^Yi
ea^^
\
^
V.
THE
NEW HAMPSHIRE GRANTS
Being Transcripts of
THE CHARTERS OF TOWNSHIPS
AND Minor Grants of Lands Made by the Provincial Government of
New Hampshire, Within the Present Boundaries of the State
OF Vermont, from 1749 to 1764.
WITH AN APPENDIX
Containing the Petitions to King George the Third, in 1766, by the
Proprietors and Settlers Under the New Hampshire Grants,
and Lists of the Subscribers ; also Historical and
Bibliographical Notes Relative to the Towns
IN Vermont, by Hiram A. Huse, State
Librarian.
VOLUME XXVI.
Town Charters, Volume HL
ALBERT STILLMAN BATCHELLOR,
Editor of State Papers.
CONCORD:
EDWAKD N. PEARSON, PUBLIC PEINTEK.
1895.
JOINT EESOLUTION relating to the preservation and publication of
portions of the early state and provincial records, and other state
papers of New Hampshire.
Resolved hij the Senate and House of Bepresentatives in General Court
convened :
That His Excellency the Governor be hereby authorized and empoAvered,
^vith the advice and consent of the Council, to employ some suitable person-
and fix his compensation, to be paid out of any money m the treasiu-y not
otherwise appropriated-to collect, arrange, transcribe, and superintend the
miblication of such portions of the early state and provincial records and
Sther 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 follows : namely, one copy to each city
and town in the state, one copy to such of the public libraries m the state
as the Governor may designate, fifty copies to the ^^e^: Hampshire Hist^^^^^^^
cal Society, and the remainder placed in the custody of the state libiaiian,
who is hereby authorized to exchange the same for similar publications by
other states.
Approved August 4, 1881.
PREFACE.
The exercise of territorial jurisdiction and the grants of townships by the
provincial government of New Hamj^shire west of the Connecticut, within
the jjresent boundaries of the State of Vermont, is an important and interest-
ing element in the history of both of these states. An acquaintance with the
contentions between the provincial or colonial governments of New York,
Massachusetts, and New Hamjjshire is necessary to a fair conception of the
legal and political status of these grants in the first period of their history.
In the earlier volumes of this series, the serious complications between New
Hampshire and Massachusetts Bay, arising from the disputed boundary
between them, may be studied to good purpose, particularly in the docu-
ments jjresented in Vol. XIX. The Massachusetts claim, at times, extended
to an east and west line running through a point three miles north of the
outlet of Lake Winnipiseogee, that being claimed as the point intended in
the language of the charter, "the said River called Monomack, alias Merri-
mack, or to the northward of any and every part thereof ; " (Vol. XIX, p.
335). If that point had been intended as "any jDart " of the Merrimack
Eiver, the argument should have been effective in locating the north line
of Massachusetts Bay three miles north of the point marked by the monu-
ment at Weirs known as Endicott Rock. But the King in Council, March,
1739-40, determined the line to be governed by the river so far as that fol-
lowed a westerly course, but when it turned to the north the line should
continue "thence due West across the said River till it meets with his
Majesty's other Governments." This result was favorable to the New
Hampshire contention. The controversies over the theoretical location
were thus practically ended. Differences have nevertheless existed as to
the actual location of the line, until the recent settlement of the matter by
commissions from both states.*
In 1741, Jonathan Belcher, who had been since 1730 the royal Governor
of both Massachusetts Bay and New Hampshire, was succeeded in Massa-
chusetts by William Shirley and in New Hampshire by Benning Wentworth.
The commission of the latter described the boundary of the province " on
the south side by a similar curve line pursuing the course of the Merrimack
♦Joint commissions are at this time placing monuments on the line, and there is no reason
to suppose that this matter will hereafter be a subject of interstate agitation.
iv PREFACE.
river at three miles distance on the north side thereof, beginning at the
Atlantic Ocean, and ending due north of a place called Pantucket Falls,
and by a straiffht line drawn from thence due west across (he said river
till it meets with our other governments.''^ The commission also contained
a grant of authority to dispose of lands upon such terms as might seem fit.
In 1744, by an order of the King in Council, the Province of New Hamp-
shire was reminded that it had neglected to take possession of and to pro-
vide for a fort called Fort Dummer, which was built in 1724 by Massachu-
setts upon the then western frontier of that province, and had been hitherto
governed by them, "&(/!' is lately fallen tvithin the limits of said province
of Neiv Hampshire hy the settlement of the boundary line between the two
j^rovinces." Fort Dummer was situated within the limits of the present
town of Brattleboro, Yt. In a report dated Aug. 14, 1752, on a case stated
by the King in Council for the opinion of the English attorney-general and
solicitor-general with respect to certain tracts of land granted by the gov-
ernments of Massachusetts Bay and Connecticut, the following passage
occurs in the official statement :
"There are also about 60,000 acres of land on the west side of Connecti-
cut river which were purchased by private persons from the government of
Connecticut, to whom that land had been laid out by the government of the
Massachusetts Bay, as an equivalent for two or three townships which the
Massachusetts Bay purchased from Connecticut government. This tract of
land by the determination of the boundary line in 1738, is become x>(i>'t of
yew Hantpshire, but the projDrietors of it are subject to no conditions of
improvement, and the land is waste and uncultivated."*
It will be observed that the boundary to the westward of Pantucket Falls
between Massachusetts and New Hampshire is "due west * * * till it meets
with our other governments." The western terminus of this line and the west-
ern boundary of Xew Hampshire would manifestly depend upon a determina-
tion of the eastern boundaries of "our other governments" lying to the west-
ward. It is manifest from the evidence that important considerations in re-
spect to actual conditions, and official utterances, had contributed to the gen-
eral understanding that the easterly boundary of New York was not on the
Connecticut Eiver. But it is at an earlier period that this question was
first raised and made an important element in colonial affairs. The Hart-
ford treaty of 1656 between the United Colonies of New England on the one
part, and the Dutch colony of New Netherlands on the other, fixed a line of
division between New Netherlands and New England to begin at the west
side of Greenwich Bay, being about four miles from Stamford, and to
run a northerly course twenty miles up into the country, and after, as it
*Hairs Earlv History of Vermont, p. 478. From Mass. Archives. See Stevens Papers, 1730-
1775, p. 14, and" Doc. Hist. N. Y., vol. 4, p. 542.
PREFACE. V
should be agreed by the two goveruments of the Dutch and of New Haven ;
provided the line should not come within ten miles of Hudson's Kiver. The
Dutch were to retain all the lauds in Hartford of which they were actually
possessed, known or set out by certain bounds or marks, and all the remain-
der of the said laud on both sides of Connecticut River to be and to remain
to the English. This settlement seems to have been treated as conclusive
by the parties till the conquest of the New Netherlands by the English in
1664. It was recognized by Dutch authority in the time of their reconquest
and brief reoccupation of their former possessions in 1673. The provision
for an extension of the line northerly, as settlements might ensue and require
t, is the occasion for an inference that the Dutch pretensions would not
extend easterly beyond the prolongation of the twenty-mile line provided
that it did not come within ten miles of the Hudson.
The royal Connecticut charter of 1662 bounded the colony on the Avest by
the South Sea. At this period there seems to be no evidence of a serious
claim by the Dutch to territorial jurisdiction to the Connecticut Eiver, and
no admission of the validity of such a pretension by the English. In 1664,
a charter was granted to the Duke of York by King Charles to confirm his
purchase of Long Island and other territory from the Earl of Stirling, to
whom they had been conveyed by the Council of Plymouth on the surrender
of their charter to the crown in 1635. Furthermore the charter to the Ply-
mouth Comijany of Nov. 3, 1620, granted them "that part of America lying
between -49 and 48 degrees north latitude and in length by all the breadth
aforesaid throughout the main laud from sea to sea." It was also the inten-
tion to convey to the Duke of York the Dutch i^ossessions of New Nether-
lands by the same instrument.*
The following extract from the language of the charter is sufficient to
indicate the basis of the claim for a New York boundary on Connecticut
Kiver : "all that part of the main land of New England beginning at a cer-
tain place called or known by the name of St. Croix, next adjoining New
Scotland in America, and from thence extending along the sea coast unto a
place called Potuaquine or Pemaquid, and up the river thereof to the farthest
head of the same as its breadth northwards ; and extending from thence to
the river Kinebequi, and so upwards by the shortest course to the river
Canada northwards, and also all that island or islands called l)y the name
or names of Mattowacks or Long Island situate lying and being towards
the west of Cape Cod, and the Narrow Highgansetts, abutting ujjon the
main land between the two rivers there called or known by the several
names of Connecticut and Hudson's river together also ivith the said river
called Hudson's river, and all the land, from the ivest side of Connecticut
river to the cast side of Delaware Baij; and also all those several islands
* The Boundary Disputes of Connecticut, by Clarence W. Bowen, 1882.
VI PREFACE.
called or known by the names of Martin's Vineyard and Nantukes or
otherwise Nantucket."*
"With this charter as the foundation of the contention, drawn after the
grant to the Duke of York, issues were raised with Connecticut and Massa-
chusetts successively, with a result confirming the boundary twenty miles
east of and parallel with the Hudson River. It was also understood, for a
considerable part of the period prior to 1740, that the western boundary of
Massachusetts, against New York, extended to the line of Canada. The
region afterwards constituting the State of Vermont was, for the most part,
a wilderness, and the relations existing between the English and the
French and their Indian allies rendered any considerable settlement of
that part of New England hazardous in the extreme and imjiracticable.
The claim of New York to territorial jurisdiction to the Connecticut Eiver,
if not practically abandoned, was for a long time held in abeyance. If,
therefore, it was not a settled question whether the extent of New Hamp-
shire to the westward was a line coi'responding to that of Massachusetts,
the history and situation of affairs were such that Governor Wentworth
might well apply the practical test of actual land grants on the west side of
the Connecticut, with reasonable expectation of being sustained in the
movement. The enterjjrising and overflowing siirplus population of the
older New England towns, long confined in restricted limits by French and
Indian aggressions, were looking to this region as the most promising for
their future occupation. Governor Wentworth, in 1749, entered upon the
business of disposing of the lands lying between the Connecticut and the
twenty-mile line. In the period from that date to and including 1764 he
issued not less than 129 township charters and 6 individual grants. Mean-
time a correspondence was carried on between the New York and New
Hampshire governors, in which Governor Wentworth declared his position
and purpose, and Governor Clinton denied that his claims were well founded
and asserted the counter title. This resulted in an ajDpeal to the crown.
A decision by the King in Council, rendered in 1764, declared "the western
banks of the river Connecticut from where it enters the province of Massa-
chusetts bay, as far north as the forty-fifth degree of northern latitude to
be the boundary line between the said two provinces of New Hampshire
and New Y'ork." It is surprising to those who critically examine the
charter titles, the conduct of the parties, and the admissions of crown
authorities, that the contention of New Hampshire should have been inef-
fectiial. It may well be questioned whether its cause was urged with the
skill and vigor which characterized the agency of John Thomlinson for
the province in the contest over our Massachusetts boundary. A London
♦Hall's Earlj- History of Vermont, p. 19. Col. Hist. N. Y., vol. 2, p. 295. U. S. Land Laws,
vol. 1, p. 80.
PREFACE. VU
letter of Marcli 31, 1763, from Mr. 8. Jolinson to John Wendell, may sug-
gest an explanation of tlie causes Avliich led to the result foreshadowed.
"I am really surprised at the supiness of the Proprietors and even of
your Province in this matter; had it been pursued with spirit immediately
upon the alteration of the Jurisdiction & before any Grants had been made
by New York, it is very plain to me, that the Prop''^ might very easily have
secured their Lauds, tho' the Province had not recovered its Jurisdiction,
and even the latter I think was very probable.
" Many things which have since happened have increased the difficulty,
but I should by no means even now despair of it, if the cause was supported
as it ought to be by the joint aid and apj)lication of all the Proprietors and
the Province, the one for the Property and the other for the Jurisdiction
of the lands, the real Poverty of those who joined Capt. Eobiuson (tho'
they did the best they could) rendered them unable to give the cause that
efi'ectual support which was (and is) necessary to give it proper weight and
render the application to the Crown as regular and respectable as its
Importance and the usual course of Proceedings in cases of this kind justly
required; Money has in fact been wanting to do Justice to this Cause; it
came here rather in Forma Pauperis which is an appearance seldom made
or much regarded in this country, and is by no means an Eligible light in
which to place an affair of this kind."*
Upon the rendition of a judgment by the King in Council making the west
bank of the Connecticut Eiver the boundary between New York and New
Hampshire, an opportunity was afforded for an equitable arrangement of
resulting conditions.
The region occupied by the New Hampshire Grants was fully opened to
settlers by the termination of the French and Indian wars and the English-
American conquest of Canada. The country had been extensively traversed
by the troops of New Hampshire and the lower New England colonies engaged
in the war, and its advantages for settlement were well understood. A gen-
eral movement of those interested in the grants, as holders or assignees of
titles, ensued in the four years that elapsed before the royal adjudication of
1764.
The settlers on the grants and on the corresponding territory in northern
New Hampshire rapidly cleared farms, made imi3rovements, and established
homes. This was undertaken and accomplished with full confidence in the
validity of their titles under New Hampshire. The change in their political
relations on the westerly side of the river, resulting from the King's decree,
was unexpected and unwelcome. Nevertheless, it is not improbable that
they would have acquiesced in the transfer of political jurisdiction to New
* X, N. H. State Papers, 216.
Yiii PREFACE.
York without serious objection or opposition, provided it had allowed them
an undisturbed possession of their lands and improvements.
There was also a considerable portion of the territory between the Con-
necticut Eiver and the line to the westward to which New Hami^shire had
claimed and asserted jurisdiction, that was not covered by New Hampshire
grants. Of course it was expected that this would be disposed of by the
government of New York for its own purposes and in its own way, and no
serious difficulties arose in that direction.
From the year 1761, until the beginning of the Revolution, Cadwallader
Golden had held the office of Lieutenant-Governor, acting as chief magistrate
during a large part of the period, and had been influential in reference to
the vigorous policy pursued towards the New Hampshire Grants. He in-
augurated the scheme of regranting the lands, which had been included in
the previous charters of New Hampshire. He was able and persistent in all
his serious undertakings.
The inhabitants of the grants, however, long accustomed to local self-
government in the Connecticut, Massachusetts, and New Hampshire towns,
were well skilled in the exercise of their political jjrerogatives, and were
determined in the defence of what they deemed to be their just rights, never
for an instant wavering in the defence of their new possessions, whatever
form of resistance it involved.
They first appealed to the King, and on the 24th of July, 1767, obtained
an order forbidding the Governor of New York to regrant lands covered by
New Hampshire titles or to disturb the settlers under them. The language
of the decree was as follows :
" His Majesty taking said report into consideration was pleased with the
advice of his privy council to approve thereof, and doth hereby strictly
charge require and command that the Governor, Commander-in-Chief of his
Majesty's province of New York, for the time being, do not (upon pain of
his Majesty's highest displeasure) presume to make any grant whatever of
any part of the lands described in the said report, until his Majesty's further
pleasure shall be known concerning the same."
No modification of this order was ever made by royal authority. Never-
theless, Governor Colden persisted in his policy of aggression, which would
compel a repurchase from New York or an abandonment of the earlier
grant from New Hampshire. The settlers having the choice between
one or the other of these alternatives and open resistance, moved with
great unanimity to the adoption of the latter course, both from inclination
and necessity.
Although in some instances the proprietors of New Hampshire titles
chose to pxirchase immunity from disturbance from New York, it is note-
PREFACE. IX
worthy that where tlie alternative of resistance was adopted on the part of tlie
settlers, they eventually maintained their position. The rule of persistence
prevailed in all cases and each of the Xew Hampshire grants became a per-
manent political entity.
The conflict which ensued occupies the critical period in the history of
Vermont, and had an important and controlling influence upon the course
of events down to the time of the complete establishment of her statehood.
Its presentation is not essential to an outline of the events which were pre-
cedent to the creation of the titles known as the New Hampshire Grants.
Those Avho are interested in this epoch are referred to the works of the early
historians of Vermont ; History of Eastern Vermont, by Benjamin H. Hall,
1858 ; The Early History of Vermont, by Hiland Hall, 1868 ; and Belknap's
History of Xew Hampshire, chap. 26. (Governor Hall finds occasion in his
work for a vigorous dissent from the conclusions of Mr. B. H. Hall as to
the New York contention.) The principal references in documentary
history are, the Records of the Governor and Council of Vermont, vols. 1
and 2 ; the Collections of the Historical Society of Vermont ; the Province
and State Papers of New Hamisshire, volume 10 ; and the published Col-
onial Records and Documentary History of New York. Maps presenting
the townships as laid out on the disputed territory may be found in the
Records of the Governor and Council of Vermont, volume 8, ojjposite page
430, and in the Documentary History of New York, (quarto) volume 1, appen-
dix. Valuable monographs treating the same subject in its various asjDects,
recently published, are New Hampshire and Vermont, by Henry A.
Hazen, 1894 ; Dartmouth College and the State of New Connecticut, by
John L. Rice, Proceedings of the Connecticut Valley Historical Society,
1879, page 152 ; The Vermont Controversy, by C. A. Downs, Granite
Monthly, volume 11, pages 320, 349 ; The College Hall in Politics, by
Frederick Chase, History of Hanover, 1891, chaj^ter 7, page 422; Address
of E. J. Phelps, at the Dedication of the Bennington Monument, 1891, p.
84 ; Vermont, A Study of Independence, by Rowland E. Robinson, 1892 ;
Saunderson's History of Charlestown, N. H., 1876, chapters 8 to 12.
In the following pages, copies of -all the New Hampshire grants Avest of
the Connecticut River are presented. The arrangement is alphabetically
by towns. These are exact transcripts from the records in the office of the
Secretary of the State of New Hami^sire. Plots of the outline of each grant
accompany the charter. The admirable notes which appear in the appendix
have been prepared by Hon. Hiram A. Huse, whose special qualifications
for such a task are manifest in the part of the volume which was iDrej^ared
by him.
In further illustration of the history of these grants, a copy of the peti-
X PREFACE.
tions Avliicli were submitted to the King by the grantees aud settlers in
1767, is given with the names of the petitioners. An incomplete catalogue
of the grants was published in Slade's State Papers of Vermont, 1823,
pages 13 to 16. The same list is reprinted in Province and State Papers of
New Hampshire, volnme 10, pages 204 to 207. These authorities included
a grant of date June 7, 1763, without name. The omitted to^\nship was-
evidently Essex. The manuscript books of charters contain two grants,
Stratton, July 30, 1761, and Somerset, Sept. 9, 1761, which should be added
to the list.
Hinsdale was laid by its charter on both sides of the river, and is included
in the lists above named. There were also six grants to officers for service
in the French and Indian wars, covering 14,000 acres, which are mentioned
as a supplement to Mr. Slade's list ; four townships, viz. : Marlborough,
afterwards New Marlborough ; Draper, formerly Wilmington ; Flamstead,
alias Chester ; and Thomlinson, were regranted, and without including the
grant of Hinsdale or the four renewals of grants, or those made to officers
in His Majesty's military service, but adding Stratton, Somerset, and
Essex, the whole number of original township grants should be 129.
This contribution to the documentary history of a most important period
may well be supplemented hereafter by a production of the unpublished
grants of townships and lesser tracts made upon the authority of the
French, and those patents which the colonial government of New York
issued for lands in the regions upon Avhich the State of Vermont Avas
erected. Other jjatents on the same ground, emanating from Massachusetts
or Connecticut authority, should have place in the same work.
Equally important and interesting, and equally deserving of publication,
are the petitions of the inhabitants, and other public documents relating to
local affairs within the same state limits, which remain in obscurity in the
archives of the French, English, Canadian, and several American state gov-
ernments. This undertaking will doubtless commend itself to the favorable
consideration of the people of the progressive state, whose history must be
traced in the labyrinth which leads to these records in many distant, and
often inconvenient, places of deposit and reference.
The communication which is appended, contains comments and suggestions
which are an essential part of the jjrefatory statement introducing the prin-
cipal text of this volume.
THE EDITOE.
PllEFACE. XI
MoNTPELiER, Vt., Octobei" 10, 1895.
My Dear Mr. Batchellor : — Tlie notes will be useful mainly in giving a
pretty full list of tlie names by which grants in Vermont have been known.
They are not such as to warrant the word "admirable" applied to them in
your manuscript preface, which you read to me Monday, unless you use it
as meaning remarkable in the sense a friend of mine once said the good old
village of East Bethel was a remarkable place. "You can start from East
Bethel," he said, "and go anywhere you like. " So one can start from the
notes and acquire elsewhere full and interesting information. He Avill have
to enquire his way for the most part, however, for the guide boards set up
in the notes are far from sufficient to give him full directions for his way.
Some errors in the notes as printed I hope you may have opportunity to
correct. On p. filT, in line 25, 4,000 should be 40,000. On p. G19, in line
8, the comma after the word "on" is an unwelcome and untruthful in-
truder. Father Abell (of many Vermont legislatures), once told of a comma
that saved a man's life a third of a century ago, by absenting itself from
its proper place. Our constitution provides that in cases of treason and
murder the governor shall have "power to grant reprieves, but not to par-
don, until after the next session of assembly." In the constitution as
printed in a certain governor's day, the comma after "pardon" dropped
out, and the governor, after a session of assembly, pardoned a prisoner
who had been convicted of murder. This is not the constitutional comma
returned, however, for that has already retaken its proper place.
On page 627 in the 5th line under Bamf, and on page 633 in the 4th line
under Billymead, there should be no period after Bamf.
On page 648 under Coventry, the statement should be that Coventry Leg,
(not Coventry Gore), was annexed to Newport in 1816. On jiage 649 it
should be stated that Coventry Gore was annexed to Newport in 1894,
(Laws of 1894, p. 406).
On page 650, (and in your index of names), read Dellius instead of Dellins
as printed.
On page 670 in the last line 1719 should be 1791.
On page 690 the incorporation of Montpelier as a city should have been
noted as in Laws of 1894, pages 177-200.
On page 694 under Newport there should have been noted the annexation
of Coventry Leg and part of Salem, (Laws of 1816, p. 129) ; and the an-
nexation of Coventry Gore, (Laws of 1894, p. 406).
On page 704 the name of the leading grantee of Randolph should have
been given as Aaron Storrs.
On page 708 it should have been noted that part of the city of Eutland
was annexed to the town of Rutland in 1894, (Laws of 1894, p. 242).
Xll PREFACE.
On page 715 South Bennington should be South Burlington as you have
stated on page 740.
Reference should have been made under the resj^ective towns named to
the following town histories :
Matthews's History of Cornwall, also Dudley's ; Williams's History of
Danby ; Adams's History of Fairhaven ; Tucker's History of Hartford ; Mun-
son's Manchester ; Eev. E. H. Newton's Ms. History of Marlboro, (in Ver-
mont Historical Society Library); Swift's Middlebury ; Frisbie's Middle-
town ; Newfane Centennial ; Bottum's Orwell ; Hollister's Pawlet for One
Hundred Years ; Davis's Beading ; Zadock Steele's Burning of Royalton ;
Goodhue's Shoreham ; Paul and Parks's Wells ; also a history of Whiting-
ham whose author I do not at this moment recall ; and a sketch of Wilming-
ton Reunion.
No one desirous of tracing the early history of a Vermont town can leave
•out a careful examination of all the eight volumes of the Governor and
Council. In that work Mr. Walton did much in the line on which your
state has done much more in the publication of its State and Town Papers.
The manuscript Vermont State Papers in the Secretary of State's office
contain a great amount of material never in print that is illustrative both of
the history of the state and of the great majority of its towns. It is to be
hoped and believed that, some day, the work of arranging and printing
much of the matter contained in those papers will be entered upon. Most
of the early legislation was upon petition, as were nearly all the grants.
These petitions especially show the form and pressure of their time, with
such accuracy as to be of great interest to any student of the days when
the foundations were laid. With these papers, and access to the state libra-
ries and official records of New Hamjishire, New York, and Vermont, the
full story of the New Hampshire Grants can some day be written ; and it is
one that, well told, will be neither flippant nor prosy.
Sincerely yours,
HIRAM A. HUSE.
Hon. a. S. BatchelijOR,
Editor N. H. State Papers.
TABLE OF CONTENTS.
Addison .
Andover .
Arlington
Averill
Barnai'd .
Barnet
Bennington
Berlin
Bloomfield
Bolton
Brandon .
Brattleborougb
Bridgewater
Bridport .
Bristol
Brunswick
Bui'lington
Castleton
Cavendish
Charlotte
Chester .
Clarendon
Colchester
Corinth
Cornwall
Danby
Dorset
Dover
Peter Brown
Stephen Holland
James Tute
Dummerston
Duxbury .
Essex
Fairfax
Fairfiebl .
Smitbfield
Fairlee
3
7
11
16
20
24
29
35
39
43
47
51
58
62
66
71
75
79
83
87
91
99
103
107
111
115
119
123
123
125
127
130
138
142
146
150
154
159
XIV
TABLE OF CONTENTS.
Ferdinand
Wenlock
Ferrisburg
Georgia .
Glastenbury
Grafton .
Granby
Guildhall
Guilford .
Halifax .
Hartford
Hartland
Highgate
Hinesbxirgh
Hubbardton
Huntington
Jericho
Leicester
Lemington
Lewis
Ludlow
Lunenburg
Maidstone
Manchester
Marlboro
Middlebury
Middlesex
Milton
Monkton
Moretown
Mount Tabor
Newbury
Newfane .
New Haven
Norwich .
Orwell
Panton
Pawlet
Peacham
Peru
Pittsford
Plymouth
Pomfret .
Poultney
Pownal
Putney
Reading .
163
167
171
175
180
184
192
196
200
207
212
216
220
224
228
232
236
240
244
248
252
257
261
265
269
279
283
287
291
295
299
303
307
315
319
323
327
331
335
339
343
347
351
355
359
363
369
TABLE OF CONTENTS.
XV
Readsboro
Andrew F
Robert Ro
Rockingham
Rupert
Rutland .
Ryegate .
Salisbury .
Sandgate
Shat'tsbury
Sharon
Shelbiirne
Sheldon .
Sherburne
Shoreham
Shrewsbury
Somerset
Springfield
St. Albans
St. George
Stamford
Stockbridge
Stowe
Strafford
Stratton .
Sudbiu'y .
Dunbar
Sunderland
Swanton .
Thetford
Tinmouth
Topsham
Townshend
Tmibridge
Underbill
Mansfield
Wallingford
Wardsboro
John Walk
Waterbury
Weathersfield
Wells
Westford
Westminster
Weybridge
Whiting .
Williston
Phillips
373
373
376
378
382
386
390
394
398
402
406
410
414
419
423
427
431
435
439
443
447
456
461
465
469
473
477
481
485
489
493
497
501
506
510
514
518
522
522
525
529
533
537
541
546
550
553
XVI
TABLE OF CONTENTS.
Wilmington ........
557
Windsor .........
566
Winhall
569
Woodford ........
573
Woodstock ........
579
Worcester ........
583
APPENDIX.
Petitions of Inhabitants of New Hampshire Grants to the King, 1766 589
Historical Notes . . . . . . . . . . 611
Index.
ailA.NTS
VERMONT TERRITORY
GOVERNMENT OF NEW HAMPSHIRE.
OR^NTS
VERMONT TERRITORY
GOVERNMENT OF NEW HAMPSHIRE.
ADDISON.
*Province of New- Hampshire. *2-281
Addison GEORGE, the Third,
, ,-*^^— s By the Grace of God, of Great-Britain, France and
\ / Ireland, King, Defender of the Faith, &c.
j I To all Persons to whom these Presents shall come,
^ — .i^..-*^ ^ 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 Wentwoeth, Esq; Our
Governor and Commander in Chief of Our said Province of New-
Hampshire, in Neiv-Pngland, 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 Seventy equal Shares, all that Tract or Parcel of Land sit-
4 CHARTER RECORDS.
uate, lying and being within our said Province of Neiv-Hampsldre^
containing by Admeasurement, Twenty Five 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 Lauds by Rocks, ]*onds, 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
Secretarj's Office, and hereunto annexed, butted and bounded as
follows. Viz. Begining at the North West Corner of Bridport from
thence Runing East Seven Miles b}' Bridport to the North East
Corner thereof then begining at the First bounds Mentjond & then
running down Wood Creek or (South bay) So farr as to make it Six
Miles on a streight Line, from thence East Seven Miles, from thence
Southerly to the North East Corner of Brid[)ort aforesaid — And that
the same be, and hereby is Licorporated into a Township by the
Name of Addison 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 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'am-
ilies resident and settled thereon, shall have the Liberty of holdiug
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 follow-
ing the said and that as soon as the said Town
*2-282 shall consist of Fifty Families, a Market may be *opeued
and kept one or more Days in each Week, as may be
thought most advantagious to the Inhabitants. Also, that the first
IMeeting for the Choice of Town Officers, agreable to the Laws of
our said Province, shall be held on the Last Tuesday in November
next which said Meeting shall be Notified by M*" Sara' Seldon 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 Sec-
ond 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 for-
ever, upon the following Conditions, viz.
I. That every Grantee, his Heirs or Assigns shall plant and culti-
vate five Acres of Laud 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 saiue by additional
ADDISON. 5
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.
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, upoii 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 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 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 Ports-
month^ 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 Province, the
14'** Day of October In the Year of our Lord Chiust, One Thous-
and Seven Hundred and Sixty One And in the First Year of Our
Reign.
B Went worth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson S''^
CHAKTER RECORDS.
Province of New Hamps*" October 14, 1761
Recorded According to the Origioiial Charter under the Province
Seal
^ Theodore Atkinson Sec'y
* 2-283 *The Names of the Grantees of Addison (Viz)
Simon Ely
John M'Curdy
Ezra Selden
Silvanns Tinker
Lemuel Bushnell
Isaac Clark
William Bebe 2*1
Hobard Spencer
George Harris
Eben' Spencer
Will'" Booge
Matt^ Sears
Sam' Gates
John M'Call
Sam' Church
Benadam Gallop
Nath' Fisk
Step" Nott
Dan' Cone
Dan' Warner Esq
Geo : Jaffery Esq
Joseph Spencer
John Olmsted
Christo'' Holmes
James Olmsted
Nath' Jones
Samuel Olmsted
Jonah Cone
James Booge
Eben'' Eams
Jared Spencer
Richard Andrews
James Gates
Will"! Steward
Nath' Spuroow
Josiah Cotton
Jonas Betton
Stephen Clerk
John Kirtland
Richard Mather
Sam' Selden
John Holmes
Edward Bull
John Beckwith
Icha^' Olmsted
Josej)h Cone
Aaron Cleaveland
Isaac Spencer
Benj=' Allcott
Matt^^ Smith
Bezaleel Gates
James Steward
Green Hungerford
James Sparrow
Dudley Woodbridge
Dan' Williams
Gideon Waters
Richard Wibird Esq
Tho« Fuller 2^
Tlie: Atkinson Jun"" Esq Clement March Esq
Rev'' Josiah Cotton Jos'' Bl an chard Esq
& Ja* Stoodley
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
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 said Town —
Province of New Hamps*" Octo' 14, 1761
Recorded from tlie Back of the Origional Cbarter of Addison
under the Province SeaL /
Attested '^ Theodore Atkinson Sec'^
ANDOVER.
«) 1^1 ":;
^s^.
ATU-n. of
Taif 7 rrnles
Bv Br..clA»'-t
Province of New Hampshire October 14, 1761
Recorded from the back of the Origional Charter of Addison
under the Province Seal
m Theodore Atkinson SeCy
ANDOVER.
*Province of New-Hampshire.
CxEORGE, THE Third,
*2-277
Andover
- .^^-^^ . By the Grace of God, of Great-Britain, France and
) / Ireland, King, Defender of the Faith &c.
j ^ I To all Persons to tvhom these Presents shall come,
^ ^,-^^w ■' Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragment of settling a JVew Plan-
tation within our said Province, by and with the Advice of our
Trusty and Well-beloved Benning Wentworth, Esq; Our Gov-
ernor and Comniandei- 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 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
8 CHAETER RECORDS.
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 eqnal Shares, all that Tract or Parcel of Land sit-
uate, lying and being within our said Province of New- Hampshire.,
containing by Admeasurement, Twenty Three Thousand Five Hun-
dred 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, accord-
ing to a Plan and Survey thereof, made by Our said Governor's Or-
der, and returned into the Secretary's Office, and hereunto annexed,
butted and bounded as follows. Viz. Begioing at the South West-
erly Corner of Ludlow from thence Runing South fifty five Degrees
East Six Miles by Ludlow to the North Westerly Corner of Flam-
stead, then by Flamstead about Six Miles to the South West Corner
thereof, thence North Sixty Three Degrees West Six Miles thence
North Thirty Degrees East Six Miles & Three Quar""* of a Mile to
the South Westerly Corner of Ludlow the Bound begun at — And
that the same be, and hereby is Incorporated into a Township by the
Name of Andover And the Inhabitants that do or shall hereafter in-
habit 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 holding
Tico 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
*2-278 shall consist of Fifty F\amilies, 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 First Tuesday of November
next which said Meeting shall be Notified by M"" Nathan^ House 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 liere-
after 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.
ANDOVER. y
I. That every Grantee, his Heirs or Assigns shall plant and culti-
vate live Acres of Land within the Term of five Years for every fifty
Acres contained in his or their Share or Pro[)ortion of Land in said
Townsliip, and continue to improve and settle the same by addi-
tional Cultivations, on Penalty of the Forfeiture of his Grant or
Shave in the said T()\vnship, 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.
H. 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 shail be
P^nacted.
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 pa3dng 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. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forevei",
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 1772 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 is to be in Lieu of all other Rents and Services what-
soever.
In Testimony whereof we have caused the Seal of our said Pro-
vince to be hereunto affixed. Witness Benning VVentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
IS*** Day of October In the Year of our Lord Christ, One Thous-
10
CHARTER RECORDS.
and Seven Hundred and Sixty One And in the First Year of Our
Reign.
B Wentwortli
By His Excellency's Command,
AVitii Advice of Council,
Theodore Atkinson Sec''^
Province of New Hamps' Octo' 13 1761
Recorded According to the Origional charter under the Province
Seal
^ Theodore Atkinson Sec''y
*2-279 *The Names of the Grantees of Andover (Viz*)
Nathan' House
Timoy Wasburne
James Wriglit
Nathan Damman
Elisha Bill
Eliphalet House
Gain Miller
Benj^ Little
Simeon Curtis
Freman Ellis
.lessee Townsend
Cons* Woodward
Orlando Mack Jun"^
Nathan' Dunham
John Damman
Jon^ Swetland
Will"" Swetland
Rufus Rude
Philip Bell
Nath' White
Joseph Wright
Tho^ Lymau
David Strong
John Nelson
Bennony Clark
Robert Hunter
Sam' Sprague
Benajah Bill
Israel Woodward Jun'' John Sprague
John Lossan Aaron Clark
Joseph Hibbard Benj** House
Denison Kingsbury Steph" Hutchinson
Sam' Fish
Israel Woodward
Asael Clark
Jon^ Brown
Tho* Perkins
John Gibbs Jun'
Will™ Hunt
Stephen Hunt Jun""
James Simes
Joseph Loamer
Will™ Downer
Orlando Mack
David Townsend
Thomas Lyman
Robert Benet
Benony Lomis
Will"" Sims
Benj'-^ Attwill
Solo in an Tupper
Ezekel Thomas
Mark Hs VVentworth Esq
John Mills
John Rond
Stephen Emerson
The*^** Atkinson Esq Peter Easman
Benj^ Emerson Simon Stevens
Jacob Sawyer Peter Mors
His Excellenc}^ Penning Wentworth Esq a Tract of Land to Con-
taiu five Hundred Acres as Marked B-W- in the Plan which is to be
Accounted two of the within Shares, One Share for the Incorpor-
ated society for the Propagation of the Gospel in Foreign Parts,
One Share for a Glebe for the Church of England as by Law Es-
tablished, One share for the first Settled Miuister of the Gospell &
One Share for the Benefit of a school in said Town
ARLINGTON.
11
Province of New Hamps*^ Octo : 13, 1761
Recorded from the back of the Origional Charter of Andover un-
der the Prov® Seal
Attested "^ Theodore Atkinson Sec'^
I
^PlcLTi of Mrxdovit
2,3 S 00 >4cr«5
''i-»l^ULt /\A ptl\t^'/i/
Prov«« of New Hamps^ Octo' 13, 1761
Recorded from the l)ack of the Origional Charter of Andover
under the Prov^ Seal
^ Theodore Atkinson Sec^y
Arling['ton
1' s
ARLINGTON.
*2-81
*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 Persons to whotn these Presents shall come^
^ ^ — -^^ ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and raeer 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
12 CHARTER RECORDS.
Governor and Coinmander in Chief of Our said Province of New-
Hampshire, in Neiv-Enfiland, 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 Sliares, unto Our loving-
Subjects, Inhabitants of Our said Province of New-Hamjyslilre^ 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- 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 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. Beginning at A Stake Six Miles due North of the
North West Corner of Bennington from thence due North or by the
Magnet North Ten degrees East Six Miles from thence East Ten
degrees South by the Needle Six Miles from thence South Ten
Degrees West by the Needle Six Miles from thence West Ten
degrees North Six Miles to the Bounds first Mentioned — And that
the same be, and herpby is Incorporated into a Township by the
Name of Arlington And the Inhabitants that do or shall hereafter
inhabit the said Township, are herebj^ 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 hold-
ing 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
*2-82 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 First Wednesday in October Next
which said Meeting shall be Notified by Isaac Searl 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
ARLINGTON. 13
said Province ; and that the annual Meeting- for ever hereafter for
the Choice of such OtMcers 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 Ap-
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 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
Townshi[», and continue to improve and settle the same b}' additional
Cultivations, on Penalty of the Forfeiture of his Gi-ant or Share in
the said Townshijj, and of its reverting to Us, our Heirs and Suc-
cessors, to be by Us or Thera Re-granted to such of Our Subjects as
shall effectually settle and cultivate the same.
H. That all white and other Pine Trees within the said Township,
fit for iNlasting 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 Laud 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 Lent 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 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 of December., namely, on the twenty-fifth Day of
December., which will be in the Year of Our Lord 1772 One isJdlUng
Proclamation Money, for every Hundred Acres he so ovrns, 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-
mouth, 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.
14
CHARTER RECORDS.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Benning VVentworth, Esq;
Our Governor and Commander in Chief of Our said Province, the
28*^ Day of July In the Year of our Lord Christ, One Thousand
Seven Hundred and Sixtv one And in the First Year of Our Reig-n.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec''y
Province of New Kam\/ July 28^" 1761
Recorded from the Original und tlie Province Seal —
^ Theodore Atkinson Sec'^
*2-83 *The Names of the Grantees of Arlington (Viz)
John Searl Ebenez'' Hunt
Docf Samuel Mather Noah Parsons
James Lyman
Elisha Searl
Nathan Lyman
Hezzekiah Wright
Ebenez'' Strong
Jonathan Strong
Isaac Searl
Abiaham Dibble
David Beebee
Nehemiah Smedley
William Warner
Jedediah Smedley
Asael Beebee
Medad Edwards
John Parsons
Jon^ Basscomb
Nathaniel Searl
Joseph Allen
Increes Clark
James Searl
Jeremiah Hosford
John Landon
Josiah Hosford
Samuel Curtis
William Hosford
Moses Kingslej
Ebenez"^ Clark
Ephraim Parsons
Samuel Janes
Ebenez"^^ Pomry
Caleb Strong
Israel Rust
Timothy Wright
Daniel Hosford
Hezekiah Jones
Hezzekiah Jones
John Smedley
John Beebee Esq
Abraham Hollembeck
John Dean
James Beebee
Jonathan Kilburne Jonathan Killburne Jun*" Benjamin Culver
Daniel Cole Daniel Hosford jun' Theodore Atkinson Esq
Mark Hunks Wentworth Esq
Maj"" John Wentworth Sara" Wentworth Boston
Benning Wentworth Wiseman Clagget John George Gregger
Sam" Roberts Henry Borns Peter Lampson &
Henry Young John Hosford jun""
One Tract of Land to Contain Five Hundred Acres for his Excel-
lency Benning Wentworth Esq 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 Propagating the Gospel in foreign
Parts One whole Share for A Glebe lor the Church of England as
ARLINGTON.
15
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' Jul}- 28'" 1761
Recorded from the Back of the Original Charter of Arlington
nnder tlie Province Seal
^ Theodore Atkinson Sec^y
J)■^^■£'a<^^<>7■Ay^^c- Tna.qTie.i J.vo'* So-u.i'K. (sTTlilea
ti
o
r*
K
"=«;
IB.W:
Province of New Hamp'' July 28 — 1761
Recorded from the Back of the Original Charter of Arlington
under the Pro^ Seal
19 Theodore Atkinson Sec^y
16 CHARTER RECORDS.
AVERILL.
*2-389 *Province of New-Hampshire.
Averill GEORGE, the Third,
, .— .^^— V . By the Grace of God, of Great-Britiaii, France and
\ / Ireland, King, Defender of the P'aith, &c.
I ' ( 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 Neio Planta-
tion within our said Province, by and with the Advice of our
Trnsty and Well-beloved Benning Wentworth, Esq ; Our Gov-
ernor and Commander in Chief of Our said Province of New-Hamp-
shire in Neu'-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 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, con-
taining 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. Begin-
ing at the Westerly corner Tree of Limington, then runing by Lym-
ington to the Northerly corner thereof being about Six Miles &
carrying that breadth back North Westerly between the Town of
Lewis & ungranted Lands, so far as that a Parralell Line with Lim-
ington Line aforesaid will Encompass the Contents of Six Miles
square — And that the same be, and hereby is Incorporated into a
Township by the Name of Averill 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 Enjoy : And further, that the said Town as soon as there
shall be Fifty Families resident and settled thereon, shall have the
AVE RILL. 17
Liberty of holding Tioo 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 may *2-390
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 Tues-
day in August next which said Meeting shall be Notified by M"^
Sam : Smith 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, to-
gether 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 live 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 hj Us or them Re-granted to such of Our Sub-
jects 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 marked out for
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and pa3'ing 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
18
CHARTER RECORDS.
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 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 shiUing Proc-
lamation Money for every Hundred Acres he so owns, settles or
possesses, and so in Proportiton 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 Ports-
mouthj 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 Pro-
ince to be hereunto affixed. Witness, Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Province,
the 29'** Day of June In the Year of our Lord Christ, One Thous-
and 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^
Prov« of New Hamp"- June 29-1762
Recorded According to the Original Charter under the Prov® Seal
W T Atkinson Jun' Sec^^
*2-391
*The Names of the Grantees of Averill (Viz)
Daniel Betts
Steph"^ Burr
Steph"! Gold
Seth Sam : Smith
Joseph Sanford
James Sanford
Nathan Sanford
Sam : Barlow
Nath^ Barlow
John Sanford
Sam : Hungerford
Eben' Williams
Ephr™ Jackson
Gershom Morhousej'
Benj* Betts
Hezekiah Burr
Philip Burit
Will"^ Greene
Zalmon Read
Steph" Sanford
Tho^ Perry
James Barlow
Steph" Meade
Lemuel Sanford
Ezekiel Sanford
Theo"' Hull
Nath : Bartlett
Lemuel Sanford
David Betts
Seth Sanford
Sara' Smith
Eben' Greene
Joseph Adams
Jos'' Sanford Jun^
Rich'* Allison
Jabez Barlow
Oliver Sanford
Sara : Averill
Hezekiah Sanford
Seth Hull
Tho» Rouland
Sara' Cornwell
AVERTLL.
19
Rich<i Squier James Hull Tho« Gold
Gurdon Merchant David Lyon And^^ Pacthen
Peter Fairchild Will"^ Havvley Asa Norton
Reuben Booth And^^ Fairchild Joshua Hall
Joshua Hall Jun' Simon Couch Jun' James Gray
Seth Hall Jun' Benj=* Fairchild Zalmon Hill
Hon : John Downing Esq Hon : John Temple Esq
L G Ricli'^ Wibird Esq Jos : Newmarch Esq —
His Excellency Beiining 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 Incor-
porated society for the Propagation of the Gospel in Foreign Parts,
one Share for a Glebe for the Church of England as by Law Estab-
lish'd, one Share for the first settled Minister of the Gospel & one
Share for the benefit of a school in said Town
Prov« of New Hamp' June 29'»» 1762
Recorded from the Back of the original Charter of Averill under
the Pro^ Seal
W T Atkinson Jun' SeC^
Bw
Flan of
J.3^0^0 /4ci'«S
.-^S'^
'^9
Prov* of New Hamp' June 29^^ 1762
Recorded from the Back of the original Charter of averill under
the Pro^ Seal
f T Atkinson Jun' Sec^y
20 CHARTER RECORDS.
BARNARD.
*2-73 ^Province of New-Hampshire.
Bernard GEORGE the Third,
^ <— -^^.^ . By the Grace of God, of Great-Britain, France
\ / and Ireland, King, Defender of the Faith, &c.
i I To all Pe7'S07is to ivhoin these Presents shall come,
^ -^0"^."-^ -'' 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
Governor and Commander in Chief of Our said Province of New
Hampshire in Neiv-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 Nine equal Shares, all that Tract or Parcel of Land
situate, lying and being within our said Province of Neiv- Hampshire,
containing by Admeasurement, twenty Six Thousand Acres, which
Tract is to contain Six miles and one half Mile 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 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 follows.
Viz. Begining at the North East Corner of Bridgwater Which is
the South west Corner of Pomfret, from Thence North Sixty de-
grees west Six miles (by Bridgwater) to the Northwest Corner
Thereof, from Thence North thirty two degrees East Seven miles,
from Thence South Sixty degrees East Six miles to the Northwest
Corner of Pomfret from Thence by Pomfret to the first Bounds
mentioned — And that the same be, and hereby is Incorporated into
a Township by the Name of Bernard 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
BARNARD. 21
be Fifty Families resident and settled thereon, shall have the Lib-
erty 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 *2-74
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 Tow^u Ofiicers, agreable to the Laws of our said
Province, shall be held on the first Tuesday of September Next
which said Meeting shall be Notified by William Story 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 for-
ever, 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 ad-
ditional 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 Sub-
jects 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 do-
ing 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
22
CHARTER RECORDS.
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
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 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 is 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 Benning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
Seventeenth 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 17*'' 1761
Recorded According to the Original under the Province Seal
19 Theodore Atkinson Sec'^
*2-75 *The Names
of the Grantees of the Township of B
Bernard
William Story
Boston
Josiah Fairfield
Wen ham
Francis Bernard Esq
Boston
John Ruddock
Boston
John Bernard
D»
Elisha Story
D°
Abiel Ruddock
D°
William Sloan
D"
Jarathmiel Converse
D»
Francis Bernard jun'
D«
Story Daws
D"
W™ Daws jun""
Do
Thomas Anderson
D«
Jeremiah Saintfair
D°
Jon=^ M^far
D«
Jonas Jonathan
Do
James Hollowell
D°
Richard Champny
Boston
Thomas Bently
D"
Joshua Bently
Do
John Delarue
D«
Zebulon Grice
D°
Ebenez' Pemberton
Bost°
Icabod Inkester
DO
Joel Bellman
D"
Peter Curtis
D«
Thomas Kirk
D«
Joseph Stoneham
D°
BARNARD.
23
W™ Dodge Ipswich
Isaac Dodge D"
Mathew Fairfield Weiiham
Isacker Fish D"
Robert M'-'niellon Boston
Elias Thompson D°
Isaac Bucknam Boston
John Box D°
Partrick Burt Boston
John Edward D°
Arthur Abbot D°
Joseph Newmarch Esq D°
Jonathan Lovewell Esq
George Jaffrey Esq
Thales Greenwood
James Macdonnongh
M' Rich*^ Emerv &
\ym Dodge jun' Ipswich
Ismael Tarbox D**
Tobias Fish Wenham
Isaac Longfellow Boston
Isaac Dickman D**
Benj'* Fairfield Wenham
Benj^ Goldthwait Boston
John Box JLin'' D"
Elisha Hains D«
Joseph Webb D°
John Vaughan D**
Dan" Warner Esq D«
Sam" Sherburne Esq
ReV^ Anthony Wibird
John Wendall
Hunking Wentworth
Sam" Wentworth Boston
His Excellency Benning Wentworth Esq A Tract as marked in
the Plan B : W: — to Contain Five Hundred Acres 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 foreign Parts
One whole Share for the first Settled Minister of the Gospel one
Share for the Benefit of A School in Said Town One whole Share
for A Glebe for the Church of England as by Law Established
Province of New Hamp' July 17'^ 1761
Recorded from the Original under the Province Seal
f Theodore Atkinson Sec'y
24 CHARTER RECORDS.
Recorded from the Back of the Original Charter under the Prov-
ince Seal this IT^*^ July 1761
19 Theodore Atkinson Sec'y
L s
BARNET.
3-54 * Province of New-Hampshire.
Barnett 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,
^ V-— ^*i^ -' Greeting.
Know Ye, that We, of Onr special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Hetv 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-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, Inhab-
itants of Our said Province of Neiv-Hampshire, and Our other Gov-
ernments, and to their Heirs and Assigns for ever, whose Names are
entred on this Grant, to be divided to and amongst them into Sev-
enty three equal Shares, all that Tract or Parcel of Land situate,
lying and being within our said Province of New-JIatnpshire, con-
taining by Admeasurement 23,040 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, accord-
ing to a Plan and Survey thereof, made by Our said Governor's
Order, and returned into the Secretary's Office, and hereunto an-
nexed, butted and bounded as follows. Viz. Begining at the North
Westerly Corner Bounds of y^ Town of Ryegate & from thence Run-
ing South Sixty Eight Degrees East by Ryegate to the North East-
erly Corner Bounds thereof being a Tree Standing on the Banks of
the Westerly Side of Connecticut River thence up the said River as
that Tends so far as to make Six Miles on a Streight Line thence
Turning off & Runing North 28 Degrees West so far a that a
Streight Line Drawn from that Period to the North Westerly Corner
Bounds of Ryegate the Bounds Began at shall Include the Contents
BARNET. 25
of Six Miles Square — And that the same be, and hereby is Incorpo-
rated into a ToAvnship by the Name of Barnet 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 consist of Fifty Fam-
ilies, a Market may be *opened and kept one or more Days *3-55
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 October next which said Meeting shall be Noti-
fied by M'' Simons Stevens who is hereby also appointed the Moder-
ator 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 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 Successors, to be by Us or them Re-granted to such of our Sub-
jects 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-
26 CHARTER RECORDS.
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 paj'ing 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. 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 Council Chamber in Ports-
mouth, 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 Province, the
16'** Day of September 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 Atkinson Jun' Sec'^
Province of New Hampshire Sept' 16*'^ 1763
Recorded from the Original Charter under the Province Seal
f T Atkinson Jun'' Sec'^
*3-56 *The Names of the Grantees of Barnet Viz
Simons Stevens Abijah Willard Nathan Baldwin
William Jennisson Sterns Lemuel Hastings Abel Willard
Enos Stevens John Hastings Levi Willard
Elijah Williams Samuel Stevens Thomas Sterns Jun'
Thomas Furber William Grimes David Brewster
Joseph Stevens Samuel How Robert Lavit Fowle
Nathan Willard Phineas Stevens Henry Quincy
David Stone Samuel Hall Daniel Fowle
BAKNET.
27
Joshua Willard
Stephen Jones
Elijah Alexander
Timothy Taylor
Willard Stevens
Samuel Marble
William Smeed
Joseph Hammond
Benjamin Melvin
Joel Stone
Jonathan Brewer
John Searls
John Ellis
Ephraim Adams
John Gould
Mathew Liverraore
John Peirce
Elijah King
Joseph Stevens Jun'
Thomas Davis
Samuel Whitemore
Thomas Blanchard
Jeremiah Hall
Simons Stevens
Jonathan Hammond
Abijah Willard Jun' Daniel Jones
John Blunt Henry Appleton
Fairbanks Moore Meshech Bell Sen
John Odiorne Samuel Hobart
Thomas Sterns Stevens Oliver Fairwell
Benjamin Hall
Daniel Odeorne
Oliver Willard
Benjamin Bell Sen'
John Card
The Hon^^e Theod' Atkinson Jun' )
Nathi Barren & [ Esq"
William Temple )
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 Incor-
porated 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 Gos-
pel & One Share for the Benefit of a School in said Town for Ever —
Province of New Hamp' Sept' 16^^^ 1763
Recorded from the Back of the Original charter under the Prov-
ince Seal
19 T Atkinson Jun' Sec'y
28
CHARTER RECORDS.
Provmce of New Hamp' Sept' 16'^^ 1763
Recorded from the Back of the Original Charter under the Prov-
ince Seal
19 T Atkinson Jun' Sec''
P SEAL
BENNINGTON. 29
BENNINGTON.
*Province of New Hampshire *l-47
GEORGE the Second by the Grace of God
of Great Brittain France And Ireland King Defender
of the faith *fcc'* —
^ s^^-v-*^ ^ To ALL Persons to whom these Presents Shall
Bennington come, Greeting
Know ye that We of our Especial Grace, Certain Knowl-
edge & Mere Motion for the Due Encouragement of Settling A
New Plantation within Our S'^ Province By and with the Ad-
vise of Our Trusty & 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 herein after made Given &
Granted — And by these Presents for us our heirs & Successors Do
give And Grant in Equal Shares unto our Loveing Subjects Inhabi-
tants of our Said Province of New Hampshire And his Majesties
Other Governm" And to thier heirs and Assignes 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 Parcell 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 & unimproveable
Lands, by Rock, Ponds Mountains & Rivers One thousend And forty
Acres free According to A Plan & Survey thereof made by our Said
Governour's order by Mathew Clesson Surveyer returnd into the
Secretarys office And hereunto Annexed Butted and Bounded as
follows Viz — Begining at A Crotched Hemlock Tree Marked W ; W :
Six miles Due North of A White Oak Tree Standing in the Northern
Boundary Line of the Province of the Massachusetts Bay Twenty
four Miles East of Hudsons River Marked M : C : J : T : and from Said
Hemlock Tree West Ten degrees North four Miles to A Stake &
Stones which is the South West Corner and from Said Stake &
Stones North Ten degrees East Six miles to A Stake & Stones which
is the North West Corner and from Said Stake & Stones East Ten
Degrees South Six Miles to A Stake & Stones which is the North
East Corner And from thence South Ten degrees West Six Miles to
30 CHARTER RECORDS.
a Stake & Stones which is the South East Corner & from thence
West Ten degrees North two Miles to the Crotched Hemlock First
mentioned — And that the Same be & hereby is Incorporated
*l-48 into a Township By the Name of *Bennington and the
Inhabitants that do or Shall hereafter Inhabit the Said
Township Are hereby Declared to be Enfranchized with and Inti-
tuled to All & Every the Previledges & Imunities that Other
Towns within Our Province by Law Exercize & 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 first Monday in the Month of
March and the Other on the iirst Monday in the Month of Septem-
ber Annually which fairs Are not to Continue And be held Longer
than the respective Saturdays following the Said Mondays And that
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 Meet-
ing for the Choice of Town officers Agreeable to the Laws of Our
Said Province Shall be held on the Last Wednesday of March next
which Said Meeting Shall be notified by Coll William Williams who
is hereby also Appointed the Moderator of the Said first Meeting
which he is to Notify & Govern Agreeable to the Laws & Custom of
our Said Province And that the Annual Meeting forever hereafter
for the Choice of Such officers for the S"* Town Shall be on the Last
Wednesday of March Annually — To have & to hold the said Tract
of Land as above Expressd togeather with All Previledges And
Appurtenances to them & thier respective Heirs And Assignes for
ever upon the following Conditions Viz —
Imprimis That every Grantee his heirs or Assignes Shall Plant
And 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 Aditionall Cultivations on Penalty of the forfieture of his Grant
or Share in the Said Township and of its reverting to his Majesty his
hiers & Successors to be by him or them regranted to Such of his
Subjects as Shall Effectually Settle & Cultivate the Same
Secundo That All white & other Pine Trees within the said
Township fit for masting our Royal Navy be carefull}^ Preserved for
that Use And None to be Cut or felld without his Maj'y^ Especial
Lycence for So doing first had & Obtained upon the Penalty of the
forfeiture of the right of Such Grantee his hiers or Assignes to us
our hiers or Successors as well as being Subject to the Penalty of
BENNINGTON. 31
Any Act or Acts of Parliament that now are or hereafter Shall be
Enacted
Tertio That before Any Division of the Said Land be
made to and *Amoung the Grantees a Tract of Land as near *l-4:9
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 —
Quarto Yielding & Paying therefor to us our Hiers &, 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 next Ensueing the Date
hereof —
Quinto Every Proprietor Settler or Inhabitant Shall Yield & Pay
unto us our hiers & Successors Yearly & every Year for ever from &
after the Expiration of Ten years from the Date hereof Namly on the
Twenty fifth Day of December which will be in the year of Our
Lord 1760 — One Shilling Proclamation Money for every Hundred
Acres he So Owns Settles or Possesses and so in Proportion for a
greater or A Lesser Tract of the Said Land which money Shall be
paid by the Respective Persons above S*^ thier hiers or Assignes iu
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 or Services whatsoever
In Testamony whereof We have Caused the Seal of our Said Pro-
vince to be hereunto Affixed Wittness Penning Wentworth Esq our
Governour & Com'ander in Chieff of our Said Province the Third
Day of January in the Year of Our Lord Christ One thousand Seven
hundred & forty Nine and in the Twenty third Year of Our Reign —
B Wentworth
By his Excelencys Comand
with Advice of the Council
Theod' Atkinson Sec'y
Record the IV^ of Jan^^ 1749
^ Theodore Atkinson Sec^^
Names of the Grantees
William Williams Hugh Morrison John Clearing
Ezeck Johnson John McHarris Josiah Williams
David Pixley Samuel Kingston Elijah Williams jun'
Benj'^ Dreadnot Jacob Cooper Samuel Robinson
John S* Clair Symon Diamond Josiah Williams jun''
Edward Longstaff Eph™ Williams Jun' W" Williams jun'
32
CHARTER RECORDS.
Nath'^ Sparhawk Simon Sharp
John Hamond Sami' Taylor Tho' Chelters
John Perkins Timothy Knox Michael Colbey
*l-50 Thomas Williams Thomas Walkup*Soloman Williams jim'
Israel Williams Joseph Patterall Joseph Wood
Nahum Humphreys jun' John Legonier
Aron Wire
Sam^' Stanfast
Charles Doolittle
John Calhoon
Richard Wibird
Sampson Sheaffe
William Sabens
Fortunatus Hunt
Thomas George
Peter Diamond
Sam^' Smith
John Williams
John Butterworth
Thomas Rich
Theodore Atkinson
John Downing
School
Joseph Simpson
Foster Wentworth
John M'^murphy
Thomas Walingsford
Ministers
Benning Wentworth Benning Wentworth
John Wentworth George Walton
Clem* March Thomas Bell
Richard Jennes John Gage
Attest' Theodore Atkinson Sec'^
Entred & recorded According to the Original this 11*^ Jan'' 1749
^ Theodore Atkinson Sec'y
A Plan of A Township in his Majesties Province of New Hamp-
shire on Melloomscock River Twenty miles East of Hudson's River &
Six miles North of the Province Line —
s»^»"^A /Vp<":Ai *r^zUjpiM.
A Plan of a Town Ship of Six mile Square Lying in his Majesties
Province of New Hampshire Laid Out by Mathew Clesson Surveyer
Abraham Bass John Hooker Ezekail Foster & Sam'' Calhoon Chain-
BENNINGTON. 33
men ill Pursuance of an order from his Excelency Benninpj Went-
wortli Esq Governour of Said Province to Coll William Williams
Lying Six miles North of the I^rovince Line that was run by M""
Richard Hazzen between Said Government and the Province of the
^Massachusetts Bay and Twenty Miles East of Iludsons River (Viz)
begining at a Crotched Hemlock Tree Marked W : W : Six miles
Due North or at a Right Angle from S'^ Province Line Said Angle
Comenceing at a White Oak Tree in Said Line Marked M : C : J : T :
which Tree is Twenty four Miles East from Hudsons River Allowing
one Chane in Thirty for Swagg (which Allowence is made thr6 the
whole following Survey) and from Said Hemlock Tree W : 10*^ North
four Miles to A Stake & Stones and from Said Stake & Stones
North 10^ East Six Miles to a Stake & Stones *from thence *1-51
E: 10^' South Six miles to A Stake & Stones and from thence
South lO'^ West to A Stake & Stones and from thence West lO'J
North Two Miles to the Hemlock first Mentioned which Survey
was made November 1749
^ Mr Mathew Cleson Survey'
Hamp' ss October 30**^ 1749 Mathew Cleson Survey' John Taylor
Ezekiel Foster & W°» Williston Chain men & on Nov : 3'' 1749 John
Hooker Abraham Bass & Sam'' Calhoon were all Sworne to the faith-
full Performances of thier respective Services afore Said and for the
above Survey
Coram Timothy Dwight Jus' Pac^
A Plan of the Township of Bennington Granted by his Excelency
Benning Wentworth Esq Governour &C''' and the Hon^'*^ His Maj'y*
Council of New Hampshire in America unto Coll W™ Williams &
Others Jan'y 3^' 1749 As it is to be Plotted by a Surveyer & Chain
men upon Oath unto Each Proprietor or Grantee in Equal Shares be
thier Lotts better or worse (Excepting the four Lotts next the Town
Plott or Scite which are Sixteen Acres Less Measure than the other
Lotts) as they were Drawn by the Agents for the Proprietors — Li
Portsmouth Jan'J' lO^*" 1749 and were Entred by the Secretary of Said
Province upon this Plan Each Man takeing his Chance whose Name
Stands in the Schednle Annexed to the Grant of s*' Township
34
CHARTER RECORDS.
«v
5 ^J-
5 1
.>
^
t
<
^ 6
ri
3 1
f "^
5 e
0
Is
-<
;■■<
? 1
■a
> I
K
>-
»5
■n
|3
Jxtt^
V)
H
^Ct/i
•n
^ e
>.
0 *^
f5: t«' '
■n
'<
1j
■^
J^
^^
■■"♦ o
s
** •
«»
d.
»>
a J
4I
•J) J-
u
t^
n
Iheodore Atkinson ) . , r
,, , „r 4. -1 f Agents tor
Poster Wentworth > J^r^ ^
ixfm ^HT^^^• \ y (jrrantees
W™ Williams ) -^
Entred And Recorded this 11*^ Day of Jan^y 1749
"59 Theodore Atkinson Sec''^
BERLIN. 35
BERLIN.
*Province of New-Hampshire. *2-473
Berlin GEORGE, the Third,
, .-*^— ^ . By the Grace of God, of Great-Britain, France and
\ / Ireland, King, Defender of the Faith &c.
J ' "( ^" '^^^ 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 Neiv Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning VVentworth, Esq ; Our Governor and
Commander in Chief of Our said Province of New-Hampshire, in
Neiv-Enjilayuh 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 JVew-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 Seventy
equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of New-Hampshire, 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 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 Easterly Corner
of ^Nloretown at the southerly side of Onion or French River, from
thence Easterly up said River & bounding on the same so far as to
make six Miles on a streight Line allowing the same to be Perpen-
dicular with the Easterly Line of said Moretown, from thence South-
erly a Parralell Lino with the Easterly Line of said Moretown Six
Miles, from thence Westerly about six Miles to the southerly corner
of Moretown from thence Northerly l)y said Moretown six Miles to
the said River the place begun at And that the same be, and hereb}'
is Incorijorated into a Townshi[» by the Name of Berlin And the
Inhabitants that do or shall hereafter inhabit the said Township, are
hereby declared to be Enfranchized with andlntitled to all and every
the Priviledges and Immunities that other Towns within Our Prov-
36 CHARTER RECORDS.
ince 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 Falrs^ 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
*2-474 Market may be *opened and kept one or more Days in each
Week, as may be thought most advantageous to the Inhabi-
tants. Also, that the first Meeting for the Choice of Town Officers,
agreable to the Laws of our said Province, shall be held on the ID^**
July next which said meeting shall be Notified by Theodore Van
Wyck 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 Meet-
ing 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 Appurtances, to them and their respective
Heirs and Assigns forever, npon the following Conditions, viz.
L That every Grantee, his Heirs or Assigns shall plant and culti-
vate five Acres of Land within the Term of tive 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 Success-
ors, to be by Us or them Re-granted to such of Our Subjects as shall
effectuall}' 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, npon 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 twentj'-fifth Day of
BERLIN. 37
December annually, if lawfully demanded, the first Payment to be
made on the twenty-iifth da}' of Decemher. 1768
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
Beeemlirr, 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 Ofticer 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 BenjSTING Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
Eighth Day of June 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 Hamp"^ June S'** 1763
Recorded according to the original Charter under the Pro^ Seal
f T Atkinson Jun' Sec'y
*2-474 *The Names of the Grantees of Berlin (Viz)
Rev** D' Chauncy Graham Jacob Griffin Matthias Horton
Matthew Brett John Sheerar David Love
John Sheerar Jun Henry Ter Bos Jun John Bally Jun'
Cornelius Van Wyck Gabriel Many Wines Many
Will™ Laurence John J Langdon Matt'' Allen
Aaron Brown Isaac Teller Jun Jere***^ Teller
Charles Piatt Tho^ Sheerar Will'" Sheerar
Benj'"* Roe Tlieodorus Van Wyck Jun"" David Sheerar
Theodorus Van Wyck Peter Horton Isaac Adriance
Simeon Smitii Cap' Jacobus Swartwo Rob*^ Sheerarut
Chauncy Graham Jun' Joseph Dorlin Geo: Isaac Brinckerhoff
Francis Way Dan* Lightheart Will"" Van Wyck
John Van Wyck Benj* Southard Jonas Canniff
Cap*^ Cornelius Swartwout Jacobus Swartwout Jun' Jonas Southard
38
CHARTER RECORDS.
Will'" Van tine
Nath' Sackett
Daniel Haasbrook
Isaac Hodge
Coll" John Brinckerhoff
Esq'^
James Wiltsie John Cooke
Andrew Bracestead Benj-^ Haasbrook
John Haltstead Cornelius Osburn
John Montross Hendrick Brewoort
Patrick M^Key Sam^ Averill
Daniel Sawyer Jun'
Hon: John Temple ^ Will" Temple
Theo Atkinson : > Esq''^ John Nelson
M'^ Hs VVentworth ) Theo: Atkinson Jnn' ^
His Excellency Benning Wentworth Esq' a Tract of Land to
Contain Five Hundred Acres as marked B-VV 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
Establish'd, One Share for the first settled Minister of the Gospell &
One Share for the benefit of a School in said Town —
Prov^ of New Harap"^ June 8"'— 1763
Recorded from the Back of the original Charter of Berlin under
the Pro''' Seal
13 T Atkinson Jun' Sec'^'
Province of New Hamp' June 8 — 1763
Recorded from the Back of the original Charter of Berlin under
the Pro^ Seal
19 T Atkinson Jun' Sec^^'
BLOOMFIELD. 39
BLOOM FIELD.
*Province of New-Hampshire. *2-377
Mineliead (tEOIIGE, the Third,
, ,— .1^— ^ . By the Grace of God, of Great-Britain, France and
) , , ( Ireland, King, Defender of the Faith &c.
To all Persona to ivhom these Presents shall come.
V s
MLS
Greeting.
Know ye, tliat We of Our special Grace, certain Knowledge, and
nicer 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 Bknning Weistworth, Esq ; Our Governor and
Commander in Chief of Our said Province of New-Hampshike in
New-EnylawU and of our CouNCTi. 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, uuto Our loving Subjects, Inhabi-
tants of Our said Province of Neiv-Hainpshire , and to Our other Gov-
ernments, and to their Heirs and Assigns for ever, whose Names are
entred (>n 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 & ioriy 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 F'orty
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 most Easterly Corner of Brunswick at a Tree marked Stand-
ing on the Westerly side of Connecticut River at a place called the
upper Co'os thence North Easterly up Connecticut River bounding
upon said River so farr as to make Six Miles upon a Streight Line,
tlience carrying that breadth of six Miles North Westerly so farr as
that a Parralel line with the streight Line afores'' will make the Con-
tents of Six Miles Square — And that the same be, and hereby is
In','orporated into a Townshi[) by the Name of Minehead And the
Inhabitants that do or shall hereafter inhabit the said Township, are
hereby declared to be F^nfranchized with and Intitled to all and
every the Priviledges and Immunities that other Towns within Our
Province by Law Exercise and F^njoy : And further, that the said
40 CHARTER RECORDS.
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
*2-378 of Fifty Families, a Market may be *o])ened 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 Province, shall be
held on the Second Thursday in August which said Meeting shall be
Notified by M' Sam : Averill who is hereby also ayjpointed the Mod-
erator 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 annu-
ally. To Have and to Hold the said Tract of Land as above ex-
pressed, 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 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 Success-
ors, to be b}^ 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 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, and 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 onlj', on the twenty-fifth Day of
BLOOMFIELD.
41
Decemher annually, if lawfully demanded, the first Payment to be
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 Decemher, 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-
mouth, 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 Province, the
29''^ 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' Sects'
Province of New Hamp' June 29'^* 1762
Recorded According to the Original Charter under the Pro^ Seal
T Atkinson Jun"" SeC'
*The Names of the Grantees of Minehead Viz *2-379
Rev*^Noah Waddams Rev*^ Elijah Sill
Rev*^ Silvanus Osburn Auo-er Judson
Elisha Mills
David Doldwin Jun'
Nathan Beardslee
John Hains
Israel Johnson
Joseph Davis
Heath Garlick
Dan' Bostwick
Joseph Wheten
Cap' Nath : Boswick
David Hawley
Elias Keene
Zach''!' Nobles
Sam' Jones
Medad Wright
Brewster Dayton
Tho^ Wooster
Sam' Cathfield J'
Sam : Nichols
Reuben Booth
Dan' Peckitt
Samuel Mallery
Dan' Averill
Josiah Caswell
Steph" Nobles
Moroin Nobles
Rev^' Joel Bordwell
Beach Thomlinson
Sam' Hurd
Ephr"^ Beers
Steph" Frost
Joseph Holbrook
Wooster Twichell
Benj* Benitt
Mark Langdon
Sam' Canfield
Steph" Moreshouse
Moses Averill
Dan : Keene
Israel Nobles
Zephan'''' Branch
42
CHARTER RECORDS.
Benj* Mallery Sain^ Mallery Butler Mallery
Cap* Elipba'^ VVhitelsey Tho'' Beeman Aaron PhelpvS Jiin'
Sam^ Prindle Cap* Nathan Hicok John Marsh Portsm*'
Joseph Calhown James C'alhown David Calhovvn
Johij Calhown Will: Cogswell Sam : Averill
Hon Theo : Atkiuson Esq Will : Temple Esq Rich'^ Wirbird Esq
Dan : Warner Esq
His Excellency Benning Wentworth Esq. a Tract of Land to Con-
tain 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 Incor-
j)orated Society for the Propagation of the Gospel in Foreign Parts,
one Share for a Glebe for the Church of England as by Law Estab-
lish'd, 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^ June 29"' 1762
recorded from the Back of the Original Carter of Minehead under
the Pro^ Seal
T .Vtkinson Jun' Sec"'
'Bt.iMr'^ U^jym-nffo-n. '^/^^^ -r-n'rita^
p:
ji^/u Jr- i^ntitnio' Ag-
Prov« New Hamp' June 29"' 1762
Recorded fi-om the Back of the Original Charter of Minehead
T Atkinson Jun' Sec'
BOLTON. 43
BOLTON.
*Province of New-Hampshire. *2-437
lU)lioii GEORGE, THE Thiud
. — » — -s . By the Grace of God, of Great-Britian, France and
\ 3 . ( Ireland, King, Defender of the Faith, &c.
j ^ { To all Pej'sons to whom these Presents shall come^
^ v-*^.-^ ^ (ireetinp;.
Know ye, that We of Our special Grace, certain Knowledge, and
nieer Motion, for the due Encouragement of settling a JVew 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
NcH'-Eiijiland, 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 Gov-
ernments, and to their Heirs and Assigns for ever, whose Names are
entred on this Grant, to be divided to and amongst them into Sev-
enty two equal Shares, all that Tract or Parcel of Eand situate, lying
and being within our said Province of Neiv- Hampshire, 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
Higli 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 re-
turned into the Secretary's Othce, and hereunto annexed, butted and
bounded as follows, Viz. Begining at the Sonth East Corner of Jer-
ico on the Northerly side of Onion River (so called) from thence
Easterly runing up said River, so far as to make six Miles on a Line
Perpendicular with the South Easterly Line of said Jerico, from
thence Runing Six Miles Northerly upon a Parralell Line with the
line on the Easterly side of Jerico, from thence Runing Westerly
about six Miles to the North Easterly corner of said Jerico, from
thence Southerly by Jerico to where we began — And that the same
be, and hereby is Incorporated into a Township by the Name of Bol-
ton, And the Inhabitants that door 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
44 CHARTER RECORDS.
which shall be held on the And the other on the
annually, which Tairs are not to continue
longer than the respective following the said
and that as soon as the said Town shall
*2-438 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 27"* Day of July next which said
Meeting shall be Notified by M' Tho^ Darling 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
March annually, To Have and to Hold the said Tract of Land as
above expressed, to gether 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 culti-
vate five Acres of Land within the Term of five Years for every fifty
Acres contained in his oj- 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 Suc-
cessors, to be by Us or Them Re-gra!ited 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.
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 i)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 twentv-fifth Dav of December. 1763
BOLTOX.
45
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 December^
which will be in the Year of 0\ir Lord 1773 (hte shillini/ 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 Pro-
vince to be hereunto affixed. Witness Benning Wentworth, Esq;
Our Governor and Commander in Chief of Our said Province, the
Seventh Day of June In the Year of our Lord Chkist, One Thou-
sand Seven Hundred and Sixty three And in the Third Year of Our
Reign.
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun'
B Wentworth
Sec^y
Prov® New Hamp' June 7-1763
Recorded According to the Original under the Prov^ Seal
19 T Atkinson Jun' Sec'^
^The Names of the Grantees of Bolton (Viz)
*2-439
George Bunnell
John Bonn ell
Tho^ Darling
Bethuel Person
Israel Ward
David Ward
Nathan Wilkison
Stephen Tuttle
Daniel Tuttle
Tho* Kiney
Phillip Hathaway
Benj'"* Coe
Eben' Haulbert
Elisha Frazee
John Macgilura
Stephen Day
William Darling
Josiah Broadwill
Alex^ Simpson
Isaac Clarke
Ezekiel Johnson
Jacob Morrell
Tho« Millidge
Alex' Carmicheal
Jon" Wilkison
Tho* Osborne
John Johnson
Tho^ Throope
Eben' Coe
Sam^ Hainds
Nath^ Cogswill
Enoch Beach
George Day
Thomas Day Esq"'
Nath' Bonnell
Will"" Broadwill
Henry Broadwill
Joel Osborn
Lawrence Wilson
Stephen Moore
Isaac Tuttle
Christ" Wood
Gil m on Freeman
Ephr™ Hayward
Elisha Wick
Seth Babbit
Wilber Clark
Dan' Cogswill
Crowell Wilkerson
Seth Crowell Jun'
Paul Day
46
CHARTER RECORDS.
Benf Day Matthias Clark Rich'' Minthorn
Joseph Ward David Samson Joseph Winget
Timothy Day
Sam' Averill Patridge Thatcher The Hon. Rich'' Wibird 1
Col** Joseph Smith ( p, r^ Zebulon Giddings John Downing > Esq''*
Peter Gilniau ) '^^ Daniel Warner )
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 oft he 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
Eslablish'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 Hamp'' June 7-1763
Recorded According to the Back of the original Charter Bolton
under the Pr° Seal
m T Atkinson Jun' Sec^y
S92M^^^r^^_^o:py A£^?^S^^
Belt,
0 7%,
.•r»
BRANDON. 47
Pro^ of New Ham]/ June 7-1763
Recorded from tlie Plan of the original Charter of Bolton und' the
Pro^' Seal
^ T Atkinson Jun^ Sec^^
BRANDON.
*2-325 *Provinee of New-Hampshire.
GEORGE, THE Third,
By the Grace of God, of Great-Britain, P>ance and
Ireland, King, Defender of the Faith &g.
To all Persons to ivhom these Presents shall come.
Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
nieer Motion, for the due Encouragement of settling a JYetr Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentnvohth, 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 ; Havp:,
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 Snbjects, Inhabi-
tants of Onr said Province of Hew- 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 Sev-
enty Two equal Shares, all that Tract or Parcel of Land situate, lying
and being within our said Province of Neir-Hampshire, containing by
Admeasurement About 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 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 Pittsford a Town lately Granted
within this Province & from thence Runing North, Four Degrees
West Six Miles, thence Runing East Five Deg^ South Six Miles,
thence South Four Deg^ East Six Miles to the North Easterly Corner
of Pittsford afores'* thence West Five Deg' North Six Miles by Pitts-
ford Afores*^ to the North Westerly Corner thereof the Bounds begun
at And that the same be. and hereby is Incorporated into a Town-
shi[) by the Name of Neshobe And the Inhabitants that do or shall
48 CHARTER RECORDS.
hereafter iiiluibit the said Township, are hereby dechired to be
Enfranchized with and Intitled to all and every the Priviledges and
Immunities that other Towns within Our ProAdnce 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 *2-326
and kept one or more Days in each Week, as may be
thought most advantagious to tlie 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 Tuesday of November
next which said Meeting shall be Notified by Cap*^ Josiah Powers
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 JNleeting for ever here-
after 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 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 Success-
ors, to be by Us or Them Re-granted to such of Onr 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.
BRANDON. 49
IV. Yielding ami 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. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and i)ay
unto Us, our Heirs and Successors yearly, and everj^ Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of Decemher., 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 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
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'^
Province of New Hamps' Nov"" 3, 17dl
Recorded According to the Origional Charter under the Province
seal
1^ Theodore Atkinson Sec^y
*The Names of the Grantees of Neshobe Viz *2-327
.losiah Powers William Kyes Boaz Brown
David Powers Benj^ Shattock jun' Silas Wetherbee
.lonathan Read John Fox William Farr
Levi Farr Aaron Davis Samuel Pool
Nath" Farr Stephen Brown David Munrow
Walter Powers Joseph Fuller Phinehas Wilder
Edward Brown David Veners Nehemiah Fuller
Pvzekiel Wright John Lampson Aaron Brown
John Cum'ing Daniel Pond Amos Lampson
50
CHARTER RECORDS.
Silas Lanipsoii
Eliphalet Fales
Peter Wright
Eph"» Brown
Josiali Imwood
Aaron lirown
Benj'^ Robins
Benj** Powers
Ezekiel Powers
Titus Salter
Thomas Gibbs
Benjamin Read
Timothy Hale
Nath" Fellows
Nathan Chase
Joshua Wright
Nath'i Russell Esq
Thomas Sawyer
Elijah Powers
David Spafford
David Fales
Josiah Powers juir
Asa Holyest
Tilly Wilder
William Russell
William Frye
Aaron Brown juu""
P^zekiel Powers
Silas Brown
Theodore Atkinson Esq Joseph Nevvraarch Esq
Eph'" Sherman E[)h™ Sherman jun'
William Sliattock Jon" Hartwell
Joseph Read Thomas Munrow
Thomas Barret Timothy Fox
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, Ojie 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 Gospell
& One Share for the Benefit of a school in said Town —
Province of New Hampshire Nov' 3. 1761
Recorded from the back of the Origional Charter of Neshobe under
the Province Seal —
Attested ^ Theodore Atkinson Sec'^
BRATTLEBOROUGH.
51
J^CLtt r Jay» llSov^/t Six 7T7xlta
Province of New Hamps'' Nov' 3, 1761
Recorded from the back of the Original Charter of Neshobe under
the Province Seal
Theodore Atkinson Se""'
BRATTLEBOROUGH.
»,1 ►■• K
P. s-
*1-181 *Province of New Hampshire
,-w^^-. ^ George the Second by the Grace of God of
Great Britain France & Ireland King Defender of the
Faith &c=^
To AH Persons to whom these Presents Shall come
Greeting
See Page (223) Know Yc that We of our Special Grace certain
more Time given Knowledge & mere motion for the Due Encour-
agement of Settling A New Plantation within our Said Province By
& with the advice of our Trusty & well beloved Beuning Went worth
Esq our Governour and Com'ander in Chieff of our Said Province
Brattleborrough
52 CHARTER RECORDS.
of New Hampshire in America and of our Council of the S'^ 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 Hampshire and his Majestys Other Gov-
ernments and to their heirs & assigns for P^ver whose Names Are
Entered on this Grant to be Divided to & Amoungst them into fifty
Six Shares (Two of which Shares to be Laid out in one Tract of the
Contents of Eight Hundred Acres for his Excellency Benning Went-
worth Esq and is in full for his Two Shares hereof which Tract is
bounded as follows Viz begining at the rocks at the upper End of the
Fort meadow so called up Connecticut River two hundred & forty
Rodds & to Carry that Breadth back West ten degrees North So far
as to Contain Eight Hundred Acres) All that Tract or Parcel of
Land Scituate Lying & being within our Province of New Hampshire
Containing by Admeasurement Nineteen thousend Three hund<^ &
Sixty Acres which Tract is to Contain five miles & one half mile
square & no more out of which an allowence 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 & Pre-
sented by our Said (xovernours orders and hereunto Annexed Butted
and Bounded as followeth — Viz — begining at the mouth of Venters
Brook So called where it Empties it self into Connecticut River and
ruYJs from thence six miles or thereabouts to the South East C'orner
of Marlebrough thence five miles North Ten degrees East by Marle-
brough aforesaid to A Stake & Stones in Said Line thence East Ten
degrees South to Connecticut River aforesaid then Down Said River
to the Bounds first mentioned at Venters brook Except A Tract of
Land Lying in the Said East Corner of tbe said Township Contain-
ing about Two hundred Acres as the same is now fenced in &
Improved which is hereby Granted & Assigned to Oliver Willard
& to his heirs And Assignes One of the within Grantees He
*1-182 having *heretofore Cleared and Improved the Said Tract
and is to be in full for his Share & Proportion of the said
Township Said Two hundred Acres are Bounded as followeth Viz Be-
gining At Venters Brook and runs West lO"^ North Sixt}' Rods to a
Hill & then runs under the Hill round as the Hill runs to the rocks
at the upper End of the meadow called fort meadow thence Down
the river to Venters Brook — And that the Same be and is incorpo-
rated into a Township by the Name of Brattleburough And that the
Inhabitants that do or Shall hereafter inhabit Said Township Are
hereby Declared to be Enfranchized with & Entituled to all & every
the Previledg€s & Imunitys that other Towns within our s'' Province
BKATTLEBOROUGH. 53
l)V Law Exercise & Enjoy and fnrther that the s'^ Town as soon as
there shall be fifty familys resident & Settled thereon Shall have the
Liberty of holding- Two fairs one of which Shall be held on the first
Thursday in October Annually and the Other on the first Thursday
in Feb'-'' Annually which Fairs Are not to Continue & be held
Longer than the Respective Saturdays following the s** Respective
Thursdays And As Soon as the Said Town Shall Consist of fifty fam-
ilys A Market Shall be Opened & kept one or more Days in Each
Week as may be tho' most Advantagious to the Ldiabitants Also
that the first Meeting for the Choice of Town officers Agreable to
the Laws of our Said Province Shall be held on the fifteen Day of
Jan'y next which 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 of Said Town Shall be on the first
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 And Assignes 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 Contained in his or their
Share or Proportion of Land in said Township And Continue to Im-
prove & Settle the Same by Aditional Cultivation on Penalty of the
forfeiture of his Grant or Share in the Said Township and its revert-
ing to his Majesty his heirs & successors to be by him or them Re-
granted to such of his Subjects as Shall Effectually Settle & Culti-
vate the Same That all white & 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 *1-183
his Majestys Especial Lycence for So doing first had & Ob-
taind 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 his Maj^ys fort Dum'er & A Tract
of Land of fifty rods Square round it — Viz — fifty rods West Twenty
five Rods South & Twenty five Rods North of said Fort — That before
Any Division of the Land be made to And Amoungst the Grantees A
Tract of Land as near the Center of the Townshi[) as the Land will
Admit of Shall be reserved & marked Out for Town Lotts one of
whicli 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
54 CHARTER RECORDS.
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 after the first of January next Ensueing the Date hereof
and every Proprietor Settler or Inhabitant Shall Yeild & 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 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 & Services whatsoever in Testi-
mony hereof We have Caused the Seal of our Said Province to be
hereunto affixed Wittness Benning Wentworth Esq our Governour
& Commander in Chieff of our Said Province the Twenty sixth Day
of December in the year of our Lord Christ 1753 And in the Twenty
seventh year of Our Reign
B Wentworth
By his Excellencys Comand with
Advice of Council
Theodore Atkinson Sec'y
Entred & recorded According to the Original Under the Prov Seal
this 27'^' Day of December 1753
■^ Theodore Atkinson Sec^
Names of the Grantees of Brattleburough-Viz —
William Brattle, Jacob Wendell, James Read,
Isaac Bradish, Owen Warland, William Lee,
Ebenezer Smith, William Gamage, John Hicks,
*1-184 *Ebenezer Bradish, James Whitemore, William Manning,
Thomas Sherren, Thomas Hastings, Jonathan Sprague,
John Warland, Benjamin Lynde, Andrew Oliver jun',
William Bowls, Cornelius Woodbury, William Willard,
Oliver Willard, Samuel Allen, Moses Wright,
Sampson French, Joseph French, William Fessenden,
Stephen Palmer, Stephen Palmer jun', William Barrett,
Daniel Printice, Caleb Prentice, Ebenezer Stedman,
Edward Marritt jun% Abner Hasey, Benjamin French,
Thomas Blanchard, Thomas Blanchard jun', Jacob Fletcher,
Samuel Searles, Samuel French, Sampson Willard,
BRATTLEBOROUGH.
55
Oliver Coleburne, Jeremiah Coleburne, Peter Powers,
Stephen Powers, Daniel Emerson, William Laurence,
Abel I^aiirence, Mathew Livermore, Theodore Atkinson,
his Excellency Benning Wentworth Esq A Tract of Land to Con-
tain Eight hundred Acres which is to be Accounted Two of the
within mentioned Shares & Laid out & Bounded as within mentioned
One whole Share for the Licorporated 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 —
Also his Maj^ys Fort Dumraer and a Tract of Land of Fifty rods
Square round it Viz — 50 rods West Twenty five rods South &
Twenty five rods North of said fort
Recorded from the Back of the Charter for Brattleburough the
27*'' Day of December 1753
^# Theodore Atkinson Sec'y
r.a
xV
'y^W
Ht-^'Up'^' ?^?M
yi«>Up<" i^?M.
^*
Taken from the Plan on the Back of the Charter of Brattlebur-
ough this 27"' of December 1753
le Theodore Atkinson Sec'y
56 charter records.
[Brattleboro Charter Renewed, 1760.]
*l-22o *Province of ) George the Second by the Grace of God of
New Hamp' \ Great Britain France & Ireland King De-
Brattlebnrough fender of the Faith &c''
Lengthned Out &q^ To All People to whom these Presents Shall
^ ^ s, come Greeting
f ^ Whereas We of our Special Grace & mere
<( Prov Seal )■ Motion for the due Encouragement And Set-
I J tling of a New Plantation within our Province
"- .^ -^ of New Hampshire by Oui- Letters Patent
See (181) or Charter under the Seal of Our Said Prov-
ince Dated the 26*^' Day of December in the Twenty Seventh year
of Our Reign Granted a Tract of Land equal to Six Miles Square
bounded as therein expressed to a Number of Our Loyal Sub-
jects whose Names are Entred on the Same to Hold to them their
Heirs & Assigns on the Conditions therein declared to be a Town
Corporate by the Name of Brattleburough as by referrence to the
sd Charter may more fully Appear —
And Whereas the Said Grantees have represented that by the In-
tervention of an Indian Warr Since the making of said Grant it has
been Impracticable to Comply with and fulfill the Conditions afore-
said & Humbly suplicated us not to take advantage of the Breach
of said Conditions but to Lengthen out & Grant them some
reasonable Term for the Performance thereof after the Said hiipedi-
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 Forfeitures which the said Grantees may have incurrd and by
these Presents do Grant unto the Said Grantees their Heirs & As-
signs the Term of One Year for Promoteing & Fullfilling the Condi-
tions Matters & Things by them to be done which Term is to be
renewd Annually until His Maj''^'^ Plenary Instructions Shall be
received relative to the Incident that has Prevented A Complyence
with the Charter according to the True Intent & Meaning thereof —
In Testimony whereof We have caused the Seal of Our Said Prov-
ince to be hereunto affixed Wittness Penning Wentworth Esq our
Governour & Com'ander in Chieff the Eleventh Day of June
Annoq Domini 1760
B Wentworth
By his Excellencys Com'and
with Advice of Council
Theodore Atkinson Sec'^
BRATTLEBOROTJGH. 57
IVov of New lianip''
Recorded according to the Original under the Province Seal the
12'" Day of June 17G0
19 Theodore Atkinson Sec'y
[BUATTLEBORO CHARTER RENEWED, 1761.]
*Province of New Hampshire *1-2B8
Brattleburough George The Third by the Gi-ace of God of
, ^^--^-^-^ . Great Britain F'rance & Ireland King Defender of tlie
\ / faith &c-
i I To all whom these Presents shall come Greeting
' -^...^.^.^ J Whereas our Late Royall Grandfather King
George tlie Second of Glorious Memory did of his Special grace
and mere motion for the Encouragement of setling a "^qw Plantation
within our said Province of New Hampshire by his Letters Patient
or Charter under the Seal of our said Province dated the 26"^ day of
Decemb' 1753 & in the 27''' Year of his Majestys Reign Grant a
Tract of Land equal to five & i 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 or Assigns on the
Conditions therein Declared to be a Town Corporate by the Name of
Brattlebourough as by Reference to the said Charter may more fully
appear
And whereas the said Grantees have Represented that by the
Intervention of an Indian Warr since making y*^ said Grant it has
been Impracticable to comply with and fulfill the Conditions & hum-
bly Supplicated us not to take Advantage of the Breach of said Con-
ditions but to Lengthen out & Grant them some Reasonable time 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 «S: Favour Suspended our Claim of the
forfeiture whicli the said Grantees may liave Incurred & by these
Presents do grant unto the said Grantees tlieir Heirs & Assigns the
Term of one Year for Performing & Fulfilling the Conditions Mat-
ters & things by them to be done which Term is to be Renewed An-
nually if the same Impediment Remains untill our Plenary Instruc-
tions shall be Received Relating to the Incident that has Prevented
a Compliance with the said Charter According to the Intent &
meaning of the same
In Testimony whereof we have Caused the Seal of our said
Province to be hereunto Affixed Witness Penning Wentworth
68 CHARTER RECORDS.
Esq' our Governour and Couimaiider in C'heif of onr Province afore-
said the 6"" day of July in the Year of our Lord Christ 1761 and in
the first Year of his Majestys Reign
B Went worth
By his Excellency's Command
with Advice of Council
Theod' Atkinson Se'^
Prov« of New Hamp"" July 7'^ 1761
Recorded from the original
19 Theodore Atkinson Sec'^
BRIDGEWATER.
*2-65 *Province of New-Hampshire.
Bridgewater GEORGE the Third,
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to wltojn these Presents shall come,,
Greeting.
Know ye, that We of Our special Grace, certain Knowledge,
and nieer 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-
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 in equal Shares, unto Our loving
Subjects, Inhabitants of Our said Province of Neiv-Hampshii-e, and
Our other (Tovernments, 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 New-Hampshire,
containing by Admeasurement, twenty Eight Thousand ^(?res, which
Tract is to contain Somthing then Six miles and one half Mile
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 re-
turned into the Secretary's Office, and hereunto annexed, butted and
bounded as follows, Viz. Begining at the North west Corner of
BHIDGEWATEE. 50
Reading from Thence North Sixty four degrees west Six miles by the
North Line of Saltash from Thence North thirty two degrees East
Eight miles, from Thence South Sixty two Degrees East Six miles
from Thence Soutli thirty two Degrees West Seven miles and one
half mile to the first Bounds Mentioned — And that the same be, and
hereby is Incorporated into a Township by the Name of Bridgwater
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 Eifty Eamilies 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 *2-66
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 thursday of August Next
which said Meeting shall be Notified by Oliver Willard 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 for-
ever, 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 ad-
ditional Cultivations, on Penalty of the Forfeiture of his Grant or
Share in the said Townshi]), and of its reverting to Us, our Heirs
and Successors, to be by Us or Them Re-granted to such of our Sub-
jects 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 Onr special Licence for so do-
ing 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
60 CHARTER RECORDS.
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 annuall}'', 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
twenty-fifth Day of December, namely, on the twenty-fifth Day of
December^ which will be in the Year of Our Lord 1772 One shillmg
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 Cltamber in Port>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 Pro-
vince to be hereunto affixed. Witness Benning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
Tenth 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^
Prov« N Hamp' July 10"^ 1761
Recorded According to the Original Charter under the Pro^ Seal
^ Theodore Atkinson Sec^'
*2-67 *The Names of the Grantees of Bridgwater — viz
Seth Field Orlando Bridgman John Bridgman
Rufus Field Thomas Emmons Quartus Poniroy
Stephen Pomroy Timothj' Herrington Joseph Burt
James Harwood Andrew Harwood Isaac Parker
Thomas Sargents Elijah Williams Oliver Field
BRIDGEWATER.
61
Oliver Warner ' Elijah Alexander John Hart
Beniiiiijr AVentworth Rev'^ M' M^'C'lentock &Mesheck Wears Esq
Samuel Mattoon
Samuel Johnson
Josiah Lock
Moses Evaiies
Asa Baldwin
Samuel Smith
Andrew Loeker
Cut Shannon
Caleb Willard
Edward Houghton
Nath^ Hovey
John Sa rodents
Sam' Wentu'orth Boston Rev'' M' Chase
Ezra Robinson
Joseph Field
Joel Smith
Timoth}" Lull
Abel Emmou
Thomas Wiggins
William Creen
.Tames Bunde
Zur Evans
Ephraim Baldwin
Israel Calkins
William Cumings
John Bill in (Ts
Abiel Chamberlin
Smith Ingram
Timothy Herrington
Seth Field
Sampson Sheaf Esq
Abel Morse
Jonathan Hilldreth
Helkiah Giout
Aaron Nash
W^illiam Moore
John Downing Esq
William Richarson
The Re\^ M'' Baley H Palls—
His Excellency Bening Wentworth Esq a Tract of Land to Con-
tain live Hundred acres as Marked on the Plan B W Which is to be
Accounted two of the within Shares, one Whole Share for the So-
ciety for the Propegation of the Gosple in Forren Parts — one Whole
Share for a Glebe for the Church of England as by Law Estab-
lished one Share for the first Settled Minister of the Gosple one Share
for the Benefit of a School in Said Town
Province of New Hamp' July 10"^ 1761 —
Recorded from the Back of the Original Charter in the Book of
Charters
"^ Theodore Atkinson Sec'"y
62
CHARTER RECORDS.
S
{,ZS 6 mt its
1
^5-0 0 0 ac^^^
3
1
^
,5,^^ux2_fli^
A^
...^
Province of New Ham}/ July 10"' 1761
Recorded from the Back of the Original Charter
■^ Theodore Atkinson Sec'^
BRIDPORT.
*2-237
Bridport
p s
*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 Persons to whom these Pi^esents shall come,
^ s- — ^ — ^ ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Hew 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
JVew-Piif/land, 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 Netv-HampsJdre, and Our
other Governments, and to their Heirs and Assigns for ever, whose
BRIDPORT. 63
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-Hamp-
shire^ containing by Admeasurement, Twenty Five Thousand
Acres^ which Tract is to contain Something more than Six Miles
Sijuare, and no more; out of which an Allowance is to be made for
Pligh 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, [7.;. Begining at the North Westerly Corner
of Shoreham from thence Ruuing Northerly by the Wood Creek
Waters so far as to make up Six Miles on a S freight Line from said
Corner, from thence East Seven Miles, from thence Southerly to the
North East Corner of Shoreham from thence West by Shoreham
to the bounds first Mentioned And that the same be, and hereby
is Incorporated into a Township by the Name of Bridport And the
Inhabitants that do or shall hereafter inhabit the said Township, are
hereby declared to be Enfranchized with andlntitled to all and every
the Priviledges 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 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 nuiy be *opened and kept one or more Days in each *2-238
Week,as inay be thought most adv^antagious to the Inhabi-
tants. 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
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 Meet-
ing 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 Appurtances, 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 their Share or Proportion of Land in said
64 CHARTER RECORDS.
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 Success-
ors, 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 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 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. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearl}-, 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 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-
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
9*^ Day of October In the Year of our Lord Christ, One I'housand
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
BRIDPORT.
t)5
Province of New Hamps' Octo'' 10"' 1761
Recorded According to the Origional Charter under the Province
Seal
19 Theodore Atkinson Sec'"y
'The Names of the Grantees of Bridport (Viz)
*2-239
Ebenez' Wis wall
James Carlyle
Elisha Smith
James Brown
Luke Brown
Thomas Stearns Jun
Edward Ray men t
Ephraim Wheeler
Arch^*^ Campbell
James 'lllford
Joseph I) ill
John P^isk 2*^
Jacob Smith
Tyrus Rice
Samuel Rice
Benf Fisk
Nathan Perry
Samuel Rice
Elijah Morton
Ephraim Doolittle
Thomas Watson
Joseph Wiley
Henry Ward
Ebenez' Stearns
Jonath" Rolf
Sam^ Brown
Simon Stevens
David Moore
Henry Quincy
John Dennie
Peter Jones
Jon* Ozling
Nathan Baldwin
Peter Goulding
Richard Stowers
Joseph M'Crackin
Ignatius Goulding
Josiah Perry
Nathi Moore
Will™ M'Farland
Adonijah Rice
Josejjh Hastings
Nath' Harington
Thomas Stearns
Elisha Smith
Nath^ Stearns
Alexand' Campbell
Johnson Jackson
Duncan Campbell
Joseph Blair
Will™ Crawford
Nath' Green
Noah Jones
Nahum Willard
Samuel Brewer
Jacob Hemingway
Timothy Heald
Abel Gouldinof
Palmer Goulding
Joseph Newmarch Esq James Nevin Esq
John Wason Jun' Dan' Tilton &
Joseph Tilton
His Excellency Benning Wentworth Esq a Tract of Land to
Contain Five Hundred Acres as marked B-W in the Plan, & 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 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' 10, 1761
Recorded from the back of the Origional Charter of Bridport under
the ProV^* Seal
Attested '^ Theodore Atkinson Sec''
66
CHARTER RECORDS.
-■uxpi^auff^g A^(9ji1_£^-u.-»Avg ■iST'2-
PZa.n of ~B-rzdJtoTt
ZVooo Acres —
"Wisi- SeveTiTTTT?*
Province of NewHamps' Octo' 10*^ 1761
Recorded from the back of the Origional Charter of Bridport under
the Province Seal
"39 Theodore Atkinson
*2-373
Pocock
BRISTOL.
*Proviiice of New-Hampshire.
p-s-
GEORGE THE Third,
By the Grace of God, of Great^Britian, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to whom these Presents shall come,
^ --^0^^-^ ^ Greeting.
Know Ye, that We of Our special Grace, certain Knowl-
edge, and meer Motion, for the due Encouragement of settling a
Nezv Plantation within our Said Province, by and with the Ad-
vice of our Trusty and Well-beloved Penning 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
BRISTOL. 67
Province ; Have upon the Conditions and Reservations herein after
made, given and granted, and by tliese 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-HampHhire^ 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 Neiv- Hampshire^
containing by Admeasurement, Twenty Three Thousand Six Hun-
dred 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, accord-
ing to a Plan and Survey thereof, made by Our said Governor's
Order, and returned into the Secretary's Office, and hereunto an-
nexed, butted and bounded as follows, Viz. Begining at the North
Easterly Corner of New Haven from thence South six Miles by New
Haven afores** to the south Easterly Corner thereof, then turning off
& runing East, four Miles & one half Mile to a marked Tree, then
turning off & runing North Eight Miles & one half Mile to another
marked Tree, then turning off & runing West four Miles to the
Easterly side Line of Monkton, then South by Monkton about half
a Mile to an Angle thereof, then West by Monkton afores^ about
two Mile to another angle thereof, then South by Monkton afores'^
420 Rods to the Northerly side Line of New Haven, then South 70
Deg* East, one Mile & 190 Rods by New Haven to the North East-
erly Corner thereof being the bounds begun at —
And that the same be, and hereby is Licorporated into a Town-
ship by the Name of Pocock 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, a Market may be
*opened and kept one or more Days in each Week, as may *2-374
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 Wednes-
68 CHARTER RECORDS.
day in August next which said Meeting shall be Notified by M"^
John Burling 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 Oiificers for the
said Town, shall be on the Second Tuesday of March annually, To
Have and to Hold the said Tract of I^and 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.
H. That all white and other Pine Trees within the said Town-
ship, fit for Masting Our Royal Navy, be carefull}^ 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
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 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 annuall}^ 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
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
BRISTOL.
69
Tract of the said Land ; which INIoney shall be paid by the respec-
tive Persons abovesaid, their Heirs or Assigns, in our Council
Chamber in ForUmouth, 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-
vince 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 Thous-
and Seven Hundred and Sixty two And in the Second Year of
Oar Reign.
B Wentworth
By his Excellency's Command,
With Advice of Council,
T Atkinson Jun' Sec'y
Province of New Hamp'" June 26'^ 1762
Recorded According to the Original Charta under the Province
Seal
19 T Atkinson Jun"- Sec'"
*The Names of the Grantees of Pocock (Viz)
*2-375
Sam' Averill
Zeb" Seaman
Francis Nash
Albort Baker
John Hallock
Rob' Croocker
Steph" Field
Benj-' Clapp
Elnathan Hall
Jos*^ Corn well
Theo'''* Anthony
James Parsons
James Bowne
James Fairlee Jun''
Will"' Field
Wynant Vanzandt
John Burling
Edw' Burling Jun""
John Parish
Edw'' Laurence
Hon:
Sam' Hungerford
Sam' Willis
Jos'' Burr
Uriah Field
Jos'' Sherwood
John Cornell
John Tripp
Elias Palmer
Seth Hall
Rich'' Titus
John Lawrence
James Fairlee
Nich* Anthony
Rob^ Fairlee
Francis Field
Jos'' Laurence
Richardoon Cornwell
Henry Bogert
Towns'' Parish
Caleb Hyatt
Jos'' Newmarch Esq James Nevin Esq Will
Cap^ Geo: Frost
James Tripp
Sam' Lyon
Josli"^ Hutchings
Edmond Brown
Will'" Croocker
Silas Mead
Daniel Tooker
John Clapp
John Keese
Sam' Willets
Jos'' Underbill
Sam' Franklin
Will"' Kenedy
Tho*" Franklin Jun'"
Will'" Field Jun-^
Jos" Parsall
Henry Hedar
Daniel Parish
John Franklin
Zeb" Seaman
Temple Esq
70
CHARTER RECORDS.
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
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
Province of New Hamp*^ June 26 1762
Recorded from the Back of the Original Charter under the Pro-
vince Seal
W T Atkinson Jun^ Sec'''
\^
^
?
1^
f
(0
n
^
iTo*? vA rnilt
Province of New Hamp' June 26 1762
Recorded from the Back of the Original Charter under the Pro-
vince Seal
^ T Atkinson Jun' Sec'^
BRUNSNYICK. 71
BRUNSWICK.
*Province of New-Hampshire *2-265
Brunswick GEORGE the Third,
, ,-wA^i^ By the Grace of God, of Great-Britain, France and
\ _ _ ( Ireland, King, Defender of the Faith, &c.
< ~ "" I To all Persons to wfiom these Presents shall eome,
^ ^— .i^^*-' ^ Greeting.
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 Wentwoeth, Esq ; Our Governor and
Commander in Chief of Onr said Province of New-Hampshike, 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, Inhabi-
tants of Our said Province of Neiv-Hampshire^ and Our other Gov-
ernments, 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-ITampshire^ containing
by Admeasurement, ab' Twenty Five 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 unim-
provable Lands by Rocks, Ponds, Mountains and Rivers, One Thou-
sand 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 follows,
viz. Begining at the most Easterly Corner of Maidstone from
thence North Easterly up Conneticut River so far as to make Six
Miles upon a Streight Line thence from said River North West Six
jNIiles and One half Mile, from thence South Westerly on a Parralel
Line, with that on the River to the Northerly Corner of Maidstone
afores'', from thence South East by Maidstone aforesaid to Conneti-
cut River to the bounds first above Mention'd And that the same
be, and liereby is Incorporated into a Township by the Name of
Brunswick 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-
72 CHARTER RECORDS.
ilies 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, a Market
*2-266 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 agrea-
ble to the Laws of our said Province, shall be held on the Fourth
Tuesday in Nov' Next which said Meeting shall be Notified by M''
Sam^ Averhill 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 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 addi-
tional 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 Sub-
jects 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 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 onl}-, 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
BRUNSWICK.
73
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
nnto 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 1772 One shillmg 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
said Land ; which Mone}^ shall be paid by the respective Persons
abovesaid, their Heirs or Assigns, in our Covncil Chamber in Porta-
moutJu 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-
vince to be hereunto affixed. Witness Penning Wentwokth,
Esq; Our Governor and Commander in Chief of Our said Province,
the 13"' Day of October In the Year of our Lord Christ, One Thous-
and 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 Hamps'' Octo"^ 13, 1761
Recorded According to the Origional Charter under the Province
Seal
^ Theodore Atkinson Sec'^
*The Names of the Grantees of Brunswick (Viz) *2-267
Stephen Noble
Abijali Hubbell
John Bostwick
David Calhown
Nath' Slicock
Daniel Terrell
Reed Ferriss
Jesse Bastwick
Eliphalet Whittlesey
Zadock Clark
Benj'' Seeley
Will'" P>arns
Isaac Bold win
Abell Camp
James Barns
Jabez Warner
Jethro Hatch
John Brinsmead
Jacob Kene
Sam' Shelton
John Barns
Israel Noble
Nath' Bosworth
Benj'* Farriss Jun""
Nath' Brown
Aaron Prindle
Will"' Vaugham
Heath Garlick
Aell Gillitt
Edmund Haws
Azariah Pratt
Ezra Gere
Daniel Averhill
Will'" Cogswell
George Stillman
Jonah Camp
Morgan Noble
John Gurnej^
Seth Sherwood
James Potter
Asael Tryon
Jonah Todd
Nath' Ruggles
Steph" Barns
William Kenedy
74
CHARTER RECORDS.
Alex' Steward Elijah Sill Dan Towner
Isaac Buck Benj* Hallock Sam' Averill
Elias Lord Thomas Kenne Moses Averill
Nath' Sherburne John Whittelsey Mark Hunk^ Wentworth Esq
John Downing Esq Park Beeman Nathan Hawley
Ephriam Gutherie Joseph Calhoon Timothy Hatch &
Seth Kent
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 tlie Incor-
porated society for the Propagation of the Gospel in Foreign 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 Gospell & One
Share for the Benefit of a School in Said Town
Province of New Hamps' Octo' 13, 1761
Recorded from the back of the Origional Charter of Brunswick
under the Prov*^ Seal
Attested "^ Theodore Atkinson Sec"^^'
g.-T: &h. TTlxle^
^
fin
- s>i.i2z^ v^<j /^f/
Province of New Hamps"^ Octo 13, 1761
Recorded from the back of the Origional Charter of Brunswick
under the Prov*^ Seal
^ Theodore Atkinson Sec-^^^
BURLINGTON. 75
BURLINGTON.
*Province of New-Hampshire. *2-405
Burlington GEORGE the Third,
, ,— .^^*-v , By the Grace of God, of Great-Britain, France and
\ ( Ireland, King, Defender of the Faith &c.
J ( To all Persons to tvhom these Presents shall come,
' v-^-^w ' 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
Neu'-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 Netv-Hampshire, and Our other Gov-
ernments, 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 Neiv- Hampshire, containing by
Admeasurement, 23,040 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 re-
turned into the Secretary's OfHce, and hereunto annexed, butted
and bounded as follows. Viz. at the Southerly or South Westerly
Side of French or Onion River so called at the Mouth of Said River
thence runing up by Said River until it comes to A Place that is
Ten Miles upon a Strait Line from the Mouth of the River afore
Said then runs u])on A Line Perpendicular to the afore Said Ten
Miles Line, Southerly so far as that A Line to Lake Champlain Par-
rellel to the Ten Miles Line afore Said will within the Lines and the
Shore of the Said Lake Contain Six Miles Square
And that the same be, and hereby is Incorporated into a Township
by the Name of Burlington And the Inhabitants that do or shall
hereafter inhabit the said Township, are hereby declared to be En-
franchized 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 Liberty of hold-
ing Two Fairs, one of which shall be held on the And
76 CHARTER RECOItDS.
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 Town shall
*2-406 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 Eighteenth of July next which said
Meeting shall be Notified by M' Sam^ Willis 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.
L That every Grantee, his Heirs or Assigns sliall 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 Suc-
cessors, 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 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 iiereafter 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,
BURLINGTON.
77
from and after the Expiration of ten Years from the abovesaid tvven-
ty-tifth Day of December, namely, on the twenty-fifth Day of Decem-
ber, which will be in the Year of Our Ijord 1773 One shilliiKj 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 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.
Li Testimony whereof we have caused the Seal of our said Pro-
vince to be hereunto affixed. Witness Penning Wentwoeth, Esq;
Our Governor and Commander in Chief of Our said Province, the
Seventh Day of June 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 Hamp"^
Recorded According to the Original Charter under the Prov Seal
"^ T Atkinson Jun' Sec'^
*The Names of the Grantees of
Samuel Willis
John Willis y*- 3'^
Thomas Cheshire jun'
Thomas Young
Zebulon Seaman jun""
Joseph Udill
Minne Suydam
Nicholas Townsend
Thomas Alsop
Thomas Frost
Zebulon Frost
Harman Lefford
John Wright
George Pearsall
John Birdsall Jun""
Laurence Fish
Rich'' Seamon
Nathan Seaman Jun"^
Israel Seaman
Rich'' Ellison jun''
Tunis Wortman
Stephen Willis
John Birdsell
Samuel Jackson
John Whitson
John Wright jun'^
Jacobus Suj'dam
Samuel Van Wyck
Thomas Pearsall jun''
William Frost jun'
William Cook
Thomas Jackson
Daniel Voorhers
John Wortman jun'
Jacob Kerbee
John Whitson the 3''
Morris Seamon
Rich'' Jackson jun''
Jacob Seaman Sen""
Rich" Ellison the 3''
Burlington Viz *2-407
Thomas Dickinson
Daniel Bowne
Benj" Townsend
Gilbert Weekes
William Kerbee
Abraham Van Wick
Edmond Weekes
John Willis Jun'"
Will'" Frost Sen'-
Penn Frost
Thomas Van Wyck
Thomas Udell
Joseph Denton
Benj-' Birdsall
Benj'' Fish
Nathan Fish
John Pratt
Solomon Seam'an
Jacob Seaman
Sam' Averhill
78
CHARTER RECORDS.
Hon : John Temple Eleazer Russell
Theo: Atkinson \ Andrew Clarkson
M^ H« Wentvvorth V Esq^'
Henry Sherburne )
His Excellency Benuing 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 Gospell
& one Share for the Benefit of A School in Said Town
Province of New Hanip'"
Recorded According to the Original Chartor under the Province Seal.
f T Atkinson Jun"^ Sec^^
^«
CASTLETON. 79
Province of New Hamp'^
Recorded from the Back of the Original Charter under the Prov®
Seal
19 T Atkinson Jun^ Sec'^
CASTLETON.
*Province of New-Hampshire. *2-205
Castleton GEORGE the Third,
, ^-w-— s . By the Grace of God, of Great-Britain, France and
\ / Ireland, King, Defender of the Faith &c.
J i To all Persons to whom these Presents shall come,
' >-i-^.-w ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling aJ^etv 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-Hampsh[RE, 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, Inhabi-
tants of Our said Province of Neiv-Hampshire, and Our other Gov-
ernments, and to their Heirs and Assigns for ever, whose Names are
entred on this Grant, to be divided to and amongst them into Sev-
enty 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 Office, and
hereunto annexed, butted and bounded as follows. Viz. Begining at
the North West Corner of Poultney from Thence runing Due
North Six Miles then Turning off at Right Angles and runing
Due East Six Miles then Turning off at Right Angles again &
runing due South Six Miles to the North East Corner of Poultney
aforesaid thence runing due West by Poultney Six Miles to the
North West Corner thereof being the Bounds began at —
80 CHARTER RECORDS.
And that the same be, and hereby is Incorporated into a Township
by the Name of Castleton 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
Libert}' 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
*2-206 *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 Third Tues-
day in October Next which said Meeting shall .be Notified by M^
Samuel Brown, 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 Meet-
ing 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 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 b}'' Us or Them Re-granted to such of Our Subjects as
shall effectually settle and cultivate the same.
II. That all white or 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
Township as the Land will admit of, shall be reserved and marked
CASTLETON.
81
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 sliilling
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
mouth, or to such Ofiicer 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 Penning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
22'' Day of September In the Year of our Lord Christ, One Thou-
sand 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 Sept"^ 22*^ 1761
Recorded According to the Original Charter under the Province
Seal
Attest'" Theodore Atkinson Sec''^
*The Names of the Grantees of Castleton Viz— *2-20T
Samuel Brown
John Willard
Josiah Jones
Elijah Williams
Jacob Cooper
Isaac Brown
Isaac Vanduson
Josiah Jones jun"^
Israel Dewe}'
Samuel Brown jun'"
Daniel Raymond
Samuel Lee
Isaac Laurence jun''
Elijah Brown
Joseph Pattinson
Timothy Woodbridge
John Taylor
Joseph Woodbridge
James Willson
Isaac Gorfield
Elijah Willson
Benj^^ Willard
Mathew Cadwell
Will'" Kennedy
Hendrick Burgot
Abel Rowe
Jonathan Nash
Joseph Allen
Azariah Williams
Tim" Woodbridge jun"^
Stephen Nash
Elihu Parsons
David Pixley
Stephen West
Isaac Davy
Coffe Vancank
Joseph Willard
Aaron Sheldon
Jon"^ Pixly
John Chamberlain
Abner Clapp
Daniel Allen
Solomon Glesson
Moses Pigsley
Stephen Nash jun"^
82
CHARTER RECORDS.
John Chadwick Isaac Davis Joshua Warren jun'
Sam'' Jackson Benj* Warren John Burgot
Samuel Robinson Zach: Foi-se Thomas Wliite
Beny^ Alvard Caleb Blodget Joseph Newmarch Esq
M H Wentworth Esq Will"' Thornton James Furguson
Wiler Davidson John Davidson James Thornton
Mathew Thornton
One Tract for his Excellency Benning Wentworth Esq 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
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 Septemb'' 22'' 1761
Recorded from the Back of the Original Charter of Castleton
under the Pro'' Seal
Theodore Atkinson Sec''^
■jj-atEasi^SvxTnjtlil
Pi-ovince of New Hamp'" Sepf^ 22'' 1761
Recorded from the Back of the original Charter of Castleton
under the Pro'' Seal
^ Theodore Atkinson Sec''^
CAVENDISH. 83
CAVENDISH.
*Province of New-Hampshire. *2-253
Cavendish GEORGE, the Third,
. -— — ^--s . B}' the Grace of God, of Great-Britian, France and
S ^ ^ \ Irehmd, King, Defender of the Faith &c.
PS
To all Persons to wlioin these Presents shall come^
^ >— i--v-w ■' Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
Meer Motion, for the due Encouragement of settling a Neio Plan-
tation 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
Neic-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 New-Haynpshire^ and Our other Gov-
ernments, and to their Heirs and Assigns for ever, whose Names are
entred on this Grant, to be divided to and amongst them into Sev-
enty two equal Shares, all that Tract or Parcel of Land situate, lying
and being within our said Province of New-Hamjhshire, containing
b}' Admeasurement, Twenty Five 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,
and hereunto annexed, butted and bounded as follows, Viz. Begin-
ing at the North Easterly Corner of Flamstead from thence Runing
North Twenty Nine Deg^ East something more than A Mile to the
south Westerly Corner of Weathers Field then by Weathers Field
North Thirteen Degrees East Six Miles to the South Easterly corner
of Reading, thence North Seventy Four Degrees West by Reading
Six Miles to the North Easterly Corner of Ludlow then south Eight
Degrees West Seven Miles & One half mile by Ludlow to the North-
erly Side Line of Flamstead then South Eighty Degrees East five
Miles to the First bounds above Mentioned — And that the same be,
and hereby is Incorporated into a Township by the Name of Cavan-
dish And the Iidiabitants tlrat do or shall hereafter iidiabit 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
84 CHARTER RECORDS.
the said Town as soon as there shall be Fifty Families resident and
settled thereon, sliall 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
*2-254 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 Third Wednesday of Novem-
ber next which said Meeting shall be Notified by M' Amos Kimball
who is hereby also appointed the Moderator of the said first Meeting,
which he is to Notify and Govern agreable to the Laws and Cnstoms
of Our said Province; and that the annual Meeting for ever here-
after 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
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 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 addi-
tional 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 Sub-
jects 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.
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 annuallj", if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of December. 1762
CAVENDISH.
85
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-tifth Day of December^ namely, on the tvventy-lifth 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
I)Ossesses, 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 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 Benntng Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
1-2'" 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,
Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec'"'''
Province of New Hamps' Octo"" 12, 1761
Recorded According to the Origonal Charter under the Province Seal.
"^ Theodore Atkinson Sec''^
*The Names of the Grantees of
Amos Kimball Beny' Whitcomb
Phineas Steward
Benj^ Steward
Will"' Henderson
Eph'" Kimball
Edward Scott
Eph'" Whitney
Jacob Gold
Dan' Steward
Nehe-'^" Fuller
Richard Taylor
Jon" Leavet
David Sterns
John Leavet
John Muzzv
David Goodridge
Sam' Hunt
John Demary
Josiah Bayly
Timo^' Bankrupt
Steph" Boy n ton
Sam' Read Jun''
Aaron Taylor
Abijah Stearns
Jon'' Witherley
Andrew Spear
Caleb Willard
And" Gardner
Jos'' Webster
Meshech Weare Esq John Parry of y'' Pla
David Tavlor Caleb How
Cavendish (Viz) *2-255
Tho^ Dutton
Levi Stiles
William Moffatt
Peter Page
Simon But tier
Jou'*^ Willard
Phillip Goodrich
Jacob Gould Jun""
James Dascomb
Nath' Hastings
Nath' Hovey
John Jennison
James Hovey
John Webster
Levi Webster
ins Josiah Webster
Oliver Willard
86
CHARTER RECORDS.
Sam' Evans
John Noble
James Emerson
The : Atkinson Esq'' Joseph Newmarch Esq Henry Hilton
John Muzzy Jun' Tho' Muzzy Dan^ Fowle
John Fowle Jacob Kent
Sam^ Plummer Benj'' Heath
William Marshall & Moses Kimball
His Excellency Benning Wentworth Esq a Tract of Land to Con-
tain Five Hundred Acres as Marked B — W — in the Flan which is to
be Accounted two of the within Shares, One Share for the Incorpo-
rated Society for the Propagation of the Gospel in Foreign 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 —
Province of New Haraps"^ Octo'^ 12, 1761
Recorded According to the Origional Charter of Cavendish under
the Pro^ Seal
Attested ^ Theodore Atkinson Sec'^>'
\^
A
Seu^-h n>2]a,f^Z'a.iiS7n-iU
CHARLOTTE. 87
Province of New Hampshire Octo"" 12"*, 1761
Heoorded from the bad
iiiuler the Province Seal —
Heoorded from the back of the Origional Charter of Cavendish
Theodore Atkinson Sec"^^
CHARLOTTE.
*Province of New-Hampshire. *2-353
Charlotta GEORGE the Third,
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to ivhom these Presents shall come,
Greeting.
Know ye, that We of Onr 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-England, and of onr 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 Sev-
enty One equal Shares, all that Tract or Parcel of Laud situate,
lying and being within our said Province of Neu'-Hampshire, con-
taining by Admeasurement, Twenty Three Thousand & Sixty Acres,
which Tract is to xiontain 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. Bigining
at a Marked Tree standing in the Notherly Side Line of the Town-
ship of Monkton thence ruuing West about Two Miles & an Half by
Monkton to the North Westerly Corner thereof which is also the
North Easterly Corner of Ferrissburg & from thence about Four
Miles by Ferrissburg aforesaid to Lake Champlain then begining
again at the first Mentioned Marked Tree & runins: from thence
00 CHARTER RECORDS.
North Six Miles to A Marked Tree, thence West about Six
Miles to Lake Champlain afore Said then as the Said Lake runs
Sourtherly to the North West Corner Bounds of Ferrissburg
aforesaid And that the same be, and hereby is Incorporated into
a Township by the Name of Charlotta And the Inhabitants that
do or shall hereafter inhabit the said Township, are hereby declared
to be Enfranchized with and Intilled 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 Two Fairs, one of which shall be held on the
And the other ou the
annually, which Fairs are not to continue longer than the respective
following the said and that as soon as the said Town
*2-354 shall consist of Fifty Families,a Market may be *openedand
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 Thursday in July next which said
Meeting shall be Notified by M' Benj'' Farriss 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 ou 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 culti-
vate five Acres of Land within the Term of five Years for evt^ry 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 Suc-
cessors, 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 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.
CHARLOTTE. 89
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-lifth 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 L^s, 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 December.,
which will be in the Year of Our Lord 1773 One sliilling Proclama-
tion Money for ever^^ Hundred Acres he so owns, settles or posseses,
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 w-hereof 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 24'"'
Day of June In the Year of our Lord Christ, One Thousand Seven
Hundred and Sixt}- 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 Hamps"" June 24'^
Recorded According to the Origional Charter under the Province
Seal—
f T Atkinson Jun^ Sec^^
*The Names of the Grantees of Charlotta *2-355
Benj'^ Ferriss Jon'' Akin Benj'*^ Ferriss Jun'
Josiah Akin Daniel Wing Elihu Wing
Lott Trip David Akin Jun' Tim" Dakin
John Cromwell John Hoag Merch' John Hoag the 2''
John Wing Reed Ferriss Zeb" Ferriss
Wing Kelly Nehe-'" Merritt Abr'" Thomas
Anth' Tripp Elias Palmer David Palmer
Sam^ Coe George Soule Elijah Doty
90
CHARTER RECORDS.
Peter Palmer
John Hitchcock
Jedediah Dow
Nath' Potter Jun''
Daniel Merritt
Dobson Wheeler
Will"' Field
John Burling
Tho^ Franklin Jun''
Isaac Corsa
Joseph Ferriss
Dan' Chase
Josiah Bull
John Brownsoii
Enoch Hoag
Rob' Southgate
Nehe-'^" Merritt J''
Sam' Browne
Isaac INIarlin
John Franklin
Sam' Franklin
Elijah West
Joseph Ferriss Jun^
Josiah Bull Jun''
Jon'' Dow
Steward Southgate
John Southgate
Steph" Noble
Joshua Delaplane
John Laurence
Walter Franklin
James Franklin
Rob*^ Caswell
David Ferriss
Tho* Darlincr
Patrick Thacher
Hon : John Temple Esq L : G Theodore Atkinson Esq
Mark H^ Wentworth Esq John Nelson Esq George Frost
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
Establish'd, One Share for the first Settled Minister of the Gospel &
one Share for the benefitt of a School in s'' Town —
Province of New Hamps'" June 24
Recorded from the back of the Origional Charter of Charlotta,
under the Prov : Seal —
f T Aikinson Jun'' Sec-^^
•■:'''uj.-} vi-^oA/
Tlarx cf
PharlottZL
X 3 oloC J^CTli
3
CHESTER. 91
Province of New Hamps'' June 24, 1762
Recorded from the back of the Origional Charter of Charlotta
under the Province Seal —
19 T Atkinson Jun"^ Sec'>'
CHESTER.
*Province of New Hampshire. *1-193
Flamstead George the Second by the Grace of God of
Create Britain 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 Planta-
tion within our Said Province by & with the Advice of our
Trusty & well beloved Banning Wentworth Esq our Governor
& 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
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 Maf-^'' other Governments and to their
heirs and assigns forever whose Names are Entred on this Grant To
be Divided to and Amoungst them into Sixty four Equal Shares All
that Tract or Parcel of Land Situate Lying and 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 allowence is to be made for high-
ways and unimprovable Lands by Rocks mountains Ponds & Rivers
One thousand & forty Acres free According to A Plan thereof made
& Presented by our said Governors Orders and hereunto Annexed
Butted & bounded as follow's (Viz) Begining at the North Westerly
Corner of Rockingham a Township Lately Granted & Lying on the
West side of Connecticut River and from said North Westerly
Corner to Extend Due West Six Miles from thence to run North
Ten Degrees East Six Miles and then to Turn oft" and run due East
Six miles Then to Turn off again & Run South Ten Degrees West
92 . CHAKTER RECORDS.
six miles to the North West Corner of Rockingham a fores'' and
that the Same be & hereby is incorporated into A Township by the
Name of Flamstead and that the Inhabitants that do or Shall liere-
after inhabit said Township Are hereby Declared to be Enfranchized
With & Entitiiled to all & every the Previledges & Immunities that
Other Towns within our Said Province by Law Exercise & Enjoy
and further that the Said Town as Soon as there Shall be fifty famil-
ies resident & settled thereon A Market Shall be Opened and kept
one or more Days in each Week as may be tho' most Ad-
*1-194 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 third Wednesday in March
next which Meeting Shall be Notifyed by Palmer Goulding 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
sd Province And that the Annual Meeting for ever hereafter for the
Choice of Such Officers of said Town Shall be on the Third Wednes-
day in March Annually To have & TO hold the said Tract of
Land as above Expressed togeather with all Previledges and appur-
tenances 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 for ever}^ fifty Acres Con-
tained in his or their Share or Proportion of Land in Said Township
and Continue to Improve & Settle the same by Additional Cultiva-
tions 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 his Subjects as Shall Effect-
ually Settle & Cultivate the Same — That all white & other Pine
Trees within the s'' Township fit for his Masting Our Royal Navy be
carefully Preserved for that use and none to be Cut or Felld with-
out his Majesty's Especial Licence for so Doing first had & obtaind
upon the Penalty of the forfeiture of the right of Such Grantee his
heirs or assigns 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 & Amoungst
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 Yeilding & Paying there for to us our heirs & Successors
for the S[)ace 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 Ensueing the Date hereof and every
CHESTER. 93
Proprietor Settler or Inhabitant Shall Yeild & Pay unto us our heirs
& successors Yearly & and Ever\' Year for ever from and
After *the Expiration of the ten years from the Date here- *1-195
of namely on the first Day of January which will be in the
vear 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 i)aid by the Re-
spective Persons above said their Heirs or Assigns in our Council
Chamber in Portsmouth or to Such officer or Officers as Shall be Ap-
pointed to receive the same and this to be in Lieu of all other Rents
& Services whatsoever Li Testimony hereof We have Caused the
Seal of our Said Province to be hereunto affixed Wittness Penning
Wentwouth Esq our Governor and Com'ander in Chieff of our
Said Province the Twenty Second Day of Feb'^'' in the year of our
Lord Christ one thousend Seven hundred & fifty four and in the
Twenty Seventh year of our reign —
B Wentworth.
By his Excellencys Com'and
with Advice of Council
Theodore Atkinson Sec"^^
Entred & recorded According to the Original under the Province
Seal the 23'^ Day of Feb^> 1754—
^ Theodore Atkinson Sec'^
Names of the Grantees of Flamstead — Viz —
John Baldridge, Ebenez"" Carlile, Charles Davenport,
Luke Brown, Alexander Clark, Francis Smith,
Samuel Dunkin, William Clark, Francis Smith jun"",
James Hambleton, David Bellows, Israeli Jennison
Jacob Holms, Mathias Stone, John Waters,
Jerem'* Rice, Benjamin Flagg, Palmer Goulding,
Isaac Sterns, Sam*"^^ Clark Pain, Abraham Wheeler
Cornelius Stowell, Moses Peters, Charles Adams,
Ebenezer Sterns, Thomas W^heeler, Jacob Smith,
Jonas Rice, Charles Davenport jun'", William Mahan,
John Rickey, W^illiam Johnson, Nathaniel Child,
Jeremiah Beath, Thomas Cowden, Ebenezer Wissall
John Starns, Isaac Morse, John Roberts,
James Carlile, John Kelsow, Richard Ward,
James Stoodley, Daniel Haywood, Abel Haywood,
Daniel Haywood jun', *Nathaniel Adams, Mathew Livermore
*1-196
94
CHARTER RECORDS.
Samuel Smith,
Samuel Solley,
Theodore Atkinson,
John Downing,
Sampson Sheaffe,
Jonathan Gates,
Thomas Bell,
Richard Wibird,
Daniel ^Varner,
John Wentworth,
one Sliare His Excellency Benning Wentworth Esq Two Shares
which Three Last mentioned Shares Are to be Laid out togeather in
one Tract on the East Side of the Said Town to begin four hundred
and Eighty Rods North Ten degrees East of the South P^ast Corner
of the Said Township and INIeasure these Two hundred & forty rods
& Carry that breadth Back West Seven hundred & Twenty Rods
one whole Share for the Incorporated Society for the Propagation
of the (iospel in lorreign Parts, one whole Share for the first Settled
Minister of the Gospel in Said Town One Share for A Glebe for the
Ministry of the Church of England as by Law Established —
Recorded from the Back of the Charter of Flamstead this 23'' Day
of Feb'> 1754
m Theodore Atkinson Se''^
Zaii Sik/TZiU
Taken from the Back of the Original Charter of Flamstead &
Recorded here the 23'^ of Feb'> 1754
19 Theodore Atkinson Sec'^'
CHESTER. 95
[Chester Regrant, 17G1.]
*Province of Nevv-Hanipsbire. *2-321
New Flamstead GEORGE the Third,
Sz-i.^^-^ s I)Y the Grace of (jOD, of Great-Britain, France and
/ Ireland, King, Defender of the Faith &c.
PS/
I To all Persons to whom these Presents shall come^
-— -v-*i-' ' Greeting.
Know ye, that We of Onr special Grace, certain Knowledge, and
nieer ^Motion, for the due Encouragement of settling a New Planta-
tion within our said Province, by and with the Advice of our Trusty
and AVell-beloved IJknxinc; Wentworth, Esq; Our Governor and
Commander in Chief of Our said Province of New Hampshire in
Neic-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 Onr loving Subjects, Inhabi-
tants of Our said Province of New-Hampshire, and Our other Gov-
ernments, and to their Heirs and Assigns forever, whose Names are
entred on this Grant, to be divided to and amongst them into Sev-
enty four equal Shares, all that Tract or Parcel of Land situate,
lying and being within our said Prbvince of Neiv-IIampshire , con-
taining by Admeasurement, 23,040 Acres, Avhich Tract is to contain
Six Miles square, and no more ; out of which an Allowance is to be
made for High AVays 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 the
North Westerly Corner of Rockingham A Township formerly
Granted Lying on the West Side of Conneticut River from
said North Westerly Corner to Extend due West Six Miles, from
thence to Run North Ten Degrees East Six Miles, then to Turn
off Run due East Six Miles, then to Turn off again Run South
T&n Deg^ West Six Miles to the North West Corner of Rockingham
afores'' —
And that the same be, and hereby is Incorporated into a Township
by the Name of New Flamstead 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 P^xercise
and Enjoy : And further, that the said Town as soon as there shall
96 CHARTER RECORDS.
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
*2-322 Town 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 Third Tuesday in December
which said Meeting shall be Notified by M'' Luke Brown 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 addi-
tional 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 Sub-
jects 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 lawfully demanded, the first Payment to be
made on the twentj'^-fifth Day of December. 1761
CHESTER.
97
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-tifth Day of December^ namely, on the twenty-fifth Day of
December^ which will be in the 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 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 Benning Wentwokth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
3*^ Day of November In the Year of our Lord Christ, One Thou-
sand Seven Hundred and Sixty One And in the Second Year of Our
Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theod'' Atkinson Sec""^'
Province of New Hamps"" Nov"" 3, 1761
Recorded According to the Origional Charter under the Province
Seal —
■^ Theodore Atkinson Sec''^
*The Names of the Grantees of New Flamsted *2-323
Dan^ Haywood
Asa Moore
Eph"' Doolittle
Nathan Baldwin
Peter Brooks
Ephraim Stearns
Tyrus Rice
Jacob Holmes Jun''
Charles Devenport
Israel Jenison
Jacob Smith
Abiel Haywood
Silas Moore
Benj'^ Willard
Aaron Kimball
Benj'' Winchester
John Fisk
David Moore
Solomon Woodward
Charles Devenport J''
Isaac Stearnes
Eben' Wiswall
Palmer Goulding Jun"" John Goulding
Ignatus Goulding Peter Goulding
John Green Ephraim Curtis
Will"' Oaks John Moors
Jeremiah Beath
Cornelius Stowell
Noah Brooks
Joseph Willard Jun'
Robert Gray
Berzillai Rice
Jacob Holmes
Jon'' Gates
Sam^ Dunkin
Charles Addams
Palmer Goulding
Windsor Goulding
Abel Goulding
Naham Willard
Hezekiah Stowell
98
CHARTER RECORDS.
Benj'' Whitney Jnn" John Stowell Adonijah Rice
Benj=' Richardson Jabez Sergant Joseph Rugg
Will'" Crawford John Brooks John Davis
Matt""' Livermore Esq Theod'' Atkinson Esq Richard Wibird Esq
Simon Davis Simon Davis Jun"^ Luke Brown
Theo'^® Atkinson Jun'" Ephraim Brown Edward Brown
Tho* Barret James Barret Sam' Brown &
Sam' Brooks —
His Excellency Benning Wentworth Esq a Tract of Land to Con-
tain Eight Hundred Acres as Marked B — W — in the Plan which is
to be Accounted three of the within Shares, One whole Share for
the Incorporated society for the Propagation of the Gospell 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'' Nov"" 3'' —
Recorded from the back of the Origional Charter of New Flam-
stead under the Province Seal
Attested 19 Theod^ Atkinson Sec^^
Province of New Hamps"" Nov'' 3, 1761
Recorded from the back of the Origional Charter of New Flam-
sted under the Province Seal
f Theodore Atkinson Se^
CLARENDON, 99
CLARENDON.
*Proviiice of New-Hampshire. *2-165
Clarendon 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 ivhom 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 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
Neic-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 New- Hampshire, and Our other Gov-
ernments, 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, about Tv/enty 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 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 Ofiice, and hereunto annexed, butted
and bounded as follows. Viz. Beginning at the South Westerly Cor-
ner of Shrewsbury thence North five degrees East Six Miles by
Shrewsbury to the North West Corner thereof thence West five
degrees North Six Miles & Three quarters of a mile thence South
four Degrees East Six Miles thence East five degrees South Six
Miles to the South West Corner of Shrewsbury the Bound first
Mentioned And that the same be, and hereby is Incorporated into a
Township by the Name of Clarendon And the Inhabitants that do or
shall hereafter inhaljit 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
100 CHAETER RECORDS.
be Fifty Families resident and settled thereon, shall have the Liberty
of holding 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 consist of Fifty Families, a Market may be
*2-166 *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 First Wednesday
in October Next which said Meeting shall be Notified by Josiah Wil-
lard 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 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 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 addi-
tional 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 Sub-
jects as shall effectually settle and cultivate the same.
H. 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 En-
acted.
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 Lis, 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
CLARENDON.
101
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
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 Ports-
7nouth, 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-
vince to be hereunto affixed. Witness Benning WENT\yoRTH, Esq;
Our Governor and Commander in Chief of Our said Province, the
fifth Day of September In the Year of our Lord Christ, One Thous-
and 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"^ September 5''' 1761
Recorded According to the Original Charter under the Province
Seal
f Theodore Atkinson Sec-'y
*The Names of the Grantees of Clarendon Viz — *2-167
Caleb Willard
John Searl
Elijah Arms
Timothy Taylor
Mark Gould
Timothy Pain
Abner Hawkes
William Heaton
Seth Chase
Benjamin Melvin
Orlando Bridgman
Zadock Hawkes
Ebenezer Barnard
Josiah Willard jun''
Caleb Stone
Jon'* Oaks
Robert Fletcher Jun""
Gamaliel Bradford
Samuel Frink
John Frink
Ephraim Butterfield
Thomas Frink Jun''
Josiah Willard
Enock Baudwell
Hilkeah Grout
Daniel Arms
Sampson Willard
Timothy Whitney
Ebenezer Alexander
Phineas Wait
Thomas Frink
Ezra Taylor
James Scott
Thomas Butterfield
Oliver Ashley
Thomas Bridgman
Gideon Baudwell
Samuel Wellds
William Arms
102
CHAETER RECORDS.
John Mackard
Alexander Gordon
Robert Willson
John Waldo Wood
Samuel Marble
David Stone Jun''
Samuel Simpson
Edward Selfredge
Silvanus How
Jeremiah Whittemore
Robert Fletcher
Ephraim Stone
Daniel Murry
Alexander Murry
Joshua Willard
Samuel Gates
Ephraim Dorman
Phinehas Stevens
Theodore Atkinson Esq" M H^ Wentworth Esq' Col° John Hart
Simon Chamberlain John Cass Benning Wentworth
& John Wentworth Esq'
His Excellenc}'' 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
Incorporated Society for the Propagation of the Gospel in foreign
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 Hamps*^ Sep'' 5"' 1761
Recorded from the Back of the Origional Charter of Clarendon
under the Province Seal —
Attested 19 Theodore Atkinson Se^^
»?<LU "■/» % f '{'■"'U. si'J-6ip j; -g^JM-
n\
y \
J. \
"5
s\
'P?<X-n. of Clarendon
*
f\
At
To.ri»/SXr.«r»i«.Ty
-
\
.1
••■••••-^.••.•■.••->5X.-«
East rdt^rte 3fui}t6 miU»
COLCHESTER. 103
COLCHESTER.
*Province of New-Hampshire. *2-425
Colchester GEORGE The Third,
, .-^N-— s . By the Grace of God, of Great-Britain, France and
\ / Ireland, King, Defender of the Faith &c.
) I To all Persons to ivhom these Presents shall come^
^ N— -v-w -' Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer INIotion, 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
Neiv-Eugland^ 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-Hampshire^ and Our other Gov-
ernments, 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 Netv-Hampshire, 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 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 re-
turned into the Secretary's Office, and hereunto annexed, butted and
bounded as follows, Viz. Begining at the Northerly or North East-
erly side of French or Onion River (so called) at the mouth of said
River thence Runing up by said River untill it comes to a place
that is six Miles upon a streight Line from the Mouth of said River
(bounding on the same) thence Runing upon a Line Perpendicular
to the aforesaid Six Mile Line Northerly Six Miles from thence run-
ing Westerly a Parralel Line with the first ]\Iention'd Line, to Lake
Champlain, thence southerly by the said Lake to the Mouth of the
River aforesaid the place begun at — And that the same be, and hereby
is Incorporated into a Township by the Name of Colchester 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
104 CHARTER RECORDS.
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
*2-426 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 12'^ Day of July next which said
Meeting shall be Notified by John Bogart Jun"^ 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 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 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 Laud 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 carefulh^ 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.
IIL 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
COLCHESTER.
106
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 sldlling 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 Province
to be hereunto affixed. Witness Benning Wentwoiith, Es6[; Our
Governor and Commander in Chief of Our said Province, the
Seventh Day of June 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 Hamp'' June 7-1763
Recorded According to the original Charter under the Province
Seal
^ T Atkinson Jun-^ Sec^y
*The Names of the Grantees of Colchester (viz) *2-427
Edward Burling
John Lawrence
Rich'' Lawrence
Joseph Hanxhurst
Will"' Field
John Latham
David Latham
Benj=* Hildreth Jun''
Will"' Keese
Edw*^ Agar
John Burling Jun''
Sam' Burling
Tho^ Burling
Thomas Dobson
John J Bogert
John Burling
Effingham Lawrence
Will"' Hanxhurst
Sampson Hanxhurst
Peter Dobson
Thomas Latham
Lancaster Burling
Theo"* Anthony
John Butler
Philip Doughty
Hugh Ryder
George Richey
Effingham Lawrence
John Bogert Jun''
Nich* J Bogart
Edward Burling Jun
J"^ Caleb Lawrence
Peter Townsend
Daniel Hanxhurst
Thomas Dobson Jun"^
Daniel Latham
Daniel Latham Jun""
Benj'^ Hildreth
Will"' Van Wyck
Alex"" Litch Miller
Francis Pan ton
Rich'' Burling
John Godsands Miller
Sam' Burling Jun"^
James Bogert Jun"^
106
CHARTER RECORDS.
Peter J Bogart
Joseph Latham
Petrus Byvanck
Will"' Mott
John M'Creedy
Hon: John Temple^
Theo : Atkinson l-p,
M: H: Wentworth f^^^
Henry J Bogart
Joseph Latham Juu"^
John Cornell
Sam^ Averill
Cap* Nehe-'^'^ Lovewell
Cornelius J Bogart
Edw'^ Burling New York
John Latham
Sam^ Willis
Charles ^^Creedy
Cap' Tim*^ Beedle
Clem' March Esq""
Henry Sherburne J
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
Establish'd, One Share for the first settled Minister of the Gospel, «Sc
One Share for the benefit of a School in said Town —
Province of New Hamp'^ June 7"^ 1763
Recorded from the Back of the Original Charter under the Prov-
ince Seal
T Atkinson Jun' Sec^^
Province of New Hamp^ June 7'^ 1763
Recorded from the Plan on the Back of the original Charter of
the Town of Colchester
■^ T Atkinson Jun^ Sec'^
CORINTH. 107
CORINTH.
*Province of New Hampshire. *3-98
Corinth GEORGE the Third,
, ,-w^^ . By the Grace of God, of Great-Britain, France and
\ ^ / Ireland, King, Defender of the Faith, &c.
i ' I To all Persons to ivliom these Presents shall come,
' v^-v-w -' 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
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 Two
equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of New-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. Begining at the South Westerly Corner
Bounds of the Town of Newbury thence runing South Thirty Two
degrees West ab' Six Miles & one half Mile to the North Westerly
Corner Bound of the Township of Fairlee thence North Sixty one
Deg West Six Miles then North Thirty deg: East about Six Miles to
the South Westerly Corner Bounds of the Town of Topsom then
South Sixty five deg : East by Topsom aforesaid to the Bounds
begun at And that the same be, and hereby is Incorporated into a
Township by the Name of Corinth 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 tivo Fairs, one of which shall be held on the
108 CHARTER RECORDS.
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
*3-99 of Fifty Families, a Market maybe *opened and kept one or
more Days in each Week, as may be thought most advantagious
to the Inhabitants. Also, thatthefirst 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 said Meeting shall be Notified
by Jonathan White 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 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 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 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.
IH. 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. 1764
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and every Year forever,
CORINTH.
109
from and after the Expiration of ten Years from the abovesaid twen-
ty-fifth Day of December^ namely, on the twenty-fifth Day of December,
which will be in the Year of Our Lord 1774 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 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 Wentwokth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
Fouth Day of Feb*^* 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,
Theodore Atkinson jun'' Sec'^
Province of New Hamp'' Feb'^^ 4 — 1764 —
Recorded from the Original under the Pro'^ Seal
m T Atkinson Jun^ Sec'-^
*Names of the Grantees of Corinth
*2-100
Jonathan White Esq
Nathaniel Hastings
Isaac Redington
Barzillai Willard
Jon'' White Jun'
William Clark
Joseph Chaolin
Jon'' Willard
Thomas Carter
Seth Dodge
Benj'' Goodiidge
Eldad Worster
William Tuttle
Oliver Whiing
John Taplin
Abel Fox
Peter Evens
Hilkiah Grout
Benj'' Redington
Ezekiel Wiman
Phinehas Hutchins
Sam'i Ward
David Sterns
Elijah Grout
Eliphalet Goodridge
Israel Wiman
John Fuller
Jon'' Pirce
Thomas Wilder
John Mears
Peter Fox
Benj" Whiting
Nathan Bridgham
Joseph How
Jon" Hunt
Joshua Sawver
Joseph Bellows
James Reed
Timothy Parker
Jonas Cuttler
Joshua Hutchins
Jacob Steward
Caleb Trobridge
Simon Butler
Daniel Astin
Darius Stoughton
William Worster
Leonard Whiting
Timothy Fox
Sam" Gilbert
Sampson Tuttle
John Evens
Elijah Alexander
Benj" Moors
110
CHARTER RECORDS.
Enoch Bayley
Jon'^ Bradstreet
RiclV^ Taylor
Joseph Wood Jacob Gould
David Chaplin David Taylor
The Hon"!'^ Theod"" Atkinson ")
]VP H« Wentworth ' ^^
Theod^ Atkinson jun^ (^^^
Nath" Barren J
and Amos Moodey
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 Incor-
porated 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 Benefit of A School in Said Town forever
Prov*^ of New Hamp'^ Feb'"^^ 4—1764
Record According to the Original Charter under the Pro'^ Seal
m T Atkinson Jun^ Sec^^
^C'^
<-
A/«Tt>it/ rf'fi * Wtsi- ^ 7r7tU»
s- iPlarx of 6'o-rt.niK
Province of New Hamp^ Feb^^ 4"> 1764—
Recorded from the Plan on the Back of the Original Charter of
Corinth
19 T Atkinson Juu Sec'^
CORNWALL. Ill
CORNWALL.
*Province of New-Hampshire. *2-309
Cornwall GEORGE the Third,
, .— .^N-ii-s . By the Grace of God, of Great-Britain, France and
\ ^ / Ireland, King, Defender of the Faith, &c.
) * * I To all Persons to ivliom 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 Meiv Plantation
within our said Province, by and with the Advice of our Trusty and
Well-beloved Benning Wentworth, Esq ; Our Governor and Com-
mander in Chief of Our said Province of New-Hampshire, in iVew-
Eii'jland , 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 Neiv- Hampshire^ containing by Admeasurement,
About 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 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 Standing
on the Bank of the Westerly Side of the Otter Crick so called which
is the South Easterly Corner of Weybridge and from thence runing
West by Weybridge about four Miles & one half Mile or until it
Meets with A Township latelj^ Granted by the Name of Addison
then begining at the first Bound & runing up the Crick afore Said
Southerl}" til it comes Opposite to the South West Corner of Salis-
bury then Turning dff & Runing West about four Miles or til it In-
tersects the Easterly Side Line of Bridport A Town also lately
Granted & is to Contain the Land between the Towns of Addison &
Bridport and Otter Crick afore Said — And that the same be, and
hereby is Incorporated into a Township by the Name of Cornwall
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
112 CHA.RTER RECORDS.
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
*2-310 Town 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 Lihabitants. 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 Wednesday of Feb''^ Next
which said Meeting shall be Notified by Elias Reed 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 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.
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 do-
ing 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 Laud be.made to and among
the Grantees, a Tract of Land as uear 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
CORNWALL.
113
December annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of December. 1761
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 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 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 Wentwokth, Esq ;
Our Governor and Commander in Chief of Our said Province, the 3''
Day of Novemb'^ 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 Sec"^^
Province of New Hamp"^ Novemb'^ 3'' 1761
Recorded According to the Origional Charter under the Prov^ Seal
19 Theodore Atkinson Sec'>'
*The Names of the Grantees of Cornwall
*2-311
M' Elias Reed
Samuel Lee
Ebenez"" Fletcher
Alexander Gaston
Timothy Bronson
Daniel Cowles
David Averil
James Smith
Jabez Tuttle
Benj'' Smally
Joseph Williams
Phinehas Holdwin
Josiah Heath
Thomas Chipman
James Nicholls
Samuel Keep
George Nicholls
Andrew Esquire
Moses Read the 3'^
Amos Chapman
Samuel Chipman
Stephen Ronton
John Willoby
James Nicholls Jun'^
Josiah Willoby
Samuel Holbud
Murry Lester
Jonah Dean
Roswell Steal
John Judd
Moses Buck
Zeriel Jacobs
Jabez Williams
Thomas Tuttle
Sarah Nicholls
Joel Read
Enoch Slouson
John Skinner
Hannah Austin
114
CHARTER RECORDS.
Riilluff White
Eleanor Smith
Benj'' Woodruff
William Read
John Evarts
James Landon jun''
William Nicholls
Solomon Linsly
Jona San ford
Nathan Benton
William Trumball
Ezekiel Landon
one
Right
Samuel Judd
Andrew Bronson
Jonathan Schovil
Abiel Linsey
James Landon Esq
Thomas Landon
Daniel Read
Joseph Newmarch Esq
John Hutchinson Esq William Ham
David Stevens Rich'' Wibird Esq
Samuel Beebe and Isaac Benton
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 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' 3, l'^61
Recorded from the back of the Origional Charter of Cornwell under
the Prov* Seal
Attested 19 Theodore Atkinson Sec'^
-^^ Or,,7,
Province of New Hamps'" Nov' 3 1761
Recorded from the back of the Origional Charter of Cornwell
under the Prov*^ Seal
■^ Theodore Atkinson Sec''^
DANBY. 115
DANBY.
*Province of New-Hampshire. *2-149
Danbv GEORGE the Thikd,
-. .^^^-^ . By the Grace of God, of Great-Britain, France and
\ ^ / Ireland, King, Defender of the Faith, &c.
J ' * \ To all Persons to tvhom these Presents shall come,
^ <— i^^*^ -' Greeting.
Kno'.v^ 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, b}^ and with the Advice of our Trusty
and Well-beloved Benning Wentwokth, Esq ; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in
Neu'-Enyland^ 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 Gov-
ernments, 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-Hampsldre^ Qoni'dimng 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. Begining at
the North West Corner of Dorsett from thence runing due North
Six Miles thence due East Six Miles from thence Due South Six
Miles to the North East Corner of Dorsett aforesaid from thence
Due West by Dorsett afore Said Six Miles to the North West Cor-
ner thereof which is also the South East Corner of Pawlet — And
that the same be, and hereby is Incorporated into a Township
by the Name of Danby And the Inhabitants that do or shall here-
after inhabit the said Township, are hereby declared to be Enfran-
chized with and Intitled to all and every the Priviledges and Immu-
nities 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
116 CHARTER RECORDS.
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
*2-150 *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
in September Next which said Meeting shall be Notified by M"^ Jona-
than Willard 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 Meet-
ing for ever hereafter for the Choice of such Officers for the said
Town, shall be on the Second Tuesday of 3Iarch 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 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 addi-
tional 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 Sub-
jects 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.
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 Day of December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
DANBY.
117
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
Dece7nhe}\ 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 gi-eater 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 Benning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
27^'' Day of August In the l^ear of our Lord Christ, One Thous-
and 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'-'"'
Pro^ of New Hamp-- August 27*^ 1761
Recorded According to the Original Charter under the Province
Seal
f Theodore Atkinson Sec^^
*The Names of the Grantees of
Jon=^ Willard
Lawrence Welsey
Samuel Hunt
Moses Kellog
Israel Waller
Ruben Napp
Nathan Weller
Daniel Ford
Benj^ Finch
Nehemiah Renalds
Thomas Brown
John Edmons
John ^«ellson
Joseph Stanton jun"^
Jonathan Oramsby
Samuel Rose
Joseph Marks
John Partito
Daniel Weller
Stephen Villitto
Isaa Fench
Josey)h Alger
Dan" Dunham
Noah Pettebone
Benj'' Palmer
William Kenad}'^
Rich'' Joslen
John 'Sutherland jun''
David Weller
Gideon Ormsby
Danby *2-151
Mathew Ford
Asa Aulger
Sam" Aulger
Sam" Hunt jun"^
Jon'"^ Weller
Eliakim Weller
Lusas Palmer
Joseph Brown
John Weller
William Barton
Nath" Fellows
James Baker
Iccousah Palmer
Jonathan Palmer
Joseph Brown jun^
118
CHAETEK RECOKDS.
Benj'' Hammon Sam'^ Shepard Eph'" Renalds
William Shaw Joseph Soper Aaron Buck
Noah Gillet William Blunt Sampson Sheaffe Esq
John Downing Esq Daniel Willard William Willard
John Willard Coll Ebenez' Hindsdale Wiir"Taylorjun' Boston
Hugh Hall Wentworth & Cap* John Chamberlain.
His Excellency Benning Wentworth Esq A Tract to Contain five
Hundred Acres of Land 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 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
Province of New Hamp' August 27"' 1761
Recorded from the Back of the Original Charter of Danby under
the Seal of the Prov*'
■^Theodore Atkinson SeC^^
Du.iTasf S.t --Tit/es
:>«
Jj
■^i .-,
1
c i
^ Y
«s
R ^
rt
"^ $
o >
^
ill
*y>o
i- '
>;:..^, „»s-.ff /»r<»'jS4."7'
'*.^^
•v^^'t*-
,•9
^/v^
Province of New Hamps'^ August 27"' 1761
Recorded From the Back of the Original Charter under the Prov-
ince Seal
Theodore Atkinson Sec'^
DORSET.
119
DORSET.
^Province of New-Hampshire. *2-137
Dorset GEORGE the Third,
p s
liy the Grace of God, of Great-Britain, France and
IreUxntl, King, Defender of the Faith, &c.
To all Persons to ivliom these Presents shall come,
^ v-^-v^^^ '' 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 Ne\y-Hampshire in
New-England, and of our Council of the said Province : Have
upon the Conditions and Reservations lierein 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 oi 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 Sev-
enty 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 Office, and hereunto annexed,
butted and bounded as follows. Viz. At the North West Corner of
Manchester from thence Due North Six Miles from thence due East
Six Miles from thence due South Six Miles to the North East Corner
of Manchester aforesaid thence Due West by Manchester afore Said
to the North West Corner thereof being the Bound first began at —
And that the same be, and hereby is Incorporated into a Township by
the Name of Dorsett 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 Fami-
lies resident and settled theron, shall have the Liberty of holding Two
Fairs, one of which shall be held on the And the
120 CHARTER RECORDS.
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
*2-138 of Fifty Families, a Mai;ket may be *opened and kept one or
more 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 Fourth Tuesday in November 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 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 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 Suc-
cessors, to be by Us or Them Re-granted to such of Our Subjects as
shall effectually settle and cultivate the same.
H. That all white and other Pine Trees within the said Township,
fit for Masting Our Roj^al 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 Parlia-
ment 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 twent3'^-fifth Day of December. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
DORSET.
121
unto Us, our H'iirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid twen-
ty-fifth Day oi December, namely, on the twenty-fifth Day of December,
which will be in the Year of Our Lord 1772 One sJulling 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 Portsmoutlu 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 20"' 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,
Witii Advice of Council,
Theodore Atkinson Se''^
Province of N Hamp' August 20"' 1761
Recorded According to the Original Charter
Seal— Page 137—138
19 Theodore Atkinson Sec^^
under the Province
*The Names of the Grantees of Dorsett (Viz) *2-139
Gideon Lyman Esq Cap*^ Benj-'' Sheldon
Samuel Hanscumjun'^Phinehas Lyman Esq
Docf Job Lyman Oliver Wendall
Heman Pomroy
Samuel Cutt
Bildad Wright
Benj'^ Sheldon jun''
Gad Lyman
Eph'" Wright
Joseph Olvard
Nath' Day
John Hall Esq
John Davison
Caleb Hall
Elah Southwell
Joseph Olvard
Noah Clark jun''
William Lem'on
Sam^ Parsons
Elijah Lyman
John Miller
Elisha Strong
Timothy Lyman
Eleazer Burt
Thomas Hubbard
Quartus Pomroy
Cap^ William Lyman
Phineas Lyman jun'' Philip Clark
Charles Chauncy Kittry Philip Hubbard
Will'" Taylor jun'' Bost"
Gideon Lyman jun'
Elnathan Wright
Gideon Lyman Esq
Simeon Person
Eleaz'" Pomroy
Noah Clark
Elias Lyman
Elijah Lymon
Simeon Parsons
Medad Olvard
Stephen Olvard
Joseph Olvard
Tira° Ruggles jun"^
Selah Wright
Tim"^ Clark
Sampson Sheaffe
122
CHARTER RECORDS.
Joseph Newmarch
Ezra Clark
Job Lyman
Joel Lyman
Joseph Olvard Isaac Parsons
John Miller Timothy Ruggles Jun"^
Elnathan Wright Noah Clark
Cap* William Lyman John Lyman jun"^
& Gideon Lyman Esq
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 incor-
porated Society for the Propagation of the Gospel in foreign Parts
one Share for A Glebe for the Church of England as by Law Estab-
lished One Share for the first Settled Minister and one Share for the
Benefit of A School in S'' Town
Province of New Hampshire August 20"' 1761
Recorded according to the Back of the Original Charter for Dor-
sett under the Prov" Seal
^ Theodore Atkinson Sec*^*'
?»J/.«;sV-i'"S'"P
,-</^
Province of New Hamp"^ August 20"' 1761
Recorded from the Back of the Oi-iginal Charter of Dorsett under
the Pro^' Seal
■^ Theodore Atkinson Sec"^*'
DOVER. 123
DOVER.
[Grant to Peter Brown, 1764.]
*George the Third By the Grace of God of Great *l-276
Lieu' Peter Britain France & Ireland King Defender
Brown of the Faith &'"
i'-w . . To all to whom these Presents shall come —
/ Greeting —
i Whereas we have tho* fit by our Proclamation
^ — ^ — ' ^ given at S* James's the 7"^ Day of October in the 3'^
Year of Our Reign Annoq Domini 1763 amongst other things to
Testify by our Royal Sence & approbation of the Conduct & Bravery
of the officers & Soldiers of our Armies and Signify our Desire of
Rewarding the Same & have therein Com'anded & Impowered
our Several Governors of our Respective Provinces on the Conti-
nent of America to grant without Fee or Reward to Such Reduced
officers as have Served in North America during the Late Warr
and to such Private Soldiers as have or Shall be disbanded there &
Shall Personally apply for such Quantities of Land Respectively as
in & by our afores*^ Proclamation are Perticularly mentioned subject
Nevertheless to the Same Quit Rents & Conditions of Cultivations
& Improvements that other our Lands are Subject to in the Province
within which they are Granted And Whereas Peter Brown Gen-
tleman now residing at Portsmouth in our Province of New Hamp-
shire had our Appointment as Lieutenant Fire worker of Our Royal
Train of artilary and served during the Warr in North
America and is now *Reduced & having agreable to our *l-277
aforesaid Proclamation Personally Solicited such Grant
Know Ye that We of our especial Grace certain Knowledge & mere
Motion & to signify our approbation as aforesaid & for Encour-
aging the Settlement & Cultivation of our Lands within our
Province of New Hampshire in New England have by & with the
advice of our Trust}^ & well beloved Benning Wentworth Esq Gov-
ernor and Com'and'' in Chieff of our Said Province of New
Hampshire & of our Council for Said Province agreable to our
aforesaid in Part recited Proclamation and upon the Conditions &
Reservations hereafter mentioned given & granted & by these Pres-
ents for us our heirs & successors Do Give & Grant unto the s'^
Peter Brown Gentleman his Heirs & Assigns forever a Certain Tract
of Land containing Two Thousand Acres of Land lying & being
within our Said Province of New Hampshire Butted & Bounded as
124 CHARTER RECORDS.
follows, (Viz)begining on the East Side of Fane & at the North East
Corner of Lands Granted to Lieu' James Tute then runingWest Ten
deg^ North by the Needle to the East Side of Somerset & at the North
West Corner of Lieu' James Tutes Grant then Northerly by Somersett
Two Hundred & forty Rodds then East Ten degrees South by the Nee-
dle to the West Side of Fane then Southerly to the Bounds first men-
tioned To Have & to Hold the Said Tract of Land as above expressed to
to him the Said Peter Brown Gentleman & to his heirs & assignes
forever upon the following Conditions & Reservations Viz First that
the Said Peter Brown Gentleman his Heirs or Assignes shall Plant &
Cultivate five Acres of Land within the Term of Five Years for every
Fifty Acres containd in this his Grant & Continue to Improve &
Settle the Same b}" aditional Cultivations on the Penalty of the
forfeiture of this his Grant & of its 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 Secondly that all white
& other Pine Trees within the s'^ Tract fit for Masting our Royal
Navy be Carefully Preserved for that Use & none to be Cut or
Fell'd without our especial Licence for so doing first had & obtaind
on the Penalty of the forfeiture of the Right of the Grantee his Heirs
or Assigns to 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 Thirdly Yielding & Paying therefor to us our Heirs
& Successors for the Space of Teii Years to be computed from the
Date hereof the rent of one Ear of Indian Corn only on the 25"' day
of December Annually if Lawfully Demanded — Fourthly the said
Grantee his Heirs & Assigns shall Yield & Pay unto us our Heirs &
Successors Yearly & every Year for ever from & after the expiration
of Ten Years from the above Said 25"' Day of December Namely on
the 25"' of December which will be in the Year of our Lord 1774 one
Shilling Proclamation Money for every Hundred Acres he so owns
Settles & Possesses & so in proportion for A Greater or Lesser Tract
of the said Land which Money shall be paid by the respective owner
Settler or Possessor as aforesaid in our Council Chamber in Ports-
mouth in the Province aforesaid or to such officer or officers as shall
be Appointed to receive the Same and this being in Lieu of all Other
Rents and Services whatsoever In Testymoney whereof We have
caused the Seal of our said Province to be hereunto
*l-278 Affixed Wittness Benning Wentworth Esq *Governor &
Com'ander in Chieff of our s'' Province the 4"' Day of
July in the Year of our Lord Christ 1764 and in the Fourth Year of
Our Reign
B Wentworth
DOVER. 125
By liis Excellencys Comand
with Advice of Council
Theod"^ Atkinson j' Sec'^
Province of New Hamj)"^
I Do bereby acknowledge to have recievd a Grant of Two thou-
sand Acres of Land as by tbe above Patent will appear in Virtue of
his Maj''* Proclamation above referrd to & I Do hereby Declare that
I never have receivd any satisfaction of any of his Majestys Gov-
ernments before Wittness my hand this 4"' July 1764 —
Peter Brown
Recorded According to the original Patent under the Province
Seal the first Day of November 1764 —
•39 T Atkinson Jun Sec'^
[Grant to Stephen Holland, 1764,]
*George the 3'* by the Grace of God of great *l-274
Lieu* Hollands Britain France & Ireland King Defender
Grant of the Faith &c''
S.-W- — ^ , To all to whom these Presents Shall come Greet-
p s ( '"^
( Whereas We have tho' fit by our Proclamation
>— ^.^--' ^ given at S* James's the Seventh Day of October in
the third Year of our Reign Annoq Domini 1763 amoung Other things
to Testify our Royal Sence & approbation of the Conduct &
Bravery of the ofiicers & soldiers of Our Armies and to Signify
our Desire to Reward the Same & have therein Com'anded
*And Impowerd our Several Governors of our Respective *l-275
Provinces on the Continent of America to grant without
Fee or reward to Snch Reduced Officers as have Served in North
America during the late Warr «& to such of our Private Soldiers as
have been or Shall be disbanded there & Shall Personally Apply for
the Same such Quantitys of Land respectively as in & by our Said
Proclamation are Particularly mentiond Subject nevertheless to the
Same quit Rents & Conditions of Culture & Improvement as other
our Lands are Subject in the Province within which they are granted
And Whereas Stephen Holland Esq of Londonderry in the Province
aforesaid had our appointment as first Lieutenant of our Corps
of Rangers commanded by Major Gorham in America & Served dur-
ing the Late War there & is now Reduced and having agreable to
our afores'' Proclamation personally Solicited such Grant — Know Ye
that We of our Especial Grace certain knowledge & mere Motion do
126 CHARTER RECORDS.
Signify our approbation as aforesaid and for Encouraging the Settle-
ment & Cultivation of our Lands within our Province of New Hamp''
in New England Have by & with the advice of our Trusty & well
beloved Benning Wentworth Esq Govern'' & Com'ander in Chieff
of our said Province of New Hamp' & of our Council for said Prov-
ince agreable to our aforesaid in Part recited Proclamation & upon
the Conditions & Reservations hereinafter mentioned given &
granted & by these Presents for us our Heirs & Successors do give
& Grant unto the said Stephen Holland & his Heirs & assignes forever
a Certain Tract of Land containing Two Thousand Acres lying &
being within the Said Province Bounded as follows Viz Begining at
the West Side of Fane at the North East Corner of Lands lately
granted to Peter Brown then Runing West Ten degrees North by
the Needle to the East Side of Somerset & to the North West Cor-
ner of Said Browns Lands Then due North on the Line of Somerset
aforesaid Two Hundred & thirty Three Rods then East Ten deg** South
by the Needle to the West line of Fane thence Southerly by P'ane to
the Bounds first mentioned To Have & to Hold the s'' Land as above
expressed to him the Said Stephen & to His Heirs & Assignes forever
upon the following Conditions & Reservations Viz — first that the said
Stephen his Heirs & Assigns shall Plant & Cultivate five Acres of
Land within the Term of Five Years for every Fifty Acres containd
in this his Grant & to Continue to Improve & Settle the Same by
aditional Cultivations on the Penalty of the Forfeiture of this his
Grant & of its reverting to us our Heirs & Successors to be by us
or them regranted to such of our Subjects as Shall effectually & Cul-
tivate the Same (2'">) That all White & Other Pine Trees within
Said Tract fit for Masting our Royal Navy be carefully preserved for
that Use & none to be cut or Felld without our Especial Lycence for
so doing first had & obtaind under Penalty of the forfeiture of the
Rights of the Grantee his heirs or assigns to us our Heirs & Succes-
sors as well as being Subject to the Penalty of any Act or Acts of
Parliament that now are or hereafter Shall be Enacted — 3'"'^) Yield-
ing & 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 Indian Corn only on the 25'" Day of December annually
if Lawfully Demanded (4^^) The Said Grantee his Heirs or Assigns
Shall Yield & Pay unto us our Heirs & Successors Yearly & every
Year for ever from & after the Expiration of Ten Years from the
above said 25"' Day of December which will be in the Year of
our Lord 1774 One Shilling Proclamation Money for
*l-276 *every Hundred Acres he so owns Settles or Possesses and
so in Proportion for A Greater or Lesser Tract of the Said
DOVER. 127
Land which Money shall be paid by the respective Owner Settler or
Possessor as aforesaid in our Council Chamber at Portsmouth in the
Province aforesaid or to such officer or officers as Shall be appointed
to receive the Same & this to be in Lieu of All Other Rents & Ser-
vices whatsoever Li Testymoney whereof We have caused the Seal of
our said Province to be hereunto annexed Wittness Penning Went-
worth Esq our Governor & Com'ander in Chieff of our s'' Province
the 5'^ Day of July in the Year of our Lord Christ 1764 & in the
Fourth Year of our Reign
B Wentworth
By his Excellencys Com'^
with Advice of Council
Theodore Atkinson j"" Sec'^y
Province of New Hamp'
I do hereby acknowledge to have receiv'' a Grant of Two thousand
Acres of Land as by the above Pattent will Appear in Virtue of his
Majestys Proclamation above Referr'd to & I hereby declare that I
never have Recievd any Satisfaction of any of his Maj'^'* Gov-
ernm** before Wittness my hand this 5"' Day of July 1764 —
Stephen Holland
Entered & Recorded according to the Original Pattent under
the Prov*^ Seal this 19"' Day of October 1764—
19 T Atkinson Jun Sec'^
[Grant to James Tute, 1764.]
*George the Third by the Grace of God of great *l-265
Lieu' Tute Britain France & Ireland King Defender of
Grant the Faith &c-'
/ z-*-'^-— V X To all to whom these Presents Shall come Greeting
\ / Whereas we have tho' Fit by our Proclamation given
j I as S' James's the 7 Day of October in the third year of
^ ^-^.^iii-' ' our Reign anuoq Domini 1763 amoungst other Things to
Testify Our royal Sence & approbation of the Conduct & Bravery of
the officers & soldiers of our armies & to Signify our Desire of
rewarding the Same & have therein Com'anded & Impowered our
Several Governours of Our Respective Provinces on the Contenant
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 been or Shall be disbanded there and Shall
128 CHARTER RECORDS.
Personally apply for Such Quaatities of Lands respectively as in &
by our afore said Proclamation are Perticularly mentioned Subject
Neyertheless to the Same Quit Rents «k Conditions of Cultivations
& Improvements that other our lands are Subject to in the Province
within which they are Granted And Whereas James Tute
*l-266 Esq of Deerfield in the Province of the *Massachusetts
had our appointment as first Lieutenant of his Maj'-''* Corps
of Raingers commanded by Maj' Gorham &: Served during the late
"War in North America and is now reduced and having agreable to
our afore Said Proclamation Personally Solicited Such Grant Know
Ye that We of Special Grace certain Knowledge i: Mere Motion do
Signify our approbation as afore said and for Encouraging the Settle-
ment and Cultivation of our Lands within our Province of Xew
Hamp"^ in Xew England have by «S: with the advice of our Trusty &
beloved Beuning Wentworth Esq Governour vk Com'ander in
Chieff of our Said Province of New Hampshire dc of our Council for
Said Province agreable to our aforesaid in Part recited Proclamation
and upon the Conditions tk reservations here after mentioned Given
6: Granted and by these Presents for us our Heirs »k Successors Do
Give «i: Grant unto the said James Tute Esq his Heirs «S: assigns for
ever A Certain Tract of Land containing Two Thousand Acres of
Land Lving »i: being within the s^ Province of Xew Hampshire afore
said Butted and Bounded as follows Viz begining on the West Line
of Fane at the North East Corner of Lands lately granted to Nathan
Whiting Esq then runiug West Ten Degrees North by the Needle to
the North West Bounds of Said Whiting Land in the East Line of
Somersett then due North along Said Somersett Line Two hundred
&: fifty rods then East 10' South to the West Line of Fane then
Southerly by Fane to the Bounds first Mentioned To Have & to
Hold the s ■ Tract of Land as above Expressed to him the said James
Tute «i: to his Heirs i: assigns forever upon the following Conditions
»ic Reservations Viz First that the said James Tute Esq his Heirs 6:
assigns Shall Plant »S: Cultivate five acres of Land within the Term
of five Years for every fifty Acres contained in this his Grant & Con-
tinue to Improve & Settle the Same by additional Cultivations on
Penalty of A Forfeiture of this his Grant and of its reverting to us
our Heirs «S: Successors to be by us or them regranted to such of our
subjects as shall effectually Settle «k Cultivate the Same -'-^^ — That
all White »i: other Pine Trees fit for Masting our Royal Navy be
carefully Preserved for that use *k none to be Cutt or Felld without
our Special Licence for so doing first had & obtaind upon the Pen-
alty of the forfeiture of the Right of the Grantee his Heirs & assigns
to us our heirs ic Successors as well as being subject to the Penalty
DOVER. 129
of any Act or Acts of Parliani' that now are or hereafter shall be
Enacted 3'">' Yealding & Paying there for to us our heirs & 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 25 Day of December
Annually if Lawfully Demanded — 4'-' — The s'^ Grantee his Heirs or
assigns Shall Yield & Pay unto us our Heirs & Successors Yearly &
every Year for ever from and after the Expiration of Ten Years
from the above said 25"' day of December namely on the 25"' Day of
December which will be iu the Year of our Lord 1774 one Shilling
Proclamation Money for every Hundred Acres he so owns Settles &
Possesses & so in Proportion for a greater or lesser Tract of the said
Land which Money shall be paid by the Respective owners Settlers
or Possessors as aforesaid in our Council Chamber in Portsmouth in
the Province afore s'^ or to such officer or officers as Shall be ap-
pointed to receive the Same & this being in Lieu of all other Rents
& Services whatever in Testimony whereof We have caused the Seal
of our said Province to be here unto affixed Wittness Benning Went-
worth Esq our Governour & Com'ander in Chieff of oar s'^ Province
the 4'" Day of July in the year of our Lord Christ 1764 & in the 4'^
Year of our Reign
B Wentworth
By his Excellencys Command
with advice of Council
*Prov" of New Hamp« July 6'^ 1764 *l-267
Recorded According to the original Grant under the Prov-
ince Seal
f T Atkinson Jun Sec"^^
Province of New Hamp'' July 6-1764
I Do hereby acknowledge to have received a Grant of Two Thous-
and Acres of Land as by the above Patent will appear in Virtue of
his Maj'-^^ Proclamation above referrd to & I Do hereby declare that
I never have Rec'' any Satisfaction of any of his Maj^^^ Governments
before Wittness my Hand
James Tute
July 6-1764
Recorded from the Bottom of the original & forgoing Grant Signed
by the s'' James Tute
Attest' T Atkinson Jun Sec'"y
P s
130 CHARTER RECORDS.
DUMMERSTON.
*1-185 *Province of New Harap'"
Fullum George the Second by the Grace of God of Great
I ,— ..^^.— s ,^ Britain J'rance & Ireland King Defender of the
faitli &^
To All Persons to whom these Presents Shall come
^ s—^^*-^ ' Greeting
®?i® Pa.v (225) Know Ye that we of our Special Grace Certain
Conditions »it«t • cit>. t-i
Altered Knowledge And Mere motion tor the Due Kncourage-
ment of Settling A New Plantation within our Said Province by
& with the Advice of our Trusty & well beloved Bemiing
Wentworth Esq our Governour & Commander in Chieff of our
Said Province in New Hamp"" in America and of our Council of the
Said Province Have upon the Conditions & Reservations herein
After 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 Hampshire «Sc his
Maj'^* Other Governments and to their heirs & assigns forever
whose names Are Entered on this Grant to be Divided to &
Amoungst them into fifty Six Shares (Two of which Shares to be
Laid out in one Tract of the Contents of Eight hundred Acres for
his Excellency Penning Wentworth Esq and in full for his Two
Shares which s*^ Tract is bounded Viz Begining at the North East
Corner of this Town thence running Down Connecticut River Two
hundred and forty Rods thence West 10'^ North Carrying that
Breadth back till Eight hundred Acres are Compleated) All that
Tract or Parcel of Land Scituate Lying & being within our Prov-
ince of New Hamp'^ Containing by Admeasurement nineteen thou-
send Three hundred & Sixty Acres which Tract is to Contain five &
a half miles Square and no more out of which an allowence is to be
made for highways & unimprovable 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 Buted & bounded as follows Viz — Begining
at A Stake & Stones on the bank of Connecticut River being the
North East Corner of Brattleburrough and runs West 10'^ North on
Said Brattleburrough to Marlebrough East Line thence North 10'^
East on Said Marlebrough to the Line of Fane thence on the Line
of Fane East 10'^ South five hundred rods tlience Northerly on Said
Fane four miles to A Stake & Stones from thence East 10'^ South to
Connecticut River and from thence Down Said River to the Bounds
DUMMERSTON. 131
first mentioned And that the Same be & Is incorporated into A
Township by the Name of Fullura and the Inhabitants that Do or
shall hereafter Inhabit Said Township Are hereby
Declared to be *Enfranchized with & Intitled to all & *1-186
every the Previledges and Immunities 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 first Thursday in May Annually and the
Other on the iirst Thursday in September Annually which fairs Are
not to Continue And be held Longer than the Respective Saturday
following the Said Respective Thursday and as Soon as the Said
Town Shall Consist of fifty famlys A Market Shall be Opened &
kept one or more Days in Each Week as may be tho* most Advan-
tagious 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 fifteenth Day of January next which 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 & Gov-
ern 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 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 and their Respective heirs & Assigns forever upon the follow-
ing 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 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 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
w^hite & other Pine Trees within the Said Township fit for Masting
our Royal Navy be Carefully Preserved for that Use «Sb none to be
Cut or felled without his Majestys Especial Lycence for So doing
first had and Obtained upon the Penalty of the forfeiture of the
Right of Such Grantee his heirs or assigns to us our heirs and Suc-
cessors 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 *1-187
& Amongst the Grantees A Tract of Landas near the Center
of the Township as the Land will Admit of Shall be reserved and marked
132 CHARTEK RECORDS.
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 Annually if Lawfully Demanded the first
payment to be made on the first Day of Jan'-^ after the first of Jan-
uary next ensueing the Date hereof And Every Proprietor Settler or
Inhabitant Shall yield & Pay unto us our heirs & Successors Yearly
& Every year forever from and 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 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 Recieve 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 & Cona'and"^ in
Chieff of our Said Province the Twenty Sixth Day of December in
the Year of our Lord Christ One thousend Seven hundred & fifty
three and in the Twenty Seventh year of our reign —
B Wentworth
By his Excellencys Com'and
with Advice of y'' Council
Theodore Atkinson Se'^^
Entred & recorded According to the Original under the Province
Seal this 27'^ Day of December 1753
■^Theodore Atkinson Sec'^^
Names of the Grantees of Fullum (Viz)
Simeon Stodard, John Franklin, Anthony Stodard,
Martha Holmes, Thomas Hubbard, Samuel Holebrook,
Nathaniel Perkins, Thomas Brumfield, John Gushing,
Samuel Watts, John Chandler, Joseph Royal,
Benjamin Lowder, William Lowder, Solomon Willard,
Daniel Oliver, Gillum Phillips, John Foy,
*1-188 John Foy jun^ *Ebenezer Field, Samuel Hunt
John Powel, Jeremiah Powel, Shrimptom Hutchinson,
Eliakim Hutchinson, Henry Liddle, William Hutchinson,
Robert Jenkins, Thomas Amory, Nath" Coffin
Jonas Muson, Thomas Scales, Nicholas Loreing,
DUMMERSTON.
133
Benj^' Hollowell,
Samuel Treet,
David Nevins,
Elijah Alexander,
Daniel Warner,
Samuel SoUey,
Will'"' Phillips,
Robert Fletcher jun'
Jon" Hubbard,
John Peirce,
Richard Wibird,
His Excellency Benning
Henry Bromfield,
Richard Foster,
James jNIinot,
John Summers,
Theodore Atkinson,
Meshech Wear,
Wentworth Esq A Tract of Land to Contain Eight hundred Acres
which is to be Accounted two of the within mentioned Shares and
Laid out 6c Bounded as within mentioned One whole Share for the
Licorporated 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 Also Sampson Willard —
Recorded from the Back of the Original Charter for Fullum this
27''^ Day of December 1753—
19 Theodore Atkinson Sec^^
-'/,
>"■.,
- V7I/ ,-"'' '^
AC
-v?-''V;o<'^ ?«>i:
>/uv<^ u>?m^}^ 3UI-/ ■.'■^v'""a"
Taken from the Plan on the Back of the Charter of Fullam this
2-7"' Day of December 1753 —
19 Theodore Atkinson Sec''*'
134 CHARTER RECORDS.
[DUMMERSTON CHARTER RENEWED 1760.]
*l-225 *Proviuce of New Hamp''
Fullam Charf George the Second by the Grace of God of Great
Lengthned out Britian France & Ireland King Defender of the
. '^ , Faith &'^
f ^ To all to whom these Presents Shall come
<; Prov'' Seal } Greeting
l^ J WhereasWeof Our Special Grace & Mere Motion
"^ V ^ for the d\\e Encouragement & Settling of A New
fcfr^^^chartfr Plantation within Our Province of New Hamp'' by
our Letters Patent or Charter under the Seal of Our Said Province
dated the 26"' Day of December in the Twenty Seventh 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 & assigns
on the Conditions therein declared to be A Town Corporate by the
Name of FuUum as by Referrence to the Said Charter may more
fully appear
And Whereas the s'' Grantees have represented that by the Inter-
vention of an Indian War since the making of said Grant it has been
impracticable to comply with & fullfiU the Conditions aforesaid and
Humbly supplycated lis not to take advantage of the Breach of Said
Conditions but to Lengthen out & Grant them Some Reasonable
Term for the Performance thereof after the Said Impediment shall
Cease
Now Know Ye that We being Willino: to Promote the End Pro-
posed Have of Our Further Grace & favour suspended Our Claim of
the forfeitures which the Said Grantees may have Incurrd and by
these Presents do Grant unto the Said Grantees their Heirs & 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 recieved
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 Prov-
ince to be hereunto atifixed Wittness Benning Wentworth Esq our
Goveruour & Commander in Chieff the 12"' Day of June in the 33'^
year of Our Reign Annoq Domini 1760 —
B Wentworth
By his Excellencys Command
with advice of Council
Theodore Atkinson Sec''^
DUMMEESTON. 135
Province of New Hanip'
Recorded according to the Original under the Province Seal the
12'" Day of June 1760
"39 Theodore Atkinson Sec''^
[DUMMERSTON CHARTER RENEWED, 1761.]
*Province of New Haraps'' *l-237
Fulluni George the Third by the Grace of God of Great
— -i^-^^ >^ Britain France and Ireland King Defender of the
Faith &c
p s
To all whom these Presents shall Come Greeting
^ ^i-.^*^ -' Whereas our LateRoyall Grand father King George
the Second of Glorious Memory did of his Special Grace & mere
motion for the Encouragement of setling a New Plantation within
our said Province of New Hampshire by his Letters Patient or Char-
ter under the Seal of our said Province Dated the 26"' Day of Decem-
ber 1753 & in the Twenty Seventh Year of his Majestys Reign
grant a Tract of Land equal to five & ^ 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 or
Assigns on the Conditions therein Declared to be a Town Corporate
by the Name of Fullam 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 making the said grant it has
been Impracticable to Comply with & fulfill the Conditions & humbly
Supplicated us not to take advant^' of the Breach of said Condi-
tions but to Lengthen out & Grant them some Reasonable time for
Performance thereof after the said Impediment shall Cease
Now Know Ye that we being Willing to Promote the End Pro-
posed have of our Further Grace & Favor Suspended our Claim of
the Forfeiture which the said Grantees may have Incurred and by
these Presents do grant unto the said Grantees their Heirs & Assigns
the Term of One Year for Performing & FuUfilling the Conditions
Matters & things by them to be done which Term is to be Renewed
Annually if the same Impediment Remains untill our Plenary
Instructions sliall be Received Relating to the Incident that has Pre-
vented a Compliance with the said Charter According to the Intent
& meaning of the same
In Testimony whereof we have Caused the Seal of our said Prov-
ince to be hereunto Affixed. Witness Benning Wentworth Esq'' our
136 CHARTER RECORDS.
Governour & Commander in Cheif of our Province aforesaid the 6'*^
day of July in the Year of our Lord Christ 1761 & in the first Year
of his Majestys Reign
B Wentworth
By his Exeellencys Command
with Advice of Councill
Theodore Atkinson Sec'^''
Recorded the T'' Day of July 1761
^^ Theodore Atkinson Sec^^
p s
[DuMMERSTON Charter Renewed, 1762.]
*l-248 ^Province of New Hampshire
Fullam George the Third by the Grace of God of Great
f /-*--—-. ,^ Britain France & Ireland King Defender of Faith &c
Whereas our late Royal Grandfather King George
the Second of Glorious Memory did of his Special
^ >— »^.— i^ ^ Grace & mere Motion for the Encouragement of Set-
tling a new Planta" within our said Province of New Hampshire
by his Letters Pattient or Charter under the Seal of our said Province
dated the 26"' day of December 1755 & in the Twenty Seventh Year
of his Majestys Reign grant a tract of Land equal to Five & one half
Miles Square Bounded as therein Expressd to a number of our
Loyall Subjects whose Names are Enter'd on the same to hold to
them their Heirs or Assigns on the Conditions therein declared to be
a Town Corporate by the Name of Fullam as by Referrance to the
said Charter may more fully appear
And Whereas the said Grantees have Represented that by the In-
tervention of an Indian Warr since making the said Grant it has
been Impracticable to Comply with and fulfill the Conditions & hum-
bly Supplicated us not to take Advantage of the Breach of said Con-
ditions but to Lengthen out & grant them some Reasonable time for
Performance thereof after the said Impediment 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, which the said Grantees may have Incurr'd &by these
Presents do Grant unto the said Grantees their Heirs & Assigns the
Term of two Years for Performing & fulfilling the Conditions, mat-
ters & things by them to be done, which term is to be Renew'd if the
same Impediment Remains, untill our Plenary Instructions shall be
Received Relating to the Incident that has Prevented a Coraplyance
DUMMERSTON. 137
^vith the said Charter, According to the Intent & meaning of the
same
In Testimony whereof we have Caused the seal of our said
Province to be hereunto affixed Witness Benning Wentworth Esq.
our Govern"^ & Comnv', in Cheiff of our Province aforesaid the 7^''
day of July in the Year of our Lord Christ 1762 & in the Second
Year of our Reign —
B Wentworth
By his Excellency's Comni'*
with Advice of Council
Theo : Atkinson Jun' Sec'^''
Province of New Hampshire Aug*^ 12 — 1762
Recorded from the Origional Charter under the Prov : Seal —
f T : Atkinson Jun Sec""5^
P S
[DUMMERSTON CHARTER RENEWED, 1764.]
*Province of New Hamp' *l-278
George the third by the Grace of God of Great
Britain F' ranee & Ireland King Defender of the Faith
^ ^-— .^-^ ^ To all whom these Presents shall Come Greeting
Fullam AVhereas our Late Royal Grand Father King George
the Second of Glorious Memory did of his Special
Grace & mere motion for the Encouragement of Settling A New
Plantation within our Said Province of New Hamp'^ by his Letters
Pattent or Charter under the Seal of our Said Province dated the 26"'
Day of December 1753 & in the 27"' Year His Majestys Reign granted
a Tract of Land equal to F^ive & one half 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 or Assigns on
the Conditions therein declared to be a Town Corporate by the Name
of Fullam as by reference to tiie s'' Charter may more fully Appear
And whereas the Said 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 & humbly sup-
plycated us not to take advantage of the Breach of the Said Condi-
tions but to Lengthen out & grant them some Reasonable Time for
Performance thereof after the Same Impediment Shall Cease Now
Know Yee that we being Willing to promote the End Proposed have
of our Further Grace & Flavour Suspended our Claim of the Forfeit-
138 CHARTER RECORDS.
ure which the Said Grantees may have Incnrrd & by these Presents
do Grant unto the Said Grantees their Heirs & Assignes the
*l-279 Term of one Year for Performing *Andfiillfilling the Condi-
tions Matters & Things by them to be done which Term is to
be renewd if the Same Impediment Remains until our Plenary Instruc-
tions Shall be recievd relating to the Incident that has prevented a
Coraplyance with the Said Charter according to the Intent & Mean-
ing of the Same In Testimony whereof we have caused the Seal of
our Said Province to be hereunto affixed Wittness Penning Went-
worth Esq our Governor & Commander in Chieil of our Said Prov-
ince the 7"' day of June in the Year of our Lord Christ 1764 & in
the fourth Year of our Reign
B Wentworth
By his Excellencys Comand
with Advice of Council
Theod' Atkinson Jun'' Sec'^^
Entered & Recorded according to the original Charter under the
Province Seal this 7'^' Day of June 1764—
19 T Atkinson Jun Sec^^^
DUXBURY.
*2-417 *Province of New-Hampshire.
Duxbury GEORGE the Third,
/■ .—i^^^-s . By the Grace of God, of Great-Britain, France and
\ / Ireland, King, Defender of the Faith &c.
) (To all Persons to tvJiom these Presents shall come^
^ ^— -V-*-' -' Greeting.
Know ye, that We of Our special Graoe, 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 Penning Wentworth, Esq ; Our Governor and
Commander in Chief of Our said Province of Ne'W-Hampshire in
Neiv-Emjland^ 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 Gov-
ernments, and to their Heirs and Assigns for ever, whose Names are
entred on this Grant, to be divided to and amongst them into
DUXBURY. 139
Seventy one equal Shares, all that Tract or Parcel of Land
situate, lying and l)eing within our said Province of New- Hump shire,
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
Order, and returned into the Secretary's Office, and hereunto annexed,
butted and bounded as follows, Viz. Begining at the North Easterly
Corner of New Huntington on the Souther Side of Onion or French
River from thence runing Easterly up Said River & bounding on the
Same so far on a Strait Line as to make it Six Miles from the Said
Corner of New Huntington allowing the Same to be Perpendicular
with the Easterly line of Said New Huntington from thence Southerly
a Parrellel Line with New Huntingtons East Line Six Miles thence
Westerly about Six Miles to New Huntingtons South Easterl}^
Corner from thence Notherly by Said New Huntingtons East Line
Six Miles to the place began at And that the same be, and hereby is
Incorporated into a Township by the Name of Duxbury 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 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 *2-418
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 28'" Day of July next which said Meeting shall
be Notified by the Rev'' M' Isaac Browne 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.
140 CHARTER RECORDS.
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 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 Mastiug Our Royal Xavy, 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 iJectmher. 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 twentj'-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-
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
Pro\ince to be hereunto affixed. Witness Ben>;i>'G \Ventworth,
Esq; Our Governor and Commander in Chief of Our said Province,
the Seventh Day of June In the Year of Our Lord Christ, One
Thousand Seven Hundred and Sixty three And in the Third Year of
Our Reign. B Wentworth
DUX BURY.
141
By His Excellency's Command,
With Advice of Council.
T Atkinson Jun'' Sec"^
Pro^ of New Hamp"^ June 7-1763
Recorded According to the Original Charter under the Pro'' Seal
"^ T Atkinson Jun'' Sec^'
*The Xaraes of the Grantees of Duxburj
*2-419
Rev*^ Isaac Brown
Jacob Joralemon
Thomas Cadmus
Ann Yandvck
Henry Joralemon
William Berber
Xicholoso Joralemon
Abram Godwin
Josiah Gilbart
Joseph Brown
Philip Scuyler
John Berdan
Lodowyck Rice
James Obrien
Jacob Tissoort
Hendrick V Giesen
Abr"" Van Wyck
Direck Brinckerlaoef
John Vance
Ten* Joralemon
Jan Devoer
Thomas Cadmus Jun""
Asa King
Elias M Untandt
John Kingsland
Harper Joralemon
William Camp
Daniel Riggs
Stephen Tuttle
Abraham Gouverneur
William Brown
Gabril Ogdon
Barnet Vanthorne
James Vanbureu
Dirch Yaralemon
Henry King
John Speer
John Winne
Joseph Kingsland
John Joralemon
James Niesbit
Daniel Farrand
Job Brown
Johannes Scuyler
Barent Governeur
Peter Zabirskie
Edw^ M' allister
Sam" Jacobus Demarest
Daniel Jessup
Hendrick Van Giesen Jun"" Isaac Van Giesen
Theodo" Van Wvck William Provoost
Xatha^ Philip Earle John Chappel
Abra'" Ackermon Garrit Hopper
Daniel Isaac Brown Esq Patridge Thatcher Sam" Averhill
Hon^'^ Rich^ Wibird ) Cap^ John Wentworth
John Downing > Esq" Tho* Westb^ Waldron
Dan^ Warner )
His Excellency Penning Wentworth Esq a Tract of Land to Con-
tain Five Hundred Acres Marked B-W- in the Plan which is to be
accounted two of the within Shares One whole Share for the Incorpor-
ated 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 »S: One Share
for the Benefit of A School in S ' Town
Pro^ of New Hamp"^ June 7'^ 1763
Recorded from the Back of the Original Charter of Duxbury un-
der the Pro"" Seal
^ T Atkinson Jun'^ Sec''^
142
CHARTER RECORDS.
■drv.u
Prov® of New Hamp"" June 7-1763
Recorded from the Back of the original Charter of Duxbury under
the Pro^ Seal
"p T Atkinson Jun^ Sec^^^
ESSEX.
^2-429 *Province of New-Hampshire.
Essex GEORGE the Third,
p s-
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to ivJiom 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 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
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- Hamp shire, 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
ESSEX. 143
Seventy two equal Shares, all that Tract or Parcel of Land situate,
lying and being within our said Province of New- Hampshire^ contain-
ing by Admeasurement, 23040 Acres^ wliich 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 Northerly Side of Onion or French
River at the southerly corner of Colchester, from thence Runing
Easterly up said River, (^bounding on the same) so far as to make
Six Miles upon a streight line Perpendicular with the upper line of
Colchester afores'' thence Northerly a Parralell line with the said upper
line of Colchester Six Miles, thence Westerly a Parralell Line, with
the line on the river (first mention'd) abo' six Miles to the North East
Corner of said Colchester, from thence southerly by the East line of
Colchester to the River where we began — And that the same be,
and hereby is Incorporated into a Township by the Name of Essex
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 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
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, *2-430
as may be thought most advantagious to the Inhabitants.
Also, that the first Meeting for the Choice of Town Officers, agrea-
ble to the Laws of our said Province, shall be held on the 13"^ of
July next which said Meeting shall be Notified by John Bogart Jun"^
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 of 3Iarch annually. To Have and to
Hold the said Tract of Laud 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 culti-
144 CHARTER RECORDS.
vate five Acres of Land within the Terra of five Years for ever}' 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 wdthin the said Towniship,
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 Succes-
sors, 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 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 Becemher. 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 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 Avhatsoever.
In Testimony wdiereof 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
Seventh Day of June In the Year of our Lord Christ, One Thou-
sand Seven Hundred and sixty three And in the Third Year of Our
Reign.
B Wentworth
ESSEX.
145
By His Excellency's Command,
With advice of Council,
T Atkinson Jun-" Sec^^^
Prov^ New Hamp"^ June 7-1763
Recorded According to the Original Charter under the Pro'' Seal
f T Atkinson Jun"- Sec^^^
«
*The Names of the Grantees of Essex (Viz) *2-431
Edward Burling
Stephen Fowler
Theophilus Anthony
James Bogert Jun'^
John Taylor
Peter J Bogert
John Jac Bogert
Jacobus N Bogert
Joseph Tompkins
Stephen Hicks
Steph" Van Wyck
Will'" Elsworth Jun^
Abr"^ Lefferts Jun^
George Hogewout
Bernardus Swartwout
Michael Hillegas
John J Jennings
Abra"' Lynsen
John Haydock
And"' Slopper
Sam' Averill
Joseph Wright
Elijah Gedney
Edward Agar
Petrus Byvanck
Nicholas J Bogert
John J Bogert
Henry J Bogert
Jacobus Bogert
Thomas Fisher
John Horton
Thomas Hicks
Tho* Burling
Will"' Stymas
Charles Tillinghast
Nich* Anderson
Abra"' Lefferts
Samuel Hillegas
Christ" Stymes
James Murray
Walter Burling
Nich' H Bogart
Hon*^'*^ Will'" Temple
John Nelson
Theo : Atkinson J'^
Joseph Drake
Francis Panton
John Bogert Jun""
Willet Taylor
Cornelius J Bogert
John N Bogert
Nicholas N Bogert
John Drake
Joseph Hunt
Whitehead Hicks
Will"' Elsworth
Dirick Lefferts
Wiir» Wiley
Cornelius De Groot
Peter Clopper
Michael Jennings
Christ" Stymes Jun''
John Lawrence
Edw'' Burling Jun""
Matt"' Wolf Bogart
And"' Wiggeus Esq""
Esq'"*
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
Establish'd, 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' June 7"' 1763
Recorded from the Back of the Original Charter under the Prov-
ince Seal
19 T Atkinson Jun"^ Sec'^^
146
CHARTER F.ECOEDS.
5i3
1
Province of New Hamp" June 7-1763
Recorded from the Plan on the back of the Original Charter
Essex under the Pro'^ Seal
■y T Atkinson Jun"^ Sec^
FAIRFAX.
*S-30 *Province of Ne "^-Hampshire.
Fairfax GEORGE the Third,
^-ii-^*~^^ Bv the Grace of God. of Great-Britain. France and Ire-
\ , I lanti. King. Defender of the Faith A:c.
] "^ /" To all P-:rioni to ichom the*e Preitviti fhall come.
^^ —ii^ ^ Greeting.
Kjsow Ye. that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Xeic Plantation
within our said Province, bv and with the Advice of our Trustv and
Well-beloved Benntsg Wentwoeth. Esq: Our Governor and Com-
mander in Chief of Our said Province of Xric- Ramp shire, in 3>ef-
EngJand, and of Our Cor>fcrL of the said Province; Have upon
the Conditions and Reservations herein after made, given and granted.
andbv 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 Xeic-Rampihire, and Our other Governments, and
to their Heirs and Assigns for ever, whose Xames 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
FALRFAX. 147
said Province of Xetc- Hampshire, containing by Admeasarement,
Twenty three Thousand A: forty Acres, vrhich 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, acc-ording 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, n^. Begining at the North Elastly Comer of Westford
a Town lately granted in this Province thenee runing Westerly by
Westford as that runs to the North West Comer thereof which is
also the South Easterly Comer of Georgia a Township lately granted
then turning off Northerly iSc runing by Greorgia afore Said as that
runs to the North Easterly Corner thereof then turning Easterly it
runing so far on a Parallel Line with the Northerly Side Line of
Westford afore Said as that A Streight Line Drawn from that Peri«jd
to the North Easterly Comer Bounds <:>f Westford afore Said the
Bounds began at Shall include the Contents of Six Miles Square
And that the same be. and hereby is Lic-c>rporated into a Township
by the Name of Fairfax 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 ttco Fair*, one of which shall held on the
And the other on the
annually, which Fairs are not to c-ontinue longer
than the resp»ective following the said
and that as soon as the said Town shall
consist of Fifty Families, a Market may be *of'ened and kept *S-31
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 Prv:>vinee.
shall be held on the fifteenth Day of September Next which said Meet-
ing shall be Notified by M" Edward Burling 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 annuaUy, To Havz and to Hold the said Tract
of Land as above expressed, toiretner with all Privileges and Appur-
tenances, to them and their resf>ective Heirs and Assigns forever,
upon the following Conditions, viz.
148 CHARTER RECORDS.
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 addi-
tional Cultivations, on Penalty of the Forfeiture of his Grant or
Share in the said Township, and jof its reverting to Us, our Heirs
and Successors, to be by Us or them Re-granted to such of our Sub-
jects as shall effectually settle and cultivate the same.
XL 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.
IIL 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 shilling
Proclamation Money fqr 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-
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
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Province,
the 18 Day of August In the Year of our Lord Christ, One
Thousand Seven Hundred and Sixty three And in the 3'' Year of
Our Reigrn. B Wentworth
FAIRFAX.
149
By His Excellency's Command,
With Advice of Council,
T Atkinson JuiV Sec^^
ProV^ of New Hamp' Augs' 18-1763
recorded According to the Original Charter under the Province
Seal
19 T Atkinson Jun'" Sec^^
*The Names of the Grantees of Fairfax (Viz)
*3-32
Edward Burling
John Leageraft
James Armstrong
Cardin Proctor
Garden Lee
Viuer Leageraft Viner Leageraft jun'
ChrisfCadwinLeageraft James Leageraft
Will'" Leageraft
Tim" M' Carth}^
Thomas Miller
Thomas Will'" Moore Christopher Miller
James Gilchrist James Sacket
Peter Farmer Thomas Seymour
Jasper Jasper Farmer Jasper Peter Farmer
Peter Wallis GallaudetThomas Gallaudet
John Read Wilmot
Joseph Sackett
Sam" Deal Sen''
Will"' Newton
Adam Gilchrist jun
William Willson
John Sackett
Edward Leslie
Nicholas Dean
Peter Totten jun""
George Leargeraft
Will'" Prockter
Paul Miller
Joseph Haveland
Henry Arnald
Thomas Seymour jun''
Jasper Farmer
Edger Gallaudet
Thomas Gallaudet jun'' James Wilmot jun""
Elisha Gallaudet
Joseph Sackett jun"^
Samuel Deal jun''
Thomas Newton
Edward Agur
Peter Elisha Gallaudet
Peter Sacket
John MTveney
Adam Gilchrist Sen''
Philip Doughty
Francis Panter
William Darlington
George Willocks Leslie George Leslie
Uriah Field Stephen Dean
Tho* Drake Benj'' Haviland
The Hon"!-^ Rich'^ Wibird^
Dan" Warner I -p ^g
Natha" Barrel & ?^sq
Joseph Newmarch J
His Excellency Penning Wentworth Esq a Tract to Contain Five
Hundred Acres as marked B W in the Plan which is to be Accounted
two of the withi-n 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 in S'^ Town & one Share
for the Benefit of A School in S'' Town forever
Prov« New Hamp-" August 18- 1763
Recorded According to the Original Charter under the Pro"" Seal
19 T Atkinson Jun' Sec^^
150
CHARTER RECORDS.
2'i y -lO /^c-es
/ 2 i ?• fa K.
BW
'9 -^ff
,->•
•'•Wt.ltrl^ A
.."3
Province of New Hamp'' August 18 1763
Recorded from the Back of the Origiual Charter under the Pro''
Seal
19 T Atkinson Jun^ Sec^^
*3-34
Fairfield
FAIRFIELD.
*Province of New-Hampshire.
GEORGE THE Third,
p s
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith &c.
To all Persons to ivhom these Presents shall come,
^ V— ^v-*—' ^ Greeting.
Know Ye, that We of Our special (xrace, 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 oi New-Hampshire, in New-
Unf/land, 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
FAIRFIELD. 151
grant in equal Shares, unto Our loving Subjects, Inhabitants of Our
said Province of Neiv-Ham'psJiire^ 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 JVen'-Hampshire, containing by Admeasurement,
Twenty three Thousand & forty Aci'es, 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 Kivers, 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 Fairfax a
Township this Day Granted from thence runing Westerly by Fair-
fax as that runs to the North West Corner thereof which is also the
South East Corner of S' Albans then turning off Northerly & Tun-
ing by S^ Albans as that runs to the North Easterly Corner thereof
then Turning off & runing Easterly so far on a Parrallel Line with
the Notherly Side Line of Fairfax aforesaid as that A Streight Line
Drawn from that Station to the North Easterly Corner of Fairfax
aforesaid (the Bound began at) Shall include the Contents of Six
Miles Square And that the same be, and hereby is Incorporated into a
Township by the Name of Fairfield And the Inhabitants that do or shall
hereafter inhabit the said Township, are hereby declared to be Enfran-
chized with and Intitled to all and every the Priviledges and Immun-
ities 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 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 consist of Fifty Families, a Market may be *opened *3-35
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 Ofticers, agreable to the Laws of our said
Province, shall be held on the Twentieth Day of September next
which said Meeting shall be Notified by M' Samuel Smith who is
hereby also af)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
152 CHARTER RECORDS.
Tuesday of March annually. To Have and to Hold the said Tract
of Land as above expressed, together with all Privileges and Appurt-
enances, 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 Succes-
sors, 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 others 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, tlie 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 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 Province
to be hereunto affixed. Witness Benning Wenworth, Esq ; Our
Governor and Commander in Chief of Our said Province, the 18 Day
FAIRFIELD.
153
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 Went worth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun' Sec"'^
Pro^" of New Hamp^ August 18- 1763
Recorded According to the Original Charter under the Pr° Seal
19 T Atkinson Jun^ SeC^^
*The Names of the Grantees of Fairfield (Viz)
^3-36
Samuel Hungerford
Abraham Gold
Moses Bulkley
Ebenez"^ Silliman jun
Peter Barr
Daniel Smith
Daniel Jackson
Alexander Sloan
Abel Plat
Elnathan Williams
Andrew Sturges
Hayns Hanford
Eleaz'^ Osburne
Joseph Lyon
Sam" Ogden
Ebenez' Ogden
Thomas Staples y*" 2'
Gideon Wells
Sam" Waters
Tho* Nor thro up
Samuel Smith
Ebenez' Bartram
Ezekiel Hull
David Barlow
Moses Wakman
John Banks
Sam" Bennit y*^ 2''
Sam" Starling
Nath" Price
Ephraim Nicholds
Noah Rockwell
Joshua Jennings
James Bradley
George Burr
Peter Blackman
Job Bartram
Andrew Jennings
Benj"' Wyncoop Jun"^
Sam" Waldo
Abraham Hayes
Ebenez"^ Burr
Jabez Hubbell
Abel Jennings
Eph™ Hawley
Daniel Belden
Hezekiah Deforest
Stephen Hull
Ezra Williams
Benoni Dimon
Peter Betts
Benj"^ Osburne
Benj'^ Banks
Thadeus Banks
John Ogden jun""
Jon--^ Cuttler
Jabez Wakman
William Livesav
Benj*^ Eliot
Benj'* Eliot jun""
Jonah Hungerford
The Hon''^'' Dan" Warner ^
Rich'' Wibird ' ^^ ,,
Joseph Newmarch j ^
& James Nevin J
For 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
there & One Share for the Benefit of A School in S'' Town forever
154
CHARTER RECORDS.
Province of New Hamp'^ August 18 1763
Recorded from the Back of the Original Charter of Fairfield under
the Prov^ Seal
m T Atkinson Jun^ Sec^^
.^V
K<
\'l/
v*-^
PUn ofTaxTfiUd
J^W
sw
9"''r^K4S'"7'^''""<*'"A'
wh
0-5
Province of New Hamp' August 18"' 1763
Recorded from the Back of the original Charter of Fairfield under
the Pro^ Seal
19 T Atkinson Jun"^ Sec''^
[Smithfield 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 Persons to tvhom 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 New Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentworth, Esq ; Our Governor and
*3-33
Smithfield
FAIRFIELD. 155
Commander in Chief of Our said Province of New-Hampshire, in Neiv-
En<jJand, 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 Neiv-Hamp shire, containing by Admeas-
urement, 23040 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 bound-
ed as follows, Viz. Begining at the North Easterly Corner of Fair-
field a Township this Day Granted from thence runing Westerly by
Fairfield as that runs to the North West Corner thereof which is also
the South East Corner of Swanton then turning off Notherly and
runing by Swanton afore Said as that runs to the North Easterly
Corner thereof, then turning off Easterly & runing so far on a Par-
rallel Line with the Notherly Side Line of Fairfield afore Said as
that A Streight Line drawn from that Period to the North Easterly
Corner Bounds of Fairfield afore Said (the Bound began at Shall in-
clude the Contents of Six Miles Square And that the same be, and
hereby is Incorporated into a Township by the Name of Smithfield
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 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 *3— 39
one or more Days in each Week, as may be thought most
advantagious to the Inhabitants. Also, that the first jNIeeting for
the Choice of Town Officers, agreable to the Laws of our said Prov-
ince, shall be held on the 19"' Day of September next which said
Meeting shall be Notified by M'' Thomas Douglass who is hereby also
156 CHARTER RECORDS.
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 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
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 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 dialling Proclama-
tion 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 ;
FAIRFIELD.
157
an<l this to l)e in Lieu of all other Rents and Services whatsoever.
In Testimony whereof we have caused tlie Seal of our said Prov-
ince to be hereunto affixed. Witness Benxing Wentwokth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
18"' Da}' of August In the Year of our Lord Christ, One Thousand
Seven Hundred and Sixty three And in the Third Year of Our
Reign.
By His Excellency's Command,
Witli Advice of Council,
T Atkinson Jun'' Sec''^
Pro^ of New Hamp^ August 18-1763
Recorded from the original Charter under the Pro"" Seal
B Wentworth
^ T Atkinson Jun^ Sec-"*'
*The Names of the Grantees of Smithfield — Viz
^3-40
Sam" Hungerford
Abel Seelye
Lydol Buck
Ruben Cloos
Eph"' Hubbell jun^
Aaron Prendle
Isaac Coller
Samuel Waters jun'^
Henry Smith
Daniel Bostwick
Thomas Taber
Nathan Wade jun"^
John Wallis
John Bolt
Tho* Younof
John Prior
Eliphalet Downer
Dan Howlett
Thomas Tobias
Fines Wortman
The
Thomas Douglass
Amos Fitsimmons
David Cummins jun"^
Daniel Lake
Nath" Seelye
Kent Right
Andrew Morhouse
John Soule
John Gorham
John Brackit
Elijah Brownell
Ziba Brownson
Joseph Wheeler jun''
James Moger
Adam Right
Isaac Dean
Elisha Leffingwell
Jacob Herenton
Charles Weeks
Minor Sedam
Hon"'« Rich'' Wibird
Dan" Warner
Jo* Newmarch
and James Nevin
Paul Yeats
Nathan Smith
Amos Agard
Gaylard Hubbell
Silas Hubbel
Thatford Holmes
Samuel Waters
Will'" Barnes jun^
John Sunderland
James Akin
William Adgate
Jon* Gidding-s
John Porter
Sam" Dean
Daniel Young
Benj* Throop Jun''
John Morhouse
Nathan Wade
Benj'' Birdsall
Benj-''^ Seamans
Esq"
For his Excellency Benning Wentworth Esq a Tract to Contain
five Hundred Acres as marked B W in the Plan which is to be
i68
CHARTER RECORDS.
accounted Two of the within Shares one whole Share for the Incor-
porated Society for the Propagation of the Gospel in foreign 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 in Said
Town & one Share for the Benefit of a School in S'^ Town forever
Pro^ of New Hamp-- August 18"> 1763
Recorded from the Back of the Original Charter of Smithfield
under the Prov*^ Seal
^ T Atkinson Jun' Sec'"
BW
■u»jM-».»iS '^S
(a K
I I
t
3
Prov*^ of New Hamp'" August 18-1763
Recorded from the Back of the
under the Pro"" Seal
original
Charter of Smithfield
T Atkinson Jun^ Sec'y
FAIRLEE. 159
FAIRLEE.
*Province of New-Hampshire. *2-177
Fairlee GEORGE the Third,
. .— ^--^> . By the Grace of God, of Great-Britain, France and
\ / Irehind, King, Defender of the Faith &c.
J I To all Persons to ivliom these Preseiits shall come,
^ s— ^^w^ ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer ^Motion, for the due Encouragement of settling a JVew 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-Hajmpshire in JSfew-
JEni/land, 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 Neit'-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
Seventy equal Shares, all that Tract or Parcel of Land situate, lying
and being within our said Province of Neiv-Hamp 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 unimprov-
able 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 Tree Standing on the Bank of Conneticut River,
jNlarked with the Figures 7 «& 8 which is the North Easterly Corner
Bounds of Thetford, thence North Sixty One Degrees West Six
jV[iles by Thetford aforesaid to the North Westerly Corner thereof,
thence North Thirty Three Degrees East Six Miles & One Half
Mile, thence South, Sixty One Degrees East Seven Miles to a Tree,
Marked with tlie Figures 8 & 9 Standing on the back of Conneticut
River afores'^ thence down the said River as that Runs to the Bounds
first above Mention'd — And that the same be, and hereby is Incorpo-
rated into a Township by the Name of Fairlee — And the Inhabitants
that do or shall hereafter inhabit the said Township, are hereby declared
160 CHARTER RECORDS.
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 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
*2-178 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 Tuesday of October next which
said Meeting shall be Notified by M'' Wilder Willard 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 forever 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 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 Suc-
cessors, 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 sjDecial 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 LTs, 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 pajdng therefor to Us, our Heirs and Successors
FAIRLEE. 161
for the Space of ten Years, to be computed from the Date hereof, the
Kent of one Ear of Indian Corn only, on the twenty-fifth Day of De-
cember annually, if lawfully demanded, the first Payment to be made
on the twenty-fifth Day of December. 1762
V. Eveiy 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 abovesaid twen-
ty-fifth Day of December^ namely, on the twenty-fifth Day of Decemher,
which will be in the Year of Our Lord 1772 One shilling Proclama-
tion Money for every Hundred Acres be 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 llents 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
Ninth Day of Septem'^ In the Year of our Lord Chuist, one Thous-
and Seven Hundi'ed 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 Hamps'' Sep"" 9. 1761
Recorded According to the Origional Charter under the Province
seal
^ Theodore Atkinson Sec'^y
*The Names of the Grantees of Fairlee *2-179
Josiah Chaiuicy Joseph Hubbard Wilder Willard
Daniel Jones Oliver Warner Hezzekiah Hubbard
Joim Cook Samuel Belknap Samuel Airs
Fellows Billing John Eastman David Warner
John Blair Nathan Goodman William Baxton
Phineas Lyman Thomas Elwell Justin Bull
Peter ^Marshall John Stringling Caleb Pomroy
Joseph Wright Nathaniel Bartlet Moses Harvey
Ebenezer Moody Ebenezer Dickinson Jun"^ Robert Emons
Isaac Ward Abner CoUey Israel Hubbard
162
CHARTER RECORDS.
Ricliard Chauncy
Israel Chauncy
Isaac Goodail
David Blogget
Ebenezer Mattoon jun''
Moses Cook
Robert Dickinson
Joseph Clmrch Martin Smith
Charles Chauncy David Parsons
Alexandar Smith Ebenezer Dickinson
Samuel Hunt Eleazer Mattoon
Soloman Boltwood jun'' Simeon Clark
Joseph Dickinson Gideon Dickinson
Noacliah Lewis Theodore Atkinson Esq"^
Mark Hunk^ Wentworth Esq" Benning Wentworth Samuel Hunt
Jonathan Hunt Arad Hunt Ebenezer Houghton
Soloman Ellsworth Samuel Stevens Samuel Wentworth Esq"" Boston
Major Jonathan Greeley Oliver Williard Jonathan Hubbird
& Thomas Frink
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 Incor-
porated society for the Propagation of the Gospel in Foreign Parts,
One Share for a Glebe for the Church of England as by Law Estab-
lished, One share for the first Setled Minister of the Gospel in said
Town. & One share for the Benefit of a School in Said Town —
Province of New Hampshire sep"^ 9 1761
Recorded from the Back of the Origional Charter for Fairlee under
the Province seal
Attested '59 Theodore Atkinson Sec'^y
■ dtf £ait 7m
P^an. of lairit
J>^
FERDINAND. 163
Province of New HamiV Sepf 9-1761
Recorded from the Back of the Original Charter of Fairlee
W Theodore Atkinson Sec"^*'
FERDINAND.
*Province of New-Hampshire. *2-261
Ferdinand GEORGE the Third,
, ^-w'.-^ . 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 Netv Plantation
within our said Province, by and with the Advice of our Trusty and
Well-beloved Benning Wentworth, Esq ; Our Governor and Com-
mander in Cliief of Our said Province of New-Hampshire in JVew-
Enyland, 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 entree! 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, about
Twenty five 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, and hereunto annexed,
butted and bounded as follows. Viz. Begining at the most Westerly
Comer of Maidstone thence runing north Easterly by Maidstone to
the Northerly Corner thereof thence North West Six Miles & One
half mile Thence South Westerly on a Parralel Line, with that on the
North West Side of Maidstone afores'^ thence Soutli East to the
Northerly Corner of Granby then b}' Granby South East to the Westerly
Corner of Maidstone the bounds first above Mention'd And that the
same be, and hereby is Incorporated into a Township by the Name of
Ferdinand And the Inhabitants that do or shall hereafter inhabit the
164 CHAPTER RECORDS.
said Township, are hereby declared to Ije Enfrancliized 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
*2-262 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 Third Tuesday of Novem'' next which said Meeting shall
be Notified by M'' Sam^ 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 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 Aj)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 cultivate
five Acres of Land within the Term of five Years for every fifty Acres
contained in his or their Share or ProiDortion of Land in said Town-
ship, and continue to improve and settle the same by additional Cult-
ivations, on Penalty of the Forfeiture of his Grant or Share in the
said Townsliip, 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 effect-
ually 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 Succes-
sors, 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
FERDINAND.
165
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 Decetnher. 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 of December, namely, on the twenty-fifth Day of December,
which will be in the Year of Our Lord 1772 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 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 12*''
Day of October In the Year of our Lord Christ, One Thousand
Seven Hundi-ed 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 Hamps'^ Octo"^ 12, 1761
Recorded Accordincr to the Orisfional Charter under the Province
Seal —
19 Theodore Atkinson Se'"^'
'The Names of the Grantees of Ferdinand Viz*
*2-263
Tho- Hungerford
Jon*^ Hungerford
Jonah Barnes
Nath' P>rown
Eben'^ Marven
Versal Dickinson
Will'" Barns Jun'"
Nath' Chapman
Timo-' Fuller
Sam' Stentsquire
David Cook Jun'^
Alex'' Steward Jun'^
Noah Smith
Asahel Noble
Dan Barns
Tho^ Hamlin
Joseph Giddings
Jonas Goorich
Ebenezer Bird
Joiel Frost
Sam' Beach
Sam' Holt
Josiah Hungerford
Cotton Mather
Ruben Halbert
Tho' Barns
John Gray
Sam' Cook
James Kasson
Nathan Chapman
Sam' Frost
Elisha Hall
Dayton Johnson
166
CHAKTER RECORDS.
William Lucas
Daniel Merritt
David Hoag- Jiin'^
Nath' Stevenson
Elnathan Marsh
Jedediah Hubbert Elislia Brewster
Nehemiah Merritt Jun' Benj'^ Ferriss
George Stillman
William Kennedy
Clement Averill
Mason Cogswell
Joseph Newmarch Esq
Zebulon Ferris
Abr'" Thomas
Elisha Akin
Maj"" Joseph Blanchard Agur Judson
Eleaz'^ Thompson Rich'^ Wibird Esq
Ammi Ruamah Cutter Nehemiah LoveAvell John INIarsh of Portsmouth
Sam^^ Frost David Culver Solomon Bell
Stephen Noble Morgan Noble Israel Noble
David Hoag —
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, On^ Share for a Glebe for the Church of England as bj^ Law
Established, One Share for the First Settled INIinister of the Gospel
& One Share for the Benefit of a School in said Town —
Province of New Hamps"^ Octo' 12 1761
Recorded from the back of the Origional Charter of Ferdinand
under the Prov*^ Seal
Attested ^ Theodore Atkinson Sec'^^'
BW I
■»u.»^\-p ■V»\LL(v^
♦■•ijui^ M*'> VAa.^i"»s
H.
v
\.
\
FERDINAND. 167
Province of New Hamps"^ Octo"^ 14 1761
Recorded from the l)ack of the Orio-ional Charter of Ferdinand
under the Prov'" Seal
'§ Theodore Atkinson Sec'^''
[Wenlock Chaktee, 1761.]
*Province of New-Hampshire. *2-269
Wenlock GEORGE the Tried,
p s
By the Grace of God, of Great-Britian, France and
Ireland, King, Defender of the Faith &c.
To all Persons to whom these Presents shall come,
^ >— ^.-^w J Greeting.
Know 3-e, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Neio Plantation
within our said Province, by and with the Advice of our Trusty and
Well-ljeloved Bexxing Wentwouth, Esq; Our Governor and Com-
mander in Chief of Our said Province of New-Hampshire in Wew-
Unf/Iand, 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-Hampshire, and Our other Governments, and to
their Heire 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 Netv-Hamp shire, containing by Admeasurement,
about Twenty Five Thousand Acres, which Tract is to contain Some-
thing more than Six Miles square, and no more ; out of which an
Allowance is to l)e made for High Ways and unimprovable Lands by
Rocks, Ponds, ]\Iountains 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 hereunto
annexed, Imtted and bounded as follows. Viz. Begining at the most
Westerly Corner of Brunswick thence Runing North Easterly by
Brunswick Six Miles to the Nortli Westerly Corner thereof, thence
North West Six ]\Iiles & one half mile, thence South Westerly on a
Parralel Line with that on the North West Side of Brunstvick afore-
said to the Northerly Corner of Ferdinand thence South East by
Ferdinand to the Westerly Corner of Brunswick the bounds begun
168 CHARTER RECORDS.
at And that the same be, and hereby is Incorporated into a Township
by tlie Name of Wenlock And the Inhabitants that do or shall here-
after inhal)it the said Township, are hereby declared to be Enfran-
chized with and Intitled to all and every the Priviledges and Immuni-
ties 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 tlie annually, which Fairs are not to con-
tinue longer than the respective following the said
and that as soon as
the said Town shall consist of Fifty Families, a Market may
*2-270 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 First Tuesday
in Deceml)er next which said Meeting shall be Notified by M' Sam^
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 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 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 Townsliip, 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.
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
FERDINAND. 169
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 comi)uted 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 Y^ear forever,
from and after the Expiration of ten Years from the abovesaid
tAventy-fifth Day of December., namely, on the twenty-fifth Day of
December^ which will be in the Y^ear 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 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
13'^ Day of October In the Year of our Lord Christ, One Thou-
sand 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 Hamps'' Octo"" 13, 1761
Recorded According- to the Oricrional Charter under the Province
seal
■^ Theodore Atkinson Sec'"^
*The Names of the Grantees of Wenlock Viz' * 2-271
Israel Woodward Nath' Edwards Eph'" Merels
Dan' Brown Dan Walton Ephraim Warner
Abijah Warner John Coal Moris Davis
Timothy Cole William Adams Jon'' Bolwin
Aaron Torrell Eldad Mix Moses Frost
Josiah Stow Asa Judd Benj'' Stillwill
Sam' Fenn John Nelson John Judd Jun''
Stephen Scott Amos Hickcock James Smith Jun*^
170
CHARTER RECORDS.
John Parker
Thomas Dunk
Caleb Merrell
William Munson
Amos Andrews
Sam^ Andrews
Will'" Hubbard
Joel Hitchcock
James Bronson
Woodbury Langdon
Mark H§ Wentworth
Henry Scelton
Josiah Cassebell
Joseph Prichet
Thomas Mathews
Steph" Upson Jun''
Timothy Upson
Eben' Scott
Jon* Andrews
Steph" Root
John Carter
Sam^ Averill
John Pliillips
Benj* Simons
John Bostick
Dan^ Averill
Woolsey Scott
Steph'^ Mathews
Joseph Beach
Nathan Lewis
Josiah Wadrieff
Abel Carter
Timothy Lewis
Tim" Carronton
David Whitney
John Downing Esq
Joseph Lamb
Will'" Cogswell
Moses Averill &
James Guthery —
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 Incor-
porated Society for the Propagation of the Gospel in Foreign 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
Province of New Hamps'' Octo'^ 13, 1761
Recorded from the back of the Origional Charter of Wenlock under
the Province Seal
Attested '^ Theodore Atkinson Sec''^
-^^^i£S^ire
A^"^
>">«3
FERKISBURG.
171
Province of New Hamps"" Octo"^ 13, 1761
Recorded from the back of the Origional Charter of Weiilock under
the Province Seal —
19 Theodore Atkinson Sec'''
FERKISBURG.
*Province of New-Hampshire. *2-345
Farrisbourg GEORGE the Third,
, ^-— '-^ — . s 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 co7ne,
^ N— ^/-*-^ ^ Greeting-.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Neu> Plantation
within our said Province, by and with the Advice of our Trusty and
Well-beloved Benning Wentworth, Esq ; Our Governor and Com-
mander in Chief of Our said Province of New-Hampshii{E 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 Neiv-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 Four 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 unimprovable Lands by
Rocks, Ponds, Mountains and Rivers, One Thousand and Forty Acres
free, according to a Plan and Survey thereof, made b}" Our said Gov-
ernor's Order, and returned into the Secretary's Office, and hereunto
annexed, Ijutted and bounded as follows, Viz. begining at a Tree
Marked on the Easterly Side of Otter Creek so Called Standing near
the Head of the first falls in Said Creek which is the North Westerly
Corner of New Haven from thence runing South 70 degrees East 4
Miles & 32 rods by New Haven afore Said then Turning off & runs
North Seven Miles & 200 Rods to a Tree Spotted thence West to
Lake Champlain then begining again at A Walnut Tree Marked
Standing on the Westerly" Side of Otter Creek aforesaid near the
172 CHARTER RECORDS.
Head of the falls afore Said which is the North Easterly Corner of
Panton and from thence runing West by Panton to Lake C'haniplain
afore Said then Notherly by Lake Champlain to end of the West Line
afore Said And that the same be, and hereby is Incorporated into
a Township by the Name of Ferrissbnrg And the Inhabitants that
do or shall hereafter inhabit the said Township, are hereby declared
to be Enfranchized with and Intitled to ail and every the Privileges
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 con-
tinue longer than the respective following the
said and that as soon as the said Town
*2-345 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 Prov-
ince, shall be held on the last Tuesday in July next which said Meet-
ing shall be Notified by M"^ Benjamin Ferriss who is hereby also
appointed the Moderator of said first Meeting, which he is to Notify
and Govern agreable to the Laws and Customs of Our said Pi-ovince ;
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, T( > 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 follow-
ing 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 addi-
tional Cultivations, on Penalty of the Forfeiture of his Grant or
Share in the said Township, and of its reverting to LTs, our Heirs and
Successors, to be by LTs 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 so doing
first had and obtained, upon the Penalty of the Forfeiture of the
Right of such Grantee, liis Heirs and Assigns, to Us, our Heirs and
FERRISBURG. 173
Successors, as well as being subject to the Penalty of any Act or
Acts of I'arliament 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 un-
to 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 ahilling Proclamation
]\Ioney 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 iSIoney 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 Penning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
24"^ 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 Hamps'^ June 24'"
Recorded According to the Origional Charter under the Province
Seal
^ T: Atkinson Jun'' Sec^-^
*The Names of the Grantees of Ferrissburg — *2-347
Daniel ]\lerritt Thomas Dowglass Valentine Perry
Gideon Gifford Timothy Dakin Josiah Akin
Nehemiah ]\Ierrit Samuel Nottingham Anthony Field
Edward Burling Anthony Field jun"" Tho* Field
174
CHARTER RECORDS.
John Field
Thomas Franklin jun''
Isaac Corsa
Robert Caswell
Benj'^ Ferriss
Ebenez'' Peaslee
Henry Davis
Benj"- Ferriss jun^'
Dobson Wheeler
Joseph Ferriss
Sam^' Ferriss
James Franklin
Joshua Delaplane
Nicholas Delaplane
John Burling jun"'
Jonathan Akin
Samuel Barr
Edward Burling jun"^
Walter Franklin
Isaac Winn
Jacob Haviland
John Akin
Thomas Akin
Zebulon Ferriss
Stephen Noble
Daniel Chase
Joseph Ferriss jun'
John Brownson
Peter Field
Joshua Delaplane jun''
William Delaplane
Peter Burling
Abel Hine
William Field
Sam'^ Franklin
Hugh Rider
Will'" Haviland
Thomas