods to an hemlock
tree and Spruce tree marked both standing on a Rock, thence S" 35
Degrees East 30 Rods to a Pine tree markd standing on a ledge
of Rocks by the side of Winipesiokee Pond where a small brook or
branch runs into said Pond on the Easterly side of said Pine tree,
then bounding on said Pond, River & Bays till it comes to the
bounds began at. be & hereby are declared to be a Town
Corporate, and *are hereby erected and Incorporated into *i-324
a Body Politic and corporate to have Continuance & Suc-
cession for ever : by the Name of Meredith with all the Powers
and Authorities, Priviledges, Immunities & Franchises which any
other Towns in said Province by Law have & Enjoy, to the said
Inhabitants or who shall hereafter Inhabit there, and their Suc-
cessors for Ever: (always reserving to us our heirs & Successors
all WHITE PINE trees which are or shall be found growing and
being on the said Tract of Land fit for the use of our Royal navy
reserving also to us our heirs & Successors the Power & Right of
dividing said Town, when it shall appear necessary and Convenient
for the Inhabitants thereof: Provided nevertheless and 'tis hereby
declared that this Charter and grant is not intended and shall not
in any manner be construed to affect the Private property of the
Soil within the Limits aforesaid, & as the several Towns within
our said Province are by the Laws thereof enabled & Authorised
to Assemble & by the Majority of the Voters present to chuse all
Officers and transact such affairs as in the said Laws are declared.
We do by these Presents nominate & Appoint Eben'" Smith to
call the first meeting of said Inhabitants to be held within the said
o
Towm at any time within three months from the date hereof, giving
legal notice of the time & design of holding such meeting after
which the Annual meeting in said Town, shall be held for the
choice of said Officers and the Purposes afores'^ on the first monday
in April annually
334 CHARTER RECORDS.
In Testimony whereof we have caus'd the Seal of our said
Province to be hereto affixed Witness our afores'^ Gov"^ & Com-
mander in Cheif this Thirtieth day of Decem^ in the 9"' year of our
Reign Annoque Domini 176S
J Wentworth
By his Excellency's Command
with advice of Council . /^'^v .
T : Atkinson Jun. Sec"^*' < L.S. >
Recorded according to the Original Incorporation this 30^'' Dec'^
1768
Att : Theodore Atkinson Sec''''
MERRIMACK.
[This was a part of the Old Dunstable grant. Incorporated April 2, 1746. An
addition of all that part of the town north of the Souhegan river was granted Jan.
1, 1750-
See Massachusetts charters preceding; IX, Bouton Town Papers, 548; XII,
Hammond Town Papers, 586; Index to Laws, 342 ; Centennial Address, by S. T.
Allen, 1846; sketch, Kurd's History of Hillsborough County, 1885, p. 527 ; His-
tory of the Old Township of Dunstable, by C. J. Fox, 1846, p. 223 ; papers under
title Dunstable; Lawrence's N. H. Churches, 1856, pp. 210, 211 ; Proceedings at
the Dedication of the Thornton Monument erected to the memory of Matthew
Thornton, September 29, 1892, pub. by authority of the state, 1894.]
[Merrimack Incorporated, 1746.] -
*i-26 *Province of ) George the Second by the Grace
New Hampshire ) of God of Great Brittian ffrance &
"^^/^^^ ^ Ireland King Defender of the faith 8iC^
p o if To all to whom these Presents Shall Come
V Greeting
>,x'%^«v-' Whereas Sundry of our Loyal Subjects Inhabitants
Merrimack Charter of a Tract of Land within the Antient Bound-
arys of A Town Called Old Dunstable in our Province of New
Hampshire on the Westerly Side of Merrimack River herein after
Discribed have Humbly Petitioned & Requested of us that they
may be Errected & Incorporated into a Township and Infranchised
with the Same Powers Authorities & Previledges which Other
MERRIMACK. 335
Towns within our S*^ Province by Law have & Enjoy and it
Appearing to us to be Conducive of the General good of our S''
Province as well as of the S*^ Inhabitants in Perticular by main-
taining of Good order And Encouraging the Culture of the Land
that the Same Should be done — Know ye therefore that we of Our
Especial Grace Certain Knowledge & for the Encouragement &
Promoteing the good Purposes & Ends Afore S*^ by & with the
Advice of Our Trusty & Wellbeloved Benning Wentworth Esq
Our Governour & Com'ander in Chieft' & of our Council for S*^
Province Have Errected Incorporated & ordained & by these
Presents for us Our heirs & Succesors do will & ordain that the
Inhabitants of the Tract of Land Afore S*^ (Bounded as follows
Viz) begining at the River Merrimack Where Penichuck Brook
comes into that river then by S*^ Penichuck brook to Penichuck
Pond then Due North by the magnet to Sougheag River then by that
river to Merrimack River then on the West Side Merrimack River
to the Place where it first began & that Shall Inhabit the Same be
& by These Presents Are Declared and ordained To be a
*Town Corporate & Are hereby Errected & Incorporated *i-27
into a Body Pollitick & a Corporation to Have Contin-
uence forever by the Name Merrimack with All Powers And
Authorities Previledges Immunities & Franchises which other
Towns within S^ Province or any of them by Law have & Enjoy
To have & to hold the S*' Powers And Authorities Immunities &
franchises to them the S*^ Inhabitants & their Successors for ever —
Allways reserveing to us our heirs & Successors all white Pine
Trees growing & being & that Shall hereafter grow & be on the
Said Tract of Land fit for the use of our Ro3^al Navy — Reserve-
ing Also the Power of Dividing the S^ Town to us our heirs &
Successors when it Shall Appear Necessary or Convenient for the
benefit of the Inhabitants thereof And as the Several Towns
within our S** Province are by Laws thereof Enabled and Author-
ized to Assemble & by the Majority of Votes to Choose all Such
Officers as Ar« mentioned in the s*^ Laws We do by these Presents
Nominate & Appoint Coll Joseph Blanchard to Call the first meet-
ing of the Said Inhabitants to be held within the S'^ Town at Any
Time within Thirty Days from the Date hereof Giveing Legal
notice of the Time Place & Designe of Holding Such meeting
In Testimony whereof we have Caused the Seal of our S*^ Prov-
ince to be hereunto affixed Witness Benning Wentworth Esq our
Governour & Com'ander in Chieft' of our S*^ Province the Second
2S^ CHARTER RECORDS.
Day of April in the Year of our Lord Christ 1746 & in the 19'^
year of Our Reign
B Wentworth
Entred & Recorded According to the Original the 5**^ Day of
April 1746
f Theodore Atkinson Sec'y
Mem^ See the Plan belonging to this Charter recorded in Page
25 with the Charter of Dunstable which Plan was upon the Back of
the Original Charter of Merrimack as above recorded —
Attest"^ Theodore Atkinson Sec'^^
[Merrimack Addition, 1750.]
*i-6g *Province of ) George the Second by the Grace
New Hamp'" ) of God of Great Brittain France & Ire-
Merrimack's land Kincr Defender of the faith &c^ —
O
Addition — To all Persons unto whom these Presents Shall
Come Greetincr
Whereas By our Charter bearing Date the Second
•pes •' , c3
Day of April in the year of our Lord Christ one
thousand Seven hundred & forty Six and in the
nineteenth year of his Present Majesties Reign — We Did Incor-
porate a Certain Town in our Said Province by the Name Merri-
mack by Such boundaries, with Such Previledges and under
Such Limitations as Are Expressd in the Said Charter the
Quantity of Land therein being about Eight thousand Acres —
And whereas the Inhabitants thereof have Lately represented to
us that the Said Lands is very mean & ordinary and therefore
Incapable of Supporting Such a Number of Inhabitants as will
Enable them to Support the Charge of a Town without a further
adition of Land & Inhabitants
Wherefore they Humbly Pray that an Adition may be made
to the Said Town of Merrimack on the Notherly Side thereof of a
Track of Land of about Three Miles in breadth & about four
Miles & an half in Length which being tho' for the benefit of our
Said Subjects & for the Mutual advantage of the w^hole Inhabitants
We Do by these Presents By & with the Advice of our Trusty &
Well beloved Benning Wentworth Esq our Governour and Com-
'ander in Chieff & of our Council for Said Province of New
MERRIMACK. 337
Hampshire Will & ordain that A Certain Tract of Land in Breadth
about Three miles & in Length about four miles & an half
Bounded as followeth (Viz) begining at a Place three miles north
of the bridge over Sovvhegon River at John Chamberlains House
and from thence to run East by the Needle to Merrimack River
and to Extend that Line West from the Place three miles North
from the bridge afore Said until in Intersects A Line on a Point
North by the needle from the North West corner bound of the
Town of Merrimack heretofore Incorporated To bound Westerly
on that Line & on Merrimack River Easterly & on Sowhegon
River Southerly Shall be & hereby is Annexed to And United
with the Said Town of Merrimack with all the Inhabitants
that Are or Shall be thereon and that the Shall be &
hereby is *Incorporated with the Said Town with the *i-7(>
respective Inhabitants that Are or Shall be on Each of the
Said Parcells of Land and is hereby Declared to be one Intire Cor-
poration or body Pollitick by the Name of Merrimack (to go in
Succession forever) With all the Priviledges Powers Franchizes &
Im'unities that any other Town within this Province has holds &
Enjoys by Law Excepting as hereafter Excepted To have & to
hold to the Said Inhabitants & to their Successors for ever only
hereby reserving all white Pine Trees that Are growing or Shall
hereafter grow thereon to his Majesties Use reserveing also the
Power of Divideing the Said Town When it Shall be tho* Neces-
sary to us our heirs & Successors forever
In Testimony whereof We have Caused the Seal of our Said
Province to be hereunto Affixed Wittness Benning Wentworth Esq
our Governour & Com'ander in Chief!' of our Said Province the
first Day of June in the Twenty third year of our reign Annoq
Domini 1750 —
B Wentworth
By his Excelencys Com'and
with Advice of Council
Theodore Atkinson Se^y
Entred & recorded According to the Original under the Prov-
ince Seal this 5"' of June 1750 —
^ Theodore Atkinson Se''^
22
338
CHARTER RECORDS.
K
o
9-
■^
\
—'iux'-j p^<>/p»g
%
^(Kst2^y^n*.t<Ut.^'rniUf'i
Recorded June 5"^ 1750
^Theodore Atkinson Se^J
[Lutwyche's Ferry, 1766.]
^1-292 *Province of New Hampshire
Lutwych
PS
Ferry
George the third by the Grace of God of Great
Britain France & Ireland King Defender of the
Faith &='°
To all to whom these Presents shall come Greeting
Know Ye that We of our Especial Grace certain
Knowledge & Meer Motion have Willed Given &
MERRIMACK. 339
Granted and by these Presents do for us our Heirs & Successors
give & Grant unto our Leige Subject Edward Goulstone Lutwych
of Merrimack within our Province of New Hampshire aforesaid
Esq the Sole Previledge of keeping a Ferry & of keeping using
& Employing a Ferry Boat & Ferry Boats for Transporting Men
Horses & Carriages goods & things from the Shore of Merrimack
aforesaid where the Said Edward Goulstone Lutwych now Dwells
cross the River Merrimack to the opposite Shore of Litchfield &
from that last Mentioned Shore to Merrimack Upon the following
Conditions Viz that the Said Grantee does & Shall at all Times
keep such Boats & Such Attendence as the Law now doth or may
require To Have & to Hold the Said Ferry & Previledge of a Ferry
on both Sides of the Said River as aforesaid with all Ferriages
Profitts & Advantages & Appurtenances unto him the Said Edward
Goulstone Lutwyche his heirs Executors Administrators & Assignes
from the Day of the Date hereof to his & their only Proper Use &
behoof forever and for the Encouragement of the Said Edward
Goulstone Lutwyche to keep Such Boats & give such Attendence as
aforesaid We do strictly forbid our Loving Subjects to Interfere
with the Same Ferry or set up any other Ferry within the Space
of Two Miles above or below the Same before granted Ferry upon
or across the Said River Merrimack In Testimony whereof We
have caused the Publick Seal of our Said Province of New Hamp-
shire to be hereunto affixed Wittness Our Trusty & Well beloved
Benning Wentworth Esq our Captain General Govern'" & Com-
mander in Chieff in & over Our afores*^ Province & Vice Admiral
of the Same The Eighth Day of July in the Sixth Year of Our
Reign Annoq Domini 1766 —
B Wentworth
By his Excellencys Com*^
Theod-" Atkinson Jun^ Sec^''
Entered & Recorded according to the Original Patent under the
Province Seal, this Nineth Day of July Anno Domini 1766
f T Atkinson Jun Sec'^
MILAN.
[Granted as Paulsbojirg Dec. 31, 1771, to Sir William Mayne and others. In-
corporated as Milan Dec. 16, 1824.
See Index to Laws, 345 ; sketch, Fergusson's History of Coos County, 1888, p.
830; Inscriptions from the Burying Ground, by W. B. Lapham, 5, Granite
Monthly, 220; Lawrence's N. H. Churches, 1856, p. 610.]
340 charter records.
[Paulsbourg Charter, 1771.]
*4-63 *Province of New > George the Third by the Grace
Hampshire 5 of God of Great Britain France and
(Paulsbourg) Ireland, King Defender of the Faith
&c\
To ALL People to whom these Presents shall come, Greeting.
Know ye that we of our special Grace certain knowledge &
mere Motion for the due encouragement of settling a new planta-
tion within our said Province of New Hampshire in New England
by and with the advice of our Trusty and well beloved John
Wentworth Esquire our Governor & Commander in chief in and
over our said Province of New Hampshire & of our Council of the
same Have upon the Conditions & Reservations herein after made
given & granted and by these Presents for us our heirs & Suc-
cessors do give and grant unto our leige & loving Subjects Sir
William Mayne Bar' Robert Mayne Esq' George Gray Esq'" John
Graham Esq' Walter Kennedy Esq' William Botts Esq' Paul
Wentworth Esq"^ John Nelson Esq' John Ward Esq"" Robert Gra-
ham Esq'" David Scrymgeour Esq'^ Colin Mackenzie Esq'^ Thomas
Mayne Esq"" Edward Mayne Esq" William Scrwns Esq : The Hon''^*^
Robert Needham Samuel Smith Esq: & Thomas Evans Esq: &
William Wentworth of Barbadoes Esq"" who have made Applica-
tion to us for the same, setting forth their readiness to enter upon
& improve the Premises immediately, and to the respective
Heirs and Assigns of the said Grantees for Ever, to be equally
divided to & amongst them, a certain Tract or parcel of Land
situate, lying and being within our said Province of New Hamp-
shire containing something more than Six Miles Square, and is by
admeasurement Thirty one Thousand One Hundred and Fifty
four Acres being about Fifty Acres to each in their Families
(exclusive of, &) out of which an allowance is to be made for
highways & unimproveable Lands by Rocks Mountains & Waters
One thousand & Forty Acres free according to a plan thereof
exhibited by our Survey'" General of Lands for our said Province
by our said Governor's Order & returned into the Secretarys office
of our said Province, a Copy whereof is hereunto annex'd Butted
and Bounded as follows Videlicet Beginning at a Beech Tree
being the South East corner of Maynesborough & runs North 30
Degrees East 5 Miles & 80 Rods to a rock maple Tree spotted and
marked with the letters P. B. then turning off & running North 82
Deg^ West 10 Miles to a Beech Tree spotted & marked as afore-
MILAN. 341
said, then turning off and running South 30 Deg*" West 5 Miles &
80 Rods to a Rock maple Tree spotted & marked as aforesaid,
then turning off & running South 82 Deg^ East 10 Miles by
Maynesborough aforesaid to the Beech Tree began at. To have
& TO HOLD the said Tract of Land as above expressed, to-
gether with all the Privileges & Appurtenances to *them *4-64
the said William Mayne, Robert Mayne, George Gray,
John Graham, Walter Kennedy, William Botts, Paul Wentworth,
John Nelson, John Ward, Robert Graham, David Scrymgeour,
Colin Mackenzie, Thomas Mayne, Edward Mayne, William
Scrwens, Robert Needham, Samuel Smith, & Thomas Evans and
William Wentworth «& to their respective heirs and Assigns for
ever by the Name of Paulsbourg upon the following Terms
Videlicet
First. That the said Grantees at their own Cost shall cut
clear & make passable for Carriages of all kinds a Road of
Five Rods wide through the said Tract hereby granted, which
said Road shall be completed in Two Years from the date of this
Grant, in failure of which the Premises & every part thereof
shall be forfeited and revert to us our Heirs and Successors to be
by us or them reenter'd upon and regranted to any of our loving
Subjects.
Second That the said Grantees shall settle or cause to be
settled Fifteen Families by the i** day of January 1774, who shall
be actually cultivating some part of the said Land & resident on
the same, & to continue making further and additional Improve-
ment Cultivation & Settlement of the Premises so that there shall
be actually settled thereon Sixt}^ Families by the i^* day of January
1782 on penalty of the forfeiture of any and every Delinquents
Share & of such Share or Shares reverting to us our Heirs and
Successors to be by us or them enter'd upon & regranted to such
of our Subjects as shall effectually settle & cultivate the same.
Third That all white & other Pine Trees being and growing
within & upon the said Tract of Land fit for Masting our Royal
Navy be carefully preserved for that use & that none be cut or fell'd
without our special Licence for so doing first had & obtained upon
the penalty of the forfeiture of the Right of such Grantee his Heirs
and Assigns to us our Heirs and Successors, as well as being sub-
ject to the Penalty of any Act or Acts of Parliament that now are
or hereafter shall be Enacted.
Fourth That before any Division of the Land be made to &
among the Grant* a Tract of Land as near the centre of the said
342 CHARTER RECORDS.
Township as the Land will admit of shall be reserved & marked
out for Town Lots, one of which shall be allotted to each Grantee
of the Contents of Four Acres.
Fifth Yielding and paying therefor to us our Heirs and Suc-
cessors on or before the i** day of January 1781, the rent of one
Ear of Indian Corn only if lawfully demanded.
Sixth That every Proprietor Settler, or Inhabitant shall yield
and pay unto us our Heirs and Successors yearly & every
*4-65 year forever from *and after the expiration of one year
from the abovesaid i** day of January nam.ely on the i^' day
of January which will be in the year of our Lord Christ 1782, One
Shilling Proclamation money for every hundred Acres he so
owns settles or possesses and so in proportion for a greater or
lesser Tract of the said Land, which Money shall be paid by the
respective Persons abovesaid their Heirs or Assigns in our Coun-
cil Chamber in Portsm^ — or to such Officer or Officers as shall be
appointed to receive the same ; And these to be in lieu of all other
Rents & Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province of New Hampshire to be hereunto affixed Witness our
Governor & Commander in chief aforesaid the 31^' day of
December in the \^ear of our Lord 1771, & in the 12^^ year of
our Reign. — -^-^-v
J' < L s. i Wentworth.
By his Excellency's Command ) ^ ^^n^- ^
with advice of Council 3
Theodore Atkinson Secretary.
Province of New Hampshire Dec'" 31*' 1771
Recorded according to the Original Charter of Paulsbourg
under the Province Seal. Attest : Theodore Atkinson Sec'^y
MILAN.
343
'^
^ — v.'^L' ■"■•"►/ i^.\t|
S n»E tc iB»7«t
Province of New Hampshire Portsm** 29"^ Dec"" 1771.
These may Certify that this Plan of Paulsbourg (so called)
Beginning at a Beech Tree, being the N. Easterly corner Bounds
of Maynesborough, from thence running N. 30° E, 5 Miles & 80
Rods to a Rock Maple Tree, from thence running N. 82° W. 10
miles to a Beech Tree, from thence running S. 30° W. 5 Miles &
80 Rods to a Rock Maple Tree, from thence running S. 82° E. 10
Miles to the Bounds first mentioned. Contains 31,154 Acres of
Land, and is a true Copy of an Original Plan or Survey of said
Tract or Township as taken & returned to me by Cap* Hubartis
Neal Dy Surveyor.
Attest : Is : Rindge S'
MILFORD.
[Constituted from parts of Hollis, Amherst, and the Mile Slip, and included
Charlestown and Duxbury School Farms. Incorporated January 11, 1794.
Unsuccessful attempts at incorporation were made in 1779 and 1780. A portion
of Amherst was annexed December 20, 1842, and a portion of Lyndeborough June
27. 1873.
See Massachusetts charters preceding; IX, Bouton Town Papers, 397; XII,
Hammond Town Papers, 603 ; Index to Laws, 345 ; sketch, Kurd's History of
Hillsborough County, 1885, p. 55; History, by G. A. Ramsdell, in press; Bill
of Mortality, 1806-21, 2, Farmer and Moore's Historical Collections, 32; sketch,
by J. B. Connor, 5, Granite Monthly, 175; Milford Springs, 8, id., 207; Baptist
Churches in New Hampshire, by E. E. Cummings, 1836, p. 15; Lawrence's
New Hampshire Churches, 1856, p. 213; sermons, by Humphrey Moore, 1836,
344 CHARTER RECORDS.
pp.24; Report of Proceedings at Centennial Celebration, 1894, The Farmers'
Cabinet, June 28, 1894; "One of Many: A Sketch of Milford/' by G. H. Moses,
XVI, Granite Monthly, 389.]
MILLSFIELD.
[Granted March i, 1774, to George Boyd and others, and named in honor of
Thomas Mills.
See Index to Laws, 351 ; sketch, Fergusson's History of Coos County, 1888, p.
955 ; Lawrence's New Hampshire Churches, 1856, p. 610.]
[MiLLSFiELD Charter, 1774.]
*^-ig6 *Province of ) George the third by the Grace
New Hampshire > of God of Great Britain France and
MiLLSFiELD Ireland King Defender of the Faith
&c.
To ALL to whom these presents shall come greeting
Know ye that we of our special Grace certain knowledge and
mere motion for the due encouragement of settling a new Planta-
tion within our said Province by and with the advice of our trusty
and well beloved John Wentworth Esq"^ our Governor and
Commander in chief of our said Province of New Hampshire in
New England and of our Council of the said Province Have
upon the conditions and reservations herein after made given and
granted and by these Presents for Us our Heirs and Successors
do give and grant in equal Shares unto our loving Subjects
Inhabitants of our said Province of New Hampshire and our
other Dominions who have petitioned us for the same setting forth
their readiness to make immediate Settlement and to their Heirs
and Assigns forever whose Names are entered on this Grant to be
divided to and amongst them into eighty two equal Shares all
that Tract or parcel of Land situate lying and being within our
said Province of New Hampshire containing by admeasurement
twenty three thousand two hundred Acres Out of which an
allowance is to be made for Highways and unimprovable Lands
by Rocks Mountains and Waters One thousand Acres free
according to a Plan or Survey thereof exhibited b}^ our Surveyor
General of Lands for our said Province by our said Governor's
order & returned into the Secretary's Office of our said Province
MILLSFIELD. 345
a Copy whereof is hereunto annexed butted and bounded as
follows viz' Begininfj at a Red Birch Tree whicli is the North-
westerly Corner bound of Dummer (so called) from thence
1 uning South eighty two degrees East five Miles by said Dum-
mer to a Spruce Tree which is the Southwesterly Corner Bounds
of Errol, thence North eight degrees East Seven Miles and
eight}^ rods by said Errol — to a red Birch Tree being the North-
westerly Corner thereof thence North eight}^ two degrees West
five Miles to a Rock Maple Tree & thence South eight degrees
West Seven Miles & eighty Rods to the red Birch Tree first
mentioned To have and to hold the said tract of land as
above expressed together with all privileges & appurtenances to
them and to their respective Heirs and Assigns forever by the
Name of Millsfeild upon the following conditions viz'
*FiRST That the Grantees at their own Cost shall cut */^-ig'j
clear bridge and make passable for Carriages of all
kinds a Road of four rods wide through the said Tract hereby
granted as shall be at any time hereafter directed by our said
Governor and Council which road shall be completed in one Year
from the date of such directions in failure of which the Premises
and every part thereof shall be forfeited and revert to Us our Heirs
and Successors to be by us or them reentered upon and regranted
to any of our loving Subjects
Secondly That all white pine and other pine Trees within the
said Township fit for masting our Royal Navy be carefully pre-
served for that use and none to be cut or felled without our special
Licence for so doing first had and obtained upon the Penalty of
the forfeiture of the right of the Grantee his Heirs and Assigns
to us our Heirs and Successors as well as being subject to the
Penalties of any Act or Acts of Parliament that are or hereafter
shall be enacted
Thirdly That before any division of the Land be made to
and among the Grantees a Tract of Land as near the Center of
the said Township as the Land will admit of shall be reserved &
marked out for Town Lots one of which shall be allotted to each
grantee of the Contents of One Acre.
Fourthly Yielding and paying therefor to Us our Heirs and
Successors on or before the first da}^ of March 1780 the Rent of
one Ear of Indian Corn only if lawfull}' demanded
Fifthly That every Proprietor Settler or Inhabitant shall
yield and pay unto Us our Heirs and Successors yearly & every
Year forever from and after the expiration of ten Years from the
34^ CHARTER RECORDS.
date of this Grant One Shilling proclamation Mone}'' for every
hundred Acres he so owns settles or possesses & so in proportion
for a greater or lesser Tract of the said Land which Money shall
be paid by the respective Persons abovesaid their Heirs or
Assigns in our Council Chamber in Portsmouth or to Such Officer
or Officers as shall be appointed to receive the same
Sixthly That any part of the Premises appearing well adapted
to the growth of Hemp and Flax or either of them shall be culti-
vated with these useful Articles of produce in the proportion of
ten Acres in each and every hundred of these granted Premises
within ten Years of this date
*4-i98 *Seventhly That ten Families shall be settled and
actually resident in the Town within two Years of this
date
Eighthly That additional Settlements be made so as to com-
plete sixty Families in six Years of this date
Ninthly That this Grant shall not interfere with any of our
Grants formerly made and now in force nor interrupt the Grantees
in their Improvements making thereon agreable to the Conditions
thereof. These to be in lieu of All other rents and Services what-
soever
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed, Witness John Wentworth Esq'
our Governor and Commander in chief aforesaid the first day of
March in the fourteenth Year of our reign and in the Year of our
Lord Christ 1774
By his Excellency's command
with advice of Council
Theodore Atkinson Sec'"-^
The Names of the Grantees of Millsfeild.
George Bo3^d Esq'" Daniel Tilerson jun' Peter Grant
James Richardson Esq' John Wood Samuel Smith
Timothy White Rev*^ Obadiah Noble Jonathan Child
Robert Peaslee Shubael Cross Amasa Woodworth
Amos Peaslee John Woodward Joel Woodworth
Israel Morey Esq'' Solomon Morey Elisha Woodworth
John More}^ Benjamin Baldwin j"^ David Thompson
Ebenezer Swan Ebenezer Baldwin William Thompson
Frederick M. Bell Nathan Dewey William Marston
Abijah Willard Esq' Abraham Palmer Jacob Marston
MILLSP-IELD.
347
John Sprague Esq""
Luther Richardson
Ebenezer Green
Daniel Tillerson
Aaron Stiles
Benjamin Stiles
Jonathan Derby
Amos Palmer
Samuel Phelps
Zenos Morey
John Morey
Joel Phelps
John White
James Reed jun'^
James Reed Esq''
Benjamin Grant
Moses Palmer Benjamin Grant j""
*Noah Dewey Samuel Hunt
Manasseh Divell Reuben Grant
John Sullendine
Azariah Webb
Elijah Dayley
John Man
Abel Skinner
Walter Fairfield
William Marston jun""
Matthew Miller
James Miller
Timothy Bartholomew
Benjamin Chamberlin
Noah Grant
Silvanus Owen
John Roberts
Andrew Bell
Thomas Macdonogh *4-i99
John Pingry Williams
Moses Ross
Charles Waldron
Wentworth Brinley
Benning Wentworth
Robert Kennedy jun*' S"^ Thomas Mills Kn
Ichabod Palmer George Sprowle
John Burnam Hanson Samuel Cutts
One Right for a Glebe for the Church of England by Law
established One Right for the benefit of a School in said Town
One right for the incorporated Society for the propagation of the
Gospel in foreign parts.
J ^ p. s ^ Wentworth
Recorded according to the original Charter under the Province
Seal this fourteenth day of March 1774
Attesf Geo : King D Sec^
48
CHARTER RECORDS.
Province of New > Portsmouth 20*'^ J^n^ ^774 This certify s
Hampshire 5 that this PLin of Millsfeild begining at a Red
Birch Tree which is the Northwesterly Corner Bound
*4-200 of Dummer (so called) from thence *runing South eight}''
two degrees East five Miles by said Dummer to a Spruce
Tree which is the Southwesterly Corner Bound of Errol thence
North eight degrees East Seven Miles and eighty rods by said
Errol to a red Birch Tree being the Northwesterly Corner thereof
thence North eighty two degrees West five Miles to a Rock Maple
Tree and thence South eight degrees west Seven Miles and
eighty Rods to the red Birch Tree first mentioned contains twent}"
three thousand two hundred Acres and is a true Copy of an
MONSON. 349
original Plan or Survey of said Tract or Township as taken and
returned to me by Cap* Hubartus Neal Dept^ Surv''
Attest Is Rindge S : G^
Copy examin'd by Geo : King Dep^ Secy
MILTON.
[Set of from Rochester and incorporated June ii, 1802. A portion of the town
was annexed to Wakefield, June 23, 1858.
See papers under title Rochester; Index to Laws, 351 ; sketch, by C. C. Hayes,
Hurd''s History of Strafford County, 1882, p. 644; Baptist Churches in N. H.,
by E. E. Cummings, 1836, pp. 21, 22 ; Lawrence's N. H. Churches, 1856, p. 335.]
MONROE.
[Set of from Lyman and incorporated July 13, 1854. This territory is naturally
separated from Lyman by Gardner Mountain.
See papers under title Lyman ; Index to Laws, 354 ; sketch, Child's Gazetteer of
Grafton County, 1886, p. 551 ; Lawrence's N. H. Churches, 1856, p. 581.]
MONSON.
[Incorporated April i, 1746, and comprised the northwest part of the Old Dun-
stable grant. On the 4th of July, 1770, in accordance with the desire of the
inhabitants, the north part of the town was annexed to Amherst and the remainder
to Hollis. An unsuccessful attempt was made in 1782 to secure the reincorpora-
tion of the town by its original boundaries.
See papers under title Dunstable; XII, Hammond Town Papers, 609; Index to
Laws 354.]
[MoNsoN Incorporated, 1746.]
*Provinceof> George the Second by the Grace of *i-3o
New Hamp' ) God of Great Brittain France & Ireland
— ^ King Defender of the faith &c'*
L I To all to whom these Presents Shall come
Seal [ Greeting
-^ ^ Whereas Sundry of our Loyal Subj'ects
Monson : Charter Inhabitants of a Tract of Land within
the Antient Boundarys of A Town Called Old Dunstable in
350 CHARTER RECORDS.
our Province of New Hampshire on the Westerly Side of Mer-
rimack River herein after Discribed Have Humbly Petitioned &
requested of us that they may be Errected & Incorporated into A
Township & Infranchized with the Same Powers Authorities &
Previledges which other Towns within our S'^ Province by Law
have & Enjoy And it Appearing to us to be Conducive to the General
good of our S*^ Provmce as well as of the S*^ Inhabitants in
Perticular by maintaining of good Order & Encourageing
*i-3i *the Culture of the Land that the Same Should be done
Know ye therefore that we of our Especial grace Certain
knowledge & for the Encouragement & Promoteing the Good
Purposes & Ends Atores'* by & with the Advice of our Trusty &
well beloved Benning Wentworth Esq our Governour & Com-
'ander in Chieff And of our Council for S"* Province have
Errected Incorporated & ordained & by these Presents for us our
heirs & Successors do Will & ordain that the Inhabitants of the
Tract of Land afores** bounded as follows Viz — Begining at the
Line of Dunstable old Town four miles & one hundred & forty
rods North by the Magnet of the Nothern Boundary line of the
Province of the Massachusetts Bay then South Eighty Degrees
East to Muddy Brook then by that brook to Penichuck Pond &
from the North End of S*^ Pond North by the Magnet toSouhegon
River then by the S** river to the head Line on the West Side of old
Dunstable then South by the magnet on that Line to the Place
where it began and that Shall Inhabit the Same be And by these
Presents Are Declared And ordained To be a Town Corporate &
Are hereby Errected & Incorporated into A Body Pollitick & a
Corporation to Have Continueance for ever by the name of Monson
with All the Powers & Authoritys Previledges Imunities & Fran-
chises which other Towns Within S*^ Province or Any of them by
Law Have & Enjoy To have & to hold the s** Powers And Authori-
ties Immunities & franchises to them the S** Inhabitants And their
Successors for ever — Allways reserveing to us our heirs & Succes-
sors all white Pine Trees growing & being & that Shall hereafter
Grow & be on the S*^ Tract of Land fit for the use of our Royal
Navy reserveing Alsoe the Power of Divideing the S*' Town to us
our heirs & Successors when it Shall Appear Necessary
*i-32 or Convenient for the Benefit of the Inhabitants thereof *And
as the Several Towns within our S'^ Province Are by Laws
thereof Enabled & Authorized to Assemble & by the Majority of
Votes to Choose All Such Officers As Are mentioned in the S'^ Laws
We do by these Presents Nominate & Appoint Coll Joseph Blan-
MONSON. 351
chard to Call the first meeting of the S^' Inhabitants to be held
within thirty days from the Date hereof Giveing Legal Notice of
the Time Place & Designe of Holding Such meeting In Testimony
whereof We have Caused the Seal of Our S** Province to be here-
unto Affixed Wittness Benning Wentworth Esq our Governour &
Com'ander In Chieff of Our S'^ Province the first Day of April in
the Year of our Lord Christ 1746 & in the Nineteenth Year of Our
Reign —
B Wentworth
By^ his Excelencys Com'and
with Advice of the Council
Theodore Atkinson Se'y
Entred & Recorded According to the Original the
Day of April 1746 —
^ Theod' Atkinson Sec'^
Mem" See the Plan belonging to this Charter recorded in Page
(25) with the Charter of Dunstable which Plan was alsoe on the
back of the Original Charter of Monson as recorded Above —
Attest' Theodore Atkinson Sec'^
L. s.
[Monson Divided, 1770.]
*Province of New Hampshire *i-373
George the Third by the grace of God of Great
Britain ffrance and Ireland King defender of the
faith and so forth.
To ALL to whom these Presents shall come
(Monson Greeting —
divided) Whereas our loyal Subjects Inhabitants of a Tract
of land heretofore Incorporated by the Name of Mon-
son have Petitioned our Governor and Council of our said Province,
setting forth, that in and about the centre of said Township, the
land is so very barren & broken as to admit of scarce any Improve-
ment, which renders it impracticable for their Civil or religious
Polity and therefore humbly Pray that the said Town may be
divided, and annexed to and Incorporated with the Towns of
Amherst & Holies as is herein after expressed, said Town of Mon-
son being between those Townships and adjoining to them respec-
tively, and the said Towns of Amherst and Holies having been
notified of said Petition, have signified their consent and desire that
352 CHARTER RECORDS.
the Prayer thereof may be granted : And it appearing unto us to be
conducive to the general good of our said Province, as well as of
the said Inhabitants in particular, by maintaining good order &
encouraging the culture of the Land. — That the same should be
done — Therefore know Ye that we of our special grace and mere
motion and for encouraging and promoting the good purposes and
ends afores*^ (by and with the advice of our Trusty and well-
beloved John Wentworth Esquire our Governor and Commander
in Chief, & of our Council of our said Province of New Hamp-
shire) have ordained & declared and by these Presents do will,
ordain & declare, that the said Town of Monson be and hereby is
divided, and the Present Inhab" and those who shall here after In-
habit thereon, are accordingly set off in the following manner Viz'
Beginning at the North east corner of said Town of Monson, then
extending South by the Town of Merrimack two miles, then
West, to the West line of said Monson, then North to Souhegan
River, then down said River to the bounds first mentioned : be
annex'd to the Town of Amherst: and that the remainder of said
Monson be annexed to the Town of Holies. And the Inhabitants
aforesaid according to the above division shall be held and deemed
as part of the body politic of said Towns respectivel_v, and are
hereby entitled to hold«& enjoy all Town Priviledges &c which any
other of the Inhabitants of said Towns by Law hold and Enjoy.
And shall also be subject to all the same Duties &c Provided
nevertheless that nothing herein contained shall be construed to
prevent the assessing and collecting the Province Taxe or Taxes
that are or may be demanded for this present year, but that the
same shall be Assessed and Collected as tho' these Presents had
not issued. — In Testimony whereof we have caused the Seal of
our said Province to be hereunto affixed Witness John Went-
worth Esquire our Governor and Commander in chief aforesaid,
the 4**^ day of July in the lo*^ year of our Reign Annoque Domini
1770. J' Wentworth.
By his Excellency's Command
with advice of Council —
Theodore Atkinson Sec'"
Recorded according to the Original under the Province Seal
this 5'" July 1770:
Attest : Theodore Atkinson Sec'^
NASHUA. 353
MONT VERNON.
[Set oft" from Amlierst and incorporated Dec. 15, 1S03. A part of Lyndeborough
was annexed Jan. 5, 1853.
See papers under title Amherst ; Index to Laws, 354 ; Lawrence's N. H. Churches,
1856, p. 215; sketch, by C. J. Smith, Kurd's History of Hillsborough County,
1885, p. 730 ; Proceedings at Quarter Centennial of Appleton Academy and McCol-
lom Institute, 1876.]
NASHUA.
[This was a part of the Old Dunstable grant. Incorporated as Dunstable April
I, 1746. One Pine Hill belonging io Dunstable \v2i?, annexed to Hollis Dec. 13,
1763. Two farms were taken from Dunstable and annexed to Hollis May 14, 1773.
The name was changed to Nashua Dec. 8, 1836. Nashville was set oft" and incor-
porated June 23, 1842, but was re-united and the two incorporated as a city June
27, 1853.
See papers under titles Dunstable and Nashua in Massachusetts charters preced-
ing; IX, Bouton Town Papers, 193; XII, Hammond Town Papers, 622; Index
to Laws, 158, 389, 392 ; Farmer's Belknap, note, p. 116; sketch, by O. C. Moore,
I, Granite Monthly, 57 ; sketch, by J. H. Goodale, Hurd's History of Hillsborough
County, 1886, p. 139; Dedication of Soldiers' Monument, 1889, pp. 124; Scraps
of History, i. Farmer and Moore's Historical Collections, 57 ; History of the Old
Township of Dunstable, by C. J. Fox, 1846; Bi-Centennial Celebration, 1873,
pub. 1878, pp. 189; History of the Church of Christ in Dunstable, by F. Alvord,
1876, pp. 41 ; abstract history of same, etc., 1885; Baptist Churches in N. H.,.
by E. E. Cummings, 1836, p. 18; Lawrence's N. H. Churches, 1856, pp. 222,
225,228; History of the Congregational Church and Exercises at the Dedication
of the New Church Edifice, 1894; Indian Troubles at Dunstable, 2, Farmer and
Moore's Historical Collections, 303 ; Autobiography of Amos Kendall, edited by
William Stickney, 1872 ; Account of Nashua, Poore's History of Merrimack Valley,
p. 217; History of Education, i. Granite Monthly, 220.]
[Dunstable Incorporated, 1746.]
*Province of) George the Second by the Grace of God *i-23
New Hamp"" \ of Great Brittain ffrance & Ireland King
Defender of the faith &c'*
To All to whom these Presents Shall
Come Greeting —
Whereas Sundry of Our Loyal Subjects
Dunstable Charter Inhabitants of a Tract of Land within the
Antient Boundarys of a Town Called old Dunstable in our Prov-
23
354 CHARTER RECORDS.
ince of New Hampshire on the Westerly Side of Merrimack River
herein after Discribed Have Humbly Petitioned & Requested of
us that they may be Errected & Incorporated into a Township &
Infranchised with the Same Powers Authorities & Previledges
which Other Towns within our S** Province by Law have & Enjoy
and it Appearing to us to be Conducive to the General good of
Our S*' Province as well as of the S*^ Inhabitants in Perticular by
maintaining good order & Encourageing the Culture of the Land
that the Same Should be Done —
Know ye therefore that We of our Especial Grace Certain
Knowledge & for the Encouragement & Promoteing the good
Purposes & Ends Afore S*^ by & With the Advice of Our Trusty
■& Well beloved Benning Wentworth Esq our Governour &
Com'ander in Chieff And of Our Council for S*^ Province have
Erected Incorporated & ordained & By these Presents for us our
heirs & Successors do Will & ordain that the Inhabitants
*i-24 of the Tract of Land afore S*^* (Bounded as follows Viz)
begining at the rever Merrimack at the Nothern Boundary
Line of the Province of the Massachusetts Bay & runs from the S*^
river Merimack North Eighty Degrees West live miles & forty
rods to Nashua River Then by S'^ river to flints Brook then
by flints brook into flints Pond then by a run of Water into
Muddy Brook & Down Muddy brook into Penichuck pond
then by Penichuck brook into Merrimack River to the Place
where it first began And that Shall Inhabit the Same be &
by these Presents Are Declared & ordained To be A Town
Corporate And Are hereby Erected & Incorporated into A Body
Pollitick & a Corporation to have Continueance for ever by the
Name of Dunstable with all the Powers and Authorities Previ-
ledges Immunities & franchises to them the S'^ Inhabitants & their
Successors forever — Allways Reserveing to us our heirs & Suc-
cessors All white Pine Trees Growing & being & that Shall here-
after grow & be on the S'* Tract of Land fit for the use of our
Royal Navy Reserveing alsoe the Power of Divideing tiie S'^Town
to us our heirs & Successors when it Shall Appear necessary or
Convenient for the Benefit of the Inhabitants thereof and As the
Several Towns within our S'' Province Are by Laws thereof
Enabled & Authorized to Assemble & by the Majority of votes to
Choose All Such Officers as Are Mentioned in the s'' Laws We Do
by these Presents Nominate & Appoint Coll Joseph Blanchard to
Call the first Meeting of the S'' Inhabitants to be held within the S''
Town at any Time within Thirty Days from the Date hereof give-
NASHUA.
355
ing Legal notice of the Time Place & Design of Holding Such
Meeting In Testamony whereof We have Caused the Seal of our
S'^ Province to be hereunto Affixed Wittness Benning
Wentworth Esq Our Govern'^ *And Com'ander in Chieff *i-25
of Our S'* Province the first day of April in the year of
Our Lord Christ 1746 & in the nineteenth year of our reigne
B Wentworth
By his Excelencys Comand
with Advice of Council
Theodore Atkinson Sec"'^
Entred And Recorded According to the Original this 5'^ Day of
April 1746 —
T<heodore Atkinson Sec"^^
Copy'of a Plan on the back'of the Original Charter this 5*^ Day
of April_i746 Attest' Theodore Atkinson Sec"'
356 CHARTER RECORDS.
NELSON.
[Granted by the Alasonian Proprietors as Monadnock No. 6, May 10, 1752, to
John Hutchinson and others. The grant was renewed Sept. 30, 1767, and again
Feb. 23, 1774. Incorporated as Packer sfieldY€<i. 22, 1774, and named in honor
of Thomas Packer. The present name was adopted June 14, 1814, to take effect
Oct. I, 1814. In 1777 an unsuccessful attempt was made to change the name to
Sullivan. The northwest part of the town, combined with the other territory, was
incorporated as Sullivan Sept. 27, 1787. The southwest corner was combined
with other territory to form the town of Roxbury Dec. 9, 18 12. The line between
Nelson and Roxbury was changed June 15, 1820, by which Nelson lost a small
tract. A small piece of land was severed from Stoddard and annexed to Nelson
June 25, 1835.
See Masonian Papers in following volumes; XII, Hammond Town Papers, 635 ;
Index to Laws, 394, 416; sketch, Hurd's History of Cheshire County, 1886, p.
318 ; sketch. Child's Gazetteer of Cheshire County, 1885, p. 340 ; Baptist Churches
in N. H., by E. E. Cummings, 1836, p. 17; Lawrence's N. H. Churches, 1856,
p. 283 ; Biographical Notices of Physicians, by O. P. Newell, i, N. H. Repository,
[Packersfield Incorporated, 1774. J
^4-189 *Province of > George the third by the grace of
New Hampshire 5 God of Great Britain France &
^->.^^*^-\ Ireland King defender of the Faith &c
\ / To all People to whom these Presents
shall come greeting
Whereas our loyal Subjects Inhabitants
Packerfeild of a Tract of Land within our Province of
New Hampshire aforesaid commonly called and known by the
name of Monadnoc number Six containing by estimation about
six Miles square have humbly petitioned and requested Us that
they may be erected & incorporated into a Township and enfran-
chized with the same Powers and Privileges which other Towns
within our said Province by Law have and enjoy and it appearing
to Us to be conducive to the general Good of our said Province as
well as of the said Inhabitants in particular by maintaining good
order & encouraging the culture of the Land that the same
should be done
Know ye that we of our special Grace certain knowledge and
for the encouragement and promotion of the good purposes and
ends aforesaid by and with the advice of our trusty and
*4-i90 *well beloved John Wentworth Esquire Our Gov-
ernor & Commander in cheif of our said Province and
NELSON. 357
of our Council of the same have erected and ordained and by
these Presents for Us our Heirs and Successors do will and ordain
that the Inhabitants of said Tract of Land and Others who shall
improve and inhabit thereon hereafter the same being butted &
bounded as follows viz*^^ Begining at the Northwest Corner of
Monadnoc number five so called at the Patent Line from thence
runing South eighty degrees East on Monadnoc Number five &
Dublin eight Miles from thence North ten degrees East by the
Society Land five Miles from thence North eighty degrees west
partly by the Society Land and partly by Monadnoc Number
Seven eight Miles to the Patent Line from thence South ten
degrees West by said Patent Line to the Bound first mentioned be
and thev are hereby declared to be a Town corporate by the Name
of Packerfeild to have continuance forever with all the Powers
and Authorities priveleges immunities & franchises which any
other Towns in our said Province b}^ Law hold & enjoy to the
said Inhabitants or those who shall hereafter inhabit there and to
their Successors forever Always reserving to Us our Heirs and
Successors all white Pine Trees that are or shall be found being
and growing within and upon the said Tract of Land fit for the
use of our Roval Navy reserving also unto Us Our Heirs and
Successors the Power of dividing the said Town when it shall
appear necessary & convenient for the Inhabitants thereof Pro-
vided nevertheless and it is hereby declared that this Charter and
Grant is not intended and shall not in any manner be construed to
affect the private Property of the Soil within the Limits aforesaid
And as the several Towns within our said Province are by the
Laws thereof enabled and authorised to assemble and by the
Majority of the Voters present to chuse all Officers and transact
such Aff'airs as in the said Laws are declared We do by these
presents nominate & appoint Breed Batcheller Esq to" call the first
Meeting of the said Inhabitants to be held within the said
Town at any time within Sixty days from the date hereof giving
legal notice of the time & design *of holding such Meet-
ing after which the annual meeting for said Town shall *4-i9i
be held for the choice of said Officers and the Purposes
aforesaid on the first Tuesday in the Month of August annually _
In Testimony whereof We have caused the Seal of Our said
Province to be hereunto affixed Witness our aforesaid Governor
and Commander in chief the twenty second day of February in
the fourteenth Year of our reign Annoq. Domini 1774
J Wentworth
358 CHARTER RECORDS.
By his Excellency's command
with advice of Council
Theodore Atkinson Sec^
Recorded according to the original Charter under the Province
Seal this twenty second day of February 1774
Geo : King D : Sec^
NEW BOSTON.
[Granted by Massachusetts Jan. 14, 1735-6, to John Simpson and others. The
grant was confirmed by the Masonian Proprietors Feb. 2, 1748-9. Sometimes called
Latie's-Town 2in^ Boston Piscataquog Township. Regranted Dec. 24, 1751, to Job
Lewis and others. Incorporated as New Boston Feb. 18, 1763, and named from
Boston, Mass. A small tract of land was severed and annexed to Goflfstown June
18, 1836.
See Massachusetts charters preceding and Masonian Papers in following volumes ;
IX, Bouton Town Papers, 553 ; XII, Hammond Town Papers, 642 ; Index to
Laws, 395 ; History, by Elliott C. Cogswell, 1864, pp. 470 ; sketch, by Neil Mc-
Lane, Kurd's History of Hillsborough County, 1885, p. 585 ; Lawrence's N. H.
Churches, 1856, p. 229; Articles of Faith and Covenant of First Presbyterian
Church, with history of church and catalogue of members, i86g, pp. 32 ; Baptist
Churches in N. H., by E. E. Cummings, 1836, pp. 14, 19.]
P S
[New Boston Incorporated, 1763.]
* 1-256 *Province of New Hampshire
George the Third by the Grace of God of Great
Brit" France & Ireland King Defender of the Faith
&c
To all to whom these Presents shall Come Greeting
New Boston Whereas Our Loyal Subjects inhabiting a Tract
of Land within Our said Province of New Hampshire by the name
of New Boston have humbly petitioned & requested Us that they
may be Erected & Incorporated into a Township & infranchised
with the same powers «& priviledges with other Towns within Our
said Province & which tiiey by Law^ have & Enjoy And it appear-
ing unto us to be Conducive to the General Good of Our said
Province as well as to the said Inhabitants in particular by Main-
taining good Order & Encouraging the Culture of the Lands that
the same sho*^ be done Know ye therefore that We of Our Especial
NEW BOSTON. 359
Grace certain Knowledge & for the Encouragement & promotion
of the good End and purpose aforesaid b}'^ & with the
Advice of Our Trusty & well beloved *Benning Wentworth * 1-257
Esq"" Our Gov' and Comm"* in Chief; and of Our Council
for said Province of New Hampshire Have Erected & Ordained
And by these presents for Us Our Heirs & Successors do will &
Ordain That Our Loving Subjects residing on the Tract of Land
aforesaid or that shall hereafter reside & improve thereon (the
same being limited & bounded as follows Viz* beginning at a
Beech Tree the South East Corner & from thence North by the
Needle two Degrees Westward Six Miles or until it Comes into
the N : E. Corner formerly made under the Massachusetts Grant
for the N: E. Corner of said Tract & from thence West by the
Needle two Degrees to the Southward, and from the first bounds
mentioned West by the Needle two degrees Southward Six Miles or
until it meets with Salem Canada line So Called & turning & run-
ing N*' b}' the Needle two degrees Westward two Miles or until it
comes to the most N° Easterly Corner of Salem Canada Township as
formerly laid out, then turning & running West as aforesaid two
degrees Southerly so far & Extending the N° line of the premises
likewise Westw^ard untill a Line paralel with the East Line will
Liclude the Contents of Seven miles long & Six miles broad as
aforesaid) shall be & by these presents are declared & ordained to
be a Town Corporate and are hereby Erected & Incorporated
into a Body Politic & Corporate to have a Continuance untill His
Majestys pleasure shall be Signified to the Contrary by the Name
of New-Boston with all powers Authorities priviledges Immuni-
ties & franchises which any other Towns in said Province by Law
holds & Enjoys always reserving to Us Our heirs & successors All
White Pine Trees that are or shall be found growing & being on
said Land fit for the Use of Our Royal Navy & reserving the
right & power of dividing said Town when it shall appear necessary
& convenient for the benefit of the Inhabitants thereof Provided
Nevertheless And it is herebv declared that this Our Char-
ter & Grant is not intended or shall in anv manner be Construed to
Extend to or efiect the private property of the Soil within the
Limits aforesaid And as the several Towns within Our said Prov-
ince of New Hampshire are by the Laws thereof Enabled and
authorized to Assemble & by the Majority of the Votes present
to Chuse all such Officers & transact such Affairs as by the said
Law are declared We do by these presents Nominate & appoint
John Goffe Esq'' to Call the first Meeting anytime within Twenty
360
CHARTER RECORDS.
Days from the Date hereof giving legal Notice of the time &
design of holding such Meeting after which the Annual Meeting
of said Town for the Choice of such officers & Management of the
Affairs afores'^ shall be held within the same on the first Monday
in March Annually In Testimony whereof We have Caused the
Seal of Our said Province to be hereunto affixed Wit-
*i-258 NESS Benning Wentworth Esq' *Our Governor and
Commander, in Chief in & over Our said Province of
New Hampshire the iS**" day of February in the third Year of Our
Reign Annoque Domini 1763
B Wentworth
Bv his Excellency's Command.
T. Atkinson Jun"^ Sec^^'
Province of New Hamp' Jan'^' 31'^ 1763
Recorded from the Original under the Province Seal
^ T Atkinson Jun^ Sec^-^
0
Nofkcrly uPi
on ^aiens 7^o}iyx<'to>3 La.7i<L "^
« 1
C 0
"iS'i
iz
^<
Plan of Tleuy-^So^loTX.
-iy a Scale cf ^ 00 ^^trch. h>
a n \^y^ c 7v
>■ !
t^
4.-^
>.^
7 ^
V >
MJ r-J
J) -ij
M
M
S^auZ^ifi-Iy A«.^*^y vi/i*n ;?(»wA«^on Wisl 4-3a.lt,rn Sa.i\a.<iai^
Province of \
New Hamp' \ Jan^> 31'' 176^
Recorded from the Original under the Province Seal
f T Atkinson Jun^ Sec-^^
>3
NEW CASTLE. 361
NEW CASTLE.
[Originally a part of Portsmouth kncwn as Great Island. Set off and incorpo-
rated as New Castle May 30, 1693. That part of the town southwest of the river
was annexed to Rye December 22, 1791.
See papers under titles Portsmouth, Dover, Exeter, Hampton and Isles of
Shoals; IX, Bouton Town Papers, 558; XII, Hammond Town Papers, 670;
Index to Laws, 404; Farmer's Belknap's History of N. H., chapters i and 2, et
seq. ; New Castle, Historic and Picturesque, by John Albee, 1884, pp. 155 ; spec-
ial papers in appendix to preceding volume ; sketch, Hurd's History of Rocking-
ham County, 1882, p. 388; sketch, 3, Granite Monthly. 446; New Castle and
the Piscataqua, 12, id., 73; Bi-Centennial Souvenir, 1893, pp. 51; Review of
Early Records, by John Albee, i, Proceedings of N. H. Historical Society, 413;
Stewart's History of the Free Baptists, 1862, p. 252; Lawrence's N. H. Churches,
1856, p. 95.]
[New Castle Incorporated, 1663.]
[Original in Possession of the Town.]
William and Mary, by the Grace of God, of England, Scotland,
France and Ireland, King and Qiieen, Defenders of the Faith,
&c., to all people to whom these presents shall Come Greeting.
Know yee that Wee of our especiall Grace, certain knowledge,
and meer motion, have Given and Granted And by these presents
as farr as in us lyes, Doe give and Grant to our beloved Subjects,
Men and Inhabitants, within and upon Great Island, within our
Province of New Hampshire, in New England, and the lands to
them belonging. Running from a point of Land there on the South
side of Saggamores Creek, called Sampsons point, and from
thence Southwest by the outside of the fenced land of Saggamores
Creek to the head of Aaron Moses field to an old Hemlock Tree
by the side of the Road way, and from thence upon the aforesaid
Southwest point to the Road way, between Sandy Beach and
Greenland, leaving Greenland about three miles to the Westwards
soe forwards upon the same point Hampton Bounds, and then
East to the Sea, that the same be a Towne Corporate by the name
of New Castle to the men and Inhabitants thereof forever. And
Wee doe by these presents Give and Grant unto the said Men and
Inhabitants of our towne of New Castle, all and every, the streetes,
lanes and highways within the said Towne for the Publique use
and service of the Men and Inhabitants thereof and travellers
362 CHARTER RECORDS.
there together with full power, lycence and authority to the said
men and inhabitants within the said town forever, to establish, ap-
point, order and direct the establishing, making, laying out, order-
ing, amending and repairing of all streetes, lands, highways, ferry
places and Bridges, in and throughout the said Towne, necessary,
needful and convenient for the Men and Inhabitants of the said
towne and for all travellers and passengers there : Provided
always that our said Lycence soe as above granted for the estab-
lishing, making and laying out of streetes, lanes, highways, ferry
places and Bridges, be not extended or constructed to extend to
the taking away of any person or persons Right or Property with-
out his, her, or their consent, or by some knowne law of our Prov-
ince : To have and to hold and enjoy, all and singular, the prem-
ises aforesaid, to the said Men and Inhabitants of the said Towne
of New Castle and their successors forever. Rendering and paying
therefore unto us, our heirs and successors, or to such other office
or officers as shall be appointed to receive the same yearly, the
annual quitt rent of acknowledgement of Owne Peppercorn in the
said Towne, on the five & twentieth day of October, yearly, for-
ever. And for the better order, rule and government of the said
Towne Wee doe by these presents Grant for us and our successors,
unto the men and Inhabitants of the said Towne, That yearly and
every year upon the first Tuesday of March, forever, they, the
said men and inhabitants of our said Towne shall elect and
choose by the major part of them, two sufficient and able men, house-
holders in the said Towne, to be Constables for the year insuing,
which said men so chosen and elected shall be presented by the
then next preceding Constables to the next Qiiarter Sessions of the
Peace, to be held for the said Province, there to take the accus-
tomed oaths appointed by Law for the Execution of their offices,
under such penaltyes as the Law of our said Province shall ap-
point and direct upon refusall or neglect therein.
And Wee do by these presents Grant for us, our Heirs and
successors, unto the men and Inhabitants of the said Towne, That
yearl}' and every year upon the said first Tuesday of March, for-
ever, they, the said men and Inhabitants of our said Towne, or
the major part of them, shall elect and choose three men. Inhabi-
tants and house holders, within our said Towne, to be overseers
of the poor and highways, or selectmen for our said Towne, for
the year ensuing, with such powers, privileges and authorities as
any overseers or selectmen within our said Province have and
enjoy or ought to have and enjoy.
NEW CASTLE. 363
And wee doe farther by these presents Give and Grant for us,
our Heirs and successors, unto the men and Inhabitants of the
said Tovvne and their successors, forever. That they shall have
and enjoy and use the Ferry the days of the Fairs of New Castle,
aforesaid, forever, to be held there every Wednesday, and one
Fair for two dayes, to witt, on the first Tuesday and Wednesdayes
of July, forever togather with all issues and profits to the said
Market and Fair accrewing or happening, and all liberties and free
customs, privileges and emoluments to the said Market and Fair
belonging or appertaining :
To have and to hold the said Market and Fair with issues and
profits and liberties and free customs, privileges and emoluments
to the same or either of them accrewing or happening, belonging
or appertaining to the said men and Inhabitants of our said Towne
of New Castle and their successors, forever.
In testimony whereof Wee have caused the Seal of our said
Province to be hereunto affixed. Witness, John Usher Esqr. our
Lieuetennt, Govenor and Commander in Cheife of our said Prov-
ince at our said Towne of New Castle, the thirtyeth day of May,
in the fifth year of our Reigne, Annoque Domi, 1693.
Jn. Usher.
By the Leiut. Governours Command,
Theo. Davis Sec'ry.
[^Bounds of New Castle.']
[Mss. "Town Boundaries." p. 11.]
The Bounds of The Town of New Castle —
Contayning Greatisland The South Side of Saggamores Creek as
far as a A Point Comonly Called Sampsons point Thence Southwest
by The fenced. Land of Saggamores Creek To The head of Aaron
Moses his feild to An old hemlock tree by The Side of the road
Way and from Thence On the Afores*^" South West point to the
Roadway betwen Sandy Beach and Greenland leaveing Green-
land About Three Miles Westward Soe forwards On The Same
point to Hampton Bounds Soe East to the Sea —
Taken from the originall Grant By
James Leach ) Select
Theo : Attkinson S Men
364 CHARTER RECORDS.
NEW DURHAM.
[Granted by the Masonian Proprietors May 5, 1749, to Jonathan Chesley and
others, and sometimes called Coc/iec/to Totv/is///p. Incorporated Dec. 7, 1762. The
town was settled partly by people from Durham whence it derived its name. The
Free Baptist denomination had its origin here. New Durham Gore was incorpor-
ated as Alton June 16, 1796.
See iVlasonian Papers in following volumes; IX, Bouton Town Papers, 127, 456,
569; XII, Hammond Town Papers, 701 ; Index to Laws, 395 ; papers under titles
Kingswood and Coulerain ; sketch, Kurd's History of Strafford County, 1882, p.
658; Stewart's History of the Free Baptists, 1862, p. 53; Lawrence's N. H.
Churches, 1856, p. 338; Free Baptists in N. H., by Joseph FuUonton, i. Granite
Monthly, 277; Souvenir of the Centennial Yearly Meeting of N. H. Free Baptists
Association, 1892, pp. 154; Life of Benj. Randall.]
[New Durham Incorporated, 1762.]
*i-253 *Province of New Hampshire
New Durham George the Third, by the Grace of God of Great
'^"•"'■-'•'^^ ^ Britain France & Ireland King Defender of the Faith
/ &c —
PS ?■
V To all whom these Presents shall come Greeting
>_^^^v-/ Whereas our Loyal Subjects, Inhabiting a Tract
of Land within our Province of New Hampshire, by the Name of
New Durham have humbly Petitioned & requested us, that they
may be Erected & Incorporated, into a Township & infranchised
with the same Powers & Priviledges with other Towns within our
said Province, & which they by Law have & Enjoy : And it
appearing to us to be Conducive to the General good of our said
Province, as well as to the said Inhabitants in Particular bv Main-
taining good order & Encouraging the Culture of the Land that
the same should be done — Know Ye therefore that we of our
Especial Grace certain Knowledge, & for the Encouragem' &
Promotion of the Good end & Purposes aforesaid, by & with the
Advice of our Trusty and well beloved Benning Wentworth Esq
our Governour, & Commander, in Cheif & of our Council lor said
Province of New Hampshire, Have Erected & Ordain'd, & by
these Presents for us our Heirs & Successors, Do will, and
Ordain that our Loving Subjects, residing on the Tract of Land
aforesaid, or that shall hereafter reside & improve thereon, the
same being Limited & bounded as follows, Begining at the South
NEW DURHAM. 365
Westerly corner of a Tract of Land Granted unto Eben' Verney—
W'" Wentvvorth, & others upon & at Rochester head Line & from
thence Running Westerl}'^ by said head Line five Miles & to con-
tinue the breadth of five Miles extending from the said head Line
so far Northwardly as to make a Tract of Land equal to Six Miles
Square, adjoining to the said Tract of Land Granted to the said
Eben'" Verney, W'" Wentworth, & others, & the Head Line of the
said Tract of Land, hereby granted to be a Parralell Line, with the
Head Line of Rochester & the said Lines to be parralell with each
other, shall be & by these Presents are declared, & ordain'd to be
a Town Corporate, & are hereby Erected, & Incorporated into a
Body Politic & Corporate to have a Continuance untill his Majes-
ty's Pleasure shall be Signified to the Contrary, by the
Name of New Durham with *all the Powers, Authority's, *i-254
Priviledges, Immunitys, & Franchises which any other
Town in said Province, by Law hold & Enjoy always Reserving
to us our Heirs & successors All White P.ine Trees, that are or
shall be found growing & being on the said Tract of Land, fit for
the use of our Royal Navy, reserving to us, our Heirs and Suc-
cessors, the Power & right of dividing said Town when it shall
appear necessary & Convenient for the benefit of the Inhabitants
thereof — Provided Nevertheless and it is hereby Declared, that
this our Charter & Grant is not intended, or shall in any manner
be Construed to Extend to, or Effect the Private Property, of the
Soil within the Limits aforesaid, &, as the several Towns within
our said Province of New Hampshire, are by the Laws thereof
Enabled, & Authorized, to Assemble, & by the Majority of the
Votes Present to choose all such Officers, & Transact such Affairs,
as by the said Law, are declared ; We do by these Presents nomi-
nate & appoint Major Tho** Tash, to call the first Meeting any
time within Twenty days from the date hereof, giving legal notice
of the Time, & Design, of holding such Meeting after which the
Annual Meeting of said Town for the choise of such Officers, &
management of the Aff'airs aforesaid shall be held within the same
on the first Monday in March —
In Testimony whereof, We have Caused the Seal of our said
Province to be hereunto Affixed — Witness Penning Wentworth
Esq. our Governor & Commander in Cheif in & over over our
said Province of New Hampshire the seventh Day of December
in the Third Year of our Reign, Annoque Domini 1762 —
B Wentworth
366 CHARTER RECORDS.
By his Excellency's Command
with Advice of Council
T : Atkinson jun Sec'^^'
Province of New Hampshire DecenV 10'^ 1762
Recorded from the Origional under the Province seal
f T : Atkinson Jun"^ Sec^^
NEW HAMPTON.
[Granted as Moultonborough Addition Jan. 24, 1765, to Jonathan Moulton and
others, proprietors of MouUonborough. Incorporated as New Hampton Nov. 27,
1777, and named from the town of Hampton. Centre Harbor was set off and in-
corporated Dec. 7, 1797.
See papers under title MouUonborough; XH, Hammond Town Papers, 706;
Index to Laws, 401 ; sketch, Hurd's History of Belknap County, 1885, p. 870;
Reminiscences of, by F. H. Kelley, 1889, pp. 147; Stewart's History of the Free
Baptists, 1862, p. 252; Baptist Churches in N. H., by E. E. Cummings, 1836, p.
18; Lawrence's N. H. Churches, 1856, p. 503; Historical Sketch of the Academi-
cal and Theological Institution, by W. E. Wording, 14, American Quarterly
Register, 351 ; Historical Sketch, 1876; The Town of New Hampton and Her
Two Celebrated Revolutionary Officers, by G. W. Nesmith, 3, Granite Monthly,
221.]
NEWINGTON.
[Formerly a part of Dover known as Bloody Point. The date of incorporation
is doubtful but is given by some authorities as July, 1764, A small portion of the
town was annexed to Portsmouth June 29, 1821.
See papers under title Dover; IX, Bouton Town Papers, 153; XII, Hammond
Town f'apers, 710; Index to Laws, 404; sketch, Hurd's History of Rockingham
County, 1882, p. 392 ; Lawrence's N. H. Churches, 1856, p. 100 ; Church Records,
1716-1731, by C. W. Tuttle, N. E. Hist. Gen, Register, vol. 22, p. 23, to vol.
25, p. 284. Report of an Indian Massacre, at Fox Point, Newington, New Hamp-
shire, by Chas. Wesley Tuttle, Historical Papers, edited by Albert H. Hoyt, 1889.]
NEW IPSWICH.
[Granted by Massachusetts Jan. 15, 1735-6, to John Wainwright, John Choate,
and others, inhal^itants of Ipswich, Mass. Granted by the Masonian Proprietors
April 17. 1750, to Reuben Kidder and others. Incorporated as Ipsivich Sept. 9,
1762. Incorporated as New Ipswich March 6, 1766.
See Massachusetts charters preceding, and Masonian Papers in following vol-
NEW IPSWICH. 367
umes : IX, Bouton Town Papers, 604; XII, Hammond Town Papers, 730; Index
to Laws, 402; Sketches of History, by Charles Walker, 5, Collections of N. H.
Historical Society, 155 ; History, by F. Kidder and A. A. Gould, 1852, pp. 488;
Historical Discourse, centennial celebration of First Congregational Churcli, i860,
by Samuel Lee, 1861, pp. 88; sketch, Hurd's History of Hillsborough County,
1885, p. 610; Baptist Churches in N. H., by E. E. Cummings, 1836, p. 16;
Lawrence's N. H. Churches, 1856, pp. 231, 236.]
[Ipswich Incorporated, 1762.]
*Province of New Hamp'^ *i-25i
New George the Third by the Grace of God of great
Ipsvvhich Britain France & Ireland King Defender of the
Faith &c*
To all to whom these Presents Shall come Greet-
p s
mg
Whereas our Loyal Subjects Inhabitants of a Tract
of Land within our Province of New Hamp"^ known by the Name
of New Ipswhich Being on the Branches of Sowhegon River
between N° (i) & Rowley Canada so Called and Containing
Thirty Square Miles Have Humbly Petitioned & Requested us
that they may be errected & Incorporated into A Township & In-
franchized with the Same Previledges with Other Towns within
our Said Province by Law have & Enjoy And it appearing unto
Us to be conducive to the General good of Our Said Province as
well as of the Said Inhabitants in Perticular by maintaining good
order and Encourageing the Culture of the Land that the Same
should be done, Know Ye therefore that we of Special Grace cer-
tain Knowledge and for the Encouragem' & Promoteing the good
Purposes & Ends aforesaid & with the advise of Our Trusty &
well beloved Benning Wentworth Esq our Governour & Com-
'ander in ChiefT & of our Council for said Province of New
Hamp"^ Have errected & ordaind & by these Presents for Us our
heirs & Successors Do will & ordain that the Inhabitants of the
Tract of Land aforesaid & others who Shall Inhabit & Improve
thereon hereafter The Same beincj butted & bounded as follows
Viz Begining at A White Pine Tree being the South West Corner
of the Town of Wilton thence Runing West Six Miles thence Runing
South to the Province Line five Miles then 6 Miles East upon the
Province Line then runing North five Miles to the Bounds first
Mentioned Be & hereby are declared to be A Town Corporate &
368 CHARTER RECORDS.
Are hereby errected & incorporated into a Body Politick & Cor-
porate to have Continuence until the first Da}^ of Jan'^ 1766 by the
Name of Ipswich with All the Powers & Authority Previledges
Immunities & Franchises which any Other Towns in s'^ Province
by Law have & Enjoy to the Said Inhabitants or who Shall here-
after Inhabit there & their Successors for Said Term always
reserving to us our heirs & Successors all white Pine Trees that
are or Shall be found growing & being on the Said Tract of Land
fit for the Use of Our Royal Navy reserving also to us Our Heirs
& Successors the Power & Right of Dividing the Said Town when
it Shall appear necessary & Convenient for the Inhabitants thereof
Provided Nevertheless and tis hereby Declared that this Charter
& Grant is not Intended or Shall not in Any Man'er be Construed
to Extend to or affect the Private Property of the Soil within the
Limits afores'^ and as the several Towns within our s'^ Province are
by Laws thereof enabled & authorized to Assemble & by the
Majority of the Voters Present to Chuse all Such officers
*i-252 & Transact Such Affairs as in the Said *Laws Are de-
clared We do by thes Present Nominate & Appoint
Ruben Kidder Esq to call the first Meeting of Said Inhabit-
ants to be held within the Said Town at Any Time within
Forty Days from the Date hereof giving Legal Notice of the Time
& Designe of Holding Such Meeting after which the annual Meet-
ing of said Town Shall be held for the Choice of Said officers &
the Purposes aforesaid on the Second Monday in March Annually
In Testimony whereof We have Caused the Seal of Our Said
Province to be hereunto affixed Wittness Penning Wentworth Esq
Our Governour & Com'ander in Chieff* of Our Said Province the
Ninth Day of September in the Second Year of Our Reign Annoq
Domini 1762 —
B Wentworth
By his Excellencys com**
By Advice of Council
Theodore Atkinson Sec'^y
Recorded from the Original Charter und the Province Seal
this ^^^ of September 1762 —
f Theodore Atkinson j Se^y
[Mss. Town Boundaries, p. 144.]
Prcvence Li^<
_^s?uiy
NEW IPSWICH.
369
S»2>i/i9 JSJM
to
e
f
>
5.
Pi an of IfiiXm-icK
Ea%i GT7n2i%
J^rovi
X > n<
.^*
s-^
,^''
Pro'' of New Hamp'' Septemb' 9^^ 1762
Recorded with the original on the Back of the Charter
f Theodore Atkinson j' Se"^
p. s.
[New Ipswich Incorporated, 1766.]
*Prov : of New Hampshire
1-2
94
George the Third By the Grace of God of great
Britain, France & Ireland King Defender of the
Faith—
To all to whom these Presents shall come greeting
New Ipswich Whereas our loyal Subjects Inhabitants of a Tract
of Land within our Province of New Hampshire known by the name
of New Ipswich lying on the branches of Souhegan River, between
(N° I) & Rowley Canada (so Called) & Containing Thirty square
miles, have Humbly Petitioned & Requested us that they may be
Erected and Incorporated into a Township &: Enfranchized w^ith
the same Powers & Priviledges which other Towns within our said
Province by Law have & Enjoy & it appearing to us to be Con-
24
370 CHARTER RECORDS.
ducive to the General good of our said Province, as well as of the
said Inhabitants in particular by maintaining good Order &
Encouraging the Culture of the Land, that the same should be
done. Know Ye therefore that We of our Especial Grace
Certain Knowledge & for the Encouragement & Promotion of the
good Purposes & Ends aforesaid by & with the Advice of our
Trusty & Well-beloved Penning Wentworth Esq"" Our Gov-
ernor & Comma'' in Cheif & of our Council for our said Prov-
ince have Erected & Ordained & by these Presents for us Our
heirs & Successors Do Will & Ordain that the Inhabitants of the
Tract of Land aforesaid & others who shall Inhabit & improve
thereon hereafter (the same being butted & bounded as follows)
Viz*. Beginning at a White Pine Tree at the South West Corner
of the Town of Wilton thence runing West 6 miles thence runing
South to the Province Line 5 Miles, then Six miles East upon the
Province line, thence runing North 5 Miles to the bounds first
mentioned Be & they are hereby declared & Ordained to be
a Town Corporate & Are hereby Erected & incorporated into
a Body Politic & Corporate to have Continuence during Our
Pleasure by the Name of New Ipswich with all the Powers
and Authorities Priviledges & Immunities & Franchizes
* 1-295 which anv *other Towns in this Province by law have
& Enjoy to the said Inhabitants & those who shall here-
after Inhabit there & their successors for said Term Always
reserving to us our Heirs & Successors all White Pine Trees
which are or shall be found growing & being on the said
Tract of Land fit for the use of Our Royal Navy Reserving
also unto us our heirs & Successors the Power & Right of divid-
ing said Town when it shall appear Necessary & Convenient
to the Inhabitants thereof Provided Nevertheless & it is here
bv declared that this Charter & Grant is not Intended & shall
not in any manner be Construed to Extend to Or Effect the
Private Property of the Soil within the Limits afores*^ And as the
Several Towns within Our said Province are by Laws thereof,
Enabled & Authorized to Assemble & by the Majorities of the
Voters present to Chuse all such Officers & Transact such affairs
as in the said Laws are declared. We do by these Presents Nomi-
nate & Appoint Reuben Kidder Esq' to Call the first meeting
of the said Inhabitants to be held within the said Town at any
time within forty days from the date hereof giving legal Notice
of the time & design of holding such meeting after which the
Annual meeting of said Town shall be held for the Choice of said
NEW IPSWICH.
371
Officers & the Purposes aforesaid on the 2^ Tuesday in March
Annually In Testimony whereof we have Caused the Seal of
Our said Province to be hereunto Affixed. Witness Benning
Wentworth Esq'' our afores^ Governor, the Sixth day of March
in the Sixth year of Our Reign Annoque Domini 1766
B Wentworth
By his Excellency's Command
T : Atkinson j'^ Sec'^y
Entered and Recorded according to the Original Incorporation
under the Province Seal this 6'^' day of March Annoque Domini
1766
• Attest : T : Atkinson Jun Sec^
Provxncc /.iTie
372 CHARTER RECORDS.
NEWMARKET.
[Set off from Exeter and incorporated as a parish Dec. 15, 1727. Granted
town privileges Aug. 26, 1737. The boundary line was extended Dec. 28, 1805.
This act was repealed June 17, 1807. The north line was established June 19,
1818. South Newmarket was set off and incorporated June 27, 1849. -^ small
tract of land was severed from South Newmarket and annexed Dec. 17, 1852. A
portion of Durham was annexed July 2, 1870. A small tract of land was set off
and annexed to South Newmarket Sept. 14, 1883.
See IX, Bouton Town Papers, 570 ; XIII, Hammond Town Papers, 9 ; Index
to Laws, 404; papers under title Exeter; sketch, by A. L. Mellows, Hurd's His-
tory of Rockingham County, 1882, p. 395 ; discourse, semi-centennial of Congre-
gational Church, by I. C. White, 1878, pp. 17 ; Lawrence's N. H. Churches, 1856,
p. 100.]
NEWPORT.
[Granted as Grenville Jan. i, 1753, to Isaac Pennell and others. Granted Oct.
6, 1761, to Nathaniel Fish and others, and incorporated as Newport. Named
from Newport, R. I. The charter was renewed Feb. 2, 1769.
See X, Bouton Province and State Papers, 394, 398, 400, as to participation in
movement for union with Vermont towns; XIII, Hammond Town Papers, 46;
Index to Laws, 405; History, by Edmund Wheeler, 1879, PP- 600; sketch, by
J. W. Parmelee, Hurd's History of Sullivan County, 1886, p. 200; sketch, by J.
W. Parmelee, 3, Granite Monthly, 228, 269; address, centennial of Congrega-
tional Church, 1879, by A. S. Wait; Stewart's History of the Free Baptists, 1S62,
p. 302; Baptist Churches in N. H., by E. E. Cummings, 1836, pp. 9, 11, 17;
Lawrence's N. H. Churches, 1856, p. 456; Great Whirlwind, 1821, i. Collections
of N. H. Historical Society, 241.]
[Grenville Charter, 1753-]
*i-i35 *Province of New Hampshire
Grenville George the Second by the Grace of God of
Great Brittain France & Ireland King Defender of
the faith &c
To All Persons to whom these Presents Shall
come Greeting
Know Ye that We of our Especial Grace Certain Knowledge &
mere motion for the Due Encouragement of Settling a New Plan-
tation within our Said Province By iS: with the advice of our Trusty
l: p: s
NEWPORT. 373
& well beloved Benning Wentworth Esq our Governour & Com-
'ander in Chieff of our Said Province of New Hampshire in
America and of our Council of the said Province have upon the
Conditions & Reservations hereafter made Given & Granted & by
these Presents for us our heirs & Successors do give & Grant in
Equal Shares unto our Loveing Subjects Inhabitants of our Said
Province of New Hampshire & his Maj^^^ Other Governments and
to their heirs and assignes for ever whose names Are Entered on
this Grant to be Divided to and amongst them into Seventy five
Equal Shares All that Tract or Parcel of Land Scituate Lying &
being within our Province of New Hampshire Containing by ad-
measurement Twenty three thousend & forty Acres which Tract is
to Contain Six miles Square & no more out of which an allowence
is to be made for high ways & unimproveable Lands by Rocks,
Mountains Ponds & Rivers One thousend & forty Acres free Ac-
cording to a Plan thereof made & Presented by our said Govern-
ours Orders and hereunto annexed Butted & bounded as follows
(Viz) Begining at a Stake & Stones at the South East Corner of
Buckingham & runs East by the Needle five Miles and an half to
A Stake & Stones thence Runing North by the Needle Six Miles &
Two hundred & forty Rods to a Stake & Stones thence Running
West by the Needle five miles & an half to a Stake thence run-
ning South by the Needle Six miles & two hundred & forty rods to
the first mentioned bounds And that the same be and is Incor-
porated into A Township by the Name of Grenville and that the
Inhabitants that do or Shall hereafter Inhabit Said Township Are
hereby Declared to be Enfranchized with And Intituled to all &
Every the Previledges & Immunities that other Towns within our
s'' Province by Law Exercize & Injoy and further that the Said
Town as Soon as there shall be fifty families resdent & settled
thereon Shall have the Liberty of holding two fairs one of which
Shall be held on the and the other on the
annually which fairs are not to Continue
& be held Longer that the respective *fol- *i-i^6
lowing the said respective Days and as Soon as the Town
Shall Consist of fifty families A Market Shall be Opened & kept
one or more Days in each Week as maybe tho* most advantagious
to the Inhabitants also that the first meeting for the Choice of Town
officers Agreable to the Laws of our Said Province Shall be held
on the first Tuesday of March next which Meeting shall be Noti-
fied by Thomas Taylor who is hereby Also Appointed the Moder-
ator of the Said first Meeting which he is to Notify & Govern
374 CHARTER RECORDS.
agreable to the Laws & Customs of our Said Province and that
the annual Meeting forever hereafter for the Choice of Such
Officers of Said Town Shall be on the Last Wednesday in March
Annually To have & to hold the Said Tract of Land as above
Expressed togeather with all the Previledges & appurtenances
to them & their Respective heirs & Assignes forever upon the fol-
lowing Conditions (Viz) That Every Grantee his heirs or Assignes
Shall Plant or Cultivate five Acres of Land within the Term of
five Years for every fifty Acres Contained in his or thier Share or
Proportion of Land in Said Township and Continue to Improve
& Settle the Same by Additional Cultivations on Penalty of the
forfeiture of his Grant or Share in the Said Township and its re-
verting to his Majesty his heirs & Successors to be by him or them
regranted to such of his Subjects as Shall Effectually Settle &■
Cultivate the Same That All white And Other Pine Trees within
the said Township fit for masting our Royal Navy be Carefully
Preserved for that Use and none to be Cut or felld without his
Maj'^* Especial Lycence for So doing first had & Obtained upon
the Penalty of the forfeiture of the Right of Such Grantee his
heirs or Assigns to us our heirs & Successors as well as being Sub-
ject to the Penalty of Any Act or Acts of Parliament that now
Are or hereafter Shall be Enacted — That before Any Division of
the Said Lands be made to & Amonorst the Grantees A Tract of
Land as near the Center of the Township as the Land will admit
of shall be Reserved & Marked Out for Town Lotts one of which
Shall be Allotted to Each Grantee of the Contents of One Acre
Yielding & Paving therefor to us our heirs & Sucessors for the
Space of Ten Years to be Computed from the Date hereof
*i-i37 the Rent of one *Ear of Indian Corn only on the first Day
of January Annually if Lawfully Demanded the first Pay-
ment to be made on the first Day of January 1754- And Every
Proprietor Settler or Inhabitant Shall Yield & Pay unto us our
heirs & Successors Yearly & Every Year from & after the Expira-
tion of the Ten Years from the Date hereof namely on the first
Day of Jan'^ which will be in the Year of Our Lord Christ one
Thousend Seven hundred & Sixtv Four One Shillincr Proclama-
tion money for every hundred acres he So owns Settles or Possesses
And So in Proportion for A Greater or Lesser Tract of the Said
Land which money Shall be paid by the Respective Persons above
Said their heirs or Assigns In our Council Chamber in Portsmoutli
or to Such Officer or Officers as Shall be Appointed to receive the
same And this to be in Lieu of All Other Rents & Services what-
NEWPORT.
375
soever In Testimon}^ hereof We have Caused the Seal of our said
Province to be hereunto Affixed Wittness Benning Wentworth Esq
our Governour & Com'ander in Chieff of our Said Province the
first Day of Jan" in the Year of our Lord Christ 1753 and in the
26 Year of Our Reign —
B Wentworth
By his Excellencys Com'and
with Advice of Council
Theodore Atkinson Se""^'
Entered & recorded According to the Original under the Prov-
ince Seal this first Day of Jan'^' 1753
^ Theodore Atkinson Se'"
The Names of the Grantees of Grenville (Viz)
Isaac Pennel,
John Chapman,
Peter Russell,
Robert Morrison,
John Clark,
John Henry,
John Pannel,
John Pennel jun%
William Otterson,
John Anderson,
Thomas Taylor
Isaac Foster,
Eli Denio,
George Hauland,
Eleazer Wells,
James Steward jun'
James Steward,
Samuel Cummins,
John Wentworth jun''
William Symes
Ellis Huske,
John Downing,
Robert Fulter,
James Edwards,
Joseph Winn,
Hugh Morrison,
Samuel Hunter,
Samuel Eaps
James Addison,
Josiah Stewart
Moses Pennel,
Samuel Ashley jun%
John Stanley,
Elnathan Stanley,
Hugh Morrison jun''
Andrew Luckes,
Hugh Morrison,
Thomas Morris,
John Thompson,
Robert Pennel,
Mathew Boulton, Abraham Pannel,
*William Tems, George Corse,
Joseph Denio, Jeddiah Deeand,
Battis Denio, Seth Denio
William M^'Cheeless, Aaron Denio
*i-i38
John Cockran,
Daniel Graves,
Tho^ M*=Gee,
James Whitney,
William Johnson,
Henry Sherburne,
Rich'^ Wibird,
Sam" Solley,
Oliver Avory,
Nathaniel Brooks,
John M^Creelis,
Archibald Pennel,
Mathew Livermore,
John Digging,
Theodore Atkinson
Samuel Smith,
Sampson Sheafte
His Excellency Benning Wentworth Esq A Tract of Land to
Contain five hundred Acres which is to be Accounted two of the
within mentioned Shares, One whole Share for the Incorporated
376
CHARTER RECORDS.
Society for the Propagation of the Gospel in forreign Parts, One
whole Share for the first Settled Minister of the Gospel in Said
Town One whole Share for A Glebe for the Ministry of the Church
of England as by Law Established — George Hodge, John Wins-
low Joseph Austin
Prov. N Hamps^^ )> Entered & recorded from the Back of Green-
ville the i^' Day of Jan'^'' 1753
^ Theodore Atkinson Se^^
^^ Fa^nyO^J^JU ymUtsy
Taken from the Plan on the Back of the Original Charter of
Greenville
19 Theodore Atkinson Sec"'
NEWPORT. 377
[Newport Charter, 1761.]
*Province of New-Hampshire. *2-22i
Newport GEORGE the Third,
/-v^^^^ By the Grace of God, of Great-Britain, France
S / Ireland, King, Defender of the Faith, &c.
/ \ T^o all Persons to whom these Pi'esents shall come,
\^^^w^^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a Nezv
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New-
Hampshire in New-England, and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of Nezv-
Hamjbshire, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Sixty Eight equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province oi New-Hampshire, containing by Admeasurement,
Twenty Three Thousand & Forty Acres, which Tract is to con-
tain Six Miles square, and no more ; out of which an Allowance
is to be made for High Ways and unimprovable Lands by Rocks,
Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows, V^iz. Begining
at a Stake & Stones which Stands South Seventy Eight Degrees
East at the Distance of Six Miles & One half Mile from the North
Westerly Corner of Charleston a Town formerly Granted in this
Province & Runs from the said Stake & Stones North Eight De-
grees East Five Miles & Seven Eighths of a Mile to a Stake &
Stones then South Sixty Six degrees East Six Miles & one Quarter
of a Mile then South Ten Degrees West Six Miles to a Stake &
Stones, then North Sixtv Three Degrees West Six Miles & One
Quarter of a Mile to a Stake & Stones the Bounds first Mention'd
being Six Miles & One half Mile from the Bank of Connecticut
River — And that the same be, and hereby is Incorporated into a
37^ CHARTER RECORDS.
Township by the Name of Newport And the Inhabitants that do or
shall hereafter inhabit the Township, are hereby declared to be
Enfranchized with and Intitled to all and every the Priviledges and
Immunities that other Towns within Our Province by Law Exer-
cise and Enjoy : And further, that the said Town as soon as there
shall be Fifty Families resident and settled thereon, shall have the
Liberty of holding Two Fairs^ one of which shall be held on the
And the other on the
annually, which Fairs are not to continue longer than the respective
following the said
and that as soon as the said Town shall consist of Fifty
*2-222 Families a Market maybe *opened and kept one or more
Days in each Week, as may be thought most advan-
tagious to the Inhabitants. Also, that the first Meeting for the
Choice of Town Officers, agreable to the Laws of our said Prov-
ince, shall be held on the First Tuesday of November next which
said Meeting shall be Notified by M' George Harris who is
hereby also appointed the Moderator of the said first Meeting,
which he is to Notify and Govern agreable to the Laws and Cus-
toms of Our said Province ; and that the annual Meeting for ever
hereafter for the Choice of such Officers for the said Town, shall
be on the Second Tuesday o( March annually. To Have and to
Hold the said Tract of Land as above expressed, together with
all Privileges and Appurtenances, to them and their respective
Heirs and Assigns forever, upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to Us,
our Heirs and Successors, to be by Us or Them Re-granted to such
of Our Subjects as shall effectually settle and cultivate the same.
II. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
after shall be Enacted.
III. That before any Division of the Land be made to and
NEWPORT. 379
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Suc-
cessors for the Space often Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day oi December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth Day oi December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the. Expiration of ten Years from the above-
said twenty-fifth day o( December, namely, on the twenty-fifth Day
oi December, which will be in the Year of Our Lord 1772 One
shilling Proclamation Money for every Hundred Acres he so
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth, or to such Officer or Officers as
shall be appointed to receive the same ; and this to be in Lieu
of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq; Our Governor and Commander in Chief of Our said Prov-
ince, the Sixth Day of October In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty One And in the First
Year of Our Reign.
B Wentw^orth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Se''^
Province of New Hampshire Octo'' 6, 1761
Recorded Acording to the Origional Charter under the Province
seal 1^ Theodore Atkinson Sec'^
*The names of the Grantees of Newport (Viz^) *2-223
Nathaniel Fish Eben' Fames Jos'' Fames
Benj'^ Harris George Harris Nath' Comstock
Benj'^ Gardner Isaac Avory Jesse Burchard
John Burchard Richard Downer Enoch Bolls Jun'
38o
CHARTER RECORDS.
Isaac Tracy Jun"^
Nehemiah Andrews
Sam' Church
Jesse Woodworth
Micah Scovel
Theo^'-^ Topham
Jeremiah Clement
Jonath" Harris
Matthew Dorr
Tho^ Hall
William Cone
Elipha' Lester
Eliphalet Gustin
Peter Bulkley
Levi Crossley
Daniel Fuller
John Nelson
Will'" Manwarincr
William Fox
Guy Richards
Ebenezer Cone
Joshua Isham
Nath' Kay
Noadin Warner
Levi Wells
Joseph Cone
Thomas Lester
Tho' Cane 2''
Elisha Clark
John Olmstead
JosephNewmarchEsq'Dan' Warner Esq''
Moses Yeoman Jun' & John Chapman —
Elijah Ackly
John Church
Joseph Fox
Nath' Hungeford
Nicholas Hallom
Harris Coult
Nath' Beckwith Jun'
Aaron Cady
Moses Yeoman
Jos'' Beckwith
Joseph Cone Jun"^
Nehemiah Gates
Abraham Ackley
Josi'^ Beckwith
Ben^ Alcot
Lemuel Hungerford
His Excellency Benning Wentworth Esq a Tract of Land to
Contain Five Hundred Acres as Marked in the Plan B — W —
which is be Accounted two of the within Shares, One Share for the
Incorporated Society for the Propagation of the Gospel in Foreign
Parts, One share for a Glebe for the Church of England as by
Law Established — One Share for the First Settled Minister of the
Gospell & One Share for the Benefit of a School in said Town —
Province of New Hamps'" Octo'' 6, 1761
Recorded from the back of the Origional Charter of Newport
under the Province seal
Attested ^ Theodore Atkinson Sec*'^
NEWPORT.
381
SoxLi/i ^^f ^4.ti JK rnnta
'Pla.n of Nt,^7^oTi
Province of New Hamps'' Octo"^ 6, 1761
Recorded from the back of the Origional Charter of Newport
under the Province Seal
19 Theodore Atkinson Sec^^
L s.
[Newport Charter Renewed, 1769.]
*Province of New > George the Third by the Grace *i-33i
Hampshire 5 of God of Great Britain France and
Ireland King Defender of the Faith &<'"^
Whereas we of our special Grace and mere
motion for the due encouragement of setling a New
Plantation within our Prov*^*^ of New Hampshire
(Newport -by our Letters Patent or Charter under the seal of
extended) our said Province Dated the 6"^ day of October 1761
in the first year of our Reign, a Tract of Land equal to six miles
Square bounded as therein expressed (and since survey'd,
Admeasured, marked and ascertain'd by our Order to Isaac
Rindge Esq"^ our Surveyor General of Lands for said Province)
Granted to a number of our Loyal Subjects whose Names are
entered on the same to hold to them their Heirs and Assigns on
the Conditions therein declar'd, and to be a Town Corporate by
382 CHARTER RECORDS.
the name of Newport as by referrence to the said Charter may-
more fully appear — And whereas the said Grantees have repre-
sented unto us that by Reason of the great Inconveniencies which
occur in the settlement of New Townships so remotely situated
from any other Townships or settlements that can afford any
Assistance, hath rendered it impracticable for the whole Number
of Grantees to perform that part of the Conditions that relates to
the Cultivation of such a proportion of the said Grant — That there
are Fifteen Families now Setled on the Premises ; which affords
them hopes of a final Settlement without delay- And Humbly
Supplicating us not to take advantage of the breach of said Con-
dition, but to lengthen out and grant them some further time for
the performance thereof.
Now KNOW YE that we being willing to promote the end pro-
posed Have of our further Grace and favor suspended our Claim
of the forfeiture which the said Grantees may have Incurr'd, and
by these Presents Do Grant unto the said Grantees their heirs and
Assigns the further Term of Four Years from this Date for per-
forming & fullfilling the Conditions, matters and things by them to
be done as aforesaid Except the Quit Rents which are to remain
due and Payable as express'd and reserved in the Original
Grant or Charter.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth Esq'
our Governor and Commander in Chief this 2*^*^ day of
*i-33i February* in the g^^ Year of our Reign Annoque Domini
1769—
J Wentworth
By his Excellency's Command
with advice of Council
T : Atkinson Jun'" Sec'y
Recorded according to the Original this 2"*^ Feb^^ 1769
Att Theodore Atkinson Sec^y
NEWTON.
383
Rni-
Protracted by a Scale of one Inch to a Mile.
NEWTON.
[Incorporated as Newtown Dec. 6, 1749. An addition was granted March 22,
1749-50. The boundary line between Newton and South Hampton was estab-
lished Jan. 4, 1772. A portion of East Kingston was annexed July 2, 1845. The
name of the town was changed to Newton July 10, 1846.
See IX, Bouton Town Papers, 607; XIII, Hammond Town Papers, 53; Index
to Laws, 406; sketch, by J. Hoitt, Hurd's History of Rockingham County, 1882,
p. 403 ; Early History of the Baptists in N. H., by Joseph Fullonton, i. Granite
Monthly, 156; Baptist Churches in N. H., by E. E. Cummings, 1836, p. 5 ; dis-
course, centennial of Baptist Church, 1855, by William Lamson; Lawrence's
N. H. Churches, 1856, p. 466.]
384 charter records.
[Newtown Incorporated, 1749.]
*i-43 *Province of New Hampshire
George the Second by the Grace of God of
Great Brittain France & Ireland King De-
fender of the faith &c
To all to whom these Presents Shall come
Newtown Whereas our Loveing Subjects Inhabitants
Charter of a Tract of Land within our Province of
Vede Page 58 & 59 New Hampshire afore Said Lying to the
for Sundr}^ Persons Northward of the Divideing line between our
Polld off from Said Province of New Hampshire and our
South Hampton Other Province of the Massachusetts bay and
to New Town to the Westward of the Town of South Hamp-
ton in our Province of New Hampshire aforesaid Have Humbly
Petitioned & requested of us that they may be Errected & Incor-
porated into a Township & Infranchized with the Same Powers &
Previledges which other Towns within our Said Province by Law
have & Enjoy and it Appearing to us to be Conducive to the
General Good of our Said Province as well as of the Said In-
habitants in Perticular by maintaining good order & Incouraging
the Culture of the Land that the Same Should be Done —
Know ye therefore that We of our Especial Grace Certain
knowledge & for the Encouragement & Promoteing the good Pur-
poses & Ends aforesaid by & with the Advice of our Trusty &
Well beloved Benning Wentworth Esq our -Governour & Com-
ander in Chieff & of our Council for Said Province of New Hamp""
Have Erected & ordained and by these Presents for us our heirs &
Successors Do Will & ordain that the Inhabitants of the Tract of
Land aforesaid or that Shall Inhabit or Improve thereon hereafter
butted & bounded as follows Viz beginning at the South West
Corner of the Town of South Hampton where South Hampton
Line Intersects the Curve Line that is the Northern Boundary of
our Province of the Massachusetts Ba}^ & bounding on the Said
Curve Line & runing on the Same South West nine Degrees West
One Mile then South Twenty Eight Degrees West (by Said Curve
Line) one mile to Haverhill Line So Called at a Place Called
*i— 44 Brandy Brow then by Haverhill Line afore S'^ *North
West Three Degrees West Two Miles then North East
Seven degrees East one hundred & fifty rods to Peasle3's Barn So
called then North East Three hundred & Six rods to the Long
Causey So called in the Country road then North Three Degrees
NEWTON. 385
East one hundred & Seventy rods to A Place called Long cove in
Country Pond So called then North East Cross Said Pond to the
Pounds Moutii So called then East five degrees South Two hun-
dred & forty rods to the North West Corner bounds of South
Hampton afore Said then South Two Miles & Sixty Rods by South
Hampton Line to the bounds first above mentioned — And by these
Presents are Declared & ordained to be A Town Corporate and
Are hereby Erected & Incorporated into a body Pollitick & Cor-
poration to have Continueance for ever by the name of New Town
with all the Powers & Authorities Previledges Imunities &
Infranchizes to them the Said Inhabitants and their Successors for
ever Allways reserving tt) us our heirs & Successors all White
Pine Trees growing & being or that Shall hereafter grow & be on
the Said Land fit for the use of our Royal Navy reserveing alsoe
the Power of Divideing the Said Town to us our heirs & Successors
when it Shall Appear Necessary & Convenient for the Benefit of
the Inhabitants thereof and as the Several Towns within our Said
Province of New Hampshire are by the Laws thereof Enabled &
Authorized to Assemble & by the Majorit}' of Votes to Choose all
Such officers as Are mentioned in the Said Laws We do by these-
Presents Nominate & Appoint Captain Joseph Bartlet to call the-
first meeting of the Said Inhabitants to be held within the Said.
Town at any time within Thirty Days from the Date hereof giveing
Legal Notice of the Time Place & Design of Holding Such meet-
ing after which the Annual Meeting in Said Town Shall be held
for the choice of officers &:c^ for ever on the Last Wednesday in^
March Annually In Testamony whereof We have caused the SeaH
of our Said Province to be hereunto affixed Witness Benning
Wentworth Esq our Governour & Com'ander in Chieft' of
our Said Province the Sixth Day of December in* the year *i-45
of our Lord Christ 1749 ^ ^'^ ^^^^ Twenty third Year of our
Reign —
B Wentworth
By his Excelencys Comand
with the Advice of Council
Theodore Atkinson Sec''*'
Entred & recorded According to the Original under the Province
Seal this 15*^^ Day of December 1749 —
Per Theodore Atkinson Sec^^
At a Legal Meeting of the Inhabitants of the Town of South
Hampton July 7"^ 1848— John Page Esq w^as Chosen Moderator
24
386 CHARTER RECORDS.
At the Same Meeting it was Considered That whereas there was
A Number of Persons that lives at the West End of this Town that
think they can better Accomodate themselves by Joyning with their
Neighbours for a Meeting House than Constantly to Assemble with
us and we being Willing to Shew them All Christian Regard and
kindness Vote that all those Persons that Lives at the West End of
this Town that have A minde to goe off Shall have the Liberty to
Poll of themselves & their Estates which they now have & Jovn
with their Neighbours in the District for A Parish in all affairs
Provided they Poll off or tile a list of their names with his Excelenc}'^
the Governour within Thirty Da^'S from the day of the Date hereof
— Voted in the Affirmative
A. True Copy Attest Reuben Dimond Town Clerk
Jonathan Farron Michale Hoit Tho^ Tuexbury
Tho* Carter Benj'^ Carter Orlando Carter
Benj" Kimball John Carter Sam" Carter
Jacob Coleby Rogles Coleby Nathan Coleby
Jon** Watson Roger Eastman Sam" Goodwin
Robert Martin James George David Coleby
Zacheus Coleb}'' Jon'^ Kimball Aron Currior
Tho* Jewell Philip Challis Daniel Goodwin
1-46* Tho** Greenfield *Nathaniel Ash Abraham Merrell
David Goodwin Zebulon Farren John Eliot
Province of New Hampshire
These Certify That the List of the Men's Names above mentioned
were Entred with his Excelencv the Governour and Lod<:red in the
Sec''^^ office the Secon day of August 1748
Attesf Theodore Atkinson Sec'"''
NEWTON.
387
^^^■
e.-^
^^Kj.-^^
X*^
tl'^ttz'^^SX J^ J. i M. \'
•^_^ "«>v
1
9
The above is the Plan of New Town as ordred to be Planed on
the Original Charter — Entred here the 15 December 1749
Attesf Theodore Atkinson Sec^
388 charter records.
[Newtown Addition, 1749.]
*i-58 *Province of New Hampshire
Thirty South George the Second by the Grace of God of
Hampton men Great Brittain France & Ireland King Defender of
Polld to New the faith &c^
Town To All People to whom these Presents Shall
Come Greeting —
Whereas the Town of South Hampton within Our
Province of New Hampshire Afore Said for Diverse
good & Laudable Motives and Considerations them
thereunto moveing Did Voluntarily at a Town meeting held in Said
Town by the Inhabitants thereof On the Seventh Day of July
Anno Domini 1748 Pass A Vote in the following words Viz That
"all those Persons that Lives at the West End of this Town that
" have A mind to go off Shall have the Liberty to Poll off them
"Selves & thier Estates Which they now have & Joyn with thier
"neighbours in the District for a Parish in all Affairs Provided
"they Poll off or file a List of their names with his Excelency the
" Governour within thirty Days from the Date hereof — and for as
much as Jonathan Farren Michael Hoit, Thomas Tuexbury,
Thomas Carter Benj'' Carter, Orlando Carter, Benj'' Kimbal,
John Carter, Sam'^ Carter, Jacob Coleby, Ruggles Coleby, Nath'^
Coleby, Jon* Watson, Roger Eastman, Samuel Goodwin, Robert
Martin, James George, David Coleby, Zacheus Coleby, Jonathan
Kimbal, Aron Curriour, Thomas Jewell, Phillip Challes, Daniel
Goodon, Thomas Greenfield, Nath" Ash, Abraham Merrill, David
Goodwin, Zebulon Farren, & John Eliot, All Inhabitants in the
West End of Said Town of South Hampton Did file a List of thier
Names with Benning Wentworth Esq our Governour of our Said
Province and the Same was filed in the Secretarys office of our
aforesaid Province on the Second Day of August 1748 within the
thirty Days in the above recited Vote of the afore Said Town of
South Hampton mentioned and Agreable to the Intent & Ten'er
thereof — Now Know Ve that for & in Consideration of the above
mentioned Vote and at the request of the Several Parties therein
Concernd We have tho* fit by & with the Advice of our Trusty &
well beloved Benning Wentworth Esq our Governour & of Our
Council of Our Said Province of New Hamp' To Order & ordain
that the afore Said Jonathan Farren, Michael Hoit, Tho* Tuex-
bury, Thomas Carter, Benj" Carter, Orlando Carter, Benj" Kim-
NEWTON. . 389
bal, John Carter, Samuel Carter, Jacob Coleby, Ruggles Colby,
Nath" Colby, Jon" Watson, Roger Eastman, Samuel Goodwin,
Robert Martin, James George, David Coleby, Zacheus Coleby,
Jonathan Kimbal, Aron Curriour, Thomas Jewel, Philip Challis,
Daniel Goodwin, Thomas Greenfield, Nathaniel Ash, Abraham
Merrell, David Goodwin, Zebulon Farren, & John Eliot,
With thier & Each of their Estates *they now have in Said *i-59
Town of South Hampton Be & hereby Are Ordred De-
clared & Ordained to be Polld & Sett oft' from Acting or Voteing
with the Town of South Hampton aforesaid in Any of thier Tow^n
Affairs, Excepting what does or may relate to the repairing or
mending the High ways within the Limits of the Said Town of
South Hampton aforesaid with respect to which affairs they are to
Act & be Governd as tho' no vote or Oder had Passd thereon
And Are hereby (togeather with the Estates they now have in
South Hampton as also all Persons that Shall Succeed them or
any or Either of them in the Improveing of Said Estates) Declared
to be Polld off' & Annexed to New Town within our Province
aforesaid there to Vote & Act with Said New Town in all thier
Town affairs as fully to all Intents & Purposes as Any other the
Inhabitants of Said Town can or may do Excepting what Does or
may relate to the Mending or repairing the Highways within the
Limits of New Town which they & Each of them Are hereby
Exempt from they haveing the Liberty of Voteing with and Are
Subject to the Legal Dh-ections of the Town of South Hampton
aforesaid of All which All Persons Concerned are to take Due
notice & Govern themselves Accordingly —
In Testimony whereof We have Caused the Seal of our Said
Province to be hereunto Affixed Wittness Benning Wentworth Esq
our Governour & Com'ander in Chieff" of our Province of New
Hamp'^ afores'* the 22'' Day of March in the year of our Lord
Christ 1749 ^ ^^ ^^^^ Twenty third year of Our Reign —
B Wentworth —
By his Excelencys Com'and
with the Advice of Council
Theodore Atkinson Sec''^
Entred & recorded Acording to the Original under the Province
Seal this 23'^ Day of March 1749 —
^ Theodore Atkinson Se'^
390
CHARTER RECORDS.
[Mss. "Town Boundaries," p. 148.]
*'/V»»s
NEWTON. 391
[Petition from Selectmen of Newtown, 1771.]
[Farmer's Mss. Town Papers, Vol. 6, p. 237.]
Province of New > To his Exxellency John Wentworth Esq :
Hampshire 5 Captain General, Governor, & Commander
in chief in & over his Majesty's Province of New Hampshire ; &
the Honourable his Majesty's Council ; & House of Representa-
tives, in general Assembly convened.
We the subscribers, being the Selectmen of Newtown, & acting
on behalf of said Town, do hereby signify that we can by no
means consent that a Committee be sent to run a line between us
& South Hampton, laid under the restrictions which South Hamp-
ton hath, in their Petition propos'd. For, whenever there is a line
established between us & them we hope to be strengthned by it,
& think it highly reasonable that we should.
There is a number of Families between Poe River & our meet-
ing house, (now of South-Hampton) whom we apprehend should
of right belong to us.
We exceedingly need them (being much weakened by a large
separation) ; while South-Hampton, we suppose, can well enough
spare them, their Ministerial charges being quite low compared
with ours.
They were originally of us, & would have been so now if a
Minister had been settled here at the time there was one there ; or,
had there been at that time only a good prospect of the Settlement
of one.
They desire to belong to us, & for this have earnestly Peti-
tion'd — They owe their religious Priveledges, of a publick nature
to us — They are more convenient to our Meeting House than to
their own ; the far greater part in regard to length of way, & all,
a great deal, in regard to the goodness of it.
Therefore, we imagine tis fitting that we should have such a
line as will annex these People to Newtown.
And we not only think so ourselves, but a Committee formerly sent
by the general Court, to judge of this matter, thought so too,
observing that nature had marked out a line between said towns,
& made report that Poe River should be it.
And it seems that South-Hampton are at least suspicious, that
any honest impartial Committee, would be of the same Mind, or
else (considering the mighty inconveniences, of which they com-
plain in their Petition, on account of there not being a line) they
392 CHARTER RECORDS.
would consent to submit this matter to the judgment of an
unbiased Committee of the Courts appointing, without laying it
under any restrictions at all ; which is a proposal that we have
often made them ; and what we would now be glad to do —
And, therefore, we take this opportunity to humbly request that
the Honourable Court would send a Committee upon the business
above Mention'd, free from all confinement, excepting that of
reason & Conscience — And your humble Petitioners will, as they
are in duty bound, ever pray &c
Newtown Janu''^ i. 1771. William Rowell ^Select men
Aaron Currier > for
Moses Carleton N Newtown
NORTHFIELD.
[Set off from Canterbury and incorporated as a parish June 19, 1780. A por-
tion of the town was combined with other territory to form the town of Franlvlin
Dec. 24, 1828, but the same territory was reannexed to Northfield July 3, 1830,
and again restored to Franklin June 26, 1858. Two farms were severed and
annexed to Franklin June 27, 1861.
See papers under title Canterbury; XIII, Hammond Town Papers, 70; Index
to Laws, 408; sketch, by L. Hunt, Hurd's History of Merrimack County, 1885,
p. 517; centennial address, by Lucian Hunt, 4, Granite Monthly, 16; Stewart's
History of the Free Baptists, 1862, p. 375 ; Lawrence's N. H. Churches,
1856, p. 401.]
NORTH HAMPTON.
[Set off from Hampton z.% North Hill Pm-ish Nov. 17, 1738. Incorporated as
North Hampton Nov. 30, 1742. The line between this town and Rye was estab-
lished Dec. 17, 1792.
See papers under title Hampton; XIII, Hammond Town Papers, 76; Index to
Laws, 407; sketch, Hurd's History of Rockingham County, 1882, p. 407; Life of
Henry Dearborn, by H. A. S. Dearborn; discourse, 1821, 20th anniver-
sary of author's settlement in ministry, by Jonathan French, 1822, pp. 11 ; Rem-
iniscenses of 50 Years Pastorate, 1851, by same, 1852, pp. 46; sketch, by same,
14, Mass. Historical Society Collections, 189; Lawrence's N. H. Churches,
1856, p. 106; 150th Anniversary of Formation of North Hill Parish, by T. V.
Haines, 1889.]
NORTHUMBERLAND. 393
NORTHUMBERLAND.
[Granted as Stoningtoii Oct. 20, 1761, to John Hogg and others. Regranted
Jan. 25, 1771, to Daniel Warner and others, and incorporated as Northumberland
Nov. 16, 1779. Parts of Stark were annexed July 13, 1855, and June 26, 1863.
See XIII, Hammond Town Papers, 88; Index to Laws, 408, 524; sketch, by
E. F. Bucknam, Fergusson's History of Coos County, 1888, p. 539; Baptist
Churches in N. H., by E. E. Cummings, 1836, p. 21 ; Northern New Hampshire,
by G. F. Bacon, 1890, p. 67.]
P. S.
[Stonington Charter, 1761.]
*Province of New-Hampshire. *2-285
Stonington GEORGE the Third,
By the Grace of God, of Great Britain, France
and Ireland, King, Defender of the Faith &c.
To all Persons to whom these Presents shall come,
Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the the due Encouragement of settling a
JVew Plantation within our Said Province, by and with the
Advice of our Trusty and Well-beloved Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince of New-Hampshire in New-England and of our Council
of the said Province ; Have upon the Conditions and Reserva-
tions herein after made, given and granted, and by these presents,
for Us, Our Heirs, and Successors, do give and grant'in equal
Shares, unto Our loving Subjects, Inhabitants of Our said Prov-
ince of New-Hampshire, and Our other Governments, and to
their Heirs and Assigns for ever, whose Names are entred on this
Grant, to be divided to and amongst them into Seventy equal
Shares, all that Tract or Parcel of Land situate, lying and being
within our said Province of Nezu-Hamf>shire, containing by
Admeasurement, about Twenty four thousand Acres, which Tract
is to contain Something more than Six Miles square, and no
more ; out of which an Allowance is to be made for High Ways
and unimprovable Lands by Rocks, Ponds, Mountains and Riv-
ers, One Thousand and Forty Acres free, according to a Plan and
Survey thereof, made by Our said Governor's Order, and returned
into the Secretary's Office, and hereunto annexed, butted and
394 CHARTER RECORDS.
bounded as follows, Viz. Begining at A Maple Tree which
Stands on the Easterly Side ot" Connecticut River and is about
Thirty Miles on A Straight Line from Ammonusek Rivers Mouth
and from thence Notherly up Connecticut River as that runs
about Nine Miles on a A Strait Line to an Elm marked Standing
on the Southerly Side of the Mouth of A Small Brook runing
into Connecticut River & carrying that Breadth Back between
Two East Lines so farr as that A Parrellel Line to the Strait Line
from the Maple afore Said to the Elm afore Said will make the
Contents of Six Miles Square And that the same be, and hereby
is Incorporated into a Township by the Name of Stonington And
the Inhabitants that do or shall hereafter inhabit the said Township,
are hereby declared to be Enfranchized with and Intitled to all
and every the Priviledges and Immunities that other Towns within
Our Province by Law Exercise and Enjoy: And further, that the
said Town as soon as there shall be Fifty Families resident and
settled thereon, shall have the Liberty of holding Two Fairs^ one
of which shall be held on the And the other
on the annually, which Fairs are not to continue
longer than the respective following the said
and that as soon as the said Town shall
*2-286 consist of Fifty Families, a Market may be *opened and
kept one or more Days in each Week, as may be thought
most advantagious to the Inhabitants. Also, that the first Meeting
for the Choice of Town Officers, agreable to the Laws of our said
Province, shall be held on the fourth Tuesday of October Current
which said Meeting shall be Notified by M'' John Hogg who is here-
by also apppointed the Moderator of the said first Meeting, which he
is to Notify and Govern agreable to the Laws and Customs of Our
said Province ; and that the annual Meeting for ever hereafter for
the Choice of such Officers for the said Town, shall be on the
Second Tuesday of March annuall3s To Have and to Hold the
said Tract of Land as above expressed, together with all Privi-
leges and Appurtenances, to them and their respective Heirs and
Assigns forever, upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
ever}^ fifty Acres contained in his or their Share or Proportion ot*
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, Our Heirs and Successors, to be by Us or Them Re-granted to
NORTHUMBERLAND. 395
such of Our Subjects as shall effectually settle and cultivate the
same.
II. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
after shall be Enacted.
III. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth Day oi December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration of ten Years from the above-
said twenty-fifth Day of December, namely, on the twenty-fifth
Day of December, which will be in the Year of Our Lord 1772
Otie 5///7//;/_^ Proclamation Money for every Hundred Acres he so-
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth, or to such Officer or Officers as
shall be appointed to receive the same ; and this to be in Lieu
of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,.
Esq ; Our Governor and Commander in Chief of Our said Province,,
the Twentieth Day of October In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty one And in the First
Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec''^
396
CHARTER RECORDS.
Province of New Hamp'^ Octob'' 20"' 1761
Recorded According to the Original Charter under the Province
Seal
■^ Theodore Atkinson Sec'^
*2-287 *The Names of the Grantees of Stonington Viz —
John Hogg
Daniel Fowle
Samuel Evens
John Johnson
John Muzzy
Edmund Morse
Jesse Johnson
Ebenez' Gile
Peter Ea^stman
Samuel Palmer
Benj'"^ Hale
Reuben Herriman
Jacob Kent
Joseph White
William Moulton
Stephen Herriman
Maxey Haseltine
Jacob Sawyer
William Marshall
Abraham Burnam
Plumer Hadley
Ebenez"" Noyse
George Hadley
Peter Morse
John Ingalls
Moses Morse
Daniel Johnson
John Bartlett
John Atwhood
John Mills
John Mudget
Reuben Mills
John Hale
Ebenez' Mudget
Caleb Johnson
Joshua Howard
Benj'' Kimball
Jeremiah Johnson
William Page
Abraham Dow
Obediah Eastman
Jon'^ Kimball
Henry Trew
Asa Foster
Stephen Emerson
Stephen Knight
Benj"^ Emerson
Samuel Messer
Joseph Pillsbury
Mathew Patten"
Robert Macmurphy
John Webster
John Muzzey Jun'
Abiah Muzzey
Abiah Webster
Joseph Webster
John Hogg jun''
John Fowle
John Noble
Rich'* Champnev
Rich'* Wibird Esq
Daniel Warner Esq
Samuel Heath
Simeon Goodwin
His Excellency Benning Wentworth Esq a Tract to Contain
Five Hundred Acres as Marked B : W : in the Plan which is to be
accounted Two of the within Shares one whole Share for the
incorporated Society for the Propagation of the Gospel in foreign
Parts one -Share for A Glebe for the Church of England as by
Law Established One Share for the first Settled Minister of the
Gospel & one Share for the Benefit of A School in Said Town —
Province of New Hamp"" October 20 — 1761
Recorded from the Back of the Original Charter of Stonington
under the Province Seal
19 Theodore Atkinson Sec''^
NORTHUMBERLAND .
397
Province of New Hamp^ Octob' 20 1761
R^ToVded from the Bac^k of the Original Charter of Ston.ngton
under the Province Seal ^ Theodore Atkinson Sec'>
_398 charter records.
[Northumberland Charter, 1771.]
*4~55 *Province of New > George the Third by the grace
Hampshire ) of God of Great Britain France and
(Northumberland.) Ireland King Defender of the Faith &c.
Know ye that we of our special grace certain knowledge and
mere motion for the due encouragement of settling a new planta-
tion within our said Province by and with the advice of our Trusty
and well beloved John Wentworth Esquire our Governor and
Commander in Chief in and over our said Province of New
Hampshire in New England, and of our Council of the said Prov-
ince Have upon the Conditions and Reservations herein after
made given and granted and by these Presents for us our heirs
and Successors do give and grant unto our loving Subjects Inhab-
itants of our said Province of New Hampshire and our other
Dominions who have Petitioned us for the same, setting forth their
readiness to make immediate Settlement and to their heirs and
Assigns for Ever, whose Names are enter'd on this Grant to be
divided to and amongst them into Seventy Two Equal Shares all
that Tract or parcel of Land situate, lying and being within our
said Province of New Hampshire called and known by the name
of Stonington being about Six miles Square & containing by
admeasurement Twenty three Thousand & Forty three Acres,
out of which an allowance is to be made for Highways and unim-
proveable Lands by Rocks, Ponds, Mountains & Rivers One
thousand and Forty Acres free according to a Plan & Surve}^
thereof exhibited by our Surveyor General of Lands tor our said
Province by our said Governor's Order and returned into the Sec-
retary's Office of our said Province, a Copy whereof is hereunto
annex'd butted and bounded as follows Videlicet Beginning
at an Ash tree standing on the Easterly side of Connecticut
River being the North Westerly Corner Bounds of Lancaster
from thence running up said River as that tends to an Elm Tree
standing on the Southerly side of the Mouth of a small brook that
runs into said River, being Nine miles on a strait line from the
said Ash Tree, from thence South Fifty five degrees East Four
Miles sixty Eight Chains and Seventy five Links to a Spruce
Tree, from thence South Seven degrees West Nine Miles to a
Spruce Tree, from thence North Fifty five Degrees West Four
miles Sixty Eight chains and Seventy five Links to the Ash Tree
.began at. To have and to hold the said Tract of Land as
NORTHUMBERLAND. 399
above express'd together with all the Priviledges & Appurtenances
to them the said Grantees & to their respective heirs and Assigns
for Ever by the Name of Northumberland, upon the following
Conditions — Videlicet
*First That the Grantees at their own Cost shall cut, *4-56
clear bridge and make passable for Carriages of all kinds
a Road of Eight Rods wide through the said Tract hereby granted,
and this to be completed within Two years from the date of this
Grant, in failure of which the Premises and every part thereof
shall be forfeited & revert to us our heirs and Successors to be
hy us or them reenter'd upon and regranted to any of our Loving
■Subjects.
Second That the said Grantees shall settle or cause to be
settled Twelve Families by the Twentieth day of March 1772,
who shall be actually cultivating some part of the Land and resi-
dent thereon, to continue making further and additional Improve-
ment, cultivation and Settlement of the Premises so that there shall
be actually Settled and resident thereon Sixty Families by the
First day of March 1776 on penalty of the forfeiture of any and
every delinquents Share and of such Share or Shares reverting to
us our heirs and Successors to be by us or them enter'd upon and
regranted to such of our Subjects as shall eftctually settle & culti-
vate the same.
Third That all White and other Pine Trees within the said
Township fit for masting our Royal Navy be carefully preserved
for that use, & that none be cut or fell'd without our special Licence
for so doing first had and obtained upon the penalty of the forfeit-
ure of the right of such Grantee his Heirs and Assigns to us our
heirs and Successors as well as being subject to the Penalty of
any Act or Acts of Parliam' that now are or hereafter shall be
Enacted.
Fourth That before any division of the Land be made to and
among the Grantees a Tract of Land as near the centre of the said
Township as the Land will admit of shall be reserved & marked out
for Town Lots, One of which shall be allotted to each Grantee of
the Contents of one Acre.
Fifth Yielding and paying therefor to us our heirs and Suc-
cessors on or before the First day of January 1772 the rent of one
Ear of Indian Corn only if lawfully demanded.
Sixth That every Proprietor, Settler or Inhabitant shall yield
and pay unto us our heirs and Successors yearly and every year
for Ever from and after the expiration of one year from the afore-
400
CHARTER RECORDS.
said First day of January, namely on the first day of Januar}^
which will be in the year of our Lord Christ 1774, One Shilling
Proclamation money for every hundred Acres he so Owns,
*4— 57 Settles or *Possesses and so in proportion for a greater or
lesser Tract of the said Land, which money shall be paid
by the respective Persons aboves'^ their Heirs or Assigns in our
Council Chamber in Portsmouth or to such officer or officers as
shall be appointed to receive the same : & these to be in lieu of
all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness our aforesaid Governor
& Commander in Chief the Twenty fifth day of January in the
Eleventh year of our Reign Annoque Domini 1771.
By His Excellencys Command
with advice of Council.
Theodore Atkinson Sec''^
J
L. S.
Wentworth.T —
The names of the Grantees of Northumberland.
Daniel Warner Esq* Daniel Rindge Rogers Benjamin Currier
John Penhallow Thomas Martin William Marshall
Thomas BurnsideEsq'^Leveret Hubbard
James Burnside
Samuel Burnside
Daniel Spaldwin
WilHam Moulton
Benjamin Sawyer
George Gains
Daniel Fowle
Edward Ayers
Joseph Peverly
John Noble
Samuel Lear
William Stanwood
Isaac Williams
William Brewster
Peter Porter
Mark Rogers
David Brewster
Cap"^ John Parker
Daniel Davis
John Redin
Caleb Marshall
Edmund Morse
Jeremiah Eames
Benjamin Kimball
John Canadey
Reuben Harriman
Caleb Johnson
John Webster Esq"^
Joseph Webster
Enoch Moulton
T 1 AT u S ofNewb^Port
Joseph Moulton I .^ j^^^^^,^
William Simpson Caleb Tappen
Richard Mills Edmund Moulton
Joseph Shillabar J'' Jacob Sheaffe Joseph Moulton C of Newb^' Port
Jun"^ Jun' I in Mass*^.
Matthew Stanl^ Parker Jesse Johnson
Clement March of Portsm" James Jewett
Nathaniel Treadwell Jun"" James Pearce
Moses Bartlett James Flanders
Jacob Treadwell
Joseph Shillabar
Mark Seavy
Nehemiah Wheeler
Daniel Lunt
Jacob Tilton
NORTHWOOD. 4OI
Jonathan Shillabar Ebenezer Noyce Phinehas Sargent
Nathaniel Treadwell Samuel White Esq"" Jonathan Duston
Ammi Ruham^ Cutter Peter Morse James Paul
One Right for the benefit of a School in said Town. One Right
for the Incorporated Society for the Propagation of the Gospel in
Foreign Parts. One Right for the first setled Minister in said
Town.
Province of New Hampshire March 4"' 1771 —
Recorded according to the Original Charter of Northumberland
under the Province Seal.
Att' Theodore Atkinson Sec""^ —
*Province of New Hampshire, Portsm" 21*' January 1771 — *4-58
These Certify that this plan of Stonington Beginning at
an Ash Tree on the Easterly side of Connecticut River being the
North westerly corner Bounds of Lancaster, from thence running
up said River as that Tends to an Elm Tree standing on the South-
erly side of the Mouth of a small Brook that runs into Connecticut
River aforesaid being nine miles on a strait line from the said Ash
Tree, from thence South Fifty five degrees East Four miles sixty
Eight chains and seventy five Links to a Spruce Tree, from thence
South seven degrees West nine miles to a spruce Tree, from thence
North Fifty five degrees West four miles, sixty eight chains and
seventy five Links to the Ash Tree first mention'd, being the
Bounds begun at. Contains Twenty three Thousand & Fifty three
Acres & sixteen Rods of Land & is a True Copy of an Original
Plan or Survey of said Tract or Township as taken & returned to
me by M' Dudley Coleman D""' Surv''
Attest : Isaac Rindge Surv'' Gen'
NORTHWOOD.
[Originally known as North-woods. Set off from Nottingham as a parish Feb.
6, 1773-
See papers under title Nottingham; XII, Hammond Town Papers, 93; Index
to Laws, 408 ; sketch, by E. C. Cogswell, Hura"s History of Rockingham County,
1882, p. 425; History of Nottingham, Deerfield, and Northwood, by E. C,
Cogswell, 1878, pp. 790; Recollections in the History of, 3, Collections of N. H.
Historical Society, 67 ; Historical Summary, by A. E. Cotton, 6, Granite Monthly,
120; Baptist Churches in N. H., by E. E. Cummings, 1836, pp. 7, 9, 20; Law-
rence's N. H. Churches, 1856, p. 113; Sketches of, by A-n B-e, 1830.]
25
402 CHARTER RECORDS.
NOTTINGHAM.
[Incorporated May lo, 1722. The inhabitants desired to have the town named
New Boston. Deerfield was set off" and incorporated Jan. 8, 1766, and North-
wood Feb. 6, 1773.
See IX, Bouton Town Papers, 630; XIII, Hammond Town Papers, 99; Index
to Laws, 409; sketch, by E. C. Cogswell, Kurd's History of Rockingham County,
1882, p. 433; History of Nottingham, Deerfield and Northwood, by E. C. Cogs-
well, 1878, pp. 790; Baptist Churches in N. H., by E. E. Cummings, 1836, p. 7;
Lawrence's N. H. Churches, 1856, p. 114; Men of Old Nottingham at Bunker
Hill, by J. Scales, 2, Gratiite Monthly, 204.]
[Nottingham Charter, 1722.]
fFarmer's Mss. Town Papers, Vol. 5, p. 168.]
George by the Grace of God of Great Britain France & Ireland
King Defender of the Faith &c
To all People to whom these p''sents Shall come Greeting,
Know ye, That We of our Special Knowledge and meer
motion for the Due encouragement of Settling a new Plantation
by and with the advice & Consent of our Council have Given
and Granted and by these p^^sents as far as in us Lies do Give and
Grant in Equall Shares unto Sundry of our Beloved Subjects
whose Names are Entred in a Schedule here unto Annexed That
Inhabit or Shall Inhabit within the Said Grant within our Province
of New Hampshire all That Tract of Land within the Following
Bounds viz* To begin at Dover Westerly Corner Bounds Running
along Exeter Northerly line West and by North two miles then
along Exeter Head Line South west half a point more Southerly
one mile and Three Quarters and from thence upon a West North
West point of the Compas Ten miles into the Countrey, Then to
Begin Again at the afores'^ Dover Westerly Corner Bovmds and
Run North East half a point more Easterly Four miles and a
quarter along along Dover Head line Then upon a North West
point half a Point more Northerly Thirteen miles into the Countrey
And from that Bounds upon a Straight line to the End of tiie afore-
said Ten Mile line, And That the Same be a Town Corporate by
the Name of Nothingham To the persons afores'' for ever. To have
and to hold the Said Land to the Said Grantees and their Heirs &
assigns forever and to Such Associates as they Shall admit upon
the Following Conditions —
NOTTINGHAM. 4O3
1^* That every proprietor build a Dwelling House within Three
Years & Settle a family therein and breack up three Acres of Ground
and plant & Sow the Same within four years and pay his propor-
tion of the Town Charoe when & So offten as Occasion Shall Re-
quire the Same
2^^' That a meeting House be built for the Publick Worship of
God within the Said Term of four years
3^-^' That upon Default of Any perticular proprietor in Com-
pl3'ing with the Conditions of this Charter upon his part, Such
Delinquent proprietor shall forfeit his Share to the other proprie-
tors which Shall be Disposed of According to the Major Vote of
the said Commoney at a Legall Meeting.
4^^ That a Proprietors Share be Reserved for a Parsonage,
another for the first Minister of The Gospel, Another for the Bene-
fit of a School
Provided nevertheless that the Peace with the Indians Continue
during the afores'^ Term of Three Years, But if it Should So
hapen that a warr with the Indians Should Comence before the
Expiration of the albres'^ Term of Three years, The said Term of
Three years Shall be Allowed to the Proprietors after the Expira-
tion of the warr for the Performance of the afores'^ Conditions —
Rendring & paying therefor to us our hiers & Successors or Such
other officer or Officers as Shall be Appointed to Receive the
Same the Annual Quit Rent or Acknowledgement of one Ear of
Indian Corn in the Said Town on the Twentieth day of December
yearly forever Resarving also unto our Heirs & Successors all
mast Trees growing on the said Tract of Land (according to the
acts of Parliament in y* case made & provided) And for the better
Order Rule & Government of the said Town we do by these p''sents
for our selves our Heirs & Successors Grant unto the Said Men &
Inhabitants or those that Shall Inhabit the s'^ Town That Yearly &
Every year upon the Last Tuesday in the month of March for ever.
Shall Meet to Elect & chuse by the Major part of them, Constables
Select Men and other Town otlicers Accordinor to the Laws &
usuage of our afores'^' Province for the year ensuing, with Power &
Priviledges & authorities as other Towns and Town officers within
our afores'^ Province have & enjoy In Testimony whereof we
have caused the Seal of our Said Province to be hereunto annexed
Wittness Samuel Shute Esq' our Governour and Command"^ in
Cheif of our said Province at our Town of Portsmouth the Tenth
Day of May in the Eighth Year of our Reign Annoqe Domini
1722 Sam" Shute
404 CHARTER RECORDS.
By his Excellency's Command
w^'^ advice of the Council.
Rich*^ Waldron Cler Con
ORANGE.
[Granted as Caj-digan February 6, 1769, to Isaac Fellows and others. Incor-
porated as Orange June 18, 1790. The inhabitants petitioned to have the town
incorporated as " Bradford " in 1779 ; as "Middleton" in 1783; as " Liscomb "
in 1789. »'Liscomb"' was crossed out and Orange inserted in the last petition.
A portion of Orange was annexed to Hebron, and a portion of Hebron to Orange
December 13, 1804. The line between the two towns was established December
2, 1808. A portion of Orange was annexed to Alexandria December 7, 1820.
See X, Bouton Province and State Papers, 277, 398, 400, as to participation in
movement for union with Vermont towns; XIII, Hammond Town Papers, 112;
Index to Laws, 81, 413; sketch, Child's Gazetteer of Grafton County, 1886, p.
555; Stewart's History of the Free Baptists, 1862, p. 375; Lawrence's New
Hampshire Churches, 1856, p. 581 ; A Trip to Cardigan, — Elisha Paine, by Walter
Harriman, 4, Granite Monthly , 10; Mt. Cardigan, by H. Murdock, 2, Appalachia,
239-]
[Cardigan Charter, 1769.]
*4-5 ^'Province of New > George the Third by the Grace of
Hampshire — ) God of Great Britain France & Ire-
(Cardigan) land King Defender of the .Faith dec"-
Know Ye that we of our special Grace certain knowledge &
mere motion for the due encouragment of selling a New Plantation
within our said Province by and with the Advice of our Trusty
and well-belov'd John Wentworth Esq'' our Governor and
Commander in Cheif of our said Province of New Hampshire in
New England and of our Council of the said Province Have upon
the Conditions and reservations herein after made given and grant-
ed and by these Presents for us our heirs and successors Do Give
and grant in equal Shares unto our Loyal Subjects Inhabitants of
our said Prov'*^ of New Hampshire and our other Governmients
who hath Petition'd us for the same, setting forth their Readiness
to make immediate Settlement and to their Heirs & Assigns for
ever whose Names are enter'd on this Grant to be divided to and
amongst them into One hundred & two equal Shares all that
ORANGE. 405
tract or parcel of Land known by the Name of Cardigan situate,
lying and being within our Province of New Hampshire contain-
ing by Admeasurement Twenty four Thousand Acres which is to
contain something more than six miles square, out of which an
Allowance is to be made for Highways and unimproveable Lands
by Rocks, Ponds, mountains & Rivers One thousand and Forty
Acres free according to a Plan and Survey thereof exhibited by
our Surveyor General by our Said Governor's Order and returned
into the secretary s Office and hereunto annexed, butted and
bounded as follows. Viz* — Beginning at the southeasterly corner of
Cockerm° and runing N'' 64° West Six miles and one Quarter of a
mile, then turning oft^ and runing South 41° West six miles by
Canaan, then turning off again and runing South 65° East six
miles & three quarters of a mile on Grafton Line to a spruce tree
mark'd, from thence runing North 32° East 5 miles and three
Qiiarters of a mile by Plymouth to the bounds began at — To
HAVE AND TO HOLD the Said Tract of Land as above express'd
together with all Priviledges and Appurtenances to them & their
respecdve heirs and Assigns for ever, by the name of
Cardigan *upon the following Conditions v' (First) That *4-6
the said Grantees shall settle or cause to be Setled Twelve
Families who shall be actually cultivating some part of the Land,
and resident thereon on or before the i'' day of March 1770 and
to continue making further and additional Improvement, cultiva-
tion and Settlement of the Premises, so that there shall be actually
setled and resident thereon Sixty Families by the i'' day of
March 1774 on Penalty of the forfeiture of such Delinquent's
Share, and of such Share's reverting to us our heirs and succes-
sors to be by us or them enter'd upon and regranted to such of
our subjects "as shall effectually Settle and Cultivate the same.
(Second) That all w^hite and other Pine Trees within the said
Township fit for masting our Royal Navy be carefully preserv'd
for that use, and none to be cut or fell'd without our special
Licence for "so doing first had and obtain'd upon the Penalty of the
forfeiture of the right of such Grantee his Heirs and Assigns to
us our heirs and Successors as well as being Subject to the Pen-
alty of any Act or Acts of Parliament that now are or hereafter
shall be Enacted. (Third) That before any Division of the
Land be made to and among the Grantees a tract of Land as near
the Centre of the said Township as the Land will admit of shall
be reserved and marked out for Town Lots one of which shall be
406 CHARTER RECORDS.
allotted to each Grantee of the contents of one Acre — (Fourth)
Yielding and paying therefor to us our heirs and sucessors
on or before the first day of March 1770 the rent of one Ear
of Indian Corn only if lawfully demanded — (Fifth) That every
Proprietor, Setler or Inhabitant shall yield and pay unto us
our heirs and successors yearly and every year for ever from and
after the expiration of one year from the abovesaid i'' day of
March namely on the first day of March which will be in the year
of our Lord 1771 One Shilling Procl''^ money for everv hundred
Acres he so owns Settles or Possesses and so in proportion for a
Greater or lesser tract of the said Land which money shall
*4-7 be paid by the Respective Persons abovesaid * their Heirs
or Assigns in our Council Chamber in Portsm° or to such
Officer or Officers as shall be appointed to receive the same, (6"')
and that a good Waggon Road not less than two Rods wide be
laid out and Cut thro' the Town by or before the i^' day of March
1770 on penalty of the forfeiture of the Premises — and these to be
in lieu of all other Rents and services whatsoever. —
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth
Esq : our Governor and Commander in Cheif of our said
Province the 6"' day of February in the 3ear of our Lord Christ
1769 and in the 9*^ year of our Reign.
J' Wentworth
By his Excellency's Command > . ^^-^
with advice of Council 5 ■> -^ ^* c
T. Atkinson Jun'' Sec^^ ' v^-v^/ ^
Province of New Hampshire 7'^ Feb'y 1769 —
Recorded according to the Original under the Province Seal.
Atf^ Geo : King D. Sec^
Names of the Grantees of the Township of Cardigan — Viz :
Isaac Fellows Elisha Paine Esq : Varney Fellows
John Larrabe Andrew Backus Jacob Fellows
Hon: Eliph' D}' ar Esq : Joseph Shepherd Jun'' Samuel Payne
Samuel Gray Esq'" Daniel Clark C'pt Dan Paine
Jn^' Wendell Esq' Ephraim Jones Amos Paine
Rozel Morgan Benj-' Spaulding Jn° Bartholomew
Isaac Morgan James Brown Thomas Baker
Rozel Stevens James Bradford Ebenezer Child
W" Robinson Nathan Waldo Sam' Chandler Jun''
ORANGE.
407
Joseph Eaton
W" Farnham
Ezekiel Pierce
John Pierce
Ehsha Perkins
Perry Clark
Jesse Spaulding
John Douglass
Tho® Stevens
Nehem'' Stevens
Rob' Washburn
Jerem'' Cady
Joshua Dunlap
Ephraim Spaulding
Joseph Spaulding
Edw'' Ayres
Daniel Foster
Jabez Aynsworth
Zachariah Waldo
Elkinah Cobb Jun^
Simon Fobes
David Payne
Rich'^ Smith
Aaron Cleveland
Samuel Adams 3**
Ebenezer Brown
Theophilus Clark
W" Ferriman
Elkinah Cobb
Rev'' Abiel Leonard
Rev'' Jn° Fuller
Ebenezer Craft
Daniel Paine Jun'
Ebenezer Paine
Sam' Chandler Esq :
Silas Bowen
Geo : Hodges
Eben"^ Gray
Tho^ Gray
Jn'^ Green
Tho^ Sumner
Geo : Wentworth
David Shepherd
Nathaniel Pierce
W'" Darby
Curtis Spaulding
Rev'' Alexander Miller Andrew Spaulding
Zadock Spalding
Joseph Spaulding Jun'' Rev'' Samuel Drowne John Cady
*Ichabod Olmsby Samuel Adams Jun"" Hezekiah Spaulding *4-8
Benjamin Cary John Williams James M'Hard Esq'' Haverhill
Oliver Spaulding Timothy Larrabe Arthur Moloy
Eph : Spaulding Jun'^ Nath : Rogers Esq'' Boston Hon : Dan' Rindge
Joseph Shepherd W" Bourn Esq' M' Head Theo : Atkinson
Isaac Coit Benj'^ Whiting Esq'' N" 4. Theo : Atkinson Jun""
Benj'' Hurd Rich*^ Saltonstall Esq. Haverhill Vere Royse
Daniel Warner Esq'"
Glebe lot for the church of England.
Enter'd and Recorded from the Original Charter of Cardigan
this 7"' Feb'> 1769
Geo : King D Sec''
4o8
CHARTER RECORDS.
ORFORD. 409
Province of New Hamps'' Portsmouth i^' of Feb'-'' 1769.
These Certify that this Plan of Cardigan, containing 24000 Ac*
of Land is a True Copy of an Original Plan or Survey of said
Township as taken & returned to me by M*^ Jotham Cumings D^ S"^
Attest: f Is : Rindge.
ORFORD.
[Granted Sept. 25, 1761, to Jonathan M'oulton, Jr., and others. The charter
was renewed Feb. 8,1772. A small tract of land was severed from Orford, and
annexed to Wentworth June 28,1837.
See X, Bouton Province and State Papers, 277, 400, as to participation in move-
ment forunionwith Vermont towns; XIII, Hammond Town Papers, 126; Index to
Laws, 414; sketch. Child's Gazetteer of Grafton County, 1886, p. 558; History
of the Coos Country, by Grant Powers, 1841, p. 127; Centennial Celebration,
1865 ; Lawrence's N. H. Churches, 1856, pp. 565, 569.]
L S
[Orford Charter, 1761.]
*Province of New-Hampshire. *2-209
Orford GEORGE the Third,
By the Grace of God, of Great Britain, France and
Ireland, King, Defender of the Faith &c.
To all Pci'sons to zvhoin these Presents shall come,
Greeting.
Knovv^ ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a IVe-w
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New-
Hampshire in ]Yezv-£ngland, and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of A^ezv-
Hampshn'e, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
4IO CHARTER RECORDS.
divided to and amongst them into Seventy equal Shares, all that
Tract or Parcel of Land situate, lying and being within our said
Province of New-Ham f shire ^ containing by Admeasurement,
Twenty three thousand Six hundred & Sixty Acres, which Tract
is to contain Six Miles square, and no more ; out of which an Allow-
ance is to be made for High Ways and unimprovable Lands by
Rocks, Ponds, Mountains and Rivers, One Thousand and Forty
Acres free, according to a Plan and Survey thereof, made by Our
said Governor's Order, and returned into the Secretary's Office,
and hereunto annexed, butted and bounded as follows. Viz.
Begining at a Tree standing near the Bank of Connecticut River
marked with the Figures 6 &: "] and is the North Westerly Corner
of Lime a Town Lately Granted within this Province from thence
South Sixty Three degrees East Six Miles to the North Easterly
Corner of Lime afore Said then North forty five degrees East Six
Miles then North fifty Eight degrees West Six Miles & one Qiiarter
of A Mile to a Tree Standing on the Bank of Connecticut River
afores'^ marked with the figures 7 «& 8 thence down the Said River
as that runs to the Bound first Mentioned And that the same be,
and hereby is Incorporated into a Township by the Name of Orford
And the Inhabitants that do or shall hereafter inhabit the said
Township, are hereby declared to be Enfranchized with and Intitled
to all and every the Priviledges and Immunities that other Towns
within our Province by Law Exercise and Enjoy : And further,
that the said Town as soon as there shall be Fifty Families resident
and settled thereon, shall have the Liberty of holding Tzvo Fairs^
one of which shall be held on the
And the other on the annually, which
Fairs are not to continue longer than the respective
following the said and that
as soon as the said Town shall consist of Fifty Families,
*2-2io a Market may be * opened and kept one or more Days in
each Week, as may be thought most advantagious to the
Inhabitants. Also, that the first Meeting for the Choice of Town
Officers, agreable to the Laws of our said Province, shall be held
on the Fifth Day of October next which said Meeting shall be
Notified by Jonathan Moulton Esq who is hereby also appointed
the Moderator of tiie said first Meeting, which he is to Notify and
Govern agreable to the Laws and Customs of Our said Province ;
and that the annual Meeting for ever hereafter for the Choice of
such Officers for the said Town, shall be on the Second Tuesday of
March annually. To Have and to Hold the said Tract of Land as
ORFORD. 411
above expressed, together with all Privileges and Appurtenances,
to them and their respective Heirs and Assigns forever, upon the
following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of his
Grant or Share in the said Township, and of its reverting to Us,
our Heirs and Successors, to be by Us or Them Re-granted to such
of Our Subjects as shall effectually settle and cultivate the same.
n. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the Forfei-
ture of the Right of such Grantee, his Heirs and Assigns, to Us,
our Heirs and Successors, as well as being subject to the Penalty
of any Act or Acts of Parliament that now are, or hereafter shall
be Enacted.
UL That before any Division of the Land be made to and among
the Grantees, a Tract of Land as near the Centre of the said Town-
ship as the Land will admit of, siiall be reserved and marked out
for Towai Lots, one of which shall be allotted to each Grantee of
the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Pa3^ment to be made on the twenty-fifth Day of December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day oi December, namelv, on the twenty-fifth Day of
December, which will be in the Year of Our Lord 1772 One shilling
Proclamation Money for every Hundred Acres he so owns, settles
or possesses, and so in Proportion for a greater or lesser Tract of
the said Land ; which Money shall be paid by the respective Per-
sons abovesaid, their Heirs or Assigns, in our Council Chamber in
Portsmotith, or to such Officer or Officers as shall be appointed to
receive the same ; and this to be in Lieu of all other Rents and
Services whatsoever.
In Testimony whereof we have caused the Seal of our said Pro-
412 CHARTER RECORDS.
vince to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Province,
the 25 Day of September In the Year of our Lord Christ, One
Thousand Seven Hundred and Sixty One And in the First Year of
Our Reign. B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec'^y
Province of New Hamp"^ September 25*'' 1761
Recorded According to the original Charter under the Province
Seal f Theodore Atkinson Sec''^
*2-2ii *The Names of the Grantees of Orford — (Viz)
Jonathan Moultonjun''Will°i Smith Thomas Rand
Jeremiah Marston Josiah Moulton jun*" John Weeks jun'^
Ephraim Marston Joshua Lane jun'' Nath' Showers
Benj** Staniford Randell Jonah" Sanbrune jn'' Jon^ Moulton 4*''
Jonathan Leavit John Moulton 3^1 Joshua Towle
Philip Towle Nathan Moulton jun"" Theodore Atkinson jun""
Samuel Garland William Lane Clem*^ March
William Marston Walter Neal George March
Josiah Dearborn John Nellson Wyseman Claggit Esq
Thomas Nudd Edmond Mason Theodore Atkinson Esq
John Moulton Sam" Perkins M^ Hunks Wentworth Esq
Jacob Brown Josiah Lane John Wason
Simon Marston John Moulton jun'' William Wallace
Worthington Moulton Ward Cotton Thornton Wason
Joseph Pahiier Cotton Ward Benning Wentworth
Jon'* Towle Jonathan Marston jun*' Sam'^ Wentworth Esq
James Brown Christop' Toppan of Boston
Joseph Philbrick Samuel Blake Byfield Lo3'd Esq
Samuel Dow Benj'* Batcheldor Nich° White Esq and
Edward Moulton Jon'' Philbrick Meshech Wear Esq
Jeremiah Dow Ab™ Perkins Towle
Jeremiah Sanburne Josiah Moulton 3'^
His Excellency Benning Wentworth Esq A Tract of Land to
Contain five hundred Acres as Marked I^ : W : in the Plan which
is to be Accounted two of the within Shares one whole Share for
the Incorporated Society for the Propagation of the Gospel in for-
eign Parts one Share for A Glebe for the Church of England as
by Law Established one Share for the first Settled Minister of the
Gospel & one Share for the Benefit of a School in s*^ Town —
ORFORD.
413
Province of New Hamp'' September the 25"' 1761
Recorded from the Back of the Original Charter of Orford
under the Province Seal
■39 Theodore Atkinson Sec''^
_^ v^-^^y
414 CHARTER RECORDS.
Province of New Hamp'- Septemb"" 25'^ 1761
Recorded from the Back of the original Charter for Orford Page
(212)
^ Theodore Atkinson Sec'^^
[Orford Charter Renewed, 1772.]
*i-4i3 *Province of New ^ George the Third by the Grace of
Hampshire ^ God of Great Britain France and Ire-
land King Defender of the Faith &c
To All to whom these Presents shall come
Greeting —
Whereas We of our special Grace certain
(Orford extended) Knowledge & mere Motion for the due en-
couragement of settling a New Plantation
within our said Province of New Hampshire by our Letters Patent
or Charter under the Seal of our said Province, Dated the 25"*
Day of Sepf 1761, in the first year of our Reign, Did grant a
Tract of Land of about Six Miles Square, bounded as therein
expressed to a number of our loyal Subjects whose Names are
enter'd on the same, to Hold to them their Heirs and Assigns on
the Conditions therein declared to be a Town Corporate by the
Name of Orford as by referrence to the said Charter may more
fully appear And Whereas the said Grantees have prefer'd a peti-
tion to our Governor of our said Province in Council specifying
sundry Difficulties, which prevented their full compliance with the
Terms of the Grant aforesaid, and that the said Town is in great
forwardness of being completely settled. And therefore Praying
that no advantage may be taken if the breach of said Conditions,
but that some further time may be allowed them to fulfill the same :
All which being duly Consider'd.
Know Ye that we being willing to encourage & promote the
Cultivation & Settlement of the said Tract, Have of our further
Grace and favour suspended our claim of the forfeiture which the
said Grantees may have Incurred, and by these Presents for us our
Heirs & successors, (by and with the advice of our Trusty and
wellbeloved John Wentworth Esquire our Governor & Com-
mander in Chief of our said Province & of our Council of the
same) do grant unto the said Grantees, their Heirs & Assigns the
ORFORD. 415
iurther Term ot Three Years from the Date hereof for perform-
ing and fulfilling the Conditions Matters & Things by them to be
done as aforesaid ; Except the Quit Rents which are to remain due
and payable as expressed & reserved in the Original Grant or
Charter.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness our Governor and Com-
mander in Chief aforesaid the 8"^ day of February in the 12*''
Year of our Reign, Annoque Domini' 1772.
J' Wentworth.
*By his Excellency's Command *i-444
with advice of Council
Theodore Atkinson Secretary.
Province of New Hampshire. 8^*^ February 1772.
Recorded according to the Original Grant under the Prov. Seal.
S
[Grant to William Simpson, 1772.]
*Province of New Hampshire. *i-424
George the Third by the Grace of God of Great
Britain France and Ireland King Defender of the
<. L. s. S- Faith &c^
^ ) To All to whom these presents shall Come,
v^^^v-N^ Greeting.
Know Ye that we of our special Grace certain knowledge and
mere Motion for the due encouracjement of settlino- and cultivatinp;
our Lands within our Province aforesaid by and with the advice of
our Trusty and well beloved John Wentworth Esquire our
Governor & Commander in Chief of our said Province of New
Hampshire and of our Council of the same. Have (upon the
Conditions &' Reservations herein particularly recited & expressed)
given and granted & by these Presents for us our Heirs and Suc-
cessors do give and grant unto our Leige and loving Subject
William Simpson of Orford in our said Province Esq'" — and to
his Heirs and Assigns for Ever a certain Tract or Parcel of Land
containing by Admeasurement Five Hundred Acres, situate, lying
and being in our said Province, as by a Plan or Survey thereof
(exhibited by our Surveyor General of Lands for our said Province
4l6 CHARTER RECORDS.
by our said Governor's Order, & returned into the Secretary's
office of our said Province, a Copy whereof is hereunto annexed)
may more fully and at large appear. Butted & Bounded as follows
Viz* Beginning at a hemlock Tree standing on the bank of Con-
necticut River & is the Northwesterly Corner bound of Orford,
from thence running by Orford and Piermont South Sixty Two
Degrees East Three Hundred & forty Rods to a hemlock Tree,
from thence running South Twenty Eight Degrees West Two
Hundred & Twenty Rods to a Beech Tree, from thence running
North Sixty Two Degrees West Four Hundred & Five Rods to a
hemlock Tree standing on the bank of Connecticut River afore-
said, from thence up said River to the Bounds first mentioned.
To Have And To Hold the said Tract of Land as above expressed
to him the said William Simpson and to his Heirs & Assigns for
Ever upon the following Terms Conditions & Reservations Viz*
First That the said Grantee shall cut clear bridge & make
passable for Carriages &c, a Road of Four Rods wide thro' the
said Tract as shall be at any Time hereafter directed or ordered b})'
the Governor & Council aforesaid, which Road shall be completed
in One Year from the date of such Order or Direction of the Gov-
ernor & Council aforesaid on penalty of the forfeiture of this Grant
and of its reverting to us our Heirs and Successors.
Second That the said Grantee shall settle or cause to
*i-425 be Settled Tw^o * Families in Two Years from the Date
of this Grant, in failure whereof the Premises to revert
to us our Heirs and Successors to be by us or them enter'd upon
and regranted to such of our Subjects as shall effectually Settle &
cultivate the same.
Thirdly That all white and other Pine Trees fit for Masting
our Royal Navy be carefully preserved for that use & none to be
cut or fell'd without our special Licence for so doing first had &
obtained on penalty of the forfeiture of the Right of the Grantee in
the Premises his Heirs and Assigns to us our Heirs and Successors
as well as being subject to the Penalties prescribed by any present
as well as future Act or Acts of Parliament.
Fourthly Yielding and paying therefor to us our Heirs and
Successors on or before the 25"^ day of December 1772? the Rent
of one Ear of Indian Corn only if lawfully demanded.
Fifthly That the said Grantee his Heirs and Assigns shall
yield and pay unto us our Heirs and Successors 3'early and every
year for ever from & after the expiration of One year from the date
of this Grant One Shilling Proclamation Mone}- for every Hun-
ORFORD. 417
dred Acres he so owns, Settles or possesses and so in proportion
for a greater or lesser Tract of the Land aforesaid ; which Money
shall be paid by the respective Proprietor owner or Settler in our
Council chamber in Portsmouth or to such Officer or officers as
shall be appointed to receive the same And these to be in lieu of
all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth
Esquire our aforesaid Governer & Commander in Chief the
Twenty third day of April in the Twelfth year of our Reign.
Annoque Domini 1772
J' Wentworth.
By his Excellency's Command
with advice of Council —
Theodore Atkinson Sec'^
Recorded according to the Original Grant under the Province
Seal this 27"' day of April 1772.
Attest*" Theodore Atkinson Sec''^
Province of New Hampshire. Portsm** 7^'' April 1772.
These Certify that this Plan beginning at a hemlock Tree
standing on the bank of Connecticut River & is the Northwesterly
Corner bound of Orford, from thence running by said Orford and
Piermont S. 62° E. 340 Rods, to a hemlock Tree, from thence run-
ning S.28° W. 220 Rods to a Beech Tree, from thence
running N. 62° W. 405 Rods to a Hemlock *Tree standing *i-426
on the Bank of Connecticut River aforesaid, from thence
up said River to the Bound first mentioned Contains Five hundred
Acres of Land and is a true Copy of an Original Plan or Survey
of said Tract as taken & returned to me by M"^ Jotham Cummings
Depy Surveyor.
Att* Is. Rindge S^ Gen^
26
4i8
CHARTER RECORDS.
So-^^^ tj'X'fli* 5,f 'C'od'.
>
"•» ■■ ' ■• /M. •» 1'
s
[Simpson's Ferry, 1775.]
'4-237 *Province of ) George the third by the grace of
New Hampshire ) God of Great Britain France & Ireland
King Defender of the Faith &c'''
To all People to whom these presents shall
come greeting
Know ye that We by & with the advice of Our
trusty and wellbeloved John Wentworth Esquire
Simpson's Our Governor and Commander in chief in and
Ferry over Our said Province of New Hampshire in
New England have given and granted and by these Pres-
ents for Us Our Heirs and Successors do give and grant unto Our
loyal & faithful Subject William Simpson of Plymouth in our
County of Grafton and Province aforesaid Esquire the sole right
of keeping a Ferry and of keeping using and employing a Ferry
boat or Boats for the transporting of Men Horses Goods Cattle
Carriages &c across Connecticut River in the Town of
*4-238 Orford in the Countv afores'' *begining at the Landing-
place in said Orford & extending on the River two Miles
above and two Miles below the same as the said Connecticut
PELHAM. 419
River runs to hold the said Ferry & Privelege of a Ferry with all
Ferriage advantages emoluments perquisites and profits thereunto
belonging to him the said William Simpson his Heirs Exec"^* Ad-
min" and Assigns from the day of the date hereof — to his & their
only proper use benefit & behoof forever upon the following Con-
ditions viz*^ That he and they shall at all times keep such Boat or
Boats and give such attendance at any Place or Places within the
Extent above granted as the Governor or Commander in chief for
the time being shall order with advice of Council and behave as
the now (or any hereafter) Laws do or may require on Penalty of
forfeiting this Grant and of its reverting to Us Our Heirs and Suc-
cessors—
And as a further encouragement to the said William Simpson
in & about the Premises We will that none of Our loving Subjects
do presume to molest or interrupt the said William Simpson in his
said Ferry or set up any other Ferry upon or across the said River
Connecticut within two Miles above & two Miles below the afore-
said Landing place at Orford as the River runs
In Testimony whereof We have caused the Seal of Our said
Province to be hereunto affixed Witness Our aforesaid Governor
and Commander in cheif the third da}^ of March in the fifteenth
Year of Our reign Annoque Domini 1775 —
J Wentworth
By his Excellency's command
with advice of Council
Geo : King Dep^ Sec^
Recorded according to the original Charter under the Province
Seal this 3'^ day of March 1775
Attesf Geo : King D : Sec''
PELHAM.
[Constituted from parts of Old Dunstable and Dracut, Mass., and incorporated
July 5, 1746. Named in honor of Thomas Pelham Holies, Duke of Newcastle.
The charter was confirmed by the Masonian Proprietors April 27, 1774. The
town was divided into two parishes Jan. 4, 1787, but the act was repealed in 1792.
The town was taken from Rockingham County and annexed to Hillsborough Dec.
10, 1824. A gore of land between Pelham and Windham was annexed to Pelham
June 29, 1830.
See Massachusetts charters preceding, and Masonian Papers in following vol-
umes ; papers under title Dunstable; IX, Bouton Town Papers, 652 ; XIII, Ham-
420 CHARTER RECORDS.
mond Town Papers. 142 ; Index to Laws, 424; sketch, by A. Berry, Hurd's His-
tory of Hillsborough County, 1885, p. 631; Instances of Longevity, 1799-1824,
by Dr. Church, 2, Collections of N. H. Historical Society, 36; Life of William M.
Richardson, 1839; Lawrence's N. H. Churches, 1856, p. 237.]
[Pelham Incorporated 1746.]
*i-33 Province ) George the Second b}'^ the Grace of God
of New Hamp'^ 5 of Great Brittain ftrance & Ireland King
Defender of the faith &c"
''^"•'""-^^ >^ To all to whom these Presents Shall Come Greet-
P :Seal i '"S"
C Whereas Sundry of our Loyal Subjects Inhabitants
\^y-v^^ of a Tract of Land within the Antient Boundarys of
Pelham the Town of Old Dunstable & Dracutin our Province
Charter of New Hampshire two Miles «fe Eighty Rods East of
Merrimack River hereinafter Discribed have humbly Petitioned &
requested of us that they may be Errected & Incorporated into a
Township And Infranchized with the Same Powers Authorities
& Previledges which other Towns within our S'^ Province by Law
have & Enjoy — And it Appearing unto us to be Conducive to the
General Good of our S'^ Province as well as of the S'' Inhabitants
in Perticular by Maintaining good order and Encouraging the
Culture of the Lands that the Same Should be Done —
Know ye therefore that we of our Especial Grace Certain
knowledge and for the Encourageing & Promoteing the good
Purposes and Ends Afores'^ by & with the Advice of our Trusty
& well beloved Penning Wentworth Esq our Governour &
Com'ander in Chieff and of our Council for S'' Province have
Errected Incorporated & ordained and by these Presents for us
our heirs & Successors do will & ordain that the Inhabitants of
the Tract of Land afores'^ (Bounded as follows Viz) Begining at
the Boimdary Pitch Pine Tree made by M'' Mitchell and runing
on the North Boundary Line of the Massachusets untill it comes
within two Miles & Eighty Rods of Merrimack River Then North
Twenty Degrees East to Londonderry then by London Derry
East South East five Miles & one hundred & fortv rods then South
to Methuen Line and to Meet the Curve Line called Mitchells
Line then by S'^ Curved Line to the Pitch Pine Tree where it
began and that Shall Inhabit the Same be & by These Presents
*
PELHAM. 421
*Are Declared & ordained to be A Town Corporate And *i-34
Are hereby Errected & Incorporated into a Body Polli-
tick and A Corporation to liave Continuance for ever by the name
of Pelham with all the Powers & Authorities Previledges Im'uni-
ties and franchizes Which other Towns within our S'^ Province or
any of them by Law have & Enjoy —
To HAVE & TO HOLD the S'^ Powers Authorities Im'unities And
Franchizes to them the S'^ Inhabitants and their Successors for
ever Allways reserving to us our heirs & Successors all white
Pine Trees growing and being and That Shall hereafter grow & be
on the S'^ Tract of Land for the use of Our Royal Navy reserve-
ing alsoe the Power of Divideing the S'^ Town to us our heirs &
Successors when it Shall Appear Necessary or Convenient for
the Inhabitants thereof, And as the Several Towns within our S'^
Province are by y" Laws thereof Enabled & iVuthorized to Assem-
ble & by the Majority of Votes to chuse all Such officers as are
mentioned in the S'* Laws We do by these Presents Nominate &
Appoint Zacheus Lowell Gentleman — to Call the first Meeting of
the S'^ Inhabitants to be held within the S'^ Town at Any Time
within Thirty days from the Date hereof Giveing Legal Notice of
the Time Place & Designe of Holding Such Meeting In Testimony
whereof We have Caused the Seal of our S*^ Province to be here-
unto affixed Wittness Benning Wentworth Esq our Governour &
Com'ander in Chieff of Our S'' Province the fifth Day of July in
the year of our Lord Christ one thousand Seven hundred & forty
Six and in the Twentieth year of Our Reign.
B Wentworth
By his Excelencys Com'and
with Advice of Council
Theodore Atkinson Se''^
Entred & recorded According to the Original the 16''' Day of
September 1746 —
^ Theodore Atkinson Sec^y
422 CHARTER RECORDS.
PEMBROKE.
[Granted by Massachusetts Aug. 6, 1728, to Capt. John LovewelPs men, and
known as Siiticook and LoveweW s-towti . Incorporated as the parish of Pembroke,
Nov. I, 1759, ^nd named probably in honor of the Earl of Pembroke. The town
was divided into two parishes Dec. 17, 1763. The boundary line was extended to
the bank of Suncook River Dec. 24, 1798, to settle a dispute between Pembroke
and Allenstown. All that part of Bow on the east side of Merrimack River was
annexed to Pembroke and Concord, Dec. 13, 1804.
See Massachusetts charters preceding; IX, Bouton Town Papers, 657; XIII,
Hammond Town Papers, 153 ; Index to Laws, 424; sketch, by J. N. McClintock,
Kurd's History of Merrimack County, 1885, p. 560; History, in preparation; Brief
History of First Congregational Church, by Isaac Willey, 1876, pp. 48; discourse,
fortieth anniversary of ministry, by Rev. Abraham Burnham, 1848, pp. 20; Pem-
broke Academy, XI, Granite Monthly, 397 ; Proceedings of sixtieth anniversary of
Pembroke Academy, in catalogue of 1879.]
[Dix's Ferry, 1774-]
*4-200 *Province of > George the third by the grace of
New Hampshire 5 God of Great Britain France & Ireland
King Defender of the Faith &"'
"^^.^^^^ . To ALL People to whom these Presents shall
/ come greeting
C Know ye that we of our special Grace certain
.^.^^.^N^ ^ knowledge and meer Motion by & with the advice of
Dix's Ferry our trusty and well beloved John Wentworth
Esquire Our Governor and Commander in chief in
and over our said Province of New Hampshire in New England
have given and granted and by these Presents for Us our Heirs and
Successors do give and grant unto our loyal and faithful Subject
Jonathan Dix of Pembroke in our Count}' of Rockingham and Pro-
vince aforesaid Esq the sole right of keeping a Ferry and of keeping
using and employing a Ferry boat or Boats for the transporting of
Men Horses Goods Cattle Carriages &c across Merrimac River
between the Towns of Pembroke and Bow to extend one half Mile
above and one Mile & one half Mile below the Mouth of Suncook
river to be measured on Merimac River as said Merimac River
runs to hold the said Ferry & Privilege of a Ferry with
*4-20i all ferriage advantages emoluments *perquisites & profits
thereunto belonging to him the said Jonathan Dix his
PEMBROKE. 423
Heirs Exec^® Admin" & Assigns from the day of the date hereof to
his and their only proper use benefit and behoof forever upon the
following conditions viz' That he and they shall at all times keep a
Boat or Boats at the Place where the Road comes to the River
within this Patent or at any other Place that may hereafter be
ordered by our Governor or Commander in chief of our Province
aforesaid with advice of Council and give such attendance and be-
have as the now or any hereafter Laws do or may require on pen-
alty of forfeiting this Grant and of its reverting to us our Heirs &
Successors
And as a further encouragement to the said Jonathan Dix in and
about the Premises We will that none of our loving Subjects do
presume to molest or interrupt the said Jonathan Dix in his said
Ferry or set up any other Ferry upon or across the said River
Merimac within one half Mile above and one Mile and one half
Mile below the Mouth of Suncook River as the said Merimac
River runs —
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness our aforesaid Governor
and Commander in chief the twenty ninth day of March in the four-
teenth Year of our reign Annoque Domini 1774
J Wentworth
By his Excellencys command
with advice of Council
Theodore Atkinson Sec^
Recorded according to the original Charter under the Province
Seal this 29'^ day of March 1774
Attest"^ Geo : King D Sec^
PETERBOROUGH.
[Formerly known as Souhegan. Granted by Massachusetts, Jan. 16, 1737-8, to
Samuel Hayward and others. Incorporated as Peterborough Jan. 17, 1760, and
named probably in honor of the Earl of Peterborough. The charter was renewed
Jan. 8, 1762. A small portion of the southeast corner was annexed to Temple
Jan. 29, 1789. A part of this town was included in the limits of Greenfield incor-
porated June 15, 1 79 1. An act was passed July 5, 1867, by which Sharon was to
be annexed to Peterborough whenever a majority of voters in both towns should
adopt the provisions of the act, but this has not yet been done.
See Massachusetts charters preceding and Masonian Papers in following vol-
umes; IX, Bouton Town Papers, 665; XIII, Hammond Town Papers, 174; In-
424 CHARTER RECORDS.
dex to Laws, 427; Ecclesiastical History, I, Farmer and Moore's Historical Collec-
tions, 55 ; Topographical and Historical Account, by Elijah Dunbar, id., p. 129;
Centennial Address by John H. Morrison, 1839, PP- 99- Centennial, New Hamp-
shire Book, 1841, p. 122; History, by Albert Smith, 1876, pp. 375; sketch,
Hurd's History of Hillsborough County, 1885, p. 650; Proceedings at Sesqui-
Centennial Celebration, 1889, pub. 1890, pp. 131 ; numerous historical articles
and documents in the files of the Peterborough Transcript \ Baptist Churches in N.
H., by E. E. Cummings, 1836, p. 17 ; Lawrence's N. H. Churches, 1856, p. 240;
Life of Jeremiah Smith, by John H. Morrison, 1845 \ Town Library of Peter-
borough, by J. F. Brennan, 1893, pp. 28; Petition for Defence, 1750, 6, N. E.
Hist, Gen. Register, 367; Recollections of, by J. Wilson, Jr., New Hampshire
Book, 1844, p. 109.]
P S
[Peterborough Incorporated, 1760.]
*i-2i8 *Province ) George the second By the Grace
of New Hamp"" 5 ^^ God of Great Brittain France &
Ireland King Defender of the Faith
&c
To ALL To whom these Presents shall come
Greeting
Petersborough Whereas our loyal Subjects Inhabitants of a
Tract of Land within our Province of New Hampshire known by
the Name of Peterborough have humbly Petitioned & Requested
us that they may be Erected & Incorporated into a Township &
Infranchised with the same Powers & Privileges which other
Towns within our said Province by Law have & Enjoy, and it
Appearing to us to be Conducive to the General Good of our said
Province as well as to the said Inhabitants in particular by Main-
taining good order & Encouraging the Coulture of the Land that
the same should be done
Know Ye therefore that We of our Special Grace Certain
Knowledge & for the Encouragem' & Promoting the good Ends
& Purposes aforesaid by & with the advice of our Trusty & well
beloved Benning Wentworth Esq our Governourt& Command-
er in Chief & of our Council for said Province of New Hamp-
shire Have Erected & Ordained & by these Present for us our
Heirs & Successors Do will & ordain that the Inhabitants of The
Tract of Land aforesaid or that shall Inhabit or Improve thereon
the same being Limitted & Bounded as follows begining at a
Burch Tree Marked standing at the South East Corner of the
PETERBOROUGH. 425
Premises thence Running West Six miles by the North Line of a
Tract of Land called Peterborough Slip to a Beach Tree marked
thence North by the East Line of Two tracts of Land called the
Middle & North Menadnack Six miles to a Red oak Tree marked
from thence East Six Miles by Land Claimed by Mark Hunk^
Wentworth Esq & by Land Claimed by the Heirs of Joseph Blanch-
ard Esq Deceased to a Hemlock Tree Marked & from
thence South *Six miles to the Tree first mentioned shall *i-2i9
be & by these Presents are Declared & ordained to be
a Town Corporate & are hereby Erected & Incorporated into a
Body Politic & Corporate to have a Continuance two Years only by
the Name of Peterborough with all the Powers & Authorities Priv-
iledges Immunities & Franchises which any other Town in said
Province by Law Hold & Enjoy allways Reserving to us our
Heirs & Successors all white Pine Trees that are or shall be
found growing & being on said Tract of Land fit for the use of
our Royal Navy Reserv^ to us our Heirs & Successors the
Power & Right of Dividing said Town when it shall Appear
Necessary & Convenient for the Benefit of the Inhabitants thereof
Provided Nevertheless & it is hereby Declared that this Our
Charter & Grant is not Intended or shall in any manner be Con-
strued to Extend to or Effect the Private Property of the Soil
wathin the Limits aforesaid And as the several Towns within our
said Province of New Hampshire are by the Laws thereof Enabled
& Authorized to Assemble & by the Majority of the Voters Pres-
ent to Choose all Such Officers & Transact such affairs as by the
said Laws are Declared. We do by these Presents Nominate &
Appoint M'^ Hugh Willson to call the First Meeting of said Inhab-
itants to be held within the said Town at any time within Sixty
Days from the Date hereof giving Legal Notice of the time &
Design of Holding such Meeting after which the Anual Meeting
of said Town for the Choice of such Officers & Management of
the Affairs aforesaid shall be held within the same on the first
Tuesday of January Annuall}^. In Testimony Whereof we have
Caused the Seal of our Said Province to be hereunto affixed Wit-
ness Benning Wentworth Esq our Governor & Commander in
Cheif of our said Province of New Hampshire the 17'" Day of
Jan""^' in the 33'* Year of our Reign & in the Year of our Lord
Christ 1760
B Wentworth
426 CHARTER RECORDS.
By his Excellencys Command
with Advice of Council
Theodore Atkinson Sec''^
Province of New Hampshire Feb'^'' 5*" 1760
Recorded According to the Original Charter under the Prov-
ince Seal
19 Theodore Atkinson Sec"^
[Peterborough Incorporation Renewed, 1762.]
*i-245 *Province of New Hampshire
Peterborough George the Third by the Grace of God of
"^-''^•^^ >. Great Britain France & Ireland King Defender
p c / of the Faith &c —
V Whereas our late Royal Grandfather King
^--'^^N^' George the Second of Glorious Memory of
See the original Special Grace & upon the Petition of the
Charter Page 218 Inhabitants of a tract of Land in our sd Prov-
ince known by the Name of Peterborough & for the maintaining
good order «& Encourageing the Culture of the Land there by his
Letters Patent or Charter, under the seal of our said Province,
dated the 17"' day of January in the 33'' Year of his Reign, did
Erect & Incorporate with a Body Politick & Corporate by the
Name of Peterborough the Inhabitants of the said Tract of Land
or those that should thereon Inhabit thereatl;er, which Tract is
Butted & Bounded as in the said Patent or Charter is Express'd,
& was to have Continuance untill the Expiration of Two Years &
no longer which time being now Elapsed & the Inhabitants having
again Petitioned to have the said Charter Previiedges Renew'd &
it appearing necessary to answ^er the good end proposed as well
as to enable the Inhabitants afores'' to Assess & Collect their Rates
& Taxes —
Know Yee that we being willing to Promote the good end pro-
posed, have of our further grace & Favour b}^ & with the Advice
of our trusty & Well beloved Benning Wentworth Esq. our
Governour & Commander in Cheiff & of our Council for said
Province, Revived & Regranted & by these Presents do Revive &
Regrant unto the said Inhabitants & their successors on the said
PIERMONT. 427
Tract of Land, all the Powers & Authorities Priviledges & Im'u-
nitys & Franchizes in the said Charter Mentioned, as they
Eniov'd the same, while that Charter was in Force, & to have
Continuance, untill we shall approve or Disallow the same & sig-
nify such our Approbation or Disalowance & to Obviate any Dis-
pute that may arise about the Authority in calling a Meeting of
the Inhabitants &c, the Select Men or those that were appointed to
to that Office, & served therein the Last Year, are hereby author-
ized in the usual Form & method to Notify & Call a Meeting of
the Said Inhabitants for the Choice of Town Officers & other
affairs of said Town —
In Testimony whereof we have Caused the Seal of the Province
afores'^ to be hereunto Affixed — Witness Benning Wentworth
Esq"^ our Governour & Commander in Cheiffthis day of Aprill
in 1^ Year of our Reign A : D : 1762 B Wentworth
By his Excell'-^'* Command
with Adv : of Councill —
Theodore Atkinson jun"^ Se'^''
Recorded April 1762 "^ Theodore Atkinson
PIERMONT.
[Granted Nov. 6, 1764, to John Temple and others. A portion of Piermont
was annexed to Wentworth Jan. 15, 1787, and the same was reannexed to Pier-
mont July I, 1 8 19.
See IX, Bouton Town Papers, 684; X, Bouton Province and State Papers,
"^n ■< 398, 400, as to participation in movement for union with Vermont towns;
XIII, Hammond Town Papers, 190; Index to Laws, 421 ; sketch. Child's Gazet-
teer of Grafton County, 1886, p. 370; History of the Coos Country, by Grant
Powers, 1841 ; Stewart's History of the Free Baptists, 1862, p. 252; Lawrence's
N. H. Churches, 1856, p. 570.]
[Piermont Charter, 1764.]
*Province of New-Hampshire. *3-i22
GEORGE, THE Third,
Bv the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith &c.
To all Persons to luhoni these Presents shall comey
Piermont Greeting.
Know Ye, that We of Our special Grace, certain Knowledge,
428 CHARTER RECORDS.
and meer Motion, for the due Encouragement of settling a New
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New-
Hamf shire, in New- England, and of Our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for Us, Our
Heirs and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of vVi^zt^-
Haiiif shire, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Sixty three equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province oi New- Hampshire, containing by Admeasurement,
23,000 Acres, which Tract is to contain Almost Six Miles square,
and no more ; out of which an Allowance is to be made for High
Ways and unimprovable Lands by Rocks, Ponds, Mountains and
Rivers, One Thousand and Forty Acres free, according to a Plan
and Survey thereof, made by Our said Governor's Order, and
returned into the Secretary's Office, and hereunto annexed,
butted and bounded as follows, Viz. Begining at a Marked
Tree Standing on the Bank of the Easterly Side of Connecti-
cut River which is the North Westerly Corner Bounds of the
Town of Orford «& from thence about Six Miles on a Strait
Line up Conneticut River North Easterly to the South Westerly
Corner Bounds of Haverhill the River as that Runs being the
Bounds on that Side. Then Turning off& Runing South fifty three
Degrees East five Miles & | of a Mile by Haverhill aforesaid to
the South Easterly Corner thereof which is also the North West-
erly Corner of Warren then Turning oft' & Runing South 20'^"^*
West five Miles & f of a Mile by Warren aforesaid to the South
Westerly Corner of Warren aforesaid which is also the North
Easterly Corner of Orford then North fifty Eight Degrees West
Six Miles & one Quarter of a Mile by Orford aforesaid to the
North Westerly Corner thereof the Bounds Began at & Col" John
Goffe & Sam''^ Emerson Esq'^ are hereby Appointed to Lay out
said Town And that the same be, and hereby is Incorporated into
a Township by the Name of Piermont And the Inhabitants that do
or shall hereafter inhabit the said Township, are hereby declared
to be Enfranchized with and Intitled to all and every the Privi-
ledges and Immunities that other Towns within Our Province by
Law Exercise and Enjoy : And further, that the said Town as
PIERMONT. 429
soon as there shall be Fifty Families resident and settled thereon,
shall have the Liberty of holding two Fairs, one of which shall be
held on the And the other on the
annually, which Fairs are not to continue longer than the res-
pective following the said
and that as soon as the said Town shall consist of Fifty
Families, a Market may be *opened and kept one or *3-i23
Days in each Week, as may be thought most advantagi-
ous to the Inhabitants. Also, that the first Meeting for the Choice
of Town Officers, agreable to the Laws of our said Province,
shall be held on the fourth Tuesday in Jan""^' next which said
Meeting shall be Notified by The Hon^^*' Theodore Atkinson Esq
who is hereby also appointed the Moderator of the said first Meet-
ing, which he is to Notify and Govern agreable to the Laws and
Customs of Our said Province ; and that the annual Meeting for
ever hereafter for the Choice of such Officers for the said Town,
shall be on the Second Tuesday oi March annually. To Have
and to Hold the said Tract of Land as above expressed, together
with all Privileges and Appurtenances, to them and their respec-
tive Heirs and Assigns forever, upon the following Conditions,
viz.
L That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or them Re-granted to
such of our Subjects as shall effectually settle and cultivate the
same.
n. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to Us,
our Heirs and Successors, as well as being subject to the Penalty
of any Act or Acts of Parliament that now are, or hereafter shall
be Enacted.
HL That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
430 CHARTER RECORDS.
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn onljs on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Pa3'ment to be made on the twenty-fifth day oi Deceviber. 1765
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration of ten Years from the above-
said twenty-fifth Day of December, namely, on the twenty-fifth
Day of December, which will be in the Year of Our Lord 1775
Otie shilling Proclamation Money for every Hundred Acres he
so owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our Cotin-
cil Chamber in Portsmouth, or to such Officer or Officers as shall
be appointed to receive the same ; and this to be in Lieu of all
other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq; Our Governor and Commander in Chief of Our said Prov-
ince, the Sixth Day of November In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty four And in the fifth
Year of Our Reign.
B Wentworth
By His Excellency's Command,
with Advice of Council,
T Atkinson Jun Sec'^
Province of New Hampshire Nov' 7'^ 1764
Recorded from the Original Charter under the Province Seal
f T Atkinson Jun Sec"^-^
PIERMONT.
431
*Names of the Grantees of Piermont Viz
3-12
The
HonWei
John Temple
Theodore
Atkinson
Richard Wibird
John Downing
Daniel Warner
Joseph
Newmarch
Mark Hs
Wentworth
James Nevin
Theodore
Atkinson f
Nath' Barrel!
Henry
Sherburne
Meshech Weare ^
William Parker Esq
Andrew Clarkson
Cap' Thomas W*^ Waldron
Cap' Howard Henderson
Wiggin Esq
Jonathan Moulton Esq
Christopher Toppin Esq
Peter Oilman Esq
Zebulon Giddinge
George Frost Esq
Rich<i Jenness Esq
Benjamin Stevens
Richard Downing Esq
Esq" Andrew
Samuel Barr Esq
Maj'' Joseph Smith Esq
Clement March Esq
Colo Joseph Smith Esq
John Page Esq
Samuel Emerson Esq
Jon*! Carlton
Joseph Wright Esq
Docf John Hale
Cap' John Wentworth
Joseph Blanchard Esq
Cap' Samuel Greely
John Goffe Esq
Cap' Ezekiel Worthen
Jonathan Church
John McDuiTee
Robert Temple Esq
Cap' Timothy Beedle
Nathan Whiting Esq
John Fisher Esq
George Jaffrey Esq
Wyseman Clagett Esq
Maj'' John Wentworth Esq
Leverett Hubbard Esq
Thomas Packer Esq
Samuel Wentworth
Esq Boston
Peter Livius Esq
John Tufton Mason Esq
George Livius
Hall Jackson
Charles Paxton Esq &
Robert Auchmuty Esq
His Excellency Banning Wentworth Esq a Tract of Land to
Contain five Hundred Acres as Marked B W in the Plan which
is to be Accounted two of the within Shares One whole Share for
the Incorporated Society for the Propagation of the Gospel in
Foreign Parts. One Whole Share for a Glebe for the Church of
England as by Law Established One whole Share for the first
Settled Minister of the Gospel in s'^ Town and One Whole Share
for the Benefit of a School in said Town forever
Province of New Hampshire Nov'' 7"' 1764
Recorded from the Back of the Original Charter under the
Province Seal.
f T Atkinson Jun Sec"-^—
432
CHARTER RECORDS.
Province of New Hampshire November 7"' 1764
Recorded from the Back of the Original Charter under the
Province Seal .~~2
f T Atkinson Jun Sec'^
[Grant to Thomas Martin, 1772.]
'1-427 *Province of New ) George the Third b}' the Grace
Hampshire ) of God of Great Britain France
and Ireland King Defender of the Faith &c. —
To ALL to whom these Presents shall Come,
Greeting.
Know ye that we of our special Grace certain
knowledge & mere Motion for the due encouragement of settling
and cultivating our Lands within our Province aforesaid by and with
the advice of our Trusty & well beloved John Wentworth Esquire
L. s.
PIERMONT. 433
our Governor & Commander in Chief of our said Province of New
Hampshire, & of our Council of the same, Have (upon the Con-
ditions and Reservations herein particularly recited and expressed)
given and granted and by these presents for us our Heirs and Suc-
cessors do give and grant unto our leige and loving Subject Thomas
Martin of Portsmouth in our County of Rockingham and Province
aforesaid Merchant and to his Heirs and Assigns for ever a certain
Tract or parcel of Land containing by admeasurement Five Hun-
dred Acres situate lying and being within the Township of Pier-
mont in our said Province as by a plan or Survey thereof (ex-
hibited by our Survey'' General of Lands for our said Province by
our said Governor's Order and returned into the Secretary's office
of our said Province, a Copy whereof is hereunto annexed) may
more fully and at large appear, Butted & Bounded as follows Viz'
Beginning at a Birch Tree standing on the bank of Connecticut
River, from thence running South Fifty three Degrees East Four
Hundred and Sixty Rods to a Beech Tree, from thence running
North Thirty Seven degrees East one Hundred & Eighty Rods to-
a Maple Tree, from thence running North Fifty three Degrees
West Four Hundred and Ninety five Rods to a white Maple Tree
standing on the Bank of Connecticut River aforesaid, from thence
down said River as that tends to the Bounds first mentioned. To
Have and to Hold the said Tract of Land as above expressed to
him the said Thomas Martin & to his Heirs and assigns for Ever
upon the following Terms Conditions & Reservations Viz'. —
First That the said Grantee shall cut clear and make pas-
sable for Carriages &c. a Road of Three Rods wide thro' the said
Tract as shall be at any Time hereafter directed or order'd by the
Governor & Council aforesaid, which Road shall be completed in
One Year from the date of such order or Direction of the Governor
& Council aforesaid, on penalty of the Forfeiture of this Grant and
of its revertinp; to us our Heirs & Successors.
Secondly That the said Grantee shall settle or cause to be
settled Two Families in Four Years from the date of this Grant ; in
failure whereof the Premises to revert to us our Heirs and Suc-
cessors to be by us or them enter'd upon & regranted to such of our
Subjects as shall effectually Settle & cultivate the same.
*Thirdly That all white and other Pine Trees fit for * 1-428
Masting our Ro3^al Navy be carefully preserved for that
use & none to be [cut] or fell'd without our Special Licence for so
doing first had & obtained on penalty of the Forfeiture of the Right
27
434 CHARTER RECORDS.
of the Grantee in the premises his Heirs & Assigns to us our
Heirs and Successors as well as being subject to the penalties pre-
scribed by any present as well as future Act or Acts of Parliament.
Fourthly Yielding and Paying therefore to us our Heirs and
Successors on or before the Twenty fifth day of December 1774,
the rent of one Ear of Indian Corn only if lawfully demanded.
Fifthly. That the said Grantee his Heirs and Assigns to us
our Heirs and Successors, shall yield and pay, yearly and every
Year for Ever from and after the expiration of Four Years from
the date of this Grant One Shilling Proclamation Money for every
Hundred Acres he so owns Settles or possesses and so in propor-
tion for a greater or lesser Tract of the Land aforesaid ; which
Money shall be paid by the respective Proprietor Owner or Settler
in our Council Chamber in Portsmouth or to such officer or officers
as shall be appointed to receive the same. And these to be in
lieu of all other Rents & Services whatsoever. —
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth Esq :
our aforesaid Governor & Commander in Chief the Twenty second
day of April in the Twelfth year of our Reign Annoque Domini
1772.
J' Wentworth.
By his Excellency's Command
with advice of Council
Theodore Atkinson Sec'"^'
Recorded accordino- to the Original Grant under the Province
Seal this 27*^ day of April 1772.
Attest'
Province of New Hampshire, Portsmouth 6"^ april 1772.
These Certify that this Plan Beginning at a Birch Tree standing
on the Bank of Connecticut River, from thence running South
Fifty three Degrees East 460 Rods to a Beech Tree, from thence
running N. 39° E. 180 Rods to a Maple Tree, from thence running
N. 53° W. 495 Rods to a White Maple Tree standing on the Bank
of Connecticut River aforesaid, from thence down said River as
that tends to the Bound first mentioned, lying within
*i-429 *the Township of Piermont, Contains Five hvmdred
Acres of Land, & is a True Copy of an Original Plan or
Survey of said Tract as taken and returned to me by M'' Jotham
Cummings D*^^ Surveyor.
Attest'" Is. Rindge Surv'' Gen^
I
PIERMONT.
435
t
t
i
t/i ;
4
•
%
K.
-wrs'^./TsH.
../
436 CHARTER RECORDS.
PITTSBURG.
[This was formerly known as the Indian Strca7ii territor}'. Incorporated as
Pittsburg, December 10, 1840. The north and west Hnes were established July
I, 1841. The boundary lines were established December 30, 1848. This is the
most northerly town in the state, and includes the tracts known as Carlisle, Hub-
bard, and Webster.
See Index to Laws, 255, 435 ; Historical Sketch of the Northern Boundary, 2,
Collections of New Hampshire Historical Society, 267 ; sketch, by David Blanch-
ard, Fergusson's History of Coos County, 1888, p. 696; Report of Judiciary Com-
mittee on Indian Stream Affairs, House Journal, June, 1835, p. 177; Report, of
Commissioners to Indian Stream, November, 1836, pp. 72; Military History of
New Hampshire, by C. E. Potter, Adjutant General's Report, 1868, p. 269; From
the Sources of the Connecticut to the Rangeley Lakes, by R. B. Lawrence, 4, Appa-
lachia, 105; CamePs Hump and the Rangeley Lake Mountains, id., 294; Law-
rence's New Hampshire Churches, 1856, p. 610. The Northern Boundary and
the Indian Stream Settlement, Annual Address before the New Hampshire His-
torical Society, by Edgar Aldrich, September, 1894.]
PITTSFIELD.
[Set off from Chichester and incorporated March 27. 1782.
See papers under title Chichester; IX, Bouton Town Papers, 123 ; XIII, Ham-
mond Town Papers, 197; Index to Laws, 435 ; sketch, Hurd's History of Merri-
mack County, 1885, p. 587 ; Stewart's History of the Free Baptists, 1862, p. 162 ;
Baptist Churches in New Hampshire, by E. E. Cummings, 1836, p. 17; Law-
rence's New Hampshire Churches, 1856, p. 404; Pittsfield in the Great Rebel-
lion, by H. L. Robinson, 1893.]
PLAINFIELD.
[Granted August 14, 1761, to Benjamin Hutchins and others, and named from
Plainfield, Conn. Portions of this town and Grantham were constituted the
parish of Meriden, June 23. 1780. The Grantham portion of this parish was
annexed to Plainfield, July 12, 1856.
See X, Bouton Province and State Papers, 398, 400, as to participation in
movement for union with Vermont towns; XIII, Hammond Town Papers, 199:
Index to Laws, 436; Baptist Churches in New Hampshire, by E. E. Cummings,
1836, p. II; Lawrence's New Hampshire Churches, 1856, pp. 461, 470; His-
tory and Catalogue of Meml)ers of Congregational Church, Meriden, 1780-185S;
sketch, Hurd's History of Sullivan County, 1886, p. 310; Rambles about Plain-
field, by F. A. Briggs, in files of Clareviont Eagle ; General Catalogue of Kimball
Union Academy. 1880.]
P- s
plainfield. 437
[Plainfield Charter, 1761.]
*Province of New-Hampshire. *2-ii3
Plainfield GEORGE the Third,
B}' the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to xvhoni these Presents shall come,
Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a JVew
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New-
Hampshire in New-England, and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us, our
Heirs and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of TVeze/-
Hamf shire, and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Sixty Six equal Shares, all
that Tract or Parcel of Land situate, lying and being within our
said Province of Neiv-Hamf shire, containing by Admeasurement,
Twenty Two thousand three Hundred Acres, which Tract is
to contain Almost Six Miles square, and no more; out of which
an Allowance is to be made for High Ways and unimprovable
Lands by Rocks, Ponds, Mountains and Rivers, One Thousand
and Forty Acres free, according to a Plan and Survey thereof,
made by Our said Governor's Order, and returned into the
Secretary's Office, and hereunto annexed, butted and bounded
as follows. Viz. Begining at A Pine Tree Marked with the
figures 3 & 4- Standing near the Bank of Connecticut River ab'
Eighteen Miles from the Notherly End of Charlestown, and
in the South West^^ Corner of Labanon from thence South
Seventy Two Degrees East Six Miles to the South Westerly
Corner of Endfield then South forty Two degrees West Six
Miles to the South Westerly Corner of Grantham, thence North
Seventy Six degrees West Six Miles to Connecticut River
afore Said to a Tree marked with the figures 2 & 3 thence up
the river as that runs to the Bounds first Mentioned — And that the
same be, and hereby is Incorporated into a Township by the Name
43^ CHARTER RECORDS.
of Plainfield And the Inhabitants that do or shall hereafter inhabit
the said Township, are hereby declared to be Enfranchized with
and Intitled to all and every the Priviledges and Immunities that
other Towns within Our Province by Law Exercise and Enjoy :
And further, that the said Town as soon as there shall be Fifty
Families resident and settled thereon, shall have the Liberty of
holding Two Fairs, one of which shall be held on the
And the other on the annually, which Fairs are not
to continue longer than the respective following the said
and that as soon as the said Town shall
*2-ii4 consist of Fifty Families, a Market ma}^ be *opened and
kept one or more Days in each Week, as ma}^ be thought
most advantagious to the Inhabitants. Also, that the first Meeting
for the Choice of Town Officers, agreable to the Laws of our said
Province, shall be held on the Second Tuesday of September Next
which said Meeting shall be Notified by M"" John Stevens who is
hereby also appointed the Moderator of the said first Meeting,
which he is to Notify and Govern agreable to the Laws and Cus-
toms of Our said Province ; and that the annual Meeting for ever
hereafter for the Choice of such Officers for the said Town,
shall be on the Second Tuesday oi March annually, To Have
and to Hold the said Tract of Land as above expressed, together
with all Privileges and Appurtenances, to them and their respec-
tive Heirs and Assigns forever, upon the following Conditions,
viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same b}^ additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or Them Re-granted to
such of Our Subjects as shall effectually settle and cultivate the
same.
II. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
tor so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to Us,
our Heirs and Successors, as well as being subject to the Penalty
of any Act or Acts of Parliament that now are, or hereafter shall
be Enacted.
PLAINFIELD. 439
III. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Pa^^ment to be made on the twenty-fifth day oi December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration of ten Years from the above-
said twenty-fifth Day of December^ namely, on the twenty-fifth
Day of December^ which will be in the Year of Our Lord 1772
One shilling Proclamation Money for every Hundred Acres he
so owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our Coun-
cil Chamber in Portsmouth, or to such Officer or Officers as shall
be appointed to receive the same ; and this to be in Lieu of all
other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq; Our Governor and Commander in Chief of Our said Prov-
ince, the 14**^ Day of August In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty one And in the First
Year of Our Reign.
B Wentworth
By His Excellency's Command,
with Advice of Council,
Theodore Atkinson Sec'^
Province of New Hamp' August 14'^ 1761
Recorded According to the Original under the Province Seal
■^ Theodore Atkinson Sec'^^
*The Names of the Grantees of Plainfield Viz *2-ii5
Benjamin Hutchins Daniel Woodward Eleaz"" Cady
James Bradford Robert Dixson Esq-Valentown
John Stevens Thomas Gallop William Kennady
John Hall Joseph Spaulding John Gallop
440
CHARTER RECORDS.
James Dean
Stephen Hall
Andrew Spaulding
Tho* Heard
Stephen Kingsley
Ebenez'' Gallop
Jeremiah Cady
Moses Tufts
Amos Frink
Sam'^ Kingsberry
Joseph Farnum jun' Jonathan Phillips
Curtis Spaulding
Jonas How
Stephen Warren
William Edwards
Samuel Hill jun'
James Mathews
Elias Woodward
William Cutler
John How
Zach'' Frink
Joshua Frink
Daniel Clark
John Spaulding
Waterman Clitt
Benj'^ Hutchens jun'' Joseph Williams
Nath" Main Cyprean Stevens-Killingsly
Benj-' Spaulding Killingsly Caleb Sheapard John Nellson
Martha Smith Moses Smith-Canterbury John Stevens jun"^
Samuel Gorden Samuel Spaulding Joshua Dunlap
Jesse Spaulding Abel Stevens Josiah Spaulding
Moses Warren Francis Smith Joseph Smith
Theod'' Atkinson Esq M"" H Wentworth Esq Benning Wentworth
& John Wentworth Esq
His Excellency Benning Wentworth Esq a Tract of Land to
Contain Five hundred Acres as Marked in the Plan B W- which
is to be Accounted Two of the within Shares one whole Share
for the Incorporated Society for the Propagation of the Gospel in
foreign Parts one Share for A Glebe for the Church of England
as by Law Established one Share for the first Settled Minister of
the Gospel One Share for the Benefit of A School in the Said
Town —
Province of New Hamp'' August 14"' 1761
Recorded from the Back of the Orio;inal Charter of Plainfield
"^ Theodore Atkinson Sec^'y
PLAINFIELD.
441
Province of New Hamp*^ x\ugs' 14-1761
Recorded from the Back of the original Charter of Plainfield
under the Pro'' Seal
19 Theodore Atkinson Sec^^^
442 charter records.
[Grant to Jonathan Chase, 1772.]
*
1-402 *Province of > George the Third by the Grace of
New Hampshire 5 God of Great Britain France & Ireland
(Jon'' Chase's Grant of 2 King Defender of the Faith &c.
Islands in Connect*. River) To all to whom these Presents shall
■^•"'^^^ -. come Greeting.
/ Know ye that we of our special grace certain
C knowledge and mere Motion for the due encourage-
x^v-s^ -^ ment of settling a New Plantation within our said
Province, by and with the advice of our Trusty and well beloved
John Wentworth Esq'^ our Governor & Commander in chief
of our said Province of New Hampshire in New Eng-
*i-403 land, *and of our Council for the said Province, Have
upon the Conditions & Reservations herein after made
given and granted and by these Presents for us our Heirs & Suc-
cessors Do give and grant unto our Loving Subject Jonathan
Chase of Cornish in our County of Cheshire in our Province
aforesaid Gentleman, and to his Heirs and Assigns forever, those
Two Islands in Connecticut River within our said Province, com-
monly called known & distinguished by the Names Hart Island
and Buck Island, the Contents & situation of said Islands being
respectively as follows, that is to say, Hart Island, containing
A R r
19- o- 5, situate lying and being between the Towns of Plain-
field on the East side of said River, and Hartford on the west side
A R p
thereof, also, Buck Island containing 8- i- 11, situate lying and
being between the Towns of Windsor on the west side, and Cor-
nish on the East side of said River ; all which will more fully appear
by a seperate Plan or Survey of each of said Islands, exhibited by
our Surveyor General of Lands for our said Province by our Said
Governor's Order and returned into the Secretary's office of our
said Province, Copies whereof are hereunto annexed. To have
AND TO HOLD the Said Granted Premises with all Privileges and
Appurtenances unto him the said Jonathan Chase his Heirs and
Assigns for Ever, upon the following Conditions Viz^
First That the said Jonathan his Heirs and Assigns shall
plant and cultivate Six Acres on each of the said Islands, within
the Term of Two Years, and to continue to improve & settle the
same by additional Cultivations on penalty of the forfeiture of his
Grant in either or botli of the said Islands and of their revertincr to
PLAINFIELD. 443
US our Heirs and Successors to be by us or them regranted to
such of our Subjects as shall effectually settle & cultivate the
same.
Secondly That all white and other Pine Trees throughout the
said Islands fit for Masting our Royal Navy be carefully pre-
served for that use, and none to be cut or fell'd without our spe-
cial Licence for so doing first had & obtained upon the penalty of
the forfeiture of his Grant by these Presents & of its reverting to
us our Heirs and Successors as well as being subject to the Penal-
ties of any present as well as future Act or Acts of Parlia-
ment.
* 1-404 *Thirdly Yielding and Paying therefor unto us our
Heirs & Successors for the space of Three Years from this
Date, the Rent of One Ear of Indian Corn only if lawfully
demanded.
Fourthly That the said Grantee his Heirs & Assigns shall
yield and Pay unto us our Heirs and Successors yearly and every
year for ever from and after the expiration of the said three years
in our Council Chamber in Portsmouth or to such Officer or
Officers as shall be appointed to receive the same, Five Shill-
ings Sterling ^ . Annum for Ever : And these to be in lieu of all
other Rents and Services whatsoever.
In Testimony whereof we have caused the seal of our said
Province to be hereunto affixed Witness our aforesaid Governor
& Commander in Chief the 24''' day of January in the 12'^' year of
our Reign Annoque Domini 1772. J' Wentworth.
By his Excellency's Command
with advice of Council
Theodore Atkinson Secretary
Province of New Hampshire 25'^ January 1772.
Recorded according to the Original Patent under the Prov-
ince Seal.
444
CHARTER RECORDS.
I
445
"Wi
446 CHARTER RECORDS.
Province of New Hampshire
Portsmouth 21^'Jany ^772
These may Certify that this Plan of Buck Island so called lying
in Connecticut River between the Towns of Cornish & Windsor
contains Eight Acres one Rood & eleven Rods of Land & is a
true Copy of an Original plan or Survey of said Island as taken
and returned to me by Benj'* Sumner D^ Survey''
attest : Is : Rindge S. G'
Province of New Hampshire Portsmouth 21^' Jan^ 1772. These
may Certify that this Plan of Hart Island so calld lying in Con-
necticut River between the Towns of Plainfield & Hertford con-
tains Nineteen Acres & five Rods & an half of Land & is a true
Copy of an Original Plan or Survey of said Island as taken &
returned to me by Benjamin Sumner Dep^ Surv"^
Attest: Is :Rindge S. G^
*
L. S.
TGrant to Lemuel Smith, 1772.]
4-129 *Province of New Hampshire
George the Third by the Grace of God of Great
Britain France and Ireland King Defender of the
Faith, &c.
To ALL to whom these Presents shall come. Greet-
I 1 ^ ^^^
^ . , , / Know Ye, that we ofour special Grace certain
P V knowledge and mere Motion for the due encourage-
■^ ment of settling and cultivating our Lands within our
Province aforesaid, by and with the advice of our Trusty and well
beloved John Wentworth Esq'" our Governor and Commander
in chief of our said Province of New Hampshire, & ofour Council
of the same Have (upon the Conditions and Reservations herein
particularly recited and expressed) given and granted, and by these
Presents for us our Heirs and Successors do give and grant unto
our liege and loving Subject, Lemuel Smith of Plainfield in our
County of Cheshire and Province aforesaid, and to his Heirs and
Assigns for ever, a certain Tract or Parcel of Land, containing by
admeasurement Five Hundred Acres, situate lying and being in
the North west corner of Plainfield, as by a Plan or Survey there-
of (exhibited by our Surveyor General of Lands for our said
Province by our said Governor's Order, and returned into the
PLAINFIELD. 447
Secretary's Office of our said Province, a Copy whereof is here-
unto annexed) may more fully and at large appear, butted &
bounded as follows, Viz^ Beginning at a white Pine Ti-ee standing
on the Easterly bank of Connecticut River, which is the South
west corner of Lebanon, from thence South Sixty five Degrees
west Fourteen Perches, then West Four degrees South Sixteen
Perches, thence South Seventy seven degrees West, Twenty Two
Perches, thence South Seventy Two degrees west Twenty Perches,
thence South Sixty degrees West Eighteen Perches, thence South
Forty degrees West, Seventy six Perches, thence South Seventy
one degrees West Eighteen Perches, thence South Fifty degrees
West Ten Perches, thence South Thirty five degrees West Fifty
six Perches, thence South Fifty one degrees West Forty five
Perches, thence West Thirty four Perches (being the several
Courses and Distances upon the River) to a White Pine Tree
marked B. W. from thence South seventy two degrees East Three
Hundred and Nineteen Perches to a Hemlock Tree, from thence
North Fifty six deg' East Three Hundred and Twent}^ Perches to
a Beech Tree in Lebanon line, and from thence North sevent\^ two
degrees west to the first mentioned Bounds. To Have and to
Hold the said Tract of Land as above expressed to him the said
Lemuel Smith and to his Heirs and Assigns for Ever upon the
following Terms, Conditions and Reservations. Viz*
First. That the said Grantee shall cut clear & make
passable for Carriages* &c. a Road of three Rods wide *4-i3o
thro' the said Tract as shall be at any Time hereafter
directed or order'd by the Governor and Council aforesaid, which
Road shall be completed in One Year from the date of such Order
or Direction, on Penalty of the forfeiture of this Grant and of its
reverting to us our Heirs and Successors.
Secondly. That the said Grantee shall settle or cause to be
settled Two Families in Two Years from the date of this Grant ;
in failure whereof the Premises to revert to us our Heirs and Suc-
cessors to -be by us or them enter'd upon & regranted to any of
our loving Subjects as shall eflfectually settle and cultivate the
same.
Thirdly. That all white and other Pine Trees fit for Masting
our Royal Navy be carefully preserved tor that use, and none to
be cut or fell'd without our special Licence for so doing first had
and obtained, on Penalty of the forfeiture of the Right of the
Grantee in the Premises his Heirs and Assigns to us our Heirs
448 CHARTER RECORDS.
and Successors as well as being subject to the Penalties prescribed
by any present as well as future Act or Acts of Parliament.
Fourthly Yielding and Paying therefor to us our Heirs and
Succcessors on or before the dav of
17 , the rent of one Ear of Indian Corn only if Lawfully
demanded.
Fifthly That the said Grantee his Heirs and Assigns shall
yield and pay unto us our Heirs and Successors yearly and every
Year for ever from & after the Twenty-fifth day of December 1772
One Shilling Proclamation Money for every Hundred Acres he
so owns, Settles or Possesses, and so in proportion for a greater
or lesser Tract of the Land aforesaid ; which Money shall be
paid by the respective Proprietor ; Owner or Settler in our Coun-
cil Chamber in Portsmouth or to such Officer or Officers as shall
be appointed to receive the same And these to be in lieu of all
other Rents and Services whatsoever. In Testimony whereof we
have caused the Seal of our said Province to be hereunto affixed
Witness John Wentworth Esq : our afores*^ Governor & Com-
mander in chief the first day of August in the 12"' Year of our
Reign, Annoque Domini 1772.
J' Wentworth.
By his Excell''^'^ Command
with advice of Council
Theodore Atkinson Sec''^
Province of New Hampshire. Jan^ i"' 1773*
Recorded according to the original Grant under the Province
Seal. Attest'"
*4-i3i *Province of New Hampshire. Portsmouth 5"' January
1773. This Certifies that this Plan Beginning at a White
Pine Tree, standing on the Easterly bank of Connecticut River,
which Tree is the Corner bound of the Towns of Lebanon and
Plainfield, from thence running S. 65° W. 14 Perch'' then W. 4°
S. 16 Perches, then S. 77° W. 22 Perches, S. 72° W. 20 Perches,
S. 60° W. 18 Perch^ S. 40° W. 76 Perches, S 71 W. 18 Perch*
S. 50° W. 10 Perches, S. 35° W. 56 Perch^ S. 51 W. 45 Perch*
West 34 Perches to a white Pine Tree marked B. W., from thence
S. 72° E. 319 Perches to a Hemlock Tree, from thence N. 56°
E. 32 Perch* to a Beech Tree in s'' Lebanon line, from thence N.
72° W. to the first mentioned Bounds, Contains Five Hundred
Acres of Land, and is a true Copy of an Original Plan or Survey
of said Tract as taken & returned to me b}' Francis Smith D^^
Surveyor.
PLAISTOW. 449
PLAISTOW.
[This was originally a part of Haverhill, Mass., and after the settlement of the
province line was a part of Haverhill District until incorporated as Plastow, Feb-
ruar)' 28, 1749. Atkinson was set off and incorporated as a parish, September 3,
1767. A small part of Kingston was annexed June 28, 1831.
See IX, Bouton Town Papers, 673; XIII, Hammond Town Papers, 210;
Index to Laws, 436; sketch, Hurd's History of Rockingham County, 1882, p,
436; Biographical Notices of Physicians, i. New Hampshire Repository, 138;
Account of, Poore's History of the Merrimack Valley, 1857-58, p. 237; Law-
rence's N. H. Churches, 1856, p. 115.]
Plastow
Charter
L
Prov : Seal
[Plaistow Incorporated, 1749.]
*Province of New Hampshire — *i-54
George the Second by the Grace of God of
Great Brittain France & Ireland King Defender
of the faith &c'^
To all to whom these Presents Shall Come —
Greeting
Whereas our Loyal Subjects Inhabitants of a
Tract of Land within our Province of New
Hampshire afores'^ Lying Partly within that Part of Our Province
of New Hampshire Called Haverhill District Have Humbly Peti-
tioned & requested to us that they may be Erected & Incorporated
into A Township & Infranchized with the Same Powers & Previ-
ledges which Other Towns within our Said Province by Law
have & Enjoy — and it Appearing to us to be Conducive to the
General Good of our Said Province as Well as of the Said
Inhabitants *in Perticular by maintaining good order & *i-55
Encourageing the Culture of the Land that the Same
Should be done Know Ye therefore that we of our Especial Grace
Certain Knowledge And for the Encouragement & Promoteing the
Good Purposes & Ends afores'^ by & with the Advice of our
Trusty and well beloved Benning Wentworth Esq our Gov-
ernour & Com'ander in Chieff, and of our Council for Said
Province of New Hampshire Have Erected And Ordained, And
b}^ these Presents for us Our Heirs & Successors Do will & ordain
that the Inhabitants of A Tract of Land afore Said, or that Shall
28
450 CHARTER RECORDS.
Inhabit & Improve thereon hereafter Butted & bounded as follows
(Viz) Begining at A Stake Com'only Called or known by the
name of Brandy Brow thence runing Six hundred rods in the
Province Line to A Stake & Stones, thence runing One thousend
rods to A Stake & Stones by Jonathan Clements's Land in the
Province Line thence runing West South West live hundred rods
to a Stake near Cap'' Pond in the Province Line, thence runing
Northerly about Twenty two Degrees West Three Miles & a half
(Including the whole of Theodore Atkinson Esq Farm Scituate
Lying & Being in Said last mention'* Line) to a black Oak Tree
Near Joseph Palmer's which is Londonderry Bounds, thence run-
ing by Londonderr}^ Line about one hundred & fifty rods till it
comes to the Island Pond, thence runing About Three Quarters
of A Mile to A blak Oak Tree Which is Kimbals South West
Corner boun.ds by Hampsteeds Line thence run'ing by the East-
erly Side of Moses Clemonts's Land to his South Easterly bounds
and from thence by the Northerl}^ Side of Caleb Heaths & John
Dustons Land to the brook that runs from Emersons Mill and
from thence by the Notherly Side of Cap* George Little &
Thomas Little's Land to the Easterly Corner bounds of the Said
Thomas Littles land which is in Cloughs Meadow & from thence
runing to the North Westerly Corner of Thomas Hales Lands and
by the North Side of Said Hales Land to the North Easterly Cor-
ner thereof and from thence to the South East Corner of Wood-
bridges Farm So called in Almsbury District and from thence
about one hundred & forty rods to A black Birch Tree near Said
Woodbridge's farm & from thence running South Easterly Two
miles & Twenty Rods to A Stake which is Jonathan Carletons
bounds and from thence Southerly fifty five rods to an Elm Tree
In Newtown Line and from thence runing South Westerly One
hundred rods till it comes to the North West Corner bounds of
New Town near Joshua Herrimans barn and from thence South
Easterly Two miles & forty rods by Newtown Line to A Stake &
Stones to the bounds first mentioned And by these Presents
*i-$6 Are Declared & ordained to be a *Town Corporate & Are
hereby Erected & Incorporated into A body Politick & a
Corporation To have Continuance for Ever by the Name of
Plastow — with all the Powers & Authorities Previledfjes Immuni-
ties & Infranchizes to them the Said Inhabitants and their Suc-
cessors for ever Allways reserveing to us our hiers & Successors
All White Pine Trees growing & being or that Shall hereafter
grow & be on the Said Tract of Land fit for the Use of our Royal
PLAISTOW.
451
Navy reserveing also the Power of Divicleing the Said Town to
us our hiers & Successors when it Shall Appear necessary And
Convenient for the Benefit of the Inhabitants thereof, And as the
Several Towns within our Said Province of New Hampshire Are
by Laws thereof Enabled & Authorized to Assemble And by the
Majority of Votes to Choose all Such officers as Are mentioned in
the Said Laws We Do by these Presents Nominate & Appoint
Nicholas White Esq to Call the first meeting of the Said Inhab-
itants to be held within the Said Town at Any time within thirty
Days from the Date hereof Giveing Legal Notice of the Time
Place & Design of holding Such meeting After which the Annual
Meeting in Said Town Shall be held for the Choice of Town offi-
cers &c* for ever on the Last Wednesday in March Annually — In
Testimou}' Whereof We have Caused the Seal of Our S"' Province
to be hereunto Affixed — Wittness Penning Wentworth Esq our
Governour & Com'ander in Chieff" of our Said Province the 28"'
Day of Feb'- in the year of Our Lord Christ one thousend Seven
hundred & forty Nine And in the Twenty third year of Our Reig.-
B Wentworth
By his Excelencys Comand
with the Advice of Council
Theodore Atkinson Se""^'
Entred & recorded According to the Original this i^' of March
1749/50 ^ Theodore Atkinson Se''^'
inatojum
452 CHARTER RECORDS.
Entred & Recorded According to the Original on the Back of
the Charter of Plastovv March i"' i749
f^ Theodore Atkinson Se''^
PLYMOUTH.
[Granted July 15, 1763, to Joseph Blanchard and others, and sometimes called
New Plymouth. Portions of Plymouth and Cockermouth were combined and in-
corporated as Hebron June 15, 1792. A tract of land formerly severed by a
boundary line committee was restored to Plymouth' June 21, 1793. The "Everett
Farm " and " Withey Lot," owned by Nathaniel Peabody, were annexed at the
same time. A portion of Hebron was annexed June 26, 1845, '^'^^ '^ portion of
Campton June 27, i860.
See Masonian Papers in following volumes; IX, Bouton Town Papers. 685;
XIII, Hammond Town Papers, 222 ; Index to Laws, 437; sketch. Child's Gazetteer
of Grafton County, 1886, p. 2)11 \ Organization of Church, 28, N. E. Hist. Gen.
Register, 88 ; discourse, centennial of Congregational Church, by H. A. Hazen, 1865,
pp.38; Lawrence's N. H. Churches, 1856, p. 571; History of the Coos Country, by
Grant Powers, i84i,p. 168; Note, 13, Mass. Historical Society Collections, 109;
Biography of John Fenton, by C. R. Corning, i, Proceedings of Grafton and Coos
Bar Association, p. 9(153); Life and Writings of N. P. Rogers, 1847; In the
Heart of the White Mountains, by S. A. Drake, 1882, p. 209; Central New
Hampshire, by G. F. Bacon, 1890, p. 54; History of Hollis, by S. T. Worcester,
p. 126.]
[Plymouth Charter, 1763.]
*2-496 *Province of New-Hampshire.
Plymouth GEORGE, the Third,
'•"•^-^"-'^ >, Bv the Grace of God, of Great-Britain, France and
/ Ireland, King, Defender of the Faith, &c.
( To all Persons to whom these Presents shall come^
\^^-\r*^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a New
Plantation within our said Province, hy and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New-
Hampshire in Netv-Enoiand, and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us,
our Heirs, and Successors, do give and grant in equal Shares,
J
PLYMOUTH. 453
unto Our loving Subjects, Inhabitants of Our said Province of
Nczu-Hampshire , and Our other Governments, and to their Heirs
and Assigns for ever, whose Names are entred on this Grant, to
be divided to and amongst them into Sixty Eight equal Shares,
all that Tract or Parcel of Land situate, lying and being within
our said Province oi Nezv-Hampshire, containing by Admeasure-
ment, Seventeen thousand Acres, which Tract is to contain five &
An Half Miles square, and no more; out of which an Allowance
is to be made for High Ways and unimprovable Lands by Rocks,
Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows. Viz. Begining
on y'^ Westerly Side of Pemidgwaset River opposite to the North
West Corner of Holderness where the Line of Campton comes to
the Said River from thence Westerly about Three Miles by the
South Line of Campton to the South West Corner thereof which
is the North East Corner of Cockermouth from thence South
thirty Degrees West five Miles & one half Mile by Said Cocker-
mouth to the South Easterly Corner thereof from thence South
Thirtv Seven degrees West by a Tract of Land calld Cardigan
Six Miles to the Notherly Line of New Chester so called from
thence North Easterly by the Line of New Chester about Eleven
Miles to Pemidgwasset River from thence up Said River as the
Same Trends to the Place begn at — And that the same be, and
hereby is Incorporated into a Township by the Name of Ply-
mouth— And the Inhabitants that do or shall hereafter inhabit the
said Township, are hereby declared to be Enfranchized with and
Intitled to all and every the Priviledges and Immunities that other
Towns within Our Province by Law Exercise and Enjoy : And
further, that the said Town as soon as there shall be Fifty Fam-
ilies resident and settled thereon, shall have the Liberty of hold-
ing Tzuo F'at'rs, one of which shall be held on the
And the other on the
annually, which Fairs are not to continue longer than the respec-
tive following the said and
that as soon as the said Town shall consist of Fifty Fami-
lies, a Market may be *opened and kept one or more *2-497
Days in each Week, as may be thought most advan-
tagious to the Inhabitants. Also, that the first Meeting for the
Choice of Town Officers, agreable to the Laws of our said Prov-
ince, shall be held on the First Tuesday of August next which
454 CHARTER RECORDS.
said Meeting shall be Notified by Joseph Blanchard Esq'' who is
hereby also appointed the Moderator of the said first Meeting,
which he is to Notify and Govern agreable to the Laws and Cus-
toms of Our said Province ; and that the annual Meeting for ever
hereafter for the Choice of such Officers for the said Town, shall
be on the Second Tuesday oi March annually, To Have and to
Hold the said Tract of Land as above expressed, together with
all Privileges and Appurtenances, to them and their respective
Heirs and Assigns forever, upon the following Conditions, viz.
L That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or Them Re-granted
to such of Our Subjects as shall effectually settle and cultivate the
same.
n. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
after shall be Enacted.
HL That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Succes-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day oi Dece^nber annually, if lawfully demanded, the first
Payment to be make on the twenty-fifth day oi December. 1763
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration often Years from the above-
said twenty-fifth Day of December, namely, on the twenty-fifth
Day oi December, which will be in the Year of Our Lord 1773
One shilling Proclamation Mone}- for every Hundred Acres he
PLYMOUTH. 455
SO owns, settles or possesses, and so in Proportion for a greater
or lesser Tract of the said Land ; which Money shall be paid by
the respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth, or to such Officer or Officers as
shall be appointed to receive the same ; and this to be in Lieu of
all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the fifteenth Day of July In the Year of our Lord Christ,
One Thousand Seven Hundred and Sixty three And in the third
Year of Our Reign. B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec'^y
Province of New Hamp''July 15"' 1763
Recorded According to the Original Charter under the Pro^ Seal
f T Atkinson Jun-- Sec''^
*The Names of the Grantees of Plymouth *2-/^gS
Joseph Blanchard Esq James Underwood Thomas M'Clure
William Read Nahum Powers David Hobart [ble
Oliver Lawrence Jonathan Johnson Samuel Cumings of Dunsta-
William Nevens James Cowan Abner Keys
Onesepherous Marsh Stephen Ames John Brown
Samuel Goodhew Phinehas Lund John Harvel
Samuel Cumings Esq James Nahor James Hobart
Samuel Hale William M'Clure Mathew Patten Esq
Joseph Warner Abel Webster Francis Powers
Daniel Emerson Jun'" Ebenezer Hartshorn Peter Hobart
Thomas Merrell William Cumings William Nutting
Stephen Powers Jonathan Hobart Thomas Daves
Elnathan Blood Jun^ Benj''' Parker Nathiel Garfield
John Willoby Jun"^ Samuel Thomson Jacob Hilldreth
Ebenezer Cumings Josiah Brown Oliver Parker
Richard Pierce Elnathan Blood The Hon''^® Theodore At-"]
Jonas Keys Moses Merrell kinson J p
John Hobart Zacheriah Parker William Temple \ ^
John Phelps Amos Philips Theo'' Atkinson jun'' j
Jotham Cumings John Willoby Meshech Wear Esq
Gershom Hobart David Wrigh & Col° Joseph Smith —
456
CHARTER RECORDS.
one Tract of land for his Excellency Benning Wentvvorth Esq to
contain five Hundred acres as Marked B W in the Plan which is
to be Accounted two of the within shares one Whole Share for the
Incorporated society for the Propagation of the Gospel in Foreign
Parts, one Share for a Glebe for the Church of England as by
Law Established one Share for the first Settled Minister of the
Gospel and one Share for the Benefit of a School in Said Town —
Province of New Hamp' Jul}' i^^^ 1763
Recorded according to the back of the Original Charter under
the Pr^' Seal—
f T Atkinson Jun"-— Sec^^
»v«
**"'V»-«W.«w,.
Pro'' N Hamp'^ July 15'" 1763
Recorded from the Plan on the Back of the oricrinal Charter of
Plymouth
^ T Atkinson Jun"" Sec""
plymouth. 457
[Grant to John Atkinson, 1771.]
*Province of ) George the Tihrd by the grace of * 1-384
New Hampshire 5 God of Great Britain France and Ire-
'^**^'--^^ -^ land King Defender of the Faith &c. —
/ To all to whom these Presents shall
( come. Greeting. —
v^^-v'-s^ ^ Know Ye that We of our special grace
< John Atkinson's > certain knowledge and mere motion for
( Grant of 1000 Acres 5 the due encouragement of settling &
Cultivating our Lands within our Province aforesaid by and with
the advice of our Trusty and well beloved John Wentworth
Esq : our Governor & Commander in Chief of our said Province
of New Hampshire & of our Council of the same, Have (upon
the Conditions and Reservations herein particularly recited &
express'd) given and granted & by these Presents for us our heirs
and Successors do give & grant unto our leige and loving Sub-
ject John Atkinson of Newbury in our County of Essex and
Province of the Massachusetts Bay Gen' and to his Heirs and
Assigns t"or Ever Two Certain Tracts or Parcels of Land contain-
ing by admeasurement Five Hundred Acres respectivel}'^ situate
lying and being in our said Province, as by seperate Plans or
Surveys thereof (exhibited by our Surveyor General of Lands for
our said Province by our said Governor's Order & returned into
the Secretary's Office of our said Province, Copies whereof are
hereunto annexed) may more fully and at large appear : One of
which Tracts being butted & Bounded as follows Viz*
Beginning at a Stake and Stones on the bank of Pemigewasset
River, from thence running West Four degrees & an half South
Four hundred & Sixty rods to a Poplar Tree, from thence South
Eight degrees West Two hundred & Fifty five rods to a hemlock
Tree, from thence East Four degrees & an half North One hun-
dred & Ninety one Rods to a White Pine standing on the bank of
Pemigewasset River from thence up said River as that tends to
the Bounds first mentioned. The other of said Tracts being thus
bounded Viz*^ Beginning at the North East Corner of Cocker-
mouth at a hemlock Tree from thence running East lour degrees
& an half North Three hundred & Twenty rods by Plymouth to a
Spruce Tree from thence North Thirty degrees East Two hun-
dred & Eighty rods to a beech Tree from thence West Four
degrees & an half South Three hundred & Twenty rods to a
458 CHARTER RECORDS.
hemlock Tree, from thence South Thirty degrees West
*i-385 to the Bounds first mentioned. *To have and to hold
the said Tracts of Land as above express'd to him the
said John Atkinson and to his heirs and Assigns for Ever upon
the following Terms, Conditions & Reservations Viz. —
First That the said Grantee shall cut clear & make passable
for Carriages &c, a Road of Four Rods wide thro' the said Tract
as shall be at any Time hereafter directed or Ordered by the Gov-
ernor & Council afores'^ which Road shall be completed in Two
Years from the date of such Order or direction of the Governor &
Council aforesaid on Penaltv of the Forfeiture of this Grant and of
its reverting to us our Heirs & Successors.
Second That the said Grantee shall Settle or Cause to be
settled Four Families in Two Years from the date of this Grant,
in failure whereof the Premises to revert to us our heirs and Suc-
cessors to be by us or them Entered upon & regranted to such of
our Subjects as shall effectually settle & cultivate the same.
Third That all White and other Pine Trees fit for Masting our
Royal Navy be carefully preserved for that use and none to be
cut or fell'd without our special Licence for so doing first had &
obtained on penalty of the forfeiture of the Right of the Grantee
in the Premises his heirs and Assigns to us our heirs and Succes-
sors as well as being subject to the Penalties prescribed by any
present as well as future Act or Acts of Parliament. —
Fourth Yielding and paying therefor to us our heirs and
Successors on or before the i''' day of March 1772 the rent of one
Ear of Indian Corn only if lawfully demanded. —
Fifth That the said Grantee his heirs and Assigns shall yield
& pay unto us our heirs and Successors yearly and every year for
Ever from and after the expiration of one year from the above-
said first day of March namely on the first day of March which
will be in the year of our Lord Christ 1773 One Shilling Proc-
lamation money for every hundred Acres he so Owns Settles or
Possesses and so in proportion for a greater or lesser Tract of the
Land aforesaid, which Money shall be paid by the respective
Owner Settler or Proprietor in our Council Chamber in Ports-
mouth or to such officer or officers as shall be appointed to
receive the same : & these to be in lieu of all other Rents & Ser-
vices whatsoever.
In Testimony whereof We have Caused the Seal of our said
Province to be hereunto affixed Witness John Wentvvorth
PLYMOUTH.
459
Esq: our aforesaid Governor & Co mm'" in Chief the ii"' day of
July in the eleventh year of our Reign Annoque Domini 1771. —
J' Wentworth.
By his Excellency's Command >
with advice of Council 5
Theodore Atkinson Secretary. —
*Recorded according to the Original Patent under the * 1-386
Province Seal, the 6"' day of August 1771. —
Atf"
Province of New Hampshire, Portsm" 8^^ July i77i-
These Certify that this Plan beginning at a Stake & Stones on
the bank of Pemigewasset River from thence running West 4 deg^
& an i South 460 rods to a Poplar Tree, from thence S. 8° W. 255
Rods to a hemlock Tree, from thence E. 4^ deg'' N. 191 Rods to
a White Pine standing on the bank of Pemigewasset River, from
thence up said River as that tends to the bounds first mentioned.
Contains 500 Acres, & is a True Copy of an Original Plan or
Survey of said Tract as taken & Returned to me '^ M'' Jotham
Cummings D*'' Surv'' —
Att*. Is : Rindge S"" Gen^
460
CHARTER RECORDS.
V
•i-po-iL
ore S .V^i^^
V
Province of New Hampshire, Portsmouth 8"' July 1771.
These Certify that this Plan beginning at the N. E. Corner of
Cockermouth at a hemlock Tree, from thence running E. ^h deg^
N. 320 rods by Plymouth to a Spruce Tree, from thence N. 30. E.
280 Rods to a Beech Tree, from thence West 4^ degs S. 320 rods
to a hemlock Tree, from thence S. 30 W. to the Bounds first men-
tion'd. Contains 500 Acres of Land & is a True Copy of an
Original Plan or Survey of said Tract as taken & return'd to me
by M'" Jotham Cummings D*^' Surv''
Atf . Is : Rindire Surv"" Gen'
[Grant to Samuel Holland, 1773.]
*4-i43 *Province of New Hampshre.
Sam'' Holland Esq. — George the third by the Grace of God
of Great Britain France «& Ireland King
Defender of the Faith & So forth. —
To all to whom these Presents shall come — Greeting —
Whereas We have thot : fit by our Proclamation at S^ James's
the Seventh Day of October in the Third Year of Our Reign
Annoq Domini one thousand Seven Hundred & Sixty Three
PLYMOUTH. 461
among other things to Testify Our Royal Sence & Approbation of
the Conduct & Bravery of the officers & Soldiers of our Armies &
Signified Our Desire to Reward the Same, & have therein Com-
'anded & Impowered our Several Governors of Our Respective
Provinces on the Continent of America to Grant without Fee or
reward to Such Reduced Officers as have Served in North America
during the late War And to Such Private Soldiers as have been or
Shall be disbanded there & Shall Personally Apply for the Same
such Quantitys of Land respectivly as in & by our afore Said
Proclamation are Perticularly mentioned Subject nevertheless to
the Same Qiiit Rents & Conditions of Cultivations & Improvement
as other Our Lands are Subject to in the Province in which they
Are Granted and Where as Samuel Holland of Portsm" in our
Province of New Hampshire afores'^ Esq had our appointment as
Cap'' & Engineer And Served during the late War and is now
reduced & he having personally Applyed & Solicited for such
Grant Agreeable to our afores'^ In part recited Proclamation
Know ye that We of our Special Grace Certain Knowlege &
Mere Motion for the Due Encouragement of Settling & Cultivating
our Land within our s'^ Province of New Hampshire do Signify
our approbation as Afores'^ & have by & with the advice of our
Trusty & Well beloved John Wentworth Esq our Governor &
Com'ander in Chieff" in & over Said Province & of Our Council
of the Same Agreeable to our s'^ Proclamation & upon the Con-
ditions & Reservations herein after Mentioned, Given & Granted &
by these Presents for Us Our Heirs & Successors do give & Grant
unto him the Said Samuel Holland & to his Heirs & Assigns for-
ever A Certain Tract or Parcel of Land Situate lying & being
within Our Said Province Containing by admeasurement Three
thousand One Hundred & five Acres including A Pond containing
about one hundred & forty Acres as by a Plan or Survey of s'^
Tract exhibited by Our Survey' General of Lands for Our Said
Province (a Copy whereof is hereunto Annexed) may more fully
and at large x^ppear, Butted & bounded as follows Viz begining
at A Beech Tree which is the South East Corner of Romney & is
known by the name of Fletchers Corner & runs North Thirty
Degrees East four Miles & Twenty Five Chains to A Beach Tree
thence South Sixty one degrees East ninety Chains to a Beach
Tree, thence South Thirty degrees West four Miles & Twenty-
five Chains to a Hemlock Tree & thence North Sixty one Degrees
West to the Bounds first Mentioned — To Have & to Hold the
said Tract of Land as above expressed to him the s'' Samuel & to
462 CHARTER RECORDS.
his heirs & assigns for ever upon the following Conditions &
reservations Viz First That the Said Grantee shall cut Clear
& make Passable for Carriages a road of three rods Wide thro' the
Said Tract as shall be at any Time hereafter directed or ordered
by the Governour & Council which road is to be compleated in
one Year from the Date of Such Order or Direction of the Governor
& Council aforesaid on Penalty of the forfeiture of this Grant & of
its reverting to us Our Heirs & Successors —
Seconly That the Said Grantee Shall Settle or cause to be
Settled Six Families in five Years from the Date of this Grant in
failure whereof the Premises to revert to us our Heirs & Successors
to be by us or them entred upon & regranted to Such of
*4-i44 Our Subjects *as Shall effectually Settle & Cultivate the
Same —
Thirdly That all white & other Pine Trees fit for Masting Our
Royal Navy be carefully preserved for that Use & none to be cut
or felld without our Special Licence for so doing first had & ob-
taind on Penalty of the forfeiture of the right [of said] Grantee in
the Said Tract of Land his heirs & Assigns to us Our Heirs And
Successors as well as being Subject to the Penalties Prescribed by
any Present as well as future Act or Acts of Parliam* —
Fourthly Yielding & paying therefor to us our Heirs & Suc-
cessors on or before the fourth Da}^ of March one thousand Seven
Hundred & Eighty Two the Rent of One Ear of Indian Corn only
if lawfully Demanded —
Fifthl}' — That the Said Grantee his Heirs & Assignes Shall Yield
& Pay unto us our Heirs & Successors Yearly & every Year for-
ever from & After the Expiration of Ten Years from the Date of
this Grant which will be in the Year of Our Lord Christ one
thousand Seven Hundred & Eighty three One Shilling Proclama-
tion Money for every Hundred Acres he so owns Settles or
Possesses and so in Proportion for A Greater or lesser Tract of the
Land aforesaid which Money siiall be paid by the respective Pro-
prietors or Settlers in Our Council Chamber in Portsm" or to such
officer or officers as Shall be Appointed to receive the Same and
these to be in Lieu of all other Rents & services whatsoever —
In Testimony whereof We have caused the Seal of Our Said
Province of New Hampshire to be hereunto affixed — Wittness John
Wentwortii Esq our afores'^ Governor & Com'ander in Chieff
the Fourth Day of March in the Thirteenth Year of Our Reign
And in the Year of our Lord Christ One thousand Seven hundred
& Seventy three
PLYMOUTH.
463
By his Excellency's Com^ ^ \^-'\ ^entworth
Theodore Atkinson Sec-^^ -^^v^
Recorded According to the Original Grant under the Province
Seal this 8"' Day of March 1773.—
^eai o J Attest-^ Theodore Atkinson Sec^^
I I I I I I IB
v-^'
■*f»4t. rtfy^.tk
.lP,^ti^iy "»•<•«*
|i^^v\>^^V^^
t
I
*Province of New Hamp^ Portsm" 27"' of Feb^'^ i773— *4-H5
This Certifys that this Plan begining at a Beach Tree which is
the South East Corner of Romney and is known by the Name of
464 CHARTER RECORDS.
Fletcher's Corner & Runs North 30 Degrees East Four Miles &
Twenty five Chains to a Beach Tree, thence South Sixty one
degrees East Ninety Chains to a Beach Tree, thence South Thirty
degrees West four Miles & Twenty five Chains to A Hemlock Tree
& thence North Sixty one deg* West to the Bounds first mentioned :
Contains Three thousand One Hundred & five acres of Land in-
cluding A Pond containing about One hundred & forty Acres And
is A True Copy of An Original Plan or Survey of Said Tract as
taken & Returnd to me by M'^ James Grant Deputy Surveyer
Agreable to a Warr* for that Purpose and lays between the Town-
ships of Romney & Campton in S'' Province. —
Attest^ Is— Rindge S : G'
Copy Attest Theodore Atkinson Sec''^
RANDOLPH.
[Granted Aug. 20, 1772, to John Durand and his son, Edward Parry, Thomas
Brown, and Charles Henzell, and named Durand in honor of its principal pro-
prietor. Incorporated by the name of Randolph June 16, 1824. Named in honor
of John Randolph.
See Index to Laws, 158, 464; sketch, by C. E. Low, Fergusson's History of
Coos County, 1888, p, 935; Lawrence's N. H. Churches, 1856, p. 610; Ran-
dolph, by L. D. Pychowska, 3, Appalachia, 216; Crescent Mountain, by same, 4,
id., 72)\ The Ice Gulch, by W. H. Peek, 4, id., 78; Willey's History of the
White Mountains, 1870, p. 58; In the Heart of the White Mountains, by S. A.
Drake, 1882, p. 291.]
[Durand Charter, 1772.]
*4-99 *Province of New Hampshire.
(Durand.) George the Third by the Grace of God of Great
Britain France & Ireland King Defender of the Faith &c.
To ALL PEOPLE to whom these Presents shall come, Greeting.
Know Ye, that we of our special grace certain knowledge &
mere Motion for the due Encouragement of settling a New Planta-
tion within our said Province of New Hampshire in New England
by and with the advice of our Trusty and well beloved John
Wentworth Esquire our Governor & Commander in Chief in
and over our said Province of New Hampsliire and of our Council
of the same Have upon the Conditions herein after made, given
RANDOLPH. 465
and granted and b}^ these Presents for us our Heirs and Successors
do give and grant unto our leige and loving Subjects John Durand
and John Durand Junior, both of London in our Kingdom of
Great Britain, Esquires, in Equal Shares and to their respective
Heirs and Assigns for Ever, a certain Tract or Parcel of Land,
situate, lying and being within our said Province of New Hamp-
shire, being about Six Miles Square, (the said Grantees having
Petitioned us for the same, Setting forth their Readiness to make
immediate Settlement,) Containing by Admeasurement Twenty
three Thousand Six hundred & Eighty Acres, being about fifty
Acres each to the Number in the Families of the said Grantees,
exclusive of the following Quantities of the said Land herein ex-
pressly assigned to the Persons hereafter Named, that is to Say,
unto Edward Parry, Thomas Brown & Charles Henzell a
lot of Five hundred Acres each ; out of which said Tract an Allow-
ance is to be made lor Highways and unimproveable Lands by
Rocks Mountains & Waters One thousand & Forty Acres free,
according to a Plan thereof exhibited by our Surveyor General of
Lands for our said Province by our said Governor's Order & re-
turned into the Secretary's Office, a Copy whereof is hereunto
Annexed, butted & bounded as follows Viz^ Beginning at a Red
Birch Tree standing in the Westerly Line of a Tract of Land
granted in Addition to the Township of Shelburne, from thence
running North Eighty Two Degrees West one Mile to a Spruce
Tree, thence North Eight Degrees East Two Hundred Rods to a
Red birch Tree, thence North Eighty Two degrees West [five]
Miles and Twenty Rods to a Hemlock Tree, thence North Eight
degrees East Six Miles to a Red birch Tree, thence South Eighty
Two degrees East Six Miles and Twenty Rods to a Birch Tree,
thence South Eight degrees West Six Miles and Two
hundred Rods to the bound *began at. To Have and *4-ioo
TO Hold the said Tract of Land as above expressed to-
gether with all Priviledges and Appurtenances to them the said
Grantees & to their respective Heirs & Assigns for ever by the
Name of Durand upon the following Terms, Conditions & Reser-
vations. Videlicet.
First. That the said Grantees at their own Cost shall cut, clear,
bridge & make passable for Carriages of all kinds a Road of three
Rods wide, thro' the said Tract hereby granted ; which said Road
shall be completed in three Years from the date of this Grant ; in
failure of which the Premises & every part thereof shall be for-
29
466 CHARTER RECORDS.
feited & revert to us our Heirs & Successors to be by us or them
reenter'd upon and regranted to any of our loving Subjects.
Second. That the said Grantees shall Settle or cause to be
Settled Six Families by the first day of January 1774, who shall
be actually cultivating some part of the Land & resident on the
same, & to continue making further & Additional Improvement
Cultivation & Settlement of the Premises so that there shall be
actually Settled thereon Sixty Families by first day of January
1780 on Penalty of the forfeiture of any and every Delinquents
Share & of such Share or Shares reverting to us our Heirs & Suc-
cessors to be by us or them enter'd upon & regranted to such of
our Subjects as shall effectually Settle & cultivate the same.
Third That all white and other Pine Trees being and growing
within and upon the said Tract of Land fit for Masting our Royal
Navy be carefully preserved for that use, and none to be cut or
felled without our special Licence for so doing first had and ob-
tained upon the Penalty of the forfeiture of the Right of such
Grantee his heirs and Assigns to us our Heirs and Successors as
well as being subject to the Penalt}^ of any Act or Acts of Parliam^
that now are or hereafter shall be Enacted.
Fourth That before any Division of the Land be made to &
among the Grantees a Tract of Land as near the centre of the said
Township as the Land will admit of shall be reserved & marked
out for Town Lots, one of which shall be allotted to each Grantee
of the Contents of Four Acres.
Fifth. Yielding and Pavincj therefor us us our Heirs
*4-ioi on or before the first *day of January 1776, the Rent of
One Ear of Indian Corn only if Lawfully demanded.
Sixth That every Proprietor Settler or Inhabitant shall Yield
and Pay unto us our Heirs and Successors Yearly and every Year
for Ever from and after the expiration of Six Years from the above-
said first day of January, nameh^ on the first day of January which
will be in the year of our Lord Christ 1782, One Shilling Procla-
mation Money for every hundred Acres he so owns settles or
possesses and so in proportion for a greater or lesser Tract of the
the Land aforesaid ; which Money shall be paid by the respective
Persons abovesaid their Heirs or Assicrns in our Council Chamber
in Portsmouth or to such Officer or Officers as shall be appointed
to receive the same And these to be in lieu of all other Rents &
Services whatsoever.
In Testimony whereof We have caused the Seal of our said
Province to be hereunto Affixed Witness John Wentworth
RANDOLPH. 467
Esq"^ our aforesaid Governor & Commander in Chief the Twentieth
day of August in the Year of our Lord Christ 1772 and in the
Twelfth Year of our Reign.
By his Excellency's Command > J' < L. S. S- Wentworth.
with advice of Council. > v^\^^ ^
Theodore Atkinson Sec''^
Recorded according to the Original Charter of Durand under
the Province Seal this 24"' day of August 1772*
Attesf Theodore Atkinson Sec''^
Province of New Hampshire, Portsmouth 10"' Aug^' i772-
These Certify that this Plan of Beginning at a Red
birch Tree standing in the Westerly Line of a tract of Land
granted in Addition to the Township of Shelburne, from thence
running N. 82° W. i Mile to a Spruce tree, thence N. 8° E. 200
Rods to a Red birch Tree, thence N. 82° W. 5 Miles & 20 Rods
to a hemlock Tree, thence N. 8° E. 6 Miles to a Red birch Tree,
thence S. 82° E. 6 Miles & 20 Rods to a Birch Tree, thence S. 8°
W. 6 Miles & 200 Rods to the bound began at. Contains 23680
Acres of Land & is a true Copy of an Original Plan or Survey of
said Tract or Township as taken & returned to me by Captain
Hubartis Neal D^ Survevor.
Attesf^ Is : Rindge S"^ G^
468
CHARTER RECORDS.
i
■*»^>^//•J•5•-•
RAYMOND.
[This territory was purchased of an Indian in 17 17, by Col. Stephen Dudley
and was called Freetown. It was included in the incorporation of Chester Aug.
27, 1726, and so remained until set oiT and incorporated as a parish by the name
of Raymond, May 9, 1764. The boundary line between Raymond and Candia was
established June 23, 1848.
See Massachusetts charters preceding; IX, Bouton Town Papers, 717; XIII,
Hammond Town Papers, 307 ; Index to Laws, 465 ; papers under title Chester ;
History, by Joseph Fullonton, 1875, PP- 4°7 i Stewart's History of the Free Baptists,
1862, p. 375; History of Chester, by Benjamin Chase, 1869, p. 654; Lawrence's
N. H. Churches, 1856, p. 123; sketch, by Joseph Fullonton, Hurd's History of
Rockingham County, 1882, p. 443.]
RICHMOND. 469
RICHMOND.
[Granted by Massachusetts June 20, 1735, to Capt. Joseph Sylvester's men, and
called Sylvester-Caiiada. Granted by New Hampshire Feb. 28, 1752, to Joseph
Blanchard and others, and incorporated as Richmond. The charter was renewed
June II, 1760. A triangular tract in the north part of the town was annexed to
Swanzey Dec. 11, 1762. Another portion was taken off June 23, 181 5, and com-
bined with parts of Marlborough, Fitzwilliam, and Swanzey, to make the town of
Troy. The northwest corner was severed and annexed to Winchester July 2, 1850.
See Massachusetts charters preceding; X, Bouton Province and State Papers,
394, 398, 400, as to participation in movement for union with Vermont towns;
XIII, Hammond Town Papers, 312; Index to Laws, 475; History, by William
Bassett, 1884, pp. 578; sketch, Hurd's History of Cheshire County, 1886, p. 322 ;
sketch. Child's Gazetteer of Cheshire County, 1885, p. 352; Stewart's History of
the Free Baptists, 1862, p. 252 ; Baptist Churches in N. H., by E, E. Cummings,
1836, p. 8 ; Lawrence's N. H. Churches, 1856, p. 284; Universalism in America,
by Richard Eddy, 1886, vol. i, p. 171.]
[Richmond Charter, 1752.]
*Province of New Hampshire *i-99
^ George the Second by the Grace of God of Great
p t^ / Brittain France & Ireland King Defender of the faith
.^•-^/s^ ^ To ALL Persons to whom these Presents Shall
Richmond come Greeting —
Know ye that we of our Especial Grace certain Knowledge &
m.ere Motion for the due Encouragement of Settling A New
Plantation within our Said Province by & with the Advice of our
Trusty & well beloved Benning Wentworth Esq our Governour
& Commander in Chieff of our S'^ Province of New Hampshire in
America and of our Council of the Said Province have upon the
Conditions & reservations hereafter made Given & Granted And
by these Presents for us our heirs and Successors do give & Grant
in Equal Shares unto our Loving Subjects Inhabitants of our Said
Province of New Hampshire and his Majestys Other Governments
And to thier heirs and Assigns forever whose names Are Entred
on this Grant to be Divided to and Amongst them into Seventy
One Equal Shares, All that Tractor Parcel of Land Scituate Lying
& being within our Province of New Hampshire Containing by
Admeasurement twenty three thousend & forty Acres which Tract
is to Contain Six miles Square & no more out of which and allow-
470 CHARTER RECORDS.
ence is to be made for high ways & Unimprovable Lands by Rocks
Mountains, Ponds & Rivers One thousend & forty Acres free
According to A Plan thereof made & Presented by our S'^ Govern-
ours orders, & hereunto Annexed Butted & bounded as follows
(Viz) it begins at the Southeast Corner of the Premisses at A Beach
Tree in the Province Line & runs in that Line North Eighty de-
grees West five Miles and an half to Wenchester line (So Called)
to a Beach Tree marked and from thence North by the Needle in
S'^ Wenchester line five miles & an half to A Stake & Stones the
Corner of Wenchester afores'^ in Ashuelot line from thence South
Seventy Eight Degrees East to a Red Oak marked the Corner of
Ashuelot from thence North Thirty nine degrees East Seven Miles
to A Maple thence South Six degrees West Six miles One hundred
& Thirty rodds to A beach marked, thence South by the Needle
five Miles to the first Bounds, And that the Same be & is Incor-
porated into A Township by the Name of Richmond And that
the Inhabitants that do or Shall hereafter Inhabit Said Township
Are hereby Declared to be Enfranchized with and Intituled to All
& Every the Previledges & Im'unities that Other Towns
*i-ioo within our *Said Province by Law Exercize & Enjoy
And further that the Said Town as Soon as there Shall
be fifty families resident & Settled thereon Shall have the Liberty
of holding two fairs one of which Shall be held on the first Tues-
day in June — And the other on the first Tuesday in November
— Annually which fairs Are not to Continue & be held Longer than
the respective Wednesda3^s following the Said respective Days and
as Soon as the Said Town Shall Consist of fifty families A Market
Shall be Opened And kept one or more days in each week as may
be tho' most Advantagious to the Inhabitants also that the first
Meeting for the Choice of Town officers Agreable to the Laws of
our Said Prov*" Shall be held on the Last Wednesday in March
Next which Meeting Shall be Notifyed by Coll : Joseph Blanchard
who is hereby also appointed the Moderator of the Said first meet-
ing which he is to Notify & Govern Agreable to the Laws &
Customs of our Said Province And that the Annual meeting for
ever hereafter for the Choice of Such Officers of Said Town Shall
be on the last Wednesday of March Annually To have & to hold
the Said Tract of Land as above Expressed togeather with all the
Previledges And appurtenances to them & their respective heirs
and assignes for ever upon the following Conditions (Viz) that
every Grantee his heirs or assigns Shall Plant or Cultivate five
Acres of Land within the Term of five Years for every fifty Acres
RICHMOND. 471
Contain'd in his or their Share or Proportion of Land in Said
Township & Continue to Improve & Settle the Same by Aditional
Cultivations on Penalty of the forfeiture of his Grant or Share in
the Said Township and its reverting to his Maj^^ his heirs & Suc-
cessors to be by him or them regranted to Such of his Subjects as
Shall Effectually Settle & Cultivate the Same, That All white &
other Pine Trees within the Said Township fit for Masting our
Royal Navy be carefully Preserved for that use & none to be Cut
or felld without his Majesties Especial Lycence for So doing first
had & Obtaind upon the Penalty of the forfeiture of the right of
Such Grantee his heirs or assigns to us our heirs & Successors as
well as being Subject to the Penalty of Any Act or Acts of Parlia-
ment that now Are or hereafter Shall be Enacted That before Any
Division of the Said Lands be made to And amongst the Grantees
A Tract of Land as Near the Center of the Township as the Land
will admit of Shall be reserved And Marked out for Town lotts
one of which Shall be Allotted to Each Grantee of the Contents
of One Acre — Yielding & Paying therefor to us our heirs
& Successors *for the Space of Ten years to be Computed *i-ioi
from the Date hereof the rent of One Ear of Indian Corn
only on the first Day of January Annually if Lawfully Demanded
the first payment to be made on the first next Alter
the Date hereof Every Proprietor Settler or Inhabitant Shall Yield
& pay unto us our heirs & Successors Yearly & every Year for
ever from & after the Expiration of the Ten years from the Date
hereof namely on the first day of Jan"^^' which will be in the Year
of our Lord Christ one thousend Seven hundred And Sixty Two
One Shilling Proclamation money for every hundred Acres he So
owns Settles or Possesses & So in Proportion for A Greater or
Lesser Tract of the Said Land which money Shall be paid by the
respective person abovesaid their heirs or Assigns in our Council
Chamber in Portsmouth or to Such officer or officers as Shall be
Appointed to receive the Same And this to be in Lieu of all other
rents & services whatsoever In testimony hereof we have caused
the Seal of our Said Province to be hereunto Affixed Wittness
Benning Wentworth Esq our Governour & Com'ander in Chieff
of our Said Province the Twenty Eighth of ftebruary in the year
of our Lord Christ 1752 And in the Twenty fifth year of our reign —
B Wentworth
By his Excelencys Command
with Advice of Council
Theodore Atkinson Se''^'
472
CHARTER RECORDS.
Entred And recorded According to the Original under the
Province Seal this 29'^' Day of Feb'' Anno Domini 1752 —
"f Theodore Atkinson Sec-^^
fivi rntlii 4-iin.tKa.lf rrtxli.
^^^ofR.^j^
^OTlti
• t»i xut iA?^-»ir»*u »vi ^T^
I-102
*The Names of the Grantees of Richmond-
Joseph Blanchard
Joseph Winn jun''
Joseph Winn
William Cumings
Samuel Cumings
Peter Powers jun''
Samuel Farley
John Lovewell jun
John Searles
John Butterfield
Sampson French
Eleaz'' Blanchard
Gideon Honey
Thomas Parker jun"'
Jonathan Cumings j
Joel Dix
Charity Lund
Peter Powers
Joseph French
Daniel Emerson
John Chamberlain
Thomas Harwood
Thomas Colburn
Temple Kendall
Jonathan Snow
Zacheus Lovewell
John Marshall
Joseph Barns
Samuel Kenny
Josiah Brown
Samuel Greele jun^
Stephen Powers
Stephen Chase
Ephaim iVdams
William Cumins jun'" Elnathan Blood
Benjamin Parker Benjamin French
Joseph Blanchard jun'" Thomas Blanchard
Jonathan Chamberlain Jonathan Parker
William Parker Jonathan Cumings
un' Phinehas Underwood John Usher
Joseph Read Eazer Read
RICHMOND. 473
Daniel Rindge Samuel Greele Benjamin Whittemore
John Combs John Brown John Hunt
Joseph Ashley Elijah Alexander John Rindge
Joseph Blodget William Lund jun"^ Robert Usher
His Excelency Benning Wentworth Esq a Tract of the Said
Land to Contain five hundred Acres which is to be Account Two
of the Said Shares, One Whole Share for the Incorporated Society
for the Propogation of the Gospel in forreign Parts, One whole
Share for the first Settled Minister of the Gospel in Said Tow^n,
One whole Share for A Glebe for the ministry of the Church of
England as by Law Established, Theodore Atkinson, Richard
Wibird, John Downing, Sam" Smith, Sampson Sheaffe, John
Wentworth jun'' —
Attesf Theodore Atkinson Se''^
Entred & recorded from the back of the Originall Charter for
Richmond the 29^" Day of Feb'^' 1752
^ Theodore Atkinson Sec'"^
fRiCHMOND Charter Renewed, 1760.]
*Prov'' of New Hamp'^ *i-228
Richmond George the Second by the Grace of
Chart"" Lengthned Out God of Great Britain France & Ireland
King Defender of the faith &c''
To All People to whom these Presents
Shall come Greeting
Whereas We of Our Special Grace &
See Page (99) Mere Motion for the due Encouragement
of Settling A New Plantation within our Province of New Hamp-
shire by Our Letters Patent or Charter under the Seal of our Said
Province dated the 28"' Day of Feb"'^' in the 25"' Year of Our
Reign Granted a Tract of Land equal to Six Miles Square boun-
ded as therein Expressed to A Number of Our Loyal Subjects
whose Names are entered on the Same to hold to them their Heirs
and assignes on the Conditions therein declared To be a Town
Corporate by the Name of Richmond as by referrence to the Said
Charter may more fully appear
And Whereas the Said Grantees have represented that by the
Intervention of an Indian Warr since the making the s'' Grants it
474 CHARTER RECORDS.
has been impracticable to Comply with & fullfill the Conditions
aforesaid & Humbly Supplycated us not to take advantage of the
Breach of s'' Conditions but to Lengthen out & grant them Some
reasonable Term for Performance thereof after the Said impedi-
ment Shall Cease
Now Know Ye that We being Willing to Promote the End Pro-
posed have of our further Grace & favour Suspended our Claim of
the forfeiture the said Grantees may have Incurrd and by these
Presents do Grant unto the Said Grantees their Heirs and Assigns
the Term of one Year for Performing & fulfilling the Conditions
Matters & things by them to be done which Term is to be renewd
Annually until His Maj'-'''*' Plenary Instructions Shall be recieved
relative to the Incident that has Prevented a Complience with the
Charter according to the True Intent & Meaning thereof
In Testimony whereof We have caused the Seal of our s'^
Province to be hereunto affixed Wittness Benning Wentworth Esq
our Governour & Commander in Chieff the ii"' Day of June in
the Thirty third Year of our reign annoq Domini 1760 —
B Wentworth
By his Excellencys Com'and
with advice of Council
Theodore Atkinson Sec'"^
Prov of New Hamp""
Recorded According to the original under the Province Seal the
12*^ Day of June 1760
Theodore Atkinson Sec^^^
[Part of Richmond Set off to Swanzey, 1762.]
*i-255 *Province of New Hampshire
Richmond George the Third by the Grace of God of Great
& Britain France & Ireland King Defender of the
Swansey Faith &c
'"^•^^^^ ^ To all whom these Presents shall come Greeting
PS V Whereas our Loyall Subjects Inhabiting the Towns
C of Richmond & Swanzey within our Province of New
v,^^'^^ ^ Hampshire have humbly represented to us that it
will be of Advantage and utility to them the said Inhabitants to
have part of the said Town of Richmond taken off and annexed to
RICHMOND. 475
Swanzey aforesaid, without making any Alteration in the Private
Property of either Communities And Praying that the dividing
Line of said Towns be altered in the following manner (Viz) Begin-
ning at the North West Corner of Lott N'' 23 in the Seventh
Range of Lotts in said Richmond, Then running due East to the
Easterly line of the same Town, then running on the East line of
said Richmond to the North East Corner of the said Town of
Swansey Know Ye theret'ore that we having taken the Matter of
the said Petition into our Consideration, & it appearing Conductive
to the ease & good order of both Communities, as well as forward-
ing the Cultivation of the Lands there Have by & w^ith the Advice
of our trusty & well beloved Penning Wentworth Esq our Cap-
tain General, Governor & Commander in Cheif of our Council for
the said Province of New Hampshire And by these Presents Do
alter the Dividing Line between the said Towns of Richmond &
Swanzey agreeable to the said Petition, & in manner as before set
forth & also agreeable to the Plan, hereunto Annexed
In Testimony whereof we have Caused the Seal of our said
Province to be hereunto Affixed, Witness Penning Wentw^orth
Esq. our aforesaid Governour & Commander in Cheif in & over our
said Province of New Hampshire the 11^^ day of December, in the
Third Year of our Reign. Annoque Domini 1762
B Wentworth
By his Exceir>"' Com'and
with Advice of Council
T : Atkinson Junr Sec'^-'
Province of New Hamp'^ Decem"" 13"^ 1762 —
Recorded According to the Origional, under the Province Seal
f T : Atkinson jun"^ Sec'^^
476
CHARTER RECORDS.
t3ZiUC<^ :/^f V,oi M^
/
V.'
0/
/
t>"
#
-*^/
'^eHodd.t —
3
3.Tn\le
Province of New Hampshire Decern'' 13"' 1762
Recorded from the back of the Origional under the Province
seal —
^ T Atkinson Jun Sec^^
RINDGE.
[Granted by Massachusetts Feb. 3, 1736-7, to inhabitants of Rowley, Mass.,
who were in the Canada expedition. Hence called Roivley-Canada. Granted by
the Mascuiian Proprietors Feb. 14, 1749-50, to Solomon Stewart and others, and
known as Monadnock No. i or South Monadnock . Incorporated as Rindge Feb.
II, 1768, and named in honor of Daniel Rindge. The line between Rindge and
Fitzwilliam was established June 17, 1847.
See Massachusetts charters preceding and Masonian Papers in following volumes ;
IX, Bouton Town Papers, 720; XIII, Hammond Town Papers, 320; Index to
Laws, 476; History, by Ezra S. Stearns, 1875, P P- 7^8; sketch, Hurd's History
of Cheshire County, 1886, p. 532; sketch, Child's Gazetteer of Cheshire County,
1885, P- 361 ; discourse, 40th anniversary of pastorate, by A. W. Burnham, 1862 ;
Lawrence's N. H. Churches, 1856, p. 285 ; The Offering of Lunenburg, Mass., to
Cheshire County, by Ezra S. Stearns, 2, Proceedings of N. H. Historical Society,
92 ; John Fitcli, a Historical Address by Ezra S. Stearns, on the occasion of the
dedication of the Pitch Memorial Tablet July 4, 1894.]
RINDGE. 477
[RiNDGE Incorporated, 1768.]
*Province of > George the third by the Grace of *i-299
New Hamp"^' 5 God of Great Britain France and Ireland
''^^"-^^ . King Defender of the Faith &c
/ To all to whom these Presents shall come Greeting
V Whereas our Loyal Subjects Inhabitants of a
v^^^.'v-/ Tract of Land within our Province of New Hamp-
Rindge shire aforesaid known by the Name of Monadnock
N° I lying between Mondnock N° 4 and New Ipswitch on the
Province Line and contains by Estimation Thirty five Square Miles
Have humbly petitioned and requested us that they may be erected
and Incorporated into a Township and infranchized with the same
Powers and Priveledges which other Towns within our said Prov-
ince by Law have and enjoy and it appearing unto us to be con-
ducive to the general Good of our said Province as well as of the
said Inhabitants in particular by maintaining good order and
encouraging the Culture of the Land that the same should be done
Know ye therefore that We of our especial Grace certain Knowl-
edge and for the Encouragement and promoting the good Purposes
and Ends aforesaid by and with the advice of our trusty and well-
beloved John Wentworth Esquire Our Governor and Commander
in Cheif and of our Council for said Province of New Hampshire
have erected and ordained and by these Presents for us our Heirs
and Successors do will and ordain that the Inhabitants of the Tract
of Land aforesaid and others who shall inhabit and improve thereon
hereafter the same being butted and bounded as follows (Viz')
Beginning at the South West Corner of New Ipswitch then running
on the Province Line west ten degrees North Seven Miles to
the South East Corner of N'' 4 then turning off and running
North by the Needle by N° 4 aforesaid five miles then
turning off again and running East ten Degrees South
seven *miles to New Ipswitch then turning oft' again & *i_3oo
running South by the needle by New Ipswitch aforesaid
five miles to the Bounds began at be and hereby are declared and
ordained to be a Town corporate and are hereby erected & incorp-
orated into a Body Politic and Corporate to have Continuance
during our Pleasure by the Name of Rindge with all the Powers
and Authoritys Preveledges Immunitys and Franchizes which any
other Towns in said Province by Law hold and enjoy to the said
Inhabitants or who shall hereafter inhabit there and their Succes-
sors for said Term always reserving to us our Heirs and Successors
478 CHARTER RECORDS.
all white Pine Trees that are or shall be found growing and being
on the said Tract of Land fit for the use of our Royal Navy
reserving also to us our Heirs and Successors the Power and
Right of dividing the said Town when it shall appear necessary
and convenient for the Inhabitants thereof Provided Nevertheless
and 'tis hereby declared that this Charter and Grant is not intended
and shall not in any Manner be construed to afi'ect the private Prop-
erty of the Soil within the Limits aforesaid and as the several
Towns within Our said Province are by the Laws thereof enabled
and authorized to assemble and by the Majority of the Voters
present to chuse all such Officers and transact such Affairs as in
the said Laws are declared We do by these Presents nominate &
appoint Enoch Hale Esq"" to call the first meeting of said Inhabit-
ants to be held within the said Town at any time within Eighty
days from the Date hereof giving legal notice of the time and
Design of holding such meeting after which the annual Meeting in
said Town shall be held for the Choice of said Officers and the
Purposes aforesaid on the Third Thursday in the Month of March
annually
In Testimony whereof We have caused the Seal of our said
Province to be hereunto affixed Witness our aforesaid Governor
and Commander in Cheif this eleventh day of February in the
Eighth Year of our Reign and in the year of our Lord Christ
1768
J Wentworth
By his Excellencys Command
with Advice of Council
T Atkinson jun Sec''^
Province of New Hamp Portsm'' Feb'^^' 12, 1768
Recorded according to the Original Charter under the Province
Seal
Geo King Dep'^ Sec'^'^
ROCHESTER.
ROCHESTER.
479
[This town, as incorporated May lo, 1722, included the i^resent towns of Farm-
ington and Milton. The westerly part was set off and incorporated as Farmington
Dec. I, 1798. Milton was set off and incorporated June 11, 1802. A part of the
town was annexed to Barnngton July 10, 1846. A city charter was granted March
31, 1891.
See Massachusetts charters preceding; IX, Bouton Town Papers, 721; XIII,
Hammond Town Papers, 332 ; Index to Laws, 479: Historical Notices, by Joseph
Haven, 2, Farmer and Moore's Historical Collections, 169; sketch, by Franklin
McDuffee, Hurd's History of Strafford County, 1882, p. 719; History, by Franklin
McDuffee, in two volumes, 1892, pp. 688 ; Bill of Mortahty, 1776-1824, by Joseph
Haven, i. Collections of N. H. Historical Society, 283; Lawrence's N. H.
Churches, 1856, p. 338; Biographical Notices of Physicians, i, N. E. Hist. Gen.
Register, 276.]
\^Rochester Taxes.'\
[Farmer's Mss. Town Papers, Vol. 6, p. 115.]
Anno Regni Regis Georgii Secundi Nono
Whereas the Inhabitants of the Town of Rochester in the Prov-
ince of New Hampshire have Address'd this Court, Setting forth,
that Considering there present Poverty, & the Difficulties which
they have, and are Still like to undergo in Settling & Subduing a
Wilderness, they were not, nor could for Some time be able to
maintain a Gospel Minister among them. Wherefore they pray
that the Non Resident Propriet''' of the Said Town may be Obliged
to Assist them therein — And that proper Persons may be Appointed
by this Court to call the Inhabitants of the Said Town together
this Year to make Choice of Town Officers as in other Towns in
this Province —
Be IT THEREFORE ENACTED by His Excellency the Governor,
Council, & Representatives in General Court Convened & by the
Authority of the Same, that from & after the Publication of this Act
that Every Proprietor of a whole Right or full Share of Lands in
the Said Town of Rochester, according to their Charter, being a
non Resident therein shall be, & is hereby ordered to pay, to the
Inhabitants of the Said Town, or Such Person, or Persons, as thev
shall from time to time make Choice of and Appoint to Receive the
Same, the Sum of fifteen Shillings per annum for& during the full
480 CHARTER RECORDS.
term of Seven Years, towards the support of a Gospel Minister in
the Said Town ; And every Such Proprietor of a Greater or lesser
Propriety or Interest in lands in the Said Township shall pay for
the use aforesaid, and in manner as aforesaid, after the Rate &
proportion of fifteen Shillings per Annum for one whole Right or
Share of Lands as aforesaid, during Said term —
Provided the Inhabitants of the Said Town Shall, during the
Said Term, procure and keep an Orthodox Minister of the Gospel
to preach the Same to them in the Said Town —
And be it farther Enacted by the Authority aforesaid that
the Rev'^ Joseph i\.dams, John Jenniss & William Chamberlane be
and hereby are Appointed and Impowered to call the Inhabitants
of the Said Town of Rochester together as Soon as may Conven-
iently be done to Chuse Town officers for the Said Town for the
Present Year, and all officers Chosen to Serve the Said Town at
that meeting, of the Said Inhabitants, & by virtue hereof shall have,
& hereby are Invested with all the powers & Authorities to all
Intents & purposes that any other Town officers have by Law in
any Town within this Province any Law usage or Custom to the
Contrary hereof notwithstanding —
ROLLINSFORD.
[Set off from Somersworth and incorporated July 3, 1849. Named in lienor of
the Rollins family. A small part of the town was annexed to Dover July 16, 1879.
See papers under title Somersworth ; Index to Laws, 482 ; Lawrence's N. H.
Churches, 1856, p. 344; sketch, by A. W. Pike, Kurd's History of Strafford
County, 1882, p. 660.]
ROXBURY.
[This town was constituted from parts of Nelson, Keene, and Marlborough, and
incorporated Dec. 9, 1812. The line between Roxbury and Nelson was established
June 15, 1820. By an act passed July i, 1868, the entire town was to be annexed
to Keene, but the provisions of the act were not adopted by a majority of voters in
each town, and Roxbury still remains separate.
See papers under titles Nelson, Keene, and Marlborough ; XIII, Hammond Town
Papers, 351; Index to Laws, 483 ; sketch, Hurd's History of Cheshire County,
1886, p. 329; sketch. Child's Gazetteer of Cheshire County, 1885, p. 377 ; Law-
rence's N. H. Churches, 1856, p. 289.]
RUMNEY. 481
RUMNEY.
[Granted Oct. 4, 1761, to Samuel Olmstead and others. Regranted March 18,
1767, to Daniel Brainard and others.
See Alasonian Papers in following volumes ; IX, Bouton Town Papers, 730 ;
XIII, Hammond Town Papers, 354 ; Index to Laws, 483 ; sketch, Child's Gazetteer
of Grafton County, 1886, p. 601 ; Lawrence's N. H. Churches, 1856, p. 581 ;
Biography of Josiah Quincy, by J. E. Sargent, i, Proceedings of Grafton and Coos
Bar Association, 43; Baptist Churches in N. H., by E. E. Cummings, 1836, p.
9; grant to Samuel Holland with Plymouth papers; Proceedings of Celebration,
July 4, 1876.]
[RuMNEY Charter, 1761.]
*Province of New-Hampshire. *2-2i3
Rumney GEORGE the Third,
'"^-''"-^N ^ By the Grace of God, of Great Britain, France
f and Ireland, King, Defender of the Faith, &c.
P s ^
C To all Persons to whom these Presetits shall come,
\^^'sr-^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a JVew
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of New-
Hampshire in New- England^ and of our Council of the said
Province ; Have upon the Conditions and Reservations herein
after made, given and granted, and by these Presents, for us, our
Heirs, and Successors, do give and grant in equal Shares, unto
Our loving Subjects, Inhabitants of Our said Province of New-
Hampshire^ and Our other Governments, and to their Heirs and
Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Seventy equal Shares, all that
Tract or Parcel of Land situate, lying and being within our said
Province of New-Hampshire , containing by Admeasurement,
Twenty Tree Thousand & Six Hundred Acres, which Tract is to
contain Something more than Six Miles square, and no more ; out
of which an Allow^ance is to be made for High Ways and unim-
provable Lands by Rocks, Ponds, Mountains and Rivers, One
30
482 CHARTER RECORDS.
Thousand and Forty Acres free, according to a Plan and Survey
thereof, made by Our said Governor's Order, and returned into the
Secretary's Office, and hereunto annexed, butted and bounded as
follows. Viz. Begining at tiie North Easterly Corner of Dorchester
from thence Runing North Forty Five Degrees East Six Miles,
thence South Fifty Nine Degrees East, Five Miles & One half
Mile, Thence South Thirty Degrees West Five Miles & Three
Qiiarters of a Mile to the North Easterly Corner of Cockermouth,
Thence North Sixty One Degrees West by Cockermouth Seven
Miles to the North Easterly Corner of Dorchester afores'' being
the Bound first above Mention'd — And that the same be, and here-
by is Incorporated into a Township by the Name of Rumney And
the Inhabitants that do or shall hereafter inhabit the said Town-
ship, are hereby declared to be Enfranchized with and Intitled to
all and every the Priviledges and Immunities that other Towns
within Our Province by Law Exercise and Enjoy : And further,
that the said Town as soon as there shall be Fifty Families resident
and settled thereon, shall have the Liberty of holding Tzvo Fairs.,
one of which shall be held on the And the
other on the annually, which Fairs are not to
continue longer than the respective following
the said and that as soon as the said Town
*2-2i4 shall consist of Fifty Families, a Market may be *opened
and kept one or more Days in each Week, as may be
thought most advantagious to the Inhabitants. Also, that the first
Meeting for the Choice of Town Officers, agreable to the Laws of
our said Province, shall be held on the Second Wednesday in
November next which said Meeting shall be Notified b}^ M'' Sam'
Olmstead who is hereby also appointed the Moderator of the said
first Meeting, which he is to Notify and Govern agreable to the
Laws and Customs of Our said Province ; and that the annual
Meeting for ever hereafter for the Choice of such Officers for the
said Town, shall be on the Second Tuesday of March annually.
To Have and to Hold the said Tract of Land as above express-
ed, together with all Privileges and Appurtenances, to them and
their respective Heirs and Assigns forever, upon the following
Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within the Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Townshi]"), and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of his
RUMNEY. 483
Grant or Share in the said Township, and of its reverting to Us,
our Heirs and Successors, to be by Us or Them Re-granted to such
of Our Subjects as shall effectually settle and cultivate the same.
II. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved for
that Use, and none to be cut or felled without Our special Licence
for so doing first had and obtained, upon the Penalty of the For-
feiture of the Right of such Grantee, his Heirs and Assigns, to
Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
after shall be Enacted.
III. That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Suces-
sors for the Space of ten Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth day oi December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration of ten Years from the above-
said twenty-fifth Day of December^ namely, on the twenty-fifth
Day of December, which will be in the Year of Our Lord 1772
One shilling Proclamation Money for every Hundred Acres he so
owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our Coun-
cil Chamber in Portsmouth, or to such Officers or Officers as shall
be appointed to receive the same ; and this to be in Lieu of all
other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to Idc hereunto affixed. Witness Benning Wentw^orth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the 4"' Day of October In the Year of our Lord Christ, One
Thousand Seven Hundred and Sixty One And in the First Year
of Our Reign. B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Se"^^'
484
CHARTER RECORDS.
Province of New Hamps"" Octo'" 4. 1761
Recorded According to the Origional Charter under the Prov-
ince seal
19 Theodore Atkinson Se'^
'2-215 *The Names of the Grantees of Rumney (Viz)
Samuel Olmstead
Simon Ely
Richard Andrews
Mathew Smith
Jon'* Bebe 3*^
Samuel Mack
Jared Spencer
John Topham
John Borden
Jonah Cone
Ezra Seldon
Rich-* Mather
Isaac Clark
Joshua Chappel
Sam' Fuller
Dan' Brainard
Ichabod Olmstead
Abner Bebe
John M'Call
John Sparrow
Nath' Sparrow
Richard Sparrow
His Excellency Benning Wentworth a Tract of Land to Con-
tain Five Hundred Acres as marked B : W : in the Plan which is
to be Accounted two of the within shares One Share for the Incor-
porated Society for the Propogation of the Gospel in Foreign
Parts, One Share for a Glebe for the Church of England as by
Law Established, One Share for the first Setled Minister of the
Gospel, One Share for the Benefit of a School in said Town —
Province of New Hamps'' Octo'^4, 1761
Recorded from the Back of the Origional Charter for Rumney
under the Province Seal
Attested ^ Theodore Atkinson Se''^
James Sparrow
Simeon Ackly
Nath' Fellows
Habert Spencer
Nathan Burnham
Matthias Fuller
Green Hungerford
Aaron Cleaveland
Jonas Betton
Sam' Jones
John Olmstead
Edward Bull
Hezekiah Ackly
Joseph Brooks
Jabez Chapman
Timothy Booge
Benj'* Peck
Isaac Spencer
Joseph Spencer
Israel Spencer
John M'Curdy
Benadam Gallop Jun""
Sam' Peck
Stephen Olmstead
Joseph Arnold
Ebenezer Dutton
Jehiel Fuller
Ebenezer Spencer
John Passival
Nun Clark
John Holmes
William Woodbridge
Matthew Griswold Esq""
Noadiah Fuller
Silas Dunham
Theodore Atkinson Esq'
Mark H*^ Wentworth Esq""
George March
John Wentworth Esq""
Benning Wentworth
Byfield Lloy'd Esq^ &
Maj"' Jos" Blanch ard
RUMNEY
485
^=^i3ri,^„
a.72 of^'R-iLm.-nty
.•jiux >^s -i»^fl44,y<'« Hi-^'e
Province of New Hamps"" Octo"" 4, 1761
Recorded from the back of the Origional Charter for Rumney
under the Province Seal —
■^ Theodore Atkinson Sec''^
[Rumney Regrant, 1767.]
*Province of New-Hampshire. *3-i82
Rumney GEORGE the Third,
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith &c.
To all Persons to -whom these Presents shall co?ne,
Greeting.
Know^ Ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a JVezv
Plantation within our said Province, by and with the Advice of
our Trusty and Well-beloved Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province of JVew-
Ham^shire, in New-England., and of Our Council of the said
Province ; Have upon the Conditions and Reservations herein
486 CHARTER RECORDS.
after made, given and granted, and by these Presents, for Us,
Our Heirs, and Successors, do give and grant in equal Shares,
unto Our loving Subjects, Inhabitants of Our said Province of
JVezv-Hatnpsktre, and Our other Governments, and to their Heirs
and Assigns for ever, whose Names are entred on this Grant, to be
divided to and amongst them into Seventy One equal Shares, all
that Tract or Parcel of Land situate, 13'ing and being within our
said Province of Nezv- Hampshire, containing by Admeasurement,
Twent}' three thousand Six hundred Acres, which Tract is to
contain Something more than Six Miles square, and no more ; out
of which an Allowance is to be made for High Ways and unim-
provable Lands by Rocks, Ponds, Mountains and Rivers, One
Thousand and Forty Acres free, according to a Plan and Survey
thereof, made by Our said Governor's Order, and returned into
the Secretary's Office, and hereunto annexed, butted and bounded
as follows. Viz. Begining at the North Easterly Corner of Dor-
chester from thence runing North 45'^''''' East Six miles thence
South 59''^'" East 5 Miles & one half mile, thence South 30 degrees
West 5 miles & three Q^^ of a mile to the North Easterl}' Corner
of Cockermouth, thence N'' 61''^* West by Cockermouth 7 miles
to the North Easterly Corner of Dorchester being the bounds first
above mentioned. — And that the same be, and hereby is Incorpo-
rated into a Township by the Name of Rumney And the Inhabi-
tants that do or shall hereafter inhabit the said Township, are here-
by declared to be Enfranchized with and Intitled to all and every
the Privileges and Immunities that other Towns within Our Prov-
ince by Law Exercise and Enjoy : And further, that the said Town
as soon as there shall be Fiftv Families resident and settled there-
on, shall have the Liberty of holding tzvo Fairs, one of which shall
be held on the And the other on the
annually, which Fairs are not to continue longer than
the respective following the said
and that as soon as the said Town shall consist of Fifty
*3-i83 Families, a Market may be *opened and kept one or
more Days in each Week, as may be thought most ad-
vantagious to the Inhabitants. Also, that the first Meeting for the
Choice of Town Officers, agreable to the Laws of our said Prov-
ince, shall be held on the Second Tuesday in May next which
said Meeting shall be Notified by Daniel Brainard who is hereby
also appointed the Moderator of the said first Meeting, which he
is to Notify and Govern agreable to the Laws and Customs of
Our said Province ; and that the annual Meeting for ever here- .
RUMNEY. 487
alter for the Choice of such Officers for the said Town, shall be on
the Second Tuesday of March annually, To Have and to Hold the
said Tract of Land as above expressed, together with all Privileges
and Appurtenances, to them and their respective Heirs and As-
signs forever, upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and
cultivate five Acres of Land within tiie Term of five Years for
every fifty Acres contained in his or their Share or Proportion of
Land in said Township, and continue to improve and settle the
same by additional Cultivations, on Penalty of the Forfeiture of
his Grant or Share in the said Township, and of its reverting to
Us, our Heirs and Successors, to be by Us or them Re-granted to
such of our Subjects as shall effectually settle and cultivate the
same.
n. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefully preserved
for that Use, and none to be cut or felled without Our special Li-
cence for so doing first had and obtained, upon the Penalty of the
Forfeiture of the Right of such Grantee, his Heirs and Assigns,
to Us, our Heirs and Successors, as well as being subject to the
Penalty of any Act or Acts of Parliament that now are, or here-
after shall be Enacted.
HL That before any Division of the Land be made to and
among the Grantees, a Tract of Land as near the Centre of the
said Township as the Land will admit, of, shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Success-
ors for the Space of five Years, to be computed from the Date
hereof, the Rent of one Ear of Indian Corn only, on the twenty-
fifth Day of December annually, if lawfully demanded, the first
Payment to be made on the twenty-fifth day oi December. 1767 —
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year for-
ever, from and after the Expiration of five Years from the above-
said twenty-fifth Day of December, namely, on the twenty-fifth
Day o'i December^ which will be in the Year of Our Lord i77^
One shilling Proclamation Money for every Hundred Acres he
so owns, settles or possesses, and so in Proportion for a greater or
lesser Tract of the said Land ; which Money shall be paid by the
respective Persons abovesaid, their Heirs or Assigns, in our
Council Chamber in Portsmouth, or to such Officer or Oflicers as
488 CHARTER RECORDS.
shall be appointed to receive the same ; and this to be in Lieu
of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Prov-
ince, the Eighteenth Day of March In the Year of our Lord
Christ, One Thousand Seven Hundred and Sixty seven And in
the Seventh Year of Our Reign.
B : Wentworth
By His Excellency's Command,
With Advice of Council,
T : Atkinson j'' Sec""^
Province of New Hampshire March 19'^ 1767 —
Recorded according to the Original Charter under the Province
Seal —
Attest'^ ^ . T Atkinson Jun Sec'*'
*3-i84 *Names of the Grantees of Rumney —
Daniel Brainard Samuel Gates Thom^ Niles Clark
Hobart Spencer Ebenezer Dutten Daniel Brainard 3"^''
Timothy Booge Thomas Mosley Henry Champion
Isaac Spencer Joshua Gates Asahel Brainard
Joseph Spencer Esq' Daniel Gates j'' Joseph Wright
Israel Spencer Samuel Emons Miles Wright
Joseph Arland Samuel Selden Ebenezer Cone j''
Ebenezer Spencer Chrisf^ Holmes Barzillai Brainard
Matthew Griswold Esq'" Abraham Libbey Israel Champion
Rich'' Jeness 3'''' Esq"^ Nath' Rand Ebenezer Brainard
Joseph Welch Bickford Lang Trist'" Coffin Sleeper
John Wright Capt. Henry Champion j'^ Ephraim Rand
Joshua Brainard Moses Smart Moses Sevey
Amasa Brainard James Hearth Ozin Dowst jun'"
Humphrey Lyon Alex"" Craigge Samuel W^ells
Silvanus Tinker Edmund Elliott John Wells
Jabez Chapman j' Charles Clark Joseph Brown
Daniel Brainard 3'"'' Aaron Brainard Francis Lock
Joseph Clark William Preston Theodore Atkinson ')
Capt : Hezekiah Brainard Humphrey Colebey Mark H'g>Esq"*
Joseph Wells George Shannon Wentworth )
Ben**' Wentworth Cp" Geo : March John Wentworth Esq'
RUMNEY.
489
His Ex'cellency Benning Wentworth Esq"^ a tract of Land to
Contain 500 Acres as marked B : W : in the plan, which to be
accounted 2 of the within Shares. One share for the Incorporated
Society for the Propagation of the Gospel in Forreign Parts. One
share for a glebe for the Church of England as by Law Estab-
lished. One share for the first Settled Minister of the Gospel, &
One share for the benefit of a School in said Town for Ever —
Province of New Hampshire March 19"^ 1767 —
Recorded from the back of the Original Charter of Rumney
under the Province Seal.
Attest'^' '^^ T Atkinson Jun Sec'">—
^.
•
.^->^
2y.i.ooJicfet —
»V^"^^^,M»«p»r V*^»(3
^
c
?
Provmce of New > ^^ , t„ ^.^
XT 1- > March iq"' 1767 —
Hampshire 5 y 1 1
Recorded from the back of the Original Charter under the prov'
ince Seal
Attest*^ ^ : T Atkinson Jun Sec""y
490 charter records.
[Grant to Elias Warner, 1772.]
*4-ii4 *Province of New Hampshire.
(Elias Warner's George the Third by the Grace of God of
Grant.) Great Britain France and Ireland King De-
"^^^^^ -. fender of the Faith, &c.
( To ALL to whom these Presents shall come,
V Greetmg.
s^x-v^*^/ Know Ye, That we of our special Grace cer-
tain knowledge & mere Motion for the due encouragement of set-
tling and cultivating our Lands within our Province aforesaid, by
and with the Advice of our Trusty and well beloved John Went-
WORTH Esquire our Gov'' & Commander in Chief of our said Prov-
ince of New Hampshire & of our Council of the same. Have (upon
the Conditions & Reservations herein Particularly recited and ex-
press'd) given & granted & by these Presents for us our Heirs and
Successors do give and grant unto our leige and loving Subject Elias
Warner of Portsmouth in our Count}'^ of Rockingham and Province
aforesaid Gentleman & to his Heirs and Assigns for ever a certain
Tract or Parcel of Land containing by Admeasurement Five hun-
dred Acres, situate lying & being within the Township of Rumney
in our said Province as by a Plan or Survey thereof, (exhibited by
our Surveyor General of Lands for our said Province by our said
Governor's Order & returned into the Secretary's Office of our said
Province, a Copy whereof is hereunto Annexed) may more fully
and at large Appear, butted & bounded as follows, viz' Beginning
at an Hemlock Tree, being the South Westerly corner bound of
the Township of Rumney, from thence running South Sixty
Degrees East, one Mile, thence North Thirty degrees East Two
hundred & Ninety two rods to a Beech Tree, thence North Sixty
degrees West Two hundred & Forty Rods to a Spruce Tree,
thence South Forty five degrees West Three hundred Rods to the
bound first mentioned. To Have and to Hold the said Tract of
land as above expressed to him the said Elias & to his Heirs &
Assigns for Ever, upon the following Terms Conditions & Reser-
vations. Viz'
First. That the the said Grantee shall cut clear & make pass-
able for Carriages, &c. a Road of Two Rods wide thro' the said
Tract, as shall be at any Time hereafter directed or Order'd by
the Governor and Council aforesaid, which Road shall be com-
pleted in Two Years, from the date of such Order or Direction of
RUMNEY. 491
the Gov'" & Council aforesaid, on Penalty of the forfeiture
of this Grant, & of its reverting to us *our Heirs and Sue- *4-ii5
cessors.
Secondly. That the said Grantee shall settle or cause to be
Settled Two Families in three Years from the date of this Grant ;
in failure whereof the Premises to revert to us our Heirs & Suc-
cessors to be by us or them enter'd upon & regranted to any of
our loving Subjects, who shall effectually Settle & cultivate the
same.
Thirdly. That all white and other Pine Trees fit for Masting
our Royal Navy be carefully preserved for that use, & none to be
cut or fell'd without our special Licence for so doing first had &
Obtained, on Penalty ofthe forfeiture of the Right of the Grantee
in the Premises his Heirs & i^ssigns to us our Heirs and Success-
ors as well as being Subject to the Penalties prescribed by any
present as well as future Act or Acts or Parliament.
Fourthly. Yielding and Paying therefor to us our Heirs &
Successors on or before the Fifteenth day of July 1775, the Rent
of one Ear of Indian Corn only if lawfully demanded.
Fifthly. That the said Grantee his Heirs & Assigns shall
yield & pay unto us our Heirs & Successors Yearly and every
Year forever from and after the expiration of Five Years from the
date of this Grant, one Shilling proclamation Money for every
hundred Acres he so owns Settles or Possesses, and so in propor-
tion for a greater or lesser Tract of the Land aforesaid ; which
Money shall be Paid by the respective Proprietor Owner or Settler
in our Council Chamber in Portsmouth or to such Officer or Offi-
cers as shall be appointed to receive the same And these to be
in lieu of all other Rents & Services whatsoever.
In Testimony whereof We have Caused the Seal of our said
Province to be hereunto Affixed. Witness John Wentworth
Esquire our aforesaid Governor & Commander in Chief the Fif-
teenth day of July in the Twelfth Year of our Reign, Annoq Dom-
ini 1772.
J Wentworth.
Bv his Excell'-^* Command >
ml \
with Advice of Council. 5
Theodore Atkinson Sec""^
Recorded according to the Original Grant under the Province
Seal, this 27"' day of August 1772.
Attesf Theodore Atkinson Sec"
492
CHARTER RECORDS.
*4-ii6 *Province of New Hampshire. Portsm° 20"' May 1772-
These Certify that this Plan Beginning at an Hemlock
Tree being the S. W^^' Corner of the Township of Rumney, from
thence running S. 60° E. i Mile, thence N. 30° E. 292 Rods to a
Beech Tree, thence N. 60° W. 240 Rods to a Spruce Tree, thence
S. 45° W. 300 Rods to the bound first Mentioned, Contains 500
Acres of Land & is a true Copy of an Original Plan or Survey of
said Tract as taken & returned to me "^ . M' Jotham Cummings D>'
Surv'^
Attest. Is. Rindge Surv'" General
[This plan is taken from Vol. 5, p. 309.]
ip<>^^-,fi>l_^,:ij vj^.^i
\
t 1
t /
•7
S'OO Jc-re.^
7
^«cXtV«A
S*\tW i«*£asi 07i<7nx/<
SA"
RYE. 493
RYE.
[First known as Sandy Beach. It was a part of Portsmouth until the incorpora-
tion of New Castle, May 30, 1693, after which it was a part of the latter until
separated, and, with portions of Portsmouth and Hampton, incorporated as Rye
April 30, 1726. All that part of the town southwest of the river was annexed from
New Castle Dec. 22, 1791. Gosport, or Star Island, was annexed July 20, 1876.
See papers under titles Portsmouth, New Castle, Hampton, and Isles of Shoals;
IX, Bouton Town Papers, 313, 734; XIII, Hammond Town Papers, 360; Index
to Laws, 211, 484; sketch Hurd's History of Rockingham County, 1882, p. 455 ;
address, by J. K. Aldrich ; discourse, by Huntington Porter, 1801, pp. 38; Half-
Century Sermon, by same, 1835, pp. 24; Lawrence's N. H. Churches, 1856, p.
127; Isles of Shoals in 1653, by C. W. Tuttle, 25, N. E. Hist. Gen. Register,
162; Descriptive and Historical Account of Isles of Shoals, 7, Mass. Historical
Society Collections, 242 ; Among the Isles of Shoals, by Celia Thaxter, 1893 ; An
Island Garden, by same, 1894.]
SALEM.
[This town was constituted from parts of Haverhill District, Methuen, and
Dracut, Mass., and was incorporated May 11, 1750. A new line between Salem
and Windham was established Jan. 9, i752-''3. The charter was confirmed by
the Masonian Proprietors March 8, 1759.
See Masonian Papers in following volumes ; IX, Bouton Town Papers, 744 ;
XIII, Hammond Town Papers, 371; Index to Laws, 486; sketch, by A. H.
Merrill, Hurd's History of Rockingham County, 1882, p. 469; Lawrence's N. H.
Churches, 1856, p. 130; Two Sermons, 1816, by John Smith, 1817, pp. 30;
Account of, Poore's Merrimack Valley, 1857-58, p. 239; Proceedings of 150th
Anniversary of Congregational Church, 1890.]
[Salem Incorporated, 1750.]
*Province of New Hampshire *i~59
Salem Charter George the Second by the Grace of God of Great
^^^^^^^ . Brittain France & Ireland King Defender of the faith
/ Sad"
C To ALL to whom these Presents Shall Come
v^^-v^^ Greeting —
Whereas our Loyall Subjects Inhabitants of A Tract of
*i-6o Land *Within our Province of New Hamp'' aforesaid
lying Partly within that Part of Our Province of New
Hampshire called Haverhill District Have humbly Petitioned &
494 CHARTER RECORDS.
requested to us, that they may be Erected & Incorporated into a
Township & Infranchized with the Same Powers & Previledges
which other Towns within our Said Province by Law have & Enjoy,
And it Appearing to us to be Conducive to the General good of
our Said Province as well as of the Said Inliabitants in Perticular by
Maintaining good order & Encouraging the Culture of the Land
that the Same Should be Don- Know Ye therefore That We of our
Especial Grace Certain knowledg & for the Encouragement
of & Promoteing the Good Purposes & Ends afores'^ by & with the
Advice of our Trusty & well beloved Benning Wentworth Esq our
Governor & Comander in Chieff & of our Council for Said Province
of New Hampshire Have Errected and ordained and b}^ these
Presents for us Our Heirs & Successors Do will & ordain that the
Inhabitants of the Tract of Land afores'^ or that Shall Inhabit &
Improve thereon hereafter Butted & bounded as follows (Viz)
Begining at A Stake by the Captains Pond in the Province Line
which is a bound by the Town of Plastow Thence North 22'' ^ West
about Three Miles & an half (Excluding the whole of Theodore
Atkinson Esq'** Farm Scituate lying & being on the Said Line) to
A black Oak Tree near Joseph Palmers land in Londonderry
Bounds then South Ninty Degrees West by Londonderry Bounds
one Mile & three Quarters to A White Oak Standing in An
Angle of Londonderry Line Thence Two hundred Ninety Six
rods by Londonderry line to A Stake Standing in Said Line
thence South 39 Degrees West Nine hundred & fifty two rods to
A Stake & Stones thence South Twenty Degrees East One hun-
dred & fifty Two rods to A Pitch Pine Marked — Thence South
Three Degrees East Seven hundred & twenty rods to A White Oak
in the Province Line thence as the Province Line runs to the Stake
by the Captains Pond first mentioned And by these Presents Are
Declared & ordaind to be A Town Corporate And Are hereby
Errected & Incorporated into a body Pollitick & a Corporation to
have Continueance for ever by the Name of Salem with all the
Powers & Authorities Previledges Immunities & Infranchizes to
them the Said Inhabitants & thier Successors for ever Allways
reservincr tons our hiers & Successors all white Pine trees
*i-6i growing & being or that Shall *hereafter grow & be on
the Said Tract of Land fit for the Use of our Royal Navy
reserveing also the Power of Divideing the Said Town to us our
Heirs & Successors when it Shall Appear necessary & Convenient
for the Benefit of the Inhabitants thereof — it is to be understood and
it is Accordingly hereb}'^ Declared that the Private Property of the
SALEM. 495
Soil is in no manner of way to be Effected by this Charter — And
as the Several Towns within our Said Province of New Hampshire
Are by the Laws thereof Enabled & Authorized to Assemble & by
the Majority of Votes to Choose all Such Officers as Are mentioned
in the Said Laws We do by these Presents Nominate & Appoint
•Cap* Richard Kelly to Call the first meeting of the Said Inhabit-
ants to be held within the Said Town at Any time within Thirty
Days from the Date hereof giveing Legal notice of the Time Place
& Design of holding Such meeting after which the Annual Meeting
in Said Town Shall be held for the Choice of Town Officers &c'^
for ever on the Last Wednesday in March Annually In Testimony
Whereof We have Caused the Seal of our Said Province to be
hereunto affixed Wittness Benning Wentworth Esq our Governour
& Com'ander in Chieff of our Said Province the ii"' Day of May
in the Year of our Lord Christ One thousand Seven hundred &
fifty & in the Twenty third year of Our Reign
B Wentworth
By his Excelencys Comand
with Advice of Council
Theodore Atkinson Sec""^
Entred & recorded According to the Original under the Province
.Seal this Eleventh Day of May 1/50 —
19 Theodore Atkinson Sec'^
496
CHARTER RECORDS.
J'%
Entred And Recorded According to the Originall on the Back
of the Charter this ii"' Day of May 1750
^ Theodore Atkinson Sec^^
Septemb'' 25'" 175 1 In Council Mem°
The Pricked Line is the Line of Alteration agreable to Vote of
this Day
Theodore Atkinson Se"'
P s
SALEM. 497
[Salem Bounds Altered, 1752.]
*Province of New Hamp"" *i-85
George the Second by the Grace of God of
Great Brittain France & Ireland King Defender
of the Faith &c'
To All to whom these Presents Shall come
Salem Charter Greeting —
Altered — Whereas Diverse Disputes have Arisen between
the Inhabitants of our Town of Salem and the Inhabitants of our
Parish of Windham within our Province afore Said Touching the
Divideing Bounds between them as the Same Are Discribed in
our Charter of Incorporation for the Town of Salem aforesaid of
the 11'^ of May in the 23'' year of our reign which Said Disputes
have Occassioned maney Petitions & Complaints from both Parties
to our Governour & Council of our Said Province and whereas
the Said Parties have Each of them at thier respective meetings
regularly Warned for that end Agreed upon Voted & Desired an
alteration in the Lines of the Said Town of Salem as the Same
Are Disci'ibed in the Charter aforesaid and have Exhibited the
Votes of the Said Town & Parish respectively thereon togeather
with a Plan of the Said Town of Salem with the Desired Altera-
tion thereon Discribed and also requesting that all Such Persons
who now Inhabit or hereafter Shall Inhabit on that Parte of Salem
which heretofore was in the Parish of Windham or Paid Rates &
Taxes there may have the Liberty to joyn with the Said Parish
in Such affairs Only as relate to the minister & Ministry in Said
Parish if they or any of them Shall See cause so to do —
Now Know Ye That as well for & in Consideration of the respec-
tive requests of the Town & Parish aforesaid as for Quieting the
Said Parties & Putting a Stop to Any further Strife or Complaints
Touching the Premises We have tho'^ fit by & with the Advice of
our Trusty & wellbeloved Benning Wentworth Esq our Gov-
ernour & of- our Council of our Said Province To order &
ORDAIN & Do by these Presents Order & ordain that in that Parte
of the Bounds of the Said Town of Salem which Divides the Said
Town & the Said Parish An Alteration Shall be made thus — Viz —
begining at the White Oak mentioned in Salem Charter afore
Said as Standing in an Angle of Londonderry Line from thence
runing South about five hundred & Twenty Six rods to Hitty Titty
Pond So Calld Thence South Thirty two Degrees & one half
31
498 CHARTER RECORDS.
Degree West about four hundred rods to A Hemlock Tree
Marked S : W Standing near the South West Angle of Pollicy
Pond so Called from thence South forty Degrees West to a White
Pine Standing in Pelham Line thence by Pelham Line
*i-86 South Thirty four Degrees & one *half Degree East to a
White Oak Standing in the Province Line and is a Bound-
ary mentioned in the Charter afore Said Thence (without Any
Alteration from the Bounds Mentioned in the Charter afore Said)
by the Province Line as that runs till it comes to the Stake by the
Captains Pond being the first bound Mentioned in the Charter
aforesaid thence following the bounds mentioned in the Said
Charter till it comes to the white Oak Standing in the Angle of
London Derry Line being the bound Tree where the Altera-
tion made began And that the Said Tract of Land Circumscribed
within the Bounds Above mentioned as they Stand Altered from
the Lines in the Charter afore Said Shall be & hereby are made
the Bounds of the Town of Salem the former bounds in the Char-
ter Above mentioned notwithstanding and the Inhabitants that now
Are or hereafter Shall be Settled upon the Said Tract of Land &
Such only Shall be Deemed & held to be the Inhabitants of Salem
to all Intents & Purposes Excepting Such Inhabitants as now Are
or hereafter Shall be upon that Parte of Salem which heretofore
was Deemd Parte of Windham or that Paid Rates & Taxes there
who Shall have the Liberty (if the}^ See cause) to joyn with the
Inhabitants of Windham in all matters & things which relate to
the Minister or ministry in Said Parish and those only — Provided
nevertheless that all those Inhabitants of Salem that Paid thier
Province Tax to Windham Proportion Shall Continue So to Do
till a New Proportion Shall be made or Some father order thereon
Provided Also that All Such of the Present Inhabitants as Shall
Desire to joyn in the above mentioned Perticulars with the Inhab-
itants of Windham Shall within Six months from the Date hereof
Signify Such their Desire under his her or their hands to the
Select men of Salem and also to the Select men of Windham
respectivly & that All Such Persons as Shall hereafter become
Inhabitants of the Said Tract Last mentioned Shall in the Same
manner Signify thier Desire to both Setts of Select men afore
Said within Six months after their first Enterence as Inhabitants
there And when they have So don they Shall be & hereby Are
Excluded from the Previledg of Voteing in those aflairs above
mentioned with Salem & Shall be & hereby Are Exempted from
Any Rates or Taxes that Shall be Laid for the Support of the
SALEM. 499
Minister or Ministry as Afore Said in the Said Town And Shall
Enjoy the Previledge ofVoteing with & be Obleidged to
Do the *Duty that Other the Inhabitants in Windham do *i-87
Enjoy or Are Obleidged to do in relation to the minister or
Ministry as Afore Said —
Of All Which All Persons Concerned Are to take Notice of
And Govern them Selves Accordingly —
In Testimoney whereof We have Caused the Publick Seal of
our Said Province to be hereunto Affixed Wittness BenningWent-
worth Esq our Governour & Comander in ChiefFof our Said Prov-
ince the 9*^ Day of Jan''^ in the year of our Lord Christ 1752 & in
the 25'^ year of our reig:n
B Wentworth
By his Excelencys Comand
with advice a Council
Theodore Atkinson Se''''
Entred & recorded According to the Oricrinal under the Prov-
mce Seal this Ninth Day of Jan''^ 1752 —
19 Theodore Atkinson Sec^^
500
CHARTER RECORDS.
[Mss. " Town Boundaries," p. 190.]
0.
..>V V'V/p-
^i
1 <»■
»»
/
.•••o>t'
'■'.^.
>.■•
3«-V
V,
:>
•••^.
■r?-
B
«'/••
•A
■•• »■.
J^
'OsAii. IK «^«fi^«,,fi, mi«Wi*
SALISBURY. 501
SALISBURY.
[Granted by Massachusetts, February 3, 1736-7, and called Baker'' s-town.
Granted by the Masonian Proprietors, October 25, 1749, to Ebenezer Stevens
and others, and called Stevens-toivn. Also called at times, GerrisJi-town and
New Salisbury. Incorporated as Salisbury, March i, 1768. A tract of land from
the east part of the town was combined with portions of Andover, Northfield, and
Sanbornton, and incorporated as Franklin, December 24, 1828. A part of Frank-
lin was annexed to Salisbury, July 7, 1869.
See Massachusetts charters preceding and Masonian Papers in following volumes ;
IX, Bouton Town Papers, 753; XIII, Hammond Town Papers, 381 ; Index to
Laws, 486, 522 ; Topographical and Historical Sketch, by M. Eastman, 3, Far-
mer and Moore's Historical Collections, 296; History, collated by John J. Dear-
born, edited by James O. Adams and Henry P. Rolfe, 1890, pp. 888; sketch by
J. J. Dearborn, Hurd's History of Merrimack County, 1885, p. 602 ; Life of Dan-
iel Webster, by George Ticknor Curtis, i88g; Reminiscences of Daniel Webster,
by Peter Harvey ; Letters Explanatory of Difficulties Existing in the Baptist
Church, 1827; Stewart's History of the Free Baptists, 1862, p. 252; Baptist
Churches in New Hampshire, by E. E. Cummings, 1836, pp. 7, 12, 15 ; Law-
rence's New Hampshire Churches, 1856, p. 409.]
[Salisbury Incorporated, 1768. J
^Province of New Hampshire *1-301
George the Third by the Grace of God of Great
Britain France and Ireland King Defender of the
Faith & so forth
To all to whom these Presents shall come
Greeting
Whereas Our loyal Subjects Inhabitants of a tract of land
within our Province of New Hampshire aforesaid known by the
name of Stephens Town lying between Boscawen on the East &
New Briton (so called) on the West, & contains by estimation Six
miles Square. Have Humbly Petitioned & Requested us that they
may be erected & Incorporated into a Township & infranchized with
the same Powers and Privileges which other Towns within our said
Province by law have & enjoy & it appearing unto us to be Condu-
cive to the general good of our said Province as well as of the said
Inhabitants in particular by maintaining good order & encouraging
the Culture of the land that the same should be done, Know Ye
therefore, that We of our especial Grace certain Knowledge & for
the encouragement & promoting the good purposes and ends afore-
said (by and with the Advice of our trusty and well-beloved John
502 CHARTER RECORDS.
Wentworth Esq'' our Gov"" and Comra'' in Cheif & of our Council
for said Province of New Hampshire) have erected & ordained &
by these Presents for us our heirs and successors do will & ordain
that the Inhab^* of the Tract of land aforesaid & others who shall
Inhabit and improve thereon hereafter, the same being butted &
bounded as follows (viz "begining at a white oak tree standing on
the bank of Merrimac river six rods southerly from a deep Gutter
runing into the River said tree being marked on four sides, thence
runing West 17''^* S" nine miles, then begining again at the river at
the said White oak & runing upon the River Northerly about a mile
above the crotch upon Pemigewasset river to a large rock in the
bank of the River at the head of Pemigewasset Great falls, thence
runing West 15'^^^ South nine miles, thence on a strait line from the
westerly end of this line, to the Westerly end of the line first men-
tion'd " be & hereby are declared & ordained to be a
*l-302 Town Corporate, & are hereby erected *& incorporated
into a body Politic & Corporate to have Continuance dur-
ing our Pleasure by the name of Salisbctky, with all the Powers &
Authorities, Privileges, Immunities & franchizes which any other
Towns in said Province by law hold & enjoy to the said Inhab'- or
who shall hereafter Inhabit there & their Successors for said Term
always reserving to us our heirs and Successors all White Pine
trees that are or shall be found growing & being on the said Tract
of Land fit for the use of our Royal Navy reserving also to us our
heirs & Successors the Power & Right of dividing said Town when
it shall appear necessary and Convenient for the Inhab^"* thereof.
Provided nevertheless & 'tis hereby declared that this Charter &
Grant is not intended & shall not in any manner be Construed to
affect the Private Property of the Soil within the limits aforesaid &
as the several Towns within our said Province are by the laws
thereof enabled & Authorized to Assemble & by the Majority of the
voters present to chuse all such Officers and transact such affairs as
in the said laws are declared — We do by these Presents, nominate
& Appoint Cap^ Jn"* Webster Esq'^ to call the first meeting of said
Inhab** to be held within the said Town at au}^ time within Fifty
days from the date hereof giving legal notice of the time & design
of holding such meet''' after which the Annual meeting in said
Town shall be held for the choice of said Officers & the Purposes
aforesaid on the 2"'' Tuesday of March annually.
In Testimony whereof We have caus'd the Seal of our saidProv''^
to be hereunto affixed. Witness Our aforesaid Gov"^ & Comm"" in Cheif
this 1'^ day of March in the 8"' vear of our Reign & in the year of
Our Lord"Christ 17G8 "" J : Wentworth
SANBORNTON. 503
By his Excellencys Com'and with advice of Council
T : Atkinson Jun"" Sec'^
Province of New Hampshire
Recorded from the Original Charter this 1*" March 1768
Attest: T: Atkinson Jun Sec'^
SANBORNTON.
[Granted by the Masonian Proprietors, December 31, 1748, to John Sanborn
of Hampton, and others, and called Sanborntowii. This territory was previously
mentioned as First Towtiship. Incorporated as Sanbornton March i, 1770.
Sanbornton Bridge was set oft' and incorporated as Tilton, June 30. 1869. Part
of Tilton was annexed to Sanbornton, July i, 1870, and parts of Sanbornton
were annexed to Tilton July i, 1870, and July 3, 1872.
See Masonian Papers in following volumes; IX, Bouton Town Papers, 755;
XIII, Hammond Town Papers, 392; Index to Laws, 488; Historical Sketch, 3,
Farmer and Moore's Historical Collections, 351 ; sketch, Hurd's History of Bel-
knap County, 1885, p. 893 ; History, by M. T. Runnels, two volumes, i88i-''82;
Acts of the Anti-Slavery Apostles, by Parker Pillsbury, 1883, p. 105 ; Baptist
Churches in New Hampshire, by E. E. Cummings, 1836, pp. 9, 18, 22; Law-
rence's New Hampshire Churches, 1856, p. 507.]
[Sanbornton Incorporated, 1770.]
*Province of New Hampshire *l-365
Sanbornton ) George the Third by the grace of God of
Incorporaf' ) great Britain ffrance and Ireland King defender
, — ^-^^ , of the faith and so forth.
) / To all People to whom these Presents shall come
i ^' ^' I Greeting.
^ ^^ — V — ^ ^ Whereas our Loyal Subjects Inhabitants of a
Tract of Land within our Province of New Hampshire aforesaid
known by the Name of Sanborn Town containing by estimation six
Miles square, have humbly Petition'^ and requested us that they
may be Erected and Incorporated into a Township and enfranchised
with the same Powers and Privileges which other Towns within our
said Province by Law have and Enjoy, and it appearing unto us to
be conducive to the general good of our said Province
*as well as of the said Inhabitants in particular by main- *1— 366
taining good Order and encouraging the Culture of the
Land — that the same should be done — Know Ye that we of our
504 CHARTER RECORDS.
special Grace certain knowledge and for the enconragement & pro-
motion of the good Purposes and Ends aforesaid (by and with the
advice of our Trust}' and well beloved Johivt Wentwoeth Esq''
Our Governor and Commander in Chief, and of our Council of the
same,) Have Erected and Ordained & by these Presents for us our
heirs and Successors do will and Ordain that the Inhab*^ of the
aforesaid Tract of Land and others who shall Improve and Inhabit
thereon hereafter, the same being butted and bounded as follows
Viz' Begining at a hemlock Tree standing by the great Bay of Win-
nipesiokee River marked with the Letter B, and several other Let-
ters and the date of the year 1748, and spotted on four sides, then
running North sixt}' five degrees West to a beech tree, Six Miles,
marked on four Sides, then running South sixty five degrees West
to Pemigewasset River, then running as said River runs bounding
on the same to the crotch made by said Rivers, thence Easterly up
Winnipesiokee River to the Bay aforesaid, then by said Bay to the
Tree first Bounds mentioned where it begins. Be and they are
hereby declared to be a Town Corporate and are hereby Erected &
Incorporated into a body Politick and corporate to have Continuance
for Ever by the Name of Sanbornton with all the Powers & Authori-
ties, Priviledges Immunities and Franchises which any other Towns
in said Province by Law hold and Enjoy, to the said Inhabit'* or those
who shall hereafter Inhabit there and to their Successors for Ever.
Always reserving to us our heirs and Successors all white pine Trees
that are or shall be found being and growing on the said Tract of
Land fit for the use of our Royal Navy ; reserving also to us our
heirs and Successors the Power & Right of Dividing said Town,
when it shall appear necessary and convenient for the Inhab'* thereof
— Provided nevertheless and 'tis hereby Declared that this Charter
and grant is not intended and shall not in any manner be construed
to affect the private property of the Soil within the limits aforesaid
And as the several Towns within our said Province are by the
Laws thereof enabled and authorized to assemble and by the majority
of the Voters present — to chuse all such Officers and trans-
*l-367 act such Affairs *as in the said Laws are Declared We do
by these Presents nominate and appoint Daniel Sand-
born to call the first meeting of said luhab'" to be held within the
said Town at any time within seventy days from the date hereof
giving legal notice of the Time & design of holding such Meeting,
after which the annual meeting in said Town shall be held for the
Choice of said Officers and the Purj)0ses aforesaid on the last Tues-
day in March annually.
In Testimony whereof we have caused the Seal of our said Prov-
SANDOVVN. 505
ince to be hereunto affixed Witness John Wentworth Esq"^ our
aforesaid Gov"" and Commander in Chief the First day of March in
the Tenth year of our Reign Anno : Domini 1770.
J' Wentworth
By his Excellency's Command
with advice of Council
Theo : Atkinson Sec'"^
Province of New Hampshire P' March 1770
Recorded accord^ to the Original under the Province Seal.
Att* Theodore Atkinson Sec'^^
" SANDOWN.
[Set off from Kingston and incorporated as a parish April 6, 1756.
See papers under title Kingston; XIII, Hammond Town Papers, 404; Index to
Laws, 489; sketch, Kurd's History of Rockingham County, 1882, p. 484; Law-
rence's N. H. Churches, 1856, p. 132.
[Sandown Incorpoeated As A Parish, 1756.]
*Province of New Hamp"^ *1-211
Sandown George the Second by the Grace of God of Great
/-'.^^^ ^ Britain France & Ireland King Defender of the faith
/ &c^
( To all People to whom these Presents Shall come
^-^.-"-^ ■' Greeting
Whereas Sundry of our Loyal Subjects Inhabitants of A Tract of
Land within the Antient Boundarys of a Town called Kingstown in
our Province of New Hamp'' on the Westerlj^ End of the Said
Kingstown herein after discribed have humbly Petitioned & Re-
quested of us that they may be Incorporated into a Parish and
Infranchised with the Same Powers Authoritys & Previledges
which other Parishes within our Said Province by Law have &
Enjoy & it appearhig to us to be Conducive to the Gen^' Good of our
Said Province as well as of the Said Inhabitants in Perticular by
maintaining good order and Encouraging the Culture of the Land
that the Same Should be done
Know Ye therefore that we of our Special Grace Certain
Knowledge & for the Encouragement & Promoting the good Pur-
poses & Ends aforesaid by & with the advice of our Trusty &
5o6 CHARTER RECORDS.
well beloved Benning Wentworth Esq our Governour & Comaiider
ill Chieff and of our Council for Said Province have Errected
Incorporated & ordaind and by these Presents for us our heirs
& Successors do will & ordain that the Inhabitants of the Tract
of Land aforesaid Bounded as follows Viz) Begining at Ches-
ter Bridge so Called on the West end thereof then Running North
to a White Pine on or Near Exeter line then Begining again at Said
Bridge runing a South point by the Needle to A great Cragged Rock
with a Poplar Tree on said Rock marked on four Sides being near
the Line Called Hamstead Line thence running upon Said Harastead
Line to A Great white Oak Tree marked which Tree Stands upon
Londonderry line thence by a beach Tree Standing upon Londerry &
Chester Corner along upon Chester line to a white Pine Tree marked
Standing upon the North West Corner of old Kingstown & from said
white Tree runing upon Exeter Line to the Bounds first mentioned
And that Shall Inhabit the Same Be & by these Presents Are
Declared & ordred to be A Parish & Are hereby Errected & Incor-
porated into a Body Politick & A Corporation to have Continuence
for ever by the Name of Sandown with all the Previledges Powers
Authoritys Immunities & Francizes to them the Said Inhabitants &
their Successors for ever — Always Reserving to us our heirs & Suc-
cessors all white Pine trees growing & being & that Shall hereafter
grow & be on the Said Tract of Land fit for the use of our Royal
Navy reserving also the Power of Dividing the said Parish to us our
heirs & Successors when it Shall appear Necessary & Convenient for
the Benefit of the Inhabitants thereof and as the Several
*1-212 *Parishes within our said Province Are by Laws thereof
Enabled & Authorized to Assemble & by the Majority .of
Votes to Choose all Such officers as Are mentioned in the Said Laws
we Do by these Presents Nominate & Appoint Coll Ebenezer Stevens
to Call the first Meeting of the Said Inhabitants to be holden within
the Said Town at Any Time within Twenty Days from the Date
hereof Giveing Legal Notice of the Time Place & Design of Holding
Such meeting
In Testimony whereof We have Caused the Seal of our Said
Province to be hereunto affixed Wittness Benning Wentworth
Esq our Governour & Comander in Chieff of our Said Province the
Sixth Day of April in the Year of our Lord Christ one thousand
Seven hundred & fifty Six & in the Twent}^ ninth year of our reign
B Wentworth
Recorded According to the Original Charter under the Province
Seal this 6^*' Day of April 1756—
1^ Theodore Atkinson Sec''''
SANDWICH. 507
SANDWICH.
[Granted Oct. 25, 1763, to Samuel Gilman, Jr., and others, and incorporated.
Part of the town being mountainous and rocky. Sandwich Addition was granted
Sept. 5, 1764. A committee was appointed Feb. 22, 1785, to fix the lines between
Sandwich, Tamworth, and Moultonborough. Another committee was appointed
Dec. 23, 1808, to establish the lines between Sandwich, Tamworth, Eaton, and
Albany. The committee reported in favor of no change and the report was adop-
ted. A small part of Waterville was annexed July 16, 1864.
See Masonian Papers in following volumes ; XIII, Hammond Town Papers, 410 ;
Index to Laws, 490; sketch, Fergusson's History of Carroll County, 1889, p. 644;
Stewart's History of the Free Baptists, 1862, p. 162; Lawrence's N. H. Churches,
1856, pp. 587, 590; Stevens's Memorials of Methodism, 2d series, 1852, p. 240;
Black Mountain, by C. E. Fay, i, Appalachia, 119.]
L. S.
[Sandwich Chaiiter, 1763.]
*Province of New-Hampshire. *3-70
Sandwich GEORGE the Third,
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith &c.
To all J'ersons to wftom these Presents shall come,
Greeting.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JVetv Plan-
tation within our said Province, by and with the Advice of our
Trusty and Well-beloved Benning Wentworth, Esq ; Our Gov-
ernor and Commander in Chief of Our said Province of New-Hamp-
shire, \n New-Enc/lancl, and of Our Council of the said Province;
Have upon the Conditions and Reservations herein after made,
given and granted, and by these Presents, for Us, Our Heirs, and
Successors, do give and grant in equal Shares, unto Our loving Sub-
jects, Inhabitants of Our said Province of New-Hampshire, and Our
other Govermuents, and to their Heirs and Assigns for ever, whose
Names are entred on this Grant, to be divided to and amongst them
into Seventy two equal Shares, all that Tract or Parcel of Land
situate, lying and being within our said Province of NeAv-Hampsldre,
containing by Admeasurement, 23040 Acres^ which Tract is to con-
tain Six Miles square, and no more ; out of which an Allowance is to
be made for High Ways and unimprovable Lands by Rocks, Ponds,
Mountains and Rivers, One Thousand and Forty Acres free, accord-
ing to a Plan and Survey thereof, made by Our said Governor's
5o8 CHARTER RECORDS.
Order, and returned into the Secretary's OtSce, and hereunto annex-
ed, butted and bounded as follows. Viz. Begining at the North East
Corner of New Holderness & from thence Runing East Six Miles
then turning off & runing North Six Miles, then turning off again
& Runing West, Six Miles, then turning off & runing South to the
North East Corner of Campton, then by Caiupton to the North East
Corner of New Holderness the Bounds begun at And that the same
be, and hereby is Incorporated into a Township by the Name of
Sandwich And the Inhabitants that do or shall hereafter inhabit the
said Township, are hereby declared to be Enfranchised with and
Intitled to all and every the Privil edges and Immunities that other
Towns within Our Province by Law Exercise and Enjoy : And furtli-
€r, that the said Town as soon as there shall be Fifty Families resi-
dent and settled thereon, shall have the Liberty of holding two Fairs,
one of which shall be held on And the other on
the annually, which Fairs are not to continue
longer than the respective following the said
and that as soon as the said Town shall
*3-71 consist of Fift}^ Families, a Market may be *0])ened and kept
one or more Days in each Week, as may be thought most
advantagious to the Inhabitants. Also, that the first Meeting for the
Choice of Town Officers, agreable to the Laws of our said Province,
shall be held on the which said Meeting shall
be Notified by Samuel Gilman J"^ Esq who is hereby also apj)ointed
the Moderator of the said first Meeting, which he is to Notify and
Govern agreable to the Laws and Customs of Our said Province ; and
that the annual Meeting for ever hereafter for the Choice of such
Officers for the said Town, shall be on the Second Tuesday of March
annually. To Have and to Hold the said Tract of Land as above
expressed, together with all Privileges and Appurtenances, to them
and their respective Heirs and Assigns forever, upon the following-
Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and cul-
tivate five Acres of Land within the Term of five Years for every
fifty Acres contained in his or their Share or Proportion of Land in
said Township, and continue to improve and settle the same by
additional Cultivations, on Penalty of the Forfeiture of his Grant or
Share in the said Township, and of its reverting to Us, our Heirs and
Successors, to be by Us or them Re-granted to such of our Subjects
as shall effectuall}^ settle and cultivate the same.
IL I'hat all white and other Pine Trees within the said Townshij),
fit for Masting Our Royal Navy, be carefully j)reserved for that Use,
and none to be cut or felled without Our special J^icence for so doing
SANDWICH. 509
first had and obtained, upon the Penalty of the Forfeiture of the
Right of such Grantee, his Heirs and Assigns, to Us, our Heirs and
Successors, as well as being subject to the Penalty of any Act or
Acts of Parliament that now are, or hereafter shall be Enacted.
HI. That before any Division of the Land be made to and among
the Grantees, a Tract of Land as near the Centre of the said Town-
ship as the Land will admit of, shall be reserved and marked out for
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Successors
for the Space of ten Years, to be computed from the Date hereof, the
Rent of one Ear of Indian Corn only, on the twenty-fifth Day of
December annually, if la^vfully demanded, the first Payment to be
made on the twenty-fifth day of December. 1763
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid twen-
ty^-fifth Day of December., namely, on the twenty-fifth Day of Decem-
ber., which will be in the Year of Our Lord 1773 One shillii^g Proc-
lamation Money for every Hundred Acres he so owns, settles or pos-
sesses, and so in Proportion for a greater or lesser Tract of the said
Land ; whicii Money shall be paid by the respective Persons above-
said, their Heirs or Assigns, in our Council Chamber in Portsmouth
or to such Officer or Officers as shall be appointed to receive the
same; and this to be in Lieu of all other Rents and Services what-
soever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Benning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
25*'' Day of October In the Year of our Lord Christ, One Thousand
Seven Hundred and Sixty three And in the Fourth Year of Our
Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun"" Sec^^
Prov« of New Hamps"" Octo-" 25. 1763
Recorded According to the Oregional Charter under the Prov®
Seal —
IS T Atkinson Jun"" Sec^^
Sio
CHARTER RECORDS.
^3-72 The Names of the Grantees of Sandwich (Viz)
Sam' Gilman Jun Esq
Capt. Nat' Folsom
Thomas Parsons
Capt Sam^ Folsom
Enoch Poor
Thomas Odiorne
Nicholas Gillman
John Folsom
Joseph Gilman
Benj"^ Rogers
Josiah Folsom
John Bowden Jun*^
John Ward Gilman
Sachwell Rundlett
Sam' Harris
John Folsom Jun"^
Josiah Gilman 3''
Lemuel Davis
True worthy Folsom
John Folsom 3"^'
Andrew Gerrish
William Odlin
.Peter Coffin
James Thurstin
Nath' Folsom Jun''
Jon* Folsom Jun''
John Chipman Esq
Eliphalet Coffin
John Wadly
Moses Perkins
Jon* Folsom
Rich'' Sinkler
James Sinkler
John Nelson
Andrew Hilton
Enoch Clark
Caleb Thurstin
Increase Wilson
Samuel Moody Mark
Jacob Longfellow
Clement Moody
Edward Bean
Wadle\' Cram
Thomas Runolds
Owen Runolds
Benj"- Atkinson
Joseph Atkinson
Eben'' Ligals
Daniel Gilman 3"
CaptSomerbee Gilman
John Bowden
John Taylor Gillman
Thomas Potter
Joseph Roberts
Joshua Young
Moses Thurstin
Benj* Batchelder
Nath' Batchelder
Daniel Poor
Hon. Theo. Atkinson
Hu§ Wentworth J
Nath' Barren [ Esq"
James Nevin )
Coll° Rob' Hale
Rev^' M' John Chipman
Nehemiah Cram
His Excellency Benning Wentworth Esq. a Tract of Land to Con-
tain five Hundred Acres as marked B W in the Plan which is to be
Accounted two of the within Shares. One whole Share for the In-
corporated Society for the Propagation of the Gospel in Foreign
parts, One Share for a Glebe for the Church of England as by Law
Establish'd, One Share for the first Settled Minister of the Gospel
& One share for the benefit of a School in said Town
Province of New Hamps"" Octo 25, 1763
Recorded from the Back of the Origional Charter of Sandwich
under the Prov*' Seal.
m T Atkinson Jun^ Sec^^
SANDWICH.
511
^n}ui '=^?5 Y^'^'S
:bw
f.
3
Plan o/-"
2 3, a wa /tcT'eS
in
V
Province of New Harnps^ Octo^ 25*^ 1763
Recorded from the back of the Origional Charter under the Frov
^^^^ m T Atkinson Jun^ Sec^^
[Sandwich Addition, 1764.]
■*Province of New Hampshire *l-270
Whereas We by our Letters Patenter Charter dated
the 25'** day of October last, by & with the Advice of
our Governor & Council of our said Province did grant
unto sundry of our Loving Subjects whose Names are
^ _ Entered on the back of the said Patent or Charter, under
ndry Conditions & limitations therein mentioned ; A Certain tract
Land containing about Six Miles Square, and Incorporated the
Sandwhich
p s
su
of
512 CHARTER RECORDS.
same into a body Politick or Corporation by the Name of Sandwich,
and bounded as in the said Patent or Charter is parliculary set
down & described — And Whereas the said Patentees have been at
the Expence of viewing & surveying the Premises find the Northerly
& Westerly sides thereof, so loaded with inacessable Mountains &
Shelves of Rocks that it is uninhabitable — Wherefore The said Gran-
tees have Petitioned, that they may have an Additional Grant of a
Strip of His Majesty's Land on the South & on the East of the afore-
said Tract, and that the same may be granted to the said Patentees
as an Addition to the said tract or Township and made part thereof
to all Intents & purposes as the the same had been Circumscrib'd,
delineated & granted in the afores'^ Patent or Charter, and it appear-
ing to us that the above is a Reasonable Request, and to Answer the
end proposed; — Know Yee that We of our Special Grace, certain
Knowledge & mere motion for the due encouragement of the settling
the above Plantation within our Province of New Hampshire afores''
have by & with the Advice of our trusty & well beloved Benning
Wentworth Esquire, our Governor & Commander in Cheif of our
said Province, & of our Council of s'^ Province, And by these Pres-
ents do for us, our Heirs & Successors give & grant unto
*1-271 our said Loving Subjects whose Names *are entered on the
back of the Patent or Charter of Sandwich afores'^ to be
Subject notwithstanding to the same Conditions Penalties & For-
feitures, also to be subject to the same division & management as it
would have been had it been Licluded in the beforemention'd Patent,
To say the following Tract or Tracts of Land. Viz: Begining at the
South Westerly corner of the aforesaid Tract of Land granted by
the Name of Sandwich, & from thence Runs South one Mile untill it
comes to, (or upon a line with) the Northerly side line of a 'JVact of
Land called Palmers Town, or New Salem in that case to stop in
a shorter Measure; then runing East between the afores'' Tract called
Sandwich & the said Palmers Town eight Miles, then turning off
& runing North Seven Miles, then turning off again at right angles,
& runs West two Miles, to the North Easterly corner of the afore-
said Tract called Sandwich,
To have & to Hold the aforesaid Tract of Land as above Express'd,
together with all Priviledges and Appurtenances to them and their
Respective Heirs & Assigns forever, upon the same Conditions &
Reservations as is mention'd in the Patent or Charter aforesaid —
In Testimony Whereof, we have Caused the seal of our said Pro-
vince to be hereunto Affixed, Witness Beiniing Wentworth Esquire
our Governor & Commander in Cheif of our said Province, the 6"' day
SHELBURNE. 513
of September, in the Year of our Lord Christ One Thous'^ Seven
Hundred & sixty four & in the fourth Year of Reign —
B Wentworth
By His Excell''^* Command
with Advice of Council
T : Atkinson Jun"" Sec'^
Province of New Hampshire Sepf 5, 1764, Recorded According to
the Origional Charter under the Province Seal —
'n T Atkinson Jun Sec'^
SEABROOK.
[Originally a part of Hampton, and was included in the limits of Hampton Falls.
Set off from Hampton Falls and incorporated as a parish by its present name June
3, 1768. A small tract of land was severed from Hampton Falls and annexed to
Seabrook Dec. 7, 181 6. The western boundary line was established June 26,
1822, and a portion of South Hampton declared within the jurisdiction of Sea-
brook.
See papers under titles Hampton and Hampton Falls ; XIII, Hammond Town
Papers, 420; Index to Laws, 496; sketch, Hurd's History of Rockingham County,
1882, p. 485 ; History of Baptist Churches of Seabrook and Hampton Falls, dis-
courses, 1875, by H. H. Beaman, 1876, pp. 35 ; Lawrence's N. H. Churches,
1856, pp. 133, 134; Inscriptions, by J. W. Thornton, 27, N. E. Hist. Gen. Reg-
ister, 60.]
SHELBURNE.
[Granted May 3, 1769, to Mark Hunking Wentworth, Daniel Peirce, Daniel
Rogers, and John, Daniel, Isaac, and Jotham Rindge. Regranted with an addition,
to the same men Nov. 21, 1770. Incorporated as Shelburne Dec. 13, 1820.
Shelburne Addition was incorporated by the name of Gorham June 18, 1836.
See IX, Bouton Town Papers, 758 ; XIII, Hammond Town Papers, 424; Index
to Laws, 501 ; History, by Mrs. R. P. Peabody, pp. 127 ; sketch, Ferguson's His-
tory of Coos County, 1888, p. 867; Willey's History of the White Mountains,
1870, p. 245; The White Mountains, A Guide to Their Interpretation by J. H.
Ward, 1890, p. 100; Shelburne Moriah, by E. B. Cook, 3, Appalachia, 259;
Baldcap Mountain, by Mrs. L. D. and M. M. Pychowska, 2, zV^., 121 ; Lawrence's
N. H. Churches, 1856, p. 608.]
32
514 charter records.
[Shelburne Charter, 1769.]
*4-14 *Province of New ( George the Third by the Grace of
Hampshire ) God of Great Britain France & Ire-
(Shelburne.) hmcl King Defender of the ffaith &c''
Know ye that we of our special grace, certain knowledge & mere
motion for the due encouragement of setling a New Plantation
within our said Province, by and with the advice of our Trusty and
well-beloved .John Wentworth Esq"^ our Governor and Comman-
der in Cheif of our said Province of New Hampshire in New England,
and of our Council of the said Province Have upon the Conditions
and reservations herein after made, given and granted & by these
presents for us our heirs and Successors do give and grant in equal
Shares unto our Loving Subjects Inhabitants of our said Province of
New Hamps"^ who have Petitioned us for the same setting forth their
readiness to make immediate Settlement, and to their heirs and
Assigns for Ever whose Names are enter'd on this Grant, to be
divided to and amongst them into Seven Equal Shares, all that Tract
or parcel of Land, Situate, lying and being within our said Province
of New Hampshire containing by admeasurement Twenty three
thousand & forty Acres and is to contain Six miles square out of
which an allowance is to be made for Highways and unimproveable
Lands by Pocks, Ponds, Mountains and Rivers One thousand & forty
Acres free according to a Plan & Survey thereof exhibited by our
Surveyor General by our said Governor's Order and returned into
the Secretary's Office a Copy whereof is hereunto annexed, butted
and bounded as follows viz' Begining at a Hemlock Tree marked
standing in the Province Line about tlu'ee Quarters of a mile South
of little Amoroscogin River, and from said Hemlock runs North
Eight degrees East by the Needle on the Province Line Six miles to
a Maple Tree marked and Standing in the Province line aforesaid,
then turning off at right Angles and running North Eighty two
degrees West six miles to a beech tree marked, then turning oft' at
Right Angles and running South Eight degrees West six miles
to a Red birch tree marked, then turning oft" again at
*4-15 *right Angles and runs South Eiglity two degrees East six
miles to the Hemlock Tree in the Province Line began at.
To have & TO hold the said Tract of Land as above express'd
together with all Priviledges and Appurtenances to them and their
respective Heirs and Assigns for Ever by the name of Shelburne
upon the following Conditions viz'. First. That the Grantees at
their own Cost shall cut, clear bridge and make passable for Car-
riages of all kinds a Road of four Rods wide thro' the said tract
SHELLURNE. 515
hereby Granted, and this to be completed within two years from the
date of this Grant, on failure of which the Premises and every part
thereof shall be forfeited & revert to us our Heirs and Successors to be
by us or them reenter'd upon and regranted to any of our loving
Subjects Second — That the said Grantees shall settle or cause to
be setled Twelve Families by the first day of March 1774, who shall
be actually Cultivating some part of the land and resident thereon,
and to continue making further and additional Improvement, Cultiva-
tion and Settlement of the Premises so that there shall be actually
setled and resident thereon Sixty families by the first day of
March 1779, on penalty of the forfeiture of such delinquent's Share
and of such Share's reverting to us our Heirs and Successors to be
by us or them enter'd upon and regranted to such of our Subjects
as shall effectually Settle and Cultivate the same. TniiiD That
all white and other Pine Trees within the said Township fit for mast-
ing our Royal Navy, be carefully preserv'd for that use and none to
be cut or fell'd without our special Licence for so doing first had
and obtain'd, upon the penalty of the forfeiture of the Right of such
Grantee his Heirs & Assigns to us our Heirs and Successors, as well
as being Subject to the penalty of any Act or Acts of Parliament
that now are or hereafter shall be Enacted. Fouiith That before any
division of the land be made to and among the Grantees, a Tract of
Land as near the centre of the said Township as the land will admit
of, shall be reserv'd and mark'd out for Town Lots, one of which
shall be allotted to each Grantee of the Contents of one Acre. Fifth
Yielding and paying therefor to us our Heirs and Successors
on or before the first *day of March 1770, One Ear of Indian *4-16
Corn only, if lawfully demanded. Sixth — That every Pro-
prietor Settler or Inhabitant shall Yield and pay unto us our Heirs
and Successors yearly and every Year for Ever from and after the
expiration of one Year from the abovesaid first day of March, namely
on the first day of March which will be in the year of our Lord Christ
one thousand seven Hundred and Eighty, one Shilling Proclamation
money for every hundred Acres he so owns. Settles or Possesses, and
so in proportion for a greater or Lesser Tract of the said Land, which
Money shall be paid by the respective Persons abovesaid, their Heirs
or Assigns in our Council Chamber in Portsm° or to such Officer or
Officers as shall be appointed to receive the same, & this to be in lieu
of all other rents and Services whatsoever.
In Testimony whereof we have Caused the Seal of our said Prov-
ince to be hereunto affixed. Witness John Wentworth Esq'' our
Governor and Commander in Cheif of our said Province the 3'' day
of May in the 9"' year of our Reign, & in the year of our Lord Christ
1769. J' Wentworth.
5l6 CHARTER RECORDS.
By his Excellency's Command
with advice of Council —
T : Atkinson J-^ Sec"^
Recorded according to the Original Charter of Shelburne ye 3'*
May 1769
^ Geo : King D Sec^
Names of the Grantees of the Township of Shelburne viz :
Mark Hunking Wentworth Daniel Pierce
Daniel Rogers John Rindge
Daniel Rindge Isaac Rindge
Jotham Rindsfe
One right of 300 Acres for a Glebe for the Church of England, by
Law establish'd.
Province of New Hampshire 3'' May 1769.
Recorded from the Original Schedule ent'^ on the Charter of Shel-
burne
[L. S.] Att* Geo : King D Sec^
*4-17 *Province of New Hampshire Portsm° 1*' May 1769.
These Certify that this plan of Shelburne is a True Copy
of an Original Plan or Survey of said Township as taken & returned
to me by Cap' Hurbartis Neal Dep^ Surv''
Attest : ^ : Is : Rindge S. G' — . .
SHELBURNE.
517
4 3
[Shelbukne Regrant with Addition, 1770.]
* Province of |
New Hampshire \
(Shelburne.)
George the Third by the grace of *4-51
God of Great Britain France and Ire-
land King Defender of the Faith & so
forth.
Whereas we did by our Royal Charter under the Seal of our said
Province of New Hampshire dated the Third day of May in the 9"*
year of our Reign grant to Seven of our loving Subjects, whose
Names are Enter'd thereon, agreeable to their Petition for the same,
a Tract of Land within the limits of our said Province of the Con-
tents of Six miles square by the name of Shelburne under several
Conditions and reservations therein particularly express'd as by
referrence to the same will at large appear and whereas it hath been
I
5l8 CHARTER RECORDS.
represented unto us by the said Grantees, that upon a critical search
and Survey of said Tract, as bounded in the said Grant or Charter,
it appeared that the greatest part thereof was so interspersed with
Mountains, unimproveable Lands and Waters, that it will not accom-
odate near the number of Inhabitants that are by the Conditions
of the said Charter to be settled and resident on the said Land;
which appearing to be matter of Fact; and the said Grantees having
petitioned for our further and additional grant to the Premises, con-
tiguous thereto according to a plan presented ; and that the settling
and cultivating that part of our said Province (which induced us to
make the said first Grant) may not be frustrated, but duly carried
into Execution : Know Ye, that we of our special grace certain
knowledge and mere motion for the due encouragement of settling a
new Plantation within our said Province as aforesaid, by and with
the advice of our Trusty and well beloved John Wentworth
Esquire our Governor and Commander in Chief of our said Province
of New Hampshire and of our Council of the said Province
Have upon the Conditions and reservations herein after made
given and granted and by these Presents for us our heirs and
Successors do give and grant in equal Shares unto our loving
Subjects Inhabitants of our said Province of New Hampshire, who
have Petitioned us, setting forth as above recited, and also, their
readiness to settle and improve the Premises immediately; and
to their Heirs and Assigns for Ever, whose Names are enter'd on
this Grant, to be divided to and amongst them into seven equal
Shares, all that Tract or Parcel of Land situate, lying and being
within our said Province containing by admeasurement Forty thou-
sand acres, being something more than Six miles square, out of
which an allowance is to be made for highways and unimproveable
Lands by rocks, ponds, mountains and rivers Two thousand and
Eight hundred Acres free, according to a plan or Survey thereof
exhibited by our Surveyor General of Lands for our said
*4-52 *Province by our said Governor's Order and returned into the
Secretary's Office of our said Province, a Copy whereof is
hereunto annexed, butted and bounded as follows (including the
aforesaid Tract, called and known by the name of Shelburne) Viz*
Beginning at an hemlock Tree standing in the East Boundary line
of our said Province and runnins: North Eicrht desfrees East on said
Line to a Maple Tree six miles, from thence North Eighty two
degrees West Six miles to a beech Tree, from thence North Eight
degrees East Two liundred rods to a Spruce Tree, from thence North
Eighty Two degrees West four miles to a Red Birch Tree, from
thence South Eiofht degfrees West Six miles and Two liundred rods
SHELBURNE. 5^9
to a red Birch Tree, from thence South Eighty two degrees East
Ten miles to the bounds began at. To have and to hold the said
Tract of Land as above expressed together with all the Priviledges
and Appurtenances to them the said Grantees and to their respective
heirs and assigns for Ever, by the Name of Shelburne, upon the fol-
lowing Conditions Vidilicet.
First That the Grantees at their own cost shall cut, clear, and
make passable for Carriages of all kinds a road of Four rods wide
thro' the said Tract hereby granted and this to be completed within
Two years from the date of this Grant in failure of which the Prem-
ises and every part thereof shall be forfeited and revert to us our
heirs and Successors to be by us or them reentered upon and
regranted to any of our loving Subjects.
Second That the said Grantees shall settle or cause to be settled
Twelve Families by the first day of March 1774 who shall be actu-
ally cultivating some part of the Land and resident thereon, and to
continue making further and additional cultivation & settlement of
the Premises so that there shall be actually settled and resident
thereon Sixty Families by the first day of March 1779 on penalty of
the forfeiture of such delinquent's share and of such Share's revert
ing to us our heirs and Successors to be by us or them enter'cl upon
and regranted to such of our Subjects as shall effectually settle and
cultivate the same.
Third That all white and other Pine Trees within the said Town-
ship fit for masting our Royal Navy be carefully preserved for that
use and none to be cut or fell'd without our special Licence for so
doing first had and obtained upon the penalty of the forfeiture of
the right of such Grantee his heirs and Assigns to us our heirs and
Successors as well as being subject to the penalty of any
Act* or Acts of Parliament that now are or hereafter shall *4-53
be Enacted :
Fourth That before any division of the Land be made to and
among the Grantees a Tract of Land as near the centre of the said
Township as the Land will admit of shall be reserved and marked
out for Town- Lots, one of which shall be allotted to each Grantee
of the Contents of one Acre.
Fifth Yielding and paying therefor to us our heirs and Successors
on or before the First day of March 1771 the rent of one Ear of
Indian Corn only if lawfully demanded.
Sixth That everj'- Proprietor, Settler or Inhabitant shall yield
and pay unto us our heirs and Successors yearly and every year for
Ever from and after the expiration of one year from the aforesaid
First day of March namely on the first day of March which will be
520 CHARTER RECORDS.
in the year of our Lord Christ One thousand seven hundred and
Eighty, One Shilling Proclamation Money for every hujidred
Acres he so owns, settles or possesses and so in proportion for a
greater or lesser tract of the said Land, which money shall be paid
by the respective Persons abovesaid their heirs or Assigns in our
Council Chamber in Portsmouth or to such Officer or Officers as
shall be appointed to receive the same, and these to be in lieu of all
other Rents and services whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed Witness John Wentworth Esquire our
Gov'' & Commander in Chief aforesaid the 21*' day of Novem"^ in the
Eleventh year of our Reign & in the year of our Lord Christ 1770.
By his Excellency's Command
with advice of Council
Theodore Atkinson Sec'^''
J' [L S] Wentworth.
Province of New \ Jan^^ 14'^ 1771
Hampshire \ Enter'd and Recorded according to the Orig-
inal Charter of Shelburne under the Province Seal.
Att'' Theodore Atkinson Sec"^^
The Names of the Grantees of Shelburne.
Mark Hunking Wentworth Daniel Peirce Daniel Rogers
John Rindge Dan' Rindge Isaac Rindge
Jotham Rindge
One Right of 300 Acres for a glebe for the Church of England as
by Law established.
Recorded as above
Atf Theodore Atkinson Sec''^
^Province of New Hampshire 17'** November 1770. *4-54
These Certify that this Plan of Shelburne on Amorescogin River
Beginning at a hemlock Tree standing in the East Boundary Line
of said Province & run^ N. 8° E. 6 Miles on said Line to a Maple
Tree, from thence N. 82° W. to a Beech Tree 6 njiles, from thence
N. 8° E. 200 Rods to a Spruce Tree, from thence N. 82° W. 4
miles to a Red Birch Tree, from thence S. 8° W. 0 Miles &
200 Rods to a Red Birch Tree from thence S. 82° E. 10 Miles to
the Bounds began at. Contains 40,000 Acres of Land & is a true
Copy of an original Plan or Survey of said Tract or Township as
taken & returned to me by Cap' Huljartis Neal D-^ Surveyor.
Attesf Is : Rindge S^ Gen^
SOUTH HAMPTON.
521
j^U7/v:j:S^^^
SOUTH HAMPTON.
[Constituted from parts of Amesbury and Salisbury, Mass., and incorporated
May 25, 1742. The east part of the town was annexed to Hampton Falls Dec. 4,
1742. The estates of thirty men were set off to Newton March 22, 1749. The
line between South Hampton and Newton was established Jan. 4, 1772. A tract
of land was severed from East Kingston and annexed to South Hampton Nov. 30,
1824.
See IX, Bouton Town Papers, 763 ; XIII, Hammond Town Papers, 434; Index
to Laws, 511 ; sketch, Hurd's History of Rockingham County, 1882, p. 515 ; Bap-
tist Churches in N. H., by E. E. Cummings, 1836, p. 21 ; Religious History, by
B. R. Jewell, 1880, pp. 84; Lawrence's N. H. Churches, 1856, p. 135.]
l: p: s
South
[South Hampton Incorpokated, 1742.]
*PfioviNCE OF New Hampshire,
4-1
George the Second by the Grace of God of Great
Brittain ffrance & Ireland King Defender of the faith &^
To all to whom these Presents Shall Come Greeting —
Know ye that we at the Humble Suit And Petition of
Sundry of our Leidge Subjects Inhabiting a Tract of
Hampton Land within our Province of New Hampshire in New Eng-
522 CHARTER RECORDS.
land as herein hereafter Discribed, Butted & bounded, bordering on
the northern boundary Curve Line of the Province of the Massachu-
sets Bay, to be Incorporated into A Distinct Parish have for divers
good causes & Considerations as Moving Granted & Confirmed to
the Said Inhabitants & their Successors, And by these Presents of
Our Special Grace certain knowledge and mere motion for the well
ordring & Regulating the affairs of the s"^ Parish Do grant & Con-
firm, unto the s'^ Inhabitants & their Successors to be a Town or Par-
ish Incorporate by the name of South Hampton within the Bounds
following Viz Beginning at the Atlantick Sea or Ocean on the East
at the Distance of Three Miles North of the mouth of the River Mer-
rimack & from thence to run Notherly to the Bounds of that Part
of the Town of Hampton Called Hampton ffalls & thence Westerly
Pursueing the Bounds of the S'* Parish of Hampton ffalls to the Par-
ishes of Kensington & Kingston as has been reputed to have been here-
tofore agreed upon between the s'^ Towns & Salisbury & Almsbury &
Kingston 'till it meets A white pine Stump in A Line com'only
calld Shapleys Line & from S'' White Pine Stump Due South two
miles & one Quarter of A Mile 'till it meets A Stake in Mitchells
Line that Stands in a hollow or Vale at the North End of a road &
on the Easterly Side of the S'' road that Leads from Almsbury A
Cross the Childrens Land (So called) S'^ Stake Stands Three miles
& a half South Seventy Seven Degrees & a half West from the
South west Corner of the New meeting: house in S'^ Parish Including
all the Inhabitants & their Estates from the S'' Three miles north of
the river Merrimack begining at the Atlantick Sea or Western
Ocean on the East, & runing Notherly from Mitchells line (as
Determined by his Maj'"' in Council) to the bounds of Hampton ffalls
Parish & then Westerly on the Bounds of Kensington & Kingston
afores'' until it meets with the S'^ White Pine Stump in Shapleys line
So called & from S'* Stump Due South Two miles &One Quarter
*l-2 of A Mile to the Stake afore S'^ in S'^ Mitchells Line *near the
Childrens Land (Excepting the Lands Estates & Polls of
Jacob ffrench, John True, Jonathan Hoit Joseph Tucker Joseph
Page Samuel Eaton Jabez Eaton Ephraim Eaton Richard Smith
Joseph Tod Thomas Silly David ffowler Tristrum Collins Samuel
ffowler Samuel Walton Jeremiah Wheeler Benj'"^ Hoit James Jack-
man Elisha Daw John Eaton Noah Daw Benf Collins Billdad Daw
Juda Daw Bennony Silly Sam'^ Selley John Eaton Jun'' — Who Are
hereby Annexed to the Parish of Hampton ffalls & in all respects
Incorporated into the S"' Parish of Hampton ffalls for their w^ell
ordring & being regulated for Parish affairs) To have & to hold all
the Previledges & Imunities of a Town Corporate & to be ruled &
SOUTH HAMPTON. 523
Governd in all Respects for the S'' Town affairs by the Laws of this
Province of New Hampshire as other Towns Are. The first Town
meeting shall be called by Joseph Jewell John fflanders & Henry
Currier the Seventh Day of June next by notify cation in Writeingby
them Signed & affixed to the meeting house Door Seven days at Least
before the holding of Such meeting & afterwards the Town meetings
Shall be Called at Such Times as the affairs of S'* Town may require
in Such manner as the Laws of the Province of New Hampshire hath
Prescribed for other Towns —
And we Do further by These Presents for us our Heirs & Successors
Grant Establish & ordaiu That yearly once in A year forever here-
after Namely the first monday in March yearly there Shall be hold &
keept by the freeholders & Inhabitants of s'^ Town a Town meeting at
their Publick meeting Place in S'^ Town & there by a Majority of the
freeholders & Inhabitants Present legally Quallifyed to vote to make
A Choice of all Town officers for the Ensueing year & to Transact
Any other affair of the Town as other Towns & Parishes According
to the Laws of the s'' Province do —
In Testimony whereof we have Caused the Publick Seal of Our S'^
Province to be hereunto affixed —
Wittness Benning Wentworth Esq Governour & Com'ander in
Chieff in & over our S'^ Province of New Hampshire the
*Twenty fifth day of may in the fifteenth year of our reigne 1-3*
Annoq Domini 1742 —
B Wentworth
By his Excelencys Com'and
with the advise of the Council
Theodore Atkinson Sec'"^
Province of New Hamp"" November 25"' 1742 —
Entred & Recorded According to the Originall
f Theodore x^tkinson See'"-''
524 CHARTER RECORDS.
SOUTH NEWMARKET.
[Originally a part of Exeter, but was included in the limits of Newmarket when
that town was incorporated as a parish, December 15, 1727. Set oft' from New-
market and incorporated, June 27, 1849. It was known at times as Lamprey
River Village and Newfields. A part of Exeter was annexed January 7, 1853, and
small parts of South Newmarket were annexed to Newmarket Dec. 17, 1852, and
September 14, 1883. The boundary line between these two towns was estab-
lished July 13, 1876. The name of the town was changed to Newfieids Feb. 21,
1895.
See papers under titles Exeter and Newmarket; Index to Laws, 511 ; sketch,
by J. H. Fitts, Kurd's History of Rockingham County, 1882, p. 525 ; Lawrence's
New Hampshire Churches, 1856, p. 136; Historical Sermon, by I. C. White,
1880.]
SPRINGFIELD.
[Granted January 3, 1769, to John Fisher and others, and called Protectworth.
Incorporated as Springfield January 24, 1794. A tract of land between this town
and Enfield, known as Heath's Gore, was annexed June 20, 18 17.
See XIII, Hammond Town Papers, 442 ; Index to Laws, 450, 512 ; sketch, by
C. McDaniel, Kurd's History of Sullivan County, 1886, p. 317 ; Stewart's History
of the Free Baptists, 1862, p. 252; Baptist Churches in New Hampshire, by
E. E. Cummings, 1836, p. 19; Lawrence's New Hampshire Churches, 1856,
P- 473-]
[Protectworth Charter, 1769.]
*4-250 *Province of ) George the Third by the Grace of
New Hampshire \ God of Great Britain France and Ire-
Protectworth land KiNc; Defender of the Faith &c''
Know ye that we. of our special grace, certain knowledge and
mere motion, for the due encouragement of settling a new plantation
within our said Province, by and with the advice of our trusty and
well beloved John Wentworth Esquire our Governor and Com-
mander in cheif of our said Province of New Hampshire in New
England and of our Council of the said Province, Have upon the con-
ditions and reservations herein after made, given and granted, and
by these presents for us our heirs and successors do give and grant
in equal shares unto our loving subjects inhabitants of our said
Province of New Hampshire and our other Governments, who have
SPRINGFIELD. 525
petition'd us for the same, setting forth their readiness to make
immediate settlement and to their heirs and assigns forever, whose
names are enter'd on this grant to be divided to and amongst them
into Sixty equal shares, all that tract or parcel of land, situate, lyino-
& being within our said Province of New Hampshire, containing by
admeasurement twenty five thousand and five hundred and Eleven
Acres and two rods, and it is to contain something more than six
miles square, out of which an allowance is to be made for highways
and uuimproveable lands by rocks, ponds, mountains and rivers, one
thousand and forty acres free, according to a plan and survey thereof,
exhibited by our Surveyor General by our said Governor's order, &
return'd into the Secretary's Ofiice, a copy whereof is liereunto
annex'd, butted and bounded as follows Viz' beginning at a beech
tree standing at the south east corner of Grafton, from thence south
thirty nine degrees west two miles and forty four chains on Mason's
curve line so call'd then south thirty seven degrees west four miles
and thirty seven chains on the said curve line, thence turning off
and running north seventy four degrees west five miles and nineteen
chains by Saville, then turning off and running north sixteen
degrees east one mile and forty four chains to *a small rock *4-251
maple at the southerly corner of Grantham, thence north
thirty one degrees east five miles and thirty chains b}^ Grantham to
a hemlock tree at the north east corner thereof, then turning off and
running south seventy two degrees east one mile to a small hack-
matack tree, from thence on the same course, five miles and thirty
six chains and one half to the beech tree at the south east corner of
Grafton began at. To have and to hold the said tract of land as
above express'd, together with all priviledges & appurtenances to
them & their respective heirs and assigns for ever, by the name of
Protectworth upon the following conditions Viz* (First) That the
Grantees at their own cost shall cut, clear, bridge and make passable
for carriages of all kinds, a road of eight rods wide thro' the said tract
hereby granted; and this to be completed within three years from the
date of this grant ; on failure of which, the premises and every part
thereof, shall be forfeited and revert to us our heirs and successors
to be by us or them reenter'd upon & regranted to any of our lovino-
subjects. (Second) That the said Grantees shall settle or cause to be
settled twelve families by the first day of July 1774, who shall be
actually cultivating some part of the land, and resident thereon ; and
to continue making further and additional improvement cultivation
and settlement of the jDremises, so that there shall be actually settled
& resident thereon sixty families by the first day of July 1778, on
penalty of the forfeiture of such delinquent's share, and of such
526 CHARTER RECORDS.
shares reverting to us our heirs and successors to be by us or them
enter'd upon and regranted to such of our subjects as shall effectually
settle and cultivate the same. (Third) That all white and other pine
trees within the said township fit for masting our Royal Navy, be
carefully preserv'd for that use, and none to be cut or fell'd without
our special license for so doing first had and obtain'd upon the pen-
alty of the forfeiture of the right of such Grantee his heirs and
assigns to us our heirs and successors, as well as being subject to the
penalty prescrib'd by any present as well as future act or acts of Par-
liament. (Fourth) That before any division of the land be made to
and among the Grantees a tract of land as near the centre of the said
township as the land will admit of, shall be reserved and mark'd out
for town lots, one of wliich shall be alloted to each Grantee
*4-252 of the contents of one acre. (Fifth) Yielding & *paying there-
for to us our heirs and successors on or before the first day of
January 1774 the rent of one ear of Indian corn only if lawfully
demanded. (Sixth) That every proprietor, settler, or inhabitant shall
yield and pay unto us our heirs and successors yearly and every year
for ever, from and after the expiration of one year from the abovesaid
first day of January, namely on the first day of January which will
be in the year of our Lord Christ one thousand seven hundred and
seventy five, one shilling Proclamation money for every hundred
acres he so owns, settles or possesses and so in proportion for a
greater or lesser tract of the said land : which money shall be paid by
the respective persons abovesaid, their heirs or assigns in our Coun-
cil Chamber in Portsmouth or to such Officer or Officers as shall be
appointed to receive the same: and this to be in lieu of all other
rents and services whatsoever. — The road of eight rods wide to
remain reserv'd, but to be clear'd & bridged as above express'd only
two rods wide. —
In Testimony whereof we have caused the seal of our said Prov-
ince to be hereunto affix'd Witness John Wentwohth Esquire our
Governor & Commander in chief of our said Province of New Hamp-
shire the third day of January in the ninth year of our reign, and in
the year of our Lord Christ one thousand seven hundred and sixty
nine.
By his Excellencys' Command
with advice of Council
George King D : Sec''
Names of the Grantees of the Township of Protectworth.
John Fisher Esq'' Daniel Warner Esq"" Mark Iluuking Wentworth Esq""
Daniel Peirce Esq"" Jon" Warner Esq' Leverett Hubbard Esq''
James Stoodley Esq'' Ebenezer Russell Esq'' Isaac Rindge Esq''
SPRINGFIELD.
527
John Hurd Esq"^
Hall Jackson Esq'^
Samuel Sherburne
Joshua Wentworth
George Libbey
William King
John Jackson
John Churchill
Alexander Welch
*Samual Ham
Peter Curtis
John Dennett
Richard Woods
Stephen Cogan
Samuel Tripe
William Walker
Joseph Bass
John Parker Esq"^
Thomas Martin
William Knight
George Wentworth
Jotham Blanchard
John Marsh
Giles Seaward
Georse Marshall
George King Esq"^
Daniel Sherburne
Temple Knight
Samuel Warner
John Peirce
George Craigie
Giles Seaward Jun""
George Marshall Jun""
John Ayers Ephraim Ham
William Yeaton Benjamin Yeaton *4-253
Daniel Fowle Esq'' Robert Lewis Fowle
William Partridge Jun^'John Beck
John White John Barter
Samuel Grindell Daniel Gridell
Robert Hart Foster Trefethen
Roger Hayes William Jones
Gibbins Mase John Goatham
J' [ls] Wentworth
Recorded according to original Charter under the Province Seal this
Seventh Day of August 1775. Attest"' Theodore Atkinson Sec''^
528 CHARTER RECORDS.
Province of New Hampshire Portsmouth 17*^ April 1769
These Certify that this Plan of Protectworth Containing Twenty
five Thousand five hundred and Eleven Acres & 2 Roods is a true
Copy of an Original Plan or Survey of said Township as taken and
returned to Me by M"" William Hey ward D^" S
Attest f Is Rindge S : G'
Copy of the Plan of the Charter of Protectworth recorded this
Day— 7"' August 1775—
Theodore Atkinson Sec'^
STARK.
[Granted August 3, 1774, to Jacob Walden and others, by the name of Percy.
Named probably in honor of the King's chaplain, Thomas Percy. Incorporated
January 9, 1795, and the name spelled Piercy. A tract of land was severed from
the southeast part of Stratford and annexed to Percy June 21, 1832. Gen. John
Winslow's grant was annexed December 21, 1832. The name of the town was
changed to Stark December 28, 1832, in honor of Gen. John Stark. A small
tract of Stark territory was annexed to Lancaster December 4, 1840 two others to
Northumberland, July 13, 1855, and June 26, 1863, and another to Dummer, July
I, 1868.
See XIII, Hammond Town Papers, 451; Index to Laws, 426, 513; sketch,
Fergusson's History of Coos County, 1888, p. 562; Lawrence's N. H. Churches,
1856, p. 608; An Exploration of the Pilot Range, by W. H. Peek, 4, Appalachia,
219.]
[Percy Charter, 1774.]
*4-224 *Province of \ George the third by the grace of God
New Hampshire \ of Great Britain France and Ireland King
Percy Defender of the Faith &c''
To all to whom these presents shall come greeting
Know ye that we of our special grace certain Knowledge and
meer Motion for the due encouragement of settling a new Planta-
tion within Our said Province by & with the advice of our trusty &
well beloved John Wentworth Esq'' our Governor & Commander
in chief of our said Province of New Hampshire in New England and
of our Council of the said Province have upon the Conditions &
reservations herein after made given & granted and by these Pres-
ents for Us our Heirs and Successors do give & grant in equal
STARK. 529
Shares unto our loving Subjects Inhabitants of our said
*Province of New Hampshire & our other Dominions *4-225
who have petitioned ns for the same setting forth their
readiness to make immediate Settlement and to their Heirs & Assigns
forever whose Names are entered on this Grant to be divided to &
amongst them into eighty equal Shares all that Tract or Parcel of
Land situate lying & being within our said Province of New Hamp-
shire containing by admeasurement Twenty four thousand four hun-
dred & ninety six Acres out of which an allowance is to be made for
Highways and unimprovable Lands by Rocks Mountains and Waters
one thousand four hundred Acres free according to a Plan or Survey
thereof exhibited by our Surveyor General of Lands for our said Pro-
vince by our said Governor's order & returned into the Secretarys
OfBce of our said Province a Copy whereof is hereunto annexed
butted & bounded as follows viz* Begining at a red Birch Tree in
the North side Line of Lancaster from thence runing North Seventy
one degrees East Six Miles & seventy Rods to a red Birch the South-
westerly Corner of Land laid out for General Winslow thence North
eight degrees East six Miles & forty Rods to a Beech the Northwest-
erly Corner of said Winslows Location thence north eighty two
degrees West five hundred & seventy Rods to the Line of Stratford,
thence South two degrees East seven hundred & fifty Rods to the
Southwesterly Corner of said Stratford thence north fifty five
degrees West four Miles two hundred & seventy Rods to a Spruce
the northeasterly Corner of Northumberland, thence South seven
degrees West nine Miles to the Bounds began at To have & to
HOLD the said Tract of Land as above expressed together with all
Privileges & Appurtenances to them & to their respective Heirs and
Assigns forever by the name of Percy upon the following conditions
viz' —
FiEST That the Grantees at their own Cost shall cut clear bridge
& make passable for Carriages of all kinds a Road of four rods wide
through the said Tract hereby granted as shall be at any time here-
after directed by our said Governor and Council which Road shall be
completed in one Year from the date of such direction in failure of
which the Premises & every part thereof shall be forfeited and revert
to us our Heirs and Successors to be by us or them reentered upon &
regranted to any of our loving Subjects
Secondly That all white Pine & other pine Trees within the
said Township fit for masting our Royal Navy be carefully
*preserved for that use & none to be cut or felled with- *4-226
out our special Licence for so doing first had &; obtained
33
530 CHARTER RECORDS.
upon tlie Penalty of the forfeiture of the Right of the Grantee his
Heirs & Assigns to us our Heirs and Successors as well as being sub-
ject to the Penalties of any Act or Acts of Parliament that are or
hereafter shall be enacted
Thirdly That before anj'- division of the Land be made to &
among the Grantees a Tract of Land as near the Center of the said
Township as the Land will admit of shall be reserved & marked out
for Town Lots One of which shall be alloted to each Grantee of the
Contents of one Acre
Fourthly Yielding & paying therefor to Lis our Heirs and Suc-
cessors on or before the first day of March 1780 the rent of one Ear
of Indian Corn only if lawfully demanded —
P'iFTHLY That every Proprietor Settler or Inhabitant shall yield
& pay unto Us Our Heirs and Successors yearly & every Year forever
from & after the expiration of ten Years from the date of this Grant
One Shilling proclamation Money for every hundred Acres he so
owns settles or possesses & so in proportion for a greater or lesser
Tract of the said Land which Money shall be paid by the respective
Persons abovesaid their Heirs or Assigns in our Council Chamber in
Portsmouth or to such Officer or Officers as shall be appointed to
receive the same
Sixthly That every Grantee his Heirs or Assigns shall plant &
cultivate five Acres of Land within the Term of five Years for every
fifty Acres contained in his or their Share or proportion of Land in
said Township & continue to improve & settle the same by additional
Cultivations on penalty of the forfeiture of his Grant or Share in the
said Township and of its reverting to Us our Heirs and Successors
to be by us or them regranted to such of our Subjects as shall effect-
ually settle & cultivate the same
Seventhly That any part of the Premises appearing well adapted
to the growth of Hemp & Flax or either of them shall be cultivated
with those useful Articles of produce in the proportion of ten Acres
in each & every hundred of these granted Premises within ten Years
of this date —
Eighthly That this Grant shall not interfere with any of
*4-227 our *Grants formerly made & now in force nor interrupt
the Grantees in their improvements making thereon agree-
able to the Conditions thereof — These to be in lieu of all other Rents
and Services whatsoever
In Testimony whereof We have caused the Seal of our said Pro-
vince to be hereunto affixed — Witness John Wentwokth Esq"" Our
Governor & Commander in chief aforesaid the third day of August in
STARK. 531
the fourteenth Year of our reign and in the Year of our Lord Christ
1774 .
By his Excellencys command J j P s [ Wentworth.
with advice of Council ' ^ '
Geo: King Dep'' Sec''
The Names of the Grantees of Percy
Jacob Walden Daniel Cutter Caleb Marshal
Thomas Walden Thomas Martin Esq'' Silas Marshal
Nath^ Treadwell jun'' Joshua Martin Eliphalet Day
George Gains Joseph Holbrook Moses Davis
Daniel Lunt John Melcher Moses Marshal
Mark Sevey Jonathan M Sewall Jesse Johnson
Clement March of Portsm° William Blunt Stephen Well
Thomas Ransom Stephen Sumner Jesse Johnson jun""
Nehemiah Rowell Francis Little Moses Bartlett
Philip Pendexter Edward Ayres Jeremiah Eames
Joshua Crocket Samuel Lear Caleb Johnson
Richard Fitzgerald John Noble John Hodgdon of Haverhill
John Hurd Esq'^ Daniel Rindge Rogers Edmund Morse
John Seward jun'' Mark Rogers Reuben Harriman
Jacob Treadwell Hubartus Neal Samuel White Esq''
George Rogers Treadwell Joseph Peverly Esq'' Benjamin Currier
Nathaniel Treadwell Thomas Peverly jun'' James Paul
Frederic Hohn Daniel Spaulding Thomas Burnside
Ammiruhamah Cutter Esq'^ John Sanborn of Haverhill
Charles Cutter William Marshal James Burnside
*David Paul Nath^ Healy Esq"" of Kensington David Burnside *4-228
Abner Osgood George Walton jun'' William Stanwood
William Moulton Jonas Clark March Mark Sanborn of Haverhill
Arthur Woster Daniel Humphreys Josiah Bishop
Jacob Tilton of Haverhill Thomas Macdonogh Theodore Atkinson Esq"^
Joseph Moulton ) of Captain John Knight
Caleb Tappan ) Newb^'port William Lee Perkins
One Share for a Glebe for the Church of England by Law estab-
lished. One Share for the benefit of a School in the said Town.
Recorded according to the original Charter under the Province
Seal this 28''' day of November A D 1774
Attesf Geo: King Dep'^ Sec'^
532
CHARTER RECORDS.
1 ' ■ O^*
e
gt^t^f^Mrce
^O
*4-229 * Province of ) Portsmouth 10"' August 1773 This cer-
New Hampshire \ tifies that this Plan of Percy begining
at a red birch Tree in the North side Line of Lancaster, from thence
runing North seventy one degrees East six Miles & seventy Rods to a
red Birch the Southwesterly Corner of Land laid out for General Win-
slow thence North eight degrees East six Miles & forty rods to a
STARK. 533
Beech the Northwesterly Corner of said Winslow's Location Thence
North eighty two degrees West five hundred & seventy Rods to the
Line of Stratford thence South two degrees East Seven hundred & fifty
rods to the southeasterly Corner of said Stratford thence North fifty
five degrees West four Miles two hundred & seventy Rods to a
Spruce the Northeasterly Corner of Northumberland thence South
seven degrees West nine Miles to the Bounds began at contains
twenty four thousand four hundred & ninety six Acres and is a true
Copy of an original Plan or Survey of said Tract or Township as
taken & returned to me hy Cap' Hubartus Neal Dep^ Surveyor
Attest Is : Rindge S : G»
Copy examin'd by Geo : King Dep^' Sec^
[Grant to John Winslow, 1773.]
*Province of \ George the third by the grace of *4-178
New Hampshire j God of Great Britain France & Ireland
— — — King Defender of the Faith &c*
To all to whom these Presents shall come
greeting
— - — Whereas We have thought fit by our Proc-
General Winslows lamation at S' James's the seventh day of October
Grant in the third Year of our reign Annoque Domini
1763 among other things to testify our royal Sense & approbation of
the Conduct and Bravery of the Officers and Soldiers of our Armies
and signified our desire to reward the same and have therein com-
manded and impowered our several Governors of our respective
Provinces on the continent of America to grant without fee or
reward to such reduced Officers as have served in North America
during the last War and to such private Soldiers as have been or
shall be disbanded there and shall personally apply for the same
such quantities of Land respectively as in and by our aforesaid
Proclamation are particularly mentioned subject nevertheless to the
same Quitrents and Conditions of cultivation and improvement as
other our Lands are subject to in the Province in which they are
granted And whereas John Winslow of Marshfield in our Prov-
ince of Massachusetts Bay Esq'' served as an Officer in the last &
preceding War and in the Year 1756 was appointed Major-General
and Commander of the Forces of the Provincials of the Several
Governments of New England New York & New Jersey & is now
reduced and he having made personal Application & sollicited for
such Grant agreable to our said Proclamation
534 CHARTER RECORDS.
Know ye that we of our special Grace certain knowledge and
meer Motion do signify our Approbation as aforesaid and for the
encouragement Settlement & cultivation of our Lands within our
said Province of New Hampshire in New England have and by and
with the advice of our trusty & wellbeloved John Wentworth
Esquire our Governor and Commander in chief of our said Province
of New Hampshire and of our Council of the same agreable
*4-179 to our aforesaid * in part recited Proclamation and upon the
Conditions and reservations hereafter mentioned given and
granted and by these Presents for us our Heirs and Successors do
give and grant unto the said John Winslow and to his Heirs &
Assigns forever a certain Tract or Parcel of Land situate lying and
being in our Province of New Hampshire aforesaid containing by
admeasurement P'ive thousand and sixty Acres of Land as by a Plan
or Survey of said Tract exhibited by our Surveyor General of Lands
for our said Province of New Hampshire and returned into the Sec-
retary's office of our said Province a Copy whereof is hereunto
annexed may more fully appear butted and bounded as follows viz'
Begining at a Beech Tree which is the Northwesterly Corner bound
of Paulbourg from thence runing South thirty degrees West two
miles and Seventy Rods to a Beech Tree thence South seventy one
degrees West two hundred and eighty Rods to a red Birch Tree
thence North eight degrees East six Miles and forty Rods to a Beech
Tree thence South eighty two degrees East four hundred and eighty
Rods to a Birch Tree thence South eight degrees West three Miles
and fifteen Rods to a Beech Tree being the Southwesterly Corner
bound of Dummer so called and from thence South eighty two
degrees East about thirty Rods to the bounds first mentioned To
HAVE AND to HOLD the Said granted Premises as above expressed
to him the said John Winslow his Heirs and Assigns forever upon
the following Terms conditions and reservations viz'
First That the said Grantee shall clear and make passable a
Road through the said Tract of Land four rods wide for Carriages
&c as shall be at any time hereafter directed or ordered by the Gov-
ernor and Council aforesaid which Road is to be completed in one
Year from the date of the Order or direction aforesaid on Penalty
of the forfeiture of this Grant and of its reverting to us our Heirs
and Successors.
Second That the said Grantee shall settle or cause to be settled
Eight Families in five Years from the date of this Grant in failure
whereof the Premises to revert to us our Heirs and Succes-
*4-180 sors to be entered upon and regranted to such of our * Sub-
jects as shall effectually settle and cultivate the same
STARK. 535
Thikd That all white and other Pine Trees fit for masting our
Royal Navy be carefully preserved for that Use and none to be cut
or felled without our special leave and licence for so doing first had
and obtained on Penalty of the forfeiture of the right of the Grantee
to us our Heirs and Successors as well as being Subject to the Penalties
prescribed by any present as well as future Act or Acts of Parliament
Fourth That the Grantee jneld and pay therefor to us our Heirs
and Successors on or before the first day of January 1774 the rent of
one Ear of Indian Corn only if lawfully demanded
Fifth That the Grantee his Heirs and Assigns shall yield & pay
unto us our Heirs and Successors Yearly and every Year forever from
and after the expiration of nine Years from the aforesaid First day of
January 1774 One Shilling Proclamation Money for every hundred
Acres he so owns settles or possesses and so in proportion for a greater
or less quantity of the Land aforesaid which Money shall be paid by
the respective Proprietor or Settler as afores'^ in our Council Chamber
in Portsmouth or to such Officer or Officers as shall be appointed to
receive the same
Sixth That any part of the Premises appearing well adapted to
the growth of Hemp and Flax or either of them shall be cultivated
with those useful Articles of produce in the proportion of ten Acres
in each & every hundred of these granted Premises within Ten
Years of this date And these to be in full of all other Rents and
Services
In Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed Witness John Wentworth Esquire
our aforesaid Governor and Commander in chief the twenty first day
of October Anno Domini 1773 and in the thirteenth Year of our
reign
J Wentworth
By his Excellency's command
with advice of Council
Theodore Atkinson Sec^
Recorded according to the original Charter under the Province
Seal this twenty first day of October A D 1773
Att' Geo : King D Sec^
536
CHARTER RECORDS.
STEWARTSTOWN. 537
Province of New Hampshire Portsmouth 19'^' October 1773 This
certifies that this Plan beginning at a Beech Tree which is the North-
westerly Corner Bound of Paulbourg from thence running South
thirty degrees West two Miles and seventy Rods to a Beech Tree
thence South seventy one degrees West two hundred and eighty Rods
to a red Birch Tree thence North eight degrees East Six
*4-182 Miles and forty Rods to a Beech * Tree thence South eighty
two degrees East four hundred and eighty Rods to a Birch
Tree thence South eight degrees West three Miles and fifteen Rods
to a Beech Tree being the Southwesterly Corner Bound of Duramer
so called and from thence South eighty two degrees East about thirty
Rods to the bound first mentioned Contains five thousand and sixty
Acres of Land and is a true Copy of an original Plan or Survey of said
Tract as taken and returned to me by Cap' Hubartus Neal Dep^ Sur-
veyor Attest Is: Rindge S: G^
Copy examin'd by Geo : King Dep'' Sec^
STEWARTSTOWN.
[Granted Dec. i, 1770, to Sir James Cockburne, Sir George Colebrooke, and
John Stuart, of London, and Jolin Nelson of the island of Grenada. Called Stuart
or Stiiart-town. Incorporated as Stuart Dec. 22, 1795, but the legality of the
proceedings being questioned, it was again incorporated by its present name Dec.
24, 1799.
See XIII, Hammond Town Papers, 452; Index to Laws, 523, 527; sketch, by
C. E, Tewksbury, Fergusson's History of Coos County, 1888, p. 651 ; Vital Statis-
tics, 1770-1888, by same, 1888, pp. 52; Stewart's History of the Free Baptists,
1862, p. 375 ; Lawrence's N. H. Churches, 1856, p. 608.]
[Stuart Town Charter, 1770.]
^Province of New ) George the Third by the grace of *4-48
Hampshire \ God of Great Britain France and Ire-
(Stuart Town.) land King defender of the Faith &c —
To all People to whom these Presents shall come Greeting
Know Ye that we of our special grace certain knowledge and mere
motion for the due encouragement of settling a new Plantation
within our said Province of New Hampshire in New England by and
with the advice of our Trusty and well beloved John Wentworth
Esq : our Governor and Commander in chief in and over our said
Province of New Hampshire and of our Council of the same, have
upon the Conditions and reservations herein after made given and
granted and by these Presents for us our heirs and Successors do give
538 CHARTER RECORDS.
and grant unto our leige and loving Subjects Sir James Cockburne
Baronet, Sir George Colebrooke Baronet both of London in our king-
dom of Great Britain, Jolm Stuart Esq : of London aforesaid Mer-
chant and John Nelson Esq^" of our Island of Grenada in the West
Indies Merchant, who have made application to us for the same set-
ting forth their readiness to Enter upon & improve the Premises im-
mediately and to the respective heirs and Assigns of the said Gran-
tees for Ever to be Equally Divided to and amongst them a certain
Tract or parcel of Land situate, lying and being within our said
Province of New Hampshire containing Six miles square and is by
admeasurement Twenty three thousand & Forty Acres, being about
Fifty Acres Each to the number in the respective Families of the said
Grantees (exclusive of, and) out of which an allowance is to be made
for Highways and unimproveable Lands by Rocks, Mountains and
Waters One thousand and Forty Acres free according to a Plan
thereof exhibited by our Surveyor General of Lands for our said
Province by our said Governor's Order and returned into the Sec"'*
office of our said Province, a Copy whereof is hereunto annexed.
Butted and Bounded as follows Videlicet — Beginning at a White
Maple Tree standing on the Easterly bank of Connecticut River and
running South Seventy degrees East Nine miles, from thence turn-
ing off at right angles and running South Twenty degrees West
Three miles and one hundred and forty four Rods, from thence turn-
ing off at right angles and running North Seventy degrees West to
Connecticut River, from thence up said River as that tends to the
said Maple Tree began at ; which Tree stands Four Rods North of a
brook (called Bishop's Brook) and opposite a large Island in said
River. To have and to hold the said Tract of Land as above
express'd together with all priviledges and appurtenances to them
the said Sir James Cockburne, Sir George Colebrooke, John
*4-49 Stuart * and John Nelson to their respective heirs and
Assigns for Ever, by the Name of Stuart Town, upon the
following Terms Viz*^
First That the said Grantees at their own Cost shall cut, clear,
bridge and make passable for Carriages of all kinds a Road of Five
Rods wide thro' the said Tract hereb}^ granted, which said Road
shall be completed in Two Years from the date of this Grant, on fail-
ure of which the Premises and every part thereof shall be forfeited
and reverted to us our heirs and Successors to be by us or them
reenter'd upon and regranted to any of our loving Subjects.
Second That the said Grantees shall settle or cause to be settled
Fifteen Families by the first day of January 1772 who shall be act-
ually cultivating some part of the said Land and resident on the same
STEWARTSTOWN. 539
and continue making further and additional Improvement, Culti-
vation & settlement of the Premises so that there shall be actually
settled thereon Sixty Families by the First day of January 1780, on
penalty of the forfeiture of any and every Delinquent's share and of
such Share or Shares reverting to our heirs and Successors to be by
us or them enter'd upon aud regranted to such of our Subjects as
shall effectually settle and cultivate the same.
Third That all white and other Fine Trees being and growing
within and upon the said Tract of Land fit for masting our Royal
Navy be carefully preserved for that use and that none be cut or
fell'd without our special Licence for so doing first had and obtained,
upon the penalty of the forfeiture of the Right of such Grantee his
heirs and Assigns to us our Heirs and successors as well as being
subject to the penalty of any Act or Acts of Parliament that now are
or hereafter shall be Enacted.
Fourth That before any Division of the Land be made to and
among the Grantees a Tract of Land as near the centre of the said
Township as the Land will admit of shall be reserved and marked
out for Town Lots, one of which shall be allotted to each Grantee of
the Contents of Four Acres.
Fifth Yielding and paying therefor to us our Heirs and Succes-
sors on or before y*^ first day of January 1780, the Rent of One Ear
of Lidian Corn only if Lawfully demanded.
Sixth That every Proprietor, Settler or Lihabitant shall yield
and pay unto us our heirs and successors yearly and every year for
Ever from and after the expiration of one year from the abovesaid
First day of January, namely on the first day of January which will
be in the year of our Lord Christ 1781, One Shilling Proclamation
money for every hundred Acres he so owns. Settles or possesses and
so in proportion for a greater or lesser Tract of the said Land which
Money shall be paid by the respective Persons abovesaid their heirs
or Assigns in our Council chamber in Portsmouth or to such Officer
or Officers as shall be appointed to receive the same, and these to be
in lieu of all other Rents and Services whatsoever. —
*In Testimony whereof we have Caused the Seal of our *4-50
said Province of New Hampshire to be hereunto affixed
Witness our Governor and Commander in Chief aforesaid the
First day of decem'^ in the year of our Lord Christ 1770 and in the
11''' year of our Reign.
By his Excellency's Command / ^^ j ^^ ) ^entworth.
with advice of Council ( ( \
Theodore Atkinson Sec'^
540
STEWARTSTOWN.
Enter'd and Recorded according to the Original under tlie Prov-
ince Seal the 10th Decern^ 1770
Theodore Atkinson Sec''^
- ' a«>.»>> ?«• J«.t fmUtty t
W—i
e
i
4
:i
VI
I ' I ' » » I ' Fit.rtTTTTJ
i*'JA,*L-S.*-">'
Province of New
Hampshire \ Portsmouth 1*' December 1770.
These Certify that this Plan of Stuart Town Beginning at a White
Maple Tree standing on the Easterly bank of Connecticut River &
running South Seventy Degrees East Nine Miles from thence turning
off at Right Angles & running South 20 Degrees West 3 Miles & 144
Rods, from thence turning off at right Angles & running North 70
Degrees West to Connecticut River, from thence up said River to the
said Maple Tree began at, which Tree stands 4 Rods North of a
Brook, (called Bishop's Brook) and opposite a large Island in said
River & Contains Twenty three thousand and Forty Acres of Land,
& is a true Copy of an Original Plan or Survey of said Township as
taken & returned to me by M"^ Benjamin Whiting Dep'' Survey""
Attest^ Is. Rindge S. G'
STODDARD. 54I
STODDARD.
[Granted by the Masonian Proprietors May 10, 1752, to Col. Sampson Stoddard
and others, and known as Monadnock No. 7, and Limerick. The charter was re-
newed Nov. 4, 1767. Incorporated as Stoddard Nov. 4, 1774, and named in
honor of Col. Stoddard. The southwest corner was combined with portions of
Gilsum, Keene, and Nelson to form the town of Sullivan, Sept. 27, 1787. That
part of Stoddard included in the limits of Marlow and Gilsum was restored to
Stoddard June 21, 1797. A part of the town was annexed to Nelson June 25, 1835.
See Masonian Papers in following volumes; IX, Bouton Town Papers, 552;
XIII, Hammond Town Papers, 455 ; Index to Laws, 523 ; sketch, Kurd's History
of Cheshire County, 1886, p. 331 ; sketch. Child's Gazetteer of Cheshire County,
1885, p. 381; Biographical Notices of Physicians, I, N. H. Repository, 134;
Lawrence's N. H. Churches, 1856, p. 289.]
[Stoddard Incorporated, 1774.]
*Piovince of ) George the third by the grace of *4-219
New Hampshire \ God of Great Britain France & Ireland
"-W-— -s . King Defender of the Faith &c
p ^ / To all People to whom these presents shall come
( greeting
— ^v-*-/ ^ Whereas our loyal Subjects Inhabitants of a Tract of
Stoddard Land within our Province of New Hampshire aforesaid
commonly called and known by the Name of Monadnoc number
Seven containing by estimation about six Miles square have humbly
petitioned & requested Us that they may be erected and incorporated
into a Township and enfranchised with the same Powers & Priveleges
which other Towns within our said Province by Law have and enjoy
And it appearing to Us to be conducive to the general Good
of our said Province as well as of the said *Inhabitants in *4-220
particular by maintaining good Order and encouraging the
culture of the Land that the same should be done
Know ye that We of Our special grace certain knowledge & for
the encouragement & promotion of the good pur[)Oses and Ends
aforesaid by and with the advice of our trusty and will beloved John
Wentworth Esq Our Governor & Commander in cheif of Our said
Province and of Our Council of the same have erected and ordained
& by these Presents for Us Our Heirs & Successors do will and ordain
that the Inhabitants of said Tract of Land and others who sliall im-
prove & inhabit therein hereafter the same being butted & bounded
as follows viz'^ Begining at the Northwest Corner of Packertield at
542 CHARTER RECORDS.
the Patent Line so called from thence runing northerly by said Patent
Line Seven Miles to a Stake and Stones from thence South eighty
degrees East Seven Miles to a Beech Tree marked from thence South
twenty one degrees West two Miles to a Stake & Stones from thence
South fifteen degrees West five Miles to a Stake in a Pond called
Rie Pond in the Line of Packerfeild aforesaid From thence North
eighty degrees West Seven Miles by s'^ Packerfeild to the bounds
first mentioned be & they are hereby declared to be a Town corpor-
ate by the Name of Stoddard to have continuance forever with all
the Powers and Authorities Priveleges immunities & Franchises
which any other Towns in Our said Province by Law hold and enjoy
to the said Lihabitants or those who shall hereafter inhabit there and
to their Successors forever Always reserving to Us Our Heirs and
Successors all white pine Trees that are or shall be found being or
growing within and upon the said Tract of Land fit for the Use of
Our Royal Navy reserving also unto Us Our Heirs and Successors
the power of dividing said Town when it shall appear necessary &
convenient for the Lihabitants thereof Provided nevertheless & it is
hereby declared that this Charter and Grant is not intended and shall
not in any Manner be construed to affect the private property of the
Soil within the Limits aforesaid
And as the several Towns within Our said Province are by the
Laws thereof enabled & authorised to assemble and by
*4-221 *the Majority of the Voters present to chuse all Officers
and transact such Affairs as in the said Laws are declared.
We do b}^ these Presents nominate & appoint Oliver Parker to call
the first Meeting of the said Lihabitants to be held within the said
Town at any time within sixty days from the date hereof giving legal
Notice of the time & design of holding such Meeting after which
the annual Meeting for said Town shall be held for the Choice of said
Officers & the Purposes aforesaid on the last Thursday in the Month
of March annually
In Testimony whereof We have caused the Seal of Our said
Province to be hereunto affixed Witness our afores'' Governor &
Commander in cheif — the fourth day of November in the fifteenth
Year of our reign Annoque Domini 1774
J Went worth
By his Excellency's command
with advice of Council
Theodore Atkinson Sec-^'
Recorded according to the original Charter under the Province
Seal this fourth day of November A D 1774
Attesf Geo : King Dep^ Sec^
STRAFFORD. 543
STRAFFORD.
[Set off from Barrington and incorporated June 17, 1820.
See papers under title Barrington: Index to Laws, 524; sketch, by J. B.
Smith, Kurd's History of Strafford County, 1882, p. 701 ; Stewart's History of
the Free Baptists, 1862, pp. 59, 302 ; Lawrence's N. H. Churches, 1856, p. 346.]
STRATFORD.
[Granted June 26, 1762, to John Prindle and others, and incorporated as Wood-
bury. The charter was renewed Jan. 15, 1770. Granted May 26, 1773, to
Joshua Wentworth and others, and incorporated as Stratford. Reincorporated
Nov. 16, 1779. The southeast part of the town was annexed to Stark June 21,
1832.
See XIW, Hammond Town Papers, 472 ; Index to Laws, 525 ; sketch, Fergus-
son's History of Coos County, 1888, p. 744; Lawrence's N. H. Churches, 1856,
p. 610; History, by L. W. Prescott, in manuscript.]
P S
[WoODBUPA' Chaktek, 1762.]
*Province of New-Hampshire. *2-361
Woodbury GEORGE the Third,
By the Grace of God, of Great-Britain, France and
Irehand, King, Defender of the Faith, &c.
To all Persons to ivliom these Presents shall come,
Greetinof.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JVeiv Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentworth, Esq; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in Neiv-
England, and of our Council of the said Province ; Have upon
the Conditions and Reservations herein after made, given and granted,
and by these Presents, for us, our Heirs, and Successors, do give
and grant in equal Shares, unto Our loving Subjects, Inhabitants of
Our said Province of Neic-Hainjyshire, and Our other Governments,
and to their Heirs and Assigns for ever, whose Names are entred on
this Grant, to be divided to and amongst them into Seventy equal
Shares, all that Tract or Parcel of Land situate, lying and being
within our said Province of New-Hampshire, containing by Admeas-
urement, Twenty Three Thousand & forty Acres, which Tract is to
544 CHARTER RECORDS.
contain Six Miles square, and no more ; out of which an Allowance is
to be made for High Ways and unimprovable Lands by Rocks, Ponds,
Mountains and Rivers, One Thousand and Forty Acres free, accord-
ing to a Plan and Survey thereof, made by Our said Governor's
Order, and returned into the Secretary's Office, and hereunto
annexed, butted and bounded as follows, Viz. Begining at a tree
Marked standing on the Easterly side of Connecticut River at a
Place called the upper Co'os & is the North Westerly corner Bound
of Stonington, thence running up North Easterly as the said river
tends till the Contents of Six Miles upon a Streight Line be Accom-
plish'd, thence carrying that breadth of Six Miles back South East-
erly so far as that a Parralell Line with the Streight Line aforesaid
Avill make the Contents of Six Miles Square — And that the same be,
and hereby is Incorporated into a Township by the Name of Wood-
bury And the Lihabitants that do or shall hereafter inhabit the said
Township, are hereby declared to be Enfranchized with and Intitled
to all and every the Priviledges and Immunities that other Towns
within Our Province by Law Exercise and Enjoy: And further, that
the said Town as soon as there shall be Fifty Families resident and
settled thereon, shall have the Liberty of holding Two Fairs, one of
which shall be held on the And the other
on the annually, which Fairs are not to
continue longer than the respective fol-
lowing the said and that as soon as the
said Town shall consist of Fifty Families, a Market may be
*2-362 *opened and kept one or more Days in each Week, as may
be thought most advantagious to the Inhabitants. Also,
that the first Meeting for the Choice of Town Officers, agreable to
the Laws of our said Province, shall be held on the 11"' Day of
August next which said Meeting shall be Notified by M'' Samuel
Averill who is hereby also appointed the Moderator of the said first
Meeting, which he is to Notify and Govern agreable to the Laws and
Customs of Our said Province ; and that the annual jNIeeting for ever
hereafter for the Choice of such Officers for the said Town, shall be
on the Second Tuesday of March annually. To Have and to Hold
the said Tract of Land as above expressed, together with all Privi-
leges and Appurtenances, to them and tlieir respective Heirs and
Assigns forever, upon the following Conditions, y'vi.
I. That every Grantee, his Heirs or Assigns shall plant and culti-
vate five Acres of Land within the Term of five Years for every fifty
Acres contained in his or their Share or Proportion of Land in said
Township, and continue to improve and settle the same by adcUtional
Cultivations, on Penalty of the Forfeiture of his Grant or Share in
STRATFORD. 545
the said Township, and of its reverting to Us, our Heirs and Succes-
sors, to be by Us or Them He-granted to such of Our Subjects as shall
effectually settle and cultivate the same.
II. That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Navy, be carefully preserved for that Use,
and none to be cut or felled without Our special Licence for so doing
first had and obtained, upon the Penalty of the Forfeiture of the
Right of such Grantee, his Heirs and Assigns, to Us, our Heirs and
Successors, as well as being subject to the Penalty of any Act or Acts
of Parliament that now are, or hereafter shall be Enacted.
III. That before any Division of the Land be made to and among
the Grantees, a Tract of Land as near the Centre of the said Town-
ship as the Land will admit of, shall be reserved and marked out for
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Successors
for the Space of ten Years, to be computed from the Date hereof, the
Rent of one Ear of Indian Corn only, on the twenty-fifth Day of
December annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of December. 1763
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid twenty-
fifth Day of December, namely, on the twenty-fifth Day of December.,
which will be in the Year of Our Lord 1773 One sMlling Proclama-
tion Money for every Hundred Acres he so owns, settles or possesses,
and so in Proportion for a greater or lesser Tract of the said Land ;
which Money shall be paid by the respective Persons abovesaid, their
Heirs or Assigns, in our Council Chamber in Portsmouth., or to such
Officer or Officers as shall be appointed to receive the same ; and this
to be in Lieu of all other Rents and Services whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Benning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
26'^'' Day of June In the Year of our Lord Christ, One Thousand
Seven Hundred and Sixty two And in the Second Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun'' Sec'^^'
Province of New Hampshire June 26 — 1762
Recorded according to the original Charter under the Prov'^ Seal
f T Atkinson Jun"" Sec-^
34
54^
CHARTER RECORDS.
*2-363 *The Names of the Grantees of Woodbury (Viz)
John Prindle
Israel Beardslee
Matt^^' Mallett
Jos*' Trowbridge
Benj'* Bunnell
Sam : Bronson
Eben'^ Strong
Auger Thomlinson
Amos Hicock
Fra^ Hinman
Daniel Smith
Eben*^ Down
Eben'^ Hinman
Will'" Bowland
Eben'' Bronson
Sam* Wheler
Gideon Johnson
Isaac Stiles Jun"^
Timo'' Osburne
Moses Johnson
Hezekiah Porter
Eldad King
Gideon Porter
Gideon Hinman
Abijah Tambling
Thaddeus Curtis
John Johnson
Justice Daylee
Elijah Hinman
And^^ Coe
Asa Johnson
Israel Curtis
Sam* Jenner Jun''
Aaron Down
Jacob Glazer
Gideon Tuttle
John Garritt
Ichabod Tuttle
David Johnson
Jacob Mick
Huthwitt Tuttle
Gideon Bristole
Seth Curtis
John Skeel
Bushnal Benedict
David Munn
Eleazer Knowles
Stephen Brunson
Abijah Hinman
Caleb Bold win Esq
Caleb Boldwin the 2''
Ather Woster
John Levensworth
Peter Nichols
John Peck
Justis Hicok
Eli Dunning
Sam* Averhill
L' Joseph Wright
Cap*^ Jon'' Carlton
Hon***® Jos*' Newmarch Esq
James Nevin Esq
Will"' Temple Esq
His Excellency Penning Wentworth Esq a Tract of Land to Con-
tain Five Hundred Acres as marked B-W- in the Plan which is to
be Accounted two of the within Shares, one whole Share for the
Incorporated Society for the Propagation of the Gospel in Foreign
Parts, one Share for a Glebe for the Church of England as by Law
Established, one Share for the first settled Minister of the Gospel &
one Share for the benefit of a school in said Town —
Province of New Hamp'' June 26 1762
Recorded from the back of the Origfinal Charter under the Prov"
19 T Atkinson Jun^ Sec'^
STRATFORD.
547
^1
;i
c
o
ۥ.
O
n
•i
Sio-u-iK ^CLsft-ri-i/
^
i^
'<
/vy
A
Soujh I7astc-r^lT/
J
Prov^ New Hamp"" June 26-1762
Recorded, from the back of the original Charter under the Prov-
ince Seal
19 T Atkinson Jun-^ Sec'^
[Woodbury Charter Renewed, 1770.]
*Province of New Hampshire
*l-356
\ Woodbury } George the Third by the grace of God of
I extended \ Great Britain France and Ireland King defender of
the faith and so forth
Whereas we of our special grace and mere motion, for the due
encouragement of setling a New Plantation within our said Province
of New Hampshire by our Letters Patent under the Seal of our said
Province Dated the Twenty sixth day of June One thousand seven
Hundred and sixty two, in the second year of our Reign, a tract of
Land equal to six miles square, bounded as therein express'd to a
number of our Loyal Subjects, whose Names are enter'd on the same,
to hold to them their heirs and Assigns on the Conditions therein
548 CHARTER RECORDS.
declared to be a Town Corporate by the Name of Woodbury as by
reference to the said Patent or Charter may more fully appear. And
whereas the said Grantees have represented unto us that by reason
of the great Inconveniencies which occur on the settlement of New
Townships so remotely situated from any other Settlements that can
afford any assistance hath render'd it impracticable for the whole
number of Grantees to perform that part of the Conditions that
relates to the cultivation of such a proportion of the said Grant;
that there are a considerable number of Families now resident on the
premises, which affords them hopes of a final Settlem' without
delay; and humbly supplicating us not to take advantage of the
breach of said Conditions, but to lengthen out, and grant them some
further Time for the performance thereof. Now Know Ye that we
being willing to promote the end proposed, Have of oui- further
grace and favour suspended our Claim of the forfeiture which the
said Grantees may have incurr'd and by these Presents do grant unto
the said Grantees their Heirs and Assigns the further Term of Five
Years from the 30'*^ Novem'' 1768 for performing and fulfilling the
Conditions matters and things by them to be done as aforesaid.
Except the Quit rents which are to remain due and payable as
express'd and reserved in the Original Grant or Charter.
*1— 357 *In Testimony whereof we have caused the Seal of our
said Province to be hereunto affixed Witness Jn" Went-
worth Esq"" our Governor and Commander in chief in and over our
said Province the IS*^*^ day of Jan^ in the 10"' year of our Reign
Annoque Domini 1770.
By his Excellency's Command with advice of Council.
Theo : Atkinson Sec'^^
J' I L. s, Wentworth.
Province of New Hampshire 26"' Jan''' 1770
1 Grant u
Att*^ Theodore Atkinson Sec''^'
Recorded according to tlie Orimnal Grant under the Province Seal
Province of New Hamps"' Portsm^ May 14"' 1773-
By Virtue of a Power to Us committed by the Proprietors of
Woodbury We the Subscribers do surrender up the within Extension
to his Excellency the Governor for the better determining the Con-
troversy l)etween the Prop''*' of Northumberland & the s'' I'roprietors
of Woodbury
Agur Tomlinson
John Wendell ^ Committee
Joseph Holbrook
stratford. 549
[Stratford Charter, 1773.]
*Province of New Hampshire *4-160
Stratford. George the Third by the Grace of God of Great
Britain France and Ireland King defend'' of the Faith.
&c. — Know Ye that we of our special Grace certain Knowledge and
mere Motion for the due encouragement of settling a new Plantation
within our said Province by and with the Advice of our trusty and
well beloved John Wentworth Esquire our Governor and Com-
mander in chief of our said Province of New Hampshire in New
England and of our Council of the said Province — Have upon the
Conditions and Reservations herein after made, given and granted and
by these Presents for us our Heirs and Successors do give and grant
in equal Shares unto our loving Subjects Inhabitants of our said
Province of New Hampshire and our other Governments who have
petitioned us for the same setting forth their readiness to make im-
mediate Settlement and to their Heirs & Assigns for ever whose Names
are entered on this Grant, to be divided to and amongst them into
Seventy One equal Shares, all that Tract or Parcell of Land situate
lying and being within our said Province of New Hampshire
containing by admeasurement Forty eight Thousand *Six *4-161
hundred and three Acres, and is to contain something more
than Miles square out of which an Allowance is to be made for
high Ways and unimproveable Lands by Rocks Mountains and Rivers
Two thousand six Hundred Acres free according to a Plan and
Survey thereof exhibited by our Surveyor General by our said Gov-
ernor's order and returned into the Secretary's Office a Copy whereof
is hereunto annexed, butted & bounded as follows viz. — begining at
a Hemlock Tree standing on the bank of Connecticut River which
was marked B W by Benjamin Whiting for the north west corner of
Woodbury, thence north eighty eight Degrees east six Miles to a Fir
Tree, marked by said Whiting for the north east Corner of said Wood-
bury, thence on the same Course one Mile and a half, thence south two
Degrees east eleven Miles and Two hundred and twenty Rods, thence
north fifty five Degrees West four Miles and two hundred and thirty
eight Rods to a Spruce Tree at the north east Corner of Northumber-
land thence two hundred and eighty eight Rods on Northumberland
line, thence West Two Miles one hundred and fiftv two Rods to Con-
necticut River, thence by said River as that tends to the bounds
begun — To have and to hold the said Tract of Land as above
expressed together with all Priviledges and Appurtenances to them
and to their Respective Heirs and Assigns forever by the name of
Stratford, upon the following Conditions viz. (First) That the
550 CHARTER RECORDS.
Grantees at their own Cost shall cut, clear, bridge and make passable
for Carriages of all Kinds a Road of Four rods wide through the said
Tract hereby granted and this to be compleated in two years from
the Date of this Grant, on Failure of which the Premises and every
part thereof shall be forfeited and revert to us our Heirs and Succes-
sors to be by us or them entered upon and regranted to any of our
loving Subjects. (Second) That the said Grantee sliall
*4-162 *Sett]e or cause to be settled Twelve Families by the First
Day of June 1774, who shall be actually cultivating some
Part of the Land and resident thereon, and to continue making
further and additional Improvement, Cultivation and Settlement of
the Premises so that there shall be actually settled and resident
thereon Seventy one Families by the first Day of June 1778 on
Penalty of the Forfeiture of such Delinquents Share and of such Shares
reverting to us our Heirs and Successors to be by us or them entered
upon and regranted to sucli of our Subjects as shall effectually settle
and cultivate the same. (Third) That all white and other Pine
Trees within the said Township fit for Masting our Royal Navy be
carefully preserved for that use and none to be cut or felled without
our Special Licence for so doing first had and obtained upon the
Penalty of the Forfeiture of the Right of such Grantee his Heirs and
Assigns to us our Heirs and Successors, [as well] as being subject to
the Penalty prescribed by any present as well as future Act or Acts
of Parliament. (Fourth.) That before any Division of the Land be
made to and among the Grantees, a Tract of Land as near the Center
of said Township as the land will admit of shall be reserved and
marked out for Town Lots, one of which shall be allotted to each
Grantee of the Contents of one Acre. (Fifth) Yielding and paying
therefor to us our Heirs and Successors on or before the first Day of
January 1775 the Rent of one ear of Indian Corn only if lawfully
demanded. (Sixth) That every Proprietor Settler or Inhabitant
shall yield and pay unto us our Heirs and Successors yearly and every
year forever from and after the Expiration of one Year from the above-
said First Day of Januarj^ — namely on the first Day of Jan-
*4-163 uary which will be in the year * of our Lord Chimst one
thousand seven Hundred and seventy Six One Shilling
Proclamation Money for every hundred Acres he so owns settles or pos-
sesses, and so in proportion for a greater or lesser Tract of the said
Land which Money shall be paid by the respective Persons abovesaid
their Heirs or Assigns in our Council Chamber in Portsmouth or to
such Officer or Officers as shall be appointed to receive the same.
In Testimony whereof We have caused the Seal of our said
Province to be hereunto affixed. Witness John Wentworth
STRATFORD.
551
Esquire our Governor Commander in chief of our said Province of
New Hampshire the Twenty sixth Day of May in the Thirteenth year
of our Reign, and in the Year of our Lord Christ one Thousand
seven Hundred and seventy Three.
Names of the Grantees of the Township of Stratford.
Joshua Wentworth Esq'' Cap' Isaiah Brown Moses Welckton
William Gardner Cap' Daniel Judson David Mann
Joseph Seaward Stiles Judson Cap' Joseph Tomlinson
The Hon''''^ Will™ Sam^ Johnson Esq"" Nehemiah Curtis Cap' Nathan
John Wendell Esq'' Samuel Sherburne Booth
Rev*^ Izrahiah WitmoreDaniel Fowle Esq'' CoP Joseph Willard
Agur Tomlinson Esq'' Richard Hart *Joseph Holbrook *4-164
Hezekiah Tomlinson William King Joseph Holbrook jun"^
William Agur Tomlinson George Boyd Esq" Stephen Tomlinson
Beach Tomlinson
Daniel Judson jun""
Joseph Barlow
George Lewis
Stephen Curtis
Joseph Wells
Jabez Baldwin
Heth Baldwin
Stephen Shearman
Arthur Worster
Reynold Marvin Esq*"
CoP Benjamin HinmanGeorge Craigie
Elijah Hinman Joseph Bass
Cap' Trueman Hinman Benjamin Parker
Jacob Sheafe jun'
John Holbrook jun"
Thomas Towsey
Stephen Curtis jun'
William Thomson
Samuel Curtis
Ca[)' Moses Little
Samuel Beard
Aaron Hinman
Samuel Averiel
Cap' Samuel Bears
Cap' Moses Averiel
Morgan Noble
Perry Averiel
Samuel Averiel jun'
Cap' Agur Judson
Agur Judson jun''
David Judson
Elisha Mills
Abner Judson
By his Excellency's Command
with adivce of Council
Theodore Atkinson Sec''
Recorded according to the original Charter under the Province
Seal this 28"^ day of May 1773—
Att' Geo : King D : Sec"
Thomas Worster jun'' George Marshall jun'
Ebenezer Worster William Barker
Thomas Worster Tert* Nathaniel Wells
Joseph Worster y® 2'^ Judah Kellog
J 1 p. s f Wentworth
552 CHARTER RECORDS.
STRATHAM.
[Originally a part of the " Squamscott Patent," granted to Edward Hilton,
March 12, 1629, and was known as Winiiicott. Incorporated as Stratham, March
14, 1715-16. A part of the town was annexed to Greenland, December 18, 1805.
The line between Stratham and Newmarket was established December 28, 1805,
but this act was repealed June 17, 1807. Another small tract was annexed to
Greenland, July 2, 1847. The line with Greenland was established June 23,
1859, and amended June 27, i860.
See IX, Bouton Town Papers, 'j'j'j ; XIII, Hammond Town Papers, 479 ; Index
to Laws, 526; Baptist Churches in New Hampshire, by E. E. Cummings, 1836,
p. 22; Lawrence's New Hampshire Churches, 1856, p. 138; Deaths, 1741, by S.
Lane, 30, New England Hist. Gen. Register, 426, and 32, id., 48; sketch,
by J. W. Rollins, Hurd's History of Rockingham County, 1882, p. 542.]
\Ea8t Bounds of Stratham^ 17W.'\
[Mss. " Town Boundaries," p. 61.]
Province of ) Wee the subscribers hereof Att the Desier of the
N Hamps'' \ Comitte for Settling the Town & "^ish Bounds w"'in
this Province (There being a small Mistake on the Easterly End of
Stretham Bounds Committed By sd Comitte on the 18"* of y'' 1718.)
as by the sd Return Doe Appeare. Therefore wee to rectyfy sd
Return have been att the Stake Drove Down by sd Comitte & Meas-
ured from sd Stake to Sandy point And find it to be five And forty
Rod: & foure Rod & halfe to the South West alsoe, so that the true
south East Line from sd Sandy Point Does Now Come Close to the
T Part the Easterl}'^ side of Thomas Wiggans Dwelling house. Allsoe
Wee sett soe Many Rod Back from the Beech Tree South East of
Winicut River: And have now Marked a Red Oake tree w''' stands
twenty five Rod to the Northwest of sd Winicut And that Red Oak
to be Stretham South East Bounds att the other Bounds standing
As they were only these two Viz' that Next Exeter River at Sandy
point & this next Winicut River, And A straight Line from this red
Oake to the tree Marked three miles from Wheelrights Creek — to
be theire south East Bounds Wittness our hands the 15 Ma"^ Ann**
Dom 1719/20
M: Hunking
James Jeffry
SUCCESS. 553
SUCCESS.
[Granted February 12, 1773, to Benjamin Mackay and others. Never incor-
porated.
See sketch, Fergusson's History of Coos County, 1888, p. 955 ; Index to Laws,
527 ; Lawrence's New Hampshire Churches, 1856, p. 610.]
[Success Charter, 1773.]
*Province of ( George the Third by the Grace of God *4-137
New Hamp"'' j of Great Britain France & Ireland King,
Success Defender of the Faith and so Forth
To all to whom these Presents Shall come — Greeting —
Know Ye that We of Our special Grace certain Knowledge &
Mere Motion for the due encouragement of settling a New Planta-
tion within Our Said Province by & with the Advice of Oui Trusty
& well beloved John Wentworth Esq"^ our Governour & Com'ander
in Chieff of Our Said Province of New Hampshire in New England
and of Our Council of the Said Province have upon the Conditions
& reservations herein After made, given and Granted and by these
Presents for us our Heirs & Successors do give & Grant in Equal
Shares unto our Loving Subjects Inhabitants of our Said Province
of New Hampshire, And Our Other Dominions who have Petitioned
us for the Same setting forth their readiness to make im'ediate Set-
tlement, And To their Heirs & assignes for ever whose Names Are
entered on this Grant, to be Divided to & amongst them into
Seventy Seven Equal Shares all that Tract or Parcel of Land Situ-
ate Lying & being within our Said Province of New Hampshire con-
taining by admeasurement Thirty thousand four Hundred and
Seventy two Acres being Something more than Six Miles Square
out of which an allowence is to be made for high ways & unimprove-
able Lands bj' rocks Mountains & Waters one thousand & forty
Acres free according to a Plan or Survey thereof exhibited by our
Surveyor General of Lands for Our Said Province by our Said Gov-
ernor's Order and returnd into the Secretarys office of our S'^ Prov-
ince A Copy whereof is hereunto Annexed butted & bounded as
follows (viz) Begining at A Rock Maple tree Stand^ in the East
boundary Line of Said Province & is the North Easterly Corner
Bounds of Shelburne so called from thence running North Eight
deg^ East on Said Province Line Ten Miles & one Hundred &
Eighty rodds, to a red birch Tree thence North Eighty two degrees
554 CHARTER RECORDS.
West Two miles & one Hundred & Sixty rods to a Rock Maple
Tree thence South Thirty Degrees West Ten Miles & one Hundred
& Sixty Rods by Mainsburrough & Paulsburg so called to A Spruce
Tree being the North Easter Corner of Shell3urne Addition thence
South Eighty degrees West Two hundred & thirty rods to a Beach
Tree being the North Westerly Corner bounds of Said Shelburne
thence South Eighty two degrees East by Said Shelburne Line to
the bounds began at To have & to Hold the Said Tract of Land
as above Expressed, togeather with all Priviledges And Appurtenances
to them & to their Respective Heirs & Assigns forever by the Name
of Success upon the following Conditions, (Viz)
First. That the Grantees at their own Cost shall Cut clear bridge
& make Passable for Carriages of all kinds a Road of three rods
Wide thro' the Said Tract hereby granted as Shall be at any Time
hereafter directed by our Said Govern"^ & Council which Road shall
be corapleated in one Year from the Date of Such directions in fail-
ure of which the Premises & ever}- Part thereof shall be forfeited &
revert to us our Heirs and Successors to be by us or them reentered
upon & regranted to any of Our loving Subjects
Second. That the Said Grantees shall enclose or cause to be
Enclosed Two thousand Three Hundred & fifty Acres of the Said
Land within five Years from the Date of this Grant and under Cul-
tivation in Grass, Hemp, Corn, Flax or English Grain &c"' as the
Soil may Prove suitable for either or all of these Articles
*4-138 on Penalty of the* forfeiture of this Grant and of its
reverting to us Our Heirs & Successors to be by us or
them entered upon & regranted to such of Our Subjects as shall
effectually settle & cultivate the Same
Thirdly That all White & other Pine Trees within the Said
Township fit for Masting our royal Navy be carefully Preserved for
that Use and none to be Cut or felled without our Special Licence
for so doing first had & Obtaind upon the Penalty of the forfeiture of
the Right of the Grantee his heirs and assigns to us our Heirs & Suc-
cessors as well as being Subject to the Penalties of Any Act or Acts
of Parliament that now Are or hereafter Shall be enacted
Fourthly That before Any Divission of the Land be made to &
Among the Grantees A Tract of Land as near the Center of the Said
Township as the Land will admit of Shall be reserved & marked out
for Town Lotts one of which Shall be allotted to Each Grantee of
the Contents of One Acre
Fifthly Yielding & paying therefor to us our heirs & Successors
on or before the Day of 17 the rent of One Ear
of Indian Corn only if Lawfully Demanded. —
SUCCESS.
555
Sixthly. That every Proprietor Settler or Inhabitant shall Yield
& pay unto us Our heirs & Successors Yearly & every Year forever
from & after the Expiration of Ten Years from the Date of this Grant
One Shilling Proclamation Money for every hundred Acres he so
owns Settles or Possess & So in Proportion for a greater or lesser
Tract of the Said Land which Money Shall be paid by the respective
Persons abovesaid their Heirs or assigns in Our Council Chamber in
Portsm° or to such officer or officers as Shall be appointed to receive
the Same and these to be in Lieu of All other Rents & Services
whatsoever —
In Testimony whereof we have caused the Seal of Our Said
Province to be hereunto Affixed Wittness John Wentworth Esq
Our Govern'' & Coraander in Chieff afore Said the Twelfth Day of
Feb'y in the Thirteenth Year of Our Reign & in the Year of Our
Lord Christ 1773
By his Excellencys Coni'and
with Advice of Council Theodore Atkinson Sec''^
The Names of the Grantees of the Township of Success —
Benj'^ Mackay Rich'^ Langdon Sam" Haven Jun"^
D*' Sam' Langdon Walter Akerman Ja^ Grouard
George Gains Joseph Akerman Theodore Moses *4-139
George Hart Daniel Hart John Wiggles worth
George Dame
Geo. Jerry Osborne
Joseph Simms
Jonathan Ayres
Elisha Hill
Sam" Hill
Samuel Beck
Sam" Hall
Jon'^ Shillabar
Eph"" Ham
James Haslett
Jn** Sherburne Jun''
Edward Hart
Joseph Ayers
Sam" Langdon Jun'"
Tho- Bickford
Henry Bickford
Stephen Hardy
Sam" Bowles
Benj'"^ Akerman
Paul Leighton
Rich-i Hart
Mark Sevey
Mark Nellson
Peter Man
Perkins Ayers
Nath" Tread well
Joseph Walton
Jose|)h Walker
Hugh Henderson
Sam" Ham
Jn'' Furnald
Sam" Bryar
Jn° Langdon 3''
Steph" Weeks
Jn° Pain
Gersh"' Elagg
Humphrey Fernald
Joseph Moulton Jun'"
Dan" Lunt
Jn° Mackay
Jn° Salter Sen"^
'Benj^ Mackay Jn*"
Joseph Hamons
Jacob Til ton
Titus Salter Jun*
Rich'^ Shortridge
John Beck
Cap* Titus Salter
Eben"^ Deering
Rob' Robinson
Paul Langdon
Mathew Parker
Henry Rust
Jn" Noble
Tho^ Hart
Paul March
Otis Baker Esq
Jn'' Plu'mer Esq
Henderson Inches Esq
John Lowell Esq
Supply Clap
556
CHARTER RECORDS.
One Right for a Gram'er school in the s'' Township. One Right
for A Glebe for the Church forever — One Right for the first Settled
Minister of the Gospel in Said Township —
J Wentworth
By his Excellencys Comand ) | P. S.
with Advice of Council ) ^ — —
Theodore Atkinson Sec''^
Recorded according to the original Charter & Schedule this 22'* of
Feb^^ 1773 Attest^ Theodore Atkinson Sec^>'
r d'?' «»2»IU r M.'tJ /\f
^Ym''//^'if0^n./^^;>^7?^^pm^^^
%. rz s:aai
SUNAPEE. 557
Province of New Harap'" Portsm" Jan^^ 5'^ 1773
This certifies that the Plan begining at a Rock Maple Tree stand-
ing in the East Boundary line of Said Province & is the North
Easterly Corner Bound of Shelburne so called from thence run'ing
North 8 degrees East on S'^ Province Line Ten Miles & one hundred
& Eighty Rods to a red birch Tree thence North Eighty Two degrees
West Two miles & one hundred & Sixty rods to a Rock Maple Tree
thence South Thirty deg^ West Ten Miles & one hundred & Sixty
Rods by Mainebourg & Paulsbourg so called to a Spruce Tree being
the North Easterly Corner of Shelburne Addition then South Eight
degrees West Two hundred & Thirty Rods to a Beach Tree being
the North Westerly Corner of Said Shelburne, thence South Eighty
Two degrees East by Said Shelburne Line to the bound began at
Containing Thirty Thousand four Hundred & Seventy Two Acres of
Land & is a True Copy of an Original Plan or Survey of Said Tract
or Township as taken & returnd to me by Cap' Hubartus Neal
Deputy Surveyor
Attest Is— Rindge S. G^—
Copy Theodore Atkinson Sec'"y
SULLIVAN.
[Constituted from portions of Keene, Gilsum, Stoddard, and Nelson, and incor-
porated Sept. 27, 1787. Named in honor of Gen. John Sullivan. A portion of
Keene was annexed January 10, 1794. A few acres of land were severed and
annexed to Gilsum July 7, 1874.
See Massachusetts charters preceding; XIII, Hammond Town Papers, 490; In-
dex to Laws, 528; sketch, Kurd's History of Cheshire County, 1886, p. 340;
sketch. Child's Gazetteer of Cheshire County, 1885, p. 396; Proceedings of Cen-
tennial Celebration, 1887; Lawrence's N. H. Churches, 1856, p. 290.]
SUNAPEE.
[Originally known as Corey''s-toivn. Granted Nov. 7, 1768, to Oliver Corey and
others, and named Saville. Incorporated as Wendell April 4, 1781, and named in
honor of John Wendell, of Portsmouth, one of the grantees. The south part of
the town was combined with portions of Newport, Newbury, Lempster, and Unity,
to constitute the town of Goshen, Dec. 27, 1791. Small tracts were severed and
annexed to New London Dec. 11, 1804, and June 19, 1817. The name of the
town was changed to Sunapee July 12, 1850.
See Masonian Papers in following volumes ; X, Bouton Province and State
Papers, 398, 400, as to participation in movement for union with Vermont towns;
XIII, Hammond Town Papers, 494; Index to Laws, 491, 529, 574; sketch, by
W. C. Sturoc, Hurd's History of Sullivan County, 1886, p. 366; Stewart's History
of the Free Baptists, 1862, p. 502; Lawrence's N. H. Churches, 1856, p. 473.]
558 charter records.
[Saville Charter, 1768.]
*4-l *Province of New | George the Third by the Grace of God
Hampshire ( of Great Britain, France & Ireland King
(Saville.) Defender of the faith and so forth.
Know ye that we of our special Grace, certain Knowlege & mere
motion for the due encouragement of setling a new plantation by
and with the advice of our Trusty and well beloved John Went-
WORTH Esquire our Governor and Commander in Cheif of our said
Province of New Hampshire in New England and of our Council of
the said Province — Have upon the Conditions and reservations here-
in after made given and granted & by these Presents for us our heirs
and successors do give and grant in equal Shares unto our Loving-
Subjects, inhabitants of our said Province of New Hamps'' and
our other Governments who have Petitioned us for the same, setting
forth their readiness to make immediate settlement and to their heirs
and Assigns for ever, whose names are entered on this Grant to be
divided to & amongst them into Ninety six equal Shares, all that
tract or parcel of land known by the name of Corey's Town situate,
lying and being within our said Province of New Hampshire, contain-
ing by Admeasurement Twenty three thousand & forty acres and is to
contain not exceeding Six miles square; out of which an Allowance
is to be made for highways and unimprovable Lands by rocks, ponds,
mountains and Rivers one thousand & forty Acies free according to a
plan and Survey thereof exhibited by our Surveyor General by our
said Governor's order & returned into the Secretary's Office, a Copy
whereof is hereunto annexed, butted & bounded as follows viz*
Begining at the South east Corner of Lempster and runing North
Ten degrees east fourteen miles and 50 Links to a stake at the South
east Corner of Croydon, thence North sixteen degrees East three
miles and 06 Chains to a Stake, then turning off and runing South
Seventy four degrees east five miles and 19 Chains till it meets
Mason's Curve line on the bank of the nortlierly side of little sun-
nape Pond, then turning off and runing as the said Curve line runs,
till it comes to the South east corner of Lempster the bounds began
at" To have & TO hold the said Tract of land as above expressed
together with all privileges & Appurtenances to them & their respec-
tive heirs and Assigns for ever by the Name of Saville, upon
*4-2 the following * Conditions Viz*.
l*"' — That the Grantees at their own cost shall cut clear,
bridge and make passable for Carriages of all kinds, a road of two
rods wide thro the said Tract begining on the easterly side of New-
port so called and ending on the Easterly side of said Tract hereby
SUNAPEE. 559
granted on Mason's Curve line commonly so Called and this to be
compleatl}^ done within one year from the date of this Grant, on
failure of which the premises and every part thereof shall be forfeited
and revert to us our heirs and Successors to be by us or them re-
entered upon and regranted to any of our loving Subjects.
2ml — xhat the Said Grantees shall settle or cause to be setled
Twenty Familys by the first day of March 1770 who shall be actually
cultivating some part of the land and resident thereon, and to con-
tinue making further and additional improvements, cultivation and
settlement of the premises, so that there shall be actually setled and
resident thereon Sixty families by the 1^' day of March 1775 on
])enalty of the forfeiture of such delinquent's Share, and of such
Share's reverting to us our heirs and Successors to be by us or them
entered upon and regranted to such of our Subjects as shall effect-
ually settle and cultivate the same.
3r'> — That all white and other pine trees within the said Township
fit for masting our Royal navy be carefully preserved for that use
and none to be cut or fell'd without our special Licence for so doing
first had and obtained upon the Penalty of the forfeiture of the
Right of such grantee his heirs and Assignes to us our heirs and
Successors as well as being subject to the Penalty of any Act or
Acts of Parliament that now are or hereafter shall be enacted.
4"" — That before any division of the land be made to and among
the Grantees a tract of land as near the centre of the said Township
as the Land will admit of, shall be reserved and marked out for
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
5th — Yielding and paying therefor to us our heirs and Successors
on or before the first day of March 1770 one ear of Indian corn only
if Lawfully demanded.
*6'^ — That every proprietor, Settler or inhabitant shall yield *4-3
and pay unto us our heirs and Successors yearly and every year
for ever from and after y'^ expiration of one year from the abovesaid
first day of March, namely on the first day of March will be in y®
Year of our Lord 1771, One Shilling Proclamation money for every
hundred Acres he so owns, settles or possesses and so in proportion
for a greater or lesser tract of the said Land ; which money shall be
paid by the respective Persons abovesaid, their heirs or Assignes in
our Council Chamber in Portsm*^ or to such officer or officers as shall
be appointed to receive the same ; and this to be in lieu of all other
rents and services whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed Witness John Wentworth Esq"" our Gov-
56o
CHARTER RECORDS.
ernor and Commander in Cheif of our said Province the 7'** day of
November in the 9'^ Year of our Reign, Annoque Domini 1768.
J
L. S.
J' Wentworth.
By his Excellency's Command
with advice of Council.
T: Atkinson Jun"" Sec''*'
Recorded according to y^ original Charter of Saville under the
Province Seal, this IC" day of Novem'^ 1768
Attest : T: Atkinson Jun Sec^
Names of the Grantees of the Township of Sawlle.
Oliver Corey
Abner Greenleafe
Nathan Little
Samuel Cook
Charles Cook
Samuel French
David Call
Samuel Gilbert
Nath^ Treadwell
John Wendell
John Spafford
Abel Walker
Moses Wheeler
John Barter
Joshua Wentworth
Samuel Jenks
Samuel Harper
Philips Payson
David Call Jun :
Daniel Cate
Benj'* Call
Geo : Walker Lear
Thomas Martin
Thomas Peverly Jun''
Eliphalet Spafford
Simeon Alvord
Alexander Morrison
Geo : Craige
John Sprague
Ebenezer Little Jun""
Jon* Call
Sam^ Bayley Jun"^
David Perkins
Paul Noyes
Rob' Bayley
Samuel Shattock
Oliver Corey Jun''
Constant Hart
Peter Curtis
David Cullum
Broadst : Spafford
Jon'^ Willard
James Reed
Geo : Wentworth
Seth Walker of N° 4
Edward Sprague
Forster Trefethen
John Basey
William Yeaton
Ezekiel Pitman
John Underwood
Leveret Hubbard
Stephen Holland
Samuel Lunt
Robert Gilman
Samuel Foster
John Sprague Jun"
Moses Little
Samuel Emerson Jun
Benj'^ Poor Jun"
Jon^ Call Jun"
Jos'" Johnston Jun"
Stephen Jewett jun"
Elijah King
Samuel Corey
James Porter
Lemuel Hastings
Aaron Adams
Obadiah Wells
Stephen Alvord
Zachariah Foss
Enos Stephens
Abel Stevens
Amos Poor tertius
Daniel Lunt
David Young
Joseph Peverly
John Parker
Robert Lewis Fowle
John Sullivan
Matthew Thornton
Edmund Davis
Nehemiah Wheeler
Greenleaf Clark
SUNAPEE,
561
Will'" Morrison Benj=^ Harris of Newb^p' : Robert Calder
Joseph Moulton John Beck William Ham
John Gardner 1 right for a School forever
*1 right for the first Minister, Theod"" Atkinson Jun'' Esq: *4-4
Stephen Hardy, Daniel Clarke.
Province of New Hampshire — November 10"' 1768
Recorded from y*^ back of the original Charter, under Provinciae
Sig^ Attest T : Atkinson Jun Sec^
. p-^-Ziil^lizw,^^,
.-;i^
This plan is protracted by a Scale of Two Miles to an Inch.
35
562 CHARTER RECORDS.
Province of New Hampshire. Portsmouth 31'' Oct" 1768.
These Certify that this Plan of Corey's Town, Containing Twenty
three Thousand and Forty Acres is a true Copy of an Original Plan
or Survey of said Township as taken & returned to me ^ . Mess^ W"
Heywood and Leonard Whiting Dep^ Surv"
Attest f Is : Rindge Surv"^ Gen^
SURRY.
[Constituted from parts of Gilsum and Westmoreland, and incorporated March
9, 1769. That portion tai<en from Westmoreland was previously known as
"Westmoreland Leg."
See papers under titles Gilsum and Westmoreland; X, Bouton Province and
State Papers, 398, 400, as to participation in movement for union with Vermont
towns; XIII, Hammond Town Papers, 508; Index to Laws, 532; sketch, Kurd's
History of Cheshire County, 1886, p. 341 ; Child's Gazetteer of Cheshire County,
1885, p. 418; Lawrence's N. H. Churches, 1856, p. 293; Dedication of Harvey
Monument, 1894.]
SWANZEY.
[Granted by Massachusetts April 20, 1733, to Nathaniel Hammond and others,
and known as Lowet' Ashuelot. Incorporated as Swanzey July 2, 1753, and named
from Swanzey, Mass. A triangular tract of land from Richmond was annexed Dec.
II, 1762. A portion of the northeast section was severed and annexed to Marlbor-
ough Jan. 8, 1794. Two farms were set off and annexed to Keene Dec. 10, 1812.
A tract was taken off and combined with parts of other towns to make up the
town of Troy, June 23, 181 5. A small tract was annexed to Marlborough Dec.
15, 1842.
See Massachusetts charters preceding; IX, Bouton Town Papers, 785; XIII,
Hammond Town Papers, 520; Index to Laws, 533; sketch, by Benjamin Read,
Hurd's History of Cheshire County, 1886, p. 375 ; sketch, Child's Gazetteer of
Cheshire County, 1885, p. 428 ; History, by Benjamin Read, 1892, pp. 586; as to
relations of the town to the Vermont controversy, see Read's History, pp. 67, 68,
72.]
[Swanzey Charter, 1753.]
*1-165 * Province of New Hampshire
George the Second by the Grace of God of Great Brit-
tain France & Ireland King Defender of the faith &c'*
To all Persons to whom these Presents Shall come
Greeting
Swansey Whereas Sundry of our Loveing subjects before the
Settlement of the Divideing Line of our Province of New Hampshire
P S
SWANZEY. 563
aforesaid and our other Government of the Massachusetts Bay had
by Permission of our Said Government of the Massachusetts Bay
began a settlement of a Tract of Land on Ashuelot River So called
and made Sundry Divissions of & Improvements upon the said Tract
of Land And there remaind till the Indian Warr forced them off
and our Said Subjects being Desireous to make an Imediate Settle-
ment on the Premisses and haveing Petitioned our Governour in Coun-
cil for his Majestys Grant of the Premisses to be So made as might
not subvert & Distroy their former Surveys & Laying out in Severalty
made thereon aforesaid Now Know Ye that We of our Especial
Grace Certain Knowledge & mere motion for the Answering the
Ends Aforesaid And for the Due Encouragement of Settling the Said
Plantation By & with the Advice of our Trusty & well beloved Ben-
ning Wentworth Esq our Governour & Com'ander in Chieff in &
over our said Province of New Hampshire in America and of our
Council of our said Province Have upon the Conditions & Reserva-
tions herein after made Given & Granted & by these Presents for us
our heirs & Successors Do Give & Grant unto our Loveing Subjects
Inhabitants of our s'^ Province of New Hamp'' and our Other Govern-
ments in New England & to their heirs & Assigns for ever whose
names Are Entered on this Grant To be Divided to & Amoungst them
into so many & such Shares & Proportions as they now hold or
Claim the Same by Purchas Contract Vote or agrement made
amoungst themselves All that Tract or Parcel of Land Scituate Lying
& being within our Said Province of New Hampshire Containing by
Admeasurement Twenty three thousend & forty Acres which Tract
is to Contain Six miles Square & no more out of which an
allowence is to be made for high ways & unimprovable Lands by
Rocks Mountains Ponds & Rivers One thousand & forty Acres free
According to A Plan thereof made & Presented by our said Gover-
nours orders and hereunto annexed butted & bounded as follows
(Viz) Begining at the North East Corner of Winchester So called
at A Pine Tree marked thence Runing South by the Needle till it
comes to the North Westerly Corner of Richmond so Called from
thence runing Easterly by Richmond about two miles to a Corner
from thence Run'ing North Thirty nine Degrees East on Said
Richmond Line *About Seven miles & till it comes to the *1-166
South Easterly Corner of Keene so Called thence runing
West 10^'^ N : Six Miles or there abouts on Said Keene line to A
Beach Tree marked for the North Easterly Corner of Chesterfield so
called from thence Runing South Thirty five Degrees West on s'^
Chesterfield Line to the South East Corner of Chesterfield from
thence Easterly on Winchester Line to the Bounds first mentioned
564 CHARTER RECORDS.
And that the Same be & hereby is Incorporated into a Township by
the name of Swanzey — and that the Inhabitants that do or Shall here-
after Inhabit the said Township Are hereby Declared to be Enfran-
chized with & Entituled to all & every the Previledges Im unities that
other Towns within our Said Province by Law Exercize & Enjoy and
further that the Said Town as Soon as there Shall be fifty family s
Resident there Shall have the Liberty to open and keep A Market one
or more Days in Each week as may be tho^ most Advantagious to
the Inhabitants — Also that the first meeting for the Choice of Town
Officers & any other affairs Agreable to the Laws of our Said Prov-
ince Shall be held on the first Tuesday in August next which Meet-
ing Shall be Notifyed by Coll Will Symes — who is hereby also ap-
pointed the Moderator of the Said first meeting which he is to Notify
and Govern Agreable to the Law & Custom of our Said Province &
that the Annual Meeting for ever hereafter for tlie Choice of Such
officers for the Said Town Shall be on the first Tuesday in March
Annually To have & to hold the Said Tract of Land as above
Expressed togeather with all Previledges & Appurtenances to them or
their Respective heirs & Assignes for ever upon the following Con-
ditions (Viz) that every Grantee his heirs & Assignes Shall Plant or
Cultivate five Acres of Land within the Term of five years, for every
fifty Acres Contained in his or their Share or Proportion of Land in
the Said Township and Continue to Improve & Settle the Same by
Aditional Cultivations on Penalty of the forfeiture of His Grant or
Share in the Said Township and its Reverting to his Majesty his
heirs & Successors to be by him or them Regranted to such of sub-
jects as Shall Effectually Settle & Cultivate the Same That All white
& other Pine Trees within the Said Township fit for Masting our
Royal Navy be carefully Preserved for that use and none to be Cut or
felled without his Maj*^^ Especial Lycence for so doing first had &
obtained upon the Penalty of the forfeiture of the right of Such
Grantee his heirs or assignes to us our heirs & Successors as
*1-167 well as being Subject to the Penalty of any Act or *Acts of
Parliament that now Are or hereafter Shall be Enacted also
Reserving the Power of Adding to or Divideing the Said Town So
far as it relates to Incorporations only to us our heirs & Successors
when it Shall appear necessary or Convenient for the Benefit of the
Inhabitants thereof Also Subjecting the Unimproved Lands within
this Grant to the Annual Tax of one Penny "^ Acre for four years
from the Date hereof for building A Meeting house & Settling A
Gospel Minister in the Said Town — That before Any further Divission
of the Said Land be made to &, amoungst the Grantees a Tract of
Land in the most Comodious Place the Land will Admit of Shall be
SWANZEY. 565
Reserved & marked out for Town lotts one of which Shall be Allot-
ted to Each Grantee of the Contents of one Acre Yielding & Paying
therefor to us our heirs & Successors for the Space of Ten years to
be Computed from the Date hereof the annual Rent of one Ear of
Indian Corn only Commenceing on the first of January next ensueing
the Date hereof And every Proprietor Settler or Inhabitant Shall
Yield & pay unto us our heirs & successors Yearly & every year for-
ever from & after the Expiration of the Ten years from the Date
hereof Namely on the first Day of January which will be in the year
of our Lord Christ one thousend Seven hundred & Sixty four one
Shilling Proclamation money for every hundred Acres he owns
Settles or Possesses & So in Proportion for A Greater or Lesser
Tract of the Said Land which money Shall be paid by the Respective
Persons above s'^ their heirs or Assigns in our Council Chamber in
Portsmouth or to such officer or officers as Shall be appointed to
Receive the Same and this to be in Lieu of all Rents & Services
whatsoever In Wittness Whereof We have Caused the Seal of our
Said Province to be hereunto affixed Wittness Benuing Wentworth
Esq our Govern'' And Comander in Chieff of our Said Province the
2'^ Day of July in the year of our Lord Christ 1753 & in the 27*^
year of Our Reign — B Wentworth
By his Excellencys Com'and
with Advice of Coun^^
Theodore Atkinson Se''^
Entred & Recorded According to the Original under the Province
Seal the 2'^ Day of July 1753 f Theodore Atkinson Se^^
Names of the Grantees of Swansey —
Nathaniel Hammond, Abraham Graves, Will'" Grimes,
Benj-^ Grant, Thomas Crison, Thomas Crison jun"",
Will'" Hill, William Crison, William Carr,
Elijah Graves, Samuel Belding, Eliakim King, 1
Jonathan Woodcock, Joshua Graves, Abner Graves,
David Belding, Timothy Brown, James Heaton,
James Heaton jun'', W'" Heaton, Samuel Hills,
Nathaniel Hills, Jonathan Woodcock Jun"^, Jonathan Ham'ond,
*Thomas Nutter, Ebenezer Hills, John Prat, *1-168
Timothy Prat, Samuel Prat, Joseph Hammond,
Thomas Hammond, Seth Gay, Aza Grant,
Daniel Arms, Ebenezer Arms, Nathaniel Gun,
Wigit Gun, Daniel Gun Ebenezer Sprag,
Joseph Marchants, Ebenezer Sprag jun"" Benjamin Sheldin,
Mark Ferry, Noah Bodman, John Frarey
Phineas Frarey Jonathan Frarey, Oliver Wit,
566
CHARTER RECORDS.
Jonatlian Arnies,
Oliver Hammond,
Benj"^ Brown,
Zebulon Balord,
Samuel Gaylord,
Joseph Write,
Samuel M'Clenen,
Caesar Freeman,
Christopher Grant,
Jonathan Bordwell,
Joshua Prime,
Simon Davis,
Stephen Nutter,
James Blood jun"".
His Excellency Benjamin Went worth Esq A Tract of Land Con-
taining five hundred Acres One Seventieth Part of the Said Tract of
Land for the Incorporated Society for the Propagation of the Gospel
in forreign Parts one Seventieth Part of the said Tract of Land for
the first Settled Minister of the Gospel in the said Town, one Seven-
tieth Part of the said Granted Tract for A Glebe for the Church of
England as by Law Established —
Recorded from the Back of the Original Charter for the 2'* Day of
July 1753 f Theodore Atkinson Se'^
i-
^**.
•?"
•8
.^
i
•»
^
\rv
n
>»»
,,jr—
'^J
;;?
-O
■p
%.
^
09
1
•^
K
^^-^
13
J
;» J
m
n »
1
;
" <
a
«
T' *»
«
J.
?•
V
i
i
s
r:
K
*^n
\'e
Taken from the Plan on the back of the Charter July 2'' 1753
^ Theodore Atkinson Sec"->'
TAM WORTH. 5^7
TAM WORTH.
[Granted Oct. 14, 1766, to John Webster and others. A committee was
appointed Feb. 22, 1785, to settle the line between Tamworth and Sandwich, and
another June 11, 1796, to settle the line between Tamworth, and Albany and
Eaton, and a third to establish both lines Dec. 23, 1808. A tract of Ossipee ter-
ritory was annexed to Tamworth Jan. 13, 1837, and reannexed to Ossipee June 23,
1859. A part of Albany was annexed June 27, 1857.
See Masonian Papers in following volumes ; XIII, Hammond Town Papers, 538 ;
Index to Laws, 535 ; sketch, Fergusson"s History of Carroll County, 1889, p. 731 ;
Stewart's History of the Free Baptists, 1862, p. 59; Lawrence's N. H. Churches,
1856, p. 591 ; In the Heart of the White Mountains, by S. A. Drake, 1882, p.
18 ; Ordination Rock, 22, N. E. Hist. Gen. Register, 72 ; Biographical Notices of
Physicians, by E. C. Cogswell. 2. N. H. Repository, 74; Centennial Souvenir,
1792-1892, W. B. Hidden, pp. 38.]
P. S
[Tamworth Chakter, 1766.]
*Province of New-Hampshire. *3-146
Tamworth GEORGE the Third,
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith &c.
To all Persons to whom these Presents shall come^
Greeting.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a New Plan-
tation within our said Province, by and with the Advice of our
Trusty and Well-beloved Benning Wentworth, Esq ; Our Gov-
ernor and Commander in Chief of Our said Province of New-Hamp-
shire, in Ne IV- England, and of Our Council of the said Province ;
Have upon the Conditions and Reservations herein after made,
given and granted, and by these Presents, for Us, Our Heirs, and
Successors, do give and grant in equal Shares, unto Our loving Sub-
jects, Inhabitants of Our said Province of Netv- Hampshire, and Our
other Governments, and to their Heirs and Assigns for ever, whose
Names are entred on this Grant, to be divided to and amongst them
into Sixty Eight equal Shares, all that Tract or Parcel of Land
situate, lying and being within our said Province of Neiv-Hampshire,
containing by Admeasurement, Twenty three Thousand & Forty
Acres, which Tract is to contain Six Miles square, and no more ; out
of which an Allowance is to be made for High Ways and unimprov-
able Lands by Rocks, Ponds, Mountains and Rivers, One Thousand
568 CHARTER RECORDS.
and Forty Acres free, according to a Plan and Survey thereof, made
by Our said Governor's Order, and returned into the Secretary's
Office, and hereunto annexed, butted and bounded as follows, Viz.
Beginning at the Easterly side Line of that Tract of Land granted as
Addition to the Township of Sandwich at the place on y'^ said Line
where the Head or western side Line of Mason's Patent, so Call'd,
intersects the said Line of the said Additional Grant to Sandwich, &
from thence runs Easterly by y" afores*^ Patent Line, six miles thence
N** Six miles, then turning of at right Angles & runing West ab'
five miles & an half mile till it Comes to the Easterly side Line of
Sandwich Addition afores'' or to a line Extended N" of the said
Easterly side Line of Sandwich Addition afores'', then runing S*' by
Sandwich Addition afores'^ to the place began at. And that the same
be, and hereby is Incorporated into a Township by the Name of
Tamworth And the Inhabitants that do or shall hereafter inhabit the
said Township, are hereby declared to be Enfranchized with and
Intitled to all and every the Priviledges and Immunities that other
Towns within Our Province by Law Exercise and Enjoy : And furth-
er, that the said Town as soon as there shall be Fifty Families resi-
dent and settled thereon, shall have the Liberty of holding tiro Fairs,
one of which shall be held on the And the other on
the annually, which Fairs are not to continue
longer than the respective following the said
and that as soon as the said Town shall
*3-147 consist of Fifty Families, a Market may be *opened and kept
one or more Days in each Week, as may be thought most
advantagious to the Inhabitants. Also, that the first Meeting for tlie
Choice of Town Officers, agreable to the Laws of our said Province,
shall be held on the First Tuesday in Novem'^ next which said Meeting
shall be Notified by Coll° Andrew Todd Esq'' who is hereby also appoin-
ted the Moderator of the said first Meeting, which he is to Notify and
Govern agreable to the Laws and Customs of Our said Province ; and
that the annual Meeting for ever hereafter for the Choice of such
Officers for the said Town, shall be on the Second Tuesday of March
annually. To Have and to Hold the said Tract of Land as above
expressed, together with all Privileges and A])purtenances, to them
and their respective Heirs and Assigns forever, upon the following
Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and cul-
tivate five Acres of Land within the Term of five Years for every
fifty Acres contained in his or their Share or Proportion of Land in
said Township, and continue to improve and settle the same by
additional Cultivations, on Penalty of the Forfeiture of his Grant or
TAlNtWORTH. 569
Share in the said Township, and of its reverting to Us, our Heirs and
Successors, to be by Us or them Re-granted to such of our Subjects
as shall effectually settle and cultivate the same.
11. That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Navy, be carefully preserved for tiiat Use,
and none to be cut or felled without Our special Licence for so doing
first had and obtained, upon the Penalty of the Forfeiture of the
Right of such Grantee, his Heirs and Assigns, to Us, our Heirs and
Successors, as well as being subject to the Penalty of any Act or
Acts of Parliament that now are, or hereafter shall be Enacted.
in. That before any Division of the Land be made to and among
the Grantees, a Tract of Land as near the Centre of the said Town-
ship as the Land will admit of, shall be reserved and marked out for
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Successors
for the Space of ten Years, to be computed from the Date hereof, the
Rent of one Ear of Indian Corn only, on the twenty-fifth Day of
December annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth da}^ of December. 1767
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid twen-
tj'-fifth Day of December., namely, on the twenty-fifth Day of Decem-
ber., which will be in the Year of Our Lord 1777 One shilling Proc-
lamation Money for every Hundred Acres he so owns, settles or pos-
sesses, and so in Proportion for a greater or lesser Tract of the said
Land ; which Money shall be paid by the respective Persons above-
said, their Heirs or Assigns, in our Council Chamber in Portsmouth,
or to such Officer or Officers as shall be appointed to receive the
same; and this to be in Lieu of all other Rents and Services what-
soever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Benning Wentworth, Esq ;
Our Governor .and Commander in Chief of Our said Province, the
14*^ Day of October In the Year of our Lord Christ, One Thousand
Seven Hundred and Sixty Six And in the Sixth Year of Our Reign.
B' Wentworth—
By His Excellency's Command,
With Advice of Council
T: Atkinson j'" Secr'y
Province of New Hampshire Octo'' 14"' 1766
Recorded according to the Original Patten t under the Prov
ince Seal "^ T Atkinson Jun Sec''^
570
CHARTER RECORDS.
*3-148
*Names of the Grantees of Tamworth.
Lieut. Jn'' Webster
James Cochran
Enoch Webster
Ja^ Cochran Jun"^
Jn" Merrill
George Abbitt
Will"' Rogers
Jn° Moore
And^^ M'Millan
Sam^ Osgood
Ja^ Osgood
Will"' Cochran
Jn'' Webster Jun""
Jon'^ Stickney
Tho* Stickney
Josiah Miles
Joseph Hall Jun'^
Sam' Moore
Dan' Stickney
Walter Bryent Esq''
Joshua Abbott
Jon'^ Merrill
Jn° Cochran
Sam' Cochran
Alexander Lessly
Stephen Holland
Abel Lovejoy
Joseph Emery
Jon'* Cochran
Moses Barnett
Ja^ Wallis
Abel Chandler
Tim^ Walker j''
Isaac Cochran
Jn° Davison
Hamilton Davison
Jon*^ Morrison
Tho^ Clough
Ja^ Head The Ho
W"' Bryent j^ Esq""
Peter Cofhn
Rob* Fulton
WilP" Coffin
R' Barnett
Jn" Kimball
Jn° Noyes Esq""
Tho^ Wallis
Rob' Rogers j""
Moses Coffin
Phineas Virgin
Sam' Dickey
J^' Barnet J"^
Jn° Webster Esq""
Ja^ Dwyer
Enoch Coffin
Israel Gilman
Sam' Gilman
Col° Todd
L' CoP Barr
n'''*^ George Jaffrey ]
Dan' Rindge > Esq"^
Jon*^ Warner )
Jacob Fowler
His Excellency Benning Wentworth Esq'' a Tract of Land to Con-
tain Five hundred Acres as mark'd B W in the plan which is to be
accounted Two of the within Shares. One whole Share for the
Incorporated Society for the Propagation of the Gospel in Foreign
parts, one share for a Glebe for the Church of England as by Law
Establishd. One share for the first settled Minister of the Gospel
& one share for the benefit of a school in said Town for Ever —
Province of New Hampshire Oct'' 14"' 1766 —
Recorded from the back of the Original Charter for Tamworth
under the province Seal. —
W T Atkinson Jun Sec^>—
TEMPLE.
571
«:
(Q:
i
1:
4a^.r»*«Q w-f »*'/4'
P(?a Ti -if 2km w«rf\ J
«5
Province of New Hampshire Ocf^ 14*^ 1766
Copy of the Plan taken from the back of the Charter of Tamworth
under the Province Seal
'§ T Atkinson Jun Sec'^
TEMPLE.
[Granted by the Masonian Proprietors June 30, 1750, as Peterborous^h Slip, also
known as Sliptoivn, which included the town of Sharon. Incorporated as Temple
Aug. 26, 1768, and named in honor of John Temple. A dispute about a strip of
land between this town and New Ipswich terminated in favor of Temple. "Bor-
land's Farm" was annexed Jan. 12, 178 1. A portion of Peterborough was annexed
Jan. 29, 1789, and a portion of Lyndeborough June 11, 1796.
See Massachusetts charters preceding, and Masonian Papers in following
volumes: XIII, Hammond Town Papers, 547; Index to Laws, 540; sketch,
Hurd's History of Hillsborough County, 1885, p. 672 ; History, by H. A. Blood,
i860, pp. 352; Lawrence's N. H. Churches, 1856, p. 242; Baptist Churches in
N. H., by E. E. Cummings, 1836, p. 10; Glass-Making in the Merrimack Basin,
by E. Brown, Old Residents' Historical Association, Contributions, vol. 2. p. 180;
The Miller Mansion, by F. M. Colby, 3, Granite Monthly, 6.]
[Temple Incorporated, 1768.]
*Province of New ) George the Third by the Grace of *l-305
Hampshire ) God of Great Britain France and Ire-
Temple, land King Defender of the faith &c*
To all to whom these Presents shall come Greeting
Whereas Our Loyal Subjects Inhabitants of a Tract of land
within our Province of New Hampshire known by the name of
572 CHARTER RECORDS.
Peterborough Slip bounded as hereafter mentioned and containing
Have humbly Petitioned and Re-
quested us, that they may be erected and Incorporated into a
Township, & enfranchised witli the same privileges of other
Towns within our said Province by Law have & Enjoy. And it
appearing unto us to be conducive to the general Good of our
said Province as well as of the said Inhabitants in particular
by maintaining good order and encouraging the Culture of the
land, that the same should be done Know Ye therefore that we
of our especial Grace, certain knowledge and for the encourageing
and promoting the good Ends & purposes aforesaid and with the
advice of our trusty and well beloved John Wentwoeth Esq : Our
Governor & Commander in Cheif, and of our Council for said Prov-
ince of New Hamp' Have erected and ordained and by these Presents
for us our heirs and Successors Do will and ordain That the Inhab-
itants of the Tract of hind aforesaid & others who shall Inhabit and
improve thereon hereafter (the same being butted and bounded as
follows Viz. Begining at Peterborough S. E. corner, then runing W.
on said Peterborough Line, till it comes to a beach tree marked
(being the N. W. Corner of the Lot (N° 11) in the 8'" Range of
Lots in the said Peterborough Slip then runing S" between the 11"^ &
12"^ lots on a line marked on the pinnacle of the mountains till it
comes to the N. W. corner of the Lot 11 in the 6"^ range still runing on
the Pinnacle of the mountain thro' the Lots 12 in the t)"' & S^*"
Ranges on a line marked to a Spruce tree being the N. W. corner of
the lot 12 in the 4"' Range still runing on the pinnacle of the moun-
tains thro' the lots, 13) in the 4"' Range and 14 and 15, in the 3'^
Range on a line marked on the pinacle of y'^ mountains to a white
maple at the foot of the mountain called and known by the Name of
Moffat's tree, then runing W. about 15 rods to the W. line of lot 15
in the 2'"^ Range, then runing S° on said line to New Ipswich North
line Then runing about East on New Ipswich N° line to the S. E.
corner of said Peterboro' Slip, still runing E. on Wilton S° line the
length of one lot, then runing N*' between the 9^'' & lO*^'* Ranges of
lots in said Wilton, including one tier of lots to Lyndesborough S"
line, then runing West on Wilton North line, Peterbro'
*l-306 *Slip North line, to Peterborough East Line, then runing
South on that line to the S. E. corner first mentioned — Be and
they are hereb}' declared to be a Town Corj)orate,and are hereby erected
& Incorporated into a Body Politic & Corporate forever by the Name of
Temple, with all the Powers and Authorities, Privileges, Immunities
and franchises which any other Towns in said Province by Law have
and enjoy to the said Inliabitants or who shall hereafter inhabit there
THORNTON. 573
and their Successors for ever. Always reserving to us our heirs and
Successors All white Pine trees which are, or shall be found
growing and being on the said Tract of land fit for the use of our
Royal Navy, reserving also Unto us our heirs and Successoi's the
Power and right of dividing the said Town when it shall appear
necessary and convenient for the Inhabitants thereof — Pkovided
nevertheless and it is hereby declared that this Grant or Charter is
not intended nor shall in manner be Construed to extend oi- affect
the private Property of the Soil within the Limits aforesaid. And as
the several Towns within our said Province are by laws thereof
enabled and Authorized to Assemble and by the majority of the
voters present to chuse all such officers and transact such affairs as
in the said Laws are declared. And we do by these Presents nomi-
nate & appoint Epheaim Heald Gent, to call the first meeting of
said Inhabitants to be held within the said Town at any time with-
in Forty days from the date hereof giving legal Notice of the time &
design of holding such meeting, after which the annual meeting for
said Town shall be held for the Choice of the said Officers and the
purposes aforesaid on the first Monday in March Annuall3^ I]sr
Testimony whereof We have caused the Public Seal of our said
Province to be hereunto affix'd Witness John Wentworth Esq:
our aforesaid Gov' the 26"' da}' of August in the 8"' year of our
Reign Annoque Domini 1768.
J' Wentworth.
By his Excellency's Command
with advice of Council
T: Atkinson Jun : Sec^
Recorded according to the Original Incorporation this 30"' August
1768
Attest"" T : Atkinson Jun Sec^
THORNTON.
[Granted July 6, 1763, to Matthew Thornton and others, and named in honor
of Matthew Thornton. Regranted Oct. 21, 1768, including a large tract of addi-
tional territory. Incorporated Nov. 24, 1781. Blanchard's Gore was annexed
June 16, 1807. The town bounds were established June 14, 1808. Waterville
Gore was annexed from Waterville June 23, 1842.
See XIII, Hammond Town Papers, 566; Index to Laws, 543; sketch. Child's
Gazetteer of Grafton County, 1886, p. 625 ; Stewart's History of the Free Baptists,
1862, pp. 252, 375; Lawrence's N. H. Churches, 1856, p. 573; Hedge-Hog
Chasm, by W. H. Pickering, 2 Appalachia, 75 ; grant to John Goffe, with Wood-
stock papers.]
P s-
574 charter records.
[Thornton Charter, 1763.]
*2-488 *Province of New-Hampshire.
Thornton GEORGE the Third,
By the Grace of God, of Great — Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to whom these PresoUs shall come,
Greeting.
Know 3'e, that We of Our special Grace, certain Knowledge, and
nieer Motion, for the due Encouragement of settling a Mew Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentworth, Esq; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in
Neiv-E^ifiland., and of our Council of the said Province; Have upon
the Conditions and Reservations herein after made, given and granted,
and by these Presents, for ns, our Heirs, and Successors, do give
and grant in equal Shares, unto Our loving Subjects, Inhabitants of
Our said Province of New-Hampshire, and Our other Governments,
and to their Heirs and Assigns for ever, whose Names are entred
on this Grant, to be divided to and amongst them into Seventy three
equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of New-Hampshire, containing by
Admeasurement, Twenty three Thousand & forty Acres, which Tract
is to contain Six Miles square, and no more; out of which an Allow-
ance is to be made for High Ways and unimprovable Lands by
Rocks, Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made by Our said
Governor's Order, and returned into the Secretary's Ofitice, and here-
unto annexed, butted and bounded as follows. Viz. Beginning at the
North East Corner of Campion from thence Runiug Westerly by the
North Line of said Campton about Six Miles to the North West
Corner thereof which is the North East Corner of Rumney from
thence North Thirty Deg** East twelve Miles from thence South about
twelve Miles to the first Bounds Mentiond And that the same be, and
hereby is Incorporated into a Township by the Name of Thornton
And the Inhabitants that do or shall hereafter inhabit the said Town-
ship, are hereby declared to be Enfranchized with and Intitled to
all and every the Priviledges and Immunities that other Towns
within Our Province by Law Exercise and Enjoy: And further,
that the said Town as soon as there shall be Fift}'- Families resi-
dent and settled thereon, shall have the Liberty of holding Two Fairs,
one of which shall be held on the And the other on the
annually, which Fairs are not to continue longer than
THORNTON. 575
the respective following the said
and that as soon as the said Town shall consist of Fifty
Families, a Market may be* opened and kept one or more *2-489
Days in each Week, as may be thought most advantagious
to the Inhabitants. Also, that the first Meeting for the Choice of
Town Officers, agreable to the Laws of our said Province, shall be
held on the Last Monday in July Listant which said Meeting shall
be Notified by Mathew Thornton Esq who is hereby also appointed
the Moderator of the said first Meeting, which he is to Notify and
Govern agreable to the Laws and Customs of Our said Province;
and that the annual Meeting for ever hereafter for the Choice of
such Officers for the said Town, shall be on the Second Tuesday of
March annually. To Have and to Hold the said Tract of Land as
above expressed, together with all Privileges and Appurtenances,
to them and their respective Heirs and Assigns forever, nj)on the fol-
lowing Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and culti-
vate five Acres of Land within the Term of five Years for every fifty
Acres contained in his or their Share or Proportion of Land in said
Township, and continue to improve and settle the same by additional
Cultivations, on Penalty of the Forfeiture of his Grant or Share in
the said Township, and of its reverting to Us, our Heirs and Succes-
sors, to be by Us or Them Re-granted to such of Our Subjects as
shall effectually settle and cultivate the same.
IL That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Navy, be carefully preserved for that Use,
and none to be cut or felled without Our special Licence for so doing-
first had and obtained, upon the Penalty of the Forfeiture of the
Right of such Grantee, his Heirs and Assigns, to Us, our Heirs and
Successors, as well as being subject to the Penalty of any Act or
Acts of Parliament that now are, or hereafter shall be Enacted.
HI. That before any Division of the Land be made to and among
the Grantees, a Tract of Land as near the Centre of the said Town-
ship as the Land will admit of, shall be reserved and marked out for
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and j)aying therefor to Us, our Heirs and Successors
for the Space of ten Years, to be computed from the Date hereof, the
Rent of one Ear of Indian Corn only, on the twenty-fifth Day of
December annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of December. 1763
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
576
CHARTER RECORDS.
froiD aDcl after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December^ namely, on the twenty-fifth Day of
December^ which will be in the Year of Our Lord 1773 One shilling
Proclamation Money for every Hundred Acres he so owns, settles or
possesses, and so in Proportion for a greater or lesser Tract of the
said Land ; which Money shall be paid by the respective Persons
abovesaid, their Heirs or Assigns, in our Council CJiamber in Forts-
mouthy or to such Officer or Officers as shall be appointed to receive
the same; and this to be in Lieu of all other Rents and Services
whatsoever.
Li Testimony whereof we have caused the Seal of our said
Province to be hereunto affixed. Witness Benning Wentworth,
Esq; Our Governor and Commander in Chief of Our said Province,
the Sixth Day of July In the Year of our Lord Christ, One Thous-
and Seven Hundred and Sixty three And in the Third Year of Our
Reign. B Wentworth
By His Excellency's Command,
With Advice of Council,
T Atkhison Jun"^ Sec"^^
Province of New Hamps"^ iuly 6. 1763
Recorded from the original Charter under the Pro'' Seal
*2-400
T Atkinson Jun'' Sec''^
*The Names of the Grantees of Thornton Viz
Matthew Thornton
William Wallace
John Doack
Rob' McNiel
John Moore
John Gill more
James Gill more
Tho^ Christy
Andrew Jack
John McLean
Samuel Morison
Joseph Morison
James Cochran
David Anderson
Alex"^ Walker
Matthew Clark
Thomas Morison
Jonathan Gilmore
Samuel Steel
Arch'' Clindinin
And'" Clindinin Jun'^
Samuel Mison
David Steel
David Craige
Hugh Ramsey
Hugh Montgomery'
David Montgomery
John McClenche
Samuel Gregg
Nathaniel Holmes
Thomas (iregg
Thomas Campbell
John Campbell
John McCartny
John Alexander Hon''''"
John Taggart
James Taggart
John Swan
William McNea
Joseph Caldwell
Patrick White
Fitch Pool
Will Taylor
Thomas Walley
Isaac Thomas
Hugh Gillice
Richard Wier
Thomas Davis
William Alld
William Howard
John Temple ^
James Alexander Theo Atkinson
John Willson M*^ H*-' Wentworth
James Doack Theo: Atkinson Jun''
VEsq^
)
THORNTON.
577
Robert Cliiidinin
Andrew Clindinin
David Clindinin
Jesse Cristy
Robert Gillmore
Jon'* Morison
ColP Jos^ Smith
Jos'' Blan chard Esq
& ColP John Goffe
His Excellency Benning Wentworth Esq' a Tract of Land to Con-
tain Five Hundred Acres as marked B W in the Plan which is to be
Accounted two of the within shares. One whole share for the In-
corporated Society for the Propagation of the Gospel in Foreign
Parts. One Share for a Glebe for the Church of England as by Law
Establish'd. One Share for the first settled Minister of the Gospel &
One Share for the benefit of a school in s'^ Town
Pro^*^ of New Hamp-" July 6—1763
Recorded from the Back of the Orignal Charter of Thornton under
the Pro Seal
IS T Atkinson Jun"" Sec^^
36
578 CHARTER RECORDS.
Pro^ of New Hamp-- July 6—1763
Record from the Back of the Original Charter of Thornton under
the Pro^ Seal
19 T Atkinson Jun"" Sec^^
[Thornton Regrant, 1768.] 1
*1-315 *Province of New ) George the Third by the Grace of
Hampshire | God of Great Britain France and Ire-
Thornton Charter. land King Defender of the Faith and so forth.
Know Ye that we of special Grace certain knowledge & mere
motion for the due encouragement of Setling a new Plantation within
our said Province, by and with the advice of our Trusty and well
beloved John Wentworth Esq'' our Governor & Commander in
Cheif of our said Prov"^ of New Hampshire in New England & of our
Council of the said Province Have upon the Conditions and Reserva-
tions herein after made given and granted and by these Presents for
us our heirs and Successors do give and grant in equal Shares unto
our loving Subjects Inhabitants of our said Province of New Hamp-
shire and our other Governments who have Petitioned us for the
same, Setting forth their readiness to make immediate settlement and
to their heirs and Assigns for ever whose names are entered on this
Grant to be divided to and amongst them into Ninety equal Shares
all that tract or parcel of land known by the name of Thornton
situate lying & being within our said Province of New Hampshire
containing by Admeasurement Forty thousand & seventy one Acres,
and is to contain more than Six miles square (the largeness of this
Tract occasioned by the situation of the Premises with adjacent
Townships, IMountains &c'^) out of which an allowance is to be made
for highways and unimproveable lands by Rocks, Ponds, mountains
and Rivers one Thousand & forty Acres free according tea Plan and
Survey thereof exhibited by our Surveyor General by our said
Governor's order and returned into the Secretar3's Office a Copy
whereof is hereunto annexed, butted & bounded as follows Viz'
Begining at a Spruce Tree marked at the North East Corner of
Campton thence runing Eight Miles by Campton to the North West
Corner thereof then turning off & runing North five Degrees P^ast
Ten Miles and one half mile to a lieach Tree mai'ked then turning
off & runs East four Miles to a Beach Tree Marked Then turning off
and runing South Seventeen degrees East Ten miles & Two Hundred
& Eighty one rods to the Spruce Tree begun at. To have and to
hold the said tract of land as above expressed together with all
THORNTON. 579
Privileges and Appurtenances to them and their respective heirs
and Assigns forever by the name of Thornton upon the follow-
ing Conditions Viz*^
*1^^ That the said Grantees shall Settle or cause to be *1-316
Setled TWELVE Families who shall be actually Cultivating
some part of the land & resident thereon on or before the first day of
March 1770 & to continue making further and Additional improve-
ment Cultivation and settlement of the Premises so that there shall
be actually Setled & Resident thereon Sixty Familys by the first day
of March 1776 on Penalty of the forfeiture of such deliiKpients Share
and of such Share's reverting to us our heirs and successors to be by
us or them entered upon and Regranted to such of our Subjects as
shall effectually Settle and Cultivate the same.
2"'' — That all white and other Pine trees within the said Township
fit for masting our Royal Navy be carefully preserved for that use
and none to be cat or fell'd without our special licence for so doing
first had & obtained upon the penalty of the forfeiture of the right of
such Grantee his heirs and Assigns to us our heirs & successors as
well as being Subject to the Penalty of any Act or Acts of Parliam*
that now are or hereafter shall be enacted.
B"'' — That before any division of the land be made to and among
the Grantees a tract of land as near the centre of the said Township
as the land will admit of shall be reserved and marked out for town
lots, one of which shall be allotted to each Grantee of the Contents
of one Acre.
4"! — Yielding and paying therefor to us our heirs and successors on
or before the first day of March 1770 the rent of one ear of Indian
Corn only if lawfully demanded.
5"' — That every Proprietor, Settler or inhabitant shall yield and
Pay unto us our heirs and successors Yearly and every Year for
ever from and after the expiration of one year from the abovesaid
first day of March, namely on the first day of March which will be
in the year of our Lord 1771, One Shilling ProcP^ Money for every
hundred Acres he so owns settles or Possesses and so in propor-
tion for a g-reater or lesser tract of the said land, which
money shall be paid by the respective *Persons abovesaid *1-317
their heirs or Assignes in our Council Chamber in Portsm"
or to such Officer or Officers as shall be appointed to receive the same,
and this to be in lieu of all other rents and services whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto aifixed Witness John Wentwohth Esq ; our
Governor and Commander in Chief of our said Province the 2P' day
of October in the year of our lord Christ 1768 and in the 8"' year of
our Reign. J' Wentworth
S8o
CHARTER RECORDS.
By his Excellency's Command
with advice of Council j
I L. s. [ T: Atkinson Jun'' Sec>' —
Province of New Hampshire, Octob'^ 21*' 1768. —
Recorded according to the Original Charter nnder the Province
Seal.
Attest : — T : Atkinson Jun Sec^ —
Names of the Grantees of the Township of Thornton.
The Hon. Daniel Pierce Esq"" Thomas Campbell Geo : Davidson
Thomas Campbell Jun*^
Mathew Thornton
John Pierce
Joseph Pierce
James Thornton
And^^ Thornton
James Doack
James Doack Jun"^
John Gil more
Jon*^ Gilmore
John Moore
Robert Moore
Thomas Crisly
Andrew Jack
Andrew Jack Jun''
Samuel Morrison
James Moore
Henry Moore
John Moore Jun""
Noah Moulton
Charles Moore
Elias Smith
Charles Moore Jun'^
Ebenezer GriiBng
Sewall Esq : of Cambridge
John M'Cartney
James Alexander
John Taggart
James Taggart
John Swan
Will"' M-^Kea
Joseph Caldwell
Tho* Cnningham Jon"
William Taylor William Pynchon Esq : of Salem
Hugh Gillice
William Alld
Samuel Alls
William Howard
Hush Willson
Samuel Morrison jun'" William Baley
Joseph Morrison
Abraham Morrison
Joseph Cochran
Isaac Cochran
Samuel Cochran
David Clindinin
Robert Clindinin
David Anderson
James Anderson
Andrew Clindinin
David Craige
John Flagg
*1-318 *One whole
the Gospel
Alex' M'Colem
Rob' M'Colem
Geo : Cochran
Peter Cochran
James Campbell
James Campbell Jun'
William Boyd
Geo : Duncan
James Duncan
Peter Paterson
William Hogg
Robert Temple Es
John Hurd Jun"^
Seth Walker
Samuel Hall of Salem
Geo : Brinley
Titus Salter
Jacob Treadwell Jun""
Hon : John Temple
Col : John Goffe
Mark Hunkyn Wentworth
Theo : Atkinson
Theo : Atkinson Jun""
Isaac Rindge Esq :
Rob' Dowse
Hon Daniel Rindge
M--. Geo. King Dp'' Sec"
Robert Boyes
John Doack.
Share for the Society for the Propagation of
in Foreign Parts, one whole Share for a Glebe
for the Church of England by law established, one whole Share for
the first Setled Minister, and one whole Share for the benefit of a
School in said Town.
THORNTON.
581
Province of New Hampshire, October 21"" 1768.
Entered and Recorded from the back of the Original Charter of
Thornton. Attest : T : Atkinson Jun Sec'^
C*Ki^t,t% MM.
c>rnf)>
Province of New Hampshire.
These Certify that this Plan of Thornton containing 40071 Acres,
is a True Copy of an Original Plan or vSurvey of said Township as
taken & returned to me by M'^ John Tolford D^ S""
Attest : f Is : Rindge Surv"" G'
582 CHARTER RECORDS.
TILTON.
[This was formerly a part of Sanbornton known as Sa>ibornton Bridge. Set off
and incorporated June 30, 1869. Named in honor of Nathaniel Tilton, the first
settler. A small part of the town was annexed to Sanbornton July i, 1870, and
parts of Sanbornton were annexed to Tilton July i, 1870, and July 3, 1872.
See papers under title Sanbornton; Index to Laws, 544; sketch, by J. J. Dear-
born, Kurd's History of Belknap County, 1885, p. 876; sketch, 8, Granite Month-
ly, 319; The Arch on a Hill-Top, sketch, by G. H. Moses, 16, id., 151 ; Central
New Hampshire, by G. F. Bacon, 1890, p. 24; Lawrence's N. H. Churches, 1856,
p. 401.]
TROY.
[Constituted from parts of Marlborough, Fitzwilliam, Swanzey, and Richmond,
and incorporated June 23, 1815. The line between Troy and Marlborough was
established June 28, 1847. A portion of the town was annexed to Marlborough
June 24, 1870.
See papers under titles of above-mentioned towns; Index to Laws, 551 ; History,
by A. M. Caverly, 1859, pp. 209; sketch, by M. T. Stone, Hurd's History of
Cheshire County, 1886, p. 346; sketch, Child's Gazetteer of Cheshire County,
1885, p. 472; Stewart's History of the Free Baptists, 1862, p. 252; Baptist
Churches in N. H.,by E. E. Cummings, 1836, p. 1 1 ; Lawrence's N. H. Churches,
1856, p. 297.]
UNITY.
[Granted as Bitckingham Jan. i, 1753, to John Bissell and others. Regranted
July 13, 1764, to Timothy Goodwin and others, and incorporated as Unity. A
portion was included in the limits of Goshen, incorporated Dec. 27, 1791. Small
tracts of Unity were annexed to Charlestown June 20, 18 10, to Claremont Dec.
29, 1828, and to Goshen July 6, 1837.
See XIII, Hammond Town Papers, 576, Index to Laws, 559; sketch, Hurd's
History of Sullivan County, 1886, p. 384; Baptist Churches in N. H. by E. E.
Cummings, 1836, p. 12; Stewart's History of the Free Baptists, 1862, p. 162;
Lawrence's N. H. Churches, 1856, p. 474.]
UNITY. 583
[Buckingham Charter, 1753.]
*Province of New Hamp"" *1-139
Buckiugham George the Second by the Grace of God of Great
. — -'^.^ . Brittain France & Ireland King Defender of the
/ faith %iQ^
l: p: s, > rj,^ p^^ Persons to whom these Presents Shall come
•>--^^-— ' ' Greeting
Know Ye that we of our special Grace Certain knowledge & mere
motion for the Dae Encouragement of Settling A New Plantation
within our Said Province by & with the Advice of our Trusty &
well beloved Benning Wentworth Esq our Governour And Com-
mander in Chieff of our Said Province of New Hampshire in
America and of our Council of the Said Province have upon the
Conditions & Reservations hereafter made given & Granted and by
these Presents for us our heirs & Successors Do Give h Grant in Equal
Shares unto our Loveing Subjects Inhabitants of oiu- s'^ Province
of New Hampshire and his Maj'-^^ Other Governments and to their
heirs and Assignes for ever whose names Are Entered on this Grant
to be Divided to And Amongst them into Seventy five Equall Shares
All that Tract or Parcel of Land Scituate Lying & being within our
Province of New Hampshire Containing by Admeasurement Twenty
Three thousend & forty Acres which Tract is to Contain Six Miles
Square & no more out of which An Allowence is to be made for
high ways & unimproveable Lands by Rocks Mountains Ponds &
Rivers One thousend & forty Acres free According to a Plan
thereof made & Presented by our said Governours orders and here-
unto annexed Butted & bounded as follows Viz Begining at a Stake
& Stones at the North Westerly Corner of Burnet and runs East by
the Needle Six miles & two hundred & Twenty Eight rods to A
Stake & Stones thence runs North by the needle Six Miles & Two
hundred & forty rods to A Stake & Stones then runs West by the
Needle four Miles Two hundred & fifty six rods to A Stake & Stones
thence runs South Seventeen Degrees West five Miles & one hundred
& Twenty Eight rods to A Stake & Stones thence runs South by the
Needle One mile & one hundred & sixty rods to where it began and
that the same be & is Incorporated into a Township by the name
of Buckingham and that the Inhabitants that do or Shall hereafter
Inhabit said Township are hereby Declared to be Enfranchized with
& intituled to all and every the Previledges & Im'unities That
Other Towns within our Said Province by Law Exercize &
Enjoy And further that the Said *Town as soon as there *1-140
Shall be fifty families resident & thereon Settled Shall have
584 CHARTER RECORDS.
the Liberty of holding two fairs one of which shall be held on
the and the other on the Annually
which fairs are not to Continue & be held Longer than the Respec-
tive following the Said respective days and as Soon
as the Said Town shall Consist of fifty families A market Shall be
Opened & kept one or more Days in Each week as may be tho* most
Advantagious to the Inhabitants Also That the first Meeting for the
Choice of Town officers agreable to the Laws of our said Province
Shall be held on the Second Tuesday in March next which Meeting
Shall be Notifyed by Will'" Symes Esq — who is hereby Also Appointed
the Moderator of the Said first meeting which he is to — Notify & Gov-
ern aoreable to the Laws & Customs of our Said Province and that the
Annual Meeting forevei hereafter for the Choice of such Officers of
said Town Shall be on the Second Tuesday in March Annually To
HAVE & TO HOLD the Said Tract of Land as above Expressed
togeather with all the Previledges & Appurtenances to them &
their Respective heirs and assignes forever upon the following
Conditions (Viz) That every Grantee his heirs or assignes Shall
Plant or Cultivate five Acres of Land within the Term of five
Years for every fifty Acres Contained in his or thier Share or Pro-
portion of Land in Said Township and Continue to Improve and
Settle the Same by Additional Cultivations on Penalty of the for-
feiture of his Grant or Share in the Said Township and its reverting
to his Majesty his heirs & Successors to be by him or them regranted
to such of his Subjects as Shall Effectually Settle & Cultivate the
Same That all white & other Pine Trees within the said Township
fit for Masting our Royal Navy be Carefully Preserved for that Use
& none to be Cut or felled without his Majestys Especial Lycence
for so Doing first had &, Obtaind upon the Penalty of the forfeiture
of the right of Such Grantee his heirs & assigns to us our heirs &
Successors as well as being subject to the Penalty of Any Act or
Acts of Parliament that now are or hereafter Sliall be Enacted
That before Any Divission of the said Lands be made to
*1-141 and *Amongst the Grantees A Tract of Land as near the
Center of the Township as the Land will Admit of Shall be
reserved And Marked Out for Town Lotts one of which Shall be
Allotted to Each Grantee of the Contents of One Acre Yielding &
Paying therefor to us our heirs & Successors for the Space of ten
Years to be Computed from the Date hereof the Rent of one Ear
of Indian Corn on the first Day of January Annually if Lawfully
Demanded the first Payment to be made on the first Day of January
next after the Date hereof And Every Proprietor Settler or Inhabi-
tant Shall Yield & Pay unto us our heirs & Successors Yearly & every
UNITY.
585
Year forever from and After the Expiration of the Ten Years from
tlie Date hereof namely on the first Day of January which will be
in the Year of Our Lord Christ one thousend Seven hundred &
Sixty four One Shilling Proclamation money for every hundred
Acres he So owns Settles or Possesses and So in Proportion for A
Greater or Lesser Tract of the Said Land which money Shall be paid
by the Respective Persons above Said their heirs or Assigns in Our
Council Chamber in Portsmouth or to such officer or officers as Shall
be Appointed to receive the Same and this to be in Lieu of All other
rents & services whatsoever In Testimony Hereof We have Caused
the Seal of our Said Province to be hereunto Affixed Wittness Ben-
ning Wentworth Esq our Govenour & Commander in ChiefP of our
Said Province the first Day of January in the Year of our Lord
Christ 1753 and in the 26"" Year of our reign —
B Wentworth
By his Excellencys Com'and f
with Advice of Council
Theodore Atkinson Se''^
Entered And recorded According to the Original under the Prov-
ince Seal this first Day of Jan"^^ 1753 —
^ Theodore Atkinson Sec-^y—
The Names of the Grantees of Buckingham (Viz)
John Bissell,
Joseph Stiles,
Henry Trott,
Andrew Stiles,
William Grizell,
Charles Chapman,
Amasa Allen,
James Burbanks,
William King,
Joseph King,
* James Leavett,
James Sheldon,
Nicholas Cherraon,
William Kant,
John Clements jun'
Joseph Gillet,
Ezra Wright,
John Belding,
William Buckman,
Stephen Tylor,
Jabez Bissell,
Peter Stiles,
Benjamin Trott,
Peter Ellsworth,
James Grizell,
John Allen,
Stephen Burbanks,
Phineas Burbanks,
Peter Auestin
John Austin,
John Leavet,
Ezra Sheldon,
John Buckman,
John Kant,
William Pumroy,
Stephen Gillett,
William Taylor,
Noah Belding,
Charles Buckman,
William Symes,
Joseph Bissell,
John Trott,
James Stiles
William Ellsworth
Stephen Chapman
William Allen,
John Burbanks,
John King,
James King,
W'" Austin,
John Sheldon, *1-140
Ezra Chermon,
James Buckman,
John Clements
James Gilson,
Stephen Wright,
John Tylor,
Joseph Belding
Henry Chapman,
John Wentworth jun"^
586
CHARTER RECORDS.
John Chapman, Charles Chapman, Henry Sherburne,
Theodore Atkinson, Ellis Huske, Ricliard Wibird,
Samuel Smith, John Downing, Samuel Solley,
Sampson Sheaffe his Excellency Benning Wentworth Esq A Tract of
Land to Contain five hundred Acres which is to be Accounted two
of the within Shares, One whole Share for the Incorporated Society
for the Propagation of the Gospel in foreign Parts, one whole Share
for the first Settled Minister of the Gospel in said Town one whole
Share for A Glebe for the Ministry of the Church of England as by
Law Established
Entered And recorded from the back of the Charter of Buckingham
the first of Jan'-y 1753
■^ Theodore Atkinson Sec'*^
X.
''V ty'X?^?-* "?'"''^ s?p'»2/ ,^ '^^•Tdl ^
DxicTiinokam-
^^'^ jTasiiy y' /JttdU 6 miles •^l.ZiTicds
«
"^4.
Taken from the Plan on the Back of the Oriofinal Charter of Buck-
ingham
Theodore Atkinson Sec''^
P : S-
UNITY. 587
[Unity Charter, 1764.]
*Province of New-Hampshire. *3-189
Unity GEORGE The Third,
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith &c.
To all Persons to whom these Presents shall eome.
Greeting.
Know Ye, that We of Oar special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a J^ew Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentworth, Esq ; Our Governor and
Commander in Chief of Our said Province of New-Hampshire^ in
New-JSngland, and of Our Council of the said Province ; Have
upon the Conditions and Reservations herein after made, given and
granted, and by these Presents, for Us, Our Heirs, and Successors,
do give and grant in unto Our loving Subjects, Inhabitants of Our
said Province of Netv- Hampshire^ and Our other Governments, and to
their Heirs and Assigns for ever, whose Names are entred on this
Grant, to be divided to and amongst them into such Shares & Pro-
portions as the Major part shall agree upon all that Tract or Parcel of
Land situate, lying and being within our said Province of New-Hamp-
shire, containing by Admeasurement, Twenty nine thousand Acres,
which Tract is to contain something more than Six Miles square,
and no more ; out of which an Allowance is to be made for High
Ways and unimprovable Lands by Rocks, Ponds, Mountains and
Rivers, One Thousand and Forty Acres free, according to a Plan
and Survey thereof, made by Our said Governor's Order, and
returned into the Secretary's Office, hereunto annexed, butted
and bounded as follows. Viz. Beginning at the North Easterly
Corner of Charlestown & from thence runing S° 78'*^^ East about
5 miles to the S : Westerly Corner of Newport then by Newport S"*
63''^^ E' about 6^ miles to the S: E: Corner thereof, thence S'' 10"^^
West about li mile to Lempster Northerly side Line, then west about
11 miles by Lempster & New Burnet to the Easterly side Line of
Charlestown aforesaid, then Northerly by Charlestown Line as that
runs to the N: E: Corner thereof, the bounds began at. And that the
same be, and hereby is Incorporated into a Township by the Name of
Unity And the Inhabitants that do or shall hereafter inhabit the said
Township, are hereb}^ declared to be Enfranchized with and Intitled
to all and every the Priviledges and Lnmunities that other Towns
within Our Province by Law Exercise and Enjoy: And further,
that the said Town as soon as there shall be Fift}' Families resident
588 CHARTER RECORDS.
and settled thereon, shall have the Liberty of holding tivo Fairs, oue
of which shall be held on the And the other
on the annually, which Fairs are not to
continue longer than the respective
following the said and that as soon as the said
Town shall consist of Fifty Families, a Market may be
*3-190 *opened and kept one or more Days in each Week, as
may be thought most advantagious to the Inhabitants.
Also, that the first Meeting for the Choice of Town Officers, agre-
able to the Laws of our said Province, shall be held at such time
& place as the Moderator hereafter app'^ shall think most Advantage
for the Grantees which said Meeting shall be Notified by Ebenezer
Stevens Esq"" who is hereby also appointed the Moderator of the said
first Meeting, which he is to Notify and Govern agreable to the Laws
and Customs of Our said Province ; and that the annual Meeting foi
ever hereafter for the Choice of such Officers for the said Town, shall
be on the of March annually. To Have and to
Hold the said Tract of Land as above expressed, together with all
Privileges and Appurtenances, to them and their respective Heirs and
Assigns forever, upon the followijig Conditions, viz.
L That every Grantee, his Heirs or Assigns shall plant and culti-
vate five Acres of Land within the Term of five Years for every fifty
Acres contained in his or their Share or Proportion of Land in said
Township, and continue to improve and settle the same b}'^ additional
(Cultivations, on Penalty of the Forfeiture of his Grant or Share in
the said Township, and of its reverting to Us, our Heirs and Suc-
cessors, to be by Us or them Re-granted to such of our Subjects as
shall effectually settle and cultivate the same.
n. That all white and other Pine Trees within the said ^'owuship,
fit for Masting Our Royal Navy, be carefully preserved for that Use,
and none to be cut or felled without Our special Licence for so
doing first had and obtained, upon the Penalty of the Forfeiture of
the Right of such Grantee, his Heirs and Assigns, to Us, our Heirs
and Successors, as well as being subject to the Penalty of any Act or
Acts of Parliament that now are, or hereafter shall be Enacted.
HI. That before any Division of the Land be made to and among
the Grantees, a Tract of Land as near the Centre of the said Town-
ship as the Land will admit of, shall be reserved and marked out for
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and ])aying therefor to Us, our Heirs and Successors
for the Space of ten Years, to be computed from the Date hereof, the
Rent of one Ear of Indian Corn only, on the twenty-lifth Day of
UNITY
589
December annually, if lawfully demanded, the first Payment to be
made on the twentv-fifth Day of December. 1764
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the above-
said twenty-fifth Day of December, namely, on the twenty-fifth
Day of December, which will be in the Year of Our Lord 1774 One
shilling Proclamation Money for every Hundred Acres he so owns,
settles or possesses, and so in Proportion for a greater or lesser Tract
of the said Land ; which Money shall be paid by the respective Per-
sons abovesaid, their Heirs or Assigns, in our Couficil Chamber in
Portsmouth, or to such Officer or Officers as shall be appointed to
receive the same ; and "this to be in Lieu of all other Rents and
Services whatsoever.
Li Testimony whereof, we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Benning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
I'hirteenth Day of July In the Year of our Lord Christ, One Thous-
and Seven Hundred and Sixty four And in the fourth Year of Our
Reign.
B : Wentworth
By His Excellency's Command,
With Advice of Council,
Province of New Hampshire June 11*^^ 1767
Recorded according to the Original Charter under the Province
Seal
Att^ ^ :
*Names of the Grantees of the Township of Unity — *3-191
Timothy Goodwin
Caleb Emerson
Barth^^ Heath
Enoch Sawyer .
David Hadley-
Edmond Sawyer
Nath^ Merrill
Joseph Pillsbury
Benj" Emerson
Saujuel Stevens
Benjamin Kimball
John Atwood
Daniel Johnson
Daniel Hadley
Peter Morss
Moses Kimball
Nathan Goodwin
John Muzzy
John Bond
Jesse Johnson
John Webster
Otho Stevens
Joshua Copp
David Hale
George Little
Archelaus Stevens
Samuel Plumer
Obadiah Wills
Joseph Sawyer
Thomas William's
Nath' Heath
Edmund Morss
William Marshall
Daniel Little
Ebenez' Copp
Peter Eastman
Abel Merrill
John Bartlett
Ebenez"" Hale
590
CHARTER RECORDS.
Charles Johnson
The Hon
Joseph Webster
Theod'''^ Atkinson
Nat hi Barrel!
Theod'-'' Atkinson j^ ■
Meshech Weare J
1
Benj" Little
^Esq-"*
For his Excellency Benniug Wentworth Esq'' a Tract of Land to
Contain 500 Acres as marked B : W : in the plan which is to be
accounted two of the within Shares, One whole Share for the Incor-
porated Society for the Propagation of the Gospel in Forreign Parts,
One Share for a Glebe for the Church of England as l3y [law]
Established, One Share for the first Settled Minister of the Gospel
and One Share for the Benefit of a School in said Town. —
Province of New Hampshire June 11"* 1767.
Recorded from the back of the Original Charter under the Prov-
ince
Seal
'P^a.riefli-nidy
Province of New Hampshire June 11"' 1767
Recorded from the plan on the back of the Orimnal Charter of
Unity.—
WAKEFIELD. 59I
WAKEFIELD.
[Granted by the Masonian Proprietors April 27, 1749, to John Ham and others,
and variously known as Hain^s-towii, East-town, and Watertown. Incorporated
as Wakefield- August 30, 1774. All that part of the town north of Province Pond
was annexed to Efiingham June 22, 1820. A portion of Milton was annexed to
Wakefield June 23, 1858.
See Masonian Papers in following volumes; IX, Bouton Town Papers, 127,
456, 788; XIII, Hammond Town Papers, 588; Index to Laws, 564; sketch, by
A. H. Thompson, Fergusson's History of Carroll County, 1889, p. 462; papers
under titles Coulerain and Kingswood ; Lawrence's New Hampshire Churches,
1856, p. 596; Memorial of looth Anniversary of Organization of First Church,
1886.]
[Wakefield Incorporated, 1774.]
*Province of \ George the third by the grace of *4— 215
New Hampshire \ God of Great Britain Franc and Ire-
-^ — s ^ land King Defender of the Faith &c*
( To ALL People to whom these presents shall come
( greeting
— .^^^ ' Whereas Our loyal Subjects Inhabitants of a Tract
Wakefeild of Land within Our Province of New Hampshire
aforesaid commonly called and known by the name of East town
containing by estimation about six Miles square have humbly peti-
tioned & requested us that they may be erected & incorporated into
a Township and enfranchised with the same Powers & Priveleges
which other Towns within Our said Province by Law have & enjoy and
it appearing to Us to be conducive to the general good of our said
Province as well as of the said Inhabitants in particular by maintain-
ing good order & encouraging the culture of the Land that the same
should be done Know ye that We of our special Grace
*certain knowledge and for the encouragement & promo- *4-216
tion of the good puri)oses and ends aforesaid by and with
the advice of Our trusty and wellbeloved John Wentworth Esq
Our Governor and Commander in cheif of our said Province & of
our Council of the same have erected & ordained & by these Pres-
ents for Us Our Heirs Successors do will and ordain that the Inhab-
itants of said Tract of Land and Others who shall improve & inhabit
therein hereafter the same being butted & bounded as follows viz '
Begining at the Northeast Corner of the Township of Rochester at
Newichewanick River and from said River runing westerly by the
592 CHARTER RECORDS.
head Line of Rochester five Miles & from that extent upon a strait
Line paralell with the general Cource of the said River as a strait
Line may be run at the said River & continuing the breadth of five
Miles adjoining said River & bounds of the Province so far northwardly
as to make equal to six Miles square in such form as that the head
or northerly Boundary shall be a Line paralell with the head Line
of Rochester & the westerly side Line to be strait from Rochester
Line to the head Line of said tract of Land be and they are hereby
declared to be a Town corporate by the name of Wakefeild to
have continuance forever with all the Powers and Authorities
Privileges Immunities and Franchises which any other Towns in Our
said Province by Law hokl and enjoy to the said Lihabitants or
those who shall hereafter inhabit there & to their Successors forever
always reserving to Us Our Heirs and Successors all White pine
Trees are or shall be found being & growing within and upon the
said Tract of Land fit for the use of Our Royal Navy, Reserving
also unto Us Our Heirs and Successoi'S the Power of dividing said
Town when it shall appear necessary & convenient for the Inhabit-
ants thereof — Provided nevertheless and it is hereby declared that
this Charter & Grant is not intended and shall not in any manner be
construed to affect the private Property of the Soil within the
Limits aforesaid
And as the several Towns within Our said Province are by the
Laws thereof enabled & authorised to assemble and by the ma-
jority of the Voters present to chuse all Officers & trans-
*4-217 act *such Affairs as in the said Laws are declared. We
do by these presents nominate and appoint Captain David
Copps to call the first Meeting of the said Inhabitants to be held
within the said Town at any time within Seventy days from the date
hereof giving legal notice of the time and design of holding such
Meeting after which the annual Meeting for said Town shall be held
for the choice of said Officers and the Purposes aforesaid on the first
Tuesday in the Month of March annually
In Testimony whereof We have caused the Seal of Our said
Province to be hereunto affixed Witness our aforesaid Governor and
Commander in cheif this thirtieth day of August in the fourteenth
Year of Our reigJi Annoque Domini 1774 — J Wentworth
By his Excellency's command
with advice of Council
Theodore Atkinson Sec^
Recorded according to the original Charter under the Province
Seal this 31^' day of August 1774
Attesf^ Geo : King D Sec^
WALPOLE. 593
WALPOLE.
[This town was Number 3 in the line of towns on the east side of Connecticut
River. Granted by Massachusetts, Nov., 1736, to John Flint and others. Granted
by New Hampshire Feb. 13, 1752, to Benjamin Bellows and others, and incor-
porated as Walpole. It was also sometimes called Great Falls and Bellows-town.
The charter was renewed March 12, 1761. The privilege of a ferry across the
Connecticut at this place was granted to Benjamin Bellows Aug. 18, 1773. Col.
Enoch Hale, of Rindge, was authorized to build a toll-bridge over the river at
Bellows Falls Dec. 31, 1783. A tract of land from the north part of the town was
combined with a part of Charlestown to make up the town of Langdon Jan. 1 1 , 1787.
See Massachusetts charters- preceding ; X, Bouton Province and State Papers,
394, 400, as to participation in movement for union with Vermont towns; XIH,
Hammond Town Papers, 592; Index to Laws, 566; sketch, by M. A. Bellows,
4, Mass. Historical Society Collections, 124; Walpole As It Was And As It Is,
1749 to 1879, by George Aldrich, 1880, pp. 404, particularly p. 20, as to grant of
Walpole territory by authority of New York; sketch, by same, Hurd's History of
Cheshire County, 1886, p. 405 ; sketch. Child's Gazetteer of Cheshire County,
1885, P- 4^4 i History and Antiquities of the Name and Family of Kilbourn, by
Payne Kenyon Kilbourne, 1856, pp. 444 and 44, particularly p. 8 r, as to the settle-
ment of Walpole by John Kilbourn ; Narratives and Traditions of the Bellows
Family, by Emily R. Barnes, 1888, p. 384; Walpole Celebration; Letter
from Thomas Fessenden, 4, Collections of N. H. Historical Society, 290; Memoir
of Jeremiah Mason, by R. M. Mason, 1873 ; Stewart's History of the Free Baptists,
1862, p. 162 ; Lawrence's N. H. Churches, 1856, p. 299; Attack of the Indians,
1755, 2, Collections of N. H. Historical Society, 49; Reminiscences of J. Kil-
bourn, 1749-63, 2, American Pioneer, 402; Historical Sketch of Benjamin Bel-
lows, at dedication of Bellows Monument, by H. W. Bellows, 1885 ; Re-Opening
of Town Hall, 1887 ; Offering of Lunenburg, Mass., to Cheshire County, by E. S.
Stearns, 2, Proceedings of N. H. Historical Society, 92.]
[Walpole Charter, 1752.]
*
Province of New Hampshire *l-95
George the Second by the Grace of God of Great
L- / Brittain France & Ireland King Defender of the faith
p- s- ( &C-''—
•— ^^*-^ -' To All Persons to whom these Presents Shall Come
Walepole Greeting
Know Ye that We of our Especial Grace Certain knowledge &
Mere Motion for the due Encouragement of Settling A New Planta-
tion within our S'^ Province By & with the Advice of Our Trusty &
594 CHARTER RECORDS.
well beloved Benning Wentworth Esq our Goveniour & Com-
'ander in Chieff of our S'^ Province of New Hampshire in America
& of our Council of the Said Province have upon the Conditions &
reservations hereafter made Given & Granted & By these Presents
for us our heirs & Successors do give & Grant in Equal Shares unto
our Loving Subjects inhabitants of our Said Province of New Hamp-
shire & his Maj'^^ Other Governments and to their heirs and Assignes
for ever whose names Are Entred on this Grant to be Divided to and
Amoungst them into Sixty Seven Equal Shares All that Tract or
Parcel of Land Scituate Lying & being within our Province of New
Hampshire Containing by Admeasurement twenty three thousend and
forty Acres which Tract is to Contain Six Miles Square & no more out
of which an Allowance is to be made for high ways & unimprovable
Lands by Rocks Mountains Ponds & Rivers One thousend & fort}^
Acres free According to A Plan thereof made & Presented by
our Said Governour's orders & hereunto Annexed Butted &
bounded As follows — (Viz) — Beginning at the Stake & Stones
near Connecticut River which is the North West Corner of
Westmorland from thence Extending Notherly by Connecticut
River to the South West Corner of a Tract of Land Called
Number four from thence to Extend South Seventy Eight Degrees
East And A line from the first Bounds mentioned of the Same Course
(Viz) South Seventy Eight degrees East each line so far astoLiclude
the Contents of Six miles Square between the Said River & A North
& South Line by the Needle on the East closeing the bounds
Afore Said and that the Same be & is incorporated into a Town-
ship by tlie name of Walpole and that the Lihabitants that do
or Shall hereafter Inhabit Said Township Are hereby Declared
to be Enfranchized with and Entituled to all & every the Prev-
iledges & Immunities that Other Towns within our Said
*l-96 Province by Law Exercize & *Enjoy & further that the
Said Town as soon as there Shall be fifty families resident
& Settled thereon Shall have the Liberty of holding Two fairs one of
which Shall be held on the And the other on the
Annually which Fairs Are not to Continue & be
held Longer than the respective following the
Said respective Days and As Soon as the Said Town Shall Consist of
fifty families a market Shall be Opned & kept one or more days in
Each week as may be tho' most Advantagious to the Inhabitants also
that the first meetintj^ for the Choice of Town ofificers Agreable to the
Laws of our Said Province Shall be held on the Third Wednesday in
March next which meeting Shall be notifyed by Benjamin Bellows
who is hereby Also Appointed y'' Moderator of the Said first meeting
WALPOLE. 595
which he is to Notify & Govern Agreable to the Laws & Customs of
our Said Province And that the Annual Meeting for ever hereafter
for the Choice of Such Officers of Said Town Shall be on the third
Wednesday in March Annuall}^ To have & to liold the Said Tract of
Land as above Expressed Togeather with all the Previledges and Ap-
purtinances to them & their respective heirs & Assigns for ever upon
the following Conditions (Viz) — that every Grantee his heirs or
Assigns Shall Plant or Cultivate five Acres of Land within the Term
of five Years for every fifty Acres Containd in his or their Share or
Proportion of Land in S'* Township & Continue to Improve & Settle
the Same by Additional Cultivations on Penalty of the forfeiture of
his Grant or Share in the Said Township & its reverting to his Maj*^
his heirs & Successors to be by him or them regranted to Such of his
Subjects as Shall Effectually Settle & Cultivate the Same That all
white & other Pine Trees within the Said Township fit for masting
our Royal Navy be carefully Preserved for that use & none to be Cut
or felld without his Majesties Especial Lycence for So doing first
had & obtaind upon the Penalty of the forfeiture of the right of Such
Grantee his heirs & Assignes to us our heirs & Successors, as well as
being Subject to the Penalty of Any Act or Acts of Parliament that
now Are or hereafter Shall be Enacted That before any Divission of
the Said Lands be made to And Amoungst the Grantees A Tract of
Land as near the Center of the Township as the Land will Admit of
Shall be reserved & marked out for Town Lotts one of which
Shall be Allotted *to Each Grantee of the Contents of One *l-97
Acre Yeilding & Paying therefor to us our heirs & Succes-
sors for the Space of Ten years to be Computed from the Date hereof
the rent of one Ear of Indian Corn only on the first Day of Jan'"'' An-
nually if Lawfully Demanded the first Payment to be made On the
first day of January next following the Date hereof Every Proprietor
Settler or Inhabitant Shall Yield & Pay unto us our heirs & Success-
ors Yearly & Every year for ever from And After the Expiration of
the ten Years from the Date hereof namely on the first Day of Janu-
ary which will be in the Year of our Lord Christ One thousend
Seven hundred & Sixty Two One Shilling Proclamation money for
every hundred Acres he so owns Settles or Possesses & So in Pro-
portion for a Greater or Lesser Tract of the Said Land which money
Shall be paid by the respective persons abovesaid their heirs or As-
signs In our Council Chamber in Portsmouth or to Such officer or
officers as Shall be appointed to receive the Same And this to be in
Lieu of all other rents & Services whatsoever In Testimony hereof
We have Caused the seal of our Said Province to be hereunto Affixed
Wittness Benning Wentworth Esq our Governour & Com-
596
CHARTER RECORDS.
mander in Chieff of our s'^ Province the thirteenth of Feb^'^ in the
Year of Our Lord Christ 1752 and in the Twenty fifth year of Our
Reign —
B Wentworth
By his Excelencys Com'and
with Advice of Council
Theodore Atkinson Sec^'^
Entred & recorded According to the Original Charter iind"^ the
Province Seal the 13"' Day of Feb'-y 1752—
■^ Theodore Atkinson Sec''^ —
The Names of the Grantees of Walpole — Viz —
Benjamin Bellows
Joshua Moor
John Sterns
Benjamin Gary
Amos Kimbal
William Sterns
Robert Clerk
Joseph Goodridge
Moses Gould jun''
Ebenezer Harris
Levi Willai-d
Thomas Sterns
Timothy Bancroft
Ephraim Kimbel
John Litch
John Spafford
Nehemiah Gould
Abijah Willard
Abel Willard
Samuel Gibbs
Samuel Hunt
Paul Wetherby
Jonathan Willard
Barzilia Willard
Caleb Willard
Peter Bellows
Jonathan Wetherby
Benjamin Taylor Samuel Johnson jun' William Down
*l-98 *Benjamin Bellows jun'^ Timothy Harrington Abijah Sterns
John Averil Stanton Prentice
Jerahmeel Powers Samuel Moor
John Taylor Joseph Bellows
Jonathan Bradstreet jun"^ Moses Gould
John Darling jun' Paul Crocker
Thomas Brown
Joseph Win
John Bellows
Jonah Moor
Joseph Sterns
Benjamin Sterns
John Russell
Sampson French
Joshua Willard
William Nutting
William Spear
Joseph Blodget jun''
John Darling
His Excelency Benning Wentworth Esq one Tract of Land to
Contain Five hundred Acres which is to be Accounted two of the
S'' Shares, one whole Share for the Incorporated Society for the
Propagateing the Gospel in Foreign Partes One whole Share for the
first Settled Minister of the Gospel in S'^ Town, One whole Share for
A Glebe for the ministry of the Church of England as by Law Estab-
lished,— Theodore Atkinson, Richard Wibird, Samuel Smith, John
Downing Sampson Sheaffe John Wentwo.-th jun' —
Attesf Theodore Atkinson Se''*'
Entred & recorded from the Back of the Charter for Walpole this
13'" Feb'-y 1752 ^ Theodore Atkinson Sec'^
WALPOI.E.
597
Taken from the Plan on the Original Charter of Wolpole the 13""
of Feb^5^ 1752—
f Theodore Atkinson Se'^
[Walpole Charter Renewed, 1761.]
*Province of New Hamp''
*l-229
Walpole
Charf Lengthned
p-s
George the Third by the Grace of God of great
Britain France & Ireland King Defender of the
Faith &c=^
To all to whome these Presents Shall come Greeting
Whereas our late Royal Grandfather King George the
Second of glorious Memor}' did of his Special Grace &
Mere Motion for the Due Encouragement of Settling A New Planta-
tion within our Said Prov of New Hampshire by his Letters Patent
or Charter under the Seal of our Said Province Dated the Thirteenth
Day of P''eb'^^ in the Twenty fifth Year of his reign grant a Tract of
Land equal to Six Miles Square bounded as therein Expressed to a
Number of our Loyal Subjects whose Names are entred on the Same
to hold to them their Heirs and assigns on the Conditions therein
598 CHARTER RECORDS.
declared to be A Town Corporate by the Name of Walpole as by
reference to the s'' Charter may more fully Appear
And Whereas the s'^ Grantees have Represented that by the Inter-
vention of an Indian War since making the Said Grant it has been
Impracticable to comply with & fullfill the Conditions afores'^ &
Humbly Supplycated us not to take advantage of the Breach of Said
Conditions but to Lengthen out & Grant them some reasonable Time
for Performance thereof after the Said Impedim' Shall cease —
Now Know Ye that We being Willing to Promote the End Pro-
posed have of our Furtlier grace & Favour suspended our Claim of
the Forfeiture which the Said Grantees may have incurrd and by
these Presents do grant unto the Said Grantees their heirs & assignes
the Term of one Year for Performing & fullfilling the Conditions Mat-
ters & Things by them to be done which Term is to be renewed
Annually until Our Plenary Instructions Shall be receiv'd relative
to the Incident that has prevented a Complyance with the Said Char-
ter according to the Intent & meaning thereof
In Testimony whereof We have caused the Seal of our Said Prov®
to be hereunto Affixed Wittness Penning Wentworth Esq our Gov-
ernour & Commander in Chieffe of our Province aforesaid the Twelfth
Day of March in the First Year of our Reign Annoq Domini One
thousand Seven hundred & Sixty one 1761 —
B Wentworth
By his Excellencys Com''
with advice of Council
Theodore Atkinson Sec"^*'
Recorded According to the Original Charter under the Province
Seal the 12th Day of March 1761
IS Theodore Atkinson Sec""-^'
[Grant to Theodore Atkinson, 1772.]
*4-182 *Province of ) George the third by the grace of God
New Hampshire ) of Great Britain France and Ireland
-*-'^— ^ N King Defender of the Faith &c'^
/ To all to whom these presents shall come greet-
— ^^^-^ ' Whereas our late Royal Grandfather King George
Col" Atkinson's the second glorious Memory did of his sj)ecial Grace
Grant of an certain knowledg-e and meer motion bv his Letters
Island near patent or Charter under the Seal of our s'* Prov-
Walpole ince dated the thirteenth day of February in the
twenty fifth Year of his reign grant a tract of Land of about six Miles
WALPOLE. 599
square by the name of Walpole bounded as therein is expressed to a
number of our loyal Subjects whose names are entered on the same
upon certain conditions and reservations in said Patent mentioned
and to be divided to and amongst them into sixty seven equal Shares
which said Tract is bounded on the Eastern Side of Connecticut
River in which River is a small Island containing about eight Acres
situated lying and being contiguous to Walpole aforesaid and was
always deemed and taken as part thereof and was accordingly included
in the division of the said Township of Walpole & expresly men-
tioned in the Share allotted to Theodore Atkinson Esquire who has
been in the quiet and uninterrupted possession thereof as part of the
Share allotted him in the said division And he having already per-
formed the conditions of cultivation paying the Quitrents &c for his
Share of Land in the said Township in which the said Island is
included and praying he may have a Grant of the said
Island which *appearing reasonable Know ye that We of *4-18S
our especial Grace certain knowledge and meer motion and
for and in consideration of the Premises have and by and with the
advice of our trusty and well beloved John Went worth Esquire our
Governor and Commander in chief of our Province of New Hamp-
shire aforesaid and of our Council of the said Province given and
granted and by these Presents do give and grant unto the said Theo-
dore Atkinson and to his Heirs and Assigns forever the aforemen-
tioned Island with all the Priveleges and Appurtenances thereunto
belonging
In Testimony whereof we have caused the Seal of our said Pro-
vince of New Hampshire to be hereunto affixed Witness John Went-
worth Esquire our aforesaid Governor and Commander in chief of
our said Province at Portsmouth the twenty third day of January
in the twelfth Year of our Reign Annoque Domini 1772.
J : Wentworth
By his Excellency's command
with advice of Council
Geo : King Dep^ Sec^
Recorded according to the original Charter under the Province
Seal this eleventh day of December 1773 —
Attes'^ Geo : King Dep^ Sec^
P s
600 charter records.
[Bellows's Feuky, 1773.]
*4-166 *Province of ) George the third by the grace of
New Hampshire ) God of Great Britain France & Ireland
King Defender of the Faith &c''^
To all People to whom these presents shall come
greeting
Know ye we of our special grace certain knowl-
Bellows's Ferry edge and meer motion by and with the advice
*4-167 *of our trusty and well beloved John Wentworth Esq''
our Governor and Commander in cheif in and over our
said Province of New Hampshire in New England have given
and granted and by these Presents for us our Heirs and Succes-
sors do give and grant unto our loyal & faithful Subject Benjamin
Bellows of Walpole in our County of Cheshire and Province of
New Hampshire aforesaid Esquire the sole right of keeping a Ferry
and of keeping using & employing a Ferryboat or Boats for the
transporting of Men Horses Goods Cattle Carriages &c^ across
Connecticut River in the said Town of Walpole begining at the
Landing-place from whence the said Benjamin Bellows now ferrys
over and to extend one half Mile above & one half mile below
the said Landing place on the said River to hold the said
Ferry and privilege of a Perry with all ferriage advantages emolu-
ments perquisites and profits thereunto belonging to him the said
Benjamin Bellows his Heirs Executors Administrators and Assigns
from the day of the date hereof to his and their only proper use
benefit & behoof forever upon the following conditions viz^ That he
and the}^ shall at all times keep such Boat or Boats and give such
attendance and behave as the now (or any hereafter) Laws do or
may require on Penalty of forfeiting this Grant and of its reverting
to us our Heirs and Successors
And as a farther encouragement to the said Benjamin Bellows in
and about the Premises We will that none of our loving Subjects do
presume to molest or interrupt the said Benjamin Bellows in his said
Ferry or set up any other P'erry upon or across the said River Con-
necticut within one half Mile above and one half mile below the
Ferry of the said Benjamin Bellows as the River runs
*4-168 In Testimony whereof we have caused the *Seal of our
said Province to be hereunto athxed Witness our afore-
said Governor and Commander in cheif the eighteenth day of August
in the thirteenth Year of our reign Annoque Domini 1773
J Wentworth
WARNER.
60 1
By his Excellency's command
with advice of Council
Theodore Atkinson Sec''
Recorded according to the original Charter under the Province
Seal this 19^'^ day of August 1773—
Attest"" Geo : King D Sec''
WARNER.
[This town was Ntimber i in tlie line of towns from Merrimack to Connecticut
River, and was granted Jan. 16, 1735-6, to Thomas Stevens and others, many of
whom were from Amesbury, Mass. The town was called New Af/iesbiiry or Alms-
bury. Granted by the Masonian Proprietors March 14, 1749-50, to Richard Jen-
ness and others, inhabitants of Rye, and called Jeniiess-town and Rye-town.
Regranted Dec. 24, 1767, to Jonathan Barnard and others. Incorporated as
Warner Sept. 3, 1774, and named in honor of Col. Jonathan Warner, of Ports-
mouth. Kearsarge Gore was annexed June 13, 18 18.
See Massachusetts charters preceding, and Masonian Papers in following volumes ;
IX, Bouton Town Papers, 789; XIII, Hammond Town Papers, 612; Index to
Laws, 568; sketch by Moses Long, 3, Collections of N. H. Historical Society,
179; History, by Walter Harriman, 1879, PP- 5^1 ; sketch, by Y. M. Colby,
Kurd's History of Merrimack County, 1886, p. 653 ; Stewart's History of the Free
Baptist, 1862, p. 162; Baptist Churches in N. H., by E. E. Cummings, 1836,
p. 22 ; Lawrence's N. H. Churches, 1856, p. 414; discourse, centennial celebration
of Congregational Church, by H. S. Huntington, 1872 ; Life of Walter Harriman,
by Amos Hadley, 1888; Bills of Mortality, 1817-22, 2, Farmer and Moore's
Historical Collections, 200; Rambles about a Country Town, by F. M. Colby, in
Indepe7ident and Times, 1 892-1 895; Proceedings at Dedication of Pillsbury Free
Library, 1891.]
[Warner Incorporated, 1774.]
*Province of — \ George the third by the grace of *4-217
New Hampshire \ God of Great Britain France & Ireland
— ^ — « > King Defender of the Faith &c
( To all People to whom these presents shall come
I Greeting
- — ^^^' ^ Whereas Our loyal Subjects Inhabitants of a Tract
Warner of Land within Our Province of New Hampshire
aforesaid commonly called »& known by the Name of New Almsbury
containing by estimation six Miles square have humbly petitioned &
requested Us that they may be erected & incorporated into a Town-
ship & enfranchised with the same powers & privileges which other
Towns within our said Province by Law have and enjoy and it
6o2
CHARTER RECORDS.
appearing to us to be conducive to the general Good of our said
Province as vrell as of the said Inhabitants in particular by maintain-
ing good order & encouraging the culture of the Land that the same
should be done
*4-218 *Know ye that We of Our special grace certain knowledge
and for the encouragement & j^romotion of the good Purposes
and ends aforesaid by and with the advice of our trusty and well be-
loved John Wentworth Escf our Governor and Commander in cheif
of our said Province & of Our Council of the same have erected &
ordained and by these Presents for Us Our Heirs and Successors do
will and ordain that the Inhabitants of said Tract of Land & others
who shall improve & inhabit therein hereafter the same being butted
& bounded as follows viz'' Begining at a Place called and known by
the name of Coutoocook thence runing North fifteen degrees West
six Miles then runing from each end of this Line West five degrees
South six Miles then crossing and runing over on a Strait Course
from one end of these last mentioned Lines at the end of the said six
Miles to the other so as to make up the quantity of six Miles square
and no more be and they are hereby declared to be a Town corporate
by the name of Warner to have continuance forever with all the
Powers and Authorities Priveleges immunities & Franchises which
any other Towns in our said Province by Law hold and enjoy to the
said Inhabitants or those who shall hereafter inhabit there and to
their Successors forever always reserving to Us Our Heirs and Suc-
cessors all white Pine Trees that are or shall be found being & grow-
ing within & upon the said Tract of Land fit for the Use of Our
Royal Navy Reserving unto Us our Heirs and Successors the Power
of dividing said Town when it shall appear necessary & convenient
for the Inhabitants thereof — Provided neverthless and it is hereby
declared that this Charter & Grant is not intended & shall not in
any manner be construed to affect the private Property of the Soil
within the Limits aforesaid
And as the several Towns within our said Province are by the
Laws thereof enabled & authorised to assemble and by the Majority
of the Voters present to chuse all Officers & transact all
*4-210 such Affairs as in the said Laws are declared *We do
by these Presents nominate and appoint Ca})tain Francis
Davis to call the first Meeting of the said Inhabitants to be held
within the said Town at any time within Sixty days from the date
hereof — giving legal Notice of the time & design of holding such
Meeting after which the annual Meeting for said Town shall be
held for the choice of said Officers & the Purposes aforesaid on the
first Tuesday in the Month of March annually
WARREN. 603
In Testimony whereof We have caused the Seal of our said Prov-
ince to be hereunto affixed Witness our aforesaid Governor and
Commander in chief this third day of September in the fourteenth
Year of our reign Annoque Domini 1774
J Wentworth
By his Excellency's command
with advice of Council
Theodore Atkinson Sec^
Recorded according to the original Charter under the Province
Seal this fourth day of September 1774
Attest'' Geo: King Dep^ Sec^
WARREN.
[Granted July 14, 1763, to John Page and others, and incorporated by its
present name, in honor of Admiral Sir Peter Warren of the British navy. The
charter was renewed and a tract of additional territory granted July 5, I770- The
boundaries of the town were settled by a committee which reported Sept. 4, 1784.
See XIII, Hammond Town Papers, 623; Index to Laws, 569; History, by
William Little, 1854, pp. 170; History, by William Little. 1870, pp. 592;
sketch. Child's Gazetteer of Grafton County, 1886, p. 630; About the Names
of Moosilauke and Other Places, by William Little, 10, Granite Monthly, 357;
The White Mountains. A Guide to their Interpretation, by J. H. Ward, 1890, p.
192 ; In the Heart of the White Mountains, by S. A. Drake, 1882, p. 267 ; Notes
of Two Ascents of Mt. Carr, by W. M. Beaman, 5, Appalachia, 153; Moosilauke,
I, Granite Monthly, 141 ; Lawrence's N. H. Churches, 1856, p. 581.]
[Warren Charter, 1763.]
*Province of New-Hampshire. *3-78
Warren . GEORGE the Third,
, > . By the Grace of God, of Great-Britain, France and
/ Ireland, King, Defender of the Faith &c.
^ ^ I To all Persons to 'whom these Presents shall come^
— ^^w -' Greeting.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Neiv Planta-
tioti within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentworth, Esq; Our Governor and
Commander in Chief of Our said Province of New-Hampshire, in
604 CHARTER RECORDS.
Neiv-England., and of Our Council of the said Province; Have
upon the Conditions and Reservations herein after made, given and
granted, and by these Presents, for Us, Our Heirs, and Successors,
do give and grant in equal Shares, unto Our loving Subjects, Inhabi-
tants of Our said Province of Neiv-Hampsldre^ and Our other Govern-
ments, and to their Heirs and Assigns for ever, whose Names are
entred on this Grant, to be divided to and amongst them into Sevent}'
two equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of New- Hampshire^ containing by
Admeasurement, 22000 Acres^ which Tract is to contain almost Six
Miles square, and no more; out of which an Allowance is to be
made for High Ways and unimprovable Lands by Rocks, Ponds,
Mountains and Rivers, One Thousand and Fort}'- Acres free, accord-
ing to a Plan and Survey thereof, made by Our said Governor's Order,
and returned into the Secretary's Office, and hereunto annexed,
butted and bounded as follows. Viz. Begining at the North Westerly
Corner of Romney thence Runing North Twenty four Degrees East
five Miles & three Quarters of a Mile thence Turning off & Running-
North 58'' West Six Miles & one half Mile to the South Easterly
Corner of Haverhill then South 20'^ West five Miles & three Quarters
of a Mile then turning off again & Runs South 59'' East Six Miles to
the corner of Romney began at And that the same be, and hereby is
Incorporated into a Township by the Name of Warren And the
Inhabitants that do or shall hereafter inhabit the said Township, are
hereby declared to be Enfranchized with and Intitled to all and
every the Priviledges and Immunities that other Towns within Our
Province by Law Exercise and Enjoy: And further, that the said
Town as soon as there shall be Fifty Families resident and settled
thereon, shall have the Liberty of holding tivo Fairs., one of which
shall be held on the And the other on the
annually, which Fairs are not to continue longer than the
respective following the said and
that as soon as the said Town shall consist of Fifty Families,
*3-79 a Market may be *opened and kept one or more Da/s in
each Week, as may be thought most advantagious to the
Inhabitants. Also, that the first Meeting for the Choice of Town
Officers, agreable to the Laws of our said Province, shall be held on
the Second We'nsday in February next which said Meeting shall be
Notified by John Page Esq who is hereby also appointed the
Moderator of the said first Meeting, which he is to Notify and
Govern agreable to the Laws and Customs of Our said Province;
and that the annual Meeting for ever hereafter for the Choice of
such Officers for the said Town, shall be on the first Wednesday of
WARREN. 605
March annually, To Have and to Hold the said Tract of Land as
above expressed, together with all Privileges and Appurtenances, to
them and their respective Heirs and Assigns forever, upon the fol-
lowing Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and culti-
vate five Acres of Land within the Terra of five Years for every fifty
Acres contained in his or their Share or Proportion of Land in said
Township, and continue to improve and settle the same by additional
Cultivations, on Penalty of the Forfeiture of his Grant or Share in
the said Township, and of its reverting to Us, our Heirs and Succes-
sors, to be by Us or them Re-granted to such of our Subjects as shall
effectually settle and cultivate the same.
IL That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Navy, be carefully preserved for that Use,
and none to be cut or felled without Our special Licence for so doing
first had and obtained, upon the Penalty of the Forfeiture of the
Right of such Grantee, his Heirs and Assigns, to Us, our Heirs and
Successors, as well as being subject to the Penalty of any Act or Acts
of Parliament that now are, or hereafter shall be Enacted.
HL That before any Division of the Land be made to and among
the Grantees, a Tract of Land as near the Centre of the said Town-
ship as the Land will admit of, shall be reserved and ma.-ked out for
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Successors
for the Space of ten Years, to be computed from the Date hereof, the
Rent of one Ear of Lidian Corn only, on the twenty-fifth Day of
December annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of December. 1763
V. Every Proprietor, Settler or Lihabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December.^ namely, on the twenty-fifth Day of
December., which will be in the Year of Our Lord 1773 One shilling
Proclamation Money for every Hundred Acres he so owns, settles or
possesses, and so in Proportion for a greater or lesser Tract of the
said Land ; which Money shall be paid by the respective Persons
abovesaid, their Heirs or Assigns, in our Council Chamber in Ports-
mouthy or to such Officer or Officers as shall be appointed to receive
the same ; and this to be in Lieu of all other Rents and Services
whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Bennixg Wentworth, Esq ;
6o6
CHARTER RECORDS.
Our Governor aDcl Commander in Chief of Our said Province, the
14 Day of Jul}^ In the Year of our Lord Christ, One Thousand
Seven Hundred and Sixty three And in the Third Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun"^ Sec''-''
Province of New Hampshire Jan''^' 28"' 1764
Recorded from the Original Charter under the Province Seal
1Q T Atkinson Jun^ Sec^^
*Names of the Grantees of Warren
John Page Esq Ebenezer Collins
Jonathan Greeley Esq Ebenezer Page
James Graves Samuel Page
Joseph Blanchard Esq Moses Page
Cap' John Hazzen
Ephraim Browne
Joseph Whicher
Reuben French
Samuel Osgood
Thomas True
David Clough
Daniel Page
Joseph Page
Belcher Dowle
Reuben True
John Page Jun""
Ephraim Page
Enoch Page
Benjamin French
Aaron Clough Jun"^
Silas Nowel
Jacob Hook Esq
Josiah Bartlett
*3-80
Francis Bachelor
Joseph Greely
John Bachelor
Jacob Gale
John Darling
Cap* John Parker
Jon'* Greeley Tertius
Enoch Chase
Samuel Graves
David Merrill
Nath*"^ Currier
Benj^ Clough
Henry Morrill
Jeremiah Webster Esq
ius Philiu Tilton The Hon''^*" Theod' Atkinson f ^
Nathaniel Fyfield Nath' Barrell " [ Esq^*
Stephen Webster
Lemuel Stevens
Able Davis
Cap' George March Andrew Greely
Ebenezer Morrill Jacob Currier
True worthy Ladd Samuel Dudley
William Whicher Joseph Tilton
Peter Cofhn Jun'^
William Parker Esq Jun' Moses Greeley
Ebenezer Stevens Esq Abraham Mor'ill
Dver Hook
James Nevin )
Cap' Thomas Peirce
John March and
Andrew Wiggins Esq''
His Excellency Penning Wentworth P^sq a Tract of Land to
Contain 500 Acres as Marked B W in the Plan which is to be
accounted two of the within Shares One whole Share for the Incor-
porated Society for the Pro[)agation of the Gospell in Foreign Parts,
One whole Share for a Glebe for the Church of England as by Law
Established. One whole Share for the first Settled Minister of the
Gospell, & One Share for the benefit of a School in said Town
forever
WARREN.
607
Province of New Hamp' Jan^^' 28 1704
Recorded from the Back of the Orio-inal Charter under the Prov-
ince Seal
f T Atkinson Jun"" Sec^
-^^iliflV^.s.
^^liil^iu,;^,
Wc
arreri
^•«'?As-o2)»
»-9i»^.
'^^"Ttt:;
Province of Nevi^ Hampshire Jan""^ 28 1764
Recorded from the Back of the Original Charter under the Prov-
ince Seal
f T Atkinson Jun Sec'-J'
[Warren Extended and Charter Renewed, 1770.]
*Province of
New Hampshire
L. s.
George the Third by the grace of * 1—374
God of Great Britain France and Ire-
land King defender of the Faith &c-
To all to whom these Presents shall come
Greeting
Whereas we of our special grace & for the
(Warren Extended) due encouragement of setling a New phantation
within our said Province of New Hampshire in New England, by
our Letters Patent or Charter under the Seal of our said Province
Dated the 14"' day of July Annoque Domini 1763. in the Third year
6o8 CHARTER RECORDS.
of our Reign : did Grant a Tract of land near Six Miles square, to
a number of our loyal Subjects whose Names are enter'd on the
same, to hold to them their heirs and Assigns on the Conditions
therein declared to be a Town Corporate by the Name of Warren,
as by referrence to the said Charter may more fully appear. And
whereas the Grantees aforesaid have Petitioned our Governor and
Council of our said Province, Setting forth That in the Survey and
plotting the said Township a mistake was made whereby the said
Grantees were deprived of a considerable part of the Land granted,
by its interfering with other Grants; And also representing That
the difficulties the Grantees have met with in cutting Roads for the
Transportation of Provisions &c hath hitherto prevented a complete
Settlement and cultivation, agreable to the Conditions of the said
Grant. And also praying that they might have an equivalent Grant
out of our unappropriated adjacent Lands to make up the deficiency
occasioned by the Survey aforesaid, and that the same may be
annex'd to and deemed as part and parcel of the said Township of
Warren, and held in Common, or sever'd and divided to and among
the Grantees aforesaid as the other lands in the said Township are
held and Enjoyed ; And that a further time may be allowed the
Grantees to settle and cultivate the same, which being tho't reason-
able— We have tho't fit, (by and with the advice of our trusty and
well beloved John Wentwokth Esquire our Governor and Com-
mander in Chief of our said Province and of our Council of the
same,) and by these Presents do grant unto the said Grantees their
heirs and Assigns, upon the same Conditions, reservations and
Duties expressed in the Original Charter of Warren That the bounds
therein described being uncertain from the mistake aforesaid, shall
be according to the following lines including the addition hereby
made Viz' Beginning at the North westerly corner of Rumney and
running North Twenty four deg"* East Five Miles and three quarters
of a mile, from thence turning off and runing North Fifty Eight
deg* West about four miles and One half mile to land lately granted
to George Meserve Esquire to a Beech Tree; from thence South
Twenty five degrees West one mile and Thirty Nine Chains and One
half, to a Birch Tree, from thence North Fifty Eight deg** West one
mile and Sixty six chains and three quarters to an Ash Tree,
*l-375 from thence South Twenty deg* West Three miles *and
Fifty seven Chains and an half to a Spruce Tree marked
W. W. D C. from thence South Fifty two degrees East about Six
miles to the bounds first began at : being about Nineteen thousand
Six hundred & Sixty three Acres-Also an addition of three thousand
Eight hundred and Seventy seven Acres on the Northerly side of
WATERVILLE. 609
the above described Premises out of which an allowance of One
thousand six hundred Acres is to be made for unimproveable Lands-
To Begin at a Beech Tree standing in Meserve's line and running
North Twenty five deg** East Two miles and Thirty One Rods, from
thence South ¥\hy Eight deg* East two miles and one half mile and
Fifty nine Rods, from thence South Thirteen deg** west Two miles
and sixty Two rods, from thence North 58 degrees East to the Beech
Tree began at. which bounds are according to an actual Survey
made by Isaac Rindge Esquire our Surveyor General of our Lands
within said Province. — And we being willing to promote the cultiva-
tion and Improvement of said Tract, do of our farther grace and
favour susj.end our claim of the forfeiture which the said Grantees
may have Incurred, and by these Presents do grant unto the said
Grantees the further Term of Four years from this date, for per-
forming and fulfilling the conditions, matters & things by them to
be done as aforesaid — Except the Quit Rents which are to remain
due and payable as expressed and reserved in the Original Grant or
Charter. In Testimony whereof we have caused the Seal of our
said Province of New Hampshire to be hereunto affixed Witness our
Governor and Commander in Chief aforesaid the Fifth day of July
in the 10"^ year of our Reign Annoque Domini 1770. —
J' Wentworth.
By his Excellency's Command
with advice of Council.
Theodore Atkinson Sec'^''
Recorded according to the Original under the Province Seal this
5'"^ July A. D. 1770.
Attest Geo : King D Sec^^
WATERVILLE.
[This town comprised Gillis and Foss's Grant and a grant to John Raymond,
and was incorporated July i, 1829. A portion of the town was annexed to Sand-
wich, July 16, 1864.
See Index to Laws, 570; sketch. Child's Gazetteer of Grafton County, 1886, p.
635; In the Heart of the White Mountains, by S. A. Drake, 1882, p. 224;
Lawrence's N. H. Churches, 1856, p. 581 ; A Day on Tripyramid, by C. E. Fay,
I, Appalachia, 14; Hedge-Hog Chasm, by W. H. Pickering, 2, zV/., 75; The
Slide on Tripyramid, by Charles Cutter, 3, id., 47 ; Mts. Passaconaway and White-
face, by W. H. Pickering, 3, id., 72; A Trip over Osceola, the Twin Mountain
Range and Mt. Garfield, by W. L. Hooper, 3, id., 285 ; The Tripyramid Slide of
1885, 4, id., 177; A Day on Flume Mountain and a Night in the Wilderness,
by J. R. Edmands, 4, id., 194; An Excursion from Mt. Whiteface to Greeley's by
38
6lO CHARTER RECORDS.
the Tripyramid Ridge and Back Again via Black Mountain, by C, E. Fay, 6, id.,
342 ; Mt. Passaconaway, by C. E. Fay, 6, id., 302 ; The Waterville Valley, by A.
L. Goodrich, 6, id., 318; same, pamphlet, 1892, pp, 29.]
WEARE.
[This town was granted by Massachusetts, June 19, 1735, to Robert Hale,
petitioning for Capt. John Raymond's men, and was called Beverly-Canada and
HaWs-to^vn. Granted by the Masonian Proprietors, Sept. 20, 1749, to Ichabod
Robie and others and called at times Robie's-tcnvn and U'eare's-town. Incorporated
as Weare, Sept. 21, 1764, and named in honor of Meshech Weare. The line
between Weare and Dunbarton was established July 2, 1853.
See Massachusetts charters preceding, and Masonian Papers in following volumes ;
JX, Bouton Town Papers, 791 ; XIII, Hammond Town Papers, 637; Index to
Laws, 571 ; historical sketch, by William Little, Hurd's History of Hillsborough
County, 1885, p. 678; History, 1735 to 1888, by town committee, 1888, pp.
1064; Stewart's History of the Free Baptists, 1862, p. 252 ; Baptist Churches in
N. H., by E. E. Cummings, 1836, pp. 10, 21; Lawrence's N. H. Churches, 1856,
p. 244; sketch, 12, Farmer's Monthly Visitor, 150.]
[Weare Incorporated, 1764.]
*l-272 *Province of ) George the Third by the Grace of God of
New Hanip"^ ( great Britain France & Ireland King Defend-
/— .- ^ V er of the Faith &c^
/ To all to whom these Presents shall come Greeting
I Whereas our Loving Subjects Inhabitants on a Tract
^— ^^^-^ ^ of Land within Our Province of New Hampshire afore-
Weare said by the Name of Weare have Humbly Petitioned
and requested that they may be errected an Incorporated into A
Township & Infranchized with the Same Powers & Previledges
which other Towns have & Enjoy within our said Province by Law
and it Appearing unto to us to be conducive to the General good of
our said Province as well as to the said Inhabitants in Perticular by
maintaining good order & Encouraging the Culture of the Said Lands
that the same should be done Know Ye therefore that We of our
special Grace certain Knowledge and for the Encouragement and
Promotion of these Good Ends & Purposes by & With the advice of
our Trusty & well beloved Benning Wentworth Esq our Governour
and Com'ander in Chief! & of our Council for Said Province of
New Hampshire have erected & ordaind and by these Presents for
WE ARE. 6ll
US our Heirs & Successors do will & ordain that our Loving Subjects
resideing on the Tract of Land aforesaid or that shall hereafter
Reside & Improve thereon the Same being Limited and Bounded as
Follows Viz beginning at the North Westerly Corner of a Tract of
Land lately Granted by said Proprietor to Archibald Stark and
others thence Running South Eighty live Degrees West Six Miles
thence South two Degrees East Six Miles thence North Eighty five
Degrees East Six Miles thence North five Degrees West to the Cor-
ner first Mentioned so as to make up the Quantity of Six Miles
Square togeather with a Strip of Land on the South Side of said
Town being Six Miles long & one Mile in Width joyning on New
Boston Shall be and by these Presents are Declared & ordaind to
be A Town corporate and are hereby erected & Incorporated into a
Body Politick & Corporate to have Continuence until His Majestys
Pleasure shall be Signifyed to the Contrary by the Name of Weare
with the Powers and authoritys Previledges Immunities & Fran-
chizes which any other Towns in said Province by Law hold & Enjoy
allways reserving to us our heirs & Successors all white Pine Trees
that are or shall be found growing or being on the said Tract of
Land fit for the Use of our Royal Navy reserving also the Power &
Right of Dividing the said Town when it Shall appear necessary &
Convenient for the Benefit of the Inhabitants thereof Provided never-
theless and it is hereby declared that this our Charter & Grant is not
intended or Shall in any manner be Construed to extend to or affect
the Private Property of the Soil within the Limits aforesaid and as
the Several Towns within our said Province of New Hamp"" are by the
Laws thereof enabled & authorized to assemble and by the Majority
of the Voters Present to chuse all such officers and Transact all such
affairs as by the said Laws are declared We do by these Presents
Nominate & appoint John Goff Esq to call the first Meeting any Time
within thirty Days from the Date hereof giving Legal Notice of the
Time Place & Design of Holding such Meeting after which the
annual Meeting for Said Town for the Choice of officers & manag-
ment of the Affairs aforesaid Shall be held within said Township on
the Second Tuesday of March Annually
In Testimony whereof We have Caused the Seal of oursaid Province
to be hereunto affixed Wittness Benning Wentworth Esq
our Govern'' *and Com'ander in Chieff in & over our said *l-273
Province of New Hampshire the Twenty first Day of
September in the fourth Year of our reign Annoque Domini 1764 —
B Wentworth
By his Excellencys Cora'aud
with advice of Council
Theodore Atkinson Jun'' Sec'"''
6l2 CHARTER RECORDS.
Recorded according to the Original Patent under the Province Seal
the 21 — Day of September 1764 —
19 T Atkinson Jun Sec"^
WEBSTER.
[Set off from Boscawen and incorporated July 4, i860. Named in honor of
Daniel Webster.
See papers under title Boscawen; History of Boscawen and Webster, by C. C.
Coffin, 1878, pp. 656; 150th Anniversary of Settlement of Boscawen and Web-
ster, 1883, pub. 1884, pp. 211 ; sketch, by E. M. Buxton, Hurd's History of Mer-
rimack County, 1885, p. 678.]
WENT WORTH.
[Granted Nov. i. 1766, to John Page and others, and incorporated by its pres-
ent name in honor of Gov. Benning Wentworth. Regranted March 30, 1772, to
Asa Porter and others. A part of Piermont was annexed Jan. 15, 1787, and was
restored July i, 18 19, and July 3, 1822. A small piece of land was taken from
Orford and annexed to Wentworth June 28, 1837.
See IX, Bouton Town Papers, 792 ; XIII, Hammond Town Papers, 642 ; Index
to Laws, 574; sketch, by J. E. Sargent, 7, Granite Monthly, 52; sketch. Child's
Gazetteer of Grafton County, 1886, p. 636; Baker's River, A Charge to the Grand
Jury, by J. E. Sargent, 2, Granite Monthly, 135; Lawrence N. H. Churches,
1856, p. 578.]
P S
[Wentwokth Charter, 1766.]
*3-150 *Province of New-Hampshire.
Wentworth GEORGE the Third,
By the Grace of God, of Great-Britain, France and Ire-
land, King, Defender of the Faith &c.
To all Persons to whom these Presents shall comcy
Greeting.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Neiv Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentworth, Esq ; Our Governor and
Commander in Chief of Our said Province of New-Hampshire, in Neiv-
England, and of Our Council of the said Province ; Have upon
the Conditions and Reservations herein after made, given and
granted, and by these Presents, for Us, Our Heirs, and Successors, do
WENTWORTH. 613
give and grant in equal Shares, unto Our loving Subjects, Inhabi-
tants of Our said Province of Neiv- Hampshire, and Our other Govern-
ments, and to their Heirs and Assigns for ever, whose Names are
entred on this Grant, to be divided to and amongst them into Sixty
Six equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of N^ew- Hampshire, containing by
Admeasurement, Twenty three Thousand & Forty Acres, which Tract
is to contain Six Miles square, and no more ; out of which an Allow-
ance is to be made for High Ways and unimprovable Lands by
Rocks, Ponds, Mountains and Rivers, One Thousand and Forty
Acres free, according to a Plan and Survey thereof, made by Our
said Governor's Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows. Viz. Beginning at
the N Easterly Corner of Orford from thence S° 45'' West Six miles
to the S° Easterly Corner thereof which is also the N Westerly Corner
of Dorchester thence runing S° about 61'^ East 6 Miles by
Dorchester to the N Westerly Corner of Cockermouth which is also
the S° Westerly Corner of Rumney thence N*' 45'^ East 6 Miles by Rum-
ney Afores'' to the S° Easterly Corner of Warren then N" 59*'* West by
Warren to the bounds began at. — And that the same be, and hereby
is Incorporated into a Township by the Name of Wentworth And the
Inhabitants that do or shall hereafter inhabit the said Township, are
hereby declared to be Enfranchized with and Intitled to all and
every the Priviledges and Immunities that other Towns within Our
Province by Law Exercise and Enjoy: And further, that the said
Town as soon as there shall be Fifty F"amilies resident and settled
thereon, shall have the Liberty of holding two Fairs, one of which
shall be held on the And the other on
the annually, which Fairs are not to con-
tinued longer than the respective following
the said and that as soon as the said Town
hall consist of Fifty Families, a Market may be *opened *3-151
and kept one or more Days in each Week, as may be
thought most advantagious to the Inhabitants. Also, that the first
Meeting for the Choice of Town Officers, agreable to the Laws of
our said Province, shall be held on the Second Tuesday in Decem-
ber next which said Meeting shall be Notified by John Paige Esq""
who is hereby also appointed the Moderator of the said first Meet-
ing, which he is to Notify and Govern agreable to the Laws and Cus-
toms of Our said Province ; and that the annual Meeting for ever
hereafter for the Choice of such Officers for the said Town, shall be
on the third Tuesday of 3Iarch annually. To Have and to Hold the
said Tract of Land as above expressed, together with all Privileges
6l4 CHARTER RECORDS.
and Appurtenances, to them and their respective Heirs and Assigns
forever, upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and culti-
vate five Acres of Land within the Term of five Years for every fifty
Acres contained in his or tlieir Share or Proportion of Land in said
Township, and continue to improve and settle the same by additional
Cultivations, on Penalty of the Forfeiture of his Grant or Share in
the said Township, and of its reverting to Us, our Heirs, and Suc-
cessors, to be by Us or them Re-granted to such of our Subjects as
shall effectually settle and cultivate the same.
IL That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Navy, be carefully preserved for that Use
and none to be cut or felled without Our special Licence for so doing
first had and obtained, upon the Penalty of the Forfeiture of the
Right of such Grantee, his Heirs and Assigns, to Us, our Heirs and
Successors, as well as being subject to the Penalty of any Act or
Acts of Parliament that now are, or hereafter shall be Enacted.
HL That before any Division of the Land be made to and among
the Grantees, a tract of Land as near the Centre of the said Town-
ship as the Land will admit of, shall be reserved and marked out for
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Successors
for the Space of ten Years, to be computed from the Date hereof, the
Rent of one Ear of Indian Corn only, on the twenty-fifth Day of
December annually, if lawfullj^ demanded, the first Payment to be
made on the twenty-fifth Day of December. 1767 —
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December., namely, on the twenty-fifth Day of
December., which will be in the Year of Our Lord 1777 One shilling
Proclamation Money for every Hundred Acres he so owns, settles or
possesses, and so in Proportion for a grater or lesser Tract of the
said Land ; which Money shall be paid by the respective Persons
abovesaid, their Heirs or Assigns, in our Council Chamber in Ports-
mouth., or to such Officer or Officers as shall be appointed to receive
the same ; and this to be in Lieu of all other Rents and Services
whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Benning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
first Day of November In the Year of our Lord Christ, One
WENT WORTH.
6iS
Thousand Seven Hundred and Sixty Six And in the Seventh Year
of Our Reign.
B' Wentworth—
By His Excellency's Command,
With Advice of Council,
T : Atkinson j'' Sec'ry —
Prov: of New Hampshire Novem'' 10'^ 1T66
Recorded According to the Original Pattent under the Province
Seal-
is T Atkinson Jun Sec^^^
*Names of the Grantees of Wentworth —
*3-152
John Page Esq'"
Jon'^ Greely Esq""
Jacob Bailey Esq""
Abel Davit
Nath^ Currier
Ebenezer Paige
Sam^ Paige
Peter Russell
Rev'^ Sam' Webster
Joseph Paige
Will"' Hacket
Limevil Stephens
Henry Morrill
John Paige
Ephraim Paige
Jon* Evens
Winthrop True
Elijah True
Jacob Stevens
David Greely
Stephen Edmous
Moses Paige
David Evens
Enoch Paige
Will'" True
Sam' Paige J''
Jonathan Paige
Theophilus Stevens
Thomas True
Jon'' Greely Jun""
Sam' Palmer
Fra^ Bachelder
Sam' Dudley
Jacob Currier
Jacob Hook Esq"^
Dyer Hook
Capt. Tho« Elkins
Will"' Parker j'^ Esq'
Daniel Fogg
Rev** Jere'' Fogg
Joseph Greely
Nath' Greely
Col. Eben"" Stevens
Eben'' Stevens J'^
Phillips White
John White
Will"' White
Parker Cooper
Isaac Brown
John Colman
Joseph Eastman j"^
Jacob Gale
Capt. Nath' Bacheldor
Eliphalet Coffin
L' Nath. Bacheldor
CoP March
Josiah Bartlett Esq""
Col : Atkinson
Capt : Thos" Martyn
Stephen Scales
Five hundred Acres for his Excellency Benning Wentworth Esq""
as mark'd B W in the Plan & is to be accounted Two Shares in the
Town, one Lot for the first Settled Minister One share for a School
for the benefit of the Town for Ever a Glebe for the Church of Eng-
land, which is to be accounted one Share —
Province of New Hampshire Octob'' 31*' 1766 —
Recorded from the back of the Original Charter of Wentworth
under the Province Seal
IS T Atkinson Jun Sec'^r
6i6
CHARTER RECORDS.
•»J.->1X£ 94j\l ^6,? e/V
K^nfwoT-?;^
.<^i>''
>1-"
S«6/^27*SiyTnii«»
Province of New Hampshire 31^' Ocf^ 1766
Copy of the plan taken from the back of the Charter of Went-
worth Under the Province Seal. —
19 T Atkinson Jun Sec^^
L. S.
[Regrant of Shares in Wentworth, 1772.]
*1-421 *Province of New ) George the Third by the grace of
Hampshire ) God of Great Britain France and Ire-
land King Defender of the Faith &c.
To all to whom these Presents shall Come Greet-
ing.
Know ye, that whereas we of our special Grace cer-
tain knowledge and mere Motion for the due encouragement of set-
tling a New Plantation by our Letters Patent under the Seal of our
said Province of New Hampshire bearing date the first day of
November 1766, in the seventh year of our Keign, Did give and
grant unto Jonathan Greely Esq'' Samuel Paige, Peter Russell, Eph-
raim Page, Jonathan Evans, Jacob Stevens, r)avid Greely, Stephen
WENTWORTH. 617
Edmons, Enoch Paige, William True, Theophilus Stephens, Jacob
Hook Esq"" Dyer Hook, Cap* Thomas Elkins, Daniel Fogg, Nathaniel
Greely, Ebeiiezer Stevens Jun% Isaac Brown, Joseph Eastman, Jacob
Gale, John Coleman, Samuel Palmer, Thomas Martin, CoP Ebenezer
Stevens, John Paige Esq% Abel Davit, Nathan Currier, Ebenezer
Paige, Winthrop True, Limevih Stephens, David Evans, Jon'' Greely
Jun"", Francis Batchelder, Henry Morrill, Samuel Dudley, Jacob Cur-
rier, Moses Paige, Jonathan Paige, Thomas True, John Paige, Joseph
Greely and Samuel Paige Jun"^ among other of our loving Subjects
Inhabitants of our said Province of New Hampshire & our other
Governments to each of them one Sixth fifth part or Share of a cer-
tain Tract or parcel of Land containing Six Miles Square situate
lying and being in our Province aforesaid by the Name of Went-
WORTH upon certain Conditions in our said Letters Patent mentioned
and express'd to be performed by the several Grantees therein Named
within the Term of Five Years from the date thereof on penalty of
the forfeiture of their respective Rights or Shares in the said Town-
ship and of their reverting to us our Heirs and Successors to be by
us or them regranted to such of our Subjects as should effectually
settle & cultivate the same. And it having been made sufficiently to
appear unto our Governor & Council of our said Province that
the Grantees above recited have totally neglected the Conditions
stipulated in our said Letters Patent, whereby their
*Rights or Shares are forfeited as aforesaid We therefore *l-422
of our further Grace and favour for promoting and encourag-
ing the Settlem* of the said Township by these Presents for us our
Heirs and Successors by and with the advice of our Trusty and well
beloved John Wentworth Esquire our Governor & Commander in
Chief of our said Province of New Hampshire and of our Council of
the same Do give and grant unto Others of our Loving Subjects the
Rights or Shares of the said delinquent Grantees in the following
manner, that is to say, unto Asa Porter the Right of Jonathan Greely
Jun"^ abovenamed, unto Benjamin Balch the Right of Jon'* Greely
Esq"" unto Andrew Savage Crocker the Right of Samuel Paige, unto
Peter Silvester the Right of Peter Russell, unto Jonathan Hadley the
Right of Ephraim Paige, unto Jacob Hall the Right of Jonathan
Evans, unto Uriah Moses the Right of Jacob Stevens unto Eben''
Sandborn the Right of David Greely, unto Jonathan Wells the
Right of Stephen Edmons, unto Jonathan Hopkinson the Right of
Enoch Page, unto Moses Pike the Right of William True, unto Wil-
liam Porter the Right of Theophilus Stephens, unto Thomas Wood
the Right of Jacob Hook Esq', unto Bozenger Salter the Right of
Dyer Hook, unto Ebenezer Lewis the Right of Cap' Thomas Elkins,
6l8 CHARTER RECORDS.
unto Moses Porter the Right of Daniel Fogg, unto Timothy Olmsted
the Right of Nathaniel Greely, unto Moses Porter Jun'' the Right of
Ebenezer Stevens Jun"^, unto Daniel Hall the Right of Isaac Brown,
unto John Taplin Jiin'' the Right of Joseph Eastman, unto Aaron
Porter the Right of Jacob Gale, unto Daniel Brewster the Right of
John Coleman, unto John Peirce the Right of Samuel Palmer, unto
Thomas M'Donogh Esq'' the Right of Thomas Martin, unto Went-
worth Brinley the Right of Col° Ebenezer Stevens, unto Ammi
Ruhamah Cutter the Right of John Paige Esq"" unto David Sewall
the Right of Abel Davit, unto George Meserve Esq'' the Right of
Nathan Currier, unto Thomas Martin the Right of Eben'' Paige, unto
Jacob Waldron the Right of Winthrop True, unto Charles Cutter the
Right of Limevil Stephens, unto Mark Seavey the Right of David
Evans, unto Eliphalet Daniels the Right of Francis Batchelder, unto
Peter Ball Jun'' the Right of Henry Morrill, unto Jeffry Wells the
Right of Samuel Dudley, unto William Torrey Esq: the
*l-423 * Right of Jacob Currier, unto Samuel Parker the Right of
Moses Paige, unto James Haslett the Right of Jonathan
Paige, unto Thomas Achincloss the Right of Thomas True, unto
Thomas Care the Right of John Paige, unto John M'^Mahon the
Right of Joseph Greely, unto William Stevens the Right of Samuel
Page Jun'' To Have and to hold the said granted Premises with the
Appurtenances thereof to them the said last mentioned Grantees and
to their Heirs and Assigns for ever upon the following Terms Condi-
tions & Reservations, Viz'
FiEST That the said Grantees their Heirs or Assigns shall plant &
cultivate Five Acres for every Fifty contained in his or their Share,
within from the date of this Grant, on penalty of the
forfeiture of any and every of the Shares hereby granted. —
Secondly That the said Grantees shall cut clear bridge and make
passable for Carriages of all kinds their proportionable part of a
Road of Three Rods wide thro' the said Township of Wentworth,
which Road shall be Completed in one year from the date hereof, on
the Penalties prescribed or that shall hereafter be prescribed by the
Laws of our said province, for neglect thereof.
Thirdly That all white and other Pine Trees fit for masting our
Royal Navy within the several Rights and Shares hereby granted, be
carefully preserved for that use & none to be cut or fell'd without
our special [licence for so doing first had & obtained on pain of for-
feiting their respective Right in the Premises as well as being subject
to the Penalties of any Act or Acts of Parliament that now are or
hereafter shall be enacted.
Fourthly. That the said Grantees their heirs and assigns shall
WENTWORTH. 619
yield & pay unto us our Heirs and Successors on the Twenty fifth
day of December annually their just proportion of all such Quit
Rents as are expressed & reserved in the original Grant or Charter
of said Wentworth. And these to be in lieu of all other Rents & Ser-
vices whatsoever. —
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto annexed Witness John Wentworth Esq"^
our aforesaid Governor & Commander in Chief the Thirtieth day of
March in the Twelfth year of our Reign Annoque Domini 1772.
J' Wentworth.
By his Excellency's Command
with advice of Council
Theodore Atkinson Sec^^
Recorded according to the Original Grant under the Prov*"* Seal
this V day of April 1772
Attesf Theodore Atkinson Sec^
L. s.
L. S.
[Wentworth's Location, 1797.]
*The State of New Hampshire *4-259
To all who shall see these Presents —
Know Ye that among the Records in the Office of
the Secretary of our State, is an Act of our Legislature
in the words and figures following viz*
" State of New Hampshire
In the Year of our Lord one thousand seven hundred
and Ninety Six — An Act for granting to George Went-
worth of Portsmouth Mariner Ten Thousand Acres of
Land
Be it Enacted by the Senate and House of Representatives in
General Court convened, That there be and hereby is granted to the
said George Wentworth, his heirs and assigns. Ten thousand Acres
OF Land in the Northwesterly Part of said State, to be laid out adjoin-
ing lands already granted, as the Governor and Council shall hereafter
direct — On Condition that the said George Wentworth, his heirs or
assigns, shall within twelve years from the passing of this act, have
six families settled on said Tract of Land —
And be it further Enacted, that the Governor with advice of
Council, be authorized to make, execute and deliver to the said
Wentworth a Charter of said Land, at such time as the said Went-
worth shall make return of a proper Survey of the same —
620
CHARTER RECORDS.
State of New Hampshire — In the House of Representatives June
16^^ 1796 The foregoing Bill, having had three several readings,
passed to be Enacted — Sent up for Concurrence
Russell Freeman Speaker
In Senate the same Day, This Bill having been read a third time,
Voted that the same be Enacted.
Eben'' Smith, President of the Senate.
Approved June 17"' 1796. J. T. Gilman Governor "—
And Whereas our Governor and Council, in pursuance of the
aforesaid Act did direct a Survey and return to be made of a certain
Tract of Land, which Survey and return has been made in the words
& figures following, viz' "A Return of the Survey of Ten Thousand
Acres of Land, granted to George Wentworth 1796 ; Beginning at
the Northwest corner of Errol, at a Beach tree marked G W 1796 ;
Then running North Six and a half Degrees East, two miles and
fifty Rods to a spruce pole marked G W 1796, Thence South Eighty
three and an half Degrees East, seven miles and one quarter of a mile
to the province of Maine line, so called, marked on a Birch tree G
W 1796 : Thence South, six and a half degrees West, Two miles and
iifty Rods to the North East corner of said Errol, which is in the
Lake Umbagog ; Thence North, Eighty three and a half Degrees
West, to the first mentioned bounds — containing Ten thousand
Acres— No v^ 25*^^ 1796—
Jeremiah Eames Jun'^ Surveyer
*4-260 *Now Know Ye, That We do by these Presents give
and grant unto the said George Wentworth, his heirs and
assigns, upon the Condition mentioned in the Act aforesaid, Ten
thousand Acres of Land as described in the Return above men-
tioned, and according to the Plan annexed hereto, the same being a
Copy of a Return and Plan filed in the Office of the Secretary of our
State —
WESTMORELAND. 62I
To Have and to Hold the said described and granted Premises,
with the Privileges and Appurtenances, to him his heirs and assigns,
upon tlie Condition aforesaid — And the said described Tract of
Land shall be called and known by the name of George Went-
worth's Manor, until our Legislature shall think proper to alter
the Name. — In Testimony whereof We have caused our Seal to be
hereunto affixed — Witness John Taylor Gilman Governor of
our State at Exeter the Twenty fifth Day of January in the Year of
our Lord, One thousand, seven hundred and Ninety Seven — And of
the independence of the United States of America the Twenty First —
J T Gilman
By His Excellencys Command |
with advice of Council \
Joseph Pearson Secretary
Entered and Recorded according to the Original under the State
Seal — this twenty-fifth day of January 1797 —
Attest— Joseph Pearson Sec^
WESTMORELAND.
[This town was Number 2 in the line of towns on the east side of Connecticut
River, granted by Massachusetts in 1735-6. It was also called Great Meadows.
Granted by New Hampshire Feb. 12, 1752, to Thomas Chamberlain and others,
and incorporated by its present name. The charter was renewed June 11, 1760.
"Westmoreland Leg" was included in the limits of Surry, incorjjorated March 9,
1769.
See IX, Bouton Town Papers, 793 ; X, Bouton Province and State Papers, 398,
400, as to participation in movement for union with Vermont towns; XIII, Ham-
mond Town Papers, 651 ; Index to Laws, 577; sketch, by W. Bill, Jr., Hurd's
History of Cheshire County, 1886, p. 457; sketch. Child's Gazetteer of Cheshire
County, 1885, p. 503; Baptist Churches in N. H., by E. E. Cummings, 1836, p.
8; Lawrence's N. H. Churches, 1856, pp. 301, 305; Memoir of Jeremiah Mason,
by R. M. Mason, 1873.]
[Westmoreland Charter, 1752.]
*Province of New Hampshire *1-91
George the Second by the Grace of God of Great
Brittain France & Ireland King Defender of the faith
&c'*^
To All Persons to whom these Presents shall come
Westmorland Greeting
622 CHARTER RECORDS.
Know Ye that We of our Especial Grace Certain Knowledge
& mere motion for the clue Encouragement of Settling A New
Plantation within our Said Province By & with the Advice of
our Trusty & well beloved Penning Wentworth Esq our Gov-
ernour & Com'ander in Chieff of our S'^ Province of New
Hampshire in America and of our Council of the Said Province have
upon the Conditions And reservations hereafter made Given and
Granted & by these Presents for us our heirs & Successors Do give
& Grant in Equal Shares unto our Loveing Subjects Inhabitants of
our Said Province of New Hampshire And his Maj'y^ other Govern-
ments And to their heirs And Assignes for ever, whose Names Are
Entred on this Grant to be Divided to & Amoungst them into
Seventy two Equal Shares — All that Tract or Parcel of Land Scitu-
ate Lying & being within our Province of New Hampshire Contain-
ing by Admeasurement twenty three thousend And forty Acres
which Tract is to Contain Six Miles Square & no more, out of which
an AUowence is to be made for high ways & unimproveable Lands
by Rocks Mountains, Ponds & Rivers One thousend & forty Acres
free According to A Plan thereof made & Presented by our Said
Governours Orders & hereunto Annexed Butted & bounded as follows
(Viz) Beginning at a Stake & Stones the North West Corner of
Chesterfield & runs from thence South Seventy Eight degrees East
by Chesterfield to A Stake & Stones in Ashuelot line from thence
Northerly by Ashuelot line to the North West Corner of the upper
Ashuelot (so Called) thence North Eighty five degrees East four
Miles to A Stake & Stones from thence North by the Needle So far
as that a Line run Paralell with the first mentioned Line will
Include between Connecticut River & the Easterly Lines aforesaid
the Contents of Six Miles Square and that the Same be & is Incor-
porated into a Township by the Name of Westmorland and
*l-92 that the Inhabitants that do or Shall hereafter * Inhabit said
Township Are hereby Declared be Enfranchized with & En-
tituled to all & every the Priviledges & immunities that other Towns
within our Said Province by Law Exercize & Enjoy & further that
the Said Town as Soon as there Shall be fifty families resident &
Settled thereon Shall have the Liberty of holding Two fairs one of
which Shall be held on the And the Other on the
Annually which fairs Are not to Continue &
be held Longer than the respective following the
Said respective Days and as Soon as Said Town Shall Consist
of fifty families A Market Shall be Opned & kept one or more
Days in each week as may be tho* most Advantagious to the
Inhabitants also that the first meeting for the Choice of Town Offi-
WESTMORELAND. 623
cers Agreable to the Laws of our Said Province Shall be held on the
Second Wednesday in March next which Meeting Shall be notifjed
by M"" Thomas Chamberlain who is hereby also Appointed the
moderator of the Said first meeting which he is to Notify & Govern
Agreable to the Laws & Customs of our Said Province And that the
Annual Meeting forever hereafter for the Choice of Such Ofificers of
Said Town Shall be on the Second Wednesday in March Annually
To HAVE & TO HOLD the Said Tract of Land as above Expressd
together with all Previledges & Appurtenances to them & their
respective Heirs and Assigns for ever upon the following Conditions
(Viz) that every Grantee his heirs or Assignes Shall Plant or Culti-
vate live Acres of Land within the Term of five years for every
fifty Acres Containd in his or their Share or Proportion of Land in
Said Township And Continue to Lnprove & Settle the Same by
Additional Cultivations on Penalty of the forfeiture of his Grant or
Share in the Said Township And its reverting to his Maj'^ his heirs &
Successors to be b}^ him or them regranted to Such of his Subjects as
Shall Effectually Settle & Cultivate the Same that all white & other
Pine Trees within the Said Township fit for masting Our Royal Navy
be carefully Preserved for that Use & none to be Cutt or felld with-
out his Majesties Especial Lycence for So doing first had & obtaind
upon the Penalty of the forfeiture of the right of Such Grantee his
heirs or Assigns to us our heirs & Successors as well as being Subject
to the Penalty of Any Act or Acts of Parliament that no Are or
hereafter Shall be enacted — That before Any Division of the Said
Lands be made to & amoungst the Grantees a Tract of Land as Near
the Centre of the Town Ship as the Land will Admit of
Shall be reserved And Marked *Out for Town Lotts one of *l-9o
which Shall Allotted to Each Grantee of the Contents of one
Acre Yeilding & paying therefor to us our heirs & Successors for the
Space of Ten Years to be Computed from the date hereof the rent of
One Ear of Indian Corn only on the first Day of January Annually
if Lawfully Demanded the first payment to be made on the first Day
of January Next following the Date hereof every Proprietor Settler
or Inhabitant" Shall Yield & pay unto us our heirs & Successors
Yearly & every year for ever from & After the Expiration of the ten
years from y'' date hereof namely on the 1*' of Jan''^ which will be
in y® year of our Lord Christ 1762 one Shilling Proclamation money
for every hundred Acres he So owns Settles or Possesses and So in
Proportion for a Greater or Lesser Tract of the Said Land which money
Shall be paid by the respective persons above Said their heirs or Assigns
In our Council Chamber in Portsm" or to Such officer or officers as
Shall be Appointed to receive the Same and this to be in Lieu of All
624
CHARTER RECORDS.
other rents & Services what soever In Testimony hereof We have
Caused the Seal of our Said Province to be hereunto affixed Wittness
Benning Wentworth Esq our Governour & Com'ander in Chieff
of our S'^ Province the Twelfth Day of Feb"^*' in the Year of our Lord
Christ one thousend Seven hundred & fifty Two & in the Twenty
fifth year of Our Reign
B Wentworth
By his Excelencys Cora'and
with Advice of Council
Theodore Atkinson
Enterd & recorded According to the Original Charter under the
Province Seal this 13"> Day of Feb'" 1752—
f Theodore Atkinson Se'^
The Names of the Grantees of Westmorland — Viz —
Daniel Peirce
Benjamin Aldridge
Daniel How jun'
Josiah Willard
John Amies
Valentine Buttler
James Fowl
Timothy Harrington
Samuel Minot
Richard Ward
Ebenezer Turner
Moses Hastens
Ebenezer Hubbard
Thomas Marshall
John Alexander
Jethro Wheeler jun""
Harradan Wheeler
Joshua Chamberlain
Jonathan Cole
n^ John Brown
Thomas Chamberlain
Jethro Wheeler
Abner How
Samuel How
Sampson Willard
John Fowl
Jeremiah Hall
Edward How
Philip Alexander
Cornelius White
Sam" Williams
Simeon Alexander
John Rugg
*l-94 *Samuel Hunt
William Moor
Joseph Bellows
Josiah Chamberlain
Jedediah Chamberlain
Simeon Knight
Jonathan Cummings ju
His Excelency Benning Wentworth Esq one Tract of Land to
Contain five Hundred Acres which is to be Accounted 2 of the S''
Shares, One whole Share for the Incorporated Society for the Propa-
gation of the Gospel in Forreign Parts, one whole Share for the first
Settled Minister of the Gospel in Said Town, one whole Share for A
Glebe for the ministry of the Church of England as by Law Estab-
John Chamberlain
Daniel How
Caleb How
Oliver Willard
Nathaniel Wood
Josiah Foster
John Fowl jun""
Nathaniel Harris
Samuel Livermore
John Chandler
Joseph Harrington
Ebenez'" Hindsdale
Enoc Hall
Fairbanks Moor jun''
Isaac Chamberland
Amos Davis
Micael Gillson
William How
John Taylor
WESTMORELAND.
625
lished, Samuel Wentworth of Boston Theodore Atkinson, Rich'^ Wib-
ird, Sauuiel Smith, John Downing, Sampson Sheaffe, John Went-
worth jun'' Chace of New Castle
Attesf Theodore Atkinson Sec''^
Entred & recorded from the Back of the Charter for Westmor-
land this 13"' of February 1752—
■^ Theodore Atkinson Se''''
0. 7r'^£att S«»-*n. TTZxUs *-72,niyRaJ.'
Plan of WcitmorZa.ndL
'booi^»d. man Inch,
^'WestmorlancL
Taken from the Plan on the Original Charter of Westmorland 13'**
Feb^> 1752
39
Theodore Atkinson Se''^
626
CHARTER RECORDS.
[Ms. Town Boundaries, p. 206.]
This Plan Contains the Contents of Six Mile Square & Lyeth on
the East Side of Connecticut River and Is Part of the town Ship
Called N° 2 I Begins att a Elm tree Marked on the Bank of the
River Att the Lower End of a Meddow Called Potterage meddow
and Runs East Six miles & Eighty Rods to a heap of Stones then
Runs North fourteen degrees East Six miles & sixty Rods then
Runs West six miles & Eighty Rods to a pine tree by the River then
down the River to the first mentioned tree
Sarvayed By Benj'' Bellows Sarvayer
thair Is two Islands Sarvayd In the River one of about Eight acres
& the other about five acres & In the Contents of this Plan
No 2 March 8"' 1750
westmoreland. 627
[Westmoreland Charter Renewed, 1760.]
*Province of New Hamp' *l-227
Westmoreland George the Second by the Grace of God of
Charflengthend out great Britain B'rance & Ireland King Defender
_ _ of the Faith &c
To All People to whom these Presents Shall
PS \ come Greeting
Whereas We of our Special Grace & Mere
Motion for the Due Encouragement of Settling-
See Page (91) a New Plantation within Our Province of New
Hamp'' by Our Letters Patent or Charter under the Seal of Our Said
Province dated the 12"^ Day of Feb""^ in the Twenty fifth Year of our
reign granted a Tract of Land equal to Six Miles Square bounded as
therein Expressed to a Number of our Loyal Subjects whose Names
are Entered on the same to hold to them their heirs and assigns on
the Conditions therein Declared to be a Town Corporate by the
Name of Westmoreland as by referrence to the Said Charter may
more fully Appear
And Whereas the Said Grantees have represented that by the
Intervention of our Indian War since the making Said Grant it has
been Impracticable to Comply with & fullfill the Conditions aforesaid
and Humbly Supplycated us not to take advantage of the Breach of
Said Conditions but to Lengthen out & Grant them some reason-
able Term for Performance thereof after the Said Impediment Shall
cease —
Now Know Ye that We being Willing to Promote the End Proposed
have of our further Grace & favour Suspended Our Claims of the for-
feiture which the Said Grantees may have incurrd and by these
Presents do Grant unto the Said Grantees their heirs and assigns the
Term of one Year for Performing & fullfilling the Conditions matters
& things by them to be done which Term is to be renewd Annually
until his Maj'^' Plenary Instructions Shall be receivd relative to
the Incident that has Prevented a Complyance with the Charter
according to the True intent & meaning thereof
In Testimony whereof We have Caused the Seal of Our Said
Province to be hereunto aiBxed Wittness Benning Wentworth Esq
our Governour & Commander in Chieff the Eleventh Day of June
in the 33'^ Year of Our Reign Annoq Dom : 1760 —
B Wentworth
By his Excellency^ Com"^
with Advice of Council
Theodore Atkinson Se'^
628 CHARTER RECORDS.
Province of New Hamp""
Recorded According to the Original Under the Seal of the Province
the 12"^ Day of June 1760
Theodore Atkinson Sec''^
WHITEFIELD.
[Granted as Whitefields July 4, 1774, to Josiah Moody and others. Incorporated
as Whitefield Dec. i, 1804.
See XIII, Hammond Town Papers, 648; Index to Laws, 580; History, by Levi
W. Dodge, in manuscript; sketch by same, Fergusson's History of Cobs County,
1888, p. 447; In the Footprints of the Pioneers, by same. Granite Monthly,
vol. 6, pp. 333, 337, and vol. 7, p. 17; Along the John Stark River, by same, 5,
id., 2S7 ') Extract from an Unpublished History, by same, \o, id., 298; Coo-Ash-
Auke, by same, 6, id.; Northern New Hampshire, by G. F. Bacon, 1890, p. 38 ;
Stewart's History of the Free Baptists, 1862, p. 375 ; Lawrence's N. H. Churches,
1856, p. 610; Controversial Correspondence of the Lancaster Gazette, Jan. 26,
Feb. 23, Mar. 23, Apr. 20, and Apr. 27, 1883, by Jas. W. Weeks and Levi W.
Dodge ; many historical articles, by Levi W. Dodge, in files of White Mountain
Ne'ws.'\
*4-201 *Province of \ George the third by the grace of
New Hampshire ] God of Great Britain France & Ireland
Whitefields King Defender of the Faith &c.
To all to whom these Presents shall come greeting
*4-202 *Know ye that We of Our special grace certain knowl-
edge and meer Motion for the due encouragement of settling
a new Plantation within Our said Province by «& with the advice of
Our trusty and well beloved John Wentworth Esquire Our Gov-
ernor and Commander in chief of our said Province of New Hamp-
shire in New England and of Our Council of the said Province have
upon the Conditions and reservations herein after made given &
granted and by these Presents for Us Our Heirs and Successors do
give and grant in equal Shares unto Our loving Subjects Inhabitants
of Our said Province of New Hampshire & Our other Dominions
who have petitioned Us for the same setting forth their readiness to
make immediate Settlement & to their Heirs and Assigns forever
whose Names are entered on this Grant to be divided to & amongst
them into Ninety four equal Shares all that Tract or parcel of Land
situate lying & being within our said Province of New Hampshire
containing by admeasurement Nineteen thousand and Seventy seven
Acres more or less out of which an allowance is to be made for High-
ways and unimproveable Lands by Rocks IMountains & Waters One
WHITEFIELD. 629
thousand & seventy Seven Acres free according to a Plan or Survey-
thereof exhibited by Our Surveyor General of Lands for Our said
Province by Our said Governor's Order and returned into the Sec-
retary's Office of Our said Province a Copy whereof is hereunto
annexed butted and bounded as follows viz*^ — Begining at a Beech
Tree on the Southeast Corner of Lancaster being in the northerly
Line of Apthorp & runing South twenty six degrees East One Mile
& One hundred eighty Rods to the Northeasterly Corner of Apthorp,
thence on the easterly Line of Apthorp South lifty six degrees West
four miles One hundred twenty Rods to the Northwest Corner of
Lloyd Hills then on the Northerly Line of Lloyd Hills South fifty
■eight degrees East five -Miles ten rods to the west line of Bretton-
woods, thence on the West Line of said Bretton woods North Two
Miles One hundred sixty six Rods to the Northwest Corner of said
Bretton Woods thence on the North Line of Bretton woods East
three Miles and an half to the westerly Line of Dartmouth then on
.said westerly Line of Dartmouth North five Miles two hund'^ sixty
Rods to the easterly Line of Lancaster then on said Easterly Line of
Lancaster South sixty nine degrees West five Miles fifty Rods or to
the bounds first mentioned To have & to hold the
*said tract of Land as above expressed together with all *4-203
privileges & appurtenances to them and to their respective
Heirs & Assigns forever by the name of Whitefeilds upon the fol-
lowing conditions viz' —
FiEST that the Grantees at their own Cost shall cut clear bridge
and make passable for Carriages of all kinds a Road of four rods
wide through the said Tract hereby granted as shall be at any time
hereafter directed by Our said Governor and Council which Road
shall be completed in one year from the date of such direction in
failure of which the Premises and every part thereof shall be for-
feited and revert to Us Our Heirs and Successors to be by Us or them
reentered upon & regranted to any of Our Loving Subjects —
Secondly That all white pine and other pine Trees within the
said Township fit for masting Our royal Navy be carefully preserved
for that Use and none to be cut or felled without Our special Licence
for so doing first had & obtained upon the penalty of the forfeiture
•of the riofht of the Grantee his Heirs and Assigns to Us Our Heirs
and Successors as well as being subject to the Penalties of any Act
or Acts of Parliament that are or hereafter shall be enacted
TnmDLY That before any division of the Land be made to &
among the Grantees a Tract of Land as near the Center of the said
Township as the Land will admit of shall be reserved & marked out
for Town Lots One of which shall be allotted to each Grantee of the
Contents of One Acre
630 CHARTER RECORDS.
Fourthly Yielding and paying therefor to Us Our Heirs &
Successors on or before the first day of January 1779 the rent of
One Ear of Indian Corn only if lawfully demanded
Fifthly That ever}- Proprietor Settler or Inhabitants shall 3'ield
& pay unto Us Our Heirs and Successors yearly and every Year for-
ever from and after the expiration of ten Years from the date of this
Grant One Shilling Proclamation Money for every hundred Acres he
so owns settles or possesses and so in Proportion for a greater or
lesser Tract of the said Land which Money shall be paid by the
respective Persons abovesaid their Heirs or Assigns in our Council
Chamber in Portsmouth or to such Officer or Officers as shall be
appointed to receive the same
Sixthly That any part of the Premises appearing well
*4-204 *adapted to the growth of Hemp and Flax or either of them
shall be cultivated with those useful Articles of produce in
the proportion of Ten Acres in each and every hundred of these
granted Premises within ten Years of this date
Seventhly That six Families shall be settled & actually resident
in the Town within two Years of this date
Eighthly That additional Settlements be made so as to complete-
Sixty Families in eight Years of this date
Ninthly That this Grant shall not interfere with any of Our
Grants formerly made and now in force nor interrupt the Grantees
in their improvements making thereon agreable to the conditions
thereof. — These to be in lieu of all other rents & Services what-
soever
In Testimony whereof We have caused the Seal of Our said Pro-
vince to be hereunto affixed witness John Wentworth Esq"" Our
Governor and Commander in chief aforesaid the fourth day of July
in the fourteenth Year of Our reign and in the Year of our Lord
Christ 1774
By his Excellencys command
with advice of council
Theodore Atkinson Sec^
The Names of the Grantees of Whitefields
Josiah Moodey David Woods John Holden
Thomas Clough David Waite Aaron Sarjent jun'"
Leavit Clough David Woods jun'' Edward Marden
Jonathan Moody Samuel Swan jun' Henry Clough
Jonathan Bailey Eleazer Ricliardson Abner Haines
Jonah Lang William Farrington Moses Handel
Nathan Johnson Helton Johnson Jeremiah Gibson
WHITEFIELD.
631
Eliphalet Neal
William Norton
Samuel Swan
James Merrick
Phinehas Merrick
Aaron Merrick
Jose Merrick
Obed Merrick
Matthew Farrington
John Stevens
Jonathan Dix
Stephen Greenleafe
Nathan Waite
Samuel Nutter
David Gardner
Timothy Nash
William Frothingham Samuel Boltwood
Samuel Cate Benjamin Newell
Samuel Cate jun'' Aaron Newell
Phinehas Hodgsdon Ichabod Weeks
Sam' Langdon Benjamin Johnson
Jeremiah Clough Esq"" John Lewes
Peter Green Esq''
Henry Oliver
Henry Gerrish Esq''
William Simons
Cap' Stephen Gerrish
Samuel Pickering
Joseph White
Increase Newhall
Joseph Hart
John Hurd Esq''
John Hodgdon
Benjamin Hurd
Benjamin Hurd jun"^
Joseph Hurd
Isaac Hurd
John Flagg Esq''
Nehemiah Rand
James Bradish
Benjamin Sweetser
Jeremiah Clough jun'^ Esq"^ Josiah Harris jun''
James Gibson Samuel Harris
Thomas Rand Patric Dougherty
James Bradish Jr Seth Sweetsir
*William Harris Josiah Harris *4-205
These last fifteen Persons all of Charlestown in the Prov-
ince of the Massachusetts Bay
Nehemiah Estabrook, of Lexington in said Province Benjamin
Rand of Weston in said Province Roger Bartlet & Samuel Bartlet
of Boston in s'^ Province John Cochran Esq' Benning Wentworth
Thomas Macdonogh Paul Wentworth Rev'^ Jeremy Belknap John
Marshall of Portsmouth Rev*^ Stephen Peabody Ephraim Pickering,
One whole Share for a Glebe for the Church of England by Law
established, One whole Share for the Society for the propagation of
the Gospel in foreign Parts, One whole Share for the benefit of a
School in said Town & one whole Share for the first settled Minister
J I p s [ Wentworth
Recorded according to the original Charter under the Province
Seal this fourth day of July 1774
Attest-^ Geo : King Dep^ Sec^
632
CHARTER RECORDS.
Province of New Hampshire Portsmouth
*4-206 * This certifies that this Plan of Whttefeilds Begining
at a Beach Tree on the South East Corner of Lancaster
being in the northerly Line of Apthorp & runing South twenty six
degrees East One mile and one hundred eighty Rods to the North-
easterly Corner of Apthorp thence on the easterly Line of Apthorp
South fifty six degrees West four Miles One hundred twenty Rods to
the Northwest Corner of Lloyd Hills then on the northerly Line of
Lloyd Hills South fifty eight degrees East five Miles ten Rods to the
West Line of Bretton Woods thence on the West Line of said Bret-
ton Woods North two Miles one hundred sixty six Rods to the
Northwest Corner of said Bretton Woods then on the North Line of
Bretton Woods East three Miles and an half to the westerly Line of
Dartmouth then on said Westerly Line of Dartmouth North five
Miles two hundred sixty Rods to the Easterly Line of Lancaster
then on said easterly Line of Lancaster South sixty nine degrees
West five Miles fifty Rods or to the Bounds first mentioned contains
Nineteen thousand and Seventy seven Acres of Land And is known
by the Surveys and Plans of the several Towns or tracts of Land
bounding on said Tract or Township of Whitefeilds as returned into
the Surveyor Generals Office
Attest Joseph Peirce pro Surveyor General
Copy examind by Geo : King Dep'' Sec^
WILTON. 633
WILMOT.
[This town was constituted from parts of New London and Kearsarge Gore, and
incorporated June 18, 1807. A portion of Hill was annexed Dec. 21, 1832. A
tract of land was severed and annexed to Danbury Dec. 19, 1848, and another July
26, 1878.
See papers under title New London; Index to Laws, 584; sketch, by W. W.
Flanders Kurd's History of Merrimack County, 1885, p. 695; Stewart's History
of the Free Baptists, 1862, pp. 305, 375 ; Baptist Churches in N. H., by E. E.
Cummings, 1836, p. 19; Lawrence's N. H. Churches, 1856, p. 417.]
WILTON.
[Granted as Number 2 by Masonian Proprietors Oct. i, 1749, to Thomas Read
and others. Incorporated as Wilton June 25, 1762, to continue until Jan. i, 1765.
Reincorporated Jan. 2, 1765. A portion of Lyndeborourgh was annexed to Wilton
by Joseph Blanchard, agent for the Masonian Proprietors.
See Masonian Papers in following volumes ; IX, Bouton Town Papers, 792 ;
XIII, Hammond Town Papers, 676; Index to Laws, 585; Topographical and
Historical Description, by Thomas Beede, i. Farmer and Moore's Historical
Collections, 65; Past and Present, 150th anniversary of settlement, 13, Granite
Monthly, 252; same, pamphlet, 1889; History, by A. A. Livermore and S. Put-
nam, 1888, pp. 575 ; Memorial of Increase Sumner Lincoln, by J. C. Mitchell, 1890,
pp. 25; address, dedication of town house, by I. S. Whitney, 1885; address,
centennial celebration, Ephraim Peabody, 1839; Baptist Churches in N. H., by E.
E. Cummings, 1836, p. 16; Lawrence's N. H. Churches, 1856, p. 244; papers
under title Groton, Old Grant, in Massachusetts charters preceding ; sketch, by A.
A. Livermore, Hurd's History of Hillsborough County, 1885, p. 695 ; Fall of the
Wilton Meeting House, 1773, by N. Allen, 22, N. E. Hist. Gen. Register, 234;
Materials for History of, by F. Kidder, 8, id., 394; sketch, by J. B. Connor,
Granite Monthly, vol. 5, p. 168, and vol. 6, p. 330.]
[Wilton Incorporated, 1762,]
*Province of New Hamp'" *l-246
No (2) Wilton George the Third by the Grace of God of Great
— ^ — -> . Britain France & Ireland King Defender of the Faith
I To All to whom these Presents Shall come greeting
— ^v-w ^ Whereas our Loyal Subjects Inhabitants of A Tract
of Land within Our Province of New Hamp'' Known by the Name of
N** (2) Lying on the Branches of Souhegan Piver between Peter-
borough & Monson and Contains Five Miles Square have Humbly
Petitioned & Requested us that they may be erected & Incorporated
into A Township & Infrancised with the Same Powers & Previledges
634 CHARTER RECORDS.
which Other Towns within Our Said Province by Law have &
Enjoy And it appearing unto us to be Conducive to the Gen"
good of our Said Province as well as of the Said Inhabitants in
Perticular bj' Maintaining good order & encouraging the Culture of
the Land that the Same should be done Know Yee therefore that
we of Our Special Grace Certain Knowledge & for the Encourage-
m* & Promoting the good Purposes & Ends aforesaid by & with
the Advice of our Trusty & wellbeloved Penning Wentworth Esq
our Govern"" & Comander in Chieffe & of Our Council for Said Prov-
ince of New Hamp'' have errected & ordained and by these Presents
for us our Heirs & Successors do will & ordain that the Inhabitants of
the Tract of Land aforesaid & Others who Shall inhabit & Improve
thereon hereafter the Same being butted & Bounded as follows (Viz)
begining at the South West Corner of the Premises at a White Pine
Tree which is the North West Corner of N (1) & runs from thence
North five Miles to a White ash Marked from thence East five Miles
to a Stake & Stones — -from thence South Five Miles to a Chesnut
Tree marked from thence West five miles to the White Pine Tree
first mentioned Be & Hereby are declared & Ordaind to be a
Town corporate & are hereby Erected & Incorporated into A Body
Politick & corporate to have Continuence until the first Day of Jan"^^
1765 by the Name of Wilton with all the Powers & Authoritys
Previlidges Imunitys & Franchises which any other Towns in said
Prov*' by Law hold & Enjoy to the said Inhabitants or who Shall
hereafter Inhabit there & their Successors for said Term allways
reserving to us our heirs & Successors all white Pine Trees that
are or Shall be found growing & being on the said Tract of Land fit
for the Use of our Ro3'al Nav}' reserving also to us our heirs & suc-
cessors the Power & Right of Dividing the Said Town when it shall
appear Necessary & Convenient for the Inhabitants thereof Provided
Nevertheless and tis hereby declared that this Charter & Grant
is not Intended & Shall not in any manner be Construed to
*l-247 *Extend to or effect the Private Property of the Soil
within the Limits aforesaid and as the Several Towns
within our Said Province are by Laws thereof enabled & authorized
to assemble & by the majority of the Voters Present to chuse all
Such officers & Transact Such affairs as in the said Laws are declared
We do by these Presents Nominate and appoint Jona Lovewell
Esq to call the first meeting of Said Inhabitants to be held within
the said Town at any Time within forty Days from the Date hereof
giving Legal Notice of the Time & Design of holding such Meeting
after which the Annual Meeting in Said Town Shall be held
for the Choice of said officers and the Purposes aforesaid on the
Second monday in march annually
WILTON.
635
111 Testimony whereof we have caused the Seal of our Said Prov-
ince to be hereunto affixed Wittness Benning Wentworth Esq our
Governour & Com'ander in Chieffe of our Said Province the 25"'
Day of June in the Second Year of Our Reign and in the Year of our
Lord Christ One thousand Seven hundred & Sixty Two
B Wentworth —
By his Excellencys Coni'^
with advice of Council
Theodore Atkinson Jun' Sec""^
Recorded according to the original Charter under the Province
Seal this 28"' Day of June 1762—
19 Theodore Atkinson Jun'' Sec*^^
<3
Eo-si ^'TTliiea
Fla-n. ofn^Z
Jlo-ur TlaTTzccL
~Wzlioru
s?2i2//-? JS3/\A
O
o,
(A
P2
62,6
CHARTER RECORDS.
Recorded from the Back of the Original Charter under the Pro^
Seal the 28"^ Day of June 1762
19 Theodore Atkinson Jun'' Sec'''^'
[Wilton Reincorporated, 1765.]
*l-279 *Province of New Hampshire
— — - George the third by the Grace of God of Great
Britain France & Ireland King Defender of the Faith &c
To ALL to whom these Presents shall come Greet-
_^ — ING
N" 2 now Whereas our Loyall Subjects Inhabitants of a Tract
Willton of Land within our Province of New Hampshire Known
by the Name of N° (2) Lying on the Branches of Sowhagon River
Between Peter Borrough & Monson and contain^ Five Miles Square
Have humbly Petitioned & Requested us that they may be Erected
and Incorporated into a Township & Infranchized with the same
Powers & Priviledges with other Towns within our Province by Law
have & Enjoy & it appearing unto us to be Conducive to the general
good of our Province as well as of the said Inhabitants in Particular
by Maintaining good order & Encouraging the Culture of the Land
that the same should be done —
Know Yee therefore that we of our Sx)ecial grace Certain
Knowledge and for the Encouragement & Promoting the good
purposes & Ends aforesaid by & with the advice of our Trusty
& well beloved Penning Wentworth Esq"^ our Governor & Com-
mander in Chief & of our Council for said Province of New
Hampshire Have Erected & ordained, & by these Presents for us our
Heirs & Successors do will & ordain that the Inhabitants of the
Tract of Land aforesaid & others who shall Inhabit & Improve
thereon hereafter the same being Butted & Bounded as follows (viz)
beginning at the south West Corner of the Premises at a white pine
Tree which is the North West Corner of N" (1) and runs from thence
North five Miles to a White Ash marked from thence East five Miles
to a stake & stones from thence South five Miles to a Chesnut Tree
Marked from thence west five Miles to the white pine tree first
mentioned Be & hereby are Declared & ordained to be a Town
Corporate & are hereby Erected & Incorporated into a
*l-280 Body* Politick & Corporate to have Continuance untill his
Majestys pleasure Shall be further known by the Name of
Wilton with all the Powers & Authoritys Priviledges Immunities &
Franchises which any other Town in said Province by Law hold &
WINCHESTER. 637
Enjoy, to the said Inhabitants or who shall hereafter inhabit there
& their Successors for said Term always reserving to us our Heirs &
Successors all White pine Trees that are or shall be found growing
& being on the said Tract of Land fit for the use of our Royall Navy,
Reserving Also to us our Heirs & Successors the Power & Right of
Dividing the said Town when it shall appear Necessary and Con-
venient for the Inhabitants thereof — Provided Nevertheless & it is
hereby declared that this Charter and Grant is not Intended & shall
not in any Manner be Construed to Extend to or Effect the Private
Property of the soil within the Limits aforesaid, & as the Several
Towns within our said Province are by the Laws thereof enabled &
Authorized to assemble & (by the Majority of the Voters present, to
Chuse all such officers, & Transact such affairs as in the said Laws
are declared, the Annual Meeting in said Town shall be held for the
choice of said officers & the purposes aforesaid on the Second Mondaj''
in March Annually
In Testimony whereof we have caused the seal of our said Prov-
ince to be hereunto affixed Witness Penning Wentworth Esq our
Governor & Commander in Chief of our said Province, the Second
day of January in the Fifth year of our Reign and in the year of our
Lord Christ One thousand Seven hundred & sixty five
B Wentworth
By his Excellencys Command
with advice of Council
Theodore Atkinson Ju"" Sec''^
Recorded according to the Original Charter under the Province
Seal the Twenty forth day of May 1765 —
19 T Atkinson Jun Sec'^''
WINCHESTER.
[Granted by Massachusetts, April 6, 1733, to Josiah Willard and others, and
called Earlington, afterwards Arlington. Incorporated as Winchester, July 2,
1 753- Named from an English town. The line between Winchester and Hins-
dale was established and both towns re-incorporated Sept. 26, 1753. The north-
west corner of Richmond was annexed to Winchester. July 2, 1850.
See Massachusetts charters preceding ; papers under title Hinsdale ; IX, Eouton
Town Papers, 798 ; X, Bouton Province and State Papers, 394, as to participation
in movement for union with Vermont towns; XIII, Hammond Town Papers, 687 ;
Index to Laws, 585 ; historical sketch, by George W. Pierce, Kurd's History of
Cheshire County, 1886, p. 541 ; sketch. Child's Gazetteer of Cheshire County,
1885, p. 521 ; Lawrence's N. H. Churches, 1856, p. 306; Records of, 1765-79,
by J. L. Alexander, N. E. Hist. Gen. Register, vol. 37, p. 296, to vol. 40, p. 56;
Offering of Lunenburg, Mass., to Cheshire County, by E. S. Stearns, 2, Proceed-
ings of N. H. Historical Society, 92.]
p: s-
6;i8 CHARTER RECORDS.
[Winchester Charter, 1763.]
*1-169 *Province of New Hampshire
George the Second by the Grace of God of Great
Brittain France & Ireland King Defender of the faith
To All Persons to whom these Presents shall come
Wenchester Greeting —
Whereas Sundry of our Loveing Subjects before the Settle-
ment of the Divideing Line of our Province of New Hampshire
aforesaid and our Other Government of the Massachusetts Bay
began a Settlement of a Tract of Land Lying Partly on Con-
necticut River & Partly on our Said Divideing line and made Sundry
Divisions of & Improvements upon the Said Tract of Land and there
remaind 'till the Indian War forced them off and our Said Subjects
being Desirious to make an Im'ediate Settlement on the Premisses
and haveing Petitioned our Governour & Council for his Majestys
Grant of the Premisees to be So made as might not Subvert & Distroy
their former Surveys and Laying out in Severalty made thereon as
aforesaid —
Now Know Ye that We of our Especial Grace Certain Knowledge
& mere motion for Answering the Ends abovesaid And for the Due
Encouragement of Settling the Said Plantation By & with the
Advice of our Trusty & wellbeloved Benning Wentworth Esq our
Governour & Commander in Chieff of our Said Province of New
Hamp"^ in America and of our Council of the Said Province Have
upon the Conditions & Reservations hereafter made Given & Granted
And by these Presents for us our heirs & successors Do Give &
Grant unto our Loveing Subjects Inhabitants of our Said Province
of New Hamp"^ And his Majestys Other Governments and to their
heirs and assignes for ever whose names Are Entered on this Grant to
be Divided to & Amoungst them into So many & such Shares & Pro-
portions as the}^ now hold or Claim the Same by Purchass Contract
Vote or Agreem' made amoungst themselves All That Tract or
Parcel of Land Lying & being within our Said Province of New
Hampshire Containing by Admeasurement Twenty three thousand
& forty Acres which Tract is to Contain Six miles Square & no
more out of which an allowence is to be made for highways & unim-
proveable Lands by Rocks Mountains Ponds & Rivers One thousend
& forty Acres free According to A Plan thereof made & Presented
by our said Governours order And hereunto Annexed Butted &
bounded as follows (Viz) Begining at a Beach Tree marked for the
South West Corner of Richmond from thence Runing West ten
WINCHESTER. 639
degrees North on the Province Line four miles to the Easterly Line
of Northfield so Called thence runs Notherly on the Said Line to
the North East Corner of Northfield aforesaid thence runs West on
the afores'^ Line of Northfield to Connecticut River thence runing
up said river to the South West Corner of Chesterfield then Runs
South 78'^ East till that Point Intercects A line runing
North by the Needle from * the first mentioned Bound Tree *1-170
And that the Same be And hereby is incorporated into A
Township by the Name of Winchester and that the Inhabitants that
Do or Shall hereafter Inhabit the Said Township Are hereby De-
clared to be Enfranchized with & Intituled to all & every the Prev-
iledges & Immunities that Other Towns within our Said Province By
Law Exercise & Enjoy & further that the Said Town as Soon as
there Shall be fifty familj-s resident there Shall have the Liberty to
open & keep A market one or more Days in Each week as may tho*^
most advantagious to the Inhabitants Also that the first meeting for
the Choice of Town officers and Other affairs Agreable to the Laws
of our Said Province Shall be held on the third Tuesday in August
next which said Meeting Shall be notifyed by Josiah Willard Esq
who is hereby also appointed the Moderator of the Said first Meeting
which he is to Notify & Govern Agreable to the Laws & Customs of
our Said Province and that the Annual Meeting for ever hereafter for
the Choice of Such Officers for the said Town Shall be on the first
Tuesday in March Annually To have & to hold the Said Tract of
Land as above Expressed togeather with all the Previledges & Appur-
tenances to them & there Respective heirs & assignes forever upon
the following Conditions (Viz) That every Grantee his heirs &
assignes Shall Plant or Cultivate five Acres of Land within the Term
of five years for every fifty Acres Contained in his or their Share or
Proportion of Land in the said Township & Continue to Improve &
Settle the Same b}^ aditional Cultivatiojis on Penalt}' of the forfeiture
of his Grant or Share in the Said Township and its reverting to his
Majesty his heirs & Successors to be by him or them Regranted to
Such of his Subjects as Shall Effectually Settle & Cultivate the same
That all white & other Pine Trees within the Said Township fit for
Masting our Royal Navy be Carefully Preserved for that use and
none to be Cut or felld without his Majestys Especial Lycence for
so doing first had & obtained upon the Penalty of the forfeiture of
the Right of such Grantee his heirs or Assignes to us our heirs &
Successors as well as being subject to the Penalty of Any Act or
Acts of Parliament that now are or hereafter shall be Enacted also
reserving the Power of Ading to & Divideing the Said Town so far as
it relates to Incorporations only to us our heirs and successors when
640 CHARTER RECORDS.
it Shall Appear necessary or Convenient for the Benefit of the Inhab-
itants thereof — Also subjecting the unimproved Lands within this
Grant to the Annual Tax of one Penny '^ Acre for four years from
the Date hereof for building A Meeting house & Settling a Gospel
]\Iinister in the said Town — That before Any further Divis-
*1-171 sion of the Said Land be made *to and amoungst the Gran-
tees A Tract of Land in the Most Comodious Place the
Land will Admit of Shall be reserved & marked out for Town Lotts
one of which Shall be Allotted to Each Grantee of the Contents of
one Acre Yielding & Paying therefor to us our heirs & successors for
the Space of Ten years to be Computed from the Date hereof the
Annual Rent of one Ear of Indian Corn only Commencing on the
first Day of January next Ensueing the Date hereof if Lawfully
Demanded — Ever}^ Proprietor Settler or Inhabitant Shall Yield & Pay
unto us our heirs & Successors Yearly & Every year for ever from
and after the Expiration of Ten years from the Date hereof NameW
on the first Day of January which will be in the year of our Lord
Christ one thousend Seven hundred & Sixty four one Shilling Proc-
lamation money for every hundred Acres he so owns Settles or Pos-
sesses and So in Proportion for A Greater or Lesser Tract of the Said
Land which money Shall be paid by the Respective Persons above-
said their heirs or Assigns In our Council Chamber In Portsmouth
or to Such officer or officers as Shall be Appointed to Receive the
Same and this to be in Lieu of All other Rents & Services whatsoever
In WiTTNESS whereof We have Caused the Seal of our Said Prov-
ince to be hereunto affixed Wittness Benni:ng Wentworth Esq
our Governor & Com'ander in Chieff of our Said Province the Sec-
ond Day of July in the Year of our Lord Christ 1753 And in the 27**^
Year of our reign
B Wentworth
By his Excellencys Comand
with Advie of the Counccil
Theodore Atkinson Se'^^'
Entered & recorded According to the Original Charter under the
Province Seal the 2'' Day of Julv 1753
f Theodore Atkinson Sec'^
Names of the Grantees of Winchester
Josiah Willard, Samuel Ashley, Joseph Ashley,
Simon Willard, Nathaniel Rockwood, Ebenezer Alexander,
Elias Alexander, William Symes, Benjamin Melvin,
John Ellis, Jonathan Morton, William Orvis,
WINCHESTER.
641
John Summers,
Jonathan Parkest,
Jacob Davis
James Jewel,
Simon Peirce,
Nathaniel Foster,
Henry Bond,
Samuel Wittemore,
Samuel Taylor,
John Peirce,
John Salorraan,
Josiah Foster,
William Temple,
Elijah Root,
David Field,
Anthony Peirce,
Thadeus Mason,
Thomas Greeuow,
The heirs of Joseph Lemons Deceasd
Sarah Martin, Joseph Richards,
Benj* Bird, *Daniel Lewis,
Francis Coggswell Oliver Willard,
William Willard, Wilder Willard,
John Brown, Jonathan Edward,
James Rider, Joanna Peirce,
Ebenezer Hindsdale, Nathaniel Hastings
Jabez Hill,
Ephraim Tuttle,
Hezekiah Wright,
Joseph Blanchard,
Sam" Hunt,
Sam" Checkley jun""
Benjamin Lynde, *1-172
Nathan Willard,
Valentine Buttler,
Moses Belding,
Joshua Merryfield,
William Hancock,
Moses Chamberlain,
Sam" Stone,
Thomas Swetman,
Timothy Minot,
Will'" Noyes,
John Moore,
Martin Ashley,
Samuel Field,
Joshua Lymon, His Excellency Benning Went-
worth Esq one Tract of Land Containing five hundred Acres — One
Seventieth Parte of the Said Tract of Land for the Incorporated
Society for the Propagation of the Gospel in forreign Parts, One
Seventieth Part of the Said Tract for the first Settled Minister of the
Gospell in the said Town one Seventieth Parte of the said Granted
Tract for A Glebe for the Church of England as by Law Established
Thomas Hancock, Gains Field, Pelatia Webster, John Allin, Thomas
Taylor — Recorded from the Back of the Original Charter for Win-
chester this 2'^ Day of July 1753— f Theodore Atkinson Sec'^
S 7f^i:««f^v eAfitT-fitiJ.
TVav^Xin*. Em***
40
642 CHARTER RECORDS.
Taken from the Plan on the back of the Charter of Winchester
July 2^ 1763
^ Theodore Atkinson Se-'y
WINDHAM.
[Set off from Londonderry and incorporated as a parish Feb. 12, i74i-'42. The
line between Windham and Salem was established Jan. 9, 1752. Portions ot
Londonderry were annexed Sept. 26, 1777, Nov. 26, 1778, and Dec. 25, 1805.
The line between Londonderry and Windham was established Nov. 22, 1782.
The line with Hudson was established July 2, 1862.
See papers under title Londonderry; IX, Bouton Town Papers, 800; XIII,
Hammond Town Papers, 695 ; Index to Laws, 586; sketch, by L. A. Morrison,
Granite Monthly, vol. 7, p. 118, and vol. 10, pp. 86, 248, 280, 296; BisselTs
Camp, by same, 5, id., 213 ; History, by same, 1883, i^p. 862 ; supplement to his-
tory, by same, 1892 ; 150th Anniversary Celebration, ed. by same, 1892 ; Farewell
Sermon, by Samuel Harris, 1827, pp. 24; Lawrence's N. H. Churches, 1856, p.
144; sketch, by L. A. Morrison, Hurd's History of Rockingham County, 1882, p.
[Warrant for Town Meeting in Windham, 1750. J
[Farmer's Ms. Town Papers, Vol. 6, p. 341.]
Province of ) To m'' Daniel Clyd Constable for windham in
Newhampshier \ Said province Greeting
you are heareby Required to warn the freeholders and Inhabitants
of windham Duly Qualified By Law to assemble and meet at Lemuel
mc Cadams Barn on fridy Before noon then and there to acte on the
following particulars —
V^ to See if the town will make an alteration of the Leat Line
Between windham and Salem —
2'"^ to See if the town will have the alteration as follows Begining
at the westerly angle of Londonderry East line and Runing on Said
line to hittetity pond then Straight to policy pond then along Sard
pond to the South west End of it then Straight to pelham line so as
to leave all the English Inhabitants to Salem Reserving John Dins-
moor Samuel armor Gain armor and Robert Spear and their femalyes
and Estaits out of Salem to windham —
8'''^ to See if the town will Reconsider the voat past on the third
article of a warrant for a town meetting that was held in windham
the Eight Day of June last
4^y to See if the town will allow the agents Chosen at said meetting
WOODSTOCK. 643
in windham to prosecute the Busnes for which they were Chosen
any forther —
and after you have profermed the Service herein Required of this
to make Return and of your Douings therein and this Shall by your
warrant Givent under our hands at windham afore Said this Sixth
Day of December 1750 — John Wilson ) Select
Joseph Clyd \ men
[Action of the Town on the Foregoing.]
[Farmer's Ms. Town Papers, Vol. 6, p. 343.J
By Vertue of the foregoing Warrant Granted By the Select Men
of Windham to the Constable of S'^ town for Calling a town meeting
of the freeholders & Inhabitants of S*^ Windham S'^ meeting Being
warned according to Custom in S'^ town & the freeholders & Inhabi-
tants of Windham meettat the time & place appointed in S'' Warrant
& after Reading the Warrant of S'^ meeting
Voated for moderator of S'* meeting John armstrong
Voted on the first article of the foregoing Warrant to have an
alteration of the Leate Line Between Windham & Salem
Voated on the Second artickle of the foregoing Warrant to Estab-
lish the Line Between Windham & Salem agreeable to the Second
artickle of the Warrant
Voated on the third artickle of the foregoing Warrant to Reconsider
a former Voat passed in Windham on the third artickle of a Warrant
for a town meeting that was held in Windham the eighth day of
June Last S'^ voat was Reconsidered
Voated on the fourth artickle of the foregoing Warrant not to allow
the agents Chosen at a former meeting held in Windham June the
Eighth to prosecute the Busness any further in the town or parish of
Windhams Behalf
a tiue Coppey of the acts of S'^ ineetting
Will™ Gregg Town Clark
WOODSTOCK.
[Granted Sept. 23, 1763, to Eli Demerit and others, and incorporated as Peel-
ing. Regranted Dec. 17, 1 771, to Nathaniel Cushman and others, and named
Faii'field. The name was changed to Woodstock June 19, 1840.
See IX, Bouton Town Papers, 655 ; Index to Laws, 423, 591 ; sketch, Child's
Gazetteer of Grafton County, 1886, p. 641 ; Lawrence's N. H. Churches, 1856, p.
I ; Mt. Waternomee and the Blue Ridge, by M. I. Stone, 4, Appalachia, 75 ; The
White Mountains, A Guide to Their Interpretation, by J. H. Ward, 1890, p. 15.]
p. s.
644 charter records.
[Peeling Charter, 1763.]
*3-58 *Province of New-Hampshire.
Peeling GEORGE the Third,
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith &c.
To all Persons lo whom these Presents shall come,,
Greeting.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a New Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentworth, Esq; Our Governor and
Commander in Chief of Our said Province of New-Hampshire, in
New-E7igland, and of Our Council of the said Province; Have
upon the Conditions and Reservations herein after made, given and
granted, and by these Presents, for Us, Our Heirs, and Successors,
do give and grant in equal Shares, unto Our loving Subjects, Inhabi-
tants of Our said Province of New- Hampshire, and Our other Govern-
ments, and to their Heirs and Assigns for ever, whose Names are
entred on this Grant, to be divided to and amongst them into Ninety
Eight equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of New-Hampshire, containing by
Admeasurement, 25000 Acres, which Tract is to contain Something
More than Six Miles square, and no more ; out of which an Allowance is
to be made for High Ways and unimprovable Lands by Rocks, Ponds,
Mountains and Rivers, One Thousand and Fort}' Acres free, accord-
ing to a Plan and Survey thereof, made by Our said Governor's Order,
and returned into the Secretary's Office, and hereunto annexed,
butted and bounded as follows. Viz. Begining at A Stake & Stones
Standing at the Distance of Six Miles and an half upon A Point
South fifty Eight degrees East from the South Easterly Corner
Bounds of Haverhill a Township Lately Granted in this Province &
from thence runs South fifty Nine Degrees East Six Miles to A Stake
& Stones then turning off & runing North Thii-ty Degreest East Six
Miles and three quarters to Stake & Stones then Turning off & Run-
ing North fifty five West Seven Miles to a Stake & Stones then turn-
ing off & runing South about Twenty four Degrees West on a Strait
Line to the Bounds began at And that the same be, and hereby is
Incorporated into a Township by the Name of Peeling — And the
Inhabitants that do or shall hereafter inhabit the said Township, are
hereby declared to be Enfranchized with and Intitled to all and
every the Priviledges and Immunities that other Towns within Our
Province by Law Exercise and Enjoy: And further, thnt the said
WOODSTOCK. 645
Town as soon as there shall be Fifty Families resident and settled
thereon, shall have the Liberty of holding two Fairs, one of which
shall be held on the And the other on the
annually, which Fairs are not to continue longer than the
respective following the said and
that as soon as the said Town shall consist of Fifty Families,
a Market may be *opened and kept one or more Days in *3-59
each Week, as may be thought most advantagious to the
Inhabitants. Also, that the first Meeting for the Choice of Town
Officers, agreable to the Laws of our said Province, shall be held on
the first Tuesday in November next which said Meeting shall be
Notified by Joshua Wingate who is hereby also appointed the
Moderator of the said first Meeting, which he is to Notify and
Govern agreable to the Laws and Customs of Our said Province;
and that the annual Meeting for ever hereafter for the Choice of
such Officers for the said Town, shall be on the Second Tuesday of
March annually, To Have and to Hold the said Tract of Land as
above expressed, together with all Privileges and Appurtenances, to
them and their respective Heirs and Assigns forever, upon the fol-
lowing Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and culti-
vate five Acres of Land within the Term of five Years for every fifty
Acres contained in his or their Share or Proportion of Land in said
Township, and continue to improve and settle the same by additional
Cultivations, on Penalty of the Forfeiture of his Grant or Share in
the said Township, and of its reverting to Us, our Heirs and Succes-
sors, to be by Us or them Re-granted to such of our Subjects as shall
effectually settle and cultivate the same.
n. That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Navy, be carefully preserved for that Use,
and none to be cut or felled without Our special Licence for so doing
first had and obtained, upon the Penalty of the Forfeiture of the
Right of such Grantee, his Heirs and Assigns, to Us, our Heirs and
Successors, as well as being subject to the Penalty of any Act or Acts
of Parliament that now are, or hereafter shall be Enacted.
HL That before any Division of the Land be made to and among
the Grantees, a Tract of Land as near the Centre of the said Town-
ship as the Land will admit of, shall be reserved and ma .'ked out for
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Successors
for the Space of ten Years, to be computed from the Date hereof, the
Rent of one Ear of Indian Corn only, on the twenty-fifth Day of
646
CHARTER RECORDS.
December annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of December. 1763
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of December., namely, on the twenty-fifth Day of
December., which will be in the Year of Our Lord 1773 One shilling
Proclamation Money for every Hundred Acres he so owns, settles or
possesses, and so in Proportion for a greater or lesser Tract of the
said Land ; which Money shall be paid by the respective Persons
abovesaid, their Heirs or Assigns, in our Couticil Chamber in Ports-
mouth., or to such Officer or Officers as shall be appointed to receive
the same ; and this to be in Lieu of all other Rents and Services
whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Benning Wentwokth, Esq;
Our Governor and Commander in Chief of Our said Province, the
Twenty third Day of September In the Year of our Lord Christ^
One Thousand Seven Hundred and Sixty three And in the Third
Year of Our Reign.
B Went worth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson jun'' Se''^
Prov« of New Harap'^ Sept^ 23'' 1763
Recorded According to the Original Charter under the Prov^ Seal
19 T Atkinson Jun^Sec-^^
*3-60 *Names of
Eli Demerit
Dudley Watson
W" Hanson
Icabod Canney
Joshua Wingate
Silas Hanson
Daniel Hayes
William Demeret
Stephen Pinkliam
John Huckings
Ebenez/ Demeret
Job Demeret
Tim*' Moses
John Demeret
the Grantees of Peeling-
Isaac Twomley
Otis Pinkham
Meshech Drew
Elijah Eastes
John C'hurch
Robert Huckins
Maul Hanson
Timothy Roberson
John Tibbets
Moses Roberts
Aaron Roberts
Obediah Drew
W" Twomley 3">
Will'" Allen
-Viz.
Rich'' Kimball
Cap* Rich'' Waldron
James Chesley
Nehemiah Kimball
Thomas Hanson
John Home jun"^
Daniel Home
Samuel Ambross
Samuel Ricker
p:ph"" Kimball
Will"' Home 3-^
Otis Baker
Joseph Ham jun""
Thomas Tuttle jun"*
WOODSTOCK.
647
Robert Hill
John Demert jun"*
James Clark
John Bussell
Henry Bussell
Joseph Evens
Daniel Evens
Henry Tibbets
Joseph Hall
Stephen Otis
John Wingate jun'
Tobias Hanson
James Young
Isaac Canney
Nathaniel Lummas
Joseph Tvvomley
The Hon"'« Daniel
Moses Wingate William Hanson
William Twomley jun'' James Tattle
Joseph Drew
Clem*^ Drew
Joseph Hanson
Jon'^ Gushing
Joseph Roberts
Israel Hodgsdon
Joshua Ham
Tobias Ran dell
Ambros Bantom
Samuel Alley
Ralph Twomley
W"' Leigh ton
Hatevil Leighton
Jotham Nute
Solomon Demeret
Benj'^ Hill
Samuel Emerson
Sam' Ham
Tho** Tuttle 3'^
Silas Tuttle
Elijah Astin
Caleb Hodgdon
Howard Henderson Jun'' Rich'^ Canney
Shadrach Hodgdon John Wingate
John Tuttle
Warner, Joseph Newmarch and James Nevin
Esq'rs.
His Excellency Benning Wentworth Esq a Tract of Land to Con-
tain five Hundred Acres as Marked in the Plan B-W-which is to
be Accounted two of the within Shares one whole Share for the
Incorporated Society for the Propagation of the Gospel in foreign
Parts One whole Share for A Glebe for the Church of England as
by Law Established one Share for the first Settled Minister of the
Gospel, in s'^ Town & one Share for the Benefit of A School in Said
Town for ever
Pro^ of New Hamp-" Sept'' 23'' 1763
Recorded from the Back of the Original Charter of Peeling under
the Pr° Seal 19 T Atkinson Jun' Sec'-y
'-7:-2U4iBPj^^
«
W-'/V
1
1"
lift
T
'PeeHn^
J*
•
/
1
4
^\^
\
■»
^
.*. -
•n
; >*^
1
.«
V >
*<
i#
1
r
..,\
•;'' Sc^ih. rtrcsi-
ij'^
7T7-,
J«s
1
3«\
S-?9"-274se-^
7n
iZes
648 CHARTER RECORDS.
Prov« of New Hamp' Sept^ 23-1763
Recorded from the Back of the Original Charter of Peeling under
the Prov^ Seal
19 T Atkinson Jun Sec^^
[Fairfield Charter, 1771.]
*4-59 *Province of New Hampshire.
(Fairfield.) George the Third by the Grace of God of Great Brit-
ain France and Ireland King Defender of the Faith &c* —
To all People to whom these Presents shall come, Greeting —
Know ye that we of our special Grace certain knowledge & mere
Motion for the due encouragement of settling a new plantation
within our said Province of New Hampshire by & with the advice
of our Trusty & well beloved John Wentworth Esq^ our Gov-
ernor & Commander in Chief in & over our said Province of New
Hampshire in New England & of our Council of the said Province^
Have upon the Conditions & Reservations herein after made given
and granted and by these Presents for us our heirs and Successor*
do give and grant unto our loving Subjects Inhabitants of our said
Province of New Hampsh"^ & our other Dominions who have Peti-
tioned us for the same, setting forth their readiness to make imme-
diate Settlement & to their Heirs and Assigns for Ever whose Names
are enter'd on this Grant, to be divided to and amongst them into
Seventy Equal Shares all that Tract or parcel of Land situate lying
and being within our said Province called & known by the Name of
Peeling being something more than Six Miles square & containing
by admeasurement Thirty Six thousand seven hundred & fifty Acres
out of which an allowance is to be made for highways & unimprove-
able Lands by Rocks Ponds Mountains & Rivers One thousand &
Forty Acres free according to a plan or Survey thereof exhibited
by our Surveyor General of Lands for our said Province by our said
Governor's Order & returned into the Secretary's Office of our said
Province a Copy whereof is hereunto annexed Butted & Bounded
as follows Viz' Beginning at a Beech Tree, being the North Westerly
corner of Thornton, from thence running South 5 Deg^ West 4 Miles
& I of a Mile by Thornton west line to a red birch Tree being the
N. Easterly corner of Trecothick, from thence North 59 Deg* West
on the Northerly line of Trecothick 6 Miles to a red Birch Tree
being the N. Westerly Corner of Trecothick, from thence South 24
Deg* West 72 Rods to a spruce Tree, from thence North 58 Deg*
West 1 Mile & 73 Rods on Warren line to a Stake & Stones, from
WOODSTOCK. 649
thence North 13 Deg* East 2 Miles & 64 Rods to a stake & stones,
from thence North 58 Deg' West 2 Miles & 219 Rods to a stake &
Stones, from thence North 25, Deg" East on the Easterly line of land
lately granted to George Meserve Esq'' 2 Miles & 193 Rods to a
birch Tree being the S. Westerly corner of land lately granted to
George King Esq^ from thence South Fifty five Deg* East 2 Miles
to a spruce tree being the S. Easterly corner of said King's Land,
from thence North 25 Deg' East 2 Miles & | of a Mile to a Maple
Tree standing in the Southerly line of Landaff, from thence South
55 Deg' East 2 Miles & 70 Rods to a stake & Stones being
the South Easterly corner of Landaff, *from thence North *4-60
20 Deg' East 48 Rods to a beech Tree being the S. Westerly
corner of Lincoln, from thence South 58 Deg^ East 5 Miles & 57
Rods to Land lately granted to John Goffe Esq"^ from thence South
2 Miles and 61 Rods to a stake and Stones and from thence West
one Mile & 217 Rods to the beech Tree began at. To have and
TO HOLD the said Tract of Land as above express'd together with
all the Priviledges & Appurtenances to them the said Grantees & to
their respective Heirs & Assigns for ever by the name of Fairfield
upon the following Conditions Viz*
First That the Grantees at their own cost shall cut clear bridge
& make passable for Carriages of all Kinds a Road of Three Rods
wide thro' the said Town hereby granted, to be completed in Two
years from the date of this Grant, in failure of which the premises &
every part thereof shall be forfeited (fc revert to us our Heirs and
Successors to be by us or them reenter'd upon & regranted to any
of our loving Subjects. —
Second. That the said Grantees shall settle or cause to be settled
Ten Families by the 1*' day of May 1774, who shall be actually
cultivating some part of the Land & resident thereon & to continue
making further & additional Improvement Cultivation & Settle-
ment of the Premises so that there shall be actually settled and
resident thereon Seventy Families by the 1*' day of May 1779, on
penalty of the forfeiture of any and every Delinquent's Share & of
such Share or "Share's reverting to us our Heirs and Successors to
be by us or them enter'd upon & regranted to such of our Subjects
as shall effectually settle & cultivate the same. —
Third That all white & other Pine Trees within the said Town-
ship fit for Masting our Royal Navy be carefully preserved for that
use & none to be cut or felled without our special Licence for so
doing first had & obtained upon the penalty of the forfeiture of the
Right of such Grantee his Heirs and Assigns to us our Heirs and
Successors as well as being subject to the penalty of any Act or Acts
of Parliament that now are or hereafter shall be enacted.
650
CHARTER RECORDS.
Fourth That before any Division of the Land be made to and
among the Grantees a Tract of Land as near the centre of the said
Township as the land will admit of shall be reserved and marked out
for Town Lots one of which shall be allotted to each Grantee of the
contents of one Acre.
Fifth Yielding and paying therefor to us our Heirs and Succes-
sors on or before the 1^*^ day of January 1776, the rent of one Ear of
Indian Corn only if lawfully demanded. —
Sixth — That every Proprietor Settler or Inhabitant shall
*4-61 yield and pay *unto us our Heirs and Successors yearly and
every year for Ever from and after the expiration of Five
years from the date of this Grant one shilling Proclamation
Money for every Hundred Acres he so owns settles or possesses and
so in proportion for a greater or lesser Tract of the said Land, which
Money shall be paid by the respective Persons abovesaid their heirs
or Assigns in our Council Chamber in Portsm° or to such officer or
Officers as shall be appointed to receive the same : & these to be in
lieu of all other Rents & Services whatsoever.
In Testimony whereof We have caused the Seal of our said Prov-
ince to be hereunto affixed Witness our aforesaid Governor &
Commander in chief the 17*^^ day of December in the 12th. year of our
Reign Annoque Domini 1771.
The Names of the Grantees of Fairfield, Viz*
Nathaniel Cushman
Henchman Bennet
Polycarpus Cushman
Artemias Cushman
William Cushman
Nathaniel Hatch
James Lassel
John Crocker
Joshua Elderkin
Joshua Booth Elderkin
Oliver Barbur
William Williams
Obadiah Barbur
Aaron Barbur
Abner Flint
John Crocker Jun''
Isaac Cushman
Nath^ Cushman Jun
Caleb Abell Jun""
Jonathan Trumball J
David Trumball
Joseph Trumball
John Trumball
David Barbur
Caleb Abel
Roland Swift
Benj-' Lyman
Jedediah Strong
Jeded*' Strong Jun*^
Ebenezer Garey
Asahel Clark Jun""
Allerton Cushman J"^
Ambrose Cushman
Simon Clark
Consider Cushman
Joab Cushman
Solomon Williams
Alexander Phelps
un*^ Samuel Robinson
John Hurd
Samuel Robinson Jun"^
Ebenezer Leech
Henry Burt
Benjamin Lothrop
Elijah Tisdel
Jacob Elliott
William Simms
W'" Simms Jun''
George Simms
Jacob Sheaffe Jun""
D"" Ebenezer Thompson
William Torrey
David Boynton
Tho* Curtain Cheevers
Supply Clapp
Jacob Tilton of Portsm"
John Sherburne Esq:
WOODSTOCK.
651
Roland Swift Jun"" Neziah Bliss Thomas Shannon
Silas Swift Jehiel Rose James Holland
John Strong Samuel Clark Jim' Nathaniel Hurd of Boston
Thomas Williams Sam' Clark 3'^ Samuel Hall of Salem Prov'='^ Mass'* Bay
By His Excelpy* Command i . j
with advice of Council. — } J' j L. s. j Wentworth.
Theodore Atkinson Secretary. ' — ^ — '
Prov*^* of New Hampshire — 17. December 1771
Recorded according to the Original Charter under the Province
Seal. —
Theodore Atkinson Sec''''
l.ay,dc.ff- \ c^s-r.77.»-^»»-7r.J«.
•»7?lAt^ M-bt N
\:>y\looiJ.J^
Province of New
Hampshire \ Portsmouth l^''' December 1771.-
These may Certify that this Plan of Peeling (so called) Beginning
at a Beech Tree, which Tree is the Northwesterly corner bounds of
Thornton, from thence running S. 5° W. 4 Miles & f on said Thorn-
ton West Line to a Red birch Tree being the North westerly corner
Bounds of Trecothick, from thence N. 59° W. on the Northerly line
of said Trecothick 6 Miles to a Red birch Tree being the N. West-
652 CHARTER RECORDS.
erly Corner Bounds of Trecothick from thence S. 24° W. 72 Rods to
a Spruce Tree, from thence N. 58° W. 1 mile & 73 Rods on Warren
line to a Stake & Stones, from thence N. 13° E. 2 Miles & 64 Rods
to a stake & Stones, from thence N. 58° W. 2 miles & 219 Rods to a
stake & Stones, from thence N. 25° E. on the Easterly line of Land
lately granted to George Meserve Esq'' 2 Miles & 193 Rods to a
Birch Tree being the South westerly corner bounds of Land granted
to George King Esq"" from thence S. 55° E. 2 miles to a Spruce Tree
being the S° Easterly corner Bounds of said Land, from thence N.
25° E. 2f Miles to a Maple Tree, standing in the Southerly line of
Landaff, from thence S. 55° E. 2 miles & 70 Rods to a stake & stones
being the S. Easterly corner Bounds of said Landaff, from thence
N. 20° E. 48 Rods to a Beech Tree being the S. Westerly corner
Bounds of Lincoln (so called) from thence S. 58° E. 5 miles and 57
Rods to Land lately granted to Col" John Goffe from thence S. 2
Miles & 61 rods to a stake & Stones, from thence West 1 Mile & 217
Rods to the Bounds first mentioned, Contains 36750 Acres of Land
& is found by the Surveys of the Towns & several Tracts of Land
bounding on said Peeling
Attest"" Is. Rindge S' Gen'
[Grant to John Goffe, 1768.]
*l-352 *Province of New ) George the Third by the grace of
Hampshire ) God of Great Britain ffrance and Ire-
(Jn** Goffe's Grant) land King defender of the ffaith and
-*-'^--N X and so forth.
/ To ALL to whom these Presents shall come Greet-
^•^- ( ING.
— -V-*-' ■' Whereas we have thought fit by our Proclamation
at S' James's the 7"* day of October in the 3** Year of our Reign
Anno: Dom : 1763 (among other Things to testify our Royal sense &
approbation of the Conduct and Bravery of the officers & soldiers of
our Armies & signified our desire to reward the same and have there-
in commanded & impower'd our several Governors of our respective
Provinces on the Continent of America to grant without fee or
reward to such reduced Officers as have served in North America
during the late War and to such Private Soldiers as have been or
shall be disbanded there & shall personally apply for the same such
quantities of land respectively as in and by our aforesaid Procl* are
particularly mentioned subject nevertheless to the same Quit rents
& Conditions of Cultivation and improvement as other our Lands are
WOODSTOCK. 653
subject to in the Province in which they are granted. And where-
as John Goffe of Derryfield in our said Province Esq"" had our
appointment as Captain and served during the late War and is now
reduced & he having personally applied & sollicited for such Grant
agreeable to our aforesaid Proclamation — Know ye that we of our
special grace certain knowledge & mere motion do signify our appro-
bation as aforesaid & for encouraging the settlement & Cultivation
of our lands within our said Province of New Hampshire in New
England have by and with the advice of our trusty & well beloved
John Wentworth Esq"^ our Governor & Commander in chief of our
said Province and of our Council of the same (agreable to our
aforesaid in part recited Proclamation & upon the Conditions and
reservations hereafter mentioned) Given and granted & by these
Presents for us our heirs & successors do give and grant unto the
said John Goffe & to his heirs & Assigns forever a certain tract of
Land containing Two thousand five hundred Acres lying and being
within our Province of New Hampshire aforesaid butted and boun-
ded as follows Viz*. Begining at the North side line of
Thornton where the said line crosses Pe wigewasset River *and *l-353
from thence runs West on said line One hundred and Forty
two rods to a hemlock Tree marked then pursuing the same course
(West) one hundred and eleven rods to a stake and Stones then
turning off at right angles runs North two miles and one quarter of
a mile to a stake and Stones then turning off and runing East one
hundred and eleven rods to a beech tree marked then pursuing the
same course one mile to a rock maple marked then turning off runs
South one hundred & sixty rods to a beech Tree marked then turn-
ing off again runs East one mile to a beech tree then South Two
hundred & Eighty rods to a beech Tree marked then turning off
runs West one mile to a stake then turning off runs South Two
hundred & eighty rods to a beech Tree marked then turning off runs
West on Thornton line aforesaid to Pemigewasset river where the
bounds began. To have and to hold the said Tract of land as
above expressed to him the said John and to his heirs & assigns for-
ever upon the following Terms Conditions & Reservations Viz* First
That the said Grantee shall cut, clear & make passable for Carriages
&c* a road of three rods Wide thro' the said Tract as shall at any
time hereafter be directed or order'd by the Governor & Council
aforesaid which road is to be completed in Two Years from the date
of such Order or direction of the Governor & Council aforesaid on
penalty of the forfeiture of this Grant & of its reverting to us our
heirs and Successors. Second that the said Grantee shall settle or
cause to be settled five Families in four Years from the date of this
654 CHARTER RECORDS.
Grant, in failure whereof the Premises to revert to us our heirs &
successors to be by us or them enter'd upon & regranted to any such
of our subjects as shall effectually settle & cultivate the same.
Third That all white and other Pine Trees within the said Tract
fit for masting our Royal Navy be carefully preserved for that use &
none to be cut or fell'd without our special licence for so doing first
had and obtained on penalty of the forfeiture of the right of the
Grantee in the said Tract of land his heirs & Assigns to us our heirs
& successors as well as being subject to the penalties prescribed by
any present as well as future Act or Acts of Parliament. Fourth
Yielding & paying therefor to us our heirs & successors on or before
the 29*^*" day of September 1773 the rent of one ear of Indian corn
only if lawfully demanded. Fifth that the said Grantee his heirs
or Assigns shall yield & pay unto us our Heirs & Successors
*l-354 yearly & every Year for * ever from and after the expiration
of one year from the abovesaid 29"^ day of Sept"^ namely on
the 29"" day of Sept"^ which will be in the year of our Lord 1114: One
Shilling Proclamation money for every hundred Acres he so owns, Set-
tles or Possesses & so in proportion for a Greater or lesser tract of the
land aforesaid; which money shall be paid by the respective Owner
Possessor or Settler as aforesaid in our Council chamber in Portsm''
or to such Officer or Officers as shall be appointed to receive the
same : & these to be in lieu of all other rents & services whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed Witness John Wentworth Esq'' our
aforesaid Governor & Commander in Chief the 9'*^ day of Sepf in the
9"" year of our Reign Annoque Domini 1769.
J' Wentworth—
By his Excellency's Command
with advice of Council
Geo : King D^ Sec^^-
WOODSTOCK.
655
X.lllSaitt'
-firrrn, 7«tt\i 9*Mr*f »rt w««t
Province of New Hampsh^ 13'^ Dec"" 1769.—
Recorded accord^ to the Original Grant under the Province Seal
f Geo : King D Sec"
APPENDIX.
41
\_Boycott of John Kurd and Asa Porter^ 1775.]
Whereas it appears to us, that in almost every Instance, CoP John
Hiird, and Lieu' Colonel Asa Porter, do and are Acting contrary to the
Intrest of the Society of Haverhill, and Newbury, and to the town
and propriety of Haverhill in perticular ; and to the Intrest of the
whole County of Grafton
In that when the said John Hurd & Asa Porter knew, that the
Revr'^ Peter Powers was settled as a Minister for both Towns for
more than Seven years, and that they knew, there was not many If
more than two persons of the Church of England in the Town of
Haverhill, that they should recommend M'"Ranny Cossit to Governor
Wintworth, and the Bishop of' London, that he might be. Ordained
as minister over Haverhill : that they do use their Endeavors, that
said Cossit should have and Enjoy, the ministerial Right in said
Town that whereas some of the town at Plymouth Court, made
Request to Col° John Hurd, who is a Judge for the County of Graf-
ton, whether the cause between Timothy Barron and jVP Ranny Cos-
sit would be tried, that said Hurd Declared that it would not, nor
could not, without a special Court, on which the Cause was Neg-
lected, at the same Court, M"" Barron was Defaulted, Execution
Issued, & Presented &c
That said Asa Porter, of his own head did carry on the building
of the Court-House for said County in the most Extravigent way,
that the said Hurd, Connived at the same And it is believed, that
he really Assisted said Porter in his Wickedness, and used his
Endeavor, to get his enormious bill allowed —
Upon Consideration whereof ; we and each of us Look u])on both
of these Gentlemen V''' CoP Hurd & Porter, as publick enemy's to
the good of said Society, and County, and as such we do Engage to
treat them ; and promise, that from, and after the date of this agree-
ment, not to have any Connections with Either of them (entertain-
ment at publick Houses, and their proper turns to be Serv'd at the
Gris-mills only Excepted) not so much as to trade, lend, borrow, or
Labour, with them, (their Publick offices as Justices &c of the
County accepted) And we further Ingage, that we will not hold
any Corrospondance, nor have any Dealings with any that hold with
said CoP Hurd, or Porter, untill they shall willingly make Publick
satisfaction for what they done to the premises
Haverhill Jan^^^ 28'*^ 1775
66o
APPENDIX.
Tim° Curtis
Daniel Stevens
Josiah Elkins
obededom Sanders
John Loverin
Samuel sarle
Jonathan Ring
Joseph Sawyer
James Bailey jun"^
Charles Bayley
Adonijah holdin
James Bayly
John Rich
Daniel Ladd
Joseph Fifield
Joseph smith
Isaac Stevens
John Ladd
Jem'^ m*^Lucas
Samuel Heth
Enos Bishop
daniel Bayly
Jonathan sanders
John sanders
Thomas Manchester
John Fifield
georg moor
James Abbot J"^
Androw Carter
James wordward
Stephen Bayly
John May junr
Cyrus Bayly
NOTES
ON THE
FIRST PLAIS^TII^G
OF
NEW HAMPSHIRE
AKD ON THE
PISCATAQUA PATENTS.
BY
John S. Jenness.
THE FIRST PLANTING OF NEW HAMPSHIRE.
Whether the first settlement within the limits of New Hampshire
was made at Little Harbor near the mouth of the Piscataqua, or at
Dover Neck some six miles up the river, is a question which has long
employed the studies and pens of our local antiquaries, and of late
has found its way into the discussions and acts of our Legislature.
Each of these localities has its warm partizans, who have brought to
the controversy research and ingeuuity in such equal measure, that
the question seems, indeed, to have been buried still deeper in doubt
and obscurity by their confusing speculations. It is much to be
regretted that uncertainty should rest over the most interesting of
all neriods in the history of our state, that of its birth and infancy ;
and we feel that an effort to clear away this uncertainty and to bring
out into the light the truthful picture of those earliest days, will
well be worth the making.
The date of the settlement upon the promontory, now called
Odiorne's Point, at the smaller mouth of the Piscataqua river, is not
a matter of dispute. Mr. David Thomson, a resident of Plymouth,
England, having procured from the Grand Council of Plymouth,
Nov. 15, 1622, a patent for six thousand acres of land to be selected
by him in New England, sailed from Plymouth in mid-winter with a
handful of colonists in the good ship called the " Jonathan of Ply-
mouth," (the Mayflower of New Hampshire,) and arrived at the
Piscataqua in the early spring of 1623. Mr. Thomson's design was
to found a plantation, convenient for trade and the fisheries,
somewhere near the mouth of the Piscataqua river, and as he had
visited New England in previous years, and was familiar with the
coast, it seems probable that the site of his settlement had been
determined upon before he left England upon his present enterprise.
David Thomson is described by Morton in " The New England
Canaan," published in 1637 as being "a Scottish gentleman, that was
conversant with those people (the natives) a scholar and traveller
that was diligent in taking notice of those things, as a man of good
judgment."
The original agreement or indenture, under which Thomson came
over, was recovered several years ago among the ancient Winthrop
papers, and has recentl}^ been published by Charles Deane, Esq.,
accompanied by copious and learned notes. From this it appears
664 APPENDIX.
that Thomson had three Plymouth merchants as partners or co-
adventurers with him in his enterprise, named Abraham Colmer,
Nicholas Sherwill and Leonard Pomerie, who weie to contribute to
the expenses of founding and carrying on the new plantation, and
to share in its property at the expiration of the partnership. David
Thomson's colony, which first landed with him at Little Harbor,
comprised probably not more than ten men.
The indenture referred to provided that the little colony ''so
landed, shall and will use their best endeavor (by the direccon of
said David Thomson) with as much conveniencie as maye be, to find
out . . . some fitt place to settle and Builde some houses or
buildings for habitacons, on which they are to begin with as muche
expedicon as they maye ; to the lymits and precincts of which habit-
acons or buildings soe intented to be there erected, there shall be
allotted of the lands next thereunto adjoininge,at or before the end of
five years next ensuing the date hereof, the full quantitie of six
hundred acres of land or neere thereabouts."
In pursuance of this clause of the Indenture, Thomson and his
men selected the Point at Little Harbor as a "fitt place to build
their houses for habitacons " and began upon them with as much
expedicon as they could. The site selected for the settlement was
chosen wdth excellent judgement. From the Little Harbor fronting
the north side of the promontory a salt water creek runs back so far
towards the ocean, as almost to convert the enclosed point into an
island of about six hundred acres area, which was the precise amount
of land required by the Indenture to be allotted to the new plan-
tation. The soil is good, and among the rocks on the harbor shore
is a living spring of fresh water. The harbor is safe and accessible
at all times to vessels of light draught, and most commodiously
situated for the prosecution of the fisheries, as well as for the peltry
traffic with the Indians of Sagamore Creek and Piscataqua river.
Above all other advantages in those perilous times, the Point, rising
on every side towards its center and almost surrounded by water,
was easily defensible against the assaults of the savages. These con-
siderations probably determined Thomson in the selection of this
site for the new plantation, w'hich he named, perhaps from the
Indian appellation, "Pannaway'" — a name, which seems however
not to have survived the period of Thomson's own occupation and
ownership of the plantation.
The principal dwelling house erected at Pannaway was built of
stone, and of considerable size. Hubbard informs us that ^ the chim-
ney and some part of the stone wall were standing in his day"
(1680). The house, which, a few years after its erection, passed
APPENDIX. 665
into the hands of Capt. John Mason and his associates, was after-
wards called by these proprietors '• Piscataqua House,'' and some-
times in popular parlance, " Captain Mason's stone house." It was
never designated, we believe, Mason's Hall, though Hubbard and his
followers have stated to the contrary. The term "Mason's Hall"
was sometimes though rarely applied to the "Great House" at
Strawberry Bank, erected by the adventurers of Laconia about 1631.*
Thomson's House, erected in 1623 at Pannaway, seems from its
remains to have been laid upon a foundation of sea sand and small
stones packed close into a trench. The sea sand is identical in appear-
ance with that still abundantly found on the harbor shore in front of
the house. There was no cellar beneath the building. The walls
above the foundations were built of a slate-like shale laid in blue
clay, both of which material are abundant in that immediate neigh-
borhood. Gov. Winthrop built for himself a dwelling house at Mis-
tick of similar material a few years later. f When not greatly exposed
to the rain, the tough clay of • Little Harbor is as durable as the best
mortar. The chimney of the ancient Jaffrey house at New Castle,
as Mr. Albee, its present occupant, informs us, was laid in this clay
two centuries ago, and still stands strong and solid.
With these materials close at hand, Thomson and his colony
could have erected a comfortable and spacious habitation in a short
time after their landing. Little or nothing would have been required
from England for that purpose beyond window glass, hardware and
household utensils. The site of the Pannaway house is still confi-
dently pointed out by the present owners of the territor}', and part
of the foundation walls are believed to have been exposed by the
excavations for a road, which, thirty years ago, was laid out from the
main highway to the harbor. Close by the house, the foundations
of a small building, supposed to have been a blacksmith's shop, are
pointed out. Among its debris have been recently found, by very
slight excavations along the road-side, charcoal and ashes, nails,
pieces of iron, a pipe-stem, etc., and also, strange to relate, parts of a
human skeleton. No doubt several other buildings were erected
around the principal dwelling, such as a cooper's shop, a carpenter's
shop, storehouses, boat houses and barns, but no remains of these
have as yet been discovered.
The fishing stages and fish houses, we conjecture, were put up in
the sheltered coves upon the ocean side of the point, and in close
proximity to Flake Hill as it is called, where, according to tradi-
tion, the fish were dried. In one of these coves are still to be seen
numbers of wooden spiles driven into the sand, which once served,
* See Jenness Orig. Docs, relating to New Hampshire, f Winthrop, 63.
666 APPENDIX.
probable, as a foundation for fish houses or boat houses. Beyond
Flake Hill and the main building lies a well filled cemetery, which
holds all that remains of the first settlers of New Hampshire. P'rom
the long space between the head stones and foot stones, many of
which are still standing, this cemetery seems to have been a grave-
yard of men. We found no small graves in this ancient God's Acre,
Nature herself has erected a most appropriate monument to the
memory of the hardy, daring men who laid the foundations of our
state amid the dangers and privations of the wilderness, and have
here at last taken up their rest. Out of the very graves near the
center of the small cemetery rises a rugged gnarled walnut tree, bent
and distorted in its struggles of two centuries against the elements-a
memorial and symbol of the courage and fortitude of the ancient
Pannaway men, whose long slumbers the noble tree defiantly pro-
tects.
Pannaway house must have been a structure of considerable size to
have afforded accommodation to Thomson and his new colony ;
and as it was put up by ordinary English workmen, we may reason-
able conjecture, that it followed the general plan and presented the
general appearance of the dwelling houses of the time of James I.,
vast numbers of which still remain in good preservation all over the
old country. As soon as his buildings were put in habitable condi-
tion, Thomson entered actively into the prosecution of his enterprise
at the Piscataqua, and he continued engaged in that business at
Pannaway until about the expiration of the stipulated term of co-
partnership with the Plymouth Merchants, in Nov. 1627.
Pannaway plantation became at once well known along the New
England coast, and was visited within its very first year by many of
the most interesting and striking characters connected with our early
history. Phinehas Pratt came there as early as iNIay, 162o, and
before the great crackling fires of a cold spring, recounted, no doubt,
the story of the terrible winter he had passed at Wessaguscus ; of
his marvellous escape from the murderous savages across a trackless
frozen forest for near fifty miles into New Plymouth in quest of suc-
cor, and of the valiant achievements of the redoubtable Miles Standish,
who, with a small band of soldiers, set out the very next day from
the Pilgrim village, and slaying Pecksuot, the savage chief, with his
own hand, succeeded in dispersing the Indians and rescuing the
trembling, exhausted planters of Wessaguscus from impending anni-
hilation.
A mouth or two later, came into Pannaway a half-drowned, half-
naked man, imploring succor and protection. He proved to be Mr.
Thomas Weston, the faithful friend and agent of the Pilgrim fathers
APPENDIX. 667
in England before they sailed away for the new world, though at
present they entertained toward him sentiments of distrust and
unkindliness. His pcilitical and religious sentiments did not accord
with those of the separatists at New Plymouth. Weston had now
been cast away, while cruising along the New Hampshire coast
between Boar's Head and Merrimack river; his shallop was wrecked,
and himself afterwards assailed and stripped of his clothes by the
Indians. The miserable man succeeded at last, however, in making
his way along the coast into Pannaway, and there he was clad and
restored to health and furnished with means to return to Plymouth.
About this same time, the Pilgrim hero, Miles Standish himself,
made his appearance at Pannaway. "Standish," says Hubbard, "had
been bred a soldier in the Low countries and never entered the school
of Christ or of John the Baptist, or if ever he was there, he had forgot
his first lessons. A little chimney is soon fired, so was the Plymouth
captain, a man of very small stature yet of a very hot and angry
temper."* The valiant captain, at the conclusion of his stout
achievements in the rescue of Wessaguscus, was employed to buy
provisions at the eastward "for the refreshing of the Plymouth col-
ony." He must have been at Pannaway about the last of June, as
he returned to Plymouth in July, laden with the provisions he was in
quest of, and bringing along in his company our Mr. David Thom-
son from Pannaway. t
The next important visitor at Pannaway was Capt. Christopher
Levett, "his majesty's woodward for Somersetshire," as he describes
himself. Levett's design was to establish a city at some eligible
spot along the New England coast, to be named " York," after the
metropolitan city in England, and to found there, in all pomp and
circumstance, a full prelatical establishment over all New England.
Capt. Levett was an officer in the royal navy, high in favor at court,
and of much distinction in the old country. He stayed at Pannaway
about a month during the early spring of 1624, awaiting the arrival
of his men, to begin his search along the coast for some suitable site
for his projected city.
While Levett still remained at Pannaway, Governor Robert Gorges
arrived there with a considerable company. Robert Gorges was the
son of Sir Ferdinaudo Gorges and "like his father, of an active
enterprising genius, and had newly returned from the Venetian
war."^ He came out with a commission under the Great Seal,
appointing him " Lieutenant General and Governor of New Eng-
land," and designating Capt. Christopher Levett, before mentioned,
as one of his Council. It was at Pannaway that the ceremony of
* Hubbard N. E. p. 84. t Mount's Relation. I Belknap, Life of Gorges.
668 APPENDIX.
installing Levett into his high office was performed by Governor
Gorges, assisted by three others of his Council, and in the presence
of all the people, no doubt, then at the plantation. We may be sure
that this ceremony, to which it was desirable to give as much distinc-
tiou and publicity as possible, was performed in a most imposing-
manner on that great and stirring day in the annals of Pannaway.
That the Indians were visitors at Pannaway during the very first
year of its foundation, appears from the narrative of Phinehas Pratt,
who writes that " at the time of his (Capt. Levett) being at Pascat-
away a sachem or Sagamor gave two of his men, one to Capt. Levett
and another to Mr. Thomson:" but one that was there said, "How
can you trust those savages? Call the name of one 'Watt Tyler'
and the other Jack Straw, after the names of the two greatest Reb-
ills yt ever were in England."
Neither was the society of women wholly lacking at Pannaway
during this period. David Thomson's wife resided with him at his
new plantation, and it is reasonable to believe that she came not
without female companions. And it w^as here at Pannaway, that
John, the son of David, it is believed, first saw the light — the first-
born of New Hampshire.
We have thus sketched, as briefly as possible, some of the princi-
pal events in the history of Pannaway for the first year of its exist-
ence, from the spring of 1623 to the spring of 1624. It is not within
the design of this paper to follow its history anj' further. It will
suffice our present purpose to add, that the plantation founded by
David Thomson and his co-adventurers at Little Harbor passed in
1630, by way of lease, into the hands of the company of Laconia. It
was then that the doughty soldier of fortune, Capt. Walter Neale,
the Governor for that company, and the worthy compeer of Miles
Standish himself, took possession of Pannaway as his ''chiefe habita-
con," and thus preserved the nucleus of the future State of New
Hampshire.
The Pannaway plantation, the story of whose birth and infancy
we have thus outlined, was, we are convinced, prior in date to any
other settlement within the limits of our State, and several years
anterior to that of Edward Hilton at Dover Point. The earliest
period to which the latter settlement can be referred upon any of the
testimony which has come down to us, is the year 1628, or possibly
the year 1627. If there had been any settlement at Dover Neck
prior to that period, there exists the testimony of no contemporary
to the effect that he had visited it or had seen it, or had heard of it
from rumor or report. And certainly it is highly improbable that
such a settlement could have existed four or live years up the Pis-
APPENDIX. 669
cataqna river, without having been known to the Pilgrim historians,
such as Bradford and Winslow, noi once spoken of or referred to
by any of the numerous visitors at Pannaway.
If Hilton's Point had been settled as early as 1623, would not the
planters and servants employed there have found occasions to meet
constantly and familiarly with their countrymen at the thriving
plantation of Pannaway only six miles distant? Would not the
existence of a Hilton's Point colon}^ have been as well and widely
known as that of Pannaway itself? And yet no settlement at Hil-
ton's Point until several years subsequent to that of Thomson at
Little Harbor, is referred to by any New England writer of that time
or in any contemporaneous paper, letter, affidavit, or document of
any kind. On the contrary, Christopher Levett, Esq., who, as we
have seen, spent a month at Pannaway in the early spring of 1624,
so far from having heard of any English settlement up the river,
writes thus on his leaving for the Eastward : " About two miles fur-
ther to the East, I found a great river and a good harbor, called Pas-
cattawa}', but for the ground I can say nothing, but by the relation
of the Sagamore or King of that place, who told me there was much
good ground up in the river about seven or eight leagues."*
Certainly, if Hilton had settled a plantation at Dover Neck in
1623, Levett must during his long visit to David Thomson have
heard of such a settlement, and would not have been compelled to
rely upon an Lidian Sagamore for a description of the Piscataqua
river; nor is it likely that he would have passed over without notice
so important a circumstance as the foundation there of a new Eng-
lish colony. It is fair to conclude, in the absence of direct testimony
on the subject, that up to the time of Levett's visit to Pannaway in
1624, the Piscataqua above its mouth still remained a solitude un-
broken by white settlers.
The patent of Hilton's Point was granted to Edward Hilton,
March 12, 1629 (1630, according to our present style of reckoning),
about seven years after the settlement of Thomson at Pannaway.
Can it be believed that Hilton founded a plantation at Hilton's
Point, in 1623, seveyi years before he got a deed of the land his
plantation stood upon ? No great expense would certainly have been
incurred by him until he had first acquired title to the soil. Nor did
Edward Hilton himself ever to our knowledge make any pretence to
having begun a plantation on the Piscataqua at so early a date. The
patent granted to him in 1630 recites, as usual with such instru-
ments, the utmost that he claimed to have done at Hilton's Point
before that year. The language is this, " that Edward Hilton and
*2 Maine Hist. Col., p. 80.
670 APPENDIX.
his associates hath already at his own and their proper costs and
charges transported sundry servants to plant in New England afore-
said at a place there called by the natives Wecanacohunt, otherwise
Hilton's Point, lying some two leagues from the mouth of the river
Pascataquack in New England aforesaid, where they have already
built some houses and planted corn, and for that he does further
intend by God's Divine Assistance to transport thither more people
and cattle, &c."*
It will be seen that Hilton made no claim to having settled a
plantation at Hilton's Point so early as 1623, as he naturally would
have done had such been the fact. Nor is there any pretence in the
patent that he had set up fishing stages there, as Belknap and others,
following Hubbard, have asserted. The language of the Grant
imports simply that the plantation at Hilton's Point was to be carried
on for trade and agriculture, and that feeble beginnings in that
direction had been very lately made, to be followed by a more stren-
uous exertion and a larger outlay upon the acquisition of title to the
plantation. Edward Hilton lived on the Piscataqua for many years
after founding his plantation, and was a gentleman of energy and
probity. His territory was sold by him shortly after he obtained his
patent, to Capt. Thomas Wiggin and his associates of Shrewsbury,
England. This patent became for many after years the source of
much conflict and litigation. Yet never did Hilton, nor those claim-
ing title under him, undertake to strengthen that title by averring a
seven years' possession and actual occupation before his patent was
issued.
Positive testimony as to the date of the Hilton's Point settlement
may, however, be found in a careful declaration made in 1654 to the
Mass. General Court, by John Allen, Nicholas Shapleigh and Thomas
Lake, wherein the Hilton's Point Patent is relied upon by the de-
clarants as a protection against certain alleged encroachments made
by the Mass. authorities. These three declarants, familiar with the
whole history of Hilton's Point and interested to make out Hilton's
title and possession as ancient as they could, present the following as
the first article of their case. "1, that Mr. Edward Hilton was
possessed of this land about the year 1628, which is about 26 years
ago." f Edward Hilton was then living in the immediate vicinity of
Great Bay, well and intimately known to all the declarants; and the
date of his first possession of Hilton's Point must have been within
the familiar knowledge of them all.
The notion among our historians and antiquaries that the Dover
settlement was contemporaneous with that of Pannaway in the
* See Hilton's Point Patent at large, Appendix No. 1. 1 1 N. H. Prov. Pap. 157.
APPENDIX. 671
spring of 1623, is founded wholly and solel}', so far as we can dis-
cover, upon a certain careless statement contained in Hubbard's
Hist, of New England, written more than a half a century after the
settlement of New Ham])shire — a loose statement, made upon liere-
say, in a paragraph (as printed) conspicuous in all respects for inac-
curacy. And worse than all, the little of truth the paragraph of
Rev. William Hubbard of Ipswich did contain, has been most grossly
distorted and misunderstood. Hubbard's language is this: "Some
merchants and other gentlemen in the west of England .
sent over that year (1623) one Mr. David Thomson with Mr.
Edward Hilton and his brother Mr. William Hilton, who had been
fishmongers in London, with some others that came along with them,
furnished with necessaries for carrying on a plantation there (about
Piscataqua river.) Possibly others might be sent after them in the
years following 1624 and 1625; some of whom first, in probability,
seized on a place called the Little Harbor on the west side of the
Piscataqua river, toward or at the mouth thereof; the Hiltous, in
the meanwhile, setting up their stages higher up the river towards
the northwest at or about a place since called Dover. But at that
place called Little Harbor it is supposed was the first house set up
that was built in those parts." *
An examination of this statement by Hubbard will satisfy the
student that it amounts to this : First, that the first house or settle-
ment on the Piscataqua was made at Little Harbor. Second, that
the Hiltons set up their stages up the river somewhere in the mean-
while between 1623 and the years following 1624 and 1625; and
Hubbard has not said nor meant to say that Hilton's settlement was
made in 1623. Third, that the Hiltons set up their stages at or
about a place since called Dover. Hubbard has not stated nor meant
to state that these stages were set up at Hilton's Point precisely, but
only at some place about that Point.
A little consideration will convince us that Hubbard could hardly
have intended to say that the Hiltons did ever set up stages at
Ifilton^s Point ;.?ind certainly Hilton himself in the preamble to his
grant of 1630 never made any pretence, as we have seen, to having set
up any fishing stages there. The stages referred to, were large and
expensive structures, intended for use in the fishing business. Hil-
ton's Point is situated some six or seven miles above the mouth of
Piscataqua river — a tidal stream of such rapidity that it is often
impossible for a boat to overcome its current, while on the other
hand the great codfisheries lie several miles out to sea beyond the
river's mouth. A fisherman leaving Hilton's Point at the very turn
* Hubbard's Hist., pp. 214, 215.
672 APPENDIX.
of the ebb tide, might, perhaps, under favorable circumstances,
reach the fishing banks in the course of four hours ; if he intended to
return by the next flood tide, he would be compelled to turn back
without casting a hook. If he stayed two or three hours to fish, he
would not be able to get home the same day. Can it be believed
that experienced fishermen would have selected such a site as
Hilton's Point for a fishing establishment, when as good land or
better could have been taken up anywhere at the river's mouth or
along the coast?
Where, indeed, it really was that these fishing stages were set up,
(if at all,) Hubbard has not definitely informed us, nor can we now
discover; but it hardly seems probable that a site was selected above
the river narroivs. Taking the whole case together, we may perhaps
conclude from Hubbard's statements, if we chose to place any
reliance whatever upon them, as they stand printed^ that the Hiltons
sometime between 1623 and 1626 founded a fishing establishment
somewhere up the river between Dover and the river's mouth. This
may be the truth, without conflicting in the least with the testimony
we have adduced, that the trading and agricultural establishment on
Hilton's Point itself was founded by Edward Hilton in the year
1627 or 1628.
We perceive, therefore, that Hubbard is no authority whatever in
support of the alleged settlement of Hilton's Point in 1623, and as
no other evidence has been adduced to prove such a settlement con-
temporaneously with that at Pannaway, we may justly consider the
question at rest, and accord the priority in the first planting of New
Hampshire b}^ several years to David Thomson and his men at Pan-
naway. Indeed a close scrutiny of Hubbard's statement by the light
of other facts will convert his misunderstood narrative into an
authority for our conclusion. He tells us that the settlement '' at or
about a place since called Dover" was made by the two Hiltons,
Edward and William. If that were so, it could not have been made
in the year 1623, because William is found residing at Plymouth
with his family as late as 1624, and indeed is not mentioned as living
on the Piscataqua until several years later.
We venture to add, though unnecessary to our argument, that the
time and manner of Edward Hilton's arrival in the Piscataqua is
also very uncertain. Hubbard writes that both Edward and William
came over in company with Thomson in 1623. That the careless
historian made a gross error as to William we have just ))ointed out,
and it is probable he fell into a similar mistake as to Edward. At
all events, the Indenture between Thomson and his partners gives
no countenance to Hubbard's loose expressions; and not a particle of
APPENDIX. 673
contemporaneous testimony has been added tending to show Edward
Hilton's residence at the Piscataqua before the year 1628, when he
lirst appears as assessed XI towards the expense of Morton's banish-
ment.
A strong concurrent body of testimony wouhl, indeed, be neces-
sary to satisfy a rational mind, that Edward and William Hilton, or
Edward alone settled at Dover Neck as early as 1623. At that period
not a white man dwelt within all the borders of New Hampshire, tribes
of bloodthirsty " nefandous " savages roamed through the pine forests
and gathered around the falls of the rivers. Hilton's Point, from its
close proximity to the Cocheco, where large bands of Indians made
their homes, was particularly exposed to savage assault. Is it credible
that Hilton, without any colony to assist him, (for, as we have seen,
no colony came over to Dover Neck until 1628 or 1629,) should have,
as early as 1623, removed from the succor of all his friends, six or
seven miles from Pannaway, and taken up an almost, if not alto-
gether, solitary residence in the midst of treacherous and cruel
savages ; when the whole country practically lay open to him to go
in and occupy where he would? A wise and prosperous merchant,
as Edward Hilton was, a prudent and judicious gentleman, as he
ever afterwards proved himself to be, would never, as we believe, have
undertaken an enterprise as unnecessary and profitless, as it would
have been rash and foolhardy.
It was some years, we conclude, after the settlement of Pannaway,
whether we consider the testimony or weigh the intrinsic probabil-
ities, before the plantation at Hilton's Point conld have been begun;
and it is much to be regretted, that the antiquaries and historians of
our State should have permitted the Legislature to fall into the error
of incorporating a body of men to erect a monument at Dover Neck,
'• in commemoration of the settlement of tlie Point in 1623."
THE PISCATAQUA PATENTS.
In the preceding monograph we have sought to dispel the obscur-
ity which has so long enveloped the very cradle of New Hampshire
history. We have endeavored to establish that the first English
settlement within the limits of that State was made by David
Thomson and his company in 1623, at Pannaway, Little Harbor,
about five 3'ears earlier than Edward Hilton began his plantation at
Hilton's Point, now called Dover Neck.
Advancing from this starting point only a few steps further into
42
674 APPENDIX.
the early history of New Hampshire, the student is again shut in by
a dense fog, through which for a long time he is compelled to grope
his uncertain way. Before the year 1632 is passed, he finds himself
in the midst of a number of patents on the Piscataqua, none of which
can he clearly make out and deiine. He perceives long and bitter
contests between these rival patents, the true ground of which he
cannot understand. He discovers that at last all these contending
patentees and planters are in some way swept into the jurisdiction of
Massachusetts Bay, but the dexterous legerdemain by which the
annexation was effected, entirely escapes his detection. In vain does
he seek for light in the pages of the Pilgrim or the Puritan his-
torians. The whole confraternit3% indeed, avowedly look upon the
Piscataqua plantations with utter contempt, and waste little or no
time upon the annals of those ''sons of Belial," who haunted about
the lower part of the river.
Moreover, it happens, as w^e shall see in the sequel, that it became
the polic)^ of the Bay Colony, in prosecuting their designs over the
Piscataqua, to say or write as little as possible on the subject, so that
in case they should ever be called to account for their conduct in the
matter, they could not, in any event, be condemned out of their
own mouths.
The true story of the Piscataqua Patents has thus never been told ;
and, indeed, until the recent discovery of important documents in
the English Archives, bearing on the subject, that portion of our
early history was incapable of any clear relation.
Let us attempt to dissipate some of the mists, which have so long
hung over Piscataqua River. Let us enquire what these patents
really were, what was their real meaning, what must be their true
construction, what conflicting interests arose under them; let us
sketch the outlines of their history down to their extinction, and dis-
cover, if possible, in what way these patents were at last merged
into the Bay Colony. Such an enquiry, in the present state of our
knowledge, must needs be delicate and difficult; nor, in so novel an
undertaking, is it likely to attain absolute success. Our hopes will
be fully gratified, if these few pages shall succeed in letting in some
measure of light upon this obscure and confused portion of our early
history.
The instrument which has been the chief cause of the confusion
and obscurity referred to, was the Patent, mentioned in the preceding
monograph, granted in 1629-30 by the Grand Council for New Eng-
land to Edward Hilton and his associates — a petty conveyance of a
small tract of land around Dover Neck, but which in the course of
events having been elevated into some political importance, played
APPENDIX. 675
a leading part, as we shall see, in the early annals of New Hampshire.
It was during the }'ears 1628 and 1629, that Mr. Edward Hilton,
a member of the ancient and honorable Guild of Fishmongers of
London, with the aid of a number of Bristol merchants, put up a few
cabins at the Point which took his name, and laid the feeble founda-
tions of a trading and lumbering plantation. This occupation was,
it seems, unwarranted by any previous grant of title from the Grand
Council ; though probably some agreement or understanding had
been arrived at, for the execution of a good and sufticient deed of
conveyance, as soon as the plantation should be fairly under way.
It was not uncommon for the Grand Council to require from
petitioners for land in New England, some evidence of efforts already
made and expenditures actually incurred towards the improvement
of the desired territory, before the patent was actually executed and
delivered. As the quit rents on these conveyances were merely
nominal, the Council could hardly have hit upon a better way of
testing the sincerity and ability of those who solicited from them
gratuitous grants for the alleged design of founding plantations in
the New World.
Edward Hilton and his associates having in 1628 and 1629 "trans-
ported sundry servants to plant upon Hilton's Point, now Dover
Neck, built some houses, planted corn, etc.," and having thus satisfac-
torily shown their intention and ability to carry forward the planta-
tion already begun, at length received from the Grand Council a con-
veyance or Patent for the territory they had taken up. This Patent
was executed March j^, 1630 (old style), or according to our present
supputation of time, 3Ia7'ch 23^ 1630*
The territory conveyed to Hilton and his associates by this Patent
is bounded and described in the instrument, as follows: ^'All that
part of the river Piscataquak^ called or knoivn hy the name of Wecana-
cohunt or Hiltoii's Pointy ivith the south side of the said river, up to
the fall of the river and three miles into the maine land hy all the
breadth aforesaidy
We invite particular study into the true intent and meaning of
this brief description, because of the falsification of its terms and the
strange distortion of its meaning, which we believe was subsequently
put upon the patent by the authorities of Massachusetts Bay; where-
by the patent was split into two distinct parts, and a large tract of
territor}'- on the southerly or Rockingham County side of the
river was, by construction, brought within its limits. To the
consideration of this subject in greater detail, we shall return in the
sequel, after several other necessary preliminaries have been brought
to the student's knowledge.
*See the Patent in the Appendix No. 1.
676 APPENDIX.
It seems clear to us, that the terms of the Patent are intended to
bound and limit, not tivo entirely separate and disjoined bodies of
land, (as Massachusetts afterwards contended,) but only the one con-
tiguous compact territory, on which Hilton and his associates had
already hegu7i their plantation. Such, indeed, is the express declara-
tion of the preamble to the grant. Beginning at Hilton's Point, (now
called Dover Neck — a well-defined projection into Piscataqua river.)
the boundary line, as we construe the Patent, ran up along the south-
erly side of that river to the lower or Quampegan Falls — a distance
of some seven or eight miles — and reached back into the interior
country three miles along the entire river frontage ; thus embracing a
considerable portion of the present towns of Dover, Rollinsford, and
Durham, and including the falls of the Cocheco and Oyster rivers.*
Soon after obtaining his Patent, Mr. Edward Hilton returned to
the Piscataqua with reinforcements and supplies, and settled down at
the Point, which already bore his name. Formal possession or livery
of seizin was given to him July 7, 1631, by Thomas Lewis.
Hilton's Point, now called Dover Neck, upon which Hilton and his
men pitched their settlement, is, in the language of Dr. Belknap, "a
high neck of land between the main branch of Pascataqua and Back
River, about two miles long and half a mile wide, rising along a fine
road and declining on each side like a ship's deck. It commands an
extensive and variegated prospect of the rivers, bays, adjacent shores,
and distfint mountains. It has often been admired by travellers as an
elegant situation for a city, and by military gentlemen for a fortress."!
But, on the other hand, the new-come planters soon felt the sore
need of meadow land and pasturage, not to be found on the sandy
Point itself, nor in its convenient vicinity within their own grnnt.
Across the wide waters to the soutli, however, reposed unoccupied a
country of virgin beaut}^ heavily timbered with primeval forests, and
fringed all round its watered sides with emerald fields, and meadows
both salt and fresh. It was very natural that the Hilton Point plant-
ers should fall into the easy way of ferrying their flocks and herds
across the river to graze upon these vacant fields. Before long they
came to mowing grass and felling timber and planting the fields; and
then one after another put up dwellings and barns and entered into full
adverse possession of the territory, now embraced in Newington and
Greenland. I^egal title to these forests and meadows, we believe, they
had none. In after years, it is true, these trespassers undertook to
rest their title upon some ancient Indian grant, but, as is well known,
Indian deeds to New England lands were not in law held to be any
better " than the scratch of a bear's claw." They occupied these
*See the Sketch Map, infra, whereon the territory within these bounds is colored in red,
t3 Belknap, N. H. 149.
APPENDIX. 677
lands, in the beginning, as vacuum domicilium, in the absence of any
effective opposition from the true owners.
Let us then enquire, who ivere the real proprietors of these Rock-
ingham Count}" lands at the time the Hilton Point planters trespassed
upon them.
As a preface to this enquiry, we need to state, that in Nov., 1629,
about four months prior to the execution of the Hilton Patent, a large
tract of territory, situated in the present State of New York around
Lake Champlain, had been granted by the Grand Council to Sir Fer-
dinando Gorges, Capt. John Mason and seven other associates.* This
province was named Laconia^ by reason "of the great Lakes therein."
The design of the Laconia adventurers was to seize upon and en-
gross to their own profit the rich peltry traffic of that vast region,
then in the hands of the French and the Dutch. It was believed, in
the absence of accurate knowledge of the interior country, that Lake
Champlain (then called the Iroquois^ could be reached from the New
England coast by a journey of about 90 miles, and that only a narrow
portage separated it from the head waters of Piscataqua river. Under
this delusion, the Laconians hired the buildings which had been put
up seven years before by David Thomson at the smaller mouth of the
Piscataqua, and established there, under command of Capt. Walter
Neale, a factory or entrepot, as a basis for their magnificent design
upon the New York lakes. The company of Laconia were in the
actual possession of Pannaway at Little Harbor when Hilton and his
company sailed up the river to establish their plantation at Hilton's
Point eight miles above. And before Hilton's title was perfected by
livery of seizin Strawberry Bank had begun to be settled ; no less
than sixty men were employed in the company's business on the
Piscataqua,! and a plantation had been established at Newichwannock,
not far from Quarapegan Falls, and on the opposite side of the river
from Hilton's grant. It seems to us obvious from these considera-
tions, that the character and extent of the Hilton patent must have
been familiarly known and understood by the Company of Laconia
and the considerable body of men in its employment.
The Laconia adventurers expended a great deal of time and money
in quest of an easy way from the Piscataqua to their coveted El Dora-
do of beaver and otter skins, but all their efforts miserably failed, and
after a struggle of some two years, their design was finally abandoned. J
* See the Patent of Laconia, Jenness' Isles of Shoals, 2n(i Ed., p. 180.
t Adams' Annals of Portsmouth, 18.
X We will add here, as a piece of curious information, that although the original design of
the Laconians to reach Lake Champlain by ascending the Piscataqua was so soon abandoned ,
yet their patent of the province of Laconia was never, it seems, surrendered nor forfeited,
but was considered as vesting in them a valid subsisting title down almost to the period of
our Revolution. Jonathan Carver, who visited Lake Champlain in 1767, writes in the well
known account of his travels, as follows:
678 APPENDIX.
But during these two years' occupation of Piscataqua river, the
Laconian associates had acquired an accurate knowledge of that region
and its many advantages for traffic and commerce; and now, upon the
faihire of their original designs upon Laconia, the same body of asso-
ciates, nine in number, resolved to turn their future efforts towards
the development of the Piscataqua itself in the way of the fisheries
and the lumber trade and of such moderate peltry traffic as could be
prosecuted in that vicinity.
As the Laconia Patent conveyed to the adventurers no portion of
Piscataqua river, nor indeed any territory whatever within the present
State of New Hampshire, it was their first care to procure a grant of
the desired region, or at least so much of it as had not been previ-
ously conveyed to Edward Hilton and his associates.
Accordingly, the same nine men, who constituted the Company of
Laconia, procured from the Grand Council a conveyance, dated Nov. 3,
1631, (some twenty months later than the Hilton Patent,) of a con-
siderable tract on both sides of the Piscataqua river. This im-
portant Patent, entitled " the Grant and Confirmation of Pescata-
way," hitherto unknown to our historians, except from a brief and
grossly inaccurate abstract in Hubbard's printed history, was dis-
covered by the writer a few years ago among the English Archives,
and will be found in the Appendix.*
There is not the slightest difficulty in running out the boundaries
of this '•'■ Gi'ant of Pescataway," as will be apparent from an inspec-
tion of our Sketch map of the Piscataqua country, on which the two
river patents are laid down. The river called Pascassocke in the de-
scription is the same, no doubt, now named Lamprey River, which
empties into the head of Great Bay at New Market. By the terms
of the Patent, the boimdary line, it will be seen, ran through the
middle of the Bay, called Pascaquack (now Great Bay) in a west-
ward and southwestward direction to the bottom or lower falls of the
river Pascassocke. The Lamprey is the only river which answers to
this description. Indeed, the original Indian name of the river was
Piscassett ;f and that name has been retained by its principal branch,
in the form of Piscassic, even to the present day.
"A vast tract of land between the two last mentioned lakes (Lakes Chaniplain and Onta-
riol was pranted in the year 1629 by the Plymouth company ... to Sir Ferdinando Gor-
ges and Capt. John Mason."
" This immense space was granted by the name of the Province of Laconia to the afore-
said gentlemen on specified conditions and under certain penalties; but none of these
amounted in case of omission in the fulfillment of anj- part of them to forfeiture, a fine only
could be exacted."
" On account of the continual wars to which these parts have been subject from their situa-
tion between the settlements of the French and the Indians, this grant has been suffered to
lie dormant by the real proprietors. Notwithstanding which, several towns have been set-
tled, since the late war, on the borders of Lake Ohamplain and grants made to different
people by the Governor of New York of part of these territories which are now become
annexed to that province." (Carver's Travels, p. 173.)
* Appendix No. 2. t Farmer and Moore's Col. p. 50.
'Ztnp^oLn^
HRj.-
\:^
■Rzjv^
■ ACCOMtNTlCUS
ii
APPENDIX. 679
The boundaries of the territory covered by the "Grant of Pescata-
way " began at or near Rye Ledge, not far from the present southerly
line of Rye, and sweeping around the coast into the mouth of Piscata-
qua river, continued up the river to Fox Point, thence to Great Bay
and through the middle of Great Bay to Lamprey River lower falls,
and across the country about nine miles to the point of beginning ;
together with the Isles of Shoals and a strip of land three miles wide
along the northerly side of the river.
So much of the Pescataway grant as lay on the southerly side of the
river and around Great Bay is now embraced in the towns of Ports-
mouth, Newington, Greenland, New Castle, and Rye.
It will be seen, on a comparison of Hilton's Patent with the " Grant
of Pescataway," that there is not the slightest conflict between them,
as we have laid down the two conveyances. The Pescataway Grant
expressly mentions and locates the Hilton Plantation and carefully
excludes it from the conversance. The two patents are thus entirely
consistent with each other and stand well together. Both of them
were executed by the same grantor, the Grand Council, some of whose
most active and efficient members were then maintaining a consider-
able establishment on the Piscataqua, and were entirely familiar with
its topography, as the minute accuracy of the description in their
patent clearly attests. Neither ignorance nor mistake can be reason-
ably imputed to the Grand Council, nor to either set of grantees in
the two river patents.
We may be morally certain that these patents did not conflict at
all with each other, and that the Hilton Patent was not understood
between the parties to it to cover any portion of the "• Pescataway
Grant." Nor do we believe that any such pretence would ever have
been set up, but for the appearance upon the scene of a new Power —
the government of Massachusetts Bay.
The Great Charter of Massachusetts Bay had been granted by King
Charles I, March 4, 1628-9 — antedating thus both of the Piscataqua
patents, as well as Capt. Mason's Patent of the Province of New
Hampshire which had been issued Nov. 7, 1629, In the sum-
mer of 1630, Gov. John Winthrop with a considerable company of
colonists, brought the Charter over to New England. It was, indeed,
a grand resounding Charter, but the extent of territory embraced
within it was almost ludicrously disproportionate to this large docu-
ment. Its sea-coast hardly stretched to forty miles ; and more than the
half of even that scanty line — to wit: from near Salem to the Merri-
mack— seems to have been the property of Capt. John Mason.* Very
naturally, therefore, did the Founders of the Bay Colony begin at once
* Jenness' Grig. Docs., p. 75. Title of Robert Mason.
68o APPENDIX.
on their arrival to feel about for more land, and to scan attentively the
language of their Charter. On the south they found themselves
hemmed in by their friends, the Plymouth colony ; the west was a
wilderness difficult of access. It was thus to the north that their
hearts most earnestly yearned. The same 3'ear of Winthrop's arrival,
the Mass. colony, it is said, violently seized upon Mason's patent of
Cape Anne, "stretching their bounds three miles to the Northwards
of Merrimack River, and turned the servants and tennants of the said
John Mason out of their possessions."*
They next cast their eyes over the Piscataqua region, which they
particularly coveted. "• Because ye river of Pascataqua is very bene-
ficall for plantacon," writes George Burdett in 1638, "having also an
excellent harbour, well may much pfit or anoy them in case of warre,
therefore they (the Massachusetts) endeavour with all their skill &
might to obtain the command thereof."!
A plausible pretext for the annexation of the desired region was
found in the somewhat ambiguous language of their charter. By its
terms they were granted "all the lands which be within the space of
three English miles to the northward of the river, called Merrymack,
or to the northward of any and every part thereof." The Massachu-
setts at once contended with great ingenuity, that under these terms
their northern boundary reached a parallel of latitude drawn three
miles above the most northerly point on the Merrimack river — a con-
struction which would include Captain Mason's Patent of New Hamp-
shire, and all of Maine below Clapboard island in Casco Bay.
It is here to be repeated that the Charter of Mass. Bay passed
the seals March 4, 1628-9 ; thus antedating Mason's Patent of New
Hampshire as well as both the Piscataqua river grants. If the Massa-
chusetts construction of their Charter should prevail, then all of the
patents on the river would be swept away ; the whole of that region
would fall by prior title into their hands and jurisdiction; and neither
Mason, nor Hilton and his associates, nor the grantees of " Pescata-
way " could have offered any effectual opposition.
This ingenious interpretation of the Charter having been hit upon,
there appeared as early as 1631 upon the banks of the Piscataqua,
one Capt. Tliomas W/(/(/ht, a stern Puritan and a confidential friend
of Governor John Winthrop of Mass. Bay. We find Wiggin writing
from that place to Gov. Winthrop in Oct., Ii331, persuading the
latter to take revenge on a party of Indians for a murder committed
on Walter Bagnall, called (jrveat Wat, at Richman's isle. There is an
implication in this request, that jurisdiction over the offence was in
Mass. Bay, although Richman's island lies almost as far north as
* Jenness's Grig. Docs. p. 75. Title of Robert Mason. 1 1<1. l>- 31.
APPENDIX.
68l
Portland harbor. The governor, however, says Winthrop, " thought
best to sit still awhile."*
At this time (Oct., 1631) no special grant of the lands around Great
Bay had been issued; the "grant and confirmation of Pescataway"
being dated in Nov., 1631, in usual course would not reach New
England until the early spring of 1632. In 1632, however, upon the
arrival of the new Patent of " Pescataway," a collision occurred
between Capt. Wiggin and Capt. Walter Neale, the latter acting in
behalf of the Pescataway grantees. Hubbard informs us, that Wig-
gin, being forbidden by Neale " to come upon a certain point of land,
that lieth in the midway betwixt Dover and Exeter, Captain Wiggin
intended to have defended his right by the sword, but it seems both
the litigants had so much wit in their danger as to wave the battle,
each accounting himself to have done very manfully in what was
threatened ; so as in respect not of what he did, but what might have
fallen out, the place to this day retains the formidable name of Bloody
Point."!
Hubbard does not inform us what and whose title it was, which
Wiggin intended to defend, but as at that time he had no interest
whatever in the Hilton Patent, even though that Patent could be
construed to cover Bloody Point, it seems clear that he could only
have set up as against Neale that title, which, as we have seen, he
had already asserted, and which he spent his whole after life in main-
taining— tiie title of Mass. Bay under their great Charter of 1628.
As the construction the Bay Colony put upon their charter would,
if enforced, have swept away the entire property of all the Piscataqua
planters, it must have encountered a hot and determined opposition
from the whole river. The Massachusetts perceived that the Piscat-
aqua planters were bitterly hostile to them in political and religious
principles, and would on that account be likely to receive efficient
aid from the old country, in case of an open conflict. Again, they
must have known that the real intention of the King was only to
grant them as their northern boundary a strip of land three miles
wide folloiving the course of the Merrimack river. The strip of
selvage of that breadth, was intended, we suppose, to protect the
river from the artillery of any adjoining province — the range of
artillery of that day being usually computed at three miles. The
Privy Council, as the Massachusetts well knew, were inimical to the
Bay Colony, and would seize with avidity upon the slightest trans-
gression of their chartered limits or corporate powers, as a ground for
vacating the charter itself.
In these difficulties, the Bay Magistrates deemed it prudent to
* I Winthrop, 63. f Hubbard's Gen. Hist., p. 217.
682
APPENDIX.
break up and confuse, if possible, the solid front of opposition, before
making an open attack ; and to that end they resolved to get into
their own hands the entire Hilton Patent, and thus extinguish the
hostility of its present proprietors to their schemes and desires.
Accordingly, after concerting the plan with Gov. Winthrop and
his assistants Cajit. Wiggin shortly after his quarrel with Capt. Neale
went out to England in 1632, and forming a company of " honest
men,'''' as Winthrop calls them, succeeded, with their aid, in purchas-
ing from Hilton and his Bristol associates the entire Hilton Patent,
at the price of £2150. The purchasers were Lord Say, Lord Brook,.
Sir Richard Saltonstall, Sir Arthur Hazlerigg, Mr. Whiting and
other men of Shrewsbury, all of them Puritans and friends to Mass.
Bay, who had been " writ unto," we are informed, "by the Governor
and Magistrate of Massachusetts, who encouraged them to purchase
the said lands of the Bristol men, in respect they feared some ill
neighborhood from them."*
Capt. Wiggin, appointed manager for the new company, returned
to New England with reinforcements and supplies, and a "godly
minister," arriving at Salem Oct. 10, 1633.
As soon as he had entered into possession of the newly purchased
territory, he took immediate steps, in accordance with the origi-
nal understanding, to submit that territory to the jurisdiction of
Massachusetts. Early in the following month he wrote to Gov.
Winthrop, " that one of his people had stabbed another and desired
he might be tried in the Bay, if the party died. The Governor
answered, that if Pascataquack lay within their limits ( as it was sup-
posed) they would try him."t
Before the next winter was passed, Capt. Wiggin again wrote to
the Governor of Massachusetts, offering jurisdiction over crimes com-
mitted at the river, to the Bay Colony. " The Governor," says Win-
throp " and divers of his assistants met and conferred about it, but
did not think fit to try them here. "J
The fact is, the scheme to purchase the Hilton Patent and then turn
it over to Mass. Bay, had for the present utterly failed. W^iggin found
it impossible to deliver his territory according to the bargain and
understanding.
Intense hostility against their design sprang up at once among the
original Hilton Point planters, who were in occupation of the ground.
Edward Hilton was himself a royalist and a churchman, and the
planters brought over by him during the period the patent was in his
hands, were naturally of the same feather. These men had now
taken up and improved the lands on Bloody Point and around the
*N. H. Prov. Pap. 157. tl Winthrop, 116. |Id. 1,55.
APPENDIX. 683
easterly side of Great Bay in considerable numbers, though without
any legal title to them whatever. But, as none of the patents of the
Piscataqua country, not even that of Capt. Mason of the Province of
New Hampshire, conferred any rights of government and jurisdiction,
but were all of them simply indentures or deeds of territory, it is
obvious that there were no courts or tribunals on the land, before
which these squatter righta could be called in question ; and of
course the trifling value of these little properties would deter any
resort to the King in Council. The squatters upon the Piscataqua
thus found their possessory titles practically unquestionable, so long
as they kept aloof from Massachusetts. But on the contrary, if Mass-
achusetts were permitted to stretch her boundaries over the river, in
her train would come organized courts of Law, before which land
titles could be brought up for trial. This view must have been
appalling to most of the planters. These squatter planters could
produce in Court no instruments of title to their lands; nor had their
possession been long enough continued to raise a prescriptive title.
What reasonable hope of protection then could they place in a Mass-
achusetts Court on the trial of a real action brought by the favored
proprietors of the Hilton Patent? In this emergency the planters,
threatened by a common calamity, gathered together for resistance to
Capt. Wiggin's designs, and with such vigor did they carry on the
contest, that those designs were for a time baffled ; and by a sort of
petty revolution Wiggin was deposed from his office as Governor, to
which he had been appointed by the proprietors of the Patent, and
the people set up an independent government among themselves,
under the name of a Comhination. In that year, 1637, George Bur-
det, a staunch churchman, succeeded Wiggin as Governor. In 1638,
that inconsistent, unstable character, Capt. John Underbill, having
been disfranchised, brought under admonition and banished from
Massachusetts, came to Dover and was chosen Governor over the
Combination, upon the understanding, no doubt, that his principles
were hostile to the Bay. After Capt. Underbill had held his office
about three years, however, his principles or interests in that matter
underwent a change. Although a new Combination was drawn up,
dated Oct., 1640, and was signed by Underbill himself, the people
soon discovered that he was plotting, after all, to bring the Piscat-
aqua under the Mass. jurisdiction,* and following the lead of Thomas
Larkham, a conformist clergyman, they raised another rebellion in the
interest of their independence. The quarrel, embittered by religious
dissensions, waxed hot and came to open violence. Hanserd Knol-
lys, who was the minister of the Underbill faction, fulminated a bull
*1 Winthrop, 27.
684 APPENDIX.
of excommunication against Larkham ; and in return Larkliam
knocked off Knowles' hat. Captain Underbill and Knowles tiew to
arms, expecting help from the Bay, and '•'•so marched out to meet
Mr. Larkham, one carrying a Bible on a halberd for an ensign — Mr.
Knowles being armed with a pistol. When Mr. Larkham saw them
thus provided, he withdrew his party and went no further, but sent
down to Mr. Williams, Governor of Strawberry Bank, for assistance,
who came up with a company of armed men, and beset Mr. Knowles'
house, where Capt. Underhill was, kept a guard upon him night and
day till they could call a court, and then, Mr. Williams sitting as
judge, they found Underhill and his company guilty of a riot and set
great fines on them and ordered him and some others out of the
Plantation."*
During the long continuance of these broils and dissensions, Massa-
chusetts still hesitated to seize violently upon the Piscataqua. They
feared the opposition of the planters under the river patents, to which
we have already referred. They dreaded the bitter hostility of the
numerous persons who had been banished from the Bay on account
of their Antinomian principles, and taken refuge on the Piscataqua;
they feared, perhaps, the vengeance of Sir Ferdinando Gorges and
his grantees, whose territories in Maine would also be absorbed by
the Mass. construction of their charter. But the Bay magistrates
never permitted their claim ovei- the Piscataqua to fall into oblivion.
In 1636, for instance, Gov. Winthrop wrote to Dover, that if the
latter dared to receive any persons that had been " cast out " from
the Bay, it would be taken ill, and threatening them, that if such
exiles were received, " they should survey their utmost limits and
make use of them.f
But now at last, in 1640, amidst the turmoils and bitter quarrels
among the inhabitants, Massachusetts saw her long awaited oppor-
tunity to spread her jurisdiction over the Piscataqua. The Company
of Laconia had long since broken uj) ; the grantees of Pescataway had
nearly all of them withdrawn from further interest in the country ;
(^apt. John Mason, the patentee of New Hampshire, had died in
1635, leaving that Province to an infant grandson ; and all fear of
the royal interference was dis{)elled amid the fast growing dissensions
in the old country. Again the planters on the upper Piscataqua
were, as we have seen, torn and paralyzed by civil and religious dis-
sensions; and those on the lower plantation, who since Mason's death
had laid claim to the ownership of the lands on which they resided,
though without any legal title, and now lived in terror of Mason's
heir, even theij, though antipodal in every sentiment to the Bay
*Hubbard, 363. t 1 Winthrop, 276,
APPENDIX. 685
Puritans, were inclined to seek protection for their property from the
strong arm of tlie Massachusetts.
In this propitious juncture of affairs, Massachusetts sent forward
to the Piscataqua the famous Hugh Peters, with two others, " to
understand the minds of the people, to reconcile some differences
between them and to prepare them." * Peters spent a considerable
time on the river, and upon his return in the spring of 1641, reported
to Gov. Winthrop, that the Piscataqua people were, in his own words,
"ripe for our Government, as will appear by the note 1 have sent
you. They grone for Government and Gospel all over that side of
the Country. Alas! poore bleeding soules.'" f
The precise methods^ used in preparin;] the people for the Puritan
annexation have never been fully disclosed. Edward Hilton's assent
was purchased by a covenant from the Massachusetts, that his estate
should be ever after exempt from county rates. J Gov. Francis Wil-
liams of the lower plantation was secured for the measure, writes
Peters, but the manner is not revealed. The chief inducement, how-
ever, held out to the population at lar-ge, seems to have been the
promise of the Bay Colony, that they should " enjoy all such lawful!
liberties of fishing, planting felling timber as formerly they have
enjoyed in the said ryver." §
The general propositions having been settled upon, a committee
was appointed on the part of the Piscataqua planters to come to an
agreement with the agents of the Massachusetts upon all the various
terms of the annexation. Such agreement was soon arrived at, and
thus at last the entire Piscataqua region passed in 1641, under the
jurisdiction of Mass. Bay.
The foi'malities adopted in perfecting the transaction were, first to
procure from the then proprietors an absolute conveyance to the Mas-
sachusetts Colony of the jurisdiction over the Hilton Patent. This
conveyance was made June 14, 1641, and executed by George Willis,
gent, and others in behalf of the rest of the patentees ; || and was fol-
lowed the next October by an Act of the Mass. Gen. Court, accepting
and declaring "the ryver Pascataquack " to be within the jurisdiction
of the Massachusetts.^
It is now, in 1641, that we first hear of the sti-ange distorted con-
struction of the Hilton Patent, which ever afterwards seems to have
prevailed.
It will be remembered that the territory, really covered by the
Hilton Patent, was, if our views ai-e correct, only that small poi-tion
of the Piscataqua, extending from Dover Point to Quampegan Falls
and three miles back into the country. But such a narrow construc-
* 2 Winthrop, 38. t6 Mass. Hist. Col. (4th sor.) 108. % Mass. Archives, vol. 100, p. 133.
§ 1 N. H. Prov. Pap. 159. || See the Instrument, Appendix No. 3. IT Appendix No. 4.
686 APPENDIX.
tion was by no means sufficient for Massachusetts, if the submission
of that patent was to be relied upon as a justification for their seizure
of the entire river. It became necessary to seek some widely differ-
ent construction from ours, in order to stretch the patent over the
lands on the opposite side of the river down to its mouth. The Mas-
sachusetts and the patentees of the Hilton Patent easily found means
to make such a construction in a slight ambiguity of its terms, to
explain which we must invite a moment's careful attention to the
topography of the country.
The Piscataqua river, taking its rise from the Wakefield ponds,
descends in a southeasterly course and passes Hilton's Point (now
Dover Point) on the lower or easterly side. At this prominent neck
it meets a large body of water coming down at ebb tide from the
westward, and then the two flow on together to the ocean, about
seven miles below. As one ascends this large western body of water
from Dover Neck, he reaches, about a mile above it, a prominent
Point, now called Fox Pointy so named, according to tradition, from
the circumstance that, in olden times, when the country-side was up
for a fox hunt, it was the custom to beat over a considerable extent
of the neighboring cover and drive the game out upon this sharp
promontory, from whence, as a fox never takes the water, there was
no escape. At Fox Point, the river turns sharp about, at an acute
angle, and ascending in a southerly direction expands into a lake, now
called Great Bay^ about four miles wide at its upper end. Great Bay
is a tidal lake, not at all dependent upon the Piscataqua for its waters.
At high tide, when this large basin is filled by the sea, the prospect
over its pellucid surface, framed all around with green meadows and
waving grain and noble woods, is truly enchanting. But when the
tide is out, a vast bed of black ooze is exposed to view, traversed here
and there by narrow canals, bearing the scanty waters of the several
small streams, which empty into this great lagune. One of the larg-
est of these streams, coming from the south and emptying into the
upper extremity of this lagune, is now called Exeter river, and some
five miles above its mouth are the Squamscott Falls.
Now the Hilton Patent, if we recall its terms, conveyed the Point
itself, " with the south side of said river (Piscataqua) up to the falls
of the river and three miles into the mainland by all the breadth
aforesaid."
Why might not the words, "the south side of said river," reasoned
the Bay authorities, appropriately designate the line drawn from the
mouth of the river up to Fox Point and thence around Little and
Great Bays to Squamscott river, and thence up that river (now called
Exeter river) to the falls ?* Great Bay and Exeter river might be
*See the Sketch Map.
APPENDIX. 687
made to pass as the Piscataqua ; and Sqnamscott falls would answer
well enough for the falls referred to in the description. At all events
there was no power on the river, as we have before stated, to dispute
whatever construction the Massachusetts chose to put upon the instru-
ment. Accordingly, the construction we have mentioned was adopted
and enacted into a law by Mass. Gen. Court, in June 1641, and made
a part of the very instrument of submission, by which the Hilton
Patent was put under their jurisdiction.
The language of the preamble to that convention,* was as follows:
" Whereas some Lords, Knights, gentlemen, and others, did purchase
of Mr. Edward Hilton and some merchants of Bristol, two patents,
one called Wecohannet or Hilton's point, commonly called or known
by the name of Dover or Northarn, the other pattent, set forth by the
name of the south part of the ryver of Pascataquack ; beginning at
the sea-side or near thereabouts & coming round the said land by the
river unto the falls of Squamscott as more fully appears by the said
grant, &c." Then follows a concession to the Mass. government, of
jurisdiction overall the said territory, "Provided always," continues
the instrument, " & it is hereby declared that one of the said patents,
that is to say, that on the south side of the ryver of Pascataquack & in
the other pattent one third of the land with all improved land in the
said pattent to the Lords and gentlemen & other owners shall be &
remain unto them, their heirs and assigns forever as their proper
right and as having true interest therein, saving the interest of juris-
diction to the Massachusetts." "'And this honored Court of the Mas-
sachusetts hearby promise to be helpful to the maintenance of the
right of the Patentees in both the said Pattents in all the legal courses
in any part of their jurisdiction."!
* See Appendix No. 3. t Appendix No. 3.
The preamble, it will be noted, recites that the Lords, &c., had purchased of Edward
Hilton two patents, the one called Hilton's Point or Dover Patent; the other "set forth
by the name of the south part of the ryver Pascataquack, &c." Some of our ablest antiqua-
rians have charged the Massachusetts with having designed by this phraseology to
raise a false belief in the public mind, that the Hilton Point or Dover Patent was a separate
and distinct instrument from that which conveyed the south side of the river, on which
latter, about this time they conferred the name of the Bloody Point Patent or more fre-
quently, the Squamscott Patent. We think injustice has been done in this matter, from not
attending with sufficient care to the meaning of the word Patent, as used in those days
That word was emploj^ed to designate the teritory granted as well as the instrument of
conveyance. Thus Dover Patent meant that portion of the lands conveyed bv the Hilton
Patent lying on the Dover side of the river; so, Bloody Point or Squamscott Patent desig-
nated the territory, construed to be covered by the Hilton Patent, which lay on the Squam-
scott side of the river. Indeed the land embraced within the present town of Stratham was
called Squamscott Patent, until the incorporation of the town in 1715. (9 N. H. Prov. Pap.
778.) It was natural and convenient, when a Grand Council grant covered two distinct par-
cels of territory, that these parcels should take distinct names. The " Grant and Confirma-
tion of Pescataway," for instance, embracing as it did lands on both sides of the river, for
convenience was split into two distinct portions in common parlance, and that portion which
lay on the southerly side of the river went by the name of the Great House Patent or
twenty thousand Acre patent. There is no design in the preamble, above quoted, to con-
vey a false impression that the titles to the Dover and Squamscott Patents were founded
upon two separate and distinct instruments of convevance; but, on the contrary', the pre-
amble expressly recites that both these tracts were bought from Edward Hilton, who, as
was well known, was proprietor, with his associates, of only one Patent, though about this
time it took distinct names for the two divisions for convenience of designation.
688
APPENDIX.
Now, we enquire, does the Hilton grant purport to begin "at the
sea-side or near thereabout," as the Gen. Court has enacted in
1641 ? Does it specify the " Falls of Quamscott " as the upper limit
of the grant? Does it describe the boundary as " coming round the
said land by the river," as the Mass. authorities have declared? We
find no such language nor any such meaning in the Hilton Patent.
Indeed, it may well be doubted whether at the time the Hilton
Patent was granted, the name Piseataqua was ever applied by the
English or the Indians to the Exeter River, on which the Squamscott
falls are situated.*
*The Indian name of our noble river was, as nearly as it can be expressed by English
letters, Paskataqnauke — or otherwise Paskataquagh — the last syllable being pronounced
with a guttural sound and a forcible expulsion of the breath, not capable of representation
by our letters, but closely resembling the sounds of the Gaelic or some of the Oriental
tongues. This syllable quauke or qnagh is clearly the Indian word aiike signifying a place
or locality — a word found scattered abundantly "all over the Abenaki country, in combina-
tion with various descriptive prefixes. The prefix Pa-s/:ata, as the Indians seem to divide
the word, (with a strong accent upon the last syllable), we have recently been led to believe
signifies a branch, division, separation.
Some fifteen years ago, as we are informed by Rev. Dr. Alonzo H. Quint of Dover, there
happened to be a small party encamped at Dover Point, one of whom was then an Indian
undergraduate in college, or recently graduated. Elder Samuel Sherburn, of Harrington,
was there at the same time, engaged in the melancholy search for the body of his son, who
had been lost off a gundalow at Boiling Rock. One day Elder S. asked the "educated Indian
the meaning of the name " Piseataqua." The Indian at once held up three extended fingers,
and said, " You see that? well, three rivers make one," referring, of course, to the fact that
the two main branches of the Piseataqua and the Bellamy or Back river, all meet together at
Dover Point.
A few days after receiving this information from Dr. Quint, the writer chanced to meet on
the steamboat that plies between the Shoals and Portsmouth, two Oldtown Indians on their
return to the Penobscot. They were both men of middle age, apparently intelligent, and
could converse, though with some difficulty, in English. On my enquiry of them as to the
signification of " Piseataqua " (which they pronounced Pa-skata-quauke,") their answer was
prompt and unpremeditated. Holding up their hands and extending two or three fingers,
just as had been done by the Indian at Dover Point, they said Pa-skata meant a branch or
division of the river into two or more parts — the wbole word Paskataquauke meaning a place
where boats and canoes ascending the river together from its mouth were compelled to
separate according to their several destinations. Since that interview, the writer has con-
versed, on the same subject, with another party of Indians encamped for the summer at the
Farragut House, Rye Beach. Their translation of the word Piseataqua was the same as
above given. And that definition is also confirmed by Thoreau, who informs us in his
" Maine Woods " on the authority of an Abnaki Indian, that Piscataquis, the name of a river
in that State which empties into the Penobscot above Bangor, signifies " branch of a river,"
in the Abnaki dialect.
It will be remembered that some of the permanent settlements of the Indians were at the
falls of Squamscott, Piscassocke (Lamprey), and Shanhassick (Oyster river), the way to
which lay up the western branch of the Piseataqua waters, and other settlements lay at
Nee-iveek-wan-auke (my wigwam place), access to which was up the eastern or main branch
of the river. The water course to the Indian hnbitations at Cochecho falls and along Bell-
amy or Back river, lay on the north and the north-west sides of the same Hilton's Point.
That Point was thus to the Indians the most important and most striking natural object
on the river. From the convenience of access to this conspicuous promontory for all the
river Indians, it must always, we think, have been the chosen scene for the gathering of all
the tribes, for their pow wows and their war-dances, and their green-corn dances and their
general assemnlies for purposes of war or the chase. And it was also the place where the
Indians of the various villages on returning to their homes branched off from each other and
I)addled their canoes up the pellucid streams to their several wigwams.
Whether the native tribes had any general name for the whole river does not as yet
appear. Probably not, if we are to reason by analogy from their usual custom in similar
cases. The word Pascataquavkc designated the branching of the river at Dover Point, and
if we may be permitted to go a little way further into these dubious speculations, we infer
from the Indian names above Dover Point that the branch of the great river particularly
designated by that title was the westerly branch which reaches up to Fo.x Point and thence
through Great Bay to Lamprey river. " Our inference is drawn from the Indian names of
these latter bodies of water. Great Bay was called by them Pascnquack, and Lampri-y river
bore the name of Pascassocke, both of which words are but slight modifications of Pascata-
quauke. The easterly or main branch of the river from Hilton Point to the Cochecho was
APPENDIX. 689
The Patent of New Hampshire, for instance, issued to Mason in
1629, applies the name Piscataqua to the main stream, which comes
down over Quampegan falls. So also the " Grant of Pescataway " in
1631 uses that term in the same sense.
Looking again carefully at the Mass. legislative construction of
the Hilton Patent, we are curious to know what has become of the
twenty-five square miles or thereabouts, really granted by that instru-
ment, as we understand it. We find its entire rear boundaries carried
away ; nothing is left of the territory except what might pass under
the two words " Hilton's Point" — at the utmost a few acres of barren
ground, quite inadequate to the purposes of a trading and lumbering
plantation such as Hiltonintended to establish.*
Another serious consequence of this construction, if carried out,
would have been the confiscation of almost the entire peninsula on the
south side of the river, granted in 1631 to the nine Laconia adventur-
ers. The plantation at Little Harbor, all the buildings, lands, and
improvements at Great Island, and Strawberry Bank, the result of
large expenditures of money and ten years of labor and hardship,
would have passed into the hands of the proprietors of the Hilton
Patent, without the slightest compensation.
The Mass. construction of that Patent was, however, never fully
carried out, as we shall see in the sequel. The chief purpose of that
construction was to furnish the Bay Colony with such a pretext of
jurisdiction over the New Hampshire plantations, as, in combination
with the ambiguous terras of their own charter, might justify or
excuse the advance of their northern limits to the banks of the Piscat-
aqua. A few preliminaries having then been arranged, such as con-
ferences with the inhabitants and the procurement of signatures to
petitions for union with the Massachusetts, the latter colony, in Oct.
1611, took all the south Piscataqua plantations into their government,
and retained them for nearly forty years, until, in 1679, New Hamp-
shire was reclaimed from the Massachusetts by the King, and erected
into a Royal Province.
On finally draughting the Statute of annexation, the question arose
for determination, whether the Piscataqua should be taken into the
Bay jurisdiction upon the voluntary submission of the planters and
patentees of the Hilton Patent; or whether jurisdiction over that
region should be assumed, as being witJiin the Massachusetts bounds*.
called by them the Winnakahannet; above the Cochecho to the Great Falls it was named
Newichwannoek.
It was, we suppose, by the English that the word Piscataqua, applied by the aborigines
only to the branching of the stream at Dover Point, was first used to designate the entire
river from its source in the Wakefield ponds to its mouth.
*The Point must be carefully distinguished from the Neck. The former name, as appears
from Dover Records, we are informed by Dr. Quint, was always confined between the very
end of the promontory and a low huckleberry swamp, a short distance in the rear.
43
690
APPENDIX.
Feeling, we conjecture, that their title to the river under the Hilton
patent, just submitted to their jurisdiction, was at least questionable,
if not clearly worthless, the sagacious government of the Bay
resolved, now that opposition was disarmed, to rest their right to the
Piseataqua upon the vigor of their own charter. This position was
highly advantageous for the Massachusetts, as it was already medi-
tated to advance their chartered limits across the Piseataqua far north
into the Province of Maine, upon the strength of that same construc-
tion of their charter. Accordingly, the Act of Annexation, consum-
mated Oct. 9, 1641, making no mention whatever of the Hilton
Patent, nor of the surrender of jurisdiction over it by its proprietors,
nor of the voluntary submission of the people, though by these means
only had the Massachusetts got control of the river, now, in the pre-
amble, rests the Massachusetts title upon the sole and simple declara-
tion, that the annexed territory lay within the original chartered
limits of the Bay Colony ;f and it is thereupon enacted "that from
thenceforth the said people inhabiting there (on the river Pascata-
quack) are and shall be accepted and reputed under the Government
of the Massachusetts as the rest of the inhabitants within the said
jurisdiction are."J
Now that the jurisdiction of the Bay Colony had, in the way we
have described, been securely extended over the long coveted Piseat-
aqua, the Massachusetts had little or no further interest in the river
patents, and no doubt would gladly have withdrawn from any further
intermeddling in the matter. But difficulties and injustices of many
sorts soon sprang up all over the annexed territory, which long dis-
turbed the quiet of the new Government. Only a slight outline of
these feuds and contentions, however, will the general subject of this
paper permit us to present here.
The inhabitants of Bloody Point in particular, who had formerly
crossed the river from Dover, as before stated, now found themselves
in danger of being stripped of their farms. Under the Mass.
* 2 Winthrop, 42. t Appendix, No. 4.
t By the terms of this statute of annexation of October, 1641, certain privileges were guar-
anteed to the Piseataqua people, as an inducement, no doubt to their jMelding to Mass.
jurisdiction. One of the.se was that "the inhabitants there are allowed to send two
deputies from the whole ryver to the Court at Boston." This article was one of prime
importance to the Piseataqua people, and flattered them with the hope that "nder its pro-
visions they were really to secure a representation in the Gen. Court at Boston. This
hope proved quite delusive as to the planters of the lower Piseataqua. The Act of Union
undoubtedly granted them a right to send a deputy to General Court, but the laws of Mass-
achusetts, it was found, rejected all deputies except freemen of their colony and members
of the Congregational church in good standing. Now, as there was not for some years after
the annexation any congregational church gathered " in a church way " at Strawberry
Bank or Great Island, there were no .suitable deputies to be found on the lower rivi'r. (1 N.
H. Prov. Pap. 167.) Those benighted people succeeded in flnding among them " a godly
man" from Massachusetts, named James Parker, and him thej' deputed to Qeh. C'ourt in
1642 and 1643. In 1644, they .sent Mr. Stephen Winthrop; but with the exception of these
three years, no deputy came from the lower Piseataqua until the year 1653 (Id. 367); by
which time the control of that region had fallen entirely and absolutely into the hands of
the Puritan friends of Massachusetts.
APPENDIX. 691
contract with the owners of the Hilton or Squamscott patent, the
latter's title to the whole of these lands was acknowledged and war-
ranted by Act of Gen. Court, and more than this, upon the laying
out of the limits of Dover in 1642, it would seein that the whole of
Bloody Point was excluded out of Dover township, so that these now
isolated planters had neither title to their farms, nor the protection of
any organized town government, nor any rights in the town common
lands. In these straits they applied earnestly to the General Court
for relief, and the latter, whose favor to the proprietors of the Squam-
scott Patent was fast fading away, granted their prayer, and in 1643,
an Act was passed, that "all the marsh and meadow grounds lying
against the great bay or Strawberry Bank side shall belong to the
town of Dover, together with 400 acres of upland ground adjoining or
lying nere to the said meadow."* This Act was passed without the
consent and against the protests of the proprietors of the Hil-
ton Patent-! The following year (1644) the Mass. Gen. Court
granted to the township of Dover the entire neck of land, known as
Bloody Point, bounded on the southward by a line drawn from Can-
ney's Creek to Hogstie Cove.:j: (See Sketch Map.) This latter
grant, like the former, was made, it would seem, in disregard of the
rights of the owners of the Hilton Patent, towards whom, now that
the jurisdiction of Massachusetts had become firmly fixed over the
Piscataqua, the friendship of the latter had sensibly cooled.
So, too, the inhabitants of Strawberry Bank, though by the Act of
1641 all their estates were liable to seizure by the proprietors of the
Hilton, or then moi'e generally called Squamscott Patent, manfully
struggled against that Patent and defied Capt. Wiggins " to bring his
Pattent to this present Court." § And some of the Dover people,
even after the considerable concessions above mentioned had been
made to them, maintained a hostile spirit to the Hilton Patent, as it
had been construed, declaring in their Petition of 1654, that this
" Patent wee conceive, (under favor) will be made voyde if it be well
looked into." ||
Meantime, in the twenty years and upwards since the Puritan Lords
and gentry of Shrewsbury had purchased the Hilton Patent for the
convenience of Mass. Bay, its ownership had in various ways passed
mostly into the hands of other proprietors, some of whom were by no
means friendly to that colony. The property had been originally
divided into twenty-five shares of one hundred pounds each, which
shares passed from hand to hand by bills of sale, many of which are
still to be found on record. At the period to which we have now
arrived, from 1650 to 1656, the Hilton Patent had thus come to be
*1N. H. Prov. Pap., p. 172. tld.158. Jl N.H. Prov. Pap. 175. Id. 207. ||Id.213.
692 APPENDIX.
lai'gely owned in various proportions by a considerable number of
New England persons, among whom were the Quaker, Nicholas Shap-
leigh, Edward Colcord, a man subsequently convicted by the Massa-
chusetts " of man}^ notable misdemeanors and crimes,"* and others
perhaps of similar stripe.
On the other hand, the lower plantation on the Piscataqua had,
since 1641, undergone a complete transformation, civil and religious.
A party of strict Puritans had, by the aid of tlie Massachusetts, gotten
possession of that plantation, and under the system of the Bay Colony
were enabled to perpetuate their power at their own pleasure, and to
allot among themselves — some eight or ten in number — nearly all the
valuable common lands within their limits. If we may trust the
language of a petition to the King made in 1665, by some of the non-
freemen of Portsmouth, ''five or six of the ritchest men of this parish
ruled, swaied and ordered all offices both civil & military at their
pleasure." These men, continues the petition, " have kept us under
hard servitude, and denyed us in our publique meeting the Common
prayer Sacramts and decent burial of the dead," " and not only so,
but have also denied us the benefit of freemen * * * and like-
wise at the election of officers, the aforesaid party * * * have
always kept themselves in offices for the manageing of the gifts of
lands & setling them * * * ^nd have engrossed the greatest part
of the lands within the precincts and liiiiits of this plantation into
their own hands, and other honest men, that have been here a con-
siderable time have no lands at all given to them."f
In this posture of affairs, it was not to be expected that the share-
holders of the Hilton Patent should receive and further special favor
from Massachusets, as against the Piscataqua settlements. For a con-
sidei-able time, indeed, the General Court declined, though ui'gently
petitioned, even to order a partition of the Patent, but at last, in
1655, the Court partially yielded and appointed a Committee " to
make a just division of tlie (patent) of Squamscott only & that which
hath refei-ence to Dover be respited untill another time. "J
The Report of this Conimittee,§ made the following year, in view,
no doubt, of the impolicy if not impossibility of making a partition of
all the territory declared to be within the Patent by the Act of 1641,
proceeds upon the idea of effecting a compromise among the now
numerous and discordant interests.
In the preamble, the Committee first lay down the extent of ter-
ritory to be divided. They do not pretend to quote the exact lan-
guage of the Patent, but content themselves with putting their own
construction upon it. " When we came to peruse the Pattent," they
*1 N. H. Prov. Pap. 238. t Jenness' Grig. Docs. rel. to N. Hamp. p. 48.
tl N. H. Prov. Pap. 217. §1(1.221.
APPENDIX. 693
say, " we found it to extend for the length of it from the lower part
of the river Pascataquack on the south side of said river unto the falls
of said river at Exeter and for breadth along the said river 3 miles
from the falls of the head-line for the breadth of it."
The last clause of this description is, as it stands, utterly unintel-
ligible. The obscurity seems to have been caused by the negligence
of the transcriber of the Report. It so happened that in our researches
among the oiiginal Mass. Records, we came upon another report of
the Partition Committee made about a week before the Report finally
adopted. As this first Report, not having been acted upon, was not
printed among the Mass. Records, it has escaped the notice of our
antiquaries. The preamble to the first Report,* which was obviously
intended to be copied into the second, supplies the words (here
printed in italics) which are necessary to give that second Report a
meaning. Its language is this : " when we come to peruse the patent,
we found itt to extend for the length of itt from the lower part of the
river Pascataquack on the south side of the said river unto the falls
of said river at Exeter ; and for breadth along the said river three
miles into the land upo7i which wee measured three miles from the
falls for the Head Lyne for the breadth of itt."f
On comparing the preamble to this final Report (as corrected) with
that of the Act of Submission of 1641, we find a material variance
between them. By the former, the Hilton patent only reached
down to the lower part of the river, while by the Act of Submission
it is declared to begin "ai the sea-side or thereabouts.''^ In their Re-
port, the Committee fix upon Boiling Rock as the lower boundary of
the patent on the river, and in this easy and arbitrary manner, the
entire settlements below Boiling Rock were excluded from the patent.
The committee, in their final Report, also except out of the patent
all the extensive lands granted to and incorporated with Dover by the
Mass. Gen. Court, together with a hundred and fifty acres added ;
and they also restrain the limits of the patent along the easterly part
of Great Bay to a depth of one and a half miles into the land,
instead of the three miles allowed by the Act of 1641; on the
ground, they say, that " the land was so narrow to the seaward, that
we can allow no more according to the intent of the Patent as we
understand it." It seems plain that the Committee, in making their
partition, acted and assumed to act, not as judicial officers, but rather
*The most striking difference between these two Reports consists in this, that by the first
nothing whatever is allowed out of the Patent to the Dover people or to the planters upon
Bloody Point, though considerable tracts had been granted them in 1643 and 1644 by Act of
Gen. Court. We suppose it was this strange or crafty omission which roused the people of
Dover and Bloody Point (then a part of Dover) to active resistance to the adoption of the
Committee's first Report; and led to the amended Report, which was finally approved.
t 3 Mass. Archives, 452.
694
APPENDIX.
in a spirit of compromise, in tlie hope of composing the long standing
dissensions among the Piscataqua planters.
Their scheme was to satisfy as far as possible, or at least to appease
all the conflicting interests in the Squamscott territory. To the
lower plantation they granted all the land below Boiling Rock ; to
Dover they confirmed the territory on Bloody Point and around Great
Bay, which had been granted to the town in previous years ; to the
proprietors of the Hilton or Squamscott Patent they reserved only the
remainder, which they then proceeded to divide up among the three
classes or ranks of these proprietors in the general manner, as we
understand the Report, designated upon the accompanying Sketch
Map. The portion colored upon the map in yelloiv was assigned to
the "Shrewsbury men; " that in blue was laid off to Capt. Thomas
Wiggin and his partners ;* that in red, which had long since been
granted by Massachusetts to Dover, was confirmed to that township,
and that colored green was allotted to Gardiner, Lake, and their
partners.!
*It is curious to notice, on comparing the northern boundary of Capt. Wiggin's portion
with the southerly bound of the " Pescataway Grant," how nearly, if not precisely, they cor-
respond. The Great Bay would, of course, constitute the natural northern bound of the
second division granted to Wiggin and his partners, and it is difficult to understand why
the committee adopted the limit laid down in their Report, unless they were acquainted
with the bounds of the Pescataway Grant, and desired to keep the Captain's own lands out
of harm's waj- against any contingencies.
t The various localities marked upon our sketch map, indispensible to any clear under-
standing of our subject, have been ascertained from documents, records, statutes, &c., with
as much of care and pains as the difficulty of the research required.
_ Canney's Creek or Cove (erroneously called Kinges Creek in the printed Report of par-
tition) lay on the Long Reach of the Piscataqua, about a half a mile above Boiling rock, and
next below the lower bound of the ancient Rawlins farm, still in possession of that family.
Its exact location appears from the terms of the grant made by Portsmouth in 1661, to Capt.
Brian Pendleton of a tract of 240 acres of land "next to James Rawlins," " which takes its
beginning," saj's the record, "at Kenney's cove and runs down by the riverside 80 rods to
Pyne cove and thence into the woods 480 rods to the edge of the Pitch pine Plain upon a W.
S. W. Lyne." (1 Ports. Rec. p. 77.) The several grants made about the same time to
other persons, of all the remaining lands down the river to Boiling Rock, estabish the dis-
tance of Canney's cove above that prominent landmark. The reason why this little
cove was selected as the lower boundary of Bloody Point was, we conjecture, that it just
embraced the land of James Rawlings, "an early and influential Dover man, whose farm
had the cove for its lower boundry.
" Hogstye Cove" is ascertained from the terms of a survey made by Portsmouth in 1695.
Mr. George Snell and William Vaughan, the surveyors, " run the line," they report, " from
Canney's Cove in the longe rech to Hoggstye cove at the mouth of ye great Bay, and from
the middle of the mouth of ye one cove to the middle of ye mouth of ye other is West and by
South and East & by North and strikes Mr. William Furber's Barne." (1 Ports. Rec. p. 330.)
Welshma7i''s Cove on the Little Bay is still known as Welsh Cove among the ancient fam-
ilies in the vicinity.
The entire neck of land lying above the line drawn from Canney's Creek to Hogstye Cove
was originally called, from the circumstances of the quarrel between Captain Wiggin and
Neal, before referred to. Bloody Point, a name still retained by a projection into the river
nearly opposite Dover Point.
" CotteriU's DgligfW' was a location at the extreme south-east corner of Great Bay near
the mouth of Winnicot river, or perhaps Packer's creek. (1 N. H. Prov. Pap. 208, 222. 1 Ports.
Rec. Anno 1666.) We have been unable to discover the origin or meaning of this name.
The site of Captain Champernoivn'x house upon the magnificent farm of the late Col.
Joshua W. Peirce at Greenland, is still pointed out to the delighted antiquary. Here dwelt
for many years, in something of antique breadth and state, that relative arid almost com-
panion of Rawleigh and Gilbert; that noble born and bred of all New Hampshire's first
planters.
Grand old English oaks, planted, as tradition has it, by the Captain's own hands, still lift
their brave vigorous heads over the fertile meadows, true Heme's oaks, we exclaimed at the
APPENDIX. 695
The partition thus made of the Hilton or Squamscott Patent, in
1656, as we have described it, was accepted as final so far as it related
to the two portions set off to the *•' Shrewsbury men " and to Captain
Wiggin — those colored on the map in blue and in yellow. As to these
portions there had never existed any conflicting title, except that of
John Mason and his heirs under his patent of New Hampshire — a
title, which, in the then political condition of England under Crom-
well, hardly amounted to a cloud.
The remainder of the Hilton or Squamscott patent, as laid down by
the Committee, lay wholly within the Pescataway Grant.* But
though the owners of the Pescataway or Great House Patent had, as
we have argued, a superior title to the whole peninsula, embraced
within their limits, yet in the piesent posture of affairs, now that all
the land below Boiling Rock was reserved to them by the Committee
for Partition, it was deemed better by John and Richard Cutt, Capt.
Brian Pendleton, Richard Martyn, Joshua Moodey and the few others
who then ruled the lower plantation under the Massachusetts, to nego-
tiate peaceably for the purchase of the small remainder of land, left
to the Squamscott proprietors, than to undertake a probably fruitless
appeal to the Courts of Law. Having resolved on this course, the
above named gentlemen so managed the affair, that in a few years
they themselves became owners of nearly the entire tract.
In 1658, or before that year, the selectmen of Portsmouth bought
of Thomas Lake the entire tract of land betw^een Kenney's Creek
and Boiling Rock, on the river, and running back nearly a mile and
a half into the land " to the edge of the pitch pine plain upon a W.
first glance— unique in New Hampshire— a scene as beautiful as that from Windsor castle
over Datchet Mead.
The ancient name, Sandy Point, is retained to the present day. Not far from this point is
still discernible the cellar of the famous Squamscott house. Capt. Thomas Wiggin, so often
referred to in these pages as the constant friend of Mass. Bay, erected this house
about 1650, and here he died in 1667. For fourteen years he had held the high olBce of assistant
to the Governor of Mass. Bay, the only Piscataqua man, we believe, ever chosen to
that position. Having, in 1651, purchased of Thomas Lake a large interest in the Squamscott
Patent, there was allotted to him and his partners (who subsequently released their inter-
ests to him), a territory three miles square, along Exeter river, now embraced in the town of
Stratham. In close proximity to the " Squamscott House," in a field which slopes north
towards the Bay, and almost upon the northern boundary of his land, are buried the bodies
of that grim, sturdy Puritan and several generations of his family. The present owner of
this burial ground, a lineal descendant of Captain Thomas, conducted us to the cemetery.
Headstones, footstones, inscriptions, were all gone. Great maples and oaks were growing
over the ancient God's acre; dead leaves rustled along the weird and shadowy ground.
As the Puritan had in his life resembled Joshua, the son of Nun, who lead the children of
Israel into a land fiowing with milk and honey, so, like Joshua, was he fitly buried " in the
border of his inheritance, in Timmath-serah, on the north side of the hill of Gaash."
* This latter grant was still held as the cherished property of the town of Portsmouth.
Even so late, for instance, as 1660, Portsmouth appointed Commissioners to run out the line
between that town and Hampton, " always provided " says the record, " that not any of the
lands belonging to the Great House Patent be granted to be in the township of Hampton by
those empowered by us." (1 Ports. Rec. p. 66.) The Great House Patentseems to have been
the familiar title of the old " grant and confirmation of Pescataway," so far as it applied to
the southerly side of the river. This southerly section of the Pescataway Grant appears
also to have been sometimes entitled the " Twenty Thousand acre Patent." (1 N. H. Prov.
Pap. 83-96.)
696 APPENDIX,
S. W. Lyne." The consideration paid hy the town was X50. In
1661 this large tract was divided and laid out among Capt. Brian
Pendleton and his associates ;* 240 acres each to Capt. Pendleton
and John Cutt, 80 acres to Joshua Moodey, and 52 acres to Richard
Marty n.
This large and valuable tract stretching from Winnicut River along
Great Bay to Sandy Point seems to have lain unappropriated until
1669, at which time the town, having determined to assert their own
superior title over it against the Squamscott patentees, granted two-
thirds of the entire tract to John Cutt, Nathaniel Freyer, Capt. James
Pendleton and others, "provided," continues the Record, "the parties
abovesaid maintain and defend the same in the towne's behalf at their,
the aforesaid parties owne proper cost and charge against any that
shall oppose — further that the town grants and confirms unto Mr.
Andrew Wiggin the right and title to his land, as was granted to
him by Capt. Lake and Capt. Waldron with the priviledges of
our town, provided wee recover the land aforesd by law."f A few
grants to private individuals seem also to have been made by Lake
and Waldron out of their portion of the Squamscott Patent, but on
quite nominal considerations.
In these several ways, the pretended claim of the Hilton Point
proprietors to any of the land covered by the " Grant of Pes-
cataway," or " Great House Patent," was at last extinguished, or
repudiated, and nearly the whole of that territory (except what
remained to Dover) fell into the hands of a knot of men at Ports-
mouth, as rapacious as they were harsh and bigoted.
As to the '■'■Dover Patent,'^ or northerly portion of the Hilton
Patent, as it was construed by Massachusetts, we do not find that
any steps were ever taken to lay out and bound the land covered by
it, but the township of Dover having been partly bounded out in
1642, shortly after the union of the Piscataqua to Massachusetts,
received in 1656, concurrently with the partition of Squamscott, a
quit claim from the planters of all their interest in Dover, with a
slight reservation of about 16 acres. J
The only substantial advantage derived from the Mass. con-
struction of the Hilton Patent was taken by the Massachusetts them-
selves. Jurisdiction over the Piscataqua had been obtained by the
skilful use of that instrument, and when once got, it was firmly kept,
after that instrument had disappeared. But this usurpation, of which
it has been said " a more unjust and tyranical act never was perpe-
trated on this continent,"§ was not destined to endure for many
years. The people of the lower Piscataqua were in spirit deadly
* 1 Porta. Rec. p. 51-68-77. 1 1 Ports. Rec. p. 135. t 1 N. H. Prov. Pap. 223.
§ Potter's Hist, of Manchester, p. 116.
APPENDIX. 697
hostile to the Mass. Bay. Shortly after the annexation, a few of the
Puritan sort and faith had crept into the country, and by the aid of
the Bay had seized on the offices and places of power and appropriat-
ed to themselves nearly all the common lands; but the original
planters grew daily more and more incensed. In 1651, the inhabi-
tants of Strawberry Bank oj^enly rebelled and attempted to withdraw
their subjection to the Boston government.* But this outbreak was
suppressed. Another effort was made to the same purpose on the
arrival of the Royal Commissioners in 1664, though without per-
manent success. But in 1679, the Massachusetts usurpation over
the Piscataqua was terminated by the erection of New Hampshire
into a Royal Province. -
Thus did the last fruits of the Hilton Patent decay and perish ;
thus were the angry broils of forty years composed. The proprietors
of the Patent had after all profited little or nothing by the attempted
appropriation of Piscataqua lands ; the Massachusetts were in the
end compelled to disgorge the purloined jurisdiction they had so
uneasily obtained and kept, and thus retributive justice was at last
meted out to all the actors in the transaction.
In conclusion and recapitulation of the views presented in this
monograph, we have endeavored to show that it was the desire of
Mass. Bay to include the Piscataqua region within her limits and to
secure there a good neighborhood of " honest men," which led her
magistrates to effect, through their friend Capt. Thomas Wiggin, in
1633, a purchase and transfer of the Hilton Point Patent to the
Puritan Lords and gentlemen of Shrewsbury ; whose successors in
1641, in accordance, we suppose, with the original understanding,
made a full submission of the Patent to Mass. jurisdiction. At the
same time, in furtherance of the same general design, a statutory con-
struction was put upon the Patent, by which it was split into two
distinct portions, and the lower or Squamscott portion was violently
stretched so as to cover the whole southern bank of the river from
Squamscott falls to its mouth.
The Hilton Patent having thus served its political and religious
purpose, was never fully enforced. Large portions of its territory
were granted to Dover and a still larger part was retained by
Strawberry Bank, and in the conclusion of the whole matter, the
Squamscott patentees took but trifling advantage from the distorted
misconstruction of their grant.
The long controversy was no doubt of trifling importance, but
whoever will study it attentively will see displayed such a stubborn
conflict between patentee and planter ; such a hot contention between
* 1 N. H. Prov. Pap., 195.
698 APPENDIX.
Royalist and Roundhead; such fierce hatred between Puritan and
Churchman ; and at all times such political sagacity and vigor of
thought, as make the story of the Hilton Point Patent (only a brief
outline of which we have sketched) the most instructive if not enter-
taining in the early annals of New Hampshire.
The real history of New Hampshire during the first half century
of its existence has not been written. Until a very recent date, the
only original materials for such a history, available to our students,
were the scanty relics of our town and county records, and a few
documents preserved among the Archives of Massachusetts or in
private hands together with some casual liints and prejudiced notices
of the Piscataqua to be found among the historians of Plymouth and
the Bay. Dr. Belknap's narrative of this early period, founded upon
materials such as these — the only ones, however, at his command —
could at best have drawn a mere outline of its history ; and now it
turns out that even the outline of our early history made by that
elegant historian is utterly mistaken and distorted. The annals of
New Hampshire, from the time of its firet planting down to its erec-
tion into a royal province, in 1679, require to be entirely rewritten.
A great mass of new materials for that purpose has lately been
gathered together by our antiquarians, and now await only the
kindling pen of an impartial historian to shed a clear and satisfactory
light over the tortuous ways and the dark mysteries of our early
history.
THE HILTON OR SQUAMSCOTT PATENT.
To all X'rian People to whome these presents shall come. Greeting,
(after the usual recital of the great grant by King James in 1620).
Now know yee that the said President and Councell by Virtue &
Authority of his Majties said Letters Pattents, and for and in consid-
eracon that Edward Hilton & his Associates hath already at his and
their owne proper costs and charges transported sundry servants to
plant in New England aforesaid at a place there called by the natives
Wecanacohunt otherwise Hilton's point lying some two leagues from
the mouth of the River Paskataquack in New England aforesaid
where they have already Built some houses, and iilanted Corne, And
for that he doth further intend by Gods Divine Assistance, to trans-
port thither more people and cattle, to the good increase and
advancemt & for the better settling and strengthing of their plan-
tacon as also that they may be the better encouraged to proceed in
soe pious a work which may Especially tend to the propagacon of
APPENDIX. 699
Religion and to the Great increase of Trade to his Majties Realmes
and Dominions, and the advancement of publique plantacon, Have
given granted Enfeoffed and Confirmed, and by this their p'sent writing
doe fully clearly and absolutely give grant enfeofte and Confirme
unto the said Edward Hilton his heires and assignes for ever, all that
part of the River Pascataquack called or known by the name of
Wecanacohunt or Hilton's Point with the south side of the said
River, up to the ffall of the River, and three miles into the Maine
Land by all the breadth aforesaid. Together with all the Shoares
Creeks Bays Harbors and Coasts, alongst the sea within the limitts
and Bounds aforesaid with the woods and Islands next adjoyneing
to the said Lands, not being already granted by the said Councell
unto any other person or persons together alsoe with all the Lands
Rivers Mines mineralls of what kinde or nature soever, woods Quar-
ries, Marshes, Waters, Lakes ffishings. Huntings, Hawkings, ffowl-
ings, Comodities Emolumts and hereditaments whatsoever withall
and singular their and every of their Appts in or within the limitts
or bounds aforesaid, or to the said Lands lying within the same
limitts or Bounds belonging or in any wise appertaining. To have
and to hold, all and singular the said Lands and p'mises, with all and
singular the woods. Quarries, Marshes, Waters, Rivers, Lakes, ffish-
ings, ffowlings, Hawkings, Huntings, Mynes, Mineralls of what kynde
or nature soever, priviledges. Rights Jurisdicons Libbertyes Royal-
ties and all other proffits Comodities Emoluments and hereditaments
whatsoever, before in and by these p'sents given and granted, or
herein meant intenconed or intended to be hereby given or granted^
their and every of their appts and every part and parcell there of with
(Except before Excepted) unto the said Edward Hilton his heires^
Associates and Assignes forever to the onely proper use and behoof e
of the said Edward Hilton his heires Associates & Assignes for ever,
yielding and paying unto our Soveraigne Lord the King one ffifth
part of Gold and Silver Oares, and another ffifth part to the Councell
aforesaid and their successors to be holden of the said Councell and
their successors by the rent hereafter in these p'sents Reserved,
yielding and paying therefor yearly for ever unto the said Councell
their successors or Assignes for every hundred Acres of the said'
Land in use the sume of twelve pence of Lawful! money of England
into the hands of the Rent gatherer for the time being of the said
Councell yr successors or Assignes for all services whatsoever. And
the said Councell for the affaires of New England in America afore-
said, Doe by these p'sents nominate Depute, Authorize appoint and
in their place and stead put William Blackston of New England in
America aforesaid clerk William Jefries and Thomas Lewis of the
700 APPENDIX.
same place Gent and either or any of them Joyntly or severally to
be their true and Lawfull Attorny or Attorneys and in their name
and stead to enter into the said part or porcon of Land, and other
the p'mises with the appts by these p'sents Given and granted or into
some part thereof in the name of the whole, and peaceable & quiett
possession and seisin thereof for them to take and the same soe had
and taken in their name and stead to deliver possession & seisin
thereof unto the said Edward Hilton his heires Associates and
Assignes, according to the tenor forme and effect of these p'sents
llatifieing Confirmeing and allowing all and whatsoever the said
Attorny or Attornyes or either of them shall doe in or about the
p'mises by virtue hereof. In witnesse whereof the said Councell for
the affaires of New England in America aforesaid, have hereunto
caused their common Scale to be putt the twelfth day of March Anno
Dmi 1629, And in the fifth yeare of the Reigne of our Soveraigne
Lord Charles by the Grace of God of England Scotland, ffrance and
Ireland, defender of the ffaith &c.
Ro : Warwicke.
Memo : that upon the 7"' day of July Anno Dmi 1631 Annoq : R's
Garooli pri : Septimo : by virtue of a warrt of Attorny within men-
coned from the Councell of the affaires in New Ensfland under their
Common seale unto Thomas Lewis he the said Thomas Lewis had
taken quiett possession of the within menconed p'mises and Livery
and Seisin thereof hath given to the within named Edward Hilton in
the p'sence of us.
Vera Copia Efficit pr nos Thomas Wiggin
Tim : s Nicholas Wm. Hilton
Pet Coppeer Saml Sharpe
James Downe
Vera Copia
Attest Rich : Partridge, Cler.
(Endorsed)
Grant from the Councill of Plymouth to Edward Hilton of Lands
in New Hampshire in New England dated the 12'^ March 1629.
For Hilton's Point And the south side of said River & to the falls.
Allen vs. Waldron
Feb'y 1704-5.
APPENDIX. 70I:
GRANT AND CONFIRMATION OF PESCATAWAY TO SR.
FERDINANDO GORGES AND CAPT. MASON AND
OTHERS, ANO 1631.
This Indenture made the 3d day of Novemr Ano Dni 1631 : and in
ye 7th year of ye Reigne of Our Sovraigne Charles by the Grace of
God of Enghmd Scotland France and Ireland King Defender of the
ffaith &c. Betweene the Presidt & Councill of New England on ye
one pty and Sr Ferdinando Gorges Knt Capt John Mason of London
Esqr and their Associates John Cotton Henry Gardner, Geo : Griffith
Edwin Guy Thomas Wannerton Thomas Eyre and Eliezer Eyre on ye
other pty Witnesseth (iifter reciting the Great Patent of King James
to the President & Council of New England, dated Nov. 3^ 1620,)
that the sd Presidt and Councill of their full free and mutuall con-
sent, as well as to ye end that all the Lands Woods Lakes Loucks,
Rivers, Waters, ponds Islands and Fishings, wth all other Traffique
Proffits and Commodities whatsoever to them or any of them belong-
ing, and hereafter in these Pnts menconed may be wholly and entirely
invested appropriated secured and settled in and upon ye sd Sr
ffardinando Gorges, Capt. John Mason and their Associates John
Cotton, Henry Gardner, George Griffith, Edwyn Guy, Thomas Wan-
nerton Thom Eyrie & Eliezer Eyre as by diuers speciall Services by
them already done for the advancement of the sd Plantacon by
makeing of Clap board and pipestaves makeing of Salt Panns and
Salt, transporting of Vines for makeing of Wines searching for Iron
Oare being all businesse of very great Consequence for causeing of
many Soules both men, women and boys and store of Shipps to be
employed thither, and so in siiort time prove a great Nursery for
Shipping and Mariners, and also a great help to such as in this King-
dome want good Imploymt And further for Yt the sd Sr fferd Gorges
Capt John Mason and their said Associates John Cotton Henry
Gardner Geo. Griffith Edwin Guy Thom : Wannerton Tho Eyre and
Eliezer Eyer have by their Agents there taken great paines and spent
much tyme in the discovery of the Countrie all wch hath cost them
(as we are credibly Informed) 3000 lb and upwards, which hitherto
they are wholly out of purse upon hope of doing good in time to come
to ye publique. And also for other good and sufficient Causes and
Consideracon the sd Presidt and Councill especially thereunto moue-
ing, Have given granted bargained sold assigned abend, sett ouer
enfeoffed and confirmed and by these pnts Do give grant, bargaine
sell assign e, aliene sett over enfeoffe and confirm unto the sd fferdi-
nando Gorges Capt John Mason John Cotton Henr Gardner Geo
Griffith Edwin Guy Thom. Wannerton Thom. Eyere and Eliezer
702 APPENDIX.
Eyre, their Heirs and Assignes for ever All that house and chiefe
habitacon situate and being at Pascataway als Pascataquack als Pas-
caquacke in New England aforesaid, wherein Capt. Walt. Neale and
ye Colony wth him now doth or lately did reside togeather with the
Gardens and Corne ground occupied and planted by the sd Colonie,
and the Salt workes allready begun as aforesd. And also all that por-
con of Land lying withn the precincts hereafter menconed, beginning
upon the Sea coast 5 miles to the Wtward of or from the sd chiefe
Habitacon or Plantation now possessed by the sd Capt Walter Neale
for ye use of the Adventurers to Liconia (being in the latitude of 43
Degr or thereabouts in the Harbour of Pascataquack als Pascataquack
als Passataway, and so forth from ye sd beginning Eastwd & North
Eastwd and so proceed in Nortliwds or North Westwds into ye Harbour
and River along the Coasts and Shoares thereof including all the Islands
and Isletes lying withn or neere unto the same upwards unto the head
land opposite unto the plantacon or Habitacon now or late in the Tenure
or Occupation Edw Hilton & from thence wt wds & South wt wds in
ye middle of ye River and through ye middle of ye Bay or Lake of
Pasquacack als Pascaquack or by what other name or names it hath
toward the bottome or Westermost part of ye River called Pascassocke
to the falls thereof, and from thence by an Imaginary Line to pass
ouer, and to the Sea, where the Prambulacon begann Togeather wth
all ye Lands, Soyle, Ground Wood, Quarries, Mines ffishing Hunting
Hawking ffowling Comodities and Hereditamts whatsoever, Togeather
also wth all prrogatives, Jurisdiccons Royallties, privileidges, ffran-
chises and preheminence wth in ye precincts of Land conteined
wthin ye limits or bounds aforesaid. And also the Isles of Shoals,
and ye ffishings thereabouts And all the Seas wthin 15 miles of
thaforesd Sea Coast. And also all the Sea Coast and Land lying on
ye East and North east side of the Harboure and River of Pascataway
aforesd and opposite to the bounds above mencioned begining 15
miles to ye S. eastward of ye Mouth or first entrance and begining
of the said Harboure, and so upp to ye falls and into the ponds, or
Lakes that feed the sd ffalls, by the space of 30 miles including the sd
ponds or Lakes and the Shoores thereof, and so crossing into the Lan-
dward, at a right angle by the space of 3 miles the whole length tliere-
of from ye sd mouth or first entrance from the Sea and Eastwds into
ye Sea wch sd 3 miles shalbe allowed for ye breadth of ye sd land last
menconed both upon ye land and sea, As also all ye land Soyle
Ground Woods, Quarrie, Mines, ffishings Hunting Hawking ffowling
Commodities and Hereditamts whatsoever, togeather wth all preroga-
tives Jurisdiccons Royallties, Privleidges, ft'ranchises and prheminence
wthin the prcincts of Land last menconed, conteined To have and
APPENDIX. 703
to liold all ye sd House and Habitacon porcons of Land and all Lakes
and Islands therein contained as aforesaid, and all and singular other
ye prmisses hereby given, granted, bargained, sold, aliened, enfeoffed,
and confirmed, wth all and singular the appurtenances and every
part and pcell thereof unto ye sd Sr fferdenando Gorges, Capt John
Mason, John Cotton, Henry Gardner Geo. Griffith, Edwyn Guy,
Thomas Wannerton, Thomas Eyre and Elyezer Eyer to ye only use
& behoofe of them ye sd fferd. Gorges &c their Heires and Ass. for
ever. Yielding and paying unto our Sover Ld ye King his Heires
and Successors 1-5 of all ye Oare of Gold and Silver that from time
to time and at all tymes hereafter shalbe there gotten, had & obteined
for all services, duties and Comands, and also yielding & paying unto
the sd Presidt Councill and their Successers every yeere yeerely for
ever 40s sterl. at ye ffeast of St Mich : tharchangell if it shal be law-
fully demanded, at the Assurance House on the West side of the
Royll Exchange in London. (Tlien follow the usual covenants for
quiet possession and further assurance — and the appointment of Capt.
Thom Camock and Henry Joselin as attorneys to deliver seizin and
possession.) In Witnesse whereof the said president and Councill to
two parts of these presents both of One Tenor have sett their Com-
mon Scale and to one part thereof the sd Sr Ferden : Gorges, Capt.
John Mason, John Cotton, Henry Gardner, Geo : Griffith, Edwyn Guy,
Tho. Wannerton Thom : Eyre and Eliezer Eyre have sett their hands
and Scale the Day and yeere first above written.
(Endorsed in pencil) 3. Nov. 1631.
N. Engd.
NOTE.
Previous to our discovery of this instrument, our knowledge of its
terms was derived solely from the abstract printed in Hubbard's Gen.
Hist, of New England, p. 215. Hubbard had evidently seen a true
copy of the instrument which he states was then extant Qcirca 1680)
in the hands of some gentleman living at Portsmouth. He quotes
accurately considerable portions of the document ; but when he under-
takes to set forth a condensed description of the limits of the Grant,
his language, as printed^ is misleading or unintelligible. The text is
as follows : " Among other things there is also added [to the Pescat-
away grant] salt works, lying and being situate near the harbor of
Pascataqua with all the lands adjoining, that run along five miles
westward by the sea-coast, and so to cross over in an angle of three
miles breadth towards a plantation in the hands of Edward Hilton
supposed to be about Dover and so towards Exeter."
This description is absolutely without meaning. What significa-
704 APPENDIX.
tion can be attached to the words, " and so to cross over in an angle
of three miles breadth towards a plantation in the hands of Edward
Hilton?''' And, moreover, this description, as it stands printed, pur-
porting to be copied out of the Patent itself, is on its face erroneous,
for how could a Grant, made in 1631, refer to the town of Exeter^
which was unknown and unnamed until several vears later?
We may be confident that the Rev. William Hublmrd did not
write any such description of the " Pescataway Grant," as is printed
in his history, and that the jargon of his printed language has been
introduced by the ignorance of carelessness of his transcribers, or by
the impossibility of deciphering at times " Hubbard's crabbed auto-
graph." As is well known, the " General History of New England "
was printed by the Mass. Hist. Society from a manuscript which
once belonged to Prince. This manuscript was not in the author's
own handwriting, and different portions of it were copied by several
different transcribers, some of whose chirography is illegible to the
most careful study. Under such circumstances, the printed History
could hardly escape numerous errors which, though they have severe-
ly shaken the avithority of the work, are not justly chargeable
against the '•' learned and ingenious author " himself.
Whoever will take the pains to compare Hubbard's description of
the " Grant of Pescataway," above quoted, with the language of the
Instrument itself, will be satisfied that he had before him a copy of
the instrument at the time he exti'acted his description from it,
because the words used in this descrij^tion are nearly all of them to
be found in the Grant. The description, as printed, purports from
its inverted commas to be quoted literally from the instrument itself.
This is obviously incorrect, as Hubbard undertakes only to give the
substance^ not the language, of the grant.
What were the exact words used by the historian in making up his
epitome of the Pescataway grant, we shall perhaps never know ; but
it may be entertaining, in the absence of any sort of knowledge on
the subject, to indulge in fanciful conjectures. Suppose we supply
to Hubbard's description the few words, here printed in italics, to be
found in the Patent itself, but omitted perhaps by the transcriber ;
the clause will then read thvis :
" Among other things there is also added salt works lying and
being situate near the harbor of Pascataqua with all the lands adjoin-
ing, that run along five miles westward l)y the sea coast and a7-so the
lands on the east side of the river, to cross over into the landivard at
a riijlit angle by the space of three miles breadth towards a Planta-
tion in the hands of Ed. Hilton supi)Osed to be about Dover and so
towards Exeter."
APPENDIX. 705
The description, as thus amended, would be an intelligible and
generally accurate abstract of the limits of Pescataway Grant.
PAPER OF SUBMISSION.
The 14th of the 4th mo. 1641.
Whereas some Lords, knights, gentlemm & others did purchased
of Mr. Edward Hilton, & of some merchants of BristoU two pattents,
one called Wecohannet or Hilton's point commonly called or knowne
by the name of Dover or Northam, the other pattent set forth by the
name of the south part of the ryver of Pascataquack beginning at the
sea side or near thereabout & coming round the said land by the
river unto the falls of Quamscott as more fully appear by the said
grant : And whereas also the inhabitants residing at present within
the limitts of both the said grants have of late & formerly complained
of the want of some good government amongst them & desired some
help in this particular from the jurisdiction of the Mass Bay, whereby
they may be ruled and ordered according unto God both in church
& commonweal, and for the avoyding such insufferable disorders
whereby God hath been much dishonored amongst them. Those
gentlemen whose names are here specified, George Willis gent, Robt.
Saltonstall gent. Will. Whiting, Edward Holliock, Thomas Make-
peace, partners in the said pattent do in behalfe of the rest of the
patentees dispose of the lands & jurisdiction of the premises
as followeth, being willing to further such a good worke have
hereby for themselves & in the name of the rest of the pattentees
given up & set over all that power of jurisdiction or government of
the said people dwelling and abiding within the limitts of both the
said pattents unto the government of the Massachusetts Bay, by
them to be ruled & ordered in all causes criminall and civill as inhab-
itants dwelling within the limitts of the Massachusetts government
& to be subject to pay in church & commonweale as the said inhab-
itants of the Massachusetts bay do & no other. And the freemen of
the said 2 pattents to enjoy the like liberties as other freemen do in
the said Massachusetts government, & that there shall be a court of
justice kept within one of the 2 patents, which shall have the same
power that the courts of Salem & Ipswich have, Provided always,
& it is hereby declared that one of the said pattents, that is to say
that on the south side of the ryver of Pascataquack, & in the other
pattent one third part of the land with all improved land in the said
pattent to the lords & gentlemen & other owners shall be & remain
44
7o6 APPENDIX.
unto them, their heirs & assigns forever as their proper right & as
having true interest therein saving the interest of jurisdiction to the
Massachusetts, and the said pattent of Wecohannett shall be divided
as formerly is exprest by indifferent men equally chosen on both
sides, whereby the plantation may bee furthered & all occasions of
differences avoyded.
And this honored court of the Massachusetts hereby promise to bee
heelpful to the maintenance of the rights of the Patten tees in both
the said Pattents in all the legall courses in any part of their juris-
diction.
Subscribed by the fore named gentlemen in the presence of the
general court assembled the day afore written. C. Rec, vol. 1, pp.
304 and 5.
THE ACT OF UNION.
A General Court held at Boston the 9th day of the 8th month 1641.
Whereas it appeareth that by the extent of the line (according to
our patent) that the ryver of Pascataquack is within the jurisdiction of
the Massachusetts & conference being had (at severall times) with the
said people & and some deputed by the Generall Court for the setteling
and establishing of order in the administration of justice there. It is
now ordered by the Generall Court holden at Boston the 9th day of
the 8th month 1641, & with the consent of the inhabitants of the said
ryver as followeth :
Imprimis, That from henceforth the said people inhabiting there
are and shall be accepted & reputed under the government of the
Massachusetts as the rest of the inhabitants within the said jurisdic-
tion are.
Also that they shall have the same order and way of administration
of justice and way of keeping courts as is established at Ipswich &
Salem.
Also that they shall be exempted from all publique charges other
than those that shall arise for, or from among themselves or from any
occasion or course that may be taken to procure their own particu-
lar good or benefit.
Also they shall enjoy all such lawfull liberties of fishing, planting
felling timber as formerly they have enjoyed in the said ryver.
Mr Simon Bradstreete, Mr Israeli Stoughton, Mr Samuel Symonds,
Mr Willi. Tynge, Mr Francis Williams & Mr. Edward Hilton or any
four of them, whereof Mr Bradstreete or Mr Stoughton to bee one
these shall have the same power that the Quarter Courts at Salem
and Ipswich have.
APPENDIX. 707
Also the inhabitants there are allowed to send two deputyes from
the whole ryver to the Court at Boston.
Also Mr Bradstreete, Mr Stoughton and the rest of the commis-
sioners shall have power at the Court at Pascataquack to appoint two
or three to joyne with Mr Williams & Mr Hilton to govern the people
as the magistrates do here till the next Generall Court, or till the
Court take further order.
It is further ordered that until our commissioners shall arrive at
Pascataquack, those men who already have authority by the late
combination to govern the people there shall continue in the same
authority & power to bee determined at the coming of the said com-
missioners & not before.. C. Rec, vol. 1, pp. 319, 20.
REPORT OF COMMITTEE ON PARTITION.
May 22, 1656.
We whose names are hereto subscribed according to an order of the
honored Generall Court in November 1655, appointinge us to make a
first devision of the Pattent of Swamscott doe thus make our
returne.
When we come to peruse the Pattent we found it to extend for
the length of it from the lower part of the river Pascataquack on the
south side of said River unto the falls of said River at Exeter, & for
breadth along the said River 3 miles from the falls of the head lyne
for the breadth of it, which head lyne we run upon a southeast poynt
of the compass which ended three quarters of a mile l^eyond Aspe
brooke towards Hampton about 40 pole beyond or below the high
way where we marked a great red oak on fowre sides.
2dly. From the said head lyne we measured for the length on the
Northeast poynt of the Compass 6 miles & a halfe the which extended
to that part of the bay near Winicott River.
3dly. We measured a second cross line for breadth beginning at
Squamscott house extending it 3 miles upon the south east poynt
where we did mark several pine trees. The rest of the land belong-
ing to the Pattent about & below the great bay we understood to be
impassable as to measuringe by reason of the exceedinge thick
swamps ; but we took the best information we might of diverse &
severall inhabitants of the great Bay & Straberry Banke & their
reports agreed viz., that from the lower part of the bottom of the
Bay neere Captain Champoun's house to the River neere the Boyling
Rock or thereabouts all the neck of land within that Lyne unto the
7o8 APPENDIX.
little Bay Contayning as neere as men of best experience can informe
about 4 miles square being all within the Pattent. And whereas
from the easterly part of the great Bay. being a part of the river, we
should have measured 3 miles into the land we luid in that place by
credible information the land so narrow to the seaward that we can
allow no more according to the intent of the Pattent as we under-
stand it that one mile and a halfe to be run from each poynt of the
bottom of the Bay upon an easterly line into ye land.
To the matter of service appoynted unto us by the Generall Courte
concerning divissions of the Pattent, we finding the present owners
to be of three sorts or ranks we have therefore agreed to make three
severall divissions. The first division being 8 shares & one quarter
belonging to Mr. Nathaniel Gardner, Mr. Tho. Lake and partners, we
assign and lay out to them all the land from Bloody Point unto the
boyling Rock for breadth or thereabouts & for length extendinge to
the lower lyne of the middle devission which is about 40 pole from
Sandy Poynt & so the lyne running southeast 3 miles in the land as
also the land lying upon the bottom of the great Bay, being or
extendinge one mile & halfe from every part of the bottom of the
bay upon an east'ly lyne into the woods in which division of the
land & marsh graunted unto Dover by the generall Court shall be &
remayne to them forever viz., the land from Kinges Creeke to a
certain Cove neere the mouth of the great Bay called Hogstye Cove
with all the marsh from that place round about the bay up to Cotterills
Delight with 400 acres of upland as it graunted by the Court bounded
layd out and possessed by the inhabitants of Dover with 50 acres of
upland more about or neere the great Bay with 50 acres to be layd
out and disposed of by Capt. Richard Walden to some of the inhabi-
tants of Dover, whom he sees fitt.
The second division being 8 shares and one quarter belonging
to Capt. Thomas Wiggin and partners, who have purchased and
obtained the same, we assigne & lay out 3 miles square beginning at
a plump of trees standing on a peece of old planting land about 40
poles below Sandy Poynt, & up the river upon a streight line toward
Exeter, the River being the bounds of it on the North side & at
each end to run a lyne upon the southeast poynt of the Compass 3
miles into the land there to bound it on that side. Provided that Capt.
Tho Wiggin pay unto the other two thirds the sum of £QQ 13s 4d
according to their shares and proportions in boards within 6 months if
demanded which he is to pay at either of his saw-mills in Pascata-
quack river.
To the third division being 8 shares & one quarter belonging to the
Shrewsbury men, to which we assign & lay out all that land from the
APPENDIX. 709
uppermost lyne of the middle division to the mouth of the Creeke
called Mr. Wheelwrights creeke, the same to ruu 3 miles towards
Hampton upon a southeast lyne all the land between this lyne &
Exeter falls to the full extent of the Lyne to ly[e] to Exeter, being
graunted to them by deed of gift by Capt. Wiggan sole Agent for
the Company.
rpi <-, , n , £ 4.1 ( Samuel Winslow,
ihe Court allows and approves 01 the ) ttt t> u i
i- i;^!,- /-I -^j. • u , < Wm Bartholomew,
returne 01 this Committee as is here exprest. J q 1 tt 11
INDENTURE
OF
DAVID thomso:n^ and otheks.
REPRINTED FROM
Proceedings of the Massachusetts Historical Society.
Vol. 14, p. 358.
THE INDENTURE OF DAVID THOMSON AND OTHERS.
A Paper Communicated to the Historical Society of Massachusetts
May 11, 1876. By Charles Deane.
Some two or three years ago, the President of this Society, Mr.
Winthrop, placed in my hands an old parchment deed, — discovered
among his rich ancestral treasures of a like character, — which he said
contained the name, among others, of David Thomson. I found it,
on examination, to be an indenture, dated 14th December, 1622,
between David Thomson, of Plymouth, of the one part, and three
merchants, — viz., Abraham Colmer, Nicholas Sherwill, and Leonard
Pomery, also of Plymouth, — of the other part. This parchment, 17
by 20 inches in size, was that part of the indenture which contained
the covenants and the signatures of the three merchants just
named. An exact copy of the document is given below; but, in
order that the reader may get at its meaning in fewer words, I will
here give a resume of it.
The indenture recites that tlie Council for New England had
granted to David Thomson, under date of the 16th October, 1622,
six thousand acres of land and one island in New England ; and that
Thomson had al)Solutely conveyed one-fourth part of the island to
the three merchants of Plymouth named, with covenants to convey
in fee simple the fourth part of the six thousand acres. In considera-
tion whereof, it is agreed between the parties as follows : —
First. That the three merchants will, at their own charge, this
present year, provide and send two men, with Thomson, in the ship
" Jonathan, of Plymouth," to New England ; with victuals and pro-
visions, &c., as shall suffice them till they are landed. And, if they
land there within the space of three months after the ship shall pass
Ram Head (a promontory just outside of Plymouth Sound), the resi-
due of the three months' victuals shall be delivered to Thomson at
his landing, there to be disposed of by him towards finding a fit place
for the intended habitation, and also to begin the same.
Second. The three merchants will this present year, at their own
charge, provide and send three men more, in the ship '' Providence,"
of Plymouth, if they may be so soon gotten, or in some other ship,
with the first expedition that may be, to New England ; the
charges of these three men to be borne equally by all the parties.
714 APPENDIX.
Third. Two men more are to be sent this present year in the " Jon-
athan," the charges of them to be borne by all the parties equally.
Fourth. As soon as Thomson and the seven men are landed in
New England, he shall, as soon as convenient, find out a fit place to
make choice of the six thousand acres of land, and a fit place to set-
tle and erect some houses or buildings for habitations, and to begin
the same. Adjoining these buildings, there shall be allotted, before
the end of five years, six hundred acres of land, which, with all the
buildings and everything appertaining to them, shall, at the end of
said five years, be divided equally between all the parties ; and all
the charges for building, planting, and husbanding, &c., during that
time, shall be equally borne by all. The residue of the six thousand
acres to be also divided in a convenient time between the parties in
four parts, whereof Thomson is to have thi-ee-fourths, and the other
three parties one-fourth.
Fifth. At the end of five years, the island shall be divided in four
parts, whereof Thomson is to have three parts, and the others one
part.
Sixth. Three-fourths of the charge for planting, husbanding, and
building on the said island, shall be borne by Thomson, and one-
fourth by the other parties.
Seventh. All the profits during the five years that may arise on the
six hundred acres, by fishing, trading, &c., shall be divided equally ;
only the merchants shall have liberty to employ ships to fish at their
own charge, if Thomson does not bear his share of such charge.
Eighth. All Ijenefits and profits arising during the five years on the
residue of the six thousand acres, and on the island, shall be divided
among them ; Thomson to have three parts, and the others one part.
Each of them shall, on request, deliver a just account of his receipts
and payments during the five years.
The three merchants named in this covenant are persons well
known in the history of Plymouth, in England.
Abraham Colmer (or Colman) was Mayor of that town in 1615
and in 1627, and Alderman in 1626. Nicholas Sherwell was Mayor
in 1618, 1628, and 1637. In 1625, ^' Thos. and Nic. Sherwell erected,
founded, and established the Hospitall of Orphans' Aid" in that city.
Leonard Pomeroy was a member of the Council in 1612, and Mayor
in 1623. On the 22d March, 1630, the ship " Jonathan, of Ply-
mouth," of 150 tons, is mentioned as owned by Nicholas Sherwell
and Abraham Colemer. " Mr. Fowell," probably John, one of the
witnesses to the sealing and delivering of the indenture, was " Town
Clarke " of Plymouth in 1612. *
♦See "A History of Plymouth," by Llewellynn Jewett, F. S. A., 1873, pp. 145, 147, 152, 165,
167, 171, 176; Cal. S. P. Domestic, 1626, p. 511; 1630, p. 468; 1637, p. 6; 1638, p. 607.
APPENDIX. 715
David Thomson himself is too well known in the early history of New
England, to need special mention here. He came over in the spring
of 1623, and settled at a place called " Little Harbor," on the west
side of the Piscataqua River, where he is found in that year by
Robert Gorges and by Christopher Levett. About the year 1626, he
took possession of the island in Boston Harbor which now bears his
name, where he soon after died, leaving a wife and an infant son to
whom the General Court of Massachusetts subsequently granted this
island. In Robert Gorges's patent, he is styled " David Thomson,
gent." Winslow calls him a " Scotchman." In this indenture, he
is described as of " Plymouth." His name is often mentioned in the
Records of the Council for New England. He appears to have been
actively employed in a confidential capacity as a sort of agent or
messenger of the comj^any.
On the 5th of July, 1622, " It is ordered that David Thomson do
attend the Lords, with a petition to his Majesty for forfeits com-
mitted by Thomas Weston. As also to solicit the Lords for procur-
ing from his majesty a proclamation concerning the fishermen of the
western parts. Likewise to procure some course for punishing their
contempt of authority."
On the 24th of July, " Mr. Thomson is appointed to attend the
Lords, for a warrant to Mr. Attorney-General for drawing the new
patent."
On the 8th of November, " Mr. Thomson is ordered to pay unto
Leo. Peddock c£10 towards his pains for his last employments to New
England."
On the 11th of November, " Mr. Thomson is appointed to attend
Sir Robert Mansell," concerning Captain Squibb's commission.
On the 15th of November, " Mr. Thomson and the clerk " are
directed to " see the tun of iron weighed," to be sent to Whitby.
And on the same day " Mr. Thomson is appointed to solicit Capt.
Love to pay in the <£40 for which Sr. Saml. Argall standeth
engaged," &c.
On the 16th of November, "-It is ordered that Mr. Thomson solicit
the adventurers for payment in of their moneys "; and under the
same date, " Mr. Thomson's patent was this day signed by the above-
said Council."
On the 3d of December, " Mr. Thomson propoundeth to have order
from the Council for transportation of ten persons with the pro-
visions for New England. And the persons so transported to pay
the Council the usual rate for their transportation, after the expira-
tion of two years."
This indenture, as will be seen, recites a grant from the Council of
7l6 APPENDIX.
New England to Thomson, under date of 16th October, 1622. The
Records of the Council show no grant to him under that date ; but
under 16th November we read, " Mr. Thomson's patent was this day
signed by the above said Council." It may have been drawn in the
previous month, and the date inserted, but not signed till later.
That the whole programme indicated in this indenture was carried
out according to its terms, I should hesitate to affirm. But that the
preliminaries of it were entered upon, there is no reason to doubt.
This indenture was executed in two parts. The part before us, signed
by the Plymouth merchants, belonged to Thomson, was brought over
with him, and after his death, in Massachusetts, found its way to the
possession of Governor Winthrop. It may have been used inciden-
tally as evidence in the subsequent controversy about Thomson's
Island. The assistance agreed upon at the outset by the merchants
must have been afforded. It is not likely that Thomson would have
come over without assistance ; and here we find the agreement for the
requisite aid, made by responsil^le merchants, engrossed on parch-
ment, and the name of the vessel given to be employed in the trans-
.portation of him and the men to be sent over in their service.
In the extracts cited above from the Records of the Council for
New England, where Thomson's name so often appears from July to
December, 1622, the two last entries indicate his plans and intentions
respecting New England. After the 3d of December, his name
disappears from the Records. * He was preparing to go to New
England, and was now employed at Plymouth in making arrange-
ments for the voyage. His indenture with the merchants is dated
the 14th of that month, in which they agree that the vessel in which
he was to be transported to New England, the " Jonathan, of Ply-
mouth," should ])e sent "this present year," which ended on the 24:th
March. In a few months later we find Thomson himself here, f
* Under the date of the 25th of the following February, the clerk was ordered to call upon
Mr. Collingwood (who had formerly been clerk of the Council, but now was clerk of the
Virginia Company) for a copy of Sir John Bruce's patent. The clerk makes the following
memorandum: " Mr. Collingwood answered me that he hath delivered all the books to Sir
Ferd. Gorges and to Mr Thomson"; that is, some time previously.
t The earliest notice of David Thomson's purpose respecting New England is in the Rec-
ords of the Council for New England, under the date of 16th November, 1622. " Mr. Thom-
son's patent was this day signed by the above said Council." Then under date of 3d Decem-
ber, " Mr. Thompson propoundeth to have order from the Council for transportation of 10
persons with the provisions for New England. And the persons so transported to pay the
Council the usual rate for their transportation, after expiration of 2 years." Next follows
the indenture before us, dated 14th December, 1622, containing the agreement to send Thom-
son out to New England in the ship " Jonathan," " this present year." In the patent to Rob-
ert Gorges, of 30th December of this year, "David Thomson, gent.," is authorized to put
Gorges in possession of the premises.
The earliest, notice of Thomson's being in New England is in Winslow's " Good News,"
published in 1614. In describing events, ai)parently in the summer of 1623, he says : " At the
same time. Captain Standish, being formerly imployed by the Governor to buy provisions
for the refreshing of the Colony, returned with the same, accompanied with one Mr. David
Torason, a Scotchman, who also that spring began a plantation twenty-flve leao;ues North-
-east from us, near Smith's lies, at a place called Pascatoquack, where he liketh well."
APPENDIX. 717
Winslow, ill liis " Good News," says that Thomson begfan his plan-
tation in the " spring " of 1623. The " Jonathan " would, no doubt,
be fitted out by her owners for fishing upon the coast of New Eng-
land, after having landed her freight at Piscataqua River; such gen-
eral intention being expressed in the indenture, by an agreement that
they might pursue that business, independently of Thomson, if he did
not choose to bear part of the charge. As it was always desirable
to reach the fishing grounds early, by the 1st of March certainly, for
the first season of New England fishing, the vessel would be likely
to sail as early as January.*
Every thing therefore combines to make it historically certain that
Thomson came over according to the agreement made in this inden-
ture. To these considerations it may be added, that the theory which
has existed for nearly a hundred years, that Thomson came over in
the employment of the Laconia Compan}^, — a theory promulgated by
the accomplished Belknap, — has no foundation in truth, and had been
exploded before the discovery of this Thomson indenture. Thomson
had removed from Piscataqua to Massachusetts Bay, and had died
there, before the Laconia Company was in existence. Belknap
undoubtedly adopted this theory as an inference from some passages
in Hubbard's History of New England. Historical facts seem often
Governor Bradford, in speaking of Weston's Colony, under date of 1623, says, " There were
also this year some scattering beginnings made in other places, as at Paskataway, by Mr.
David Thomson, at Monhigen, and some other places, by sundry others." Bradford also
speaks of the arrival of Gorges in the Bay of Massachusetts, about the middle of September,
1623 ; of his coming to Plymouth, and of his dealings with Weston ; finally, of his returning
from the eastward "towards the spring "at which time he visited Thomson, as we learn
from Christopher Levett), and restoring to Weston his vessel which he had taken from him.
Christopher Levett, who came over here in 1623, returning next .year, says: "The next
place I came unto was Pannaway, where one M. Tonison hath made a plantation. There I
stayed about one month. . . . At this place I met with the Governor (Gorges) who came
thither in a bark which he had from one M. Weston, about twenty days before I arrived in
the land. . . . The Governor told me that I was joined with him in commission
as a counsellor, which being read I found it was so. And ifie then, in the presence of three
more of the Council, administered unto me an oath." Bradford says that Admiral West,
Levett, and the Governor of Plymouth, for the time being, were named in Gorges's commis-
sion as his Council; but Gorges had power "to choose such other as he should find fit."
West at this time had left New England, and Governor Bradford does not appear to have
been present at Piscatatiua, so that Gorges must have availed himself of his privilege to
elect others to fill those vacancies. It has been said that Governor Gorges at this time
organized his government for all New England. The administering of the oath to Levett was
all that appears to have been done here. He had organized his government before going to
Piscataqua, so far as" to call a meeting of the assistants at Plymouth, and to order the arrest
and trial of Weston ; and soon after, on his return to Massachusetts, to issue his warrant for
his second arrest, and for the seizure of his vessel. " At the time I stayed with M. Tonison,"
says Levett, " I surveyed as much as possible I could, the weather being unseasonable and
very much snow." This was in the winter of 1623-24. Levett's book was published in 1628.
In the summer of 1623, Weston was cast away on the eastern coast, and, being stripped of
his clothes by the Indians, "got to Pascataquack and borrowed a suit of clothes, and got
means to come to Plymouth," says Bradford. Phineas Pratt also visited Thomson some
time during this year, after Weston's colony had been dispersed that spring. His narrative
was published only a few years ago. in 1858.
* Captain John Smith says that March, April, and May, and September, October, and
November, are the months for New England fishing ; June and July for fishing at New-
foundland. Ambrose Gibbons, in his letter to the Laconia proprietors, 13 July, 1633, says
that the ships must be sure " to be at their fishing places the beginning of February." (A
Description of N. E., pp. 17, 18 ; Provincial Papers relating to N. H., 1.81.)
7l8 APPENDIX.
to have lain, in Hubbard's mind, in a loose and chaotic form ; yet he
appears to have come somewhere near the truth, when he says, " In
the year 1623, some merchants about Plymouth and the west of Eng-
land sent over Mr. David Tomson, a Scotchman, to begin a Planta-
tion about Piscataqua," &c. But in another part of his History, in
his indefinite and generalizing way, he says : —
" Some merchants and other gentlemen in the west of England,
belonging to the cities of Exeter, Bristol, and Shrewsbury, and towns
of Plymouth, Dorchester, &c., . . . having obtained patents for
several parts of the country of New England, . . . made some
attempt of beginning a plantation in some place about Pascataqua
River, about the year 1623. . . . They sent over that year one
Mr. David Thomson, with Mr. Edward Hilton and his brother, Mr.
William Hilton, who had been fishmongers in London, with some
others, that came along with them, furnished with necessaries for
carrying on a plantation there. Possibly some others might be sent
after them in the years following, 1624 and 1625 ; some of whom first,
in probability, seized upon a place called the Little Harl^or, on the west
side of Pascataqua River, toward, or at, the mouth thereof ; the Hil-
tons, in the meanwhile, setting up their stages higher up the river,
toward the northwest, at or about a place since called Dover. But at
that place called the Little Harl)or, it is supposed, was the first house
set up that was built in those parts. . . . Sir Ferdinando Gorges
and Captain John Mason might have a principal hand in carrying on
that design, but were not the sole proprietors therein," &c. (pp. 105,
214, 215.)
He then cites the grant of the Council, of 3 November, 1631, to
certain persons now known to have been associates in the " Com-
pany of Laconia ; " who, the year before, soon after that company
had been formed, sent over Captain Neal as Governor. And then he
proceeds to speak of the Shrewsbury proprietors, who had employed
Captain Wiggin to carry on the settlement begun by the Hiltons.
In this half-conjectural wa}'' Hubbard seems here to group together
certain persons in England, some of whom are now well known as
having been associated in 1630 and 1631, and a few years following,
in the Company of Laconia ; and others who about that same period
became interested in the Hilton patent, and to make thein instru-
mental in beginning, and carrying on for the first decade of 3'ears,
the plantations on the Piscataqua River; whereas there is no evidence
that any one of these persons (if we except Thomson's three part-
ners of Plymouth) had any hand in the beginning of the enterprise,
or became interested till at a later period, when some of their names
appear.
APPENDIX. 719
Dr. Belknap, who used and cites Hubbard's MS., placed too much
reliance on these passages in that History, and was therefore led into
the error which he has handed down. He knew of the grant to
Mason and Gorges of 10 August, 1622, embracing the territory
between the Merrimack and Sagadahoc. He also knew that
those two persons and others were members of the Company of
Laconia. Relying on Hubbard's statement above cited, he concluded
that the grant of 1622 was the Laconia grant, and that the associates,
under the name of the Company of Laconia, began the settlements
at Little Harbor and Hilton's Point, in 1623, "in two divisions."*
We now know that this company had no interest in the settlement
at Hilton's Point, afterwards Dover ; that it came into existence at
a later period, some years after both these settlements on Piscataqua
River had been begun ; and that the merchants of Shrewsbury and
Bristol also now appear for the first time as purchasers in the Hilton
patent of 12 March, 1629-30.1
What assistance the Hiltons may have received from private
sources, or who rendered such assistance, if any was granted, we
know not. This patent is to Edward Hilton himself, reciting that he
and his associates had at "their own proper costs and charges trans-
ported sundry servants to plant in New England. "| This shows
that he was the principal person who began and carried on the set-
tlement up to that time. No one of these prominent persons in
London or elsewhere is named in it, as they would certainly have
been, if they had been his associates. He, however, soon afterwards
sold out his patent, or the greater part of it, and these purchasers
subsequently sold to others and then we begin to hear of the Bristol
men and the men of Shrewsbury, mentioned by Hubbard, and the
Lords Say and Brook and their associates. But whatever obscurity
* John Josselyn, who picked up many things in the country by heresay, and jotted them
down in his narrative in a form not always exact, confines the' Laconia grant to Gorges
alone (p. 199). He also makes a strange confusion of grants in saying that " the Province of
Main or the country of the Traquois (Iroquois), heretofore called Laconia or New Som.er-
getshire, is a colony belonging to the grandson of Sir Ferdinando Gorges," &c. (p. 197).
That the province of Laconia (" so called," says the younger Gorges, " by reason of the
great lakes therein " ) was located in the neighborhood of the great lake or lakes of the
Iroquois, supposed to lead up from the rivers Merrimack and Sagadahoc, with privileges for
the establishing of depots on the coast, was true. Josselyn, however, got the notion that this
province was included within the province of Maine, from the narrative of the younger
Gorges (p. 48), who had his own claims to establish. The " Laconia" grant, in which the name
first appears, was issued 17 November, 1629; that of " New Somersetshire" was Sir F. Gorges's
division of 1635, between the Piscataqua and Sagadahoc, afterwards enlarged, as to its inter-
ior boundary, and confirmed by the charter of the Province of Maine, 3 April, 1639. The
name " Laconia" nowhere appears in the history of Maine or New Hampshire before the
grant of 17 November, 1629, above mentioned, was issued.
t Belknap's N. H., I. 8,9,32; Hubbard 217, 221. The grant of 10 August, 1622, to Gorges
and Mason, which the proprietors intended to call the Province of Maine, appears to have
been a dead-letter ; at least the patentees never made any use of it, and the Council made
other grants, covering the same territory, as if it never had an existence. The Council
Records are silent as to the issue of such a grant, and it was wholly disregarded in the
grand division of 1623.
t N. E. Hist, and Geneal. Reg., XXIV., 264, 265.
720 APPENDIX.
may hang over the history of the beginning of the Hilton settle-
ment, we now know under what circumstances Thomson began his
enterprise at Little Harbor.
What led Thomson to tix his mind upon Piscataqua River as a
place of settlement, we are not told. The selection must have been
made before he embarked. Whether his original patent from the
Council, of 16 October, 1622, recited in the indenture, in any man-
ner located the grant of six thousand acres, we are equally ignorant.
Among some imperfect memoranda which I saw in the Public Record
Office in London, drawn up about the time of the Restoration, and
entitled "A catalogue of such patents as I know granted for making
plantations in New England," is this: " 1622. A Patent to David
Thompson, M. Jobe, M. Sherwood, of Plymouth, for a pt of Piscat-
towa River in New England."*
This can hardly refer to Thomson's patent above cited, as that
appears to have been issued to himself alone. It may refer to some
earlier project of Thomson's never perfected. The Records of the
Council for New England throw no light upon it. If the memo-
randum can be trusted, it shows that Thomson had knowledge of,
and plans relating to, the Piscataway River, some time before he
came to New Ensfland.
In this indenture, it will be seen that Thomson and his men are
" to find out some tit jolace or places there " — that is, in New Eng-
land— " for the choice of the said six thousand acres of land, accord-
ing to the intent of the grant aforesaid." We may not know the
precise tenor of the grant to Thomson ; but no location or limitation
is recited in the indenture before us. By this it appears that Thomson
had actually granted one-fourth part of an island, and had covenanted
to convey one-fourth part of the six thousand acres to be selected.
We may, however, well believe that the six thousand acres to be selec-
ted were named in that part of the indenture in possession of Thom-
son's associates, to be taken up somewhere on the Piscataqua River,
inasmuch as some evidence existed, or was supposed to exist, among
the families of Thomson's partners, or their descenciants in Plymouth^
England, at a later period, of claims to land where he settled. This
appears in a postscript to a letter of Cotton ]\Iather to George Vaughan,
dated 3 March, 1708, in which he says: "-When my parent lay at
Plymouth, bound for New England, on March 24, 1691-2, Mr. Sher-
well, a minister then living there, told him that his grandfather and
one Mr. Coleman (Colmer) and another had a patent for that which
Mr. Mason pretended unto at Pascataqua. You may do well to en-
quire further concerning it."f
* These memoranda are printed in the " Popham Memorial " volume, App. 124,
tBelknap's N. H., Ill, 340.
APPENDIX. 721
If we had any good grounds for supposing that the covenants in
the indenture had been consummated and the proportion of land agreed
upon actually conveyed, this reference would seem more naturally to
point to such an instrviment of conveyance. It is not improbable
that the island named was more definitely described also in the coun-
terpart to this indenture specifying Thomson's covenants, which are
said to be " more plainly and at large " set forth there.
After the landing of himself and his men, and locating his grant,
-Thomson was to proceed to " build some houses or buildings for habi-
tation, on which they are to begin with as much expedition as may
be."
If this agreement between Thomson and his partners reveals the
whole strength of material for building up this colony in the wilder-
ness, his resources at the commencement of the enterprise must have
been small. Four men were to go over with Thomson in the " Jona-
than," and three more were to be provided that year. Nothing is said
about wives or families, and nothing definite as to how the future
supplies necessary for the plantation shall be provided, or the extent
to the provision to be made ; only that each shall bear his share of
the expenses according to the contract, and receive his share of the
land and profits at the end of five years, when accounts are to be
rendered and a final settlement made. Whether Thomson could
employ resources of his own, if he had any, outside of this agreement,
we do not know. The Records of the "Council for New England,"
already cited, under date of 3 December, 1622, eleven days before this
indenture was signed, say : " Mr. Thomson propoundeth to have order
from the Council for transportation of 10 persons with the provisions
for New England. And the persons so transported to pay the Council
the usual rate for their transportation, after the expiration of two
years." No further notice in the Records is taken of this proposition,
and probably nothing came of it.
Thompson continued to live at Piscataqua till 1626 ; at least, he is re-
ferred to by Bradford as living there then, and as having entered into
competition with the Plymouth people in buying some useful goods sold
at Monhegan," at the breaking up of a temporary fishing settlement
there. In a petition of his son John in 1648, he says that his father
in and about the year 1626 took possession of the island in Boston
Harbor bearing his name, and there erected a habitation.* So he
seems to have lived at Piscataqua three years at least; but the
glimpses of him during that time are very infrequent. We hear of
him the first year he came a number of times. He visited Plymouth
once in the summer of 1623, when Standish returned from an expe-
*Mass. Col. Rec, III, 129, 130.
45
722 • APPENDIX.
dition in search of food for the colony. What a grateful service
Winslow would have rendered us, if he had given us some account
of Thomson's settlement, which perhaps Standish had visited ! But
we know not the name of a single person that composed that settle-
ment except Thompson himself and his wife. He died, as is sup-
posed, " about 1(328," leaving a wife and an infant son.
Hubbard — alas ! the only authority — says that the Hiltons came
over with Thomson ; and it has been supposed that Hubbard was ac-
quainted with the Hiltons, and had an opportunity of informing him-
self. But he sadly errs respecting William Hilton, at least; and we
find no mention of the name of either of the brothers in connection
with the ship '' Jonathan," in which Thomson came. Edward might
have come over on his own account, either in this ship or in the
" Providence," soon to follow. He would hardly have come as one
of Thomson's men.
The first authentic information of Edward Hilton's presence here
is given by Bradford, who says he contributed, in 1628, XI toward
the Thomas Morton affair. The various j)atents issued by the Council
for New England furnish much valuable and exact information as to
the steps already taken, or what was intended to be done by the
patentees, toward the settlement of the places or territory granted.
Of course, all this information would be furnished by the petitioner
to his counsel, who drew up the original application ; and the state-
ment would be likely to be drawn as favorably as the facts would
warrant. Where applicants for a grant had been living a number of
years, more or less, on the spot, or in the countrj-, such term of resi-
dence was usuall}^ cited as a consideration in the patent. In the
grant to Walter Bagnall, it was said that he had lived in New England
" for the space of 7 years." John Stratton " had lived in New Eng-
land these 3 years last past," &c. Aldworth and Elbridge had, by
their servants, " inhabited for the sjDace of three years last past." In
the patent to Vines and Oldham, on Saco River, it is said that Oldham
and his servants have for these six years now last past lived in New
England aforesaid." Oldham had been at Plymouth. In the patent
to Thomas Cammock, and in that to Richard Bradshaw, it is recited
that they had been living there "some years before."
The following is the language used in Hilton's patent : " For and
in consideration that Edward Hilton and his associates hath already,
at his and their owne proper costs and charges, transported sundry
servants to plant in New England aforesaid, at a place there called
by the natives Wecanacohunt, otherwise Hilton's Point, . . . and
for that he doth further intend ... to transport thither more people
and cattle." This is hardly the language that would be used if llilton
APPENDIX. 723
had ])een on the spot seven or any considerable number of years, and
is of the same general import as that in the grant to the Laconia asso-
ciates, 3 November, 1631, after they had been a year or two in opera-
tion.
William Hilton came to Plymouth in 1621, in the " Fortune " :
his wife and two children came in 1623, in the "Anne." By 1627
they had left, and, if his brother Edward was then living at Dover, it
would be natural to suppose that he joined him ; but, though he is
subsequently found in that neighborhood, I believe he can not be
traced as having lived either at Dover Neck or at Cocheco. Neither
his name nor that of Edward is affixed to the " Dover Combination,"
of 20 October, 1640.
We have no means of knowing any of the circumstances attending
the abandonment of the Little Harbor plantation by Thomson.
Hubbard says his removal was " out of dislike either to the place or
his employers."* Whether his Plymouth partners had previously
withdrawn, or whether they yet continued their interest ; and whether
any of Thomson's men still kept the settlement aliye till the arrival
of Neal and Gibbons, and others, in 1630, for the Laconia associates,
are matters yet uncertain. That there was a settlement somewhere
at " Pascataquack." besides Hilton's, in 1628, appears by the contribu-
tion paid that year toward the charge of expelling Thomas Morton from
Merry IMount. Of course this was a voluntary contribution, and not
a proportionate levy. The amount subscribed at Plymouth was but
a small part of her charge. " It cost us a great deal more," says
Bradford. They coUectecl what they could. We know of no other
settlement on the river at this date, except that of Edward Plilton,
who also contributed, and it seems reasonable to believe that Little
Harbor was intended by " Pascataquack."f Prince had some evi-
dence that in the year 1629 the inhabitants on Piscataqua River
entered into a combination for erecting a government among them-
selves ; but it was of '' uncertain authority," and he placed but little
confidence in it.
Uniform tradition appears to have designated Little Harbor, or a
point of land now called Odiorne's Point, on the west side of Piscat-
aqua River, at its mouth, as the spot on which Thomson first settled.
This is confirmed bv Hubbard, so far as to namino- •>' Little Harbor "
as the place. Little Harbor takes its name from the body of water
on the south side of the " Great Island," and north of the peninsula
of which Odiorne's Point forms a part. This peninsula, consisting
of about five hundred acres of land, is now included in the town of
*With his usual want of accuracy, Hubbard says that Thomson removed down into Massa-
chusetts Bay within a year after his landing at Little Harbor, (p. 105).
1 1 Mass. Hist. Coll. "ill, 63. The contribution was the same as that of Plymouth, £2 lOs.
The solitary Blaxton contributed 12s.
724 APPENDIX.
Rye. " Odiorne's Point " is a comparatively modern designation.
A family of the name of Odiorne has for a number of generations
lived on the peninsula. From the records of New Hampshire, under
the date of 1704 and 1705, it seems then to have borne the name of
" Rendezvous Point." At the time of the celebration of the two
hundredth anniversary of the settlement of New Hampshire, in 1823,
more than fifty years ago, the knowledge and traditions which then
existed relating to this spot were brought together, and were well sum-
marized in Adam's Annals of Portsmouth, pp. 9-11, published two
years afterward.
This region was early, and for many years continued to be, called
Pascattaway, or Pascataqua, — the name of the river covering all the
settlements upon it. Christopher Levett apparently gives the name
of " Pannaway " to Thomson's place, — a name not preserved. Had
he not soon after spoken of " a great river and a good harbor called
Pascataway," " about two English miles further to the east," I should
not hesitate to say that " Pannaway " was a missprint for Pascata-
way. As the places on both sides of the river bore the same name
it may have caused some confusion in his mind, or he may have made
a clerical error in first entering the name in his journal.*
Belknap says tliat " Little Harbor " was so called by the first set-
tlers. I find no confirmation of this statement. In all the letters
and documents now preserved, relating to the Company of Laconia,
" Little Harbor " is not mentioned. Their three houses (or factories
or trading posts) are described as being at Pascataqua (Little Har-
bor), Strawberry Bank, and Newichewanick ; though " Piscataqua,"
as I have already said, continued to be used to embrace all the places
on the river.f In an interesting map of the " Province of Mayne and
Mason's patent," recently published in a volume of " Original Docu-
ments " relating to New Hampshire, by John S. Jenness, Esq., — sup-
posed to have been drawn about the year 1655, — the name "Little
Harbor " is given to the spot on which Thomson is supposed to have
first settled.
Hubbard says that at " the Little Harbor, it is supposed, was the
first house set up, that ever was built in those parts ; the chimney
and some part of the stone wall is standing at this day (1680), and
certainly was it which was called then, or soon after, Mason Hall,
because to it was annexed three or four thousand acres of land, with
intention to erect a Manor or Lordship there, according to the custom
of England ; for by consent of the rest of the undertakers, in some
after division, that parcel of land fell to his share ; and it is men-
*See Coll. Maine Hist. Soc, II, 79, 80.
tSee Provincial Papers relating to N. H., pp. 61-117.
APPENDIX. 725
tioned as his propriety in his last will and testament, by the name of
Mason Hall."*
By the first " house," subsequent writers have supposed that the
first habitation was intended, and that a large mansion was built by
Thomson on his landing ; the same that was subsequently occupied
by Neal in 1630, and known as " Mason Hall." Hubbard gives coun-
tenance to this idea, so far as to say that " the agents of Sir Ferdi-
nando Gorges and Captain Mason, with the rest, had by their order
built an house, and done something also about salt-works, some time
before the year 1630." Hubbard infers the agency of Gorges and
Mason, from the mention of a house and salt-works as already on the
place, in the indenture, above cited, of 3 November, 1631. There
seems to be some evidence that the agents of the Company of Laco-
nia occupied a house at Piscataqua, that had been built before they
came over. In a deposition of William Seavy, aged about seventy-
five years, in 1676, he says he came over to the Isle of Shoals upon a
fishing account, about a year before Neal left the country (in 1633) ;
and he was credibly informed that Neal, when he came over in 1630,
" lived in a house in Little Harbour, of Piscataqua, which by common
report was formerly built by some merchants, &c., of Plymouth, in
England." Also, in a recital made by the Council of New Hamp-
shire, in 1681, consisting of Richard Waldern, President, and others,
who were opposed to Mason's claim, they say that " the vast expanse
of estate," as claimed to have been made by John Mason, in the set-
tlement of New Hampshire, " is mostly, if not merely, a pretence. An
house was hired in this province, but the disbursements laid out were
chiefly in the neighboring Province of Meyn, on the other side of the
river, and for carrying on an Indian trade in Laconia, in all which
his grandfather was but a partner, however he would appear amongst
us as sole proprietor." f
That Thomson during his three years' residence at Little Harbor
by assistance of his partners, built a large house there, and left it
when he went to Massachusetts Bay, is certainly possible. :|: But that
* History of New-England, 214, 215.
t Jenness's Original Documents, pp. 10, 62, 63, 100.
j A reference to Captain Mason's house at Little Harbor, once occupied by Neal, is found
In a deposition by Major Robert Pike, aged about eighty-eight years, in 1704. He testifieth
and saith that he was well acquainted with Capt. Walter Neal, Mr. Henry Josselyn, Capt.
Francis Norton, Mr. Sampson Lane, when they lived at Piscataqua above fifty or sixty years
past, at which time they lived at Piscataqua in the right of Captain John Mason, and were
agents (as was reported commonly) for him or his heirs, and that Capt. Neal lived in the
Stone house at the mouth of Piscataqua river, of late called Little Harbor, and was always
called Capt. Mason's Stone hou.se ; and that some time since one Mr. Crce lived in said house
in the right of Capt. Mason, and that afterwards Joseph Mason, agent for Mrs. Ann Mason,
widow of said Capt. Mason, lived at said house, at the mouth of the river afore-
said, in Right of said Mrs. Ann Mason, aforesaid, and that this Deponent lodged one
night in said house with said Mr. Joseph Mason, he being employed by said Joseph
Mason to assist him in Mr. Mason's affairs, above fifty years past," &c. (Prov. Papers
relating to N. H., Vol. II. 530, 331.) Major Robert Pike was, no doubt, a most respec-
table person, and would testify to the best of his knowledge and belief ; and there
726
APPENDIX.
Thomson or any one after him, built a house there, known as " Mason
Hall," is extremely improbable. Hubbard evidently got his notion of
" Mason Hall " from Mason's will, made shortly before his death, in
which he designates his whole grant of New Hampshire as, " my
county of New Hampshire, or Mason Hall " ; or, in another j)lace,
"•my county of New Hampshire, or Mannor of Mason Hall." He
seems, in one part of this instrument, to bequeath to his grandchild,
Robert Tufton, " my mannor of Mason Hall," as though it was some
estate well known within his grant : and then, after other bequests,
all the residue to John Tufton. If any special place is here intended,
there are no means of locating it by the description, as the name is
not found in any contemporary letter or document, as applied to any
special house or domain.
About the year 1679, Robert Tufton Mason — who succeeded as
heir on the death of his brother John — presented one of his many
cases to prove his title to New Hampshire. He recites that his
ancestor erected a fort on Great Island, " and mounted it with ten guns
for the defence of the said island and river, and also, witliin the said
river, at a place noiv called Portsmouth, he built diverse good houses,
whereof one was a very fair and large house of stone and timber, and
by him called Mason Hall, encompassed by a ditch and strong palli-
sade," &c., and with above one thousand acres of improved meadow
ground.*
is no reason to question his statement that he lodged one night with Joseph Mason in
a house at Little Harbor. But he could not have been acquainted with Capt. Walter Neal, as
Neal left the country two years before Pike came over here. What he says about Neal was
from hearsay ; and the most distant period of which he deposes, " sixty years," would take
him back only to 1644, long after Henrj' Josselyn had left Piscataqua.
* Jenness's Original Documents, pp. 77, 78.
No more untrustworthy sources of information relative to the early settlement of New
Hampshire can well be found than the various petitions and "cases "set forth by and in
behalf of Robert Tufton Mason, respecting his claim to this territory. Of course he had to
rely for information mostly on private te.stimony and tradition, as he was but a child when
his grandfather died; and, besides, he had a "case "to make out. Even the dates to the
several grants of land to John Mason, which his counsel had means to verify, are frequently
wrong, and what was done under them was often strangely misstated. In a paper drawn
up about the year 1679, we read " that in the year 1622 the "said John Mason did send over
several servants and passengers to be tenants, with store of cattle, provisions, and neces-
saries, unto his lands at Cape Ann, did build sundry houses and set up the trade of fishery
upon that coast, and employed for his steward there Ambrose Gibbons, gentleman, who
continued there until the year 1630, at which time the Massachusetts colony violently seized
upon that part of the province, stretching their bounds three miles to the northward of
Merrimack River, and turned the servants and tenants of the said John Mason out of their
possessions, under a pretence of charter from his late Majesty, King Charles, in 1628." It
would be difUcult to find elsewhere in so small a space, except among Robert Mason's own
papers, so many errors as are contained in this extract.
Probably with equal truth it is said, in a paper drawn up in 1675, that John Mason, after
being at Newfoundland about two years, " received orders from his Majesty to visit that
part of America now called New England, who, together with Sir Ferdinando Gorges, made
a voyage along that coast, in Anno 1619, and at tlieir return for England gave his Majesty a
satisfactory account both of their voyage and country." The statement that John Mason
.spent "upwards of twenty thousand i)ounds " towards the affairs of New England is prob-
ably of a i)iece with some of his other allegations. This would be equivalent to five times
that sum to-day. It is not probable that he spent a fourth part of it, or that he ever had
such a sura at his di.sposal. Mason's principal expenditure over here was as a partner in
the Laconia'Company, of which he was one of some ten associates. After the division of
APPENDIX. 727
Now the house thus described was that called the " Great House,"
at Strawberry Bank, said to have been built by Chadbourue, in 1631.
This, of the three houses (^houses as distinguished from more humble
dwellings) in possession of the Compaoy of Laconia, was the most
noted in the history of the Piscataqua settlement. It stood for a
long time, and was occcupied by some well-known persons. This
had the best claim to be called a Manor House; and if this were
thus designated, the one built at Little Harbor could hardly have
borne the name. Probably the name was never applied to either.*
The precise time of Thomson's death is not known. From the
petition of his son John to the General Court of Massachusetts, in
1648, he says that his father, in or about the year 1626, took posses-
sion of the island bearing his name, built a habitation there, and
died soon after, leaving his sou an infant; "who," says the record,
"so soon as he came to age, did make his claim formerly, and now
again, by his said petition, to this Court," who granted the island to
him and his heirs for ever.
Samuel Maverick added liis testimony as to the year 1626 ;f and
Johnson says that Thomson assisted Maverick in building a fort upon
Noddle's Island. Among the contributors to the expenses of captur-
ing and removing Thomas Morton, of Merry Mount, in 1628, the
name of "Mrs. Thomson" appears. So that we may infer that her
husband was dead at the time she subscribed. I know of no other
data. Savage says he died "about 1628."
I incline to the opinion that John Thomson, the son, was bori\
at Little Harbor, and was brought an infant, to his new home on the
island. M}^ reasons are these : David Thomson was living at Pis-
cataqua in 1626, and joined the Plymouth people in a trading voyage
to Monhegan in the summer or autumn, as I infer from Bradford, of
that year. So that if he left there that year, it must have been in
the latter part of it. The year, as it was then calculated, began and
ended in March. It was desirable to show that possession of the
1634, he sent over two mills, and some men to set them up on his own land, on the eastern or
north-eastern side ot the river (the Maine side). How largely he continued his expenditures,
from this time up to the time of his death, we have no means of knowing. They were prob-
ably inconsiderable. In 1634, he wrote to Gibbons: " I have disbursed a great deal of money
in the plantation, and never received one penny; but hope, if there were a discovery of the
lakes, that I should in some reasonable time be reimbursed again." Hubbard (p. 226) says
that Mason had no opportunity " to send over the seventy families, which some lo this day
affirm he engaged to do." See Jenness's Original Documents, pp. 55, 57; Prov. Papers of
N. H., I, 322.
* In October, 1637, Vines, Josselj-n, and Wanerton, as agents of some of the Laconia
associates, granted to Francis Matthews " all that parcel or portion of lands in Piscataway
River, lying upon the northwest side of the Great Island, commonly called Muskito Hall,
being a neck of land by estimation one hundred acres or thereabouts." The location of this
grant was in the Great Island itself, the present town of New Castle ; and it was recon-
veyed in 1656 and in 1664, under the same name. (See Provincial Papers relating to N. H., I.
98,99; N. H. Hist. Soc. Coll., VIII, 120, 122.) At this day, a spot a few rods northwest of
the present " Wentworth" hotel is called " Musquito Hall," though this must be some dis-
tance from the location of the grant.
t Blake's " Annals of the Town of Dorchester," p. 81.
728 APPENDIX.
island was taken at as early a period as the facts woiild warrant ; and
the son says that it was " in or about the year 162G." In the record
of the Court above cited, May, 1648, it is said that John Thomson
made his claim ''so soon as he became of age," and it says also that he
"did make his claim /orwigW^," — that is, some time previously, — "and
now again." The Court would not be likely to yield to such a peti-
tion without serious consideration, attended with delay. They were
jealous of claims not based on their own grants, and the island had
thirteen years before been granted to the town of Dorchester. If his
first petition, the exact date of which is wanting, had been made
only two years before the present petition, it would give 1625 as the
year he was born.
In the year 1650, some curious depositions were made concerning
Thomson's Island. William Trevore testified that the island was
formerly called " Island of Trevour," which he took possession of in
1619, "and declared the same, as the effect of my proceedings, to Mr.
David Thomson, in London, on which information said Thomson
obtained a grant and patten " of it. William Blaxton testified that
he heard old Mr. Thomson affirm that he had a patent for the said
island, and those that put hogs on it did it by his consent. Miles
Standish testified " that in the year 1620 I came into this country, and
I take it in the same year I was in the Massachusetts Bay with Wil-
liam Trevoyre, and then being upon the island lying near Dorchester,
called the said island Island Trevoyre. . . Furthur, I can testify
that David Thomson showed me a very ancient patent, and that Isle
Thomson was in it, but the terms of it I cannot remember." The
Sagamore of Aggawam testified that "in the year 1619, or there-
abouts," he went himself with Mr. David Thomson, and took pos-
session of the island before Dorchester, &c.*
William Trevore, who seems to have forgotten the year he arrived
in New England, came over in the " Mayflower" in 1620, as a sea-
man, hired to stay in the country one 3'ear. He then went back, but
subsequently made voyages to Massachusetts. The first visit the
Pilgrims made to Boston Harbor was in September, 1621, and Stand-
ish was of the party, and Trevore ma}' have been of the number.
That is the earliest period at which Standish and he could have been
together on Thomson's Island. Trevore may then, on his return,
have given the information to Thomson to which he refers, which
led to his procuring a grant of the island from the Council of New
England. Blaxton's testimony is interesting, as showing his
acquaintance with Thomson, while the former was the solitary resi-
dent of Shawmut. It siiows also that Thomson claimed the island
under a grant from the Council. The Massachusetts Colony would
* See N. E. Hist, and Geneal. Reg., IX. 248.
APPENDIX. 729
not probably have acknowledged such a claim, but would be disposed
to regard his early residence and possession as entitling his sou,
through him, to consideration, as they did in the case of Blaxton.
The memory of the old "Sagamore of Aggawam " quite deserts him
in the matter of dates.
If Thomson's Island was that named in this indenture, of which
he had granted one-fourth part to his partners, it might be asked
whether Thomson may not have removed to it for the purpose of
taking possession and creating a habitation with a view to its future
cultivation and the pursuit of his business there, agreeably to the
terms of his indenture, and without intending to abandon his interest
at Ivittle Harbor. We have no facts or data on which to indulge in
such speculations, except Hubbard's statement that he left there out
of dislike of the place or his employers. We hear of no claims made
by his heir to the estate at Piscataqua, subsequently taken possession
of by the Company of Laconia, and none by his late partners to that
or to the island. No provision seems to have been made in this
indenture, in case of the death of Thomson before the five years
should be ended.*
To recur once more to the settlement of Piscataqua: The general
reader of the history of New Hampshire will be surprised to learn
the length of time that elapsed after the first settlements were there
made before the name "New Hampshire" was applied to the place.
The patent of 7 November, 1629, to Mason, in which it appears that
the proprietor intended to call the territory granted "• New Hamp-
shire" seems to have been — like the previous grant to him of Mari-
ana, and that to himself and Gorges in the same year — of no practical
significance, and would scarcely have been heard of again, had it not
been cited in the claims set forth by the heir to Mason's estate after
the Restoration. No use was ever made of it by the proprietor,!
After the issuing of the Laconia grant, ten days later, 17 November,
1629, active measures were entered upon ; everything being done
under the name of the " Company of Laconia," an unincorporated
association of .persons whose head-quarters were in London, who
afterwards, 3 November, 1631, procured from the Council a new
grant of lands on both sides the Piscataqua River, — the former grant
*Hubbard says that Thomson "possessed himself of a very fruitful island and a very
desirable neck of land " in Massachusetts Bay, " since confirmed to him or his heirs by the
Court of Massachusetts, upoQ the surrender of all his other interest in New England, to
which yet he could pretend no other title than a promise, or a gift to be conferred on him, in
a letter by Sir Ferdinando Gorges, or some other member of the Council of Plymouth."
Hubbard evidently supposed that Thomson had claims to other lands in New England,
which he or his heirs surrendered on receiving a confirmation of the Island. The records
are silent as to this.
tSir William Jones, the Attorney-General, in an opinion on Mason and Gorges's claims, in
1676, says of each of these patents that "the grant was only sealed with the council seal,
unwitnessed, no seizen indorsed, nor possession ever given with the grant." (Hutchinson,
1.316.)
730 APPENDIX.
being one of indefinite and uncertain franchises. In a few years, this
company broke up, and the servants were discharged ; the whole
scheme proving a failure. On a division of some of the company's
property, Mason bought the shares of two of his associates, and sent
over a new supply of men, and set up two saw-mills upon his own
share of lands.* Shortly before the surrender to the King of the
Grand Patent, Mason procured for himself the grant of 22 April,
1635,f between Naumkeag and Piscataqua, in which it was recited
that the lands embraced in it, " with the consent of the Council shall
from henceforth be called New Hampshire." Mason died before the
close of that year ; and Mrs. Mason, his executrix, committed the
management of the estate to her agent, Francis Norton. But the
expense exceeded the income. The servants were clamorous for their
arrears of wages, so she was compelled to abandon them to shift for
themselves. J In a few years, the several communities there, including
those that the Laconia Company had no hand in settling, being des-
titute of a proper government, placed themselves under the protect-
ing care of the Massachusetts. Subsequently, Mrs. Mason sent over
her agent, Joseph Mason, to look after her late husband's interest;
and he presented a number of petitions to the Massachusetts govern-
ment, and brought suits in the Massachusetts courts, in Mrs. Mason's
behalf.
During the whole period which I have here gone over, in all the
letters and documents of the time, " New Hampshire," as an accepted
name for this territory, so far as I have observed, never is used. In
a letter from the selectmen of Dover to the Council in Massachusetts,
dated 20 July, 1665, after the disaffection caused by the arrival of
the king's commissioners, they speak of a petition there to his
majest3% presented by the hands of Abraham Corbet, " for the inhabi-
tants of New Hampshire, as they called it.^'^ In a deposition of sev-
eral aged persons, including Edward Colcord, taken at Piscataqua,
25 August, 1676, they make oath and affirm "that Captain John
Mason did never settle any government nor any people upon any
land called the province of liew Hampshire, on the south side of
Piscataqua River, either by himself, or any of his agents to this
day. "II In an humble petition of Joseph Mason, the agent of the
executrix, to Massachusetts, in May, 1653, he makes no other claim
*See all the correspondence extant relating to the Laconia Companj' in the Provincial
Papers relating- to N. H., 1, 61 et seq.; and a complete coi)y of the grant of 3 November, 1631,
in Jenness's Original Documents, pp. 8-14.
t"The grants which were made, or pretended to bo made, in 1635, were the efforts of a num-
ber of the members of the Council to secure some part of the dying interest to themselves
and posterity, in which thev all failed." (Hutchinson, 1. 316.)
I See Belknap's N. H., 1. 39.
§The italics are mine.
II Original Documents relating to N. H., edited bj- John S. Jenness, p. 62.
APPENDIX. 731
than to the Laconia interest. Nothing is said about other grants, and
nothing about " New Hampshire." In a statement of Robert Mason's
claim in 1674-5, reference is made to John Mason's various fran-
chises, " afterwards enlarged " and " noiv called New Hampshire.''''
Were it not for the accidental circumstance of the prosecution of this
claim, thus bringing forward a name used in John Mason's patent, it
is not improbable that New Hampshire would have rejoiced to-day in
the old euphonious Indian name of " Piscataqua." By the appoint-
ment of a commission for the government of the territory as a royal
province, in 1679, the name ''New Hampshire" became fixed upon
the place.
It would probably be doing no injustice to history to say that the
recognition of Robert Mason's claim to the territory of New Hamp-
shire, fostered by a government unfriendly to the liberties of its
subjects, was one of the greatest misfortunes that could have befallen
the settlers on the soil. It was a prolific source of annoyance, which
continued for over a century.
To go back once more to the Laconia Company, in which the orig-
inal Mason was an influential partner: The whole history of their
proceedings shows that they never intended to plant a colony in anv
sense analogous to those communities which sprung up elsewhere in
New England. It was chiefly a trading and fishing company ; an
experiment, inspired by adventure and speculation. The intended
basis of its operations was the great lakes, which seem never to have
been discovered, and its greatest reliance to the peltry trade. The
cultivation of the soil, the proper foundation of all such enterprises,
was regarded as of secondary importance. The non-residence of the
proprietors, and the absence of any settled government, were serious
drawbacks to the building up of an orderly community. The letters
of their factor, Ambrose Gibbons, to the adventurers in London, were
full of excellent advice and serious warnings. The interest of the
settlers was not so much considered as the profitable returns; and,,
when these failed, the whole scheme failed. ''You complain," says
Gibbons, "of your returns. You take the course to have little;"
think not " the great looks of men and mau}^ words will be a means
to raise a plantation."*
* The Companj- of Laconia was probably formed soon after the Laconia patent of 17 Novem-
ber, 1629, was issued. It was an unincorporated association of less; than a dozen persons, the
most of whose names are mentioned in a second grant of lauds on both sides the Piscataqua
River, taken out for their benefit two years later, 3 November, 1631. Some of these asso-
ciates, it appears, had previously been members of the " Canada Company," which, headed
by Sir William Alexander, had undertaken the conquest of that province as a private enter-
prise, under the command of Sir David Kirke. The fur-trade of Canada was the inspiring-
motive, united to what might be acquired by conquest.
" Loaded with bootv.and bringing Champlain himself as prisoner, the expedition returned
triumphantly to England, November 6, 1629, only to learn that peace had been for several
months restored, and that by the articles of the treaty all their hard-won conquests in the
New World were required to be restored to France.
732
APPENDIX.
After Mason had secured his patent of 1635, he had fruitless
visions of manors and quit-rent and fee-farm estates floating before
his mind. In his last will, as we have already seen, he calls his
whole grant on the Piscataqua "my county of New Hampshire, or
Man nor of Mason Hall." He had then no charter of government,
though he may have intended to procure one, as Gorges afterwards
did for Maine.
"Among the most stirring members of the now sadly baffled Canada Company was one
Thomas Eyre, a London merchant, who had acted as its Accountant and Treasurer. Thomas
Wannerton, a notary public and merchant of London, George Griffith, another London
merchant, as well as Captain John Mason and Sir Ferdinando Gorges, seems to have been
interested in the Canada Company, and must have been chagrined at its disastrous issue.
"These men now inquired after some shorter and easier way of reaching the fur country
that by the riv> r of Canada, and one which might be used by the English without infringe-
ment of the late treaty . . .
" It was but ten days after the return of the Canada Co. Expedition that, accordingly. Sir
Ferdinando Gorges and Captain John Mason took out for themselves and their associates
a, grant, dated November 17, 1629, of a large, vaguely bounded territory on the Iroquois
Lake, named Laconia, and admitted as their associates in the patent, Thomas Eyre, Thomas
Wannerton, John Cotton, Henry Gardner, George Griffith, Edwin Guy, and Kliezer Eyre.
The scheme of these patentees is apparent from the language of the grant itself. It was to
.send over cargoes of Indian truck-goods to the Piscataqua, and unlade them at the facto-
ries near the mouth of the river, and thence to transport them in boats or canoes up the
Piscataqua to Lake Champlain, to be bartered there for peltries for exportation from the
factories to Europe. For the better accommodation of this trattlc, the Company were
authorized to take up one thousand acres of land on the side of the Piscataqua River as a
site for their factory ; but they seem not to have availed themselves of this privilege, the
territory at the mouth of the river being acquired by the adventurers under a subsequent
patent."
The connection between the Canada Company and the Laconia Company, thus indicated,
and the circumstances attending the formation of the latter, are well stated in a volume
entitled " The Isles of Shoales, An Historical Sketch, bj' John Scribner Jennoss, second edi-
tion," New York, 1875, pp. 58-69, written from information gathered from the publ.c archives
in London. The extracts above quoted are taken from that book.
David Kirke, while in the Canada waters, had probably heard of the treaty of peace of the 14th
(24th N. S.) of April of that year, but he chose to ignore it, and of course the members of the
Canada Company at home knew of it soon after it took place (the king's proclamation was
dated 10 May, 1629) ; but no one knew what precise bearing it would have on the large inter-
ests, which the Company might have, to be effected by it. Charles, however, gave his word
to the French minister that everything captured should be at once restored. This was a
grievous blow to the Canada merchants, who had fitted out their fleet at a cost of £60,000; and
they did not relinquish their property without a struggle. Kirks claimed that a larger part
•of the skins which he brought home had been obtained by trading with the Indians. In a
London news-letter, dated 18 November, 1629, is the following: " Upon the French ambas-
sador's great complaints against Kirke, for his action in Canada, the matter hath been de-
bated in Council; and it is thought that, for the good of the peace, the place will be restored
unto the French, although there is nothing as yet resolved about. Neither is there any order
•hitherto taken between the two States for the settling of the trade for the time to come, or
the satisfying of the merchant's complaints for the time past." (The Court and Times of
Charles the First, II. 43). The formal restoration of Quebec to France did not take place till
the 5 July, 1632.
By an arbitration in Paris it was decided that the French government should pay £20,000 to
Kirke as an indemnity for his loss, and the government pledged that sum, but not a penny
was paid. By the treaty of peace, it was agreed between the two crowns that there should
be no restitution for prizes taken on either side, before the date of the treaty, and no reprisals
should be made for such captures. See " The First English Conquest of Canada," by Henry
Kirke, M. A., London, 1871, pp. 63-93; Parkman's " Pioneers of France in the New World," pp.
401-411. See also the Treaty of Suze in Rymer, vol. xix. p. 88; and the Proclamation of Peace
with France, dated May 10, 1629, in the same volume, p. 66.
The first vessel which the Company of Laconia despatched to Piscataqua was sent out from
London the last of March, 1630, andby the 1st of June had arrived, with Walter Neal, gov-
ernor, and Ambro.se Gibbons, factor, and some others. In the loUowing year, others were
sent. At the end of three years, the i)rincipal associates became discouraged by the inad-
equate returns, and the alleged unfaithfulness of a master of one of the flshing-vessels: and
in a letter to their factor, dated the .'jth December, 1632, they say: "They have no desire to
proceed any further, until Cai)tain Neal come hither to confer with them, that by conference
with him they may settle things in a better order. We have written unto Captain Neal to
dismiss the household, only such as will or can live of themselves may stay upon our planta-
tion, in such convenient place as Captain Neal, Mr. Godfrie, and you shall think fit; and,
APPENDIX. 733
Whatever his intentions may have been, without a radical change
of policy and measures, he never would have succeeded in building-
up a colony on these shores. Death put an end to his schemes. New
Hampshire has but little cause to cherish his memory ; and he would
probably have been forgt)tten but for the accidental revival of his
name, by the claims of his heirs, who used them as an instrument to
annoy and perplex the settlers on the soil, who had acquired a right
to their homesteads and farms by long undisturbed possession.
after conference had here with Captain Neal, they shall have a reasonable quantity of land
granted unto them by deed." See notes (A) (B).
These letters were not received until the 7 June following, and Captain Neal, being called
home, left the colony 15 July, and sailed from Boston 6 August. According to instructions,
the care of the house at Newichewanick was committed to Gibbons, that at Pascattaway
(Liitle Harbor) to Edward Godfrie, and that at Strawberry Bank to Thomas Warnerton. Not
long after the probable arrival of Neal in London, the company, on the 6 December, made a
division of the land on the north-east side of the river (the document from which I quote
says, clearly by mistake, the " north-west side "), and of the " swine " belonging to the com-
pany. They also " agreed that Pascattaway house and the house at Strawberry Bank, and
all the islands and isletts within the river of Piscattaway, together with all the land on the
south-west side of the said river which is mentioned in the patent, as also the Isles of Shoals,
and the house at Newichewanock, with the land thereunto belonging, shall remain in common
until a division thereof hereafter to be made." The division of lands on the north-east side,
made at this meeting, is referred to in a letter of Gorges and Mason to Warnerton and Gib-
bons, dated Portsmouth (England), 5 May, 1634, in which is enclosed a copy of the draft of the
"lands and bounds agreed upon for every man's part;" and a further division of ail the
" movables " left in trust by Neal with Warnerton and Gibbons was also now directed to be
made. It appears that Mason had now bought out the shares of John Cotton and his de-
ceased brother, William Cotton, so that he and Gorges now owned together one-half of these
effects, and of this one-half Mason owned three-fourths. (Mason also appears to have owned
independently of the rest some cows and goats). The remaining one-half belonged to the
other adventurers. Gorges and Mason directed their own shares to be paid over to Henry
Josselyn, who now came over especially to look after Mr. Mason's interest. See note (C).
They each give notice that they have now sent over men to work upon their several divis-
ions of land ,that Mason had sent over two saw-mills, with people and provisions to set them up,
and each had given authority to invite and " receive such others as may be had to be tenants,
to plant and live there, for the more speedily peopling of the country." No encouragement
was given that the other partners would adventure this year to the plantation, and we find
no instructions from them as to the disposal to be made of the other half of the divided
effects, or as to their future plans or intentions. Mason instructs Gibbons in his letter of 5
May, 1634, to discharge the servants, and all that are upon the company's charge, and to pay
them off in beaver, about which he will hear more at large from the company. Gibbons
replies to Mason's letter, under date of 6 August, saying that the servants had been paid
their wages for the past year, but that he shall expect a "general letter" before paying
them their old wages or dividing the goods, etc., or a further letter from him.
Although the adventurers as a body may not have made any further advances to the col-
ony after their letter of 5 December, 1632, referred to above, still the company, as we have
seen, was kept alive to a later period, for the purpose of winding up its affairs.
To what extent Mason pursued the business alone on the east side the river after the date
of the letter of instructions of 5 May, 1634, we may not fully know, or whether any thing was
done by him or by any other of the adventurers on the west side. I have seen no evidence
of any division having been made of the land on the west side of the river. Hubbard, in
speaking of Little Harbor, and the Manor to be erected there by Mason, says, " By consent
of the rest of the undertakers, in some after division, that parcel of land fell to his share,
and is ment'onedin his last will and testament by the name of Mason Hall." Hubbard
probably infers that it fell to Mason's share "by a division," because he mentions it in his
will; whereas, in this instrument, Mason claims and wills, as his property, his whole grant
of New Hampshire, of 22 April, 1635, which included the part mentioned by Hubbard. Mason
did before the close of the year 1635. What course was taken by the late partners, or by the
heirs of Mason, during the two following years, we have but few contemporary documents
to inform us. In 1638, Mrs. Mason, the widow and executrix of the late John Mason,
appointed Francis Norton her general attorney for her whole estate in those parts. " But,"
says Dr. Belknap, " the expense so far exceeded the income, and the servants grew so impa-
tient for their arrears, that she was obliged to relinquish the care of the plantation, and tell
the servants that they must shift for themselves; upon which they shared the goods and
cattle." Charges were afterwards broueht against her agents and servants for " imbezzling
the estate." Years afterward, the claims of Robert Mason brought out depositions of old
people on both sides, from which some truth may be gleaned; but all such documents
should be received with caution. In March, 1651, Mrs. Mason appointed Joseph Mason to
come over and look after the estate of her late husband here; and in that same year he
734 APPENDIX.
In conclusion, let the reader of New Hampshire history bear in
mind that that State was not founded by John Mason, nor by the
Company of Laconia of which he was a member. A permanent settle-
ment had already taken root into its soil before the bark "Warwick"
first appeared in the Piscataqua waters.
(The indenture of David Thomson and his three partners of Ply-
mouth, P^ngiand, here follows) : —
Articles of Covenannts Indentid made and agreed on ; the foureteenth
daye of December, in the twentieth yeare of the Raigne of our Sov'-
eigne Lord James by the grace of god of England Fraunce and Ire-
land King Defender of the faith &c. And of Scotland the Sixe and
brought a successful suit in the Massachusetts courts against Richard Leader for encroach-
ing upon the lands at Newichewanick. Two years later he presented a petition against sun-
dry inhabitants of Strawberry Bank and others, for encroaching upon the property of the
Laconia patent, " molesting our tenants, disposing of our lands and of our tenants' lands,
which for sixteen years past was granted unto them by lease from the then agents of the
proprietors;" and he prays for relief "in the behalf of Mistress Anne Mason and the rest of
the proprietors." This would show that others of the Laconia proprietors still had an inter-
est in the lands on the west side of the river. In all these claims made by Mrs. Mason, her
whole reference is to her late husband's interest in the Laconia Company. No mention is
made of the grant of New Hampshire, by that or by any other name, claimed by Robert
Mason after the Restoration. Indeed to Robert Mason's first petition, in 1660, appears the
names of Henry Gardiner and George Grifflne (Griffith), two of the partners of the Laconia
Company.
The operations of the Laconia Company, whose franchises, as we have already seen, were
quite distinct from those of Edward Hilton and his associates, were chiefly on the east side
of the river, on lands subsequently included in Gorges's grant of New Somersetshire; and
Mason's transactions after the division, whatever they may have been, were principally con-
fined, no doubt, to the same section. This territory, at fiVst called " Pascataqua," was, in
1647, incorporated as " Kittery," from which subsequently the towns of Eliot, South Berwick,
and Berwick, have been taken. The permanent settlement of this territory should undoubt-
edly date from its occupation by the Laconia Company in 1630.
And here I am reminded of the tendency which appears to have existed among some of our
local historical writers to antedate the settlements on the eastern coast. Williamson, in his
History of Maine (I. 243-4), says that some of the territory on its western border, early known
as Pascataqua, was settled as early as 1624. He evidently infers this from a supposed con-
nection and intercourse between this section and the settlements of Dover and Portsmouth,
in all bearing the same general name.
Williamson also says (I. 227) that "as early as 1623, a permanent settlement was commenced
at Saco." His principal authority for this statement is the language of the patent to Vines
and Oldham of 1629-30, reciting tliat Oldham and his servants had lived " in New England "
for six years preceding. He supposed that thej' had lived at Winter Harbor, where Vines is
known to have passed the winter of 1616-17. Now Oldham and his servants came to Plymouth
in 1623, in the Anne, and had some land assigned to them in the following year. He was
afterwards expelled from that community; but he never settled on the land granted to him
and Vines, either before or after the patent was received.
This same writer (1.231) follows Dr. Belknap, in his life of F. Gorges, infixing upon the
same period as that at which grants of land were made to some members of the Gorges fam-
ily, of 12,000 acres on each side of the York River, at which time William Gorges, Lieut. Colo-
nel Norton, and others, came over with all the necessary materials for building vessels,
saw-mills, &c. This error of about a decade of years occurred by a misreading of Gorges's
imperfect narrative, where the chronology of events is rarely noted, or is incorrectly given.
But Williamson gratuitously makes this addition to the account; viz., that the immediate
management of the enterprise was intrusted to Ferdinando Gorges, the grandson of Sir Fer-
dinando, " a young gent'eman of rank and ambition." Now the truth is that the grant of 12.-
000 acres on each side of the York River was made 2 December, 1631. F. Gorges, the grand-
son, was interested in the grant through his grandfather, who caused his name to be inserted
in the patent; but he was only two or three years old at this time. The period hitherto
assigned for this grant and settlement was some six years before he was born. But I will
not pursue this rather irrelevant criticism further.
(A)
The bark " Warwick," which brought over Neal and Gibbons in 1630, came to New
England again in the following year; sailing from "the Dowues " 4 July, 1631, and arriving
at the harbor of Piscataqua the 9th September. She may at this time have brought over to
the colony some of those stewards and servants of the Laconia Company, whose arrival
Adams, in his Annals of Portsmouth, places under the year 1631. (Of course he errs in
APPENDIX. 735
fiftieth Betweene David Thomson of Plymouth in the County of
devon gentleman of thone parte. And Abraham Colmer Nicholas
Sherwill, and Leonard Pomery of Plymouth aforesaid marchants of
th' other parte.
Imprimis, whereas the Councell established, by the said Kings Ma"*^^
L'res patents, for the ruling, orderinge & disposing of the terrytories
and alTayres of Newe England in America, have graunted unto thabove
named David Thomson, his lieires and assignes, for ever, Sixe Thou-
sand acres of land, and one Hand lyeing & being in & upon the
coaste of Newe England aforesaid, w'^'^ dyvers Royalties, ymmunities
priveledges franchises and liberties. As by the same graunt, bearinge
date the Sixteenth daye of October laste paste more at large, it dothe
& maye appeare, And farther wheareas also the said David Thomson
by his deed Indentid beareing date w"^ these p''sents hath freely and
absolutely graunted the foureth parte of all the said Hand w"' thap-
p"''tefincs thereunto belonging or in any wise apperteyninge, unto tha-
including Neal and Gibbons in that list, and quite likely as to others.) The "Warwick"
then, on the 19th, sailed directly for Virginia and the Potomac River. Her factor, Henry
Fleet, had commission from her owners to be absent one year "for trade and discovery."
In the following winter, she brought thence a cargo of corn to Piscataqua, and on her
return to the South put into Salem and Boston. On the 9th April, 1632, she sailed from Boston
for Virginia, where she remained for some time in charge of her factor, trading in the
waters of the Chesapeake. The bark belonged to George GrifHth and Company (George
Griffith was one of the Laconia partners), and her owners subsequently claimed that Fleet
had, by th'' connivance of Governor Harvey, "restrained the vessell and profits to the
petitioner's great loss." Griffith appears to have had other schemes kindred to those in
which the Laconia Company was engaged. In 1638, in a petition to the king, " he sets forth
his great loss by sending men to the river Amazon, and planting on the coast of Guiana,
through the Portuguese, and the treachery of the natives," &c. See Neill's "English Col-
onization of America," pp. 223-237; Winthrop, I. 39, 71, 72; Cal. S. P. Col. Ser. pp. 184, 270.
(B)
SidrachMi lar, of London, cooper, presented a petition to the Privy Council, saying that, by
a contract with Captain John Mason, John Cotton, and Henry Gardner, on behalf of the
company or adventurers for the Province of Laconia, in New England, the petitioner and
two servants were transported to Piscataqua, where they worked eighteen months for the
Company. Millar, being sent to England, left his servants behind him, who have since been
discharged, destitute of means or friends. The Governor would not pay their passage
money, and the Company will not pay what is due to them; prays that the Company may be
ordered to pay the money due to him and his two servants for the work done according to the
contract. See Cal. S. P. Col., p. 138; Folsom's Original Doc, p. 8. Millar may have returned to
England with Neal in August, 1633, some eight of Neal's company having gone back with
him at that time.
The Laconia associates in London, after the suspension of their operations, seem to have
had dissensions among themselves, resulting in law-suits, the evidence of which exists
among the Records of the Privy Council and of the Court of Requests. See N. E. Hist, and
Geneal. Reg. VIII, 142, 143; Jenness's Isles of Shoals, 185-190. Thomas Eyre was probably
secretary of the company. He had been secretary of the Canada Company; and in June,
1632, was chosen secretary for the Council of New England.
(C)
The editor of the Provincial Papers relating to N. H., a valuable work, often consulted by
me, at p. 69 of Vol. 1., assumes that Thomas Waruerton, the Laconia associate, is identical
with the emigrant who bore the same name; though he had immediately before him a letter
of the partners, dated at London, 5 December, 1632, signed by Warnerton, among others, in
which instructions are given to the emigrant here. The Laconia associate was a notary
public and merchant of London, and is found living there in 1632, 1633, and 1636. Thomas
Warnerton, the emigrant, (sufficiently illustrated by Winthrop and his editor, II. 177,178),
had been a soldier, quite likely he was a son of the proprietor, and " left his country for
his country's good." Hubbard's account of the winding up of his career, pp. 484, 485, is
taken from Winthrop. See Jenness's Isles of Shoals, 2d edition, p. 61; Sainsbury, Cal. (Col.),
p. 289.
736 APPENDIX.
bove named Abraham Colmer Nicholas Sherwill and Leonard Pomery
their heires & assignes forever, w'^ Covenannte also therein expressed,
to grannte and convey, unto them their heires & assignes in ffee
simple, the foureth parte of the before recyted Sixe thousand acres of
land and other the premysses w'^^ thapp'"^tenncs, As by the said deed
thereof Indentid to them made more plainely and at large it doth &
maye appeare. In Consideracon whereof it is fuUie covenannted &
agreed by and betweene the said parties to these presents in manner
and forme foUowinge, that is to saie " " " " "
First, that they the said Abraham Colmer Nicholas Sherwill, and
Leonard Pomerie their heires and assignes, shall and will at their owne
jiroper costes and charges, this present yeare provid and send, two
men, with the said David Thomson, in the good shipp called the
Jonathan of Plymouth aforesaid (by gods permission) to be landed in
Newe Englande aforesaid, w^*^ soe muche victualls & provisions as shall
suffice them, till they be their landed, And yf they land there, within
the space of three moneths, after the said shipp shall passe Ramehed,
The residue of the three moneths victualls (yf any be) shall be delyv-
ered to the said David Thomson, at his landing there, the said men
and victualls, there to be disposed of, by the said David Thomson, as
well towards the findinge of a fitt place for thintended plantac'on
there, as also to beo-in the same " " " " " "
Item, that they, the said David Thomson, Abraham Colmer, Nicho-
las Sherwill, & Leonard Pomerie, their heires and assignes, shall and
will this present yeare, at their wone proper costes & charge, find
provide and send, three men more, in the good shij) called the Provi-
dence of Plymouth aforesaid, yf they maye be so sonne gotten. Or in
some other shipp w"' the first expedic'on that maye be, To be also (by
god his permyssion) landed in Newe England, their to be disposed of
as aforesaid, the Charges of w°^ men lastlie menc'oed are to be paid
and borne equallie betweene them the said parties to theis p''sents "
Item, it is farther agreed by and betweene the said parties to theis
pnts, that two men more (over & above the former three) shal be
this p''sent yeare, provided & sent, in the foresaid shipp the Jonathan ;
w"^ their victualls and provisions. To he likewise (by gods permys-
sion) landed in Newe England aforesaid, the charge of w'^ two men
lastlie menc'oed soe to be sent, shalbe equallie borne and paid, be-
tweene the said David Thomson, Abraham Colmer, Nicholas Sherwill,
and Leonard Pomerie " " " •' " " " "
Item, it is farther agreed by and betweene the said parties to theis
piits, that after suche tyme, as tlie said David Thomson, And the
foresaid Seaven men or any of tliem, shalbe soe landed in Newe
England as aforesaid The said persons soe landed, shall and will
APPENDIX. 737
use their best Endeavor, (by the dirrecc'on of the said David Thomson)
w*'' as muche conveniencie as maye be, to find oiite some fitt place or
places there, for the choise of the said Sixe thousand acres of land,
accordinge to th' intent of tlie graunt aforesaid ; And also of some
fitt place, to settle and Builde some houses or buildings for habita-
cons. On w'^ they are to begyn, w^^ as muche expedic'on as they maye,
To the lymits and precincts of w*^^ habitacons or buildings soe inten-
ted to be there erected, there shalbe allotted, of the landes next there-
unto adjoyninge, at or before thend of five yeares, next ensuing the
date hereof, the full quantitie of Sixe hundred acres of land, or neere
thereaboutes, W^ said Sixe hundred acres of land, w'h all and singu-
lar the temem'® and buildings, that maye be raised thereupon, duringe
the said space of five yeares, together w4i the Seas, Rivers harbor or
harbors ports creeks and all and singeler other the premysses whatsoev',
conteyned w'^in the said sixe hundred acres of land, w"' the seas Anent
the same, shall at thend & expirac'on of the said five yeares, Be
equallie divided, betweene them the said David Thomson, Abraham
Colmer, Nicholas Sherwill and I^eonard Pomery by lotts. And that
all costs chargs and disbursments whatsoever, to be paid & layde
forth, from and after the landing of the said men or any of them in
Newe England aforesaid, towards the finding oute of the said sixe
thousand acres of land, or for the buildinge, planting and husbanding,
of the said sixe hundred acres of land, shall During the said five
yeares be equallie borne and paid, betweene all the said parties to
theis p'"sents The residue of the said Sixe thousand acres of land, to be
also in such convenient tyme as maye be Devided betweene them the
said parties in foure parts, and by lots as aforesaid, w"' all the seas &
Rivers Anent the same, and all other the premysses to the same be-
longing. Whereof the said David Thomson his heires and assignes, are
to have three Quarters, And the said Abraham Colmer Nicholas Sher-
will & Leonard Pomerie, their heires & assignes. One quarter accor-
dinge to the true intent & meaning of the last before recyted graunt,
to them thereof to be made by the said David Thomson his
heires & assignes " " " " " " " " "•
Item, it is farther agreed, by and betweene the said parties to theis
p'"sents, that the said Hand, w"^ the grounde soyles. Havens, Rivers
ports, Creeks, w'^ th app"''teniics thereunto beloiiging at thend of
the said five yeares, shall alsoe be Devided amongste them, the
said parties in foure partes, by lotts as aforesaid, Whereof the said
David Thomson his heires & assignes are to have three of the
said foure partes, And the said Abraham Colmer, Nicholas Sher-
will and Leonard Pomerie, their heires and assignes, thother foureth
46
738 APPENDIX.
parte, accordinge to the true intent & raeaninge, of the laste before
recyted graunt thereof to them made " " " " " "
Item, farther it is fully covenanted & agreed by and betweene the
said parties to theis piits, That all costes, chargs, expenses, and dis-
bursm'^ whatsoev' w*^'^' shall happen to be expended laid forth or dis-
burssed for and towards the planting & husbanding of the said Hand
w*^ thapp"'teflncs, And for and towards the Erecting of habitacc'ons or
buildings there untill the same be divided as aforesaid, shalbe borne
and paid betweene the said parties, in this sorte (viz), three partes,
by the said David Thomson, his heires and assignes, and the other
foureth parte, by the said Abraham Colmer, Nicholas Sherwill &
Leonard Pomerie their heires and assignes " " " "
Item, it is farther agreed by and betweene the said parties to theise
presents, that all benefitts and profitts whatsoever, that shall or ma3'e,
duringe the said terme of five yeares happen to accrewe arise &, growe
cute of or upon, the said sixe hundred acres of land, be it more or
lesse, and of the Seas and Rivers thereunto belonging, or by trading,
fishing Setting & Setling* of the same landes & tenements, or any
parte of them, or by any other industrie waies or meanes whatsoever
(the fishing of such shipp or shipps of the said Abraham Colmer
Nicholas Sherwill & Leonard Pomerie, or of either or any of them,
or of either or any of their assignes, sett forth onely at their costs
and charges, and wherein the said David Thomson, doth not, or will
not, put in his parte of the costs and charges, onely excepted & fore-
prised,) shall also be equallie divided betweene them the parties to
these presents parte and parte like " " " " " "
Item, it is also agreed by and betweene the said parties to theis
p'"sents, that all benefitts and profits, that shall or maye, duringe the
said terme of five years, happen to accrewe aryse and growe, oute of
or upon, the residue of the said, sixe thousand acres of land w'*^ app"''-
tenncs, or oute of, or upon the said Hand w"^ thapp"''teiincs shal be
devided into foure partes Whereof the said David Thomson his heires
and assignes shall have three partes. And the said Abraham Colmer
Nicholas Sherwill, and Leonard Pomery their heires & assignes shall
have th' other foureth parte. And that every of them, shall and will
upon reasonable request, delyver to th' other a juste & perfect accompt
of his receij)ts & payments concerning the premisses And for the true
performance of all and singuler, the said covenannts and agreements,
either of the said parties bindeth himself to th' other firmly by these
presents " '' " " " " '' " '' "f
In wittnes wheareof the said parties interchangablie, to theis
♦Obscure; "Setlinj?" may be the word intended.
fThe inverted commas between the paragraphs in the text represent similar marks in the
original instrument, intended to fill up the spaces not written upon. Nothing is omitted.
APPENDIX. 739
p'sent coven'^nts Indented, their handes and seals have sett, yeoven
the daye and yeare first above wrytten Annoq. Dm. 1622
p me (Abraham)f Colmer p me Nicholas Sherwill Leonard Pomery
fThe Christian name of each signer was written upon the three tags inserted into the
parchment by an incision made in it in the usual way. The tag on which Colmer wrote is
gone, so that his first name here is wanting. There are no seals : the tags remaining are cut
oflf even with the lower margin of the parchment.
(Endorsed)
Sealed and delyvered in p''sents of
John ffowell
Teste me Tho. Cruse
Teste Hugoe Bull
Michael HerringJ
X" Michael Herring, of London," was a son-in-law of Nicholas Sherwill, as appears by an
abstract of Sherwill's will, proved 8 June, 1639, kindly sent to me, by Mr. J. L. Chester, of
London, since these notes were in type. Mr. Chester has also sent me abstracts of the wills
of Abraham Colmer and Leonard Pomery; that of the former proved 22 Nov., 1631, and the
latter 30 March 1629. It appears that the ship " Providence " was owned by Pomery. These
additional wills throw no additional light on the transactions of these merchants with
David Thomson, and no further documents as yet have rewarded inquiry.
COMBINATIONS
FOB
LOCAL GOYERNMEIi^T
IN
NEW HAMPSHIRE.
[From Historical Papers, by Charles Wesley Tiittle, 1889, pp.
329-335.]
The grant of territory in New England to Capt. John Mason did
not confer npon him any power of political government; but the
grant of so much power as should be necessary to protect his own
rights and the rights of his servants, as well as to preserve order,
must be understood as implied in the concession made to him. In
the absence of any general government, even of the simplest sort,
the several communities or clusters of inhabitants in New Hamp-
shire found themselves compelled at an early period to combine for
self-protection. These separate communities were settled at and in
the neighborhood of Strawberry Bank (Portsmouth), Great Island
(New Castle), Exeter, and Dover.
The Lower Pascataqua.
It is not possible, at the present time, to determine the year when
the inhabitants on the lower Pascataqua, including Strawberry Bank,
Great Island, and Little Harbor, first entered into a " combination "
or local government. Hubbard* says that "after Captain Neal's
going away" to England (1633) the inhabitants entered into a com-
bination "for the better enabling them to live orderly one by
another." They chose for their first governor ' Mr. Francis Williams,
an agent sent by Captain Mason, this Williams being a prudent man,
and of better quality than the rest." He held this office for several
years. In 1638 he exercised his authority, seemingly, however,
beyond the limits of his jurisdiction, in quelling the violent disturb-
ance at Dover, which grew out of the factious disputes between Lark-
ham and Knollys and their respective partisans.!
It would appear that the inhabitants on the lower Pascataqua
entered into a combination for a second time previous to 1643. The
editor of the Provincial Papers of New Hampshire mentions an exist-
ing court record, bearing date the year last named, in which "John
Pickering is injoyned to deliver the old combination of Strawberry
Bank the next court." And in the grant of glebe lands by the
"inhabitants of the lower end of Pascataquack." May 25, 1640, signed
by "Francis Williams, Governor, Ambrose Gibbins, Assistant," and
others, reference is made to an existing " combination. "$ The record
of both the earlier and later combinations has undoubtedly perished,
nor is there anv record of their substance. When Massachusetts
* History of New England, 219, 220. t Belknap, Farmer's ed., chap. II.
J Prov. Papers of New Hampshire, I, 111, 112.
744 APPENDIX.
extended her jurisdiction over New Hampshire, all these combina-
tions were dissolved, and some of the persons, like Williams, who had
been prominent in the local governments, were appointed to civil or
military offices under the government of Massachusetts.
Exeter.
In the year 1638 the Rev. John Wheelwright and others, who had
been banished in the preceding year from the Colony of Massa
chusetts Bay, on account of their active participation in the theo-
logical controversy incited by Mrs. Ann Hutchinson, or on account
of their known sympathy for her doctrines, made a settlement at
Exeter. They first instituted a church, concerning which Winthrop,
under date of Dec. 13, 1638, says :
Those who went to the falls at Pascataquack gathered a church, and wrote to
our church [in Boston] to desire us to dismiss Mr. Wheelwright to them for an
officer; but because he desired it not himself, the elders did not propound it. Soon
after came his own letters, with theirs, for his dismission, which thereupon was
granted. Others also (upon their request) were dismissed thither. *
The people whom the Rev. John Wheelwright led or early
attracted to the "falls at Pascataquack," entered into a written com-
bination for the purpose of government in 1639. Shortly afterward
this instrument was altered to suit the views of those who were not
inclined to profess in strong terms their allegiance to the King. But
in the year 1640 there was a reaction in public sentiment, and the
original combination "in substance " was readopted, with the follow-
ing preliminary statement : —
Whereas a certen combination was made by us, the brethren of the church of
Exeter, w"* the rest of the Inhabitants, bearing date Mon, 5"' d. 4, 1659. w**
afterwards, upon the instant request of some of the brethren, was altered & put
into such a forme of wordes, wherein howsoever we doe acknowledge the King's
Majesty our dread Soveraigne & our selves his subjects : yet some expressions are
contained therein w'' may seeme to admit of such a sence as somewhat derogates
from that due Allegiance w^^ we owe to his Hignesse, quite contrary to our true
intents & meaninge : We therefore doe revoke, disannull, make voyd, and frustrate
the said latter combination, as if it never had beene done, and do ratify, confirme, and
establish the former, w'> wee onely stand unto as being in force and virtue, the w"^
for substance is here set downe in manner & forme following. Mon. 2'^'^, 1640.
Whereas it hath pleased the lord to move the heart of our Dread Soveraigne
Charles by the grace of god king of England, Scotland, France, & Ireland to
grant license & liberty to sundry of his subjects to plant tliem selves in the
Westerne partes of America; Wee his loyall subjects, brethren of the church of
* Winthrop's Hist, of New England, I, 338.
APPENDIX.
745
Exceter, situate & lying upon the river of Piscataquacke * w"' other inhabitants
there, considering w'^" our selves the holy will of god & our owne necessity, that
we should not live w"^ out whdlsome lawes & civil government amongst us, of
■wi» we are altogether destitute, doe in the name of Christ, and in the sight of god,
combine our selves together, to erect & set up amongst us such Government as
shall be (to our best discerning) agreeable to the will of god; professing our
selves subjects to our Soveraigne Lord King Charles according to the libertys of
our English Colony of the Massachusetts, and binding ourselves solemely by the
grace & helpe of christ & in his name & feare to submit our selves to such godly
and christian laws as are established in the Realme of England to our best
knowledge : & to all other such lawes w'^ shall upon good grounds be made &
inacted amongst us according to god, y' we may live quietly & peaceably together
in all godlyness & honesty. Mon. 5'^ d. 4'i», 1639.!
The following names were subscribed to the above : —
John Wheelwright
Augustine Storre
Thomas Wight
William Wentworth
Henry Elkins
his
George X Walton
mark
Samuell Walker
Thomas Pettit
Henry Toby
William Wenbourne
his
Thomas X Crawley
mark
Chr Helme
his
Darby X Feild
mark
his
Robert X Read
mark
Edward Rishworth
his
Francis X Mathews
mark
Ralph Hall
his
Robert X So ward
mark
Richard Bullgar
Christopher Lawton
his
George X Barlow
mark
Richard Moris
Nicholas Needham
his
Thomas X Wilson
mark
his
George X Rawbone
mark
his
William X Coole
mark
his
James X Walles
mark
Thomas Levitt
Edmund Littlefield
his
John X Crame
mark
his
Godfrye X Dearborne
mark
Philemon Pormort
Thomas Wardell
his
Willia X Wardell
mark
his
Robert X Smith
mark
*It will be observed that Gov. Winthrop uses the phrase, "the falls at Pascataquack," and
that the Exeter compact of civil government contains the expression, " Exceter, situate &
lying upon the river of Piscataquacke." Both expressions refer to the stream now called
the Exeter River, the Indian name for which was Squamscott. The falls in the river are
still popularly called Squamscott Falls. The reader will consider the importance of the
fact that in 1638 and 1639 the expressions above cited were used to designate the Pascataqua
River, or a branch of it, as bearing upon the contention of Mr. Jenness, (Notes on the First
Planting of New Hampshire, etc.), respecting the southern limits of the Hilton Patent. He
remarks (pp. 54, 55): "It may well be doubted whether at the time the Hilton Patent was
granted [1629-30] the name Piscataqua was ever applied by the English or the Indians to
Exeter River." As we have seen the name was so applied in 1638 and 1639, and it is prob-
able that its application then was in harmony with the popular usage from the time of the
first English settlements on the Pascataqua.
t It appears that the original writing, containing the combination adopted in 1639, has
been lost, but we have it " for substance " in the new combination adopted in 1640, as given
above. Unless this fact is borne in mind, the date, " Mon. 5th d. 4th, 1639," affixed to the
paper draughted in 1640, is likely to mislead the reader. For a fac-simile of the paper, see
Bell's History of Exeter.
74^ APPENDIX.
Hilton Patent.
It is probable that the settlers within the territory granted in 1630
to Edward Hilton had some kind of civil government as early as
1633, but there is no record of a formal combination for that purpose
prior to the year 1640. The form of local government entered
into on the 22d of October, 1640, is usually, but erroneously,
spoken of by Hubbard, Belknap, and more modern writers, as the
"Dover Combination." The instrument is here reproduced. It will
be observed that the name Dover does not occur in it, and that the
signers describe themselves as residing on "the River Pascataquack."
The Hilton Patent included, so it was claimed, not onl}^ a portion of
the present town of Dover, but also a portion of the present towns of
Newington, Greenland, and Stratham. Among the signers was
Captain Francis Champernowne. Champernowne never resided in
Dover. His residence in 1640 was in that part of Greenland which
was then claimed to be a portion of the Hilton Patent.
The original Hilton Patent Combination is supposed to be lost,
but a copy, made for Governor Cranfield, was sent by him to
England in 1682, and is now in the Public Record Office. Some of
the subscribed names are evidentl}^ misspelled. The following copy
is taken from Jenuess's Abstracts of Original Documents relating to
New Hampshire : —
Whereas sundry Mischeifes and inconveniences have befaln us, and more and
greater may in regard of want of Civill Government, his Gratious Ma''* having
hitherto Settled no Order for us to our Knowledge —
Wee whose names are underwritten being Inhabitants upon the River Pascataquack
have voluntarily agreed to combine ourselves into a Body Politique that wee may
the more comfortably enjoy the benefit of his Maj''^' Lawes, and do hereby actually
engage our Selves to submit to his Royal Maj''" Lawes, together with all such
Orders as shalbee concluded by a Major part of the Freemen of our Society, in case
they be not repugnant to the Lawes of England and administered in the behalfe of
his Majesty.
And this we have mutually promised and concluded to do, and so to continue
till his Excellent Maj"« shall give other order concerning us.
In Witness wee have hereto Set our hands the two and twentieth day of October
in the Sixteenth yeare of the Reign of our Sovereign Lord Charles by the grace of
God King of Great Brittain, France, & Ireland, Defender of the Faith, &c.
Annoq : Dom' 1640
John FoUet Hanserd Knowles Tho. Layton
Robert Nanney Edward Colcord Tho. Roberts
William Jones Henry Lahorn Edward Starr
Philip Swaddon Abel Cannmond James Nute
Richard Pinkhame Henry Beck Anthony Emery
Bartholomew Hunt Robert Huggins Richard Laham
APPENDIX.
747
William Bowden
John Wastill
John Heard
John Hall
Fran. Champernoon
Steven Treddar
John Ungroufe
Thomas Canning
Thom. Larkham
Richard Waldern
William Waldern
William Storer
William Furber
John Phillips
Tho. Dunstar
William Pomfret
Bartholomew Smith
Samuel Haines
John Underhill
Peter Garland
John Dam
John Cross
George Webb
James Rawlins
This is a true copy compared with y« Originall by me
Edw. Cranfield.
[Endorsed] New England N. Hampshire,
by y* people at Pascatq (1640).
Rc^ ab' 13''^ Febr. 82-3.
The Combination for Government
1
THE
ORIGIN, ORGANIZATION, AND INFLUENCE
OF THE
TOWNS OF ^E^y EI^GLAND.
A Paper Read before the Massachusetts Historical
Society, December 14, 1865.
By JOEL PAEKEE.
Printed in the Proceedings of the Society for 1866-'67.
THE ORIGIN, ORGANIZATION, AND INFLUENCE OF
THE TOWNS OF NEW ENGLAND.
It is interesting and instructive to contemplate the progress of the
settlement of the different portions of the country ; to note the differ-
ences which existed between the mode of settlement adopted in New
England and in other districts ; to inquire how the townspeople of
New England came into existence, and perceive how largely they
must have contributed to the success of the settlements ; but, above
all, to mark their influence, mainly exerted through their own subse-
quent incorporation as towns, upon the social, political, moral, and
relisfious character of the inhabitants. It will increase our veneration
for our fathers, it will refresh our own patriotism.
The great principle upon which the settlement of New England
had its inception, and which led to the establishment of the colony at
Plymouth, was the desire of the Pilgrim Fathers to enjoy unmolested
their religious opinions. There were two other principles upon
which the settlement was projected, or which were soon after recog-
nized, and which, in their tendency to promote the prosperity of the
enterprise, were secondary only to that of religious liberty ; one, that
the right of government should be secured to them by charters, con-
ferring upon them powers for that purpose ; the other, that the
adventurers were severally to possess small freeholds in their own
right.*
There were perhaps several reasons why the emigrants, in the first
instance, were desirous of acquiring only a moderate portion of the
territory. They could take possession of but a small strip of land on
the sea board, the necessity of actual protection against Indian hos-
tility obliging them to live in communities. They desired to encour-
age the emigration of all those who, like themselves, were suffering
for conscience's sake. They had in view trade, rather than agriculture.
And it may be added, that the religious and political principles of
many of them alike forbade an attemiDt at the acquisition of feudal
rights or manorial relations.
There were doubtless, also, several reasons why, in their grants
and charters, they should have insisted upon the insertion of such
articles as would enable them to make laws and ordinances for their
own government, and provision for their own welfare. The necessity
of a civil government of some kind was apparent. The impossibility
* Morton's Memorial, Davis's ed., 1826. Appendix F, p. 362.
752 APPENDIX.
that any government, administered by the Mother Country alone^
should be adequate to their wants, must have been equally so. And,
above all, the determination of the emigrants to be secure in their
religious privileges, which security they well knew could not be
attained except by the power of making their own regulations, was
alone a sufficient reason.
In considering, therefore, the early history of New England, and
teaching its prosperity through the hardships and toil and suffering
and dangers which were endured by the early settlers, while great
credit is due to the religious i3rinciples which actuated most of them,
and too much praise can hardly be bestowed upon it, we should not
overlook the other agencies to Avhich I have thus referred ; to wit,
corporate municipal powers, and the subdivision of the land into
small freeholds ; which, if they grew out of, and were originally but
consequences of, the religious sentiment, yet became of themselves-
powerful means in the promotion of the settlement and prosperity of
the country.
Fervent as was the piety, and persistent as was the energy, of many
of the early settlers, the religious principle could not have been
maintained, impressing its character upon the opinions, manners, and
habits of the people, had it not been for these other agencies. Had
there been, in the early settlement of the country, colonial governors,
appointed by the crown to enforce laws made by the Mother Country
only, without a power of self-government, the ranks of the emigrants
could not have been filled. And, had the country been granted in
large tracts to single proprietors, who thereupon attempted to settle
them as leaseholds, by a tenantry paying rents of money, grain, &c.^
the settlements of New England could never have proceeded with the
rapidity and success which have characterized them.
Manors have existed in a portion of the colony of New York. And
the grants of land by the owner of the manor ("the Patroon "),
reserving an annual rent, have been the source of incalculable evils,
moral and political, in these districts.
But the form of self-government provided for in the charters and
patents was not alone sufficient for the purpose. All these elements,
to wit, religious liberty, self-government, and freehold titles, have
had their full influence and operation more effectually through the
organization of towns, than in any other mode. It is through the
action of these town incorporations that the Puritan principles have
been sustained, the New England character formed, the industry and
economy of the people promoted, the education of the whole popu-
lation provided for, and perhaps the independence of the country
secured. I am sure that I do not exaggerate their importance when
APPENDIX. 753
I say that they have been the arterial system of New England,
through which has circulated the life-blood which has invig-
orated, sustained, and strengthened her; making her expand in her
religious, social, educational, benevolent, and political institutions
and character.
The subject of the present paper is the origin of these town cor-
porations, the mode of their organization, their utility as manifested
by the division of the lands within their limits, the rights and priv-
ileges which they possessed and secured, their duties and liabilities,
and the influence they have exerted, not only upon the social and
religious character of the people embraced within their respective
limits, but the vast effect they have had upon the political destinies
of New England, and of the whole country.
Before proceeding to show the manner in which these towns origi-
nated, it may be well, for the information of any one not conversant
with the subject, to say, that in the early history and records of New
England, while the term plantation was often used to designate the
whole colony, whether of Plymouth or Massachusetts, the terms />Za/i-
tatioyi and toivn were used indifferently, to represent a settlement of
persons in the neighborhood of each other, forming a cluster of habi-
tations, the inhabitants voluntarily associating themselves together
for the performance of certain common duties, and the enjoyment of
common privileges and social intercourse ; although persons living at
some distance, and comparatively isolated, might be thus associated
with those more compactly settled, and thus belong to the plantation
or town. When adjacent lands were afterwards granted to them or
others, so that the territory was sufficiently large, the limits of the
plantation or town Avere established, and it was afterwards known as
a township or town. Purchases of territory were sometimes made
from the Indians, and allowed by the General Court, and a charter
granted. The territory within the limits of these grants and pur-
chases was sometimes known as a township ; but as the limits of such
early towns were rarely, if ever, established until an act of incor-
poration was granted, which authorized the inhabitants to exercise
certain powers of local government, the term township is not so
often found applied to these earliest settlements, as that of town.
At a somewhat later stage in the history of New England, when
the emigration had increased and there was a desire and necessity
for the expansion of the settlements, tracts of land, of some miles in
extent, were granted by the Government to companies, or to several
persons, in anticipation of settlement. These grants were called town-
ships ; and the grantees or proprietors of the township held meetings,
47
754 APPENDIX.
dividing and alloting the lands among themselves, in different modes,
by a major vote. The share of each proprietor in the township might
be sold bv him, and his lands when a division was made. Actinsr
thus far like corporations, the proprietors have been recognized as
having corporate powers for such purposes, and the collective body
has been known as the Proprietary. When the lands were all divided
and allotted, the proprietary became extinct, — dissolved by the accom-
plishment of the purpose for which it existed, — and the term tow7i-
ship soon ceased to be the common designation. When ever a suffi-
cient number of inhabitants were settled in such township, to render
it expedient that they should perform duties and enjoy privileges
similar to those performed and enjoyed by the inhabitants of the
earlier towns (which was generally before the proprietary was dis-
solved), the township was incorporated, and from that time became
known as a toivn., by the name specified in the act of incorporation ;
although the term toivnskip continued to be used, mainly in reference
to the division of the lands, and matters pertaining to land-titles.
The term plantation was retained but a short time, and has fallen
into almost entire disuse in New England ; but it has been, and still
is, used in the southern states, to designate a large tract of land in
the ownership of a single person, particularly when cultivated by
the labor of slaves.
Early after the institution of the Federal Government, the term
township was used as descriptive of the territorial divisions of the
public lands of the United States in the western states and terri-
tories, which have been usually surveyed into tracts six miles square,
with sub-divisions down to forty acres, and then offered for sale by
the Government. As these townships become settled, they are called
and known as towns ; and sometimes the villages in them have, popu-
larly, the same designation.
It has been said (by Mr. Baylies), that "the origin of town govern-
ments in New England is involved in some obscurity. The system
does not prevail in England. Nothing analagous to it is known in
the southern states ; and, although the system of internal govern-
ment in the middle states bears a partial resemblance to that of New
England, it is in many respects dissimilar. Those who are strangers
to our customs, are surprised to find the whole of New England
divided into a vast number of little democratic republics, which have
full power to do all those things which most essentially concern the
comfort, happiness, and morals of the people."*
Another writer remarks, that the New England towns were
"peculiar in their independence and the organization of their gov-
*1 Baylies' Memoir of Plymouth Colony, 240.
APPENDIX. 755
ernment," and that " this government, in the light of to-day so simple
and reasonable, perhaps existed nowhere else." — "-The nearest prece-
dents," he thinks, "for the New England towns were those little inde-
pendent nations, the free cities of the twelfth century ; or the towns
of the Anglo-Saxons, where every office was elective."!
But a careful examination of the history of the New England towns
will show that they were not founded or modelled on precedent.
I very well recollect the curiosity expressed by some of the gentle-
men in the suite of Lafayette, on his visit to this country in 1825,
respecting these town organizations and their powers and opera-
tions; and a very intelligent foreigner, the author of "Democracy
in America," took great pains to acquire information respecting
them, and devoted considerable space in his work to an account of
their powers, privileges, and duties. With these matters we are all
familiar, having almost daily occasion to take part in the exercise of
the first two, and to aid in the performance of the latter. But the
questions, how it happened that these towns were formed, what were
their powers and duties originally, what has been the course of their
progress, and what the effect of their organization, are not the sub-
jects of our daily contemplation.
They were not contrived in the closet, nor in the hall of a legis-
lative assembly ; and brought into existence, with the powers and
duties which we find attached to them, by the enactment of a law
for that purpose. They did not burst into mature life by any pre-
vious contrivance. But, like most other useful machinery, they had
their origin in the wants of the time, and came into existence by a
gradual progress from imperfect beginnings.
For the origin of these institutions, the introduction of their muni-
cipal powers and duties, and their operation in the distribution of the
land into small freeholds, it is necessary to study the history of the
early settlement of New England.
The charter of " the Council established at Plymouth, in the County
of Devon [in England], for the planting, ruling, ordering, and gov-
erning of New England in America," granted by James I, Nov. 3,
1620, and known as "the Great Patent of New England," incorporated
the grantees and empowered them to make, ordain, and establish all
manner of orders, laws, &c., for and concerning the government of
the colony and plantation, which should not be contrary to the laws
and statutes of the realm ; with power to the Council, and to such
governors, officers, &c., as they should appoint, to correct, punish,
pardon, govern, &c., according to such laws, orders, &c., "and in
defect thereof, in cases of necessity, according to the good discretions
tFrothingham's History of Charlestown, 49, 50.
756 APPENDIX.
of the said governors and officers respectively, as well in cases capi-
tal and criminal, as civil, both marine and others, so always as the
said statutes, ordinances, and proceedings [be], as near as conven-
iently may be agreeable to the laws, statutes, government, and policy
of this our realm of England." The lands embraced in it were to be
held "in free and common socage, and not in capite nor by
kniofht's service : " which was the most free manner of holding- lands
in England.* This was certainly a most ample grant of powers.
The emigration of the first settlers at Plymouth, in New England,
was before this grant (although their arrival was after), and the set-
tlement which they contemplated was to be under the General Com-
pany of Virginia, which was established in 1606. For tins purpose a
patent was procured from the Virginia Gompan}^ which is supposed
to have embraced a tract of territory near the mouth of the Hudson
River. But they never made use of it. Storms drove them from
their course ; they made land at Gape God, and concluded to settle
there. t
Before landing they entered into and subscribed a combination or
compact, " being the first foundation of their government," " occa-
sioned partly by the discontented and mutinous speeches that some of
the strangers amongst them had let fall from them in the ship, —
that when they came ashore they would use their own lil)erty ; for
none had power to command them, the patent they had being for
Virginia and not for New England, which belonged to another gov-
ernment, with which the Virginia Gompany had nothing to do. And
partly, that such an act by them done (this their condition consid-
ered) might be as firm as any patent, and in some respects more
sure." In this compact, after reciting that they were loyal subjects
of King James, and that they had undertaken, for the glory of God,
the advancement of the Ghristian faith, and honor of their king and
country, to plant the first colony in the northern parts of Virginia,
the subscribers solemnly covenanted and combined themselves
" together into a civil body politic, for our better ordering and pres-
ervation, and furtherance of the ends aforesaid; and by virtue hereof
to enact, constitute, and frame such just and equal laws, ordinances,
acts, constitutions, and offices, from time to time, as shall be thouglit
most meet and convenient for the general good of the colony, unto
which we promise all due submission and obedience."^
*See Plymouth Colony Records ; Plymouth Colony Laws, Brigham's ed., 1-10.
tSee Hutch. Hist, of Mass., 3(1 ed. vol. i. App. pp. 407, 409, 411; and, more at large, Brad-
ford's History of Plymouth Plantation, published by the Massachusetts Historical Society,
18.56, edited by Charles Deane, Esq., pp. 28, 41, 44, 76, 80 and Editor's notes. Same work in the
Collections of the Historical Society, 4th series, vol. iii. For an account of the recent dis-
covery of this work, see Mr. Deane's Editorial Preface.
JBradford's Hist., pp. 89, 90.
APPENDIX. 757
Under this compact they chose Mr. Carver governor; and, in the
early part of the next year, he was re-elected. Doubtless they chose
minor officers also. On Carver's death, in April, 1621, Bradford was
elected governor ; but, being ill at the time, an assistant was chosen.
Subsequently the number of the assistants was increased to five, after-
wards to seven, forming a court or council of assistants, the Governor
having a double voice.* The authority to elect the officers, and to
direct and order the affairs of the colony, was in the freemen ; and
meetings for the purpose, called General Courts, became annual, first
in January, then in March, afterwards in June.f
Thus a frame of self-government, to be administered by the free-
men themselves, and through the agency of those whom they elected
for the f)urpose, was established from the first.
On the first of June, 1621, a charter or patent from the President
and Council established at Plymouth, in England, was granted to
John Pierce and his associates, in trust for the colony. By this pat-
ent it was recited that " Pierce and his associates had transported,
and undertaken to transport," " divers persons into New England, and
there to erect and build a town, and settle divers inhabitants, &c. ; "
and thereupon the President and Council agreed to grant and allot,
and did grant and allot, to Pierce and his associates, and every of
tliem, one hundred acres of ground for every person, if they should
continue three years, or die in the meantime, yielding a yearly rent of
two shillings per acre after the first seven years. There were other
provisions for grants of lands, — a covenant for a further specific
grant of title, by bounds, upon a survey ; another, that at any time
within seven years, upon request, the President and Council would
grant letters and grant of incorporation, by some usual and fit name
and title, with liberty to them and their successors to make laws,
ordinances, and constitutions, for the rule, government, &c., of all
persons to be transported and settled, &c., with a provision, that in
the meantime it should be lawful for Pierce and his associates, their
heirs and assigns, by consent of the greater part of them, to establish
such laws an-d ordinances as were for their better government ; and
the same, by such officer or officers as they should by most voices
elect and choose, to put in execution. It was further agreed that,
when the lands should be planted, there should be a further allow-
*Bradford's Hist., pp. 101, 156, 306, Deane's note.
jBradford's Hist., p. 307, Deane's note; Plymouth Colony Laws, pp. 30, 32, 37, 39. " The title
of freeman is given to any one admitted to the freedom of a corporate town, or any other
corporate body, consisting, among other members, of those called freemen."— Jacob's Law
Die. The subscribers to the compact having combined themselves into a civil body politic,
acted, in the management of their affairs, like a corporation ; and they, with those whom
they admitted into their association, were freemen.
758 APPENDIX.
ance and grant of fifty acres for each person transported and settled
in the plantation.*
It does not appear that the grantees ever acted under this patent.
And it seems to me not improbable, that the clause providing for the
payment of lent was particularly distasteful to them.f There is no
evidence that any reliance was placed upon the authority given by
the patent when, ten years after the first settlement, the Court, after
indictment and trial by jury, undertook to inflict capital punishment
for the offence of murder. As they were then an organized com-
munity, within the limits of the Great Patent, and recognized as
such, perhaps they relied somewhat upon the provision in that grant,
respecting discretion in governing, where no express authority was
found. It appears that they consulted Governor Winthrop upon that
occasion. They had no scruples respecting their authority, by vir-
tue of their combination, to inflict corporal punishment for lesser
offences. J
Pierce, in 1622, procured another patent, and it seems intended to
establish a manorial court, and himself as lord of the manor. It is
generally said, that this was assigned to the Plymouth colony. But
Dr. PaU'rey cites extracts from the Manuscript Journal of the Coun-
cil for New England, to show "that Pierce's new patent was can-
celled, and the Adventurers were reinstated in their rights." §
A patent was granted, by the Plymouth Company in England, to
Bradford, his heirs, associates, and assigns, Jan. 13, 1629. And when,
in 1636, the colonists revised their laws, they refer to their "solemn
and binding combination," and to this patent, as their authority
"for the ordering of a body politic within the several limits of the
patent." It may be noted, however, that in "a form to be placed
before the records of the several inheritances granted to all and
every of the king's subjects inhabiting within the government,"
which was prepared at the same time, they not only refer to the com-
pact, and the patent to Bradford, but allege that they "had sundry
commissions made and confirmed by his said Majesty's Council for
New England, to John Pierce and his associates (whose name we
only made use of, and whose associates we were)." || If perchance
it might afterwards be supposed that the " commissions " to Pierce
affected the title to the lands, they asserted, it seems, their right to
the benefit of them ; although they did not rely upon them for
authority in ordering the affairs of the body politic.
*8ee Mass. Hist. Coll. 4th series, vol. II, p. 158; Bradford's Hist. 107, and Deane's note;
Morton's New England Memorial, p. 20.
t William Hilton, writing from New Plymouth, November, 1621, says, " We are all free hold-
ers, the rent-day doth not trouble us." Young's Chronicles of the Pilgrims, p. 250.
t Bradford's Hist. p. 276 ; Hutch. Hist. Mass. volume II, p. 413.
§ Palfrey's Hi.st. of New England, vol. I. p. 210.
II 11 Plymouth Col. Records, pp. 6, 21.
APPENDIX. 759
Bradford surrendered the patent to him, '' his heirs, associates, and
assigns," ''into the hands of the whole court, consisting of the free-
men of the corporation of New Plymouth," in 1640, in order that the
title should be established in the colony.*
Many of these facts relative to the original establishment of the
Colony are familiar to us, partly through the statements of authors
who had seen Bradford's manuscript. I have recited them here,
because the New England towns derived their origin, organization,
and powers of local government, from the powers exercised by the
early emigrants; under the Compact, so far as appears, in the Ply-
mouth colony, and under the charters in the colony of Massachusetts
Bay. And they serve to show the principles upon which the emi-
grants acted, and in part the manner in which they were obliged to
proceed in making their settlement. The circumstances in which
they were placed, gave in no small degree a direction to the measures
which they adopted in the management of their affairs, while always
governed by the principles which led them to forsake their native
land, and form a colony in the wilderness.
Baylies says of the emigrants, that, " finding a place where much
land had been cleared in the neighborhood of a small but pleasant
stream," &c., "and of a high hill which could be fortified in a manner
so as to command tlie surrounding country, they resolved to lay out
a town."" I But Bradford does not use this phraseology at that date.
He calls the settlement, in the first instance, a plantation ; and it was
not until the latter part of 1621, when describing the measures for
defence agninst the Indians, he says, " This was accomplished very
cheerfully, and the towne impayled round by the beginning of
March." $ In another place he speaks of an "Indian towne;" from
which it is apparent that he uses the term merely to express the idea
of a compact settlement, and with no reference to any organization.
It was their first duty to maintain religious observances and wor-
ship ; and the second was that of good order, not only in things
spiritual, but temporal also.
For several years these powers of government were exerted upon a
single community only.
The original design being to establish a trading settlement, or
factory as it is sometimes called, their first arrangement was that
of partnership. § Every man's person was valued at ten pounds ;
besides which, those who were able contributed in money and goods,
and the profits were to be shared according to the interest of each
in the common stock. The lands were also held in common, and
assigned in small parcels for cultivation from year to year.
* Bradford's Hist., 372. 1 1 Baylies' Memoir, 60. | Bradford's Hist., pp. 95, 106, 112.
§2 Hutch., 416, 417.
760 APPENDIX.
Although nothing appears to have been done under the patent to
Pierce, it serves to show that at that time it was in contemplation
not only to grant lands in severalty, but it indicates what was sup-
posed to be the proper extent of ordinary grants. The cultivation of the
lands under a title held in common, by the people at Plymouth, was
originally intended as an arrangement for seven years ; but it proved
an incentive to idleness instead of industry ; and, after a trial of two
or three years, an acre of land was allotted to each in severalty, " to
them and theirs as near the town as might be."* This occupation in
severalty made a great change in the industry of the people, and of
course in the production of the necessaries of life ;f and, in Januar}^
1627, it was agreed in full court, " that the first division of the acres
should stand and continue firm, according to the former division
made unto the possessors thereof and to their heirs forever ; free lil)-
erty being reserved to get firewood thereon;" but the timber-trees
were excepted for the owners of the ground. At the same time a
second division of twenty acres to every person was made, f Per-
haps this limited exj^erience had its effect in inducing a different
mode of dividing the land in the early settlement of the colony of
Massachusetts Bay.
It appears very clearly from this statement, that the early settlers
at Plymouth had very moderate desires respecting the acquisition of
real estate. They set up trading-houses on the Kennebec and Penob-
scot, and settlements were found at Scituate about 1628 (although
the lands were not laid out "by order of court " until 1633), § and at
Duxbury about 1682, the settlers "promising to live in the town [Ply-
mouth] in the winter, that they might the better repair to the worship
of God." II The Plymouth colony, as we should expect under such
circumstances, did not increase with great rapidity.
^ The whole colon}- constituted but one church, and there was but
one town until 1633, when those who were on the side of the bay
opposite to the town, (the place wdiere Duxbury now is,) as Hutch-
inson says, " broke from the rest, because of the difficulty of travel,
and became a distinct society." ^ It is mentioned, however, in the
records of the colony, in November of this vear, as "in the liberties
of Plymouth" (p. 20).
The settlement at Scituate had had a minister prior to 1634, and
in that year a society was organized and a minister settled (Jan. 18,
1634, O. S). A house for public worship was erected some years
earlier.**
When these settlements became separated from the settlement at
* Bradford's Hist., 167; 1 Baylies' Memoir, 158. 1 2 Hutch., 419, 420.
til Plymouth Col. Records, 4; Col. Laws BriKham's ed., 29. « Dean's Hist. Scituate, 8.
II Winsor's Hist. Duxbury, 10. IF 2 Hutch. Hist., 415. ** Dean's Hist. Scituate, 30.
APPENDIX.
761
Plymouth, by an organization for tlie separate support of the gospel,
it was the natural course of tilings that they should become separated
for the management of their local temporal affairs ; and this was
probably done in the first instance without particular authority, but
was soon authorized by acts of incorporation, which constituted them
separate towns ; and thus they had legal power to manage such of
their affairs as were purely local, and to make l)y-laws for that pur-
pose (subject, however, to such laws and regulations as should be
made by the General Court), the freemen of these new towns still
remaining members of that court.
The emigrants had escaped from the tyranny of ecclesiastical
power. The principle for which they contended was liberty to wor-
ship God according to the dictates of their own consciences. Of
course, when they associated together for the purpose of supporting
public worship, it was " a church without a bishop ; " its creed, pol-
ity, and proceecUngs being regulated by the voices or votes of the
members of the church, subject to some extent to the great body of
the churches when met in council. This is the fundamental law of
Congregational action. The principle that the right to rule is in the
people, and not transmitted by succession in office, or by hereditary
descent, was, of course, the principle which governed the companies
in England in their temporal affairs. The founders of the colony at
Plymouth applied it to their community by their compact, and
founded " a state without a king," so far as their immediate govern-
ment was concerned. So far as they acted under their charters after-
wards, the principle was the same. And this was true also of the
colony of Massachusetts. The emigrants acted, indeed, under the
authority of companies which had procured grants from the king ;
but there was no officer deputed by the royal authority to govern or
direct their affairs. The freemen of the colony, — those who were
admitted to participate in its government, — assemljled in General
Court, consulted and directed what should be done, and their orders
and ordinances became the laws of the colony. These laws were at
first made by- and for the inhabitants of a single settlement or town.
As the settlements extended, the single community remained, under
this sino-le rule in relation to all their affairs, until it became not onlv
a great inconvenience for those in the new settlements in the vicinity
to attend the church at Plymouth ; but the necessity for so doing
ceased by the ability of the other settlements to provide a minister
for themselves, and sustain public worship. And when they were
able to do this, they had their particular local interests, which they
could best understand and provide for. There was then not only no
necessity that they should go to Plymouth to procure orders and
762 APPENDIX.
rules for the regulation of such of their affairs as were entirely local,
but there was no reason why the inhabitants of Plymouth should
have a voice in the direction of such matters. It was not consistent
with the principle upon which the colony was founded, that it should
be so. That principle required, that, while they should remain a part
of the whole, and be subject to the general voice in relation to all
matters which concerned the whole colony they should be allowed to
be what their separate settlements had made them: viz., distinct com-
munities, in regard to such affairs as concerned none but themselves ;
and this was accomplished by acts of incorporation, passed by the
whole body in General Court, which recognized them as towns, and
gave them the general powers of corporations.
Originating, however, in this necessity and propriety that the
people thus separated by distinct settlements should manage their
local concerns, this was only a part of the purpose of their organiza-
tion. There were divers things to be done which concerned the
general welfare, and which at the same time would or might pro-
mote the local interest of these settlements ; and other things, which,
while they were mainly of public concernment, (and for which there-
fore the rule ought to be determined by the general authority of the
colony,) could be more conveniently done and performed by these
local organizations. And the performance of these things could be,
and was therefore, required of them. It was made a part of their
duty, and penal consequences attached to the non-performance.
And thus there grew up a system of government, embracing two
jurisdictions ; administered by the same people ; the colonial govern-
ment, having jurisdiction over the whole colon}', administered by the
great body of the freemen, through officers elected and appointed by
them ; and the town governments, having limited local jurisdiction,
such as was conceded to them by the colonial government, admin-
istered by the inhabitants within the towns, through officers and
agents chosen by them. In some respects they were like the borough
towns in England. In others, entirely dissimilar.
At a General Court held in October, 1633, "it was by full consent
agreed upon and enacted, that the chief government be tied to the
town of Plymouth, and that the Governor for the time being be tied
there to keep his residence and dwelling; and there also to hold
such courts as concern the whole."* This indicates an extension of
the settlements.
Few of the early regulations have been preserved. f But in 1632 it
♦Plymouth Col. Records, 16.
t Bayle.s .say.s, " It is not known that they had any written law during this period," (to 1630) ;
vol. i. p. 159. But the subsequent edition of the Colony Laws contains between two and
three pages.
APPENDIX. 763
was enacted, "in regard to our dispersion so far asunder, and the
inconvenience that may befall, that every inhabitant provide
himself a sufficent musket or other serviceable piece for war," and a
certain quantity of ammunition.* In 1633 it was enacted that every
constable-rick have a sufficient pound to impound cattle that shall
transgress any such orders as are or shall be made.f The constable-
rick seems to have been the territorial division in which the consta-
ble was empowered to exercise his duties and powers, and might be
a ward or a town. In January, 1633, a constable and messenger was
chosen for Plymouth, a constable for the ward of a bounded,
&c. ; and a constable for the ward of Scituate. In January, 1634-35,
it was agreed that the constables of Duxbury and Scituate should
remain in their place another year ; and in 1635 others were chosen.
In October, 1634, certain persons were appointed for laying out
highways "for Duxbury side," and others for " Plymouth." And in
March,*^ 1635-36, it was ordered " that at such convenient time as
shall seem meet to the Governor and Council, upon warning given
to all men meet together for the mending of the highways, with
such tools and instruments as shall be appointed."^
In 1636, at a General Court held in October, " the ordinances of
the colony and corporation being read, divers were found worthy the
reforming, others the rejecting, and others fit to be instituted and
made ; it was therefore ordered and agreed, that four for the town
of Plymouth, two for Scituate, and two for Duxbury, should, as
committees for the whole, be added to the governor and assistants, to
rectify and prepare such as should be thought most convenient, that,
if approved, they may be put in force the next General Court."§
This may be regarded as the first convention for revising the laws ;
and we have here a representation from the plantations, or settlements^
not yet arrived at the dignity of towns, which was to report a draft
for the consideration of the General Court.
In the revision, which was made in November of the same year on
the report of the committee, it was enacted " that the town of
Plymouth, viz., the purchasers and freemen, have liberty of them-
selves to dispose of the lands that are or shall belong unto them, to
such they think meet to receive in unto them. And also to make
such orders for their convenient and more comfortable subsistence,
as shall by them be thought most meet and convenient, provided
they be not contrary to the public ordinance of the Government."
" That Scituate be allowed the like liberties, and to dispose of the
grounds between the North River and Cowehasset, provided they
* 11 Plymouth Col. Records, 14; Col. Laws, 31.
1 11 Plymouth Col. Records, 16, 200; Col. Laws, 34.
1 1 Plymouth Col. Records, 21, 31, 32, 36,39.
§ 1 Plymouth Col. Records, 43.
764 APPENDIX.
have a recourse to Plymouth in case of justice."* This shows that
freeholders as well as freemen might vote in the town meetings in
relation to town affairs.
In June, 1637, it was enacted by the court that '' Ducksborrow
shall become a township and unite together for their better security,
and have the privileges of a town ; only their bounds and limits
shall be set and appointed by the next court." f
We have thus the origin of the first three towns in the Plymouth
oolony.
It has been generally supposed, that, for many years after the
settlement of New England, no one was permitted to participate in
the election of officers, and in the making of the laws, but members
of the church. This was not true of the Plymouth colony. There.
is nothing in the compact or charter, nor have I found any thing in
the laws of the colouy, requiring that as a qualification.
The compact constituted the signers of it an associated community,
■of which, as a matter of course, no other person could become a mem-
ber without their consent.
The Great Patent to the Council at Plymouth expressly authorized
the co'mpany, in their discretion, from time to time, to admit such
and so many persons to be made free, and enabled to traffic, and to
have and enjoy lands, as they should think fit.
By the first patent to Pierce and his associates, the Plymouth Com-
pany, calling themselves the President and Council of New England,
not only covenanted to grant letters of incorporation, authorizing the
grantees to make orders and laws for the rule and government of all
persons to be transported and settled upon the land ; but a clause was
inserted by which it was made lawful for them, for their several
defense and safety, to "expulse, repel, and resist, by force of arms," all
.such persons as, without the special license of the President and
Council, should attempt to inhabit within the several precincts and
limits of their plantation.
The charter to Bradford and his associates expressly conferred upon
the grantees the power to make orders, &c., as well for the better
government of their affairs, " and the receiving or admitting any to
his or their society."
The power of exclusion from participation in the government of
the colony was therefore perfect from the first ; and they doubtless
exercised it with a view of admission to the freedom of settlement
and corporation, of such only as were deemed worthy. But they did
not limit their discretion in the admission of freemen, by the adoption
•of any order or rule for a long period.
*11 Plymouth Col. Records, 18; Col. Laws, Bripham's ed.. 47.
1 1 Plymouth Col. Records, 62; Winsor's Hist. Duxbury, 11.
APPENDIX. 765
In the revision of 1636, it was enacted, " that the laws and ordi-
nance of the colony, for the government of the same, be made onl}- by
the freemen of the corporation, and no other ; provided that, in such
rates and taxations as are or shall be laid upon the whole, they be
without partiality, so as the freemen be not spared for his freedom,
but the levy be equal." * Miles Standish was a very efficient free-
man, but not a church-member. In 1656, it was ordered, that the
deputies of the towns where persons live who are admitted to be free-
men, " shall propound them to the court, being such as shall be also
approved of by the freemen in such towns where they live ; " and, in
1658, the}^ were required to stand propounded one whole year.f In
the same year it was enacted, " that no Quaker, Rantor, or any cor-
rupt person, shall be admitted to be a freeman ; " also " all such as
are opposers of the good and wholesome laws of the colony, or mani-
fest opposers of the true worship of God, or such as refuse to do the
country service, being called thereunto," " being duly convicted of all
or any of these." And it was further enacted, " that if any person or
persons that are or shall be freemen of this corporation, that are
Quakers ; or such as are manifest encouragers of them, and so judged
by the Court ; or such as shall speak contemptuously of the Court
and of the laws thereof ; and such as judged hj the Court grossly
scandalous, as liars, drunkards, swearers, &c., shall lose their freedom
of this corporation."^ The provision excluding Quakers and ranters
from admission would have been entirely unnecessary, if church-
membership had been requisite.
In the revision of the laws, published in 1671, it was required, in
order to be admitted a freeman, that the party should be twenty-one
years of age, have the testimony of his neighbors that he was of sober
and peaceable conversation, orthodox in the fundamentals of religion,
and have at least twenty pounds rateable estate. This is requiring
something more, as well as something less, than church-membership.
The next section placed a restriction upon the right of suffrage in
relation to town-officers. The provision, with its preamble, is deserv-
ing of quotation entire : " And because it greatly concerns the good
and weal of the whole Colony to have a good choice made in the sev-
eral towns of selectmen, deputies, grand-jurymen, constables, &c.,
and it appears that some do abuse their liberty in voting for the
choice of such officers, and are either factious or slight in their choice,
— it is therefore enacted, that henceforth none shall have power to
vote on such accounts in town-meetings, but such as are freemen of
the corporation, or free holders of twenty pounds rateable estate,
* 11 Ply month Col. Records, p. 11. 1 11 Col. Records, 68, 79. t H Col. Records, 177.
766 APPENDIX.
orthodox in the fundamentals of religion, of good conversation, and
having taken the oath of fidelity." *
The revision of 1636, before referred to, provides for the election of
constables for each part, and other inferior officers. The oath of the
constable describes him as an officer of the " ward ; " and he was dili-
gently to see that His Majesty's peace commanded be not broken, to
apprehend suspicious pei"sons, to serve warrants and summons directed
to him, "to see the highways for man and beast be made and kept in
convenient repair, and therefore be also appointed surveyor for the
liberty he is chosen," &c. By the same code it was provided, " that
in every constable-rick there be a pair of stocks erected. Also a cage,
which shall be of competent strength to detain a prisoner, and a whip-
ping-post ; and these to be erected in such places as shall be thought
meet by the sevei'al neighborhoods where they concern, upon the pen-
alty X* for any township which shall be defective herein." f
In January, 1636, — before the incorporation, it would seem,
although recorded after, — it was ordered that the inhabitants of
Plymouth should "have liberty to meet together to make orders for
the herding of their cattle, and such other things as shall be needful
for their more neighborly living together." In 1639, a like provision
was enacted "for all the townships" "allowed or to be allowed." J
In September, 1638, it was enacted that the inhabitants of Scituate
should build a bridge over South River; that the inhabitants of Sand-
wich and Yarmouth should build one over Eel River ; and that the
inhabitants of the townships of Plymouth and Duxbury should build
one over Jones's River. §
In March, 1639, reciting that the townships had formerly had lib-
erty to meet and make town-oiders, which were thought to be defec-
tive, "for that they conceived they had not power to make assess-
ments, rates, and taxes, for raising such necessary expenses as shall
be disbursed about the general occasions of the town concerning the
Commonwealth," — it was enacted, "that every township shall have
liberty to meet together and make levies, rates, and taxes, for their
town's charges, and to distrain such as shall refuse to pay the same,
upon warrant of the Court or Governor." The next year it was pro-
vided, that, where persons had relief from the towns, and had children
and did not employ them, the towns might take order that the chil-
dren should be put to work in some fitting employment, or placed out
by the towns ; also that every township should provide a barrel of
powder, and lead or bullets answerable, to be kept ready for defence
* Plymouth Col. Laws, Brig-ham's ed., 258.
1 11 Plymouth Col. Records, 10, 11, 16 ; Col. Laws, Brigham's ed., 37, 40, 41.
1 11 Plymouth Col. Records, 25, 32.
511 Col. Records, 28.
APPENDIX. 767
in time of need. In 1641, it was enacted tliat every township do
carry a competent number of pieces, fixed and complete, with powder,
shot, and swords, every Lord's Day, to the meetings. And, in 1642,
it was required that all the towns make wolf-traps and bait them, and
look to them daily, upon the penalty of ten shillings for every trap
which should be neglected. The number to be made by each town
was specified.*
The next year, provision was made against bringing into any town
any person whose support might become chargeable to the town ;
that every person that lived, and was quietly settled, in any township,
and not excepted against within three months, should be reputed an
inhabitant [gain a settlement] ; and that every township should make
competent provision for the maintenance of its poor.f
We have here some of the original powers and duties to be exer-
cised and performed by the towns and their oflScers, upon their incor-
poration. They are, it is perceived, of a very miscellaneous charac-
ter. Other powers, privileges, and duties were added from time to
time, as it became apparent that these organizations were adapted to
their exercise and performance. And so changes have been made
since, as occasion seemed to require. The duty of keeping the stocks
and the whipping-post has been abolished by the humanity of later
times. That of keeping the cage [jail] has been transferred to the
counties. The maintenance of the wolf-traps is no longer required.
In March, 1638, complaint having been made that the freemen
were put to many inconveniences and great expenses by their con-
tinual attendance at the courts, it was enacted, " that every town
shall make choice of two of their freemen, and the town of Plymouth
of four, to be committees or deputies to join with the Bench [Court of
Assistants], to enact and make all such laws and ordinances as shall
be judged to be good and wholesome for the whole. Provided that
the laws they do enact shall be propounded one court, to be consid-
ered upon until the next court, and then to be confirmed, if they shall
be approved of (except the case require present confirmation). And
that if any act shall be confirmed by the Bench and committees,
which, upon further deliberation, shall prove prejudicial to the whole,
that the freemen at the next election court, after meeting together,
may repeal the same, and enact any other that may be useful to the
whole. And that every township shall bear their committee's
charges, and that such as are not freemen, but have taken the oath
of fidelity, and are masters of families and inhabitants of the said
towns, as they are to bear their part in the charges of their commit-
tees, so to have a vote in the choice of them, provided they choose
* 11 Plymouth Col. Records, 25, 28, S2, 36, 38. f n Col. Records, 40, 41.
768 APPENDIX.
them only from the freemen of the said town whereof they are ; but,
if any of such committees shall be insufficient or troublesome, that
then the Bench and the other committees may dismiss them, and the
town to choose other freemen in their place."*
Such was the foundation of the system of representation in the
legislative department of the Plymouth colon3^ The representatives
were not chosen by the freemen alone, but inhabitants of the towns
who were masters of families and had taken the oath of fidelity had
an equal right to participate in the election, while freemen only could
be elected. General Courts, for the election of the officers of the
colony, continued to be held yearly : the freemen who could not con-
veniently attend being allowed to give in their votes for Governor,
assistants, commissioners, and treasurer, in the town-meetings, sealed
up, which were then to be taken by the deputies to the General
Court, and counted with those of the freemen who were present. f
If some of the principal elements of this system could be incorporated
into our present system, State and National, and faithfully enforced,
there would be less reason for exception to the proceedings of our
legislative bodies, and the laws would have a greater measure of
stability.
In 1639 a General Court was held, at which deputies attended from
seven towns. f
In 1641 there were eight towns ; in 1658, twelve. §
A representative system was intioduced into the Massachusetts
colon)' at an earlier date, by reason of the more rapid increase of that
colony.
The settlements in the Massachusetts colony commenced in a dif-
ferent manner, — dispersed in the outset, so that the separation into
towns, which, as we have seen was arrived at in the Plymouth colony
by slow degrees, took place at once, by reason of the transfer of the
government of the plantation to New England, and a greater emigra-
tion ; and from the nature and necessities of the case.
Through fishing and other voyages, divers persons — some in com-
panies, some singly — had, prior to 1629, settled within the limits of
what was subsequently the Massachusetts colony. ||
'J'he charter of '' the Governor and Company of Massachusetts Bay
in New England," granted by Charles I., March 4, 1628-0, under
which the settlements were afterwards made in this colony, was, so
far as our present inquiry is concerned, substantially like that to the
Plymouth Company granted by James. The differences are hardly
worth noting in detail. The grantees and their associates were con-
* 11 Plymouth Col. Records, 31. f 11 Plymouth Col. Records, 81.
1 1 Plymouth Col. Records, 126. § See 11 Plymouth Col. Records, 37, 182.
II See Hubbard's Hist, of New England; 5 Coll. Mass. HLst. Soc, 2nd series, 134.
APPENDIX. 7^9
stituted a body politic and corporate. Reciting a grant by the Ply-
month Company, in England, of a tract of land between the Merri-
mack River and Charles River, &c., it granted and confirmed that
grant in fee. The lands were to be held in free and common socage.
A Governor, Deputy-governor and assistants were to be elected out of
the freemen, for one year, who were to hold courts. And a Great
and General Court was to be holden b}^ the officers and freemen of
the company, at which officers were to be elected and freemen might
be admitted. Ample power was given to this General Court to make
laws, ordinances, &c. iVll the subjects of the realm inhabiting there,
were to have and enjoy all liberties and immunities of free and nat-
ural subjects.
The proceedings under the charter show that it was contemplated
that the lands should be granted, in small parcels, to those who
adventured in the company, and those who settled in the colony.
At a General Court held in London, April 30, 1629, it was ordered
that thirteen of the most wise, honest, expert, and discreet persons,
resident upon the plantation, should have the managing and ordering
of the Government, to be entitled "The Governor and Council of
London plantation of Massachussetts Bay, in New England." John
Endicott was chosen Governor, and seven persons to be of the coun-
cil. They were authorized to choose three others ; " and, to the end
that the former planters there may have no just occasion of exception,
as being excluded out of the privileges of the company," it was
ordered that such of them as were willing to live within the limits of
the plantation should be " authorized to make choice of two, such as
they shall think fit," to make up the number of twelve of the
Council.*
It was further agreed on and ordered that the Governor for the
time being, and the Deputy-governor in his absence, should have
power to call courts and meetings, in places and at times convenient,
as to his discretion should seem meet ; and that the Governor or
Deput}^ together with the Council, being assembled, or the greater
number of them, whereof the Governor or Deputy should be one,
were " authorized by this act, grounded on the power derived from
His Majestjr's charter, to make, ordain, and establish, all manner of
wholesome and reasonable laws, orders, ordinances, and constitutions
(so as the same be no way repugnant or contrary to the laws of the
realm of England), for the administering of justice upon malefactors,
and inflicting condign punishment upon all other offenders ; and for
the furtherance and propagating of the said plantation, and the more
decent and orderly government of the inhabitants resident there." f
* 1 Records of Mass., 38, 361. 1 1 Records of Mass., 364.
48
770 APPENDIX.
Under this arrangement, a settlement was made at Salem. In
May, provision was made for granting lands. It appears from the
record that this was done with a view to building a town.*
On the 29th of August, of the same year, it was determined that
the patent and government should be transferred to New England,
and settled there ; and John Winthrop was elected Governor, Oct. 20.
The first Court of Assistants appears by the records to have been
held at Charlton (Charlestown), Aug. 23, 1630, about two months
after the arrival of Governor Winthrop and those who accompanied
him. At this court, " Impr., it was propounded how the ministers
should be maintained. Mr. Wilson and Mr. Phillips only pro-
pounded. It was ordered that houses be built for them at the public
charge. Sir Richard Staltonstall undertook to see it done at his
plantation for Mr. Phillips, and Mr. Governor at the other plantation
for Mr. Wilson." After specifying the particulars of the mainten-
ance, it is added, "All this to be at the common charge, those of
Mattapan and Salem only excepted." f
Thomas Dudley, one of the Assistants, and afterwards Governor, writ-
ing to the Countess of Lincoln, in March, 1631, gives reasons why •' we
were forced to change counsel, and for our present shelter to plant dis-
persedly, some at Charlestown, which standeth on the north side of
the mouth of Charles River, some on the south side thereof, which
place we named Boston (as we intended to have done the place we
first I'esolved on); some of us upon the Mistic which we named Mead-
foid ; some of us westward, on Charles River, four miles from
Charlestown, which place we named Watertown ; otheis of us two
miles from Boston, in a place we named Roxbury ; others upon the
river of Sawgus, between Salem and Charlestown ; and the western men
four miles south from Boston, at a place we named Dorchester. This
dispersion," he adds, " troubled some of us, but help it we could not,
wanting ability to remove to any place fit to build a town upon ; and
the time too short to deliberate any longer, least the winter should
surprise us before we had builded our houses." J
At a Court of Assistants, Sept. 7, it was "ordered that Trimountain
shall be called Boston ; Mattapan, Dorchester ; and the town upon
Charles River, Waterton."§ Also ordered, that no person should
plant in any place within the limits of the patent, without leave from
the Governor and assistants, or the major part of them. " And that
a warrant shall presently be sent to Aggawam to command those that
*1 Records of Mass., 43, 363, 364.
1 1 Records of Mass., 73.
tSeeS Coll. Mass. Hist. Soc, First Series, 39; Young's Chronicles of Massachusetts, 313;
Hubbard'.s Hist., 135.
§Some of the subsequent acts of incorporation are models of brevity: " Wessacumcon is
allowed to be a plantation." Its name was changed to Newbury. " Winnacunnet is allowed
to be a town."
APPENDIX. 771
are planted there forthwith to come away." Sept. 28, constables
were chosen by the Court of Assistants for Salem and Dorchester,
"to continue in office for a year, and after, until new be chosen."
At the same time it was ordered, that there should be collected and
levied by distress, out of the several plantations, for the maintenance
of Mr. Patrick and Mr. Underhill, the sum of 501., which sum was
proportioned among Charlton, Boston, Dorchester, Roxbury, Water-
ton, Medford, Salem, Wessaguscus, and Natascett. On the 30th of
November, there was a similar assessment upon a part of these towns
and upon Winnett-semett, for the maintenance of Mr. Wilson and Mr.
Phillips.*
At a General Court, May 18, 1631, Winthrop was chosen Governor,
and Dudley Deputy-governor, for the year ensuing. And it was
" ordered, with full consent of all the commons then present, that
once in every year at least a General Court shall be holden, at which
it shall be lawful for the commons to propound any person or persons
whom they shall desire to be chosen Assistants; and, if it be doubt-
ful whether it be the greater part of the commons or not, it shall be
put to the poll. The like course to be holden when they, the said
commons, shall see cause, for any defect or misbehavior, to remove
any one or more of the Assistants ; and, to the end the body of com-
mons may be preserved of honest and good men, it was likewise
ordered and agreed, that for time to come no man shall be admitted
to the freedom of this body politic, but such as are members of some
of the churches within the limits of the same." f In September,
1635, it was " ordered that none but freemen shall have any vote in
any town, in any action of authority or necessity, or that belongs to
them by virtue of their freedom, as receiving inhabitants, and laying
out lots, &c." J This is, perhaps, the first interference, by the Gen-
eral Court, with the authority of the inhabitants of the towns to man-
age such of their affairs as were of a strictly local character.
*1 Records of Mass., 75, 76, 77, 82.
tl Records of Mass., 87.
X 1 Records of Mass., 161. Peterson, in his " Historj' of Rhode Island," quotes from an arti-
cle in the " American Quarterly Review," of June, 1835, in which the reviewer, speaking of
the " superstition, bigotry, and intolerance " of " our ancestors," says, " Let us look for a
moment to the Pilgrim Fathers, to the colony at Plymouth. Speaking of them, a judicious
writer observes ; "—and then follows what purports to be a long extract in relation to the
Massachusetts colony, containing this paragraph: "The first General Court was held at
Charlestown, on board the ship "Arabella." A law was passed, declaring that none should be
admitted as freemen, or be entitled to any share in the government, or even to serve as jury-
men, except those who had been received as members of the church ; by lohich measure
every person tvhose mind iras not of a particular structure, or accidentally impressed with
peculiar ideas, was at once cast out of society, and stripped of his civic rights." — See Peter-
son's Hist, of R. I., pp. 22, 23 ; Amer. Quar. Review, No. 34, N. S., p. 327.
The mixing up, bj^ the reviewer and the historian, of the "Pilgrim Fathers" of the Ply-
mouth colony, with the proceedings of the " Puritans" in the Massachusetts colony, is bad
enough. But this is not the worst error. The Pilgrim Fathers, as we have seen, never
adopted the rule, that, in order to be a freeman, the candidate must be a member of the
church. There is no good reason to suppose that the first General Court of the Massachu-
setts colony (Oct. 19, 1630), was held on board the " Arabella."— See 1 Winthrop's Hist., Sav-
772 APPENDIX.
There had been, before that time, in addition to the apportionment
of taxes upon the towns for the support of ministers, assessments
upon them for the making of a creek at the " new-town " (Cambridge),
and for the making of a palisado about it, in anticipation of its becom-
ing the seat of government. The towns had also been required to
furnish arms to those of their inhabitants who were unable ; to pro-
vide certain weights and measures ; to repair fences which had been
adjudged by the inhabitants insufficient, if the owner did not after
warning, the owner being made liable to pay the charges. It was
ordered, also, in 1634, that the constable and four or more of the
chief inhabitants of every town, to be chosen by the freemen there,
should make surveys of corn fields, mowing-grounds, and other lands,
improved or inclosed, or granted by special order of the Court, of
every free inhabitant there ; and should enter the same in a book, and
deliver a transcript thereof unto the Court, that it might be recorded,
and be a sufficient assurance of title. In less than a year afterwards,
it was agreed that those which are not freemen, that had taken or
should take the oaths of fidelity, should have the same assurance of
land as was provided for freemen.* The bounds of towns also were
established by the Court of Assistants, and differences between them
determined.
Thus far the settlements have been in advance of the la3dng out of
the towns. But, in 1(335, it was "ordered that there shall be a planta-
tion settled about two miles above the falls of Charles River, on the
north-east side thereof, to have the grounds lying to it on l^oth sides
of the river, both upland and meadow, to be laid out hereafter as the
Court shall appoint." f
In 1634, it was ordered that the constable of every plantation
should, upon process received from the secretary, give notice to the
freemen of the plantation to send so many of their members as the
process should direct, to attend upon public service; and it was
agreed, that no trial should pass upon any for life or banishment, but
by a jury so summoned or by the General Court.^
In 1635, reciting that " whereas particular towns have many things
which concern only themselves and the ordering of their own affairs,
age's ed., 35, note 4. Where the Court was held, however, is unimportant. Ofiicers could
not be chosen at the Court of Assistants, held Aug. 23, 1630, even under the order of the Com-
pany in England of April 30, 1629. The right of election was in the General Court. But no
order making church-membership a requisite to admission as a freeman was passed until
near nine months after Aug. 23, 1630 ; and none which limited voting in town affairs, gener-
ally, to the freemen, until five years after that time.
Even in Rhode Island, not only the franchise, but ownership, was restricted. Peterson
says of the proprietors there : " Those whom they considered turbulent and unruly, they
would not admit to ownership, or to exercise the privileges of freemen."— Hist, of R.I., 34.
For the rule in the Connecticut and New Haven colonies, see 2 Palfrey's Hist. N. E.,8;
New Haven Col. Records, Hoadly's ed., 14, 15.
*1 Records of Mass., 137. 1 1 Records of Mass., 156. J 1 Records of Mass., 118.
APPENDIX. 773
and disposing of business in their own town, it was ordered, that the
freemen of every town, or tlie major part of them, sliall only have
power to dispose of their own Lands and woods, witli all the privileges
and appurtenances of the said towns ; to grant lots and make such
orders as may concern the well ordering of their own towns, not
repugnant to the laws and orders here established by the General
Court; as also to lay mulcts and penalties for the breach of their
orders, and to levy and distrain the same, not exceeding the sum of
twenty shillings ; also to choose their own particular officers, as con-
stables, surveyors for the highways, and the like." *
In 1638, it was declared, that every inhabitant in any town was
liable to contribute to all charges, both in church and commonwealth,
Avhereof he did or might receive benefit; and that every inhabitant
who did not voluntarily contribute, proportionably to his ability, with
other freemen of the same town, to all common charges, as well for
upholding the ordinances in the churches as otherwise, should be
compelled thereto by assessment and distress, to be levied by the con-
stable or other officer of the town as in other cases. f
The preceding orders, so far as they limit the right of voting to
the freemen, were modified in 1647, when the General Court — " tak-
ing into consideration the useful parts and abilities of divers inhabi-
tants amongst us which are not freemen, which, if improved to public
use, the ailairs of this commonwealth may be the easier carried an
end, in the several towns of this jurisdiction " — declared that it
should be lawful for the freemen in any town '' to make choice " of
such inhabitants, though non-freemen, who have taken or should take
the oath of fidelity to this government ; to be jurymen, and to have
their vote in the choice of the selectmen for town affairs, assessment
of rates, and other prudentials proper to the selectmen of the several
towns ; provided still that the major part of all companies of select-
men be freemen from time to time that shall make any valid act : as
also, where no selectmen are, to have their vote in the ordering of
schools, herding of cattle, laying out of higliways, and distributing of
lands ; " provided also that no non-freeman shall have his vote until
he have attained the age of twenty-four years." $
In 1649, it was ordered that, in issuing warrants for jurymen,
respect should be had to the number of inhabitants in each town. §
Prior to that period, we find further, that highways might be laid
out and established by the town authorities ; that it was the duty of
the towns to make and keep in repair highways and bridges, and that
they were liable for all damages sustained by defects in the highways ;
that towns of fifty householders should have a school, and towns of
* 1 Records of Mass., 172. 1 1 Records of Mass., 240.
t 2 Records of Mass., 197. § 2 Records of Mass., 285.
774 APPENDIX.
one hundred families or householders should set up a grammar school,
the master thereof being able to instruct youth so far that they might
be fitted for the university, — the several towns being liable to a pen-
alt}' for non-performance ; — that they might purchase and hold a par-
sonage ; and were to elect officers of the train-bands, which were the
militia in the town.
The privileges, and more especially the duties, of these corpora-
tions have been extended from time to time since that period.
Having ascertained the mode in which the towns came into exist-
ence as corporations, and thereby obtained the power to make by-laws,
and the other powers incident to a corporate existence ; and how, at
the same time and subsequently, they were subjected to the perform-
ance of particular duties, and received grants of privileges, — the
change, by and through which the General Court of the Massachu-
setts colony was no longer composed of the great body of the free-
men of the colony, Ijut of deputies (or, as is now generally said, rep-
resentatives), elected by the towns, may well demand our attention.
The charter, as we have seen, provided that there should be "a
Great and General Court." This Court was to be hoklen four times
in each year, by the Governor or Deputy-governor, and such of the
Assistants, not less than six, and the freemen, who should be present ;
and had power to admit freemen, elect officers, and make laws. This
was attended with no material inconvenience, so long as the Company
was a body of "adventurers," residing in England, making the laws
there, and acting by officers and agents for the purpose of disposing
of land, and trading in furs, &c., in New England.
But when it was perceived, that the project of settling a colony
required a government within the colony, and it was debated whether
it was not expedient that the charter and government should be
transferred to New England, the government of the Company estab-
lished there, and the settlers admitted as freemen, — it must have
become apparent, that the success of the enterprise would enlarge
the number of freemen to such an extent, that it would be impracti-
cable for the great body of them to meet together, elect members and
officers, and make the laws; and that some other constitution of a
legislative body was desirable. This consideration probably had its
• weight, along with others, in leading to the adoption of that part of
the order of April 30, 1629, by which it was agreed on and ordered,
that the Governor or Deputy-governor together with the Council, to
be organized under that order, were authorized by that act, "• grounded
on the power derived from his Majesty's charter, to make, ordain,
and establish all manner of wholesome and reasonable laws, orders,'*
&c.
APPENDIX. 775
Notwithstanding there was nothing in the charter on which to
ground such a provision, it does not appear to have met with any
immediate opposition. On the contrary, we find that, at a General
Court held at Boston, Oct. 19, 1630, " For the establishing of the
government. It w^as propounded if it were not the best course that
the freemen should have the power of choosing assistants, when there
are to be chosen ; and the assistants, from amongst themselves, to
choose a Governor and Deputy-governor, who, with the assistants,
should have the power of making laws, and choosing officers to
execute the same. This was fully assented to by the general vote of
the people and erection of hands."* How it happened that such an
attempt to depart from "the charter, in a fundamental point, should
have been assented to by a general vote of the people interested, does
not appear.
Mr. Savage in a note to Winthrop's " History," says, " The com-
pany, or great body of the colony corporation, submitted at first to
the mild and equal temporary usurpation of the officers chosen by
themselves, which was also justified by undisputable necessity."!
The reason is not very material. Jf there was indifference, it did
not last long. At a General Court, held May 14, 1634, it was
" agreed that none but the General Court hath power to choose and
admit freemen." — "-That none but the General Court hath power to
make and establish laws, nor to elect and appoint officers as gov-
ernor, deputj^-governor, assistants, treasurer, secretary, captain,
lieutenants, ensigns, or any of like moment, or to remove such upon
misdemeanor; as also to set out the duties and powers of the said
officers," — "-That none but the General Court hath power to raise
monies and taxes and to dispose of lands, viz., to give and confirm
proprieties."
At the same court it was agreed, that a fine should be set upon the
Court of Assistants and Mr. Mayhew, "for breach of an order of
court against employing Indians to shoot with pieces ;" one-half to
be paid by the Court of Assistants, then in being, who gave the
leave. $ The" margin of the record shows that the fine was remitted.
These proceedings evidently show a determination on the part of the
freemen to assert their rights of government, and to hold the Court
of Assistants to a strict responsibility. Is it unreasonable to suppose,
that the spirit which dictated these acts had been fostered by the
exercise of the power of making by-laws and orders, and transacting
business under their town organizations?
At the same General Court it was " further ordered, that it shall
be lawful for the freemen of every plantation to choose two or three
* Records of Mass., 79. t Winthrop's Hist., Savage's ed., 85, note.
1 1 Records of Mass., 117, 118. See also 1 Barry's Hist., of Massachusetts, chap, viii, p. 204.
776 APPENDIX.
of each town before every General Court, to confer of and prepare
such public business as by them shall be thought fit to consider of
at the next General Court ; and that such persons as shall be here-
after so deputed by the freemen of all the several plantations, to deal in
their behalf in the public affairs of the commonwealth, shall have the
full power and voices of the said freemen, derived to them for the
making and establishing of laws, granting of lands, &c., and to deal
in all other affairs of the commonwealth wherein the freemen have to
do ; the matter of the election of magistrates and other officers only
excepted, wherein every freeman is to give his own voice." *
Here we have the system of representation, which was two years
afterwards introduced into the colony of Plymouth.
In September, 1636, the representation was limited and propor-
tioned among the towns by an order " that, hereafter, no town in the
plantation that hath not ten freemen resident in it shall send any
deputy to the General Courts ; those that have alcove ten and under
twenty, not above one ; betwixt twenty and forty, not above two ; and
those that have above forty, three, if they will, but not above." f
This system of town representation was continued substantially for
more than two centuries, and was finally abandoned in 1857, and a
district system substituted, because, the smaller towns having one
member and the larger a proportionate number, the representative
body became too large for the convenient transaction of business, and
the expense of maintaining it an unnecessary tax. In 1635, it was
ordered that the deputies should be elected by papers [ballots], as
the Governor was chosen, J
In March, 1643-4, it was " ordered, first that the magistrates may
sit and act business by themselves, by drawing up bills and orders
which they shall see good in their wisdom ; which having agreed upon,
they may present to the deputies to be considered of, how good and
wholesome such orders are for the country, and accordingly to give
their assent or dissent : the deputies in like manner sitting apart by
themselves, and consulting about such orders and laws as they in
their discretion and experience shall find meet for common good;
* 1 Records of Mass., 118 ; 1 Winthrop's Hist., 157. Hutchinson says, " At a General Court
for elections, in 1634, twenty-four of the principal inhabitants appeared as the representa-
tives of ihe body of freemen, and, before they proceeded to the election of magistrates, the
people asserted their right to a greater share in the government than had hitherto been
allowed to them."— 1 Hutchinson, Hist, of Mass., 39. This has been supposed to indicate that
these twenty-four persons "declared themselves to be the representatives of the body of
the freemen, the freemen having assented ; " that " it was a voluntarj' organization, or, as it
were, a Committee of Safety to frame government." — Debates in the Convention of Massa-
chusetts in 1853, 4to ed., vol. i. p. 473 ; 8vo ed., vol. i. p. 910. But this is not probable. The
"twenty-four persons," supposing that they appeared, probably came exercising their own
rights as freemen, and claiming that in what they said thej' spolie the sentiments of the
freemen, and represented them in that sense.
fl Records of Mass., 178.
t Records of Mass., 157.
APPENDIX. 777
Avhich agreed upon by them, they may present to the magistrates,
who, according to their wisdom, having seriously considered of them,
may consent unto them or disallow them ; and when any orders have
passed the approbation of both magistrates and deputies, then such
orders to be engrossed, and, in the last day of the court, to be read
deliberately, and full assent to be given ; provided, also, that all mat-
ters of judicature which this court shall take cognizance of shall be
issued in like manner." * Thus this town representation became a
distinct branch of legislation and judicature, the legislative body
being divided into two branches, with a negative upon each other.
If the wisdom, discretion, experience, and deliberation, mentioned in
this order, could be secured at the present day, our laws would be
much more likely to be "good and wholesome" for the country.
The particular manner in which the towns should organize does
not appear to have been prescribed by law. Their officers were such
as their business seemed to require, and their by-laws and regulations
such as commended themselvies to the judgment of the several com-
munities, having doubtless a similarity in their main features. We
derive some knowledge of their early proceedings from the Town
Histories.
Charlestown was occupied immediately after the arrival of Gov-
ernor Winthrop, and it was intended to build a "great town" there.
A skillful engineer was employed to " model and lay out the form
of the town."t — As this seems for a time to have been regarded as
the most important settlement, and many of the most distinguished
of the emigrants settled there, its proceedings are of more than ordi-
nary interest, as they probably furnished the model for those of other
towns, and serve to elucidate their history. They furnish some intel-
ligence which I have found nowhere else.
It was jointly agreed and concluded that each inhabitant have a
two-acre lot to build upon. Afterward further divisions were made
to the original settlers, and to others who became inhabitants.
There is a record of "the inhabitants that first settled in the place,
and brought it into the denomination of an English Towne ; " but it
had little resemblance to an English town, except in the fact that it
had streets, and was inhabited.
The inhabitants of Charlestown for a few years transacted all their
local business in "town-meeting." Prior to any law making it a
duty they provided for the support of their poor, &c. In 163-1:, they
empowered a committee to lay out lots and make rates ; and a com-
mittee to be at town-meetings, and assist in ordering their affairs.
Probably the duty of this committee was to endeavor to give the
* 2 Records of Mass., 58. t History of Charlestown, 21.
778 APPENDIX.
right direction to the affairs, on account of differences of opinion ; for
in 1635, "in consideration of the great trouble and charge of the
inhabitants bj reason of the frequent meeting of the townsmen in
general, and that, by reason of many men meeting, things were not
so easily brought unto a joint issue,'" they made a compact, by which
it was agreed by the townsmen jointl3% "-that eleven men, with the
advice of pastor and teacher, desired in any case of conscience,
shall entreat of all such business as shall concern the townsmen, the
choice of officers excepted; and what they or the greater part of
them shall conclude, the rest of the town willingly submit to as their
own proper act." The eleven persons thus chosen were " to continue
in this employment for one year."*
We have here, 1 think, the origin of the management of the affairs
of the towns b}^ "selectmen," originally introduced by the agreement
of the townsmen of Charlestown, and afterwards adopted into the
laws of the colon}'.
The selectmen acted as assessors of taxes and overseers of the
poor. Other town-officers were elected, some of them the same as
those elected at the present day, — town-clerk, constables, surveyors
of highway's. Overseers of the fields were also elected, part of whose
duty was that of the hogreeve of a subsequent period. But herds-
men and chimney sweepers are no longer known as town-officers.
In 1636, a schoolmaster was engaged by the town for a twelve-
mouth, — eleven years prior to the law of Massachusetts compelling
towns to maintain schools. f A sclioolhouse was built in 1648. if
There was an organization of the militia also, for there were train-
ings soon after the settlement.§ I have stated these particulars of
what the people of Charlestown agreed and assumed to do, to show
what the towns of New England have done, in a greater or less
degree, from their earliest existence.
The histories of other towns are not so full and particular. But it
appears from the histor}- of Dedham that the inhabitants made a
town-covenant, which "laid the foundation for making legitimate
by-laws;" — that, having thus acquired the light in their aggregate
capacity to make laws, they exercised it for three years ; but, as the
affairs of the plantation required monthly town-meetings, this diverted
them from their necessary business, and in 1639 they delegated all
their power to seven men, to be annually chosen." — "These seven
men met monthly for many years, made necessary by-laws for the
establishment of highways and fences, for the kee[)ing of cattle and
swine and horses ; for keeping proper register of land-titles, and of
births and marriages ; for the support of schools and religion ; for
* History of Charlestown, 51. t History of Charlestown, 99, 65.
t History of Charlestown 97. § History of Charlestown, 94.
APPENDIX. 779
additional bounties for killing wolves and wildcats ; for the extin-
guishment of Indian claims."*
It is but reasonable to suppose, that the other towns which were
founded about the same time — Newtown (afterwards Cambridge),
Dorchester, Watertowu, Boston, &c. — followed the lead of the "great
town."
It seems that, in some of the earlier settlements, it was understood
that the lands within the towns, the Indian title being extinguished,
belonged to those who were authorized to settle them, partly to be
divided among themselves, and partly to be granted to those who
should join them. In others they were granted by the General
Court, t
The first allotments of land, as we have seen, were quite small;
and it excites no surprise therefore to learn, that in 1634 "those of
Newtown complained of straitness for want of land, especially
meadow, and desired leave of the court to look out either for enlarge-
ment or removal.''^ The same was true of settlers in other places ;
and this led to an extension of the settlements. §
In this respect, as in some others, it was doubtless true "that the
appetite grew by what it fed on ; " and that there was, for that rea-
son, a disposition, even when a liberal allowance had been made, to
"ask for more."
In a tract entitled " Good News from New England," printed in
London, 1648, we find, —
" Most men, unlanded till this time, for large lands eager sue;
Had not restraint knocked off their hands, too big their fermes had grew." ||
The wholesome restraint, however, which prevented the acquisi-
tion of overgrown territory, was continued. Substantial homesteads
might be allowed to those who could improve them, and there were a
few instances of large grants to some of the principal magistrates.
It is stated that in 1634, when a larger allotment of land was made
in Charlestown, the largest share was two hundred and sixty acres,
and the smallest ten acres. These grants of land were intended for
actual settlers. There was an order in one of the divisions in that
*WorthiiiKton's History of Dedham, 32, 33.— The town regulations extended to all matters
of police. — Felt, in his " History of Ipswich," p. 37, refers to an order of May 11, 1644, the first
part of which is, " It is ordered that all dogs, for the space of three weeks after the publish-
ing hereof, .shall have one leg tied up." The reason of this singular restraint was, that the
people had manured their lands with flsh, and the dogs, being of opinion that a more satis-
factory appropriation might be made of the flsh, did not pay due regard to this mode of cul-
tivation. The latter part of the order was, " If a man refuse to tie up his dog's leg, and he
be found scraping up fish in the cornfield, the owner shall pay twelve shillings, beside what-
ever damage the dog doth. But if any fish their house-lots, and receive damage by dogs>
the owners of those house-lots shall bear the damage themselves."
t History of Charlestown, 54.
X 1 Winthrop's Hist., Savage's ed., 157.
§ Haven's Cent. Discourse, (in Dedham Hist. Coll.), 9.
II 1 Coll. Mass. Hist. Soc. 4th Series, 203.
780 APPENDIX.
town, that, if the lands granted were not occupied, they might be re-
granted.
The straitness of the men of Newtown for want of land, "especially
meadow," it would seem, led to the settlements on the Connecticut, at
Hartford and its vicinity.*
The colonial records of Connecticut commenced in 1636 ; but the
original settlement being from Massachusetts, and the organization
into townships being similar, it is not necessary to dwell upon the
history of those settlements. The same may be said of New Haven
and Rhode Island.
As the Indian title by occupancy was extinguished, either by pur-
chase or by the extinguishment of the occupants, grants of townships
were made by the General Court, from time to time, extending into
the interior. These grants were made to numbers of persons, who
associated together for the purpose of procuring them ; and, unless
otherwise expressed, each grantee became the owner of one share in
the township. The grantees were called proprietors, or collectively
*' the proprietary," and had certain rights of a corporate character,
suited to the purpose of dividing the lands among themselves ; for
which purpose they held proprietary meetings, and acted by major
vote. The partition of the townships and sales by the owners sever-
ally, were better adapted to promote the speedy settlement of the
lands than an attempt to sell by the proprietary, as general owner of
the whole ; for the reason, that this mode furnished the greater stimu-
lus of individual interest in making sales and securing occupation.
The extension of the settlements is beautifully portrayed by
Bryant : —
" Look now abroad: another race has filled
These populous borders; wide the wood i-ecedes,
And towns shoot up, and fertile realms are tilled;
The land is full of harvests and green meads;
Streams numberless, that many a fountain feeds,
Shine disembowered, and give to sun and breeze
Their virgin waters; the full region leads
New colonies forth, that, toward the Western seas,
Spread, like a rapid flame, among the autumnal trees."
The early settlements of New Hampshire differed somewhat from
those of Massachusetts.
The history of the conflicting grants, which were made from time
to time, is foreign to our present purpose, which is with its mode of
settlement rather than its title.
Captain John Mason — who, along with Sir Ferdinando Gorges,
obtained the grant of all the lands between the rivers INIerrimac and
*1 Winthrop's Hist., 162, 167; Morton's Memorial, 181.
APPENDIX. 781
Sagadahoc, extending back to the great lakes and the River of Can-
ada— seems to have contemplated, along with a fishing establishment,
large agricultural operations, connected with the "great house," which
was probably designed for his own residence. It is said that three or
four thousand acres of land were annexed to the house, which was
built at Little Harbor, on the Piscataqua River, with the intention of
forming a manor there, according to the English custom.
Hilton, another agent, who settled at Dover, had the power of
granting lands. But subsequent events show, that here, as well as
elsewhere, most of the settlements must have been made without any
regular title to the land ; and there was, for a long time, no govern-
ment organized under any charter or commission.
The inhabitants of Portsmouth having, in 1640, entered into a
social compact to establish a government among themselves, in the
next year the settlements on the Piscataqua River and its branches
were formed into distinct governments; so that there were existing,
at the commencement of that year, four separate republics, indepen-
dent of each other ; namely, Portsmouth, Kittery, Dover, and Exe-
ter ;* — that is, there were then four towns in that region which had
all the powers of government in fact, by agreement, without any legal
incorporation. The three former were settled with special reference
to their fisheries ; the latter for its salt marshes.
The evils attendant upon such a state of things is readily seen, and
the consequence was a union with Massachusetts, which continued
until about 1680 ; these towns, with Haverhill and Salisbury, form-
ing the county of Norfolk. They were represented in the General
Court of Massachusetts. I am not aware that Massachusetts assumed
the right of granting lands in virtue of the union, which was jurisdic-
tional rather than proprietary.
When the government of the colony of New Hampshire was organ-
ized, under the commission of President Cutts, in 1680, only these
four towns are mentioned ; and, although the settlements must at that
time have extended considerably beyond their present limits, the rep-
resentation in the first assembly was from them only.
But the Massachusetts colony claimed, under their charter, the
right to a large tract north of the present northern line of the State ;
and made grants of townships under that claim, during the union, and
afterwards, until the settlement of the boundary.
On the establishment of Mason's claim, townships were granted in
a similar mode, by the Masonian proprietors.
The colonial governor, Benning Wentworth, made similar grants,
beyond the Masonian curve line, upon certain conditions respecting
*Adams's Annals of Portsmouth, 28.
♦782 APPENDIX.
settlement. These grants were usually to a large number of persons,
sometimes with shares for the Church of England and the Society for
Propagating the Gospel in Foreign Parts, and a lion's share for His
Excellency himself.
The usefulness of these New England towns is seen, not merely in
the ends which were attained directly by their regular action, in the
accomplishments of the objects of their organization, through the
exercise of their powers and the performance of their duties ; but in
the facilities which they furnished for rendering aid to other pur-
poses which were not the objects of their organization.
I have already adverted to the fact, that these town-organizations
were powerful agents in the preservation of the religious principles of
early settlers.
That there was a difference in the characters and habits of the peo-
ple in the different sections of the country, upon the first emigration,
we need not be told, and this has been perpetuated to some extent by
a difference of social institutions. In other cases, changes of organi-
zation have produced corresponding changes in the manifestations of
character.
There was no small difference in the habits and manners of the
early settlers of New England. A large portion of them was of the
Puritan stock ; but this, it is well known, was not true of all. Some
of the early settlers of New Hampshire were attracted thither, not
so much because of the freedom it offered to worship God according
to the dictates of their consciences, as that it offered a freedom of
valuable fisheries.
It is undoubtedly true, however, that in the days of the early
settlement, and for a long period afterward, the leaven of Puritan-
ism leavened the whole lump. It is equally true, that it exerts its
influence for good upon the country at the present day ; and we trust
it will do so through all coming time.
But had there been nothing in the municipal institutions of New
England operating favorably for the preservation of its principles,
they could not have continued to exert their full influence after two
or three generations.
While, on the one hand, character has it influence in the forma-
tion and preservation of the institutions of government, it is also
true that the institutions thus formed, in their turn, exert an abiding,
almost controlling, influence in the formation of character.
Could the worthy Friends who founded the State of Pennsylvania
have bestowed upon the City of Brotherly Love the simplicity of a
Quaker town, and could their dress and forms of worship have been
continued to it until this da}', it would not, a few years since, have
APPENDIX. 783
been the most noted of all the cities in the Union for the frequency
and ferocity of the riots of its fire department.
Had the Puritans left their descendants merely the legacy of their
lives of purity and austerity, and of their principles of honesty and
religious faith, without any institutions by which they might be per-
petuated, the remembrance of their virtues, the force of their exam-
ple, and the operation of their principles, would have been much less
vivid, much less powerful, and of much shorter duration.
I do not mean to be understood that institutions alone can pre-
serve such principles and virtues, but only that they render a power-
ful aid in producing that effect. While much that is valuable has
been preserved, something of simplicity, at least, has passed away.
The grants of townships which were for the disposition and set-
tlement of the land, became the source of immediate associations of
people, — few perhaps at first, — clustering around the central point
within the grant, or some favorable spot near the centre, except
when they were drawn to a point more remote, by means of the advan-
tages offered by a waterfall, natural meadows, or some other local
attraction. The numbers of this small company, thus collected, in-
creased from time to time, until the little settlement rose to the dignity
of a New England village. Here the mechanics established then:iselves,
not always with the best of tools, but sometimes with plenty of shop-
Toom. There is an anecdote of a traveller in Dunstable inquiring
for the shop of the blacksmith. "You are in his shop now, but you
will find his anvil two miles further on," was the answer. Here was
not only the blacksmith but the carpenter and the shoemaker ; and
then came the tailor and the trader. The butcher and the baker are
of a later date ; households in those early days, acting for themselves
in these occupations.
These villages thus formed in the townships, although not walled
for defence furnished a wall of defence against Indian hostility, in
the mutual support and aid of the settlers who clustered together,
partly for that purpose ; and, when upon frontier settlements that
was not deemed a sufficient protection against a foe whose ap-
proaches were so secret and whose onset was so deadly, forts were
constructed, by the common labors of the inhabitants, for their bet-
ter security in times of danger.
As the village made progress, lots were selected or drawn, and
farms cultivated in other parts of the township ; the occupants in
general looking to the central settlement as the place for the trans-
action of their business and for social intercourse. Amid these
mutual clangers and hardships, mutual feelings of almost fraternal
affection were cultivated.
784 APPENDIX.
They divided into school districts, which were compelled to build
schoolhouses. Their duty to provide, in their corporate capacity, for
religious instruction, continued for a long period. This, with the
provision for schools, transmitted the Puritan character, modified by
time and circumstances, but still with many of its distinctive feat-
ures. There was a change in this particular after the country was
settled, so that provision could be made in the several towns for the
support of religious Avorship without the aid of the town authority.
The effect of these rights and duties, thus exercised, upon the
religious, moral, social, and political character of the people, has
been seen and felt; but the influence of the town incorporation,
through which they have been exercised and performed, has been
but partially estimated. Through no other agency could such laws
have been carried into effect. The want of such agencies was one
great reason why in other parts of the country no similar provisions
respecting schools and religious institutions existed.
Passing the religions, moral, and social, let us dwell a moment
upon the political effects.
It was through these agencies and this organization that the
measures of the Mother Country were discussed, when the contro-
versy arose between her and the colonies. And if the merits of this
controversy were better understood by the great mass of the people
in New England than in any other portion of the country of similar
extent, which I doubt not was the case, it was owing, in no small
degree, to these town incorporations : first, in furnishing the educa-
tion ; and second, in the facilities they afforded for gatherings of the
people and the discussion of the subject.
There was no extraordinary effort necessary to secure a meeting,
whenever one was desired. The machinery for producing it was
all ready. It only required to be put in operation. No stumps
were needed on which to utter patriotic harangues. The meeting-
houses were well adapted to that purpose. It was thus that great
masses of the people were influenced to an active and ardent patri-
otism.
At the same time the most perfect facilities were furnished for a
full knowledge, not only of those who were friendly to the crown,
but of the various degrees of their hostility to the popular cause,
from that of lukewarmness to that of rabid Toryism.
It was through these organizations that the way was prepared for
resistance, not only in sentiment, but in material. Depots of mili-
tary stores were provided, to a limited extent only ; but, so far as
such provision was made, it was mostly by the towns.
Great Britain rightly judged that a portion of the country so
APPENDIX. 785
organized was the most dangerous ; and all the events of the time
led to the striking of the first blow here.
It was through these organizations that an industrious yeomanry
while following the plough, and the diligent tenants of workshops
while handling their tools, were converted into an armed soldiery, on
the first news that the British had left the limits of Boston and were
marching into the country. The dragons' teeth which produced
that harvest were sown in the shape of farmers and mechanics, who,
holding themselves in readiness, as "minute men," required but the
heat of warlike intelligence to burst into full life and vigor as a pat-
riotic army.
But for these towns. New England could not have been prompt to
meet the crisis, and to assert the rights of the colonies by an armed
resistance which made itself felt and respected from the very
moment of the onset. By driving back the enemy discomfited,
notwithstanding his partial success, she gave confidence in the result
of the war, if war must come. •
It was through their organization that law was enforced and order
sustained, durir)g the period when war had subverted the administra-
tion of justice, which had previously existed, and peace had not
arrived to substitute another. The towns organized under their own
provisional government, as in the days of the earliest settlement,
adopted regulations, and instituted an authority which reduced the
refractory to obedience, and prevented the state of anarchy which
must otherwise have existed to a greater or less degree-
It was through these towns that the great mass of the people of
New^ England were not only prepared to throw off an allegiance
which had become oppressive, but that they had anticipated the
action of Congress upon that subject. The several averments or
accusations in that bill of indictment, the Declaration of Independ-
ence, had been previously asserted and sustained by resolutions, over
and over again, in the town-meetings of New England.
It was through these organizations, and not through a want of
patriotism elsewhere, that the support of the declaration was more
effectual in New England than in any other of the colonies.
That New England, like other communities, has and has had
unworthy men within her borders, is doubtless true ; that her soil
and her resources teach her the salutary lessons of economy, has
become proverbial. Founding himself on these facts, her character
for patriotism in the War of the Revolution has been recently assailed
by an English historian of some distinction ; and it may be proper to
add a remark or two upon this subject, although it may lead to a
restatement of some of the preceding matter.
49
786 APPENDIX.
Without intending any invidious comparisons, where in general all
did well, and the credit of the successful issue is due to all, it is but
justice to New England to declare, not only that in no other part of
the country of the same extent was she excelled — nay, equalled — in
her expenditure of blood and treasure, which has often been said,
and always proved when the occasion required proof; but that in no
other part of the country could the war have begun with the same
preparation on the part of so many of the inhabitants, and under
circumstances so well calculated to inspire confidence in the result;
and that in no other part could there have been the same efficiency
in carr3'ing it on.
If New England had been overcome, the War of the Revolution
would have been an unsuccessful rebellion. And it is but a small
measure of justice to the towns of New England to say, that this state
of preparation, and this efficiency, were owing to their organizations,
to the consultation of the inhabitants in town-meetings assembled,
and to their powers to provide for the exigency by ammunition, pro-
visions, money, and soldiers, growing out of that organization, as has
already been stated.
Stores of that great sinew of war, ammunition, the want of which
was such a constant source of complaint, were found nowhere to the
same extent as in New England; and much of it was provided by the
towns.
Were supplies of provisions to be had at short notice? It was not
by foraging among friends as if they were enemies, but the towns
were called upon, and the supplies were generally forthcoming ; not
always, it is true, in the ample manner desired, for there was not
always sufficient ability when the will consented.
Was money required to carry on the operation of a campaign ? It
was found nowhere so readily as in New England. Were soldiers
needed to fill ranks in the army ? A requisition was made upon the
towns to furnish their quota of troops, and the call was not in vain.
Was the pay which was offered inadequate, and men reluctant to
assume more than their share of the burden of the contest, to the
neglect of their proper business, and the ruin, perhaps, of their fam-
ilies? The inhabitants, in town-meeting called for the jnirpose, voted
increased wages from the treasury of the town, (which, in other
words, was by an assessment on themselves,) to make up the deficien-
cy of a depreciated currency. And when, by repeated drafts in this
way upon their resources, the general ability was somewhat exhaus-
ted, individual inhabitants, excited to action by the enthusiasm of
these assemblages, became security for this additional payment, some-
times involving their whole property.
APPENDIX.
787
How much of the female fortitude and resolution which so nobly-
sustained the good cause may be traced to the town organization, or
town-meetings, cannot be known. I intend to keep within the limits
of fact, instead of entering the region of imagination.
When the Revolutionary contest was over, these organizations
existed in the full exercise of their powers, requiring no change to
carry the country onward to increased prosperity ; and they still re-
main with undiminished usefulness.
CORRECTIONS.
On pao;e 6, for Jesse Searle read Isaac Searle.
On page 566, for Benjamin Wentworth read Beiining Weiitworth.
TN^DEX.
INDEX OF NAMES OF PLACES, ETC.
Acworth (Burnet) 215, 219, 224, 583
(New Burnet) 587
Adams (Jackson) 139
Addison (Marlovv) 315, 316, 318, 319
Agavvani 728, 729, 770
Albany 302, 507, 567
Alexandria 404
Allenstown 422
Almsbury District ; . . .74, 450
Alstead (Newton) 316, 320
Alton 364
(New Durham Gore) 364
Amesbury or Almsbury, Mass. . .73, 521
522, 601
Amherst 301, 343, 349, 351-353
Ammonoosuck River 94, 95, 99, 101
197, 241, 280, 394
Amoskeag 306
Andover 16, 501
(New Breton) 501
Angle Pond 74
Androscoggin River 514, 520
Apthorp (Littleton and Dal ton). 257, 262
263, 265-267, 629, 632
Arlington (Winchester) 637
Ashland 124
Ashuelot 470, 622
Ashuelot River 169, 563
Aspe Brook 707
Atkinson 73, 449
Back River 676
Bakerstowu (Salisbury) 501
Barbadoes 340
Barnet, Vt 286, 287
Barnstead 17, 19, 183
Barrington 183, 479, 543
Bartlett 91, 139
Bath . . .94, 95, 198, 203, 206, 207, 242, 247
251, 280
Bedford 306, 313, 314
(Souhegan East) 31
Bellows Falls, Vt 593
Bellowstown (Walpole) 593
Belmont 17
(Upper Oilman ton) 17
Benton (Coventry) 207
Berlin (Maynesborough) .. . .175, 179, 340
341, 343, 554, 557
Bethlehem (Lloyd Hills) 629, 632
Beverly-Canada (Weare) 610
Bishop's Brook
Blanchard's Gore
Bloody Point (Newington). .366, 681,
690, 691, 694,
Boar's Head
Boiling Rock 693-695, 707,
Boscawen 501,
(Contoocook)
Boston, Mass... 9, 10, 55, 97, 131, 144,
263, 358, 407, 412, 431, 625, 631,
697, 706, 707, 744, 770, 771, 775,
(Trimountain)
Boston Harbor 715, 721,
Boston Piscataquog Township (New
Boston)
Bow
Boyle (Gilsum) 21, 22, 24, 25,
Bradford
Brandy Brow
Brenton's Farm (Litchfield)
Brentwood
Brettou Woods (Carroll) 629,
Brimfield, Mass
Bristol, Eng. . .167, 682, 687, 705, 718,
Brookline
(Raby)
Buckingham (Unity). . .373, 582, 583,
Buck Island 442,
Burnet (Acworth) . . .-. ..215, 219, 224,
540
573
682
708
667
708
612
602
222
651
779
785
770
728
358
422
170
404
450
255
.16
632
290
719
135
135
585
586
446
583
Cambridge, Mass 580, 772, 779
(Newtown) 779, 780
Campton 4.52, 4.53, 464, 508, 574, 578
Canaan 405
Caudia 468
Canterbury 278, 392, 440
Cape Ann 680
Cape Cod 756
Captain's Pond 4-50, 494, 498
Cardigan (Orange).. 108, 109, 404-407, 409
453
Carlisle 436
Carroll (Bretton Woods) 629, 632
Casco Bay 680
Centre Harbor 332, .366
Charles River 769, 770, 772
Charlestown. ..104, 209, 210, 343, 377, 437
582, 587, 593
(Number 4) 407, 560, .594
792
INDEX.
Charlestown, Mass.. 107, 631, 770, 777-779
(Charlton) 770, 771
Chester. . . .30, 273, 274, 278, 310, 468, .506
Chesterfield 11.5, 121, 563, 622, 639
Chichester 17, 436
Chiswick (Lisbon) 241, 246, 247, 249
Chiswick (Littleton and Dal ton). .7, 2.57-
262
Clapboard Island 680
Claremont 582
Cochecho (Dover) 723
Cochecho River 673, 676
Cochecho Township (New Durham). .364
Cockermouth (Groton).. 59-61, 63-65, 67-
69, 106, 405, 452, 453, 457, 460, 482
486, 613
Concord 278, 422
Concord (Lisbon). ..241-243, 245, 246, 251
255, 258
Connecticut River. . ..79, S3, 84, 86, 88-90
94, 99, 101-104, 106, 110, 113, 115
116, 121, 161, 165, 168, 188, 209, 210
214, 258, 263, 266, 267, 280, 286-288
294, 296-299, 377, 394, 398, 401, 410
416-419, 428, 433, 434, 437, 442, 446-
448, 538, 540, 544, 549, 593, 594, 599-
601, 621, 622, 626, 63S, 639
Contoocook (Boscawen) 602
Conway 70, 72, 304
Coos 106
Corey.stown (Sunapee) 557, 558, 562
Cornish 46, 442, 446
Cotterill's Delight 708
Country Pond .385
Coventry (Benton) 207
Cowehasset 763
Croydon 46, .5.58
Dalton .241, 257, 266, 267
(Apthorp) 257, 262, 263, 26.5-267
629, 632
(Chiswick) 7, 257-262
Danbury 633
Danville 16, 73, 179
(Hawke) 179
Dartmouth (.Jefferson).. 160, 161, 163-165
167, 175, 179, 195, 197, 62i», 632
Dartmouth College. . ..6, 77, 83, 8.5-87, 89
197, 202, 203, 233
Dedham, Mass 778
Deerfield 402
Deer Islands 28.5-287
Derry 273
Derryfield (Mancliester) 272, 303, 306
309, 311-314, 653
Dorchester 60, 05, 482, 486, 613
Dorchester, Eng 718
Dorchester, Mass 728, 770, 771, 779
(Mattapan) 770
Dover 302, 366, 402, 480, 670-
681, 683, 684, 687, 690-694,
703, 705, 708, 718, 719, 723,
(Cochecho)
(Northam)
Dover Neck.. . .663, 668, 669, 673-
Dover Patent
Dover Point 668,
Dracut, Mass 30, 419,
Dresden
Dublin
(North Monadnock)
Dummer 345, 348, 528,
Dunbarton
Dunstable (Nashua) .... 135, 137,
'^.53
Dunstable (Old) .... 1.34-1.38, 2.55'
3.50, 353, 419,
Dupplin (Lempster).. . .214, 215,
Durand (Randolph) 175, 179,
Durham 214, 302, .364,
Duxbury, Mass 760, 763,
Duxburv School Farm
-672, 676-
696, 697
730, 743
746, 781
723
687," 705
-676, 686
723
696
685, 686
420, 493
77
.90, 357
425
534, 537
..30,610
336, 351
3.54, 455
334, 349
420, 783
217, 218
464, 465
467
372, 676
764, 766
.301, 343.
Earlington (Winchester)
East Branch
East Haddam, Conn
East Kingston 179, 383,
(Kingston East Parish)
Easton
East-town (Wakefield)
Eaton 302, 507,
Eel River.
Effingham 16,
Ellis's River 141, 143,
Ellsworth (Trecothick) 648, 651,
Enfield 34, 46, 47, 51, 437,
Errol .' 34.5, .348,
Exeter. . . .372, 402, 506, .524, 621, 681,
703, 704, 707-709, 743-745,
Exeter, Eng
Exeter Falls
Exeter River. 552, 686,
(Squamscott River)
Fairfield (Woodstock) 043, 648-
Farmington 3,
First Township (Sanbornton)
Fitzwilliam 3, 4, 469, 476,
(Monadnock No. 4) 3, 4,
(Stoddardstown)
Flake Hill 665,
Flint's Brook
Flint's Pond 136,
Fox Point 079,
Francestown
(New Boston Addition)
637
270
227
.521
179
197
591
567
766
591
146
652
524
620
693
781
718
709
688
686
650
479
503
582
477
..3
666
354
354
686
. 5
..5
INDEX.
793
Franconia 0, 7, 9, 233, 241, 251
(Morristown) 6, 12-15
Franklin 16, 392, 501
Freedom 16
(North Effingham) 16
Freetown (Raymond) 468
Fremont 16
(Poplin) 16
Gardner Mountain 349
Geese Islands 104-106
Gerrishtown (Salisbury) 501
Gilford 10, 17, 186
(Gunstock Parish) 16
Gilmanton 16-19, 21
Gilsum 21, 26-28, 541, 557, 562
(Boyle) 21, 2?, 24, 25, 170
Goifstown 30-32, 303, 306, 358
(Narragansett No. 4) 30
(Shovestown) 30
Gorham 33, 513
(Shelburne Addition) . . . .33, 326, 328
513, 517, 554, 557
Goshen 214, 557, 582
Gosport 231, 493
Governor's Island 17
Grafton .33, 34, 36-43, 45, 405, 525
Grantliam 46, 47, 49, 436, 437, 525
(New Grantham) 46, 50, 51, 53
Grant's Island 84, 294, 296
Great Bay 333, 670, 678, 679, 681, 683
686, 691, 693, 694, 696, 707, 708
(Pascaquack Bay) 678, 702
Great Falls ( Walpole) 593
Great Island (Newcastle). . .361, 363, 689
723, 726, 743
Great Meadows (Westmoreland) 621
Greenfield 5, 300, 423
Greenland.. 59, 361, 363, 552, 676, 679, 746
Greenville 59, 330
Green's Location 54
Grenada, W. 1 537, 538
Grenville (Newport).. . .372, 373, 37-5, 376
Groton .59, 60, 107
(Cockermouth).... 59-61, 63-65, 67-69
106, 405, 452, 453, 457, 460, 482, 486
613
Gunstock Parish (Gilford) 16
Gunthwaite (Lisbon) 13, 15, 203, 206
207, 241, 251-255, 263, 266
Halestown (Weare) 610
Hampstead 73, 74, 76, 450, 506
(Timberlane) 73
Hampton.. .77, 361, 363, 366, .392, 493, .503
513, 522, 707, 709
Hampton Falls 77, 173, 513, 521, .522
Harastown (Wakefield) 591
Hanover 77-84, 86-90, 288
Harrisville 90
Harrvtown (Manchester) 306
Hartford, Vt 442
Hart Island 442, 446
Hartland, Vt. (Hertford) 446
Hart's Location 91
Harvard College 135
Haverhill 93-95, 97, 98, 101-104, 106
198, 604, 044, 6.59
(Lower Coos) 93
Haverhill, Mass... 73, 74, 93, 384, 407, 428
449, .531, 781
Haverhill District .73, 449, 493
Hawke (Danville) 179
Heath's Gore 524
Hebron 60, 106, 107, 404, 452
Hebron, Conn 262
Henniker 110-112, 114
(Marlborough Town) Ill
( New Marlborovigh) 110
(Number 6) 110, 111
(Toddstown) Ill
Hertford, Vt. (Hartland) 446
Hill 633
(New Chester) 4.53
Hillsborough Ill, 113, 114
(Number 7) 113
Hilton Patent. .677-679. 681-683, 685-698
718, 719, 722, 746
Hilton's Point 669-673, 67-5-677, 682
686, 687, 689, 696-700, 705, 719, 722
(Wecanacohunt or Wecohannet).670
675, 687, 698, 699, 705, 706, 722
Hingham, Mass 194
Hinsdale 115, 117-123, 637
Hitty Titty Pond 497, 642
' Hogsty Cove. 691, 70S
Holderness 124, 125, 127, 4.53
(New Holderness) 124, 128, 129, 131-
134, 508
Ilollis 134, 135, 343, 349. 351-3-53
(Holies) 134-1-37
(West Dunstable) 134
Hooksett 30
Hopkintou (New Hopkiuton) 111, 112
Hubbard 436
Hudson 137, 272, 273, 642
(Nottingham West) 137, 1-38
Hudson River 756
Indian Stream (Pittsburg) 436
Ipswich (New Ipswich) •366-.368
Ipswich, Mass 366, 671, 705, 706
Island of Trevore 728
Island Pond 73, 74, 4.50
Isles of Shoals 679, 725
Israel's River 161, 165, 168
Jackson 139
(Adams) 139
794
INDEX.
Jaffrev 158, 159, 307
(Middle Monadnock) 4, 158, 425
(Middletowu) 158
(Monadnock No. 2) 158
Jefferson 160, 174
(Dartmouth)... 100, 161, 163-165, 167
175, 179, 195, 197, 629, 632
Jennesstown (Warner) 601
Jones's River 766
Kearsar^e Gore 601, 633
Keene..21, 26, 169, 170, 172, 173, 480, 541
557 562 563
(Upper Ashuelot) 22^ 169^ 622
Kennebec River 760
Kenney's Creek 691. 695
Kensington 77, 173, 522, .531
Kilkenny 160, 174-176, 179, 187
Killingsley 440
King's Creek 708
Kingston 179, 273, 278, 449, 505, 522
(Kingstown) 74, 179-181, 277, 278
505, 506
Kingston East Parish (East Kingston)
179
Kingswood 183
Kittery, Me 781
Laconia 16, 186, 332
Laconia Patent 665, 677, 678, 702, 719
725, 729
Lake Champlain 677
(Lake Iroquois) 677
Lakeport 16
(Lake Village) 16
Lamprey River 678, 679
(Paseassock, Piscassett, or Piscassic
River) 678, 702
Lamprey River Village (Newfields). .524
Lancaster 165, 168, 174, 175, 179, 187
190-193, 195, 197, 242, 258, 263, 266
398, 401, 528, 529, 532, 629, 632
(Upper Coos) 187, 544
Lancaster, Mass 187, 188
Landaff. . .6, 13, 15, 197, 198, 200, 202-208
233, 234, 239-241, 247, 251, 649, 652
Lanestown (Nevi^ Boston) 3.58
Langdon 209, 593
Lebanon 78, 86, 88, 209, 210, 212, 213
437, 447, 448
Lebanon, Conn 209
Lee 214
Lempster..214, 218, 219. 221-224, 226, 228
229, 23 1; 232, .557, 558, 587
(Dupplin) 214, 215, 217, 218
(Number 9) 214
Lexington, Mass 631
Limerick (Stoddard) 541
Lincoln. . .6, 7, 197, 233, 2.34, 236, 239-241
251, 649, 652
Lincoln, cont. (Morristown) 6, 12-15
Lisbon 6, 197, 241, 257
(Chiswick) 241, 246, 247, 249
(Concord) .241-243, 245, 246, 251, 255
258
(Gunthwaite) ... .13, 15, 203, 206, 207
241, 251-2.55, 263, 266
Liscomb 404
Litchfield 2.55, 256, 310, 339
(Brenton's Farm) 2-55
(Naticook) 255
Little Bay 686, 708
Little Harbor. .186, 663-665, 668, 669, 671
673, 677, 689, 715, 718-720, 723-725
727, 729, 743, 781
Littleton 241, 2.57, 266, 267
(Apthorp) . .2.57, 262, 263, 265-267, 629
632
(Chiswick) 7, 257-262
Li vermore 268
Lloyd Hills (Bethlehem) 629, 632
London, Eng. .167, 253, 254, 257, 263, 465
537, 538, 659, 671, 675, 701, 703, 718-
720, 728, 729, 731, 769, 779
Londonderry .74, 137, 138, 2.56, 269, 272-
275, 277, 278, 303, 310, 420, 450, 494
497, 498, 506, 642
(Nutfield) 272
Londonderry, Ireland 272
Long Cove 385
Loudon 278
Lovewellstown (Pembroke) 422
Lower Ashuelot (Swanzey) 562
Lower Coos (Haverhill) 93
Lyman. . . .242, 243, 247, 251, 258, 263, 266
279, 280, 282-287, 349
Lyme. ..83, 84, 287, 288, 290, 292, 294, 296
298, 299, 410
Lyme, Conn 287
Lyndeborough 300, 301, 343, 353, 571
572, 633
(Salem-Canada) 300, 359
Madbury 302
Madison 302
Manchester 30, 272, 306
(Derryfield). ..272, 303, 306, 309, 311-
314, 6.53
(Harrvtown) 306
(Old Harrvtown) 306
(Tyngstown) 306-308
Marblehead, Mass 407
Marianna 729
Marlborough 169, 469, 480, 562, 582
(Monadnock No. 5) 357
Marlborough, Mass 1 10
Marlborough Town (Henniker) Ill
Marlow 315, 319, 320, 322-324, .541
(Addison) 315, 316, 318,319
Marshficld, Mass 533
INDEX.
795
Martin's Location 55, 58, 59,
Mason 59, 330,
(Number 1). . . .330, 367, 369, 634,
Mattapan (Dorchester, Mass.)
Mavnesborough (Berlin) ... .175, 179,
341, 343, 554,
Medford, Mass 770,
Mereditli 186, 332,
(New Salem) 332,
(Palmerstown) 332,
(Second Township)
Merideu 46,
Merrimack 334-337, 339,
Merrimack River.. ..30, 110, 113, 135,
180, 214, 25.5, 256, 310, 313, 314,
335, 337, 339, 354, 420, 422, 423,
522, 601, 667, 679-681, rl9, 769,
Merry Mount 723,
Methuen, Mass 420,
Middle Monadnock (Jaffrey). .4, 158,
Middleton
Middletown (Jaffrey)
Milan
(Paulsbourg). . . 175, 179, 339-343,
537, 554,
Mile Slip 135,
Milford 300,
Millsfield .344-346,
Milton 349, 479,
Monadnock No. 1 (Kindjie) 476,
Monadnock No. 2 (Jaffrey)
Monadnock No. 4 (Fitzwilliam). . 3, 4,
Monadnock No. 5 (Marlborough)
Monadnock No. 6 (Nelson)
Monadnock No. 7 (Stoddard) 357,
Monliegan 721,
Morristown (Franconia and Lincoln
li
Monroe 279,
Monson 135, 349-352, 633,
Mont Vernon 300,
Moultonborough 366,
Moultonborouiih Addition (New Ha
ton)
Muddy Brook 136, 350,
Mystic, Mass
Mvstic River
325
331
636
770
340
557
771
333
512
512
332
436
352
138
334
502
780
727
493
425
404
158
339
534
557
343
343
348
.591
477
158
477
.357
3.56
541
727
I. .6
2-15
349
636
.353
507
mp-
.366
354
665
770
Nantasket, Mass 771
Narragansett No. 4 (Goft'stown) 30
Nashua 353
(Dunstable) .... 135, 137, 336, 351, 353
354
Nashua River 136, 354
Nashville 353
Naticook (Litchfield) 2.55
Naumkeag 730
Nelson 21, 90. 169, 356, 480, 541, 557
(Monadnock No. 6) 356
(Packersfield) 356, 357, 541, 542
New Amesbury, or Almsbury (War-
ner)
New Boston. . . .30, 301, 358, 359, 402,
(Boston Piscataquog Township) .
(Lanestown)
New Boston Addition (Francestown).
New Breton ( Andover)
New Burnet (Acworth)
Newbury 557,
Newbury, Mass 262,
Newbury, Vt 102-104,
Newburyport, Mass. . . .262, 263, 400,
Newcastle 181, 186, 361-363, 493,
665, 679,
(Great Island) 361, 363, 689,
726,
New Chester (Hill)
New Durham. . . 364,
(Cochecho Township)
New Durham Gore (Alton)
Newfields
(Lamprey River Village)
(South Newmarket) 372,^
New Grantham (Grantham) 46
51
New Hampton
(Moultonborough Addition). . . .
New Haven, Conn
New Holderness (Holderness). . .124,
129, 131-134,
New Hopkinton (Hopkinton) — 111,
Newichwannock 677,
Newichwannock River
Newington 366, 676, 679,
(Bloody Point) 360, 681, 682,
691, 694,
New Ipswich. 331, 366, 367, 369, 370,
571,
(Ipswich) 366-
New London. 557,
Newmarket 372, 524, 552,
New Marlborough (Henniker)
New Plymouth (Plymouth)
New Plymouth, Mass 666,
Newport 372, 377-382, 557, 558,
(Grenville) 372, 373, 375,
Newport, R. I
New Salem (Meredith) 332,
New Salisbury (Salisbury). . ■
Newton 383,
(Newtown) 131, 383-385, 387-
391, 392,
Newton ( Alstead) 316,
Newtown (Cambridge, Mass.). . .779,
Noddle's Island
Northam (Dover) 687,
North Effingham (Freedom)
Northlield 16, 392,
Northfield, Mass 115, 116,
601
611
358
358
..5
501
587
659
457
106
531
561
625
743
723
743
453
365
364
364
524
.524
524
, 50
,53
,366
366
780
128
508
112
724
.591
746
690
708
477
572
-368
633
678
.110
.452
667
587
376
.372
512
.501
521
-389
450
320
780
727
705
.16
501
639
796
INDEX.
North Hampton 392
(North Hill Parish) 392
North Monadnock (Dublin) 425
North Kiver 7(33
Northumberland. . .393, 398-401, 528, 529
533, 549
(Stonington) . . . 188, 393, 394, 396-398
401, 544
Northwood . .401, 402
(North Woods) 401
Nottingham 137, 401, 402
Nottingham West (Hudson) 137, 138
Number 1 (Mason). 330, 367, 369, 634, 630
Number 1 (Warner) 601
Number 2 (Westmoreland) 621, 626
Number 2 (Wilton) 633, 636
Number 3 (Walpole) 593
Number 4 (Charlestown).. . .407, 560, 594
Number 6 (Henniker) 110, HI
Number 7 (Hillsborough) 113
Number 9 (Lempster) 124
Nutfield (Londonderry) 272
Odiorne's Point 663, 723, 724
(Rendezvous Point) 724
Old Harrytown (Manchester) 306
One Pine'Hill 135, 353
Orange 106, 404
(Cardigan). 108, 109, 404-407, 409, 453
Orford . . . .262, 298, 299, 409, 410, 412-419
428, 612, 613
Ossipee 567
Oyster River 676
Packersfield (Nelson). .356, 357, 541, 542
Palmer, Mass 291, 292
Palmerstown (Meredith) 332, 512
Pauuaway 664-670, (572, 673, 677, 724
Pascaquack Bay (Great Bay). . .678, 702
Pascassock, Piscassett, or Piscassic
River (Lamprey River) 678, 702
Paulsbourg (Milan) 175, 179, 339-343
534, 537, 554, 557
Peabody River 55, 58, 326, 328
Peeling (Woodstock). .234, 643, 644, 646-
648, 651, 652
Pelham 419-421, 498, 642
Pembroke 140, 422
(Lovewellstown) 422
(Suncook) 422
Pemigewasset River 125, 129, 133, 453
457, 459, 502, 504, 653
Penicliuck Brook 335, 354
Penichuck Pond 335, 350, 354
Penobscot River 760
Percy or Piercy (Stark). 528, 529, .531, .532
Peterborougli 159, 42;]-42(i, 571, 572
633, 636
(Souhegan) 423
Peterborough Slip (Temple and Sharon)
1.58, 301, 425, 571, 572
Piermont .416, 417, 427, 428, 433, 434, 612
Piscataqua Grant or Patent 673, 674
678, 679, 681-684, 689, 694-698, 701-705
707, 717, 720, 721, 723-725, 727, 729-731
744, 747
Piscataqua Harbor 669, 702-704
Piscataqua River. . .663, 664, 666, 668-678
680, 683-693, 696-699, 702, 705-707, 715
717-720, 723, 724, 729, 730, 732, 734, 743
745, 746, 781
Piscataquog 306
Pittsburg 436
(Indian Stream) 436
Pittsiield 436
Plainfield 46, 436-442, 446, 448
Plainfleld, Conn 436
Plaistow 179, 449, 4.50, 452, 494
Plymouth. .60, 106, 107, 405, 418, 4.52, 4.53
455-457, 460, 659
(New Plymouth) 452
Plymouth, Eng... .663, 664, 666, 672, 713-
718, 720-723, 725, 734-736, 755, 757
Plymouth, Mass.. . .667, 698, 721-723, 727
751, 753, 756, 7-59-764, 766-768, 776
Plymouth Sound 713
Poe River 391
Policy Pond 498, 642
Popli n (Fremont) 16
Portland, Me 681
Portsmouth, se ePiscataqua Grant. .9, 14
19, 24, 28, 36, 40, 44, 48, 52, 56, .58, 59
62, 66, 70. 71, 80, 88, 91, 93, 96, 99, 100
105, 109, 118, 126, 131, 133, 142, 146
1.50, 152, 1.54, 156, 162, 166, 172, 185
190, 196, 200, 205, 212, 217, 221, 226
232, 236, 240, 244, 249, 252, 250, 264
271, 281, 286, 290, 294, 297, 269, 305
317, 322, 326, 327, 329, 342, 396, 366
374, 379, 395, 400, 403, 406, 441, 417
430, 433, 434, 439, 443, 448, 415, 4.58
461, 462, 466, 471, 483, 487, 490, 491
493, 509, 515, 520, 526, 530, .531, 535
.539, 545, 550, .555, 5.57, 559, 565, 569
.576, 579, 585, 589, 595, 601, 605, 614
619, 623, 630, 631, 640, 646, 6.50, 654
679, 692, 695, 696, 703, 724, 726, 743
781
(Strawberry Bank). 665, 677, 684, 689
691, 697, 707, 724, 727, 743
Potterage Meadow 626
Protectworth (Springfield). .524-.526, .528
Providence, R. 1 156, 329
Province Pond .591
Quampegan Falls 676, 677, 685, 689
Raby (Brookline) 135
Rani Head 713
INDEX.
797
Randolph 464
(Duraiul) 175, 179, 4(34, 4G5, 467
Raymond 468
(Freetown) 46S
Rendezvous Point (Odiorne's Point). .724
Ricliman's Isle 680
Richmond. .469, 470, 472-475, 562, 563, 582
6:^7, 638
(Sylvester-Canada) 469
Rindge 3, 476, 477, 593
(Mouadnock No. 1) 476, 477
(Rowley-Canada) 367, 369, 47(5
(South Monadnock) 4, 476
Robiestown (Weare) 610
Rochester.. .3, 183, 349, 365, 479, 480, 591
592
Rollinsford .480, 676
Rowley, Mass 476
Rowley-Canada (Rindge). . . .367, 369, 476
Roxbury 169, 356, 480
Roxbury, Mass 770, 771
Rumney . .461, 463, 464, 481, 482, 484-486
488-490, 492, 574, 604, 608, 613
Rye 361, 392, 493. 601, 679; 724
(Sandy Beach) 361, 363, 493
Rve Ledge 679
Rye Pond .542
Ryetown (Warner) 601
Saco River 92, 93, 141, 143,
Sagadahock River 719,
Sagamore Creek 361, 363,
Salem 332, 493, 494, 497, 498, (!42,
Salem, Mass.. .580, 651, 679, 682, 70%
770,
Salem-Canada (Lyndeborougli),.. 300,
Salisbury 16, .501,
(Balierstown)
(Gerrishtown)
(New Salisbury)
(Stevenstown)
Salisbury, Mass 521, 522,
Sampson's Point .361,
Sanbornton 16, 3.33, 501, 504,
(First Township) . . .
Sanboi-nton Bridge (Tilton) .503,
Sandown 179, 505,
Sandwich ..507, 508, 510-512, 567, 568,
Sandwich, Mass
Sandy Beach (Rye) 361, .363,
Sandy Point 552, 696,
Saugus River
Saville (Sunapee) 525, 5.57, 5.58,
Scituate, Mass 760, 763,
Seabrook 77,
Second Township (Meredith)
Sharon 330, 423,
(Peterborough Slip) 1.58, 301, 425,
(Sliptown).
722
781
664
643
706
771
359
502
.501
501
501
.501
781
363
582
503
582
506
609
766
493
708
770
560
766
513
332
.571
571
572
.571
Shawmut 728
Shelburne. .465, 467, 513, 514, 516-520, .5.53
554, 557
Shelburne Addition (Gorham)... .33, 326
328, 513, 517, 554, 557
Ships:
Anne 723
Fortune 723
Jonathan. .663, 71-3, 714, 716, 717, 721
722, 736
Mayflower 663, 728
Providence 713, 722, 736
Warwick 7.34
Shovestown (Goffstown) 30
Shrewsbury, Eng...670, 682, 691, 694, 695
697, 70S, 718, 719
Sliptown (Temple and Sharon) 571
Society Land 5, 114, 357
Somersworth 480
Souhegan (Peterborough) 423
Souhegan East (Bedford) 31
Souhegan River.. . .334, 335, 3.37, 3.50, 3.52
367, 369, 633, 636
South Hampton 77, 383-385, 388, 389
391, 513, 521
South Monadnock (Rindge) 4, 476
South Newmarket (Newfields). . .372, 524
South River 766
Springfield 46, 524
(Protectworth) 524-526, 528
Squamscott Falls 686-688, 697, 705
Squamscott Patent 552, 691, 692, 694-
698, 707
Squamscott River (Exeter River) 686
Star Island 493
Stark 187, 393, 528, 543
(Percy or Piercy). . ..528, 529, 531, 532
Stevenstown (Salisbury) 501
Stewartstown 5.37
(Stuart) 5.37
(Stuarttown) 537, 538, 540
Stoddard 21, 315, 356, 541, 542, 5.57
(Limerick) .541
(Monadnock No. 7) 3.57, 541
Stoddardstown (Fitzwilliam) 3
Stonington (Northumberland).. .188, 393
394, 396-398, 401, 544
Strafford 543
Stratford ,528, 529, 533, 543, 549, 551
(Woodbury) 543, 544, 546-.549
Stratham 59, 552, 746
(Winnicott) .552
Strawberry Bank (Portsmouth) . .665, 677
684, 689, 691, 697, 707, 724, 727, 743
Stuart or Stuarttown (Stewartstown)
537, 538, 540
Success 55.j-5.55
Sullivan 21, 169, 356,541,5.57
Sunapee 557
(Coreystown) 5.57, 558, .562
798
INDEX.
Sunapee, cont. (Saville).525. 557, 558, 560
(Wendell) .' 557
Suncook (Pembroke) 42"J
Suncook River 422, 423
Surry 21, 562, 621
Swanzey. .169, 469, 474, 475, 562, 564, 565
582
(Lower Ashvielot) 562
Swanzey, Mass 562
Sylvester-Canada (Richmond) 469
Tam worth 507, 567, 568, 570, 571
Temple 300, 423, 571, 572
(Peterborough Slip) 158, 301, 425
571, 572
(Sliptown) 571
Thetford, Vt 294, 296
Thomson's Island 716, 728, 729
Thornton. .270, 573, 574, 576-581, 648, 651
653
Tilton ....503, 582
(Sanbornton Bridge) 503, 582
Timberlane (Hampstead) 73
Toddsto wn ( Henniker) Ill
Trecothick (Ellsworth) 648, 651, 652
Trimountain (Boston, Mass.) 770
Troy 3, 469, 562-, 582
Tyngstown (Manchester) 306-308
Umbagog Lake 020
Unity 557, 582, 587, 589, 590
(Buckingham) . .373, 582, 583, 585, 586
Upper Ashuelot (Keene) 22, 169, 622
Upper Coos (Lancaster) 187, 544
Upper Gilmanton (Belmont) 17
Valentown 439
Venters Brook 116
Wakefield 349, 591, 592, 686
(East-town) 591
(Hamstown) 591
(Watertown) 591
Walpole .22, 26, 27, 209, 593, 594, 596-600
(Bellowstown) 593
(Great Falls) .593
(Number 3) 593
Warner 601, 602
(Jennesstown) 601
(New Amesbury or Almsbury) . .601
(Number 1) 601
(Ryetown) 601
Warren 428, 603, 604, 606-608, 613, 648, 652
Washington ... .214
Watertown (Wakefield) 591
Watertown, Mass 770, 771, 779
Waterville 507, 573, 609
Waterville Gore 573
Weare 303, 610, 611
(Beverly-Canada) 610
(Halestown) 610
(Robiestown) 610
(Wearestown) 610-
Webster 436, 612
Wecanacohunt or Wecohannet (Hil-
ton's Point) . . .670, 675, 687, 698, 699
705, 706, 722
WelLs, Vt 218
Wendell (Sunapee) 557
Wentworth.. . .409, 427, 612, 613, 615, 616
Weutworth's Location 619
AVessaguscus 666, 667, 771
West Dunstable (Hollis) 134
Westmoreland.. . .21, 22, 26, 562, 594, 621
622, 624, 625, 627
(Great Meadows) 621
(Number 2) 621, 626
Westmoreland Leg 562, 621
Weston, Mass 631
Wheelwright's Creek 552, 709
Whitby, Eng 715
Whitefield 628
(Whitefields) 628-630, 632
White River Falls 210
Wilmot 633
Wilton, 301, 331, 367, 370, 572, 633, 634, 636
(Number 2) 633, 636
Winchester. . . .115, 116, 120-123, 469, 470
563, 637-642
(Arlington) 637
(Earlington) 637
Windham 137, 272, 273, 419, 493, 497
498, 642, 643
Windsor, Vt 442, 446
Winnepiseogee Lake.. 16, 17, 19, 183,307
332, 333
Winnepiseogee River 333, 504
Winnicott (Stratham) 552
Winnicott River 5.52, 696, 707
Winnissimet 771
Woodbury (Stratford) . .543, 544, 546-549
Woodstock 643
(Fairfield) 643, 648-650
(Peeling) 234, 643, 644, 646-648
651, 652
Yarmouth, Mass 766
INDEX OF NAMES OF PERSONS.
Abbott, Benjamin 67
George 59, 63, 570
James, Jr 660
Joshua 570
Abell, Caleb 650
Caleb, Jr 650
Achincloss, Thomas 167, 618
Ackerman, Benjamin _. 555
Joseph 555
Walter.. 555
Ackley, Abraham 380
Elijah 380
Hezekiah 484
Isaac 227
Simeon 227, 484
Adams 724
Aaron 560
Elisha 81
Ephraim 472
John 139, 172
Joseph 480
Samuel 263
Samuel, Jr 407
Samuel, 3d 407
Addington, John, Jr 236
Addison, James 375
Aiken, Edward 276
James 276, 318
William... 276
Ainsworth, Edward 167
Jabez 407
Albee, John 665
Alcott, Benjamin 380
Aid, William •. . .576, 580
Aldrich, Abner , 41
Benjamin 624
Jonathan 36
Samuel 36
Solomon.. . .' 36
Aldworth, 722
Alexander, Ebenezer 118, 640
Elias 315, 316, 318, 640
Elijah 473
Elisha 53
Giles 9
Giles, Jr 9
James 275, 576, 580
John 576, 624
Joseph 119
Philip 119, 624
Eandall 275
Alexander, cont., Reuben 167
Simeon 53, 119, 624
William 9
Alger, Abraham 119
Jonathan 322
Allen, 700
Abel 29
Amasa 585
Daniel 81
Daniel, Jr 212
Elijah 37
Ezra 41
Jeremiah 163
John 212, 585, 641, 670
Phineas 81
Robert 221
Thomas 9
William 585, 646
Zadock 282
Allev, Samuel 647
Allis, Elijah, Jr 318
Elisha 318
Allison, Samuel 275
Alls, Samuel 580
Alvord, Simeon 560
Stephen 560
Ambler, John 250, 261
Ambrose, Samuel 646
Ames, Stephen 67, 455
Anderson, Allen 275
David 576, 580
James 275, 580
John 276, 375
Andrews, Abraham 201
Jeremiah 201
iS^ehemiah 222, 380
Richard 484
Robert 201
Samuel 236
Andros, Bildad 119
Apthorp, George 257, 263
Argall, Sir Samuel 715
Arland, Joseph 488
Armes, Daniel 565
Ebenezer 565
John 624
Jonathan .566
Armor, Gain 642
Samuel 642
Armstrong, John 643
Robert 276
8oo
INDEX.
Arnold, Enoch 227
Joseph 484
Nathan 212
Robert 237
Asbell, John 275
John, Jr 276
Ash, Nathaniel 386, 388, 389
Ashley, Elihu 318
Jonathan 119
Jonathan, Jr 318
Joseph 473, 640
Martin 49, 53, 641
Oliver 40, 53
Phineas 318
Samuel.. 40, 53, 119, 167, 216, 217,640
Samuel, Jr 40, 375
Aspinwall, Peter 81
Peter, Jr 81
Prince 81
Atkinson, Benjamin 510
George 268
John 457, 458
Joseph 510
Theodore .5, 10, 12, 1.5, 19, 21, 24
25, 29, 32, .36-.38, 41, 44, 45, 49, .50
53, 57, 62-64, 67, 69, 71, 75, 76, 80-
82, 84, 88, 90, 93, 100, 104, 105, 109
114, 118-120, 123, 126-128, 131, 132
134, 1.37, 139, 142, 146, 147, 1-50, 1.54
159, 100, 163, 167, 172, 173, 176, 182
194, 196, 205, 212, 213, 217, 218, 221-
223, 227, 230, 232, 233, 240, 244, 250
2.57, 261, 263, 265, 271, 277, 281-284
287, 290, 291, 293, 295, 297, 299, 302
311, 317-319, 322-325, 327, 328, 334
336-338, 342, .346, .351, 352, 355, 358
363, 368, 375, 376, 379, 381, 382, 385-
387, 389, 395-397, 400, 401, 407, 412-
415, 417, 421, 423, 426, 427, 429, 431
434, 439-441, 448, 450-452, 455, 459
463, 464, 467, 471-474, 483-485, 488
491, 494-496, 499, 505, 506, 510, 520
523, 527, 528, 531, 535, 539, 540, 542
548, 551, 555-557, 565, 566, 576, 580
585, 586, 590, 592, 596-599, 601, 603
609, 615, 619, 624, 625, 627, 628, 640-
642, 651.
Theodore, Jr. .9-11, 28-.30, 33, 40, 41
49, .53,63, 66-68, 96-98, 105, 112, 163
164, 190-192, 200-202, 226-228, 236-
238, 244-240, 249, 2-50, 253-255, 260
261, 287, 290, 295, 302, .306, 313, 314
332, 334, 339, 360, 366, 368, 369, 371
382, 406, 407, 412, 427, 430-432, 455
456, 475, 476, 478, 488. 489, 503, 509-
511, 513, 516, 54.5-,547, .560, 561, 569
570, 573, 570-578, 580, 581. 590, 606
607, 611, 612, 615, 616, 6.35-637, 646-
648
Atwell, John 67
Atwood, Deliverance 81
Heman 81
John 396, 589
Auchmuty, Robert 21, 276, 431
Augur, Abraham 282
Austin, David 282
Elijah 647
John 282, 585
Joseph 376
Peter .585
Punderson 282
Samuel 282
William .585
A verill, John 596
Moses 551
Perry 551
Samuel. . . .- 544, 546, 551
Samuel, Jr 551
Avery, Christopher 249, 261
Humphrey 261
Humphrey, Jr 261
Isaac 261, 379
James 197, 199, 200, 233, 2.35, 236
249, 257, 259-261
John 119
Latham 261
Oliver 375
Palms 249,261
Park 221
Samuel 249, 261
Solomon 249, 261
Waitstill 261
William 221, 249, 261
Axtell, John 37
Thomas 37
Ayer, Eleazer 701-703
Thomas 701, 703
Ayers, Edward 290, 400, 531
Ichabod 407
John 186,527
Jonathan 535
Joseph 535
Perkins .555
William 276,323
Backus, Andrew 406
Bacon, Jacob 172
Thomas 172
Bagnall, Walter 680, 722
Bailey or Bayley, Charles 660
Cyrus 660
Daniel 660
Ephraim 49, 97
Jacob 49, 97, 163, 615
James 660
James, Jr 660
Jonathan 630
Robert .560
Samuel, Jr 560
Stephen 660
INDEX.
8oi
Bailey, cont., William 580
Baker, Joseph 128, 131, 253
Otis 555, 646
Thomas 253, 293, 406
William 253
Balch, Benjamin 617
Baldwin, Benjamin, Jr 15, 346
Caleb 546
Caleb, 2d 546
Ebenezer 346
Ephraim 41, 167
Heath 551
Isaac 114
Jabez 551
John 211, 212, 260
Stephen 245
Ball, Isaac - 190
Peter, Jr 618
Ballard, John 172
Balord, Zebulon 566
Bamford. Charles 127, 131
Charles, Jr 131
John 128
Kobert 128,131
Bancroft, Timothy 596
Banning, Samuel 29
Bantom, Ambrose 647
Barber, A aron 650
David 650
Obediah 650
Oliver 650
Barker, Joshua. .. .175, 179, 187, 194, 195
Oliver 81
William 551
Barlow, George 745
Joseph 551
Barnard, John 275
John, Jr 276
Jonathan 601
Barnes, Isaiah 227
Joseph 24, 472
Samuel 227
Stephen 226
William 226
Barnett, Francis 163
Joseph, Jr 570
Moses 570
Robert 570
William 163
Barnsley, Henry 128
Barr, John 275
Lieut. Colonel 570
Samuel 431
Barren, Nathaniel. . .29, 97, 163, 191, 201
431, 510, 590, 606
Barrett, Benjamin 24, 41, 53, 217
Nathan 217
Oliver 41, .53
Barron, Abner 237
50
Barron, cont,, Charles 25
Timothy 659
Barrows, Jabez 212
Thomas, Jr 212
Barter, John 527, 560
Bartholomew, John 49, 293, 406
Timothy 347
William 709
Bartlett, John 390, 589
Joseph 131, 385
Josiah 606, 615
Moses 400, 531
Nathaniel 20
Roger 631
Samuel 631
Basey, John 560
Bass, Joseph 167, 527, 551
Bassett, Daniel 282
Batchelder, Benjamin 412, 510
Breed 3.57
Francis 606, 615, 617, 618
John 606
Mark 37
Nathaniel 510, 615
Bates, Gershom 201
John 201
Samuel 201
Baxter, Benjamin 190
Baylies, . . 754, 759
Bean, 268
Edward 510
Jeremiah 20
Beard, Daniel 49
Isaac 49
John 49
Samuel 551
Thomas 49
Thomas, Jr 49
Beardsley, Israel 546
Beck, Amos 67
Henry 746
John 527,555, 561
Samuel 555
Becket, Joseph 29
Beckwith, John 322
Joseph 380
Josiah 380
Nathaniel, Jr 380
Phineas .322
Bedel, Timothy... 97, 267,431
Beebe, Abner 484
Jonathan, 3d 484
Beecher, John 282
Beers, Samuel 551
Belcher, Andrew 308
John 282
Jonathan 185
Joseph 282
Belden, Titus 172
8o2
INDEX.
Belding, David 565
John .' 585
Jonathan 118
Joseph 585
Moses 53, 119, 641
Noah 585
Samuel 565
Stephen 1 19, 167
Belknap, Jeremy... 631, 670, 676, 698, 7l7
719, 724, 746
Bell, Andrew 15, 347
Frederick M 346
John 163, 276
Jonathan 200
Thaddeus 200
William 290
William, Jr 290
Bellows, Benjamin 171, 172, 318, 593
594, 596, 600, 626
Benjamin, Jr 596
John 221, 596
Joseph 596, 624
Peter 596
Benedict, Bushnell 546
Joseph 2ul
Bennett, Henchman 6-50
Silas 190
Bergin, Edward Hall 131
John 128, 131
Bernard, Sir Francis 6, 9, 12, 97, 233
Bettingham, John 323
Betton, Jonas 484
Betty, Andrew 24
Bickford, Henry 555
Thomas 555
Bigby, James , 177
Billings, Joseph 318
William 249, 261
Bird, Benjamin 641
Bishop, Enos 660
Isaac 282
Israel 282
Job 201
Josiah 53 1
Samuel, Jr 282
Silvanus 282
Bissell, Jabez 585
John 81, 582, 585
Joseph 585
Bixby, see Buxby.
Solomon 217
Blackby, James 282
Blackman, Abraham, Jr 81
Blackmore, David 63
Lemuel 67
Stephen 63
William 63
Blair, Alexander 303, 306
James 276
Blair, cont., John. ..,..,.. 276
Blake, Elijah 172
Nathan 172
Obediah 172
Samuel 412
Stephen 172
Blanchard, 573
Aaron 253
Benjamin 67
Benjamin, Jr 67
Eleazer 472
James 307, 309
Jonathan 213
Joseph, 24, 49, 97, 136, 245, 307, 308
335, 350. 354, 425, 431, 454, 455, 469
470, 472, 484, 577, 606, 633, 641
Joseph, Jr 24, 472
Jotham 527
Thomas 472
Blaxtou or Blackston, William.. 699, 728
729
Bliss, Neziah 651
Blodgett, Caleb 9, 309
Daniel 212
Joseph 473
Joseph, Jr 596
Joshua 212
Josiah 29
Nathan 9, 212
Samuel 9
Samuel, Jr 9
Seth 212
William 9
Blood, Elnathan 318, 455, 472
Elnathan, Jr 4.55
James, J r 566
Nathaniel 307, 309
Blunt, Charles 63, 290
Ebenezer 191
Kobert 253
William 63, 290, 531
Bodman, Noah 565
Bodwell, Jonathan .566
Bogle, David 276
Thomas 276
Bolton, Hugh 217
Matthew 49, 375
Boltwood, Samuel 631
Bond, Henry 167, 641
John 589
Booge, Timothy 484, 488
Booth, Nathan 551
Borden, John 227, 484
Borland, 571
Bosville, Godfrey 254
Bothel, Alexander 63
Botts, William 340, 341
Bourne, William 407
Bouton, Daniel 201
INDEX.
803
Bouton, cont, David 237
Ebenezer 237
Eleazer 237
Ezra 237
Hezekiah 249
Jebiel 24U
John 201
Matthew 249
Samuel 249
Seymour 237
Bowden, Jobu 510
John, Jr 510
Michael 20
William 747
Bowen, Silas 407
Bowland, William 546
Bowles, Enoch, Jr 379
Samuel 555
Boyce, see Boj^es.
Boyd, George 344, 346, 551
' William 580
Boyes, Robert 276, 318, 580
Thomas 163
Boyntou, David -.650
Brabrooks, Aaron 318
John 318
Bradford, 669, 721-723, 727
Andrew 163
Governor 757-759, 764
James 406, 439
John 163
Bradish, James 631
James, Jr 631
Bradley, Andrew 282
Benjamin 282
Erastus 282
James 2S2
Phineas 2S2
Keuben 282
Timothy 282
Zina 2S2
Bradshaw, Richard 722
Bradstreet, Jonathan, Jr 596
Simon 706, 7()7
Brady, William 49
Brainard, Aaron 488
Amasa 488
Asael ' 488
Barzillai 488
Daniel 481, 484, 486, 488
Daniel, 3d 488
Ebenezer 488
Hezekiah 227, 488
Joshua 488
Brattle, William 9
Brayton, Robert 290
Breckenridge, Francis 63
George 63
James 61, 63
Breed, Gershom 250
Brewer, Moses 318
Brewster, Daniel 253, 618
David 400
William 400
Briard, John 67, 176
Bridgeman, Orlando 117, 119
Brigham, Samuel 172
Brinley, George 580
Wentworth 347, 618
Bristol, Gideon 546
Brockway, Ephraim 322
Nathan 322
William, 3d 322
Woolston 245, 322
Brook, Lord 682, 719
Brooks, Benjamin 119, 318
Daniel 119, 318
Joseph 484
Nathaniel 375
Samuel 221
Bronson, Ebenezer 546
Samuel . . 546
Stephen 546
Brown, Abner 29
Arthur 128,131
Benjamin 566
Ebenezer 407
Edward 322
Ephraim 221, 606
Isaac 128, 615, 617, 618
Isaiah 551
Jacob 412
James 290, 406, 412
John. 156, 157, 237, 329, 455, 473, 624
641
Jonathan 29
Joseph 488
Josiah 24, 318, 455, 472
Luke 217, 221
Robert 290
Samuel 217
Thomas 29, 167, 464, 465, 596
Timothy 253, 565
William 290
Bruce, William 128
Brush, Edward 200
Shubael 200
Bryar, Samuel 555
Bryent, Walter 570
William, Jr 570
Buck, Jotham 318
Buckman, Charles 585
James 585
John 585
William 585
Bucknam, Nathan 172
Buffum, Jedediah 41
Jonathan 41
8o4
INDEX.
Bulklev; Peter 380
Bull, Daniel 245
Edward 484
Hugo 739
John 322
Bullgar, Richard 745
Bunnell, Benjamin 546
Burbanks, James 585
John 585
Phineas 585
Stephen 585
Burchard, Jesse 212, 379
John 212, 213, 379
Burdett, George 680, 683
Burge, Jonathan 29
Burnham, Abraham 396
Nathan 484
Burnside, David 531
James 400, 531
Samuel 400
Thomas 400, 531
Burr, Samuel 119
Buri-uughs, Piobert, Jr 212
Burt, Aaron 119, 245
Asael 119, 245
Benjamin 245
Eleazer 9, 245
Enos 245
Henry 650
Jonathan 245
Joseph 118, 241, 243, 245
Burton, Lemuel 253
Bushnell, Daniel 322
Lemuel 322
Butler, Lois 40, 53
Valentine 624, 641
Butterfield, Isaac 41, 167
John 472
Jonas 167
Jonathan 307, 308
Joseph 307, 308
Nathaniel 24, 307, 308
Buxby, Thomas 25
Buzzell, Henry 647
John 647
Byam, Abraham 190
Cady, Aaron 380
Eleazer 439
Jeremiah 407, 440
John 407
Calder, Robert 561
Caldwell, Joseph 576, 580
Calcf, Jeremiah 20
Call, Benjamin 560
David 177, 560
David, Jr 560
Jonatlian 560
Jonathan, Jr 560
Cammock, Thomas 703, 722
Campbell, James 580
James, Jr 580
John 576
Thomas 576, 580
Thomas, Jr 580
William 128, 131, 133, 276
Canfield, Joel 322
Joseph 322
Canmond, Abel 746
Canney, Ichabod 646
Isaac 647
Richard 647
Canning, Thomas 747
Cargill, David 276-278
David, Jr 276
Carleton, Jonathan 431, 450, 546
Moses 392
Carpenter. John 49
Carr, see Karr.
William 565
Carter, Andrew 660
Benjamin 386, 388
John 386, 388, 389
Nathaniel 263
Orlando 386, 388
Samuel 386, 388, 389
Thomas 190, 386, 388
Carver, John 757
Cary, Benjamin 407
Samuel 14
Thomas 618
William 81
Cass, Daniel 41
Joseph 41
Castle, Daniel 10
Cate, Daniel 560
Samuel 631
Samuel, Jr 631
Catlin, Seth 53
Cavanaugh, Charles 63
Edward 290, 292
John 131
Chadbourne, 727
Thomas 91, 92, 176
Chalker, Jabez 322
Challis, Philip 386, 388, 389
Chamberlain, Benjamin 15, 347
Isaac 624
Jedediah 624
John 25, 337, 472, 624
Jfmathan 25, 472
Joshua 624
Josiah 624
Moses 641
Richard 102
Samuel 307, 308
Thomas 621, 623, 624
William 480
Cliami)ernowne, Francis 707, 746, 747
Champion, Henry 488
INDEX.
805
Champion, cont, Israel 227, 488
Champney, Richard 396
Chandler, Abel 570
John 309,624
Philemon 173
Philemon, Jr 173
Samuel 293,407
Samuel, Jr 406
Chapel, Joshua 484
Chapman, Caleb 249
Charles 585, 586
Henry 585
Jabez 484
Jabez, Jr 488
John 375, 380, 586
Phineas ^ 322
Simeon, Jr 227
Stephen 585
Chase, 625
Enoch 606
Ezekiel 25
Jonathan 36, 442
Samuel 36, 37
Stephen 472
Checkley, Samuel, Ji* 641
Cheevers, Thomas Curtain 650
Chesley, James 646
Jonathan 364
Chester, Benajah 221
Simeon 221
Child, Ebenezer .406
Jonathan 346
Childs, Asa 119
Jonathan 14
Chipman, John 20, 510
Choate, John 366
Christy, Jesse 577
Thomas 576, 580
Church, John.. ..41, 97, 167, 221, 226, 380
646
John, Jr 227
Jonathan 431
Joseph 226
Samuel 221, 226, 380
William 226
Churchill, John.. 527
Cilley, Benoni. . . '. 522
Samuel 522
Thomas 522
Claggett, Wiseman 9, 49, 306, 412
431
Clapp, Supply 167, 177, 555, 650
Clark, Alexander 217
Asael, Jr 650
Benjamin 21, 318
Charles 488
Daniel 406, 440, .561
Elisha 380
Enoch 222, 510
Clapp, cont., Ezra
George
Greenleaf
Isaac. ... 172,
1*1 TTI (-*S ^ i O
John. ' ".V.2b^ 63V97, 2.53, 275,290^
Jonas
Jory
Joseph 318, 322,
Lemuel
Matthew 276,
Nun
Perry
Richard
Robert
Samuel 245,
Samuel, Jr
Samuel, 8d
Silas
Simon
Stephen
Theophilus
Thomas 2.53, 276,
Thomas Niles
Ward
Zephaniah
Clarkson, Andrew
Cleaves,
Clement, Jeremiah 236, 260,
Moses
Clements, Jeremiah
John
John, Jr
Jonathan
Moses
Clendenin, Andrew 577,
Andrew, Jr
Archibald 275,
David 577,
Robert 577,
Cleveland, Aaron 227, 407,
Samuel. ...
Clif t. Waterman
Close, Thomas
Clough, 74,
Aaron, Jr
Benjamin
David
Henry
Jeremiah
Jeremiah, Jr
Leavitt
Thomas 570,
Clyde, Daniel
Joseph
Cobb, Elkanah
Elkanah, Jr
Cochran, George
282
276
560
484
647
318
375
308
217
488
212
576
484
407
.20
596
273
651
651
227
650
322
407
322
488
.20
232
431
268
380
.74
249
.585
580
450
450
580
576
576
580
580
484
318
440
201
450
006
606
606
630
631
631
630
630
642
643
.407
.407
.580
8o6
INDEX.
Cochran, cont.., Isaac 570, 580
James 570, 576
James, Jr 570
John 177, 375, 570, 631
Jonathan 570
Joseph 580
Peter 580
Samuel 570, 580
William 570
Cockburne, Sir James 537, 538
Coe, Andrew 546
Coffin, Eliphalet 19, 510, 615
Enoch 570
Moses 570
Peter 510, 570
Peter, Jr 606
William 570
Cofran, Andrew 276
William 276
Cogan, Stephen 527
Cogswell, Francis 641
Coit, Isaac 407
Colburn, Benoni 97
Daniel 24
John 308
Jonathan 67
Thomas 67, 308, 472
Colby, David .386, 388, 389
Edmund 97
Humphrey 488
Jacob 386, 388, 389
Nathaniel 386, 388, 389
Haggles , 386, 388, 389
Zaccheus 386, 388, 389
Colcord, Edward 20, 692, 730, 746
Jonathan 20
Samuel 180
Cole, Jonathan 624
Colebrook, Sir George 537, 538
Coleman, see Colmer.
Dudley 101, 241, 266, 296,401
John 615, 617, 618
Collins, Benjamin 522
Ebeneze'r 606
Tristram 522
Colmer, Abraham 664, 713, 714, 720
73.0-739
Colt, Harris 227, 380
Colton, Josiah 221
Colwall, John .303, 304, 306
Comstock, Nathaniel 379
Conant, Malachi 81
Cone, Ebenezer ,380
Ebenezer, Jr 488
Jonah 484
Joseph 380
Joseph, Jr 380
Nathaniel 227
Silvanus 227
Thomas, 2d 380
Cone, cont, William 380
Conkling, Jacob 236
Connor, Cornelius 20-
Jeremiah 19
Jonathan 20
Philip 19
Cook, Charles 60
Enoch 217
Kobert 217
Samuel 560^
Cooley, David 63
Moses 63
William 745
Coombs, John 24, 473
Jonathan 25
William 24
Cooper, Nathaniel 37
Parker 615
Peter 700-
Robert 119
Copp, Ebenezer 589
Jonathan 221
Joshua 589
Copps, David 167, 592
Corbett, Abraham 730'
Corey, Oliver 557, 560
Oliver, Jr 560
Samuel 2.53, 560
Corse, George 375
Cossit, Ranna 659
Cotton, John 701, 703
Roland 3
Solomon 186
Ward 412
Couston, Ebenezer 163
Cowan, James 455
Cox, Charles 128, 131
Charles, Jr 128, 131
Edward 128, 131
James 29
John 128, 131
Joseph 128, 131
William 29, 128, 131
William, Jr 128, 131
Craft, Ebenezer 407
Craige, Alexander 488
David 275, 576, 580
George 560
Craigie, George 167, 527, 551
Cram, John 745
Nehemiah 510
Wadleigh 510
Cramy, John 27(>
Cranfield, Edward 746, 747
Crawley, Thomas 745
Crison, Thomas 565
Thomas, Jr 565
William 565
Critlenden, Hopestill 322
Crocker, Andrew Savage 617
INDEX.
807
Crocker, cont., John 650
John, Jr 600
Paul 5%
Crockett, Joshua 531
Cromwell, Oliver 695
Crosby, Elisha 190
Crosley, Levi 380
Cross, John 747
Shubael 346
Cruse, Thomas 739
Cullom, David 560
Cummings, Ebenezer 455
John 307, 309, 318
Jonathan 25, 472
Jonathan, Jr 25, 472, 624
Jotham..l09, 299, 409, 417, 434, 455
459, 460, 492
Samuel — 375, 455, 472
Samuel, Jr 67
Thomas 307, 308
William 455, 472
William, Jr 472
Cunningham, John, 2d 221
Thomas 580
Currier, Aaron 386, 388, 389, 392
Benjamin 400, 531
Henry 523
Jacob 606, 615, 617, 618
Nathan 617, 618
Nathaniel 606, 615
Curry, William 131
Curtis, Israel 546
Jonathan 81
Nehemiah 551
Noah 36
Peter 527,560
Samuel 551
Seth 546
Stephen 551
Stephen, Jr 551
Thaddeus 546
Timothy 660
Cushing, Jonathan 647
Thomas 41
Cushman, Allerton, Jr 650
Ambrose 650
Artemias ' 650
Consider 650
Isaac 650
Joab 650
Nathaniel 043, 650
Nathaniel, Jr 650
Polycarpus 650
Wil'liam 650
Cutler, William 440
Cuttor Cutts, Edward 282
John 63, 186, 291^ 695, 696, 781
Richard 695
Samuel 67, 347
Cutter, Ammi Ruhamah. . . .401, 531, 618
Cutter, cont, Charles 531, 618
Daniel 531
Daggett, William 190
Dailey, Elijah 347
Justice 546
Dale, Edward 172
Dalton, Tristram 263, 266
Dam, John 747
Dame, George 555
Dan, John 249
Dana, Jedediah 212
Joseph 212
William 212
Danforth, Jonathan 67
Joseph 25
Daniels, Ebenezer 172
Eliphalet 618
Darling, John 596, 606
John, Jr 596
Dart, Daniel 29
Eliphalet 29
Jonathan 29
Joshua 28
Nathaniel 29
William 29
Davenport, Charles 217
John.. 217
Thomas 217
Davidson, George 580
Hamilton 570
John 570
Davis, Abel 606
Amos 624
Benjamin 63
Daniel -400
Edmund 560
Francis 602
Jacob 641
James 20
Lemuel 510
Moses 531
Nathaniel 24
Samuel 307,309
Simon 40, 167,566
Theophilus 363
Thomas 455, 576
Zadock 253
Davit, Abel 615, 617, 618
Daw, see Dorr.
Bildad 522
Elisha 522
Judah 522
Noah 522
Day, Ebenezer 173
Eliphalet 531
Deane, Charles 663, 713
James 440
Dearborn, Godfrey 745
Josiah 412
8o8
INDEX.
Dearborn, cont., Samuel 180
Death, Jotham 190
Deeand, Jedediah 375
Deering, Ebenezer 555
Frances 5
Demay, Samuel 217
Demerit, Ebenezer 646
Eli 643, 646
Job 646
John 646
John, Jr 647
Solomon 647
William 646
Denio, Aaron 375
Battis 375
Eli 375
Joseph 375
Seth 375
Dennett, Ephraim 21, 186
Ephraim, Jr 21
John 176,186, 527
Moses 186
Derbage, George 167
Derby or Darby, Jonathan 347
William 407
Dewey, Nathan 346
Noah 14, 347
Roger 29
Dewolf , Jabez 322
Dickey, Adam Jr 163
Samuel 570
Dickinson, Moses 119
Nathaniel 53, 119
Samuel 53
Digging, John 375
Dimond, Reuben 386
Dinsmoor, Eliphalet 253
John 642
Divell, Manassah 347
Dix, Joel 24, 472
Jonathan 422, 423, 631
Dixon, James 229
John 236, 249
Robert 439
Doack, James 275, 576, 580
James, Jr 580
John 576, 580
Robert 275
Dodge, Ezra 282
Job 253
Dole, Belcher 606
Dolloff, Richard 20
Doolittle, Amazi 119
Charles 53
Lucius 53, 119
Lydia 119
Oliver 53
Doran, William 20
Dorman, Ephraim 172
Dorr, see Daw.
Dorr, cont, Matthew 380
Dougherty, Patrick 631
Douglass, John 407
Dow, Abraham 97, 396
Jeremiah 412
Samuel 412
Down, Aaron 546
Ebenezer 546
James 700
William 596
Downer, Richard 379
Downing, John. . .20, 25, 81, 128, 131, 217
222, 318, 375, 431, 473, 586, 596, 625
Richard 431
Dowse, Nathaniel 291
Robert 580
Dowst, Ozin, Jr 488
Draper, Richard 10
Drew, Clement 647
Joseph 647
Meshech 646
Obediah 646
Drisco, Cornelius 20
Di'owne, Samuel 407
Drury, Luke 37
Dudley, James 20
Joseph 20
Nicholas 19
Samuel 253, 606, 615, 617, 618
Stephen 253, 468
Tliomas 770, 771
Trueworthy 20
William 308
Duncan, George 580
James 580
John 191
Dunham, Ebenezer 81
Silas 484
Dunlap, Joshua 407, 440
Dunn, John 37
John, Jr 37
Dunning, Eli 546
Dunstar, Thomas 747
Durand, John 464, 465
John, Jr 465
Duston, John 74, 450
Jonathan 401
Dutton, Ebenezer 226, 484, 488
James, Jr 24
Samuel 217
Dwyer, James 53, 570
Dyer, Eliphalet 406
Joseph 49
Joseph, Jr 49
Eames, Ebenezer 379
Jei'emiah 400, 531
•Jeremiah, Jr 620
Joseph 379
Stephen 190
INDEX.
809
Eastbrook, Daniel 318
Eastman, Amos 67
Amos, Jr 67
Jonathan 67
Joseph 617, 618
Joseph, Jr 615
Obediah 396
Peter 396, 589
Roger 386, 388, 389
Eaton, Ephraim 522
Jabez 522
John 522
John, Jr 522
Jonathan 217
Joseph , ...407
Samuel 522
Edgcomb, Samuel - 221
Edmunds, Stephen 615, 617
Edwards, James 375
Jonathan 641
William 440
Elbridge, 722
Elderkin, Joshua 650
Joshua Booth ; .650
Eldredge, David 212
Elkins, 268
Gershom 180
Henry 745
Jasper 268
Josiah 660
Samuel 20
Thomas 615, 617
Elliot, Edmund 488
Jacob 650
John 386, 388, 389
Ellis, 141, 143, 146
Gideon 172
John 640
Joseph 172
Samuel 172
Ellison, John 127
Joseph 127, 131
Joseph, Jr 127
Richard 128, 131
Thomas. .. 127
William 128, 131
Ellsworth, Peter 585
William 585
Elmore, Daniel 119
Hezekiah 119, 245
Hezekiah, Jr 119
Jacob 119
Ely, Elihu 322
Elisha 322
Samuel 322
Simon 484
Emerson, 74, 450
Benjamin 396, 589
Caleb 589
Charles 163
Emerson, cont., Daniel 472
Daniel, Jr 455
Samuel 428, 431, 647
Samuel, Jr 560
Stephen 396
Emery, Anthony 746
Joseph . 570
Noah 163
Richard 97, 245
Thomas 97
Emmons, Benjamin 41
Samuel 488
Endicott, John 769
English, David 290, 292
Epes, Samuel 375
Estabrook, Hubert 212
Xehemiah 209, 213, 631
Estes, Elijah 646
Evans, Daniel 647
David 615, 617, 618
John 119
Jonathan 615-617
Joseph 647
Moses 119
Peter 119
Randall 119
Samuel 396
Thomas 340, 341
Everett, 452
Fairbanks, John 172
Fairfield, Walter 347
Fanning, John 221
John, Jr 221
Joshua 221
Fansher, John 200, 241, 248, 249, 260
John, Jr 249,260
William 249, 260
Farley, Caleb 67
Samuel 472
Farmer, Jacob 24
Farnham, William 407
Farnum, Joseph, Jr 440
Farrand, Bernard 249, 260
Farrington, Matthew 631
William 630
Fan-on, Jonathan 386, 388
Zebulon 386, 388, 389
Farwell, Henry 307, 308
William 81
Fay, Solomon 190
Fellows, Isaac 293, 404, 406
Jacob 406
John 186
Nathaniel 290, 484
Varney 406
William 21
Fenton, John 107, 108
Fernald, George 63, 67, 291
Humphrey 176, 555
8io
INDEX.
Fernald, cont., John 555
Ferriman, William 12, 407
Ferris, Abraham 237
Samuel 201, 249
Ferry, Mark 565
Field, Darby 745
David 53, 119, 641
Ebenezer 119
Ebenezer, Jr 119
Gains 119, 641
George 53
Moses 119
Paul 119
Pedajah 119
Rufus 53, 119
Samuel 119, 641
Seth 53, 119
Fifield, Edward 20
John 660
Joseph 660
Nathaniel 606
Finch, Ebenezer 201
Ezekiel, Jr 201
Jeremiah 237, 249
Peter 236
Zuriel 237
Fish, Nathaniel 372, 379
Fisher, Daniel 37
Ichabod 29, 167
John 431, 524, 526
Joseph 172
Samuel 172
Fisk, Amos 67
Eleazer 67
Fitch, Jabez 20
Joseph 25
Fitzgerald, Eichard 531
Fitzwilliam, Earl of 3
Flagg, Gershom 555
John 580, 631
Flanders, James 400
John 523
Fleming, David 63
Fletcher, 461, 464
Ebenezei- 217
Paul .307, 308
Flint, 136, 354
Abner 650
John 253, 593
Fogg, Daniel 515, 617, 618
Jeremiah 615
Follet, John 746
Folsom, Abraham 20
Benjamin 20
Edward 20
Epiiraim 20
John 20,510
John, Jr 510
John, 3d 510
Jonathan 20, 510
Folsom, cont.^ Jonathan, Jr 510
Josiah 510
Nathaniel 510
Nathaniel, Jr 510
Samuel 510
True worthy 510
Foot, Daniel 226
Forbes, Simon 407
Force, Ebenezer 172
Ford, Moses 282
Foreman, Joseph 237
Foss, 609
Zachariah . 560
Foster, Amos 172
Asft 396
Daniel 24, 407
David 172
Isaac 375
Jonathan 97
Josiah 119, 624, 641
Moses 97
Nathaniel 641
Samuel 560
Fountain, Stephen 237
Fowell, John 714, 739
Fowle, 139
Daniel 167, 177, 396, 400, 527, 551
James 624
John 396, 624
John, Jr 624
Robert Lewis 167, 527, 560
Fowler, David 522
Jacob 570
Samuel 522
Fox, Elkanah 227
John 253
Joseph 380
William 380
Franklin, Benjamin 16
Frarey, John 565
Jonathan 565
Phineas 565
Freeman, Csesar 566
Edmund 77, 79, 81
Edmund, Jr 81
Edmund, 3d 81
James 37
Jonathan 81, 89
Nathaniel 81
Nathaniel, Jr 81
Otis 81
Prince 81
Russell 81, 620
Silvanus 81
Stephen 81
Fremont, John C 16
French, Benjamin 25, 472, 606
Jacob 522
John 24, 173
Jonah 172
INDEX.
8ii
French, cont.y Joseph 472
Keuben 606
Sampson 24, 217, 472, 596
Samuel 24, 560
Frink, Amos 440
Joshua 440
Thomas 41, 167
Zachariah 440
Frost, Andrew 21
Charles 186
George 37, 431
John 21
Joseph 37
William 186
Frothingham, William 631
Fryer, Nathaniel 696
Fuller, Daniel ". . .227, 380
Jehiel 484
John -^07
Joseph 217
Matthias 227, 484
Noahdiah 227, 484
Samuel 227, 484
Fulter, Robert 375
Fulton, Robert 570
Furber, William 747
Furbush, Charles 253
Gage, John 49
Gains, George 329, 400, 531, 555
Gale, Jacob 606,615, 617, 618
Gallop, Benadam 214, 221, 249, 260
Benadam, Jr 484
Benjamin 220
Ebenezer 261, 440
Henry 221, 261
John 439
Joseph 221
Nathan 221, 249, 260
Thomas 439
Thomas Prentice 261
AVilliam 260
Gambling, Benjamin 20, 186
Gardner, or Gardiner, Benjamin 379
Charles ' 291, 292
David 631
George. . . . : 9
Henry 701, 703
John 221, 561
Nathaniel 694, 708
William 551
Garfield, Nathaniel 455
Garland, Jacob 180
Peter 747
Samuel 412
Garrit, John 540
Garrow, William 128, 131, 133
Gary, Benjamin 596
Ebenezer 6.50
Gaskill, Jonathan 41
Silas 41
Gates, Daniel 222, 227, 229
Daniel, Jr 227, 488
John 227
Joshua 488
Nathan 217
Nathaniel 229
Nehemiah 380
Paul 2.53
Samuel 488
Solomon 217
Gay, Bunkes 53
Seth .565
Gaylord, Samuel 566
Geer. Robert 221
George, James 386, 388, 389
Gerrish, Andrew 510
Henry 631
Paul 21
Stephen 631
Gibbons, Ambrose 723, 731, 743
Gibbs, Jacob 172
Samuel 596
Gibson, James 631
Jeremiah 630
Samuel 25
Giddings, John 176
John, Jr 176
Zebulon 20, 431
Gifford, Jeremiah 24»
Gilbert, Samuel 21, 27, 28, 253, 560
Samuel, Jr 28
Gilchrist, Samuel ., 318
Gile, Benjamin 172
Ebenezer 396
Joseph 172
Giles, Benjamin 221, 249, 260
Gillett, Joseph 585
Stephen 585
Gillis, 60»
Hugh 570, 580
Gilmau, 268
Andrew 20
Caleb 20
Daniel 19
Daniel, 3d 510
David 140, 143, 145, 146
Edward 20
Edward, Jr 20
Israel 570
Jeremiah 20
John 19-21
John, Jr 20
John Taylor 510, 620, 621
John Ward 510
Jonathan 20, 245
Joseph 510
Josiah 20
8l2
INDEX.
Oilman, cont., Josiah, 3d 510
Nathaniel 20
Nathaniel, Jr 20
Neheraiah 20
Nicholas 17, 19, 510
Nicholas, Jr 19
Nicholas, '6c\ 20
Peter 19, 41, 238, 239, 431
Kobert 20, 5(50
Samuel 20. 139, 570
Samuel, Jr 507, 508, 510
Samuel, 3d 20
Somerby 510
Thomas 20
Treworgy 20
Gilmore, James 57G
John 576, 580
Jonathan 576, 580
Robert 577
William 275
Oilson, James 585
Joseph 307, 308
Michael 624
Given, John 276
Glazier, Jacob. . . 546
Glidden, Andrew 20
Joseph 20
Richard, Jr 20
Godfrey, Isaac 180
William 180
Goffe, John.. 13, 15, 25, 30, 31, 160, 161
163, 276, 312, 313, 359, 428, 431, 577
580, 611. 649, 652, 653
John, Jr 276
Samuel. . 163
Goit, William 250
Goldsmith, Jeremiah 253
Josiah 253
Richard 253
Goodhue, Samuel 455
Goodridge, Joseph 596
Goodwin, Daniel 386, 388, 389
David 386, 388, 389
Nathan 589
Samuel 386, 388, 389
Simeon 396
Timothy 582, 589
Gookin, Nicholas 128, 131
Gordon, Alexander 20
Nicholas 19
Samuel 440
Gorges, Robert 667, 668, 715
Sir Ferdinando 667, 677, 684, 701
703, 718, 719, 725, 729, 732, 780
Gotham, John 527
Gould, Gideon 97
James 67
Moses 596
Moses, Jr . .596
Nehemiah 596
Graham, John 340, 341
Robert 340, 341
Grandy, Beriah 119
John 119
Grant, Asa 565
Benjamin 14, 293, 294, 347, 565
Benjamin, Jr 14, 347
Christopher 566
James 464
Noah 14,347
Peter 14,346
Reuben 347
Gi'aves, Aaron 63
Abner 565
Abraham 565
Benjamin 29
Daniel 375
Elijah 565
Elisha 9
James 606
John 9
Jonathan 9
Joshua 565
Moses 9, 63
Moses, Jr 9
Samuel 74, 276, 606
Samuel, Jr 276
Gray, Ebenezer 407
George 340, 341
Harrison 9
James : • • 278
John 275
Joseph 217
Lewis 9
Samuel 406
Thomas 407
Greeley, Andrew 606
David 615-617
Jonathan 606, 615-617
Jonathan, Jr . . .615, 617
Jonathan, 3d 606
Joseph 606, 615, 617, 618
Moses 606
Nathaniel 615, 617, 618
Peter 186
Samuel 24, 431,473
Samuel, Jr 472
Green, Ebenezer. ... 14, 250, 296, 297, 347
Francis 54-56, 59
Henry 275
John 63, 67,290, 407
Nathaniel 2l7
Peter 631
Reuben 201
Sarah 172
Greenleaf , Abner 560
Stephen 631
Greenough, Thomas 641
Gregg, Henry 201
James 276
INDEX.
813
Gregg, cont., John 201, 276
Justus Bush 201
Samuel 201, 576
Thomas 576
William 201, 275, 643
Greenfield, Thomas 386, 388, 389
Gridlev, Richard. . . 139, 144, 145, 152, 155
156
Griffin, Ebenezer 576
John 163
Nehemiah 276
Griffith, George 701, 703
John 49
Grigg, John 200
Grimes, William 565
Grindell, Daniel 527
Samuel ^ 527
Grissell, James 585
William 585
Griswold, Matthew 484, 488
Stephen 29
Grouard, James 555
Grout, John 190
John, Jr -.190
Jonathan 190
Gun, Daniel 565
Nathaniel 565
Wigit 565
Gustin, Eliphalet 380
Samuel 322
Guy, Edwin 701, 703
Hackett, William 615
Hadley, Daniel 589
David 589
Ebenezer 2.53
George 396
John 2.53
John, Jr 2.53
Jonathan 617
Plumer .396
Haight, Samuel 2.37
Haines, Abner 630
Samuel 747
Hale, Benjamin 396
Daniel 190
David .589
Ebenezer 97, 589
Enoch 478, 593
Henry 20
Israel 190
Israel, Jr 190
John 59, 97, 163, 396, 431
Joseph 237
Robert 510, 610
Samuel 70, 4.55
Samuel, Jr 167
Thomas 74, 4.50
Haley, Caleb 221
Hall, Abigail .53
13enjamin 53, 172
Benjamin, Jr 53
Daniel 49, 618
David 97
Edward 20
Eliakim 282
Elisha 49
Enoch 97, 024
Hezekiah 37
Isaac 322
Jacob 97,617
Jeremiah 172, 624
Jeremiah, Jr : 172
John 67, 97, 300, 4.39, 747
Joseph 20, 647
Joseph, Jr 570
Josiali 20
Nathaniel 212
Paul 20
Ralph 745
Samuel 5-55, 580, 651, 709
Seth 29
Stephen 440
Thomas 380
Willis 9
Hallam, Nicholas 380
Halsey, William 221
Ham,'Ephraim 527, 5.55
John ,591
Joseph, Jr 646
Joshua 647
Samuel 527, 5.55, 647
William 561
Hambleton, Silas 245
Hamilton, Murray 128, 131
Hammond, Jonathan ,565
Joseph 167, 555, 565
Nathaniel 562, 565
Oliver ,566
Thomas 565
Hancock, John 41
Thomas 641
William 641
Hannum, Samuel 282
Hanson, John Burnham 347
Joseph 647
Maul 646
Silas 646
Thomas 646
Tobias 647
William 646, 647
Hardy, Stephen 555, .561
Theophilus 20
Harper, Samuel .560
Harriman, Jaasiel 97
John 97, 191
Joshua 4.50
Reuben 396, 400, 531
8i4
INDEX.
Hairiman, cont., Stephen 396
Harrington, Joseph 624
Timothy 596, 624
Harris, Benjamin 263, 379, 561
Ebenezer 24, 596
George 378, 379
Jonathan 380
Josiah 631
Josiah, Jr 631
Milan 90
Nathaniel 624
Robert 253
Samuel 510, 631
William 631
Hart, Charles 49, 217
Constant 560
Daniel 555
Edward 555
George 555
James 49
James, Jr 49, 217
John 217
Joseph 631
Ralph 217
Richard 551, 555
Robert 527
Samuel 186
Samuel, Jr 67
Thomas 555
Hartshorn, Ebenezer 455
Hartwell, Jonathan 308
Oliver 253
Harvel, John 455
Harvey, Ebenezer 245
Elisha 227
John 163, 227
Moses 245
Nathan 245
Robert 128, 131, 227
Thomas 128, 131
Harwood, John, Jr 36
Peter 37
Thomas 472
Webb 37
Haskell, J ames 253
Haslett, James 555, 618
Hastings, John 97
Lemuel 560
Moses 624
Nathaniel 641
Hatch, 268
Jonathan 14
Joseph, Jr 81
Nathaniel 650
Stephen 290
Haven, Samuel, Jr 555
Hawke, John 53
Moses 53
Hawkes, Nathaniel 318
Hawkes, cont., Zadock 318
Hawley, Ezekiel 201
Hawse, Daniel 172
Hayes, Daniel 646
Roger 176, 527
Seth 29
Hay ward, Samuel 423
William 528
Hazeltine or Hazelton, Maxi 97, 396
Samuel 67, 253
Hazlerigg, Sir Arthur 682
Hazzen, John 49, 93, 95, 97, 103, 606
John, Jr 97
Moses 97
William 49, 97
Head, James 570
Heald, Ephraim 573
Healey, Nathaniel 531
Heard, see Hurd.
John 747
Thomas 440
Hearth, James 488
Heath, 524
Bartholomew 589
Caleb 74,450
Enoch 97
Nathaniel 589
Samuel 396, 660
Heaton, Jacob 282
James 565
James, Jr 565
Nathaniel 172
Seth 172
William 565
Helme, Christopher 745
Henderson, Howard 431
Howard, Jr 647
Hugh 555
Henniker, John Ill
Henry, John 375
Henzell, Charles 464, 465
Herrick, Samuel 81
Herring, Michael .739
Hewitt, Nathaniel, Jr 221
Hey wood, William 562
Hickey, James 230, 231
Hickok, Amos 546
Justice 546
Hight, James 67
Hildreth, Ephraim 307, 309
Jacob 455
Zachariah 308
Hill, Benjamin 647
Charles 212
Elisha 555
Henry 128, 131
Jabez 172, 641
James 218
John 63,113
INDEX.
815
Hill, cont., Jonathan 307, 309
Robert 647
Samuel 555
Samuel, Jr 440
William 565
Hills, Ebenezer 565
Nathaniel 565
Samuel 565
Hilton, Andrew 510
Benjamin 20
Edward... 20, 552, 668-678, 680, 682
685, 687, 689, 698-700, 702-707, 718
719, 722, 723, 746, 781
Jonathan, Jr 20
Richard 20
Samuel 20
William... 20, 671-673, 700, 718, 722
723
Hinds, Israel 253
Hinsdale, Ebenezer. . . .115, 119, 624, 641
Hinman, Aaron 551
Abijah 546
Benjamin .551
Ebenezer •. -546
Elijah 546, .551
Francis .546
Gideon , 546
Trueman 551
Hobart, David 97, 455
Edmund 2.53
Gershom 455
James 455
John 455
Jonathan 455
Peter 455
Samuel 67, 97
Hobby, Jonathan, Jr 200
Hodgdon, Caleb 647
Israel 647
John .531, 631
Phineas 631
Shadrach 647
Hodtje, George 376
Hodges, George 407
Hodsdon, Shadrach, Jr 176
Hogg, John 393, 394, .396
John, Jr..., 396
Jonathan 74
William 580
Holm, Frederick 531
Hoit, Abel 2.37
Abraham 237
Benjamin 522
Isaac 200
James 236, 249
John 249
Jonathan 522
Michael 386, 388
Thaddeus, 237
Holbrook, John .37
John, Jr .551
Joseph 531, 548, .551
Joseph, Jr .551
Moses 37
Holden, Abner 190
Adonijah 660
John 307, 309, 630
Holderness, Earl of 124
Holland, James 651
Samuel 460, 461
Stephen 163, 167, 269, 560, .570
Holies, Thomas Pelham 134, 419
Holliock, Edward 705
Hollis, Thomas 135
Holmes, Abraham 276
Christopher 488
Jabez 2.36, 2.37
John 201, 484
John, Jr 200
Nathaniel 576
William 163
Holt, 74
Holton, John 119
Joshua 119
Samuel 119
William 118
William, Jr 118
Holyoke, see Holliock.
Honey, Gideon 472
Hook, Dyer 606, 615, 617
Jacob 606, 615, 617
Hooker, John 29
Hopkins, Daniel 9
Nathaniel 81
Samuel 9
Hopkinson, Jonathan 617
Home, Daniel 646
John, Jr 646
Thomas 176
William, .3d 646
Hoskins, Christopher 245
Henry 245
William 245
Hosmer, Aaron 97
Hotchkins, Ezekiel 282
Houghton, Elijah 167
Israel 172
Jonathan 190
Nehemiah 167
Stephen 29
House, John 81
Houston, Samuel 276
Howard, Abner 14
Edward 14
John 85
Joshua 396
William 576, .580
Howe, Abner 624
8i6
INDEX.
Howe, cont., Caleb. .. 119, 624
Charles 191
Daniel 624
Daniel, Jr 624
Edward 624
Eliakim 112
John 440
Jonas . 440
Samuel 624
William 624
Howland, George 375
Hubbard, Ebenezer 624
Jolin 245
Jonathan 158, 318
Leverett 400, 431, 526, 560
Moses, Jr 212
Thomas 9
William 664, 665, 667, 670-672
678, 681, 703, 704, 717-719, 722-726
729, 743, 746
Huckings, John 646
Robert 646
Hudson, Elijah 322
Huggins, Robert 746
Hughes, Clement 20
Hull, William 221
Humphrey, William 275
Humphreys, Daniel 531
Hungerford, Green 484
Lemuel 380
Nathaniel 380
Hunking, Mark 21, 277, 552
Hunks, John 212
Hunscombe, Thomas 176
Hunt, Arad 53, 245
Bartholomew 746
Elisha 53, 245
John 53, 307, 309, 473
John, Jr 53
Jonathan 53, 245
Peter 253
Samuel. .'.".9,15^ 4lV53,' 118, 245,' 253
347, 596, 624, 641
Hunter, Abraham 67
Abraham, Jr 67
Robert 290
Samuel 375
Huntoon, Elijah 212
Hurd, see Heard.
Benjamin 407, 631
Benjamin, Jr 631
Isaac 631
Jacob 25^
John.! . . . ! !4i,' 167, 285,' 286,' '293, '527
531, 631, 650, 659
John, Jr ,580
Joseph 631
Nathaniel 651
Huske, Ellis 128, 217, 318, 375, 586
Hutchins, Benjamin 436, 439
Hutchins, cont, Benjamin, Jr 440
James 318
John 318
Joseph 9
Hutchinson, 760
Ann 744
John 356
Solomon 163
Thomas 12
Hyde, Benjamin 322
John 212
Levi 212
Robert 212
Inches, Henderson.
Indians:
Pecksuot
.555
.666
Ingalls, Ebenezer 510
Henry 41
John 396
Innis, John 131
Isham, Joshua 380
Jack, Andrew 576, 580
Andrew, Jr 580
Jackman, James 522
Jackson, Andrew 139
Clement 213
Daniel 37
Daniel, Jr 186
Hall 67, 431, 527
John 527
Joseph 186
Jaffrey, 665
Cyprian 20
George 21, 158, 277, 431, 570
George, Jr 21
Jefferson, Thomas 160
Jeffries, William 699
Jeffrey, James 20, 552
James, Jr 20
Jenks, Samuel 560
Jenner, Samuel, Jr .546
Jenness, John 480
John S 061, 724, 746
Ricliard 21, 601
Richard, 3d 253, 488
William 128
Jewell, James 641
Joseph 523
Thomas 386, 388, 389
Jewett, James 400
Joseph 227
Stephen, Jr 560
Jobe, M 720
Johnson, 727
Asa 546
Benjamin 631
Caleb 396,400, 531
Charles 590
INDEX.
817
Johnson, cont., Daniel 396, 589
David 546
Gideon 546
Holton 630
Jeremiah 396
Jesse 396, 400, 531, 589
Jesse, Jr 531
John 396, 546
John, 3d 282
Jonathan 67, 455
Moses 546
Nathan 630
Samuel, Jr 596
Stephen 282
Thomas 97, 102, 290
Thomas, Jr 290
William ai, 217, 375
William Samuel 551
Johnston, Joseph, Jr 560
Jones, 766
Asa 237, 249, 261
Benjamin 249
Daniel 9, 10, 41, 51, 53
Ebenezer 81
Elias 53
Ephraim 406
Ezekiel 318
Gideon 322
Israel 53
Jonathan 119
Josiah 53
Nathaniel 322
Noah 81
Samuel 484
William 527, 746
Joscelyn, Henry 703
Thomas 41
Judson, Abner 551
A^ur 551
Agur, Jr 551
Daniel 551
Daniel, Jr 551
David 551
Stiles 551
Karr, James 163
Kathan, Alexander 49
Charles " 49
Daniel 49
John 46,47,49
John, Jr 49
Kay, Nathaniel 380
Keene, Sir Benjamin 169
Kellogf!:, Ebenezer 226
Judali 551
Kelley, James 128, 131
Joseph 97
Richard 495
50
Kelsey, William 128, 131
Kempton, Stephen 41
Kendall, Abraham 25
John 24
Temple 472
Kennard, John 186
Kennedy, Fergus 163
John 400
Robert, Jr 347
Samuel 318
Walter 340, 341
William 63, 131, 290, 439
Kenney, see Canney.
Henry 119
Samuel 472
Kent, Abner, Jr 253
Daniel 254
Jacob 97, 396
John 585
William 585
Keyes, Abner 455
Elias 276
Jonas 455
Stephen 307, 308
Zebediah 25
Kidder, Benjamin 276
John 163
Joseph 25, 276
Reuben 366, 368, 370
Kilburn, Ebenezer 29
Joel 29
John 40
Josiah 28, 29
Kimball, 73, 450
Amos 596
Benjamin 386, 388, 396, 400, 589
Caleb 20
Ephraim 596, 646
John 570
Jonathan 386, 388, 389, 396
Moses 589
Nehemiah 646
Richard 646
King, Aaron 63
Eldad 546
Eliakim 565
Elijah 106, 255, 287, 560
George., 41, 43, 57, 59, 84, 85, 103, 154
156, 159, 176, 177, 179, 196, 197, 208
284, 323, 347, 349, 358, 406, 407, 419
423, 478, 516, 526, 527, 531, 533, 535
537, 542, 551, 580, 592, 599, 601, 603
609, 631, 632, 649, 652, 654, 655
Hophny 245
James 253, 585
James Playtei's 177
John 63,585
Joseph 585
8i8
INDEX.
King, cont., Samuel 300
Thomas 63
Titos 9
William 186, 527, 551, 585
Kingsbury, Daniel 172
Samuel 440
Kingsley, James 41
Stephen 440
Kirtland, John 322
Knapp, David 236
Jonathan 201
Jonathan, Jr 201
Joshua, Jr 201
Justus 200
Knight, John 81, 531
Simeon 624
Stephen 97, 396
Temple 167, 176, 527
William 213, 527
Knowles, Eleazer 546
Hanserd 683, 684, 743, 746
Ladd, Daniel 660
John 660
Nathaniel 20
Timothy 237
Trueworthy 606
Laf aby, James 276
Lafayette, General 755
Lake, Thomas 670, 694-696, 708
Lakin, Joseph 307, 309
Lamb, Samuel 128, 131
Lamont, Francis 290
James, Jr 290
Neal 213
William 291
Lampson, John 97
Lancy, William 63
Lane, Henry 131
Joshua, Jr 412
Josiah 412
William 412
Lang, Bickford 488
Jonah 630
William 245
Langdou, John 49, 63, 167, 209, 290
John, Jr 229
John, 3d 555
Joseph 49, 186
Mark 49
Paul 167, 176, 555
Richard 555
Samuel 253, 555, 631
Samuel, Jr 555
Langham, Richard 746
Langhorn, Henry 746
Larkham, Thomas 683, 084, 743, 747
Larrabce, John 40, 406
Timothy 407
Lassell, James 650
Latham, Daniel 221
Lawrence, Abel 25, 217, 253
Jeremiah 25
John 253
Joseph 253
Micah 40
Michael 167
Oliver 67, 455
William 24, 308, 330
Lawson, David 190
John 49
John, Jr 49
Lavsrton, Christopher • 745
Leach, Ebenezer 650
James 363
Lealand, Benjamin 37
James 37
Moses 37
Phineas 37
Solomon 37
Lear, George Walker 560
Samuel 400, 531
Leavenworth, John 546
Leavitt, Benjamin 20
Christopher 667-669, 715, 724
Dudley 20
Ephraim 20
James 19, 585
James, Jr 20
John..... 585
Jonathan 29, 412
Moses 20
Thomas 745
Timothy 20
Lee, Giles 322
Leeds, Cary 200
Elisha 201
Israel 201
Leget, James 276
Leigh, Edward 322
John 63, 290
William 322
Leigh ton. Hate vil 647
Paul 555
Thomas 746
William 647
Lemons, Joseph 641
Leonard, Abiel 407
Le Sage, Augustus 167
Leslie, Alexander 570
Joseph 67
Lester, Eliphalet 380
Thomas 380
Lewis, Daniel 641
Ebenezer 617
George 551
Job 358
John 631
Thomas 167, 676, 699, 700
Libbey, Abraham 488
INDEX.
819
Libbey, conL, George .167, 176, 527
Jeremiah 177
John 63, 291
Lincoln, Countess of 770
Luke 190
Lindsay, James 276
Litch, John 596
Little, Benjamin 590
Daniel 75, 589
Ebenezer, Jr 560
Francis 531
George 74, 450, 589
Josiah 97
Matthew 163
Moses 257, 262, 263, 551, 560
Moses, Jr 262, 263
Nathan 560
Thomas 74, 450
William 63
Littlefield, Edmund 745
Livermore, 268
Matthew 185, 186, 217, 318, 375
Samuel 131, 133, 134, 624
Livius, George .431
Peter 163,431
Lock, Francis 488
Lockwood, Ebenezer 249, 260
Joseph 249, 260
Reuben 249, 260
Longfellow, Jacob 510
Longley, John 307, 309
William 307, 309
Loomis, Ezra 29
Obediah 212
Lord, John 20
Joseph 41, 167
Samuel 29
Samuel Philip 227
Lothrop, Benjamin 650
Joseph 29
Loudon, Earl of 278
Lounsbury, Joshua 201
Love, Captain 715
Lovejoy, Abel 570
Daniel 67
Jonathan 67
Phineas 67
Loverin, John 660
Lovewell, John 422
John, Jr 472
Jonathan 634
Nehemiah 97
Zaccheus 24, 139, 421, 472
Lowell, John 5.55
Loyd, Byfield 412, 484
Luckcs, Andrew 375
Lnmmas, Nathaniel 647
Lund, Charity 472
Phineas 455
Lund, cont, Thomas 307, 308
William, Jr 473
Lunt, Daniel 177, 400, .531, 555, .560
Samuel 560
Lutwyche, Edward Goldstone. .338, 339
Lyford, Stephen 20
Lyman, 278
Benjamin 650
Daniel 278, 282
Elias 282
Elijah 245, 282
Elisha 282
Gad 53
Gideon. ..." 245, 280, 282
Gideon, Jr 282
Joseph 245
Joshua U9, 641
Medad 282
Naomi 282
Phineas .53, 245, 282
Lynde, Benjamin 300, 641
Lyon, Ephraim 37
Humphrey 488
.Josiah 87
Lyons, George 128
Gilbert 249
James 249, 250
Mace, Gibbons 527
Mack, Abi jah 29
Abner 29
John 29
Josiah 29
Samuel 484
Mackay, Benjamin 254, 553, 555
Benjamin, Jr 555
John 5.55
Mackenzie, Colin 340, 341
Mackleroy, John 128, 131
Madison, James 302
Main, Nathaniel 440
Mainwaring, William .380
Makepeace, Thomas 705
Malbone, Godfrey 293
Mallett, Matthew .546
Manchester, Thomas 660
Mangum, Stephen 236
Mann, Benjamin 191
David 551
John .347
Peter 555
Richard 172
Mansell, Sir Robert 715
Marble, Joseph 190
Samuel 190
March, Clement 400, 412, 431, 531
Colonel 615
George 81, 97, 412, 484, 488, 606
John 531
820
INDEX.
March, cont., Jonas Clark . . , 606
Paul 555
Marden, Edward 630
Marsh, Job 318
John 37, 67, 163,527
Moses 318
Moses, Jr 318
Onesipherus 455
Peter 318
Samuel 318
Marshall, Caleb 400, 531
George 527
George, Jr 527, 551
John 472, 631
Moses 531
Silas 531
Thomas 624
William 396, 400, 531, 589
Marston, Ephraim 412
Jacob 15, 346
Jeremiah 412
Jonathan, Jr 412
Simon 412
William 346, 412
William, Jr 347
Martin, Ann 329
Daniel 163
Elisha 318
Jonathan 163, 212
Joseph 212
Joshua 163, 303, 306, 531
Michael 67
Nathaniel 163, 303, 306
Richard. 695, 696
Robert 212, 386, 388, 389
Sarah 641
Thomas 55, 58, 59, 157, 177, 293
325, 326, 329, 400, 432, 433, 527, 531
560, 615, 617, 618
Marvin, Reynold 551
Mason, 720
Ann 730
Edmund 412
John.... 180, 330, 665, 677, 679,680,
683, 684, 689, 695, 701, 703, 718,
719, 724-726, 729-732, 734, 743,
780, 781
John Tufton 431, 726
Joseph 730
Robert 731
Robert Tufton 726
Thaddeus 641
Mather, Cotton 720
Richard 484
Samuel 9
Samuel, Jr 9, 322
William 9
Matson, William 322
Matthews, Francis 745
James 245, 440
Mattoon, Elijah 245
Isaac 118
Nathaniel 118
Philip 119, 245
Maverick, Samuel 727
Maj^, John, Jr 660
Mayhew, 775
Mayne, Edward 340, 341
Robert 340, 341
Sir William 339-341
Thomas 340, 341
Mc Adam, Lemuel 642
McCall, John 484
McCartney, John 576, 580
McClellan, James 67
Samuel 217
William 217
McClenche, John 576
McClennan, James 36
Samuel 566
McClethan, John 63
Thomas 290
William 290
McClintock, Samuel 177
William 163
McClure, Thomas 455
William 455
McClurg, John 276
McCollom, Alexander 580
Robert 580
McConoughy, John 276
McCrillis,' John 375
William 375
McCurdy, John 322, 484
McDonough, Thomas. ... 12, 167, 347, 531
618, 631
McDuffee, Daniel 276
John 431
McFarland, James 217
McGee, Thomas 375
McGregore, 275
James 276
McHard, James .407
McHorney, William 237
Mcllvain, John Allen 291
Timothy 290
McKea, William 580
McKeen, James 275
Jennet 276
John 276
Robert 276
Samuel 276
McLean, John 576
McLoughlin, James 276
McLucas, Jem* 660
McMalion, John 618
McMaster, Hugh 63
Joshua 63
Robert 63
McMillan, Andrew 149, 151, 570
INDEX.
821
McMurphy, Alexander 276
John 256, 276,311
Robert 396
McNea, William 576
McNeal, Alexander 276
Daniel 303, 304, 306
James 276
John 276
Robert 576
McNitt, Barnard 21)0
James 2t)0
William 290
McPheadris, Archibald 21, 277
Meade, Abraham 236
Amos 249, 261
Henry : 236
Nathaniel 201
Peter 249
Samuel 253
Mears, John 253
Medder, Elijah 41
Meekins, Thomas 9
Thomas, Jr ' 9
Melcher, John 531
Melvin, Benjamin 640
Mendum, Nathaniel 186
Menily, John 49
Merchant, Joseph 565
Merrick, Aaron 631
James 63,631
Jose 631
Obed 631
Phineas 631
Merrill, Abel 275, 589
Abraham 314, 386, 388, 389
Benjamin 97
Caleb 237
David 606
John 570
Jonathan 570
Moses 455
Nathaniel 25, 97, 589
Thomas 455
Merryfield, Joshua 641
Merryman, Samuel 119
Meserve, George.-. .608, 609, 618, 649, 6.52
Messenger, Henry 172
Messer, Samuel 3i)6
Metcalf, Michael, Jr. ... , 172
Mick, Jacob 546
Miles, Daniel 191
Josiah 570
Miller, Alexander 407
Benjamin 119, 186
.James 347
Joseph 282
Matthew 347
Mills, Elisha ,551
John 97, 396
Mills, cont., Reuben 07, 396
Richard 400
Samuel 176
Sir Thomas 344, .347
Minot, James 25
Jonas 253
Samuel 624
Timothy 041
Mison, Samuel .576
Mitchell, George 128, 420, 522
John 275
Sarah 131
William 10
William, Jr 9
Mix, John 282
Moffatt, 572
John 9, 245
Moloy, Arthur 407
Monk, James 177
Montague, Daniel 318
Montgomery, David .576
Hugh 276, 576
Moo, Ezra 236
Moody, Clement 510
Jonathan 630
Joshua 695, 696
Josiah 628, 630
Samuel 510
Mooit, Thomas 249
Mooney, Hercules 131
Moore or Moor, Asa 217
Benjamin 97
Charles 580
Charles, Jr 580
Edmund 97
Fairbanks, Jr 624
George 660
Henry 580
Increase 217
James 63, 276, 580
John 272, 275, 570, .576, 580, 641
John, Jr 580
Jonah 596
Joshua 596
Robert 580
Samuel 163, 275, 570, 596
William 20, 624
Moores, John 97, 163
Joseph 163
Samuel 163
Morey, Israel 262, 263, 346
John 14,346,-347
Solomon 346
Zenas 347
Morgan, Elijah 221, 261
Isaac 406
John 221
Roswell 406
Solomon 260
822
INDEX.
Morrill, Abraham 606
Ebenezer 606
Henry 606, 615, 617, 618
Morris, A mos 282
Corbin 6, 12
Richard 745
Thomas 375
Morrison, Abraham 580
Alexander 560
David 276
Hugh 375
Hugh, Jr 375
James 275
John 275
Jonathan 570, 577
Joseph 576, 580
Robert 276, 375
Samuel 276, 576, 580
Samuel, Jr 580
Thomas 576
William 561
Morse, Edmund 396, 400, 531, 589
Moses 396
Peter 74, 396, 401, 589
Uriah 97
Morsley, Joseph 245
Morton, Jonathan 119, 640
Thomas 673, 722, 723, 727
Moses, Aaron 361, 363
Theodore 555
Timothy 646
Uriah 617
Mosley, Thomas 488
Moulton, Daniel ISO, 186
Edward 412
Edmund 400
Enoch 400
John 180,412
John, Jr 412
John, 3d 412
Jonathan .253, 366, 410, 431
Jonathan, Jr 409, 412
Jonathan, 4th 412
Joseph 186, 400, 531, 561
Joseph, Jr 400, 555
Josiah, Jr 412
Josiah, 3d 412
Nathan, Jr 412
Noah 580
William 396, 400, 531
Worthington 412
Mudgett, Ebenezer 396
John 20, 396
Munn, David 546
Munson, Ebenezer 237
Samuel 282
Murdock, Jonathan 212
Murray, John 63
Muzzey, Abiah 396
John 396, 589
Muzzey, cont., John, Jr
.396-
Nahor, James 455
Nanney, Kobert 746
Nash, Timothy 119, 631
Neal, Eliphalet 631
Hubartiis. ..72, 156, 179, 197, 328. 343.
349, 467, 516, 520, 531, 533, 537, 557
Walter 20, 412, 668, 677, 681, 682
702, 718, 723, 725, 74a
Needham, Nicholas 745.
Robert 340, 341
Nelson, Charles 29a
John. .12, 63, 67, 97, 217, 221, 227, 237
254, 290, 291, 322, 340, 341, 380, 412
440, 510, 537, 538
Mark 555
Nesmitli, James 275
Nevin, James 37, 49, 53, 97, 191, 201
213, 222, 227, 245, 250, 253, 261, 431
510, 546, 606, 64T
Nevins, Robert 24
William 455
Nevi^castle, Duke of 134, 419
Newell, Aaron 631
Benjamin 631
Newhall, Increase 631
Newman, John 200^
Newmarch, Joseph. .37, 191, 201, 282, 323
380, 431, 546, 647
Thomas 186-
Newton, Ebenezer 221
Samuel 41
Nicholas, Timothy 700
Nichols, Alexander 275
James 275
Peter 546
William 275
Niles, Paul 221
Nims, Ebenezer 172
David 172
Noble, James 29
John 396, 400, 531, 555
Morgan 551
Moses 186
Obediah 346
Norris, James 20
Moses 20
Samuel 20
Walter 201, 250
Norton, Alexander 11(>
Francis 730
William -.631
Norwood, Francis 41
Nott, Josiah 322
Stephen 322
Nowell, Silas 606
Noyes, Ebenezer 396, 401
Ephraim 191
John 570
INDEX.
823
Noyes, cont., Paul 560
William 315, 322, 641
iSTudd, Thomas 412
Nute, James 746
Jotham 647
Nutter, Samuel 631
Stephen 566
Thomas 565
Nutting, William 455, 596
Oakes, Jonathan 253
Odiorne, 663, 723, 724
Jotham 21
Jotham, Jr 21
Thomas 510
William 21
Odlin, Dudley 176
John 19
John, Jr 20
William 510
Woodbridge 176
Olcott, see Alcott.
Simeon 15,. 41
Oldham, 722
Oliver, Henry 631
Olmstead, Ichabod 484
John 380, 484
Samuel 481, 482, 484
Stephen 484
Timothy 618
Ordway, Joseph 163
Ormsby, Ichabod 407
Orvis, William 119, 640
Osborne, George Jerry 555
John 217
Timothy 546
Osgood, James 570
Joseph 21, 24
Samuel 570, 606
Otis, James 41
Stephen 647
Otterson, William 375
Owen, Elijah 29
Silvanus 347
Packer, John 177
Mrs ■ 53
Thomas 277, 356, 431
Page or Paige, Daniel 600
David 97, 163, 189. 190
David, Jr 190
Ebenezer 606, 615, 617, 618
Enoch 606, 615, 617
Ephraim 606, 615-617
John.. .97, 385, 431, 603, 604, 606, 612
613, 615, 617, 618
John, Jr 606
Jonathan .307, 308, 615, 617, 618
Joseph 190, 522, 606, 615
Moses 606, 615, 617, 618
Page or Paige, cont., Nathaniel 190
Samuel 606, 615-617
Samuel, Jr 615, 617, 618
William 97, 190, 396
Paine or Payne, Amos 293, 406
Daniel 406
Daniel, Jr 407
David 407
Ebenezer 407
Elisha 406
John 555
Samuel 406
Samuel Clark 214, 217
Palfrey, Doctor 758
William 53
Palmer, Abraham 14, 346
Amos 347
Ichabod 1.5, 347
Joseph 412, 450, 494
Moses 347
Samuel. . . .278, 332, 396, 615, 617, 618
Parker, Benjamin. . .24, 217, 4.55, 472, .551
Eleazer 307,309
Joel 749
John. 81, 99, 167, 253, 400, 527, 560, 606
Jonathan 307, 309, 472
Joseph .307,309
Matthew 555
Matthew Stanley 297, 298, 400
Obediah 331
Oliver 455, 542
Samuel 167,618
Thomas 24, 30, 308, .309
Thomas, Jr 472
William 24, 186, 431, 472, 606
William, Jr 615
Zachariah 455
Parkhurst, Jonathan 641
Parkington, Noah 237
Parks, Nathan 36
Parry, Edward 464, 465
Parson, Samuel Holden 322
Marshfield 322
Parsons, Thomas 510
Partridge, Richard 700
Samuel -53, 318
William, Jr 527
Pascal, Michael Henry 128
Passival, John 484
Patch, Thomas 67
Patrick, 771
James 290, 292
Pattee, Richard 97
Patterson, Eleazer 119
James 163
Peter -580
Patten, Matthew 163, 396, 455
Samuel 163
Pattinson, Nathaniel 163
Paul, David 531
824
INDEX.
Paul, cont., James 401, 531
Matthew, Jr 49
Paxlon, Charles 431
Payson, Phillips 560
Peabody, Joseph 172
Nathaniel 452
Stephen 631
Pearce, James 400
Pearson, Jesse 249
Jethro 20
Joseph 621
William 49
Peaslee, 384
Amos 346
Robert 49, 97, 346
Peck, Benjamin 484
Jasper 322
John 322, 546
Nathaniel 322
Samuel 484
Theophilus 201
Timothy 282
Peddock, Leo 715
Peirce, see Pierce and Pearce.
Anthony 641
Daniel . . . .513, 516, 520, 526, 580, 624
George 186
Joanna 641
John 167, 177, 527, 580, 618. 641
Joseph 167, 177, 580, 632
Simon 641
Stephen 276, 307, 308
Thomas 20, 177, 186, 606
Pembroke, Earl of 422
Pendexter, Philip 531
Pendleton, Brian 695, 696
James 696
Penhallow, John 177, 400
Richard Wibird 167
Samuel 177, 213, 277
Pennell, Abraham 375
Archibald 375
Isaac 372, 375
John 375
John, Jr 375
Moses 375
Robert 375
Penoyer, Samuel 200
Percy, Thomas 528
Perham, Benoni 307, 309
Joseph 307, 309
Perkins, Amos 282
David 560
Elisha 407
John, Jr 20
Moses 510
Samuel 412
William Lee 531
Perry, John 24
Peter, John 276
Peterborough, Earl of 423
Peters, Hugh 685
Peterson, Joseph 63
Pettit, John 237
Thomas 745
Petty, Joseph 119
Margaret 119
Sarah 119
Peverly, Joseph 400, 531, 560
Thomas 63, 67, 290
Thomas, Jr 531, 560
Phelps, Alexander. .14, 227, 262, 263, 650
Ebenezer 282
Joel 14, 347
John 190, 455
Samuel 14, 28, 347
Philbrick, Ephraim 19
Jonathan 412
Joseph 412
Philbrook, James 97
Thomas, Jr 180
Phillips, 770, 771
Amos 67, 455
John 747
Jonathan 440
Pickering, Ephraim 631
John 743
Samuel 631
Pierce, see Peirce and Pearce.
Ezekiel 407
John 407, 757, 758, 760, 764
Jonathan 249
Nathaniel 407
Richard 455
Pike, Moses 617
Solomon 186
Pillsbury, Joseph 396, 589
Pinkham, Otis 646
Richard 746
Stephen 646
Pitkin, Thomas 29
Pitman, Derry 128, 131
Ezekiel 560
Plaisted, Ichabod 186
John 20
Plant, Matthew 21
Piatt, Zephaniah 10
Zephaniah, Jr 10
Plummer, John 555
Samuel 589
Pollard, Amaziah 163
Pomfret, William 747
Pomroy, Eleazer 53, 245
Josiah 245
Leonard 664, 713, 714, 735-739
Medad 53, 245
Shammah 245
William 585
INDEX.
825
Pond, Seavey 37
Pool, Fitcli 9, 576
Poor, Amos, 3d 560
Benjamin, Jr 560
Daniel 510
Enoch 510
Porter, Aaron 318, 618
Asa 103, 104, 612, 617, 659
Gideon 546
Hezekiali 546
James 560
John 253
Moses 618
Moses, Jr 618
Nathaniel 212
Peter 400
Samuel .' 253
William 97, 318, 617
Post, Levi 29
Potter, Thomas 510
Powers, Ezekiel 37
Francis 455
Jerathmeel 40, 596
Nahum '. 455
Peter 218, 472, 659
Peter, Jr 472
Samuel 37
Stephen.. 24, 37, 67, 163, 217, 455, 472
Thomas 261
Pratt, John 565
Phineas 666, 668
Samuel 565
Timothy 565
Pray, John 186
Prentice, Daniel 217
John 217
Josiah 217
Stanton 190, 217, 596
Stephen 217
Prescott, Benjamin 308
James 179, 180
Will 67
Preston, Isaac 293
William 488
Prime, Joshua 566
Prince, 723
Prindle, Eleazer 226
John 543, 546
Proctor, Edward 276
Puffer, Timothy 172
Purmort, Philemon 745
Putnam, James 217
Pynchon, Joseph 9
William 580
Quenten, Duncan 291, 292
Ramsey, Hugh 576
Rand, Benjamin 631
Ephraim 488
Rand, cont., John 163
Nathaniel 488
Nehemiah 631
Thomas 412, 631
Randall, Benjamin Staniford 412
Moses 6.30
Tohias 647
Randolph, John 464
Ransom, Thomas 167, 531
Rawbone, George 745
Raymond, John 268, 609, 610
Raynes, John 167
Read, see Reed.
Eleazer 472
James 190
Joseph 318, 472
Michael 176
Robert 63, 745
Samuel 172
Thomas 25, 318, 633
William 190, 4.55
Reading, John 400
Redford, William 181
Redman, John 21
Reed, see Read.
Daniel 41
Israel 253
James 5, 347, 560
James, Jr 347
William 249
Reeve, William 167
Reynolds, Nathan 201
Nathan, Jr 200
Reuben, Jr 237
Rice, Adoni jah 217
Jei'emiah 217
Nehemiah 322
Silas 190
Timothy 190
Rich, John 660
Richards, Guy 380
Jesse 212
Joseph 641
Richardson, Amos, Jr 81
Asa 172
Benjamin 217
David 81
Ebenezer 253
Eleazer 630
James 346
John 172, 255, 307, 308
Jonathan 307, 308
Joseph 9
Josiah 307, 308
Lutlier 347
Moses 172
Nathaniel 191
Paul 41, 167
Richey, John 276
Ricker, Samuel 646
826
INDEX.
Riggs, Josiali 237
Rindge, Daniel 407, 473, 476, 513, 516
520, 570, 580
Isaac ... .15, 42, 45, 72, 85, 89, 93, 101
106, 109, 144, 146, 152, 156, 169, 176
179, 197, 207, 232, 241, 255, 266, 271
284, 285, 287, 296, 299, 328, 343, 349
401, 409, 417, 434, 446, 459, 460, 464
467, 492, 513, 516, 520, 526, 528, 533
537, 540, 557, 562, 580, 581, 609, 652
John 176, 473, 513, 516,520
Jotham 513, 516, 520
Ring, Jonathan 660
Rishworth, Edward 745
Robbius, Jolin 253
John, Jr 253
Roberts, Aaron 646
Edmund 167
John 20, 347
Joseph 510, 647
Moses 646
Thomas 746
Robinson, Jolin 19
Jonathan, Jr 20
Joseph 20
Robert 555
Samuel 650
Samuel, Jr 650
Timothy 646
William 406
Roby or Robie, Ichabod 610
John 276
Rockwood, Nathaniel 640
Thomas 53
Rogers, Benjamin 510
Charles 148, 149
Daniel 139, 152, 153, 156, 157, 186
513, 516, 520
Daniel Rindge 400, 531
George 186
James 276
John 172, 190
Mark 400, 531
Mehitable 157
Nathaniel 186, 407
Robert 139
Robert, Jr 570
Samuel 253
Theophilus 249, 261
Tliomas 191
Uriah 249, 261
William 570
Rokes, John 37
Rollins, 480
Benjamin 20
James 747
Root, Elijah 641
Elisba 49
Joseph 49, 282
Joseph, Jr 49
Root, cont., Moses 49
Philip 49
Samuel 119, 245
Timothy , 245
Rose, Benjamin 119
Jehiel 651
Joseph 250
Ross, John 186
Moses 347
Rowell, Nehemiah 531
Oliver 236
Valentine 236
William 392
Rowland, Evi 322
Rowley, Abijah 29
Nathan 29
Royse,Vere.92,93, 144, 146,152, 156, 169.407
Rugg, John 624
Ruggles, Timothy 282
Rundlett, Sachwell 510
Runnells, Owen 510
Thomas 510
Russell, Ebenezer 526
Eleazer 20, 186
Isaac 253
John 596
Joseph 10
Peter 375, 615-617
William 253
Rust, Henry 19, 555
Ryder, James 641
Salorman, John 641
Salter, Bozenger 229, 617
John 212, 555
Richard 131, 212
Titus 555, 580
Titus, Jr 555
Saltonstall, Richard 407
Robert 705
Sir Richard 682, 770
Sampson, 361, 363
Sanborn, Abraham 20
Benjamin 180
Daniel 504
Ebenezer 617
Jeremiah 412
John 21, 503, 531
Jonathan, Jr 412
Mark 531
Nathaniel 180
Sanders, John 190, 660
Jonathan 660
Obededom 660
Sands, Ray 221
Sanford, David 237
Sanger, Eleazer 172
Isaac 37
John 37
Sargent, 268
INDEX.
827-
Saigent, cont., Aaron, Ji' 630
John 119
Phineas 401
Savage, . . 727, 775
Sawtel, Lydia 119
Sawyer, Benjamin 191, 400
Edmund 589
Enoch 589
Jacob 396
John 190
Joseph 589, 660
Say, Lord 682, 719
Scales, Stephen 615
Scammell, Thomas 177
Schofield, Ebenezer 249
Scott, Aaron 318
Abraham ^ 167
Isaac 167
Moses 318
Scovill, Micah 380
Stephen 227
Scribner, Jolm, Jr 20
Joseph 20
Scrwens, William 340,- 341
Scrymgeour, David 340, 341
Searle, Isaac 6, 8, 9
John 9
Samuel 660
Samuel Dunbar 9
Searles, Daniel 191
John 472
Seavey, Mark 400, 531, 555, 618
Moses 488
William 725
Seaward, Giles 527
Giles, Jr 527
Joseph 167, 551
Seeley, Eliphalet 201
Seldon, Ezra 320, 322, 484
Samuel 322,488
Sellut, Samuel 237
Senter, John 276
Severance, Ebenezer 1 18
Ebenezer, Jr 245
Sewall, David 618
Jonathan 580
Jonathan Mitchell 167, 531
Stephen 20
Seward, see Seaward.
John, Jr 531
Joseph 176
Robert 745
Seymour, Ebenezer 201
Matthew 249
Shackford, John, Jr 186
Shannon, George 488
Richard Cutts 133, 134, 167
Thomas 651
Shapleigh, 74, 522
John 307,309
Shapleiph, dont, j'onafihaW 308
Nicholas. 670,092
Sharp, Samuel 700'
Sliattuck, Daniel 119
Ephraim 190
Samuel iJ^O
Silas 190'
Thomas 190
William '-^53
Shaw, David, Jr 290
.Joshua 290,292
Samuel 290-292--
Samuel, Jr 290,292
Seth 290'
William 290'
Sheafe, Jacob, Jr 167, 400. 551, 650'
Sampson . . . .25, 81, 128, 217, 318, 375
473, 586, 596, 625
William 222
Sheares, John 63
William 63-
Shearman, Amos 282
Ephraim 33, 35, 36
Ephraim, Jr 36-
Nathaniel, Jr 36
Richard 177
Samuel §^
Stephen '^^l
Sheldon, Benjamin 565
Benjamin, Jr 245-
Ezra 585
Isaac • • -221
James 585
John 585-
Shepard, or Shepherd, Caleb 440
David 407
John 124, 127,131
John, Jr 128, 131, 163'
Joseph 131,407
Joseph, Jr 406'
Samuel 127, 131
Samuel, Jr 127
Samuel 3d 128,131
Thomas 125, 127, 130, 131
William ^
Sherburne, Daniel 12, 52 <
Edward l'^^'
Henry.. ..20, 25, 97, 128, 176, 217, 318
375, 431, 586
Henry, Jr 18©
John 177,186,650
John, Jr 55o
Joseph 1^6
Joseph, Jr 186
Samuel 12,186,527,551
Sherman, see Shearman.
Ezra 585
Nicholas 585
Sherwell, ''20
Nicholas 664, 713, 714, 735-739
828
INDEX.
Sherwell, cont., Thomas 714
Sherwin, John 81
Joshua 81
Sherwood, M 720
Nathaniel 201
Shields, John 276
Shillaber, Jonathan 401, 555
Joseph 400
Joseph, Jr 400
Shortridge, Richard 555
Showers, Nathaniel 412
Shute, Samuel 21, 275, 277, 403
Sibley, John 37
Sill, John 322
Richard 322
■Simms, see Symes.
George 650
Joseph 555
William 650
William, Jr 650
Simonds, Joseph 276
William 40, 631
Simpson, David 128, 131
John 128, 358
Joseph 128, 131
William.. ..128, 131, 400, 415, 416, 418
419
William, Jr 128, 131
Sinclair, James 19, 510
Josenh 20
Richard 20, 510
Samuel 20
Skeel, John 546
Skinner, Abel 347
Abner 29
John 29
Slawson, Abraham 249
David 237
Jacob 201
Sleeper, Tristram Coffin 488
Sloan, James 49
William 290
Smart, Joseph 20
Moses 488
Robert 2u
Smeed, William 172
Smith, Bartholomew 747
. Daniel .546
Ebenezer 333, 620
Edward 318
Elias 580
Ephraim 201
Francis 261 , 440, 448
Gad 282
Ichabod 29
Isaac 177, 261
John 49, 63, 245
Jonathan 28, 29
Joseph 81, 261, 431, 440, 455, 577, 660
Lemuel 261, 446, 447
Smith, cont., Martha 440
Matthew 227, 484
Moses 440
Nathan 221
Nathaniel 191
Oliver 20, 49
Peter 237
Reuben 245
Richard 20, 407, 522
Robert 63, 745
Samuel.. 25, 41, 119, 128, 167, 172, 217
318, 340, 341, 346, 375, 473, 586, 596
625
Theophilus 20
Theophilus, Jr 20
Thomas 29
William 128, 131, 412
Snow, Edmund 322
Jonathan 25, 217, 472
Solley, Samuel 25, 217, 318, 375, 586
Southmaid, John 229
Southwell, Elijah 282
South worth. Constant 212
Spafford, Broadstreet 560
Eliphalet 560
John 560,596
Sparrow, James 229, 484
John 484
Nathaniel 229, 484
Richard 229, 484
Spaulding or Spaldmg, Andrew. .24, 276
407, 440
Benjamin 406, 440
Curtis 407, 440
Daniel 400,531
Ebenezer 307, 308
Ephraim 4U7
Ephraim, Jr 407
Henry 307, 309
Hezekiah 407
Isaac 253
Jesse 407, 440
John 307, 309, 440
John. Jr 307,309
Joseph 407, 439
Joseph, Jr 407
Josiah 440
Oliver 407
Samuel 307,440
Timothy 307, 308
William 25, 318
Zadock 407
Spear, David 290, 292
Robert 642
William 290, 596
Spencer, Ebenezer 226, 484, 488
Elihu 222
Hobart 227, 484, 488
Isaac 484, 488
Israel 227, 322, 484, 488
INDEX.
829
Spencer, cont., James 29
Jared 222, 322, 484
Joseph 29, 227, 484, 488
Peter 229
Spofford, John 97
Sprao^ue, Ebenezer 565
Ebenezer, Jr 565
Edward 560
John 41, 347,560
John, Jr 560
Sproule, George 59, 347
Squibb, Captain 715
Squire, Philip 81
Stackpole, Samuel 176
Standish, Miles. . . . 666-668, 721, 722, 728
765
Stanley, Elnathan _ 375
John 375
Jonathan 159
Stanton, John 221
Robert 221
Stanwood, William 177, 400, 531
Stark, Archibald 25, 611
John 528
Samuel 303-306
Starling. John 29
Starr, Edward 746
Stavers, Bartholomew 254
Stearns, Abijah 596
Benjamin 596
Ephraim 190
John 596
Joseph 596
Oliver 253
Thomas 596
William 596
Stebbins, Eliakim 53
Elijah 53
Joseph 53, 119
Joseph, Jr 1 19
Samuel 318
Thomas 119
Zebediah 119
Steele, David 576
Samuel 576
Thomas 275
Stephenson, John 302
Stevens, Abel. . ." 440, 560
Admer 249
Archelaus 589
Benjamin 191, 431
Cyprian 440
Daniel 660
Ebenezer. . .21, 501, 506, 588, 606, 615
617, 618
Ebenezer, Jr 615, 617, 618
Enos 14, 41, 560
Ephraim 24
Isaac 660
Jacob 615-617
Stevens, eont., John 438, 439, 631
John, Jr 440
Joseph 74, 201
Lemuel 606
Limevil 615, 617, 618
Nehemiah 407
Otho 589
Reuben 237
Roswell 406
Samuel ,589
Simon 97
Theophilus 615, 617
Thomas 407, 601
Willard 245
William 618
Steward, Alexander 226, 229
Alexander, Jr 226, 229
James 375
James, Jr 375
John 226, 229
John, Jr 226, 229
William 227
Stewart or Stuart, James 49
John 275, 537, 538
Josiah 375
Robert 49
Solomon 476
Stickney, Amos 2.53
Daniel 24, 570
Jonathan 570
Thomas 570
Stiles, Aaron 347
Andrew 585
Benjamin 347
Ezra 221
Isaac, Jr .546
James 585
Joseph ,585
Pg^gj- 5g5
St. John, Daniel 237, 249
Job 237
Stockwell, Samuel 250
Stoddard, Eleazer 81
Sampson 3, 541
Stone, Reuben 190
Samuel 641
William 250
Stoodley, James 53, 163, 254, 526
James, Jr 53, 217
Storer, William 747
Storrs, Augustine 745
Huckins 81
Huckins, Jr 81, 212
John 212
Jonah 212
Joseph 81
Joseph, Jr 81
Judah 212
Samuel 81, 212
Thomas 10, 212
«3o
INDEX.
Stoughton, Israel 706, 707
Stowe, John 37
Stowell, Joseph .. , 190
Stratton, Ebenezer 119
Eleazer 119
Hezekiah 119
Hezekiah, Jr 119
John 119, 722
Samuel 119
Strong, Caleb 9
Ebenezex" 546
Jedediah 650
Jedediah, Jr 650
John 650
Ozias 81
Stucklor, John 318
SuUendine, John 347
Sullivan, John 557, 500
Summers, John 641
Sumner, Benjamin. 29, 40, 42, 45, 167, 446
Clement 28
Reuben 29
Stephen 531
Thomas 21, 28,407
William 29, 40
Swaddon, Philip 746
Swan, Ebenezer 346
John 576, 580
Samuel 631
Samuel, Jr 630
Tiioraas 14
Sweat, John 97, 278
Sweetser, Benjamin 631
Seth 631
Swetman, Thomas 641
Swift, John 212
Roland 650
Roland, Jr 651
Silas 651
Sylvester, Joseph 469
Peter 617
Synies, see Simms.
William 46, 53, 97, 217, 245, 318, 375
564, 584, 585, 640
Symonds, Samuel 706
Taft, Ephraim 36
Nathaniel. 41
Taggart, James , 576, 580
John 576, 580
Talbot, G 307
Peter , .307, 308
Talmage, James 201
Timothy 282
Talpy, Richard 163
Tami)ling, Abijah 546
Taplin, John, Jr 618
Tai)ly, Jolin 97
Tappan, Caleb 400, .531
Tarbell, Thomas 307-309
Tash, Thomas 365
Taylor, Benjamin 200, 596
David 29
James 37, 67
John 318, 596, 624
Joseph 40
Oreb 318
Samuel 641
Thomas 119, 373, 375, 641
Timothy 24
William 10, 67, 576, 580, 585
Temple, Isaac 40, 167
Jeremiah 253
John. . ..10, 12, 427, 431, .571, 576, .580
Robert 253, 431, 580
Stephen 40
William 245, 455, 546, 641
Terns, William 375
Tenney, William 67
Tewksbury, Thomas 386, 388
Thatcher, Oxenbridge 9
Thing, Bartholomew 19
Benjamin 19
Coffin 20
Daniel 20
Joseph 20
Samuel 19
Thomas, Isaac 576
Nathan 41
Thomlinson, Agur 546, 548, 551
Beach 551
Hezekiah 551
Joseph 551
Stephen .551
William Agur 551
Thompson or Thomson, Benjamin.67, 290
309
David 346, 663-669, 671-673, 677, 711
713-718, 720-729, 734-738
Ebenezer 134, 150, 1.57, 329, 650
Henry 03, 67, 290, 292
Henry, Jr 67
Isaac". .282
James 24, 6.3, 318
John.41, 63, 67, 167, 287, 289, 290, 375
668, 721, 727, 728
Joseph 282
Matthew 67
Mrs 727
Noah 63, 67, 291
Roger 41
Rufus 67, 291, 292
Samuel 455
Timothy 41
William 276, 346, 551
Thornton, Andrew 580
James 580
Matthew.49, 81, 190, 318, 560, 573, 575
576, 580
Thurston, Caleb 510
INDEX.
831
"Tliuvston, cont., James 510
Moses 510
Tibbetts, Henry 647
John 646
Samuel 21
Tillerson, Daniel 347
Daniel, Jr 346
Tilton, Daniel 176
Jacob 253, 400, 531, 555, 650
Joseph 606
Nathaniel 582
Philip 606
Tinker, Silvanus 488
Tisdale, Elijah 650
Toborn, William 97
Toby, Henry 745
Todd, Andrew Ill, 276, 568, 570
Joseph 522
Tolford, John 190, 218, 271, 581
Topham, John 484
Theophilus 380
Toppan, Christopher 412, 431
Torrey, William 176, 618, 650
Towle, Abraham Perkins -.412
Francis 180
Jonathan 412
Joshua 412
Philip 412
Towsley, Abner 63
Reuben 63
Thomas 551
Tracy, Isaac, Jr 380
Nathaniel 266
Treadwell, Ann 157
George Rogers 531
Jacob 139, 152, 153, 156, 157, 400
531
Jacob, Jr 580
Nathaniel 401, 531, 555, 560
Nathaniel, Jr 400, 531
Treddar, Stephen. 747
Trefethen, Foster 527, 560
Trevore, William 728
Tripe, Samuel 527
Trott, Benjamin 585
Henry 585
John 585
Trowbridge, James 217
Joseph 546
'True, Elijah 615
Henry 396
John 522
Reuben 606
Thomas 606, ^615, 617, 618
William «15. 617
Winthrop 615, 617, 618
Truesdale, Richard 177
Trull, David 253
John 253
Trumbull, David 650
John 650
Jonathan, Jr 650
Joseph 650
Truscott, Savage 245
Trussell, John 97
Tucker, Joseph 522
Joshua 49
Lemuel 97
Tufts, Moses 440
Turner, David '212
Ebenezer . . 624
Joseph 212
Tute, Amos 53
Tuttle, Charles Wesley '743
Ephraim 641
Gideon 545
Hezekiah 282
Huthwitt 546
Ichabod. 546
James 647
Jolin .237,647
Nathaniel 253
Silas 647
Thomas, Jr 646
Tiiomas, 3d 647
Twitchell, Benjamin 172
Twombly, Isaac 646
Joseph 647
Ralph 647
William, Jr 647
William, 3d 646
Tyler, John 585
Jonathan 275
Stephen 585
Tyng, Eleazer 308
John 309
William 306, 307, 706
Underhill, 771
John 683, 684, 747
Underwood, James 455
John 560
Jonathan 172
Parker 253
Phineas ,472
Timothy 253
Ungrouf e, John 747
Ushel', John 25, 181, 363, 472
Robert 25, 473
Varney, Ebenezer 365
Varnum, John 24
Vaughan, Elliott 186
George 720
Vines, 722
Virgin, Phineas 570
Vokes, Thomas 128, 131
i3-
INDEX.
Wade. Diiran 29
Wadleisrh. John 510
Jonatlian 19
Wadsworth, Ebenezer 37
Zbenezer. Jr 37
Wainwright, John 306
"Wait. Benjamin 217
David. 630
John 190
Xathan 631
Wallmdire. Ebenezer 245
John SI
Walden or Waklern, Jacob. .... .52S. 531
Eiohard 70S. 725, 747
Thomas 531
William 747
Waldo. Nathan 406
Zachariah J07
Waldron. 700
Charles 347
Jacob 61S
Kiehard IP. 21, 1S5, 275-27S, 404
0>46. 696
Kiehard. Jr 20, 276
Thomas Westbrook 2oS. 2oi>. 203
431
Walker. Abel 5G0
Alexander 163, 275, 576
James 163
Joseph 555
Eobert Ui3
Samuel 745
Seth 560, 5S0
Silas 163
Timothy, Jr 93, 570
William 527
Wall. John 176
Wallace or Wallis, David 49
Henry 12S. 131
James 570, 745
John 49, 276
Jimathan 49
Thomas 49, 570
William 49, 412, 576
Wallev. Thomas 576
Wallin2:ford, Thomas 49
Walton, Benjamin 21, 1S6
George 745
George, Jr ,. . ..531
Joseph 177, 555
Samuel 522
Shadrach 21, 277
Walworth, Elijah 221
William 221
Wannerton, Thomas 701, 703
Ward, Cotton 412
John 340, 341
Joseph 167
Richard 624
Wai-d. cont.. Uriah 6S
William 217
Wardell. Thomas 745
William 745
Warden. John ]'.X>
Waring. Michael 24V>
Warner. Andrew SIS
Daniel 12. 10>3, 167. 191, 237. 245
253, 3S0, 393, 3t\>. 4(-X\ 407, 431. 526
lU7
Ebenezer 119
Elias 167.490
Elias Elwell 177
Ichabod 29
Israel 119
Jonathan 174. 176, 245, 253, 526
?70, 601
Joseph 455
Xoahdiu 3S0
Oliver 53. 245, 31S
Eichard 307. 30S
Samuel 527
Silas 37
Warren. Moses 440
Oliver 253
Sir Peter 603
Stephen 440
Thomas 0)3. 290
Warwick. Robert 700
Washburue, Eobert 407
Wason, John 412
Thornton 4l:i
Wastil, John 747
Waterbnrv. John 201
Samuel 237, 249
Thomas 201
Waters. Abner 29
Gideon 322
John 217, 226
Watkins. Moses 167
Watson. Dudley 646
Jonathan . .'. 386, 3SS, 3S9
Weare. Ebenezer 20
Meshech. .IIX), 26S, 412, 431, 455. 590
610
Peter 20
Eobert 275
Samiiel 245
Webb, Azariah 347
Benjamin 37
George 747
Jeremiah 9
Webster, Abel 455
Abiah 396
Daniel 612
Ebenezer ISO
Enoch 570
Jeremiah 660
John 396, 400, 502, 567, 570, 5S9
INDEX.
833
Webster, cord., Jolin, Jr 570
Joseph -.im, 4(X), 590
Natlianiel ...20
Peletiali 641
.Samuel 615
Stephen 606
Tliomas ... 19, 180
Tliomas, Jr 20
Weefi, Ahraliani 200, 261
Jabez 236
Natlianiel 261
Weeks, Elijah 236
Ichabod 631
John, Jr 412
Joshua Winfjate 191
Stephen 555
William 222
Welch, Alexander 527
Joseph 67, 488
Welckton, Moses 551
Well, Stephen 531
Wells, Eleazer 375
Jeftry .618
John 488
Jonathan 617
Joseph 28, 227, 488, 551
Levi 380
Nathaniel 551
Obediah 560
Rufus 53
Samuel 488
Welsh, William 177
Wenbourne, William 745
Wendell, Jacob 9
John. . .12, 176, 329, 406, 548, 551, 557
560
Jolin Mico 9
Oliver 9
W^entworth, IJenninfi 6, 9, 10, 20, 22
24-26, 28, 29, 31-34, 36, 37, 40, 48-50
53, 60, 02-64, 60, 07, 73, 75, 78, 80
81, 94, 96, 97, 116, US, 119, 121, 123
124, 126, 128, 131, 132, 130-139, 160
163, 170, 172, 173, 177, 188, 190, 191
198, 2(X), 201, 209, 212, 213, 215, 217
219, 221, 222, 224, 226, 227, 234, 330
237, 242, 244-246, 249, 250, 256-258
200, 201, 263, 270, 279, 281, 282, 288
290, 291, 300, 302, 303, 305, 310, 311
313-315, 317-319, 322, 323, 335-337
339, 347, 350, 351, 354, 355, 359, 360
364, 305, 367, 368, 370, 371, 373, 375
377, 379, 380, 384, 385, 388, 389, 393
395, 396, 409, 412, 420, 421, 424-428
430, 431, 437, 439, 440, 449, 451, 452
455, 456, 469, 471, 473-475. 481, 48.3-
485, 488, 489, 494, 495, 497, 499, 506
.507, .509, 510, 512, 513, 523, .543, 545
.546, 563, 565-.567, 569, 570, 574, 570
577, 583, 585-587, 589, 590, 594-590
Wentworth, Benning, cont..r,m, 603, 605
600, 010-612, 614, 615, 622, 624, 627
631, 634-638, 640, 641, 644, 646, 647
781
Elizabeth 1.57
George 407, 527, 560, 619-621
Hugh Hail 213
II unking 20, 1.57
Jolin. . . .4, 5, 12, 14, 19, 21, 38, 40, 43
44, .55, 57, .59, 07, 69-72, 81, 83, 84
86, 88-91, 93, 97, 99, 100, 102-105
107, 109, 111-114, 124, 128, KJl, 1.33
1.34, 140, 142, 14.5, 146, 148, 1.50, 1.52
1.54, 1.58, 1.59, 105, 107, 174, 176, 177
19.3-196, 203, 205, 207, 208, 217, 230
232, 239, 240, 251-2.53, 204, 265, 269
271, 270, 277, 284-286, 293, 294, 296
297, 299, 324-327, .330-332, 334, 340
342, 344, 340, 347, 352, 350, 357, 382
391, 398, 400, 404, 400, 414, 41.5, 417-
419, 422, 423, 431, 4.32, 434, 440, 442
443, 440, 448, 4.57-459, 401-404, 466
467, 477, 478, 484, 488, 490, 491, .502
504, .505, 514, 51.5, 518, .520, 521, .520-
528, 5.30, 531, 534, .535, .537, 539, .541
542, 548-551, 5.53, 555, 550, .558-500
572, 573, 578, 579, 591, .592, 599, OfX)
602, 603, 008, 009, 617, 619, 628, 630
631, 648, 651, 6.53, 6.54, 0.59
John, Jr 20, 25, 0.3, 217, 290, 318
375, 473, .585, rAid, 625
Joshua 107, .527, .543, .551, .500
Mark Ilunking.. 10, 12, 33, 03, 07, 131
1.39, 152, 1.53, 1.50, 157, 103, 167, 201
212, 245, 2.50, 25.3, 261, 263, 29], 412
425, 431, 440, 484, 488, 510, 513, 516
520, 520, 570, .580
Paul 177, .340, .341, 631
Samuel 97, 128, 131, 222, 412, 431
625
Thomas 63, 67, 290
William 340, .341, 365, 745
West, David 9
Sanderson 10
Westbrook, Thomas 21, 180, 277
Weston, Thomas 000, 007, 715
Wetherbee, Jonathan .596
Paul .596
Wheeler, Ilarraden 624
Jeremiah 522
Jethro 624
Jethro, Jr 624
Justin 9
Moses 560
Nehemiah 400, 560
Samuel .546
Wheelock, Eleazer 77, 8.5-88
Wheelwright, John 276, 744, 745
Joseph 245
Whidden, Michael 186
834
INDEX.
Whipple, Jacob 37
John 36
Joseph 37, 186
Joseph, Jr 37
Moses 36
Nathaniel 41
Oliver 167
Whitcher, Joseph 606
William 606
Whitcomb, Isaac 258
Joseph 172
Eobert 253
White, Cornelius 624
Ebenezer 29, 323
Elijah 227
Hugh 67
James 97
John 97, 318, 347, 527, 615
Jonathan 318
Joseph 323, 396, 631
Nicholas 412, 451
Patrick 576
Phillips 615
Samuel 186, 401, 531
Timothy 346
William 615
Whiting, 682
Benjamin 104, 105, 253, 285, 407
540, 549
David 237
John 172
Leonard 241, 253, 562
Nathan 431
Oliver 253
William 705
Whitmore, Izrahiah 551
Whitney, James 25, 875
Richard 253
Seth 287
Timothy 190
William 307, 308
Whittemore, Benjamin 478
Jeremiali 41
Samuel 41, 641
Wibird, Richard 21, 25, 49, 128, 181
217, 237, 277, 282, 818, 328, 875, 896
481, 473, 586, 596, 625
Richard, Jr 21
Thomas 49
Wier, Richard 576
Wiggin, Andrew. . . .20, 190, 431, 006, 696
Thomas . . .552, 670, 680-683, 691, 694
(595, 697, 700, 708, 709, 718
Wigglesworth, John 555
Wight, Thomas 745
Wilcox, Stephen 322
Wilder, Andrew 172
Wiley, see Wyly.
Wilkins, Samuel 163
Willard, Abel 596
Abijah 346, 596
Barzillai 596
Caleb 596
Isaac 9, 36
Jonathan 41, 167, 560, 596
Joseph 551
Joshua 596
Josiah 33, 40, 167, 172, 624, 637
639, 640
Josiah, Jr 40, 167
Levi 596
Nathan 641
Oliver 624, 641
Prentice 41, 167
Sampson 41, 167, 624
Simeon 53
Simon 640
Solomon 40, 167
Wilder 641
William 641
Willey, John 227
Lemuel 227
Thomas 181
Williams, Daniel 322
David, 2d 221
Elisha 53
Elisha, Jr 53
Francis.. . .684, 685, 706, 707, 743, 744
Isaac 67, 400
John 58, 407
John Pingree 177, 847
Joseph 261, 440
Nathaniel 221
Nehemiah, Jr 221
Samuel 624
Solomon 650
Thomas 58, 589, 651
Thomas, Jr 53
William 128, 131, 650
William, 2d 221
Willis, George 9, 685, 705
Willoughby, John 455
John, Jr 455
Wills, Edmund 29
Obediah 589
Thomas 29
Wilmot, Samuel 282
Thomas 282
Wilson, 770, 771
Benjamin 190, 276
Elizabeth 276
Hugh 42.5, 580
Humphrey 20
Increase 510
John 576, 643
Mary 276
Robert 275
Solomon 190
INDEX.
835
Wilson, cont., Thomas 20, 745
William 276
Wingate, John 647
John, Jr 647
Joshua 645, 646
Moses 647
Winn, Joseph 375, 472, 596
Joseph, Jr 472
AVinslow, 669, 715, 717, 722
John 221, 375, 528, 529, 532-534
Samuel 709
Winthrop, . . . .663, 681, 682, 713, 744
775
John 665, 679, 680, 682, 684, 685
716, 758, 770, 771, 777
Wisdom, John 128
Withey, 452
Witt, Oliver 565
Wolcott, Elijah 81
Jonathan 212
Moses 81
Stephen 81
Wood, Azariah 237
Isaac 191
John 14, 186, 346
Joseph 201, 212
Nathaniel 624
Thomas 617
Timothy 200
Woodbarn, John 276
Woodbridge, 74, 450
Dudley 214, 221, 226, 229
Oliver 221, 226, 229
Paul 221
William 484
Woodcock, Jonathan 565
Jonathan, Jr 565
Woods, David 630
David, Jr 630
Nathaniel 307, 308
Eichard 527
Samuel 307, 308
Woodward, Bezaleel 208
Daniel 439
Elias 440
James 660
John : 14, 346
William 81
Woodworth, Amasa 346
Woodworth, cont., Elisha 346
Jesse 380
Joel 14, 346
Worcester, Arthur 531, 546, 551
Ebenezer 551
Eldad 253
Joseph, 2d 551
Moses 253
Thomas, Jr 551
Thomas, 3d 551
William 253
Worthen, Ezeklel 431
Wright, Azariah 118
Benoni 97, 118, 119
David 455
Eldad 245
Eliphaz 245
Ezra 585
Hezekiah 641
John 488
John, J r 81
Jonathan 29
Joseph 431, 488, 546, 566
Miles 488
Nathan 81
IS ehemiah 118
Phineas 118, 245
Eemember 118
Selah 245
Stephen 585
Thomas 186
William , 118
Wyatt, Henry 237
Hezekiah 237
Samuel 237
Wyly, Lemuel 29
Yeaton, Benjamin 527
William 527, 560
Yeoman, Jonathan 212
Moses 380
Moses, Jr 380
Young, David 560
Eliphalet 29
James 647
John 267
Jonathan '. 20
Joshua 510
^
■5i
'U/
'iiiH
ichh
mmm
i
■mm
'^dmU'
fc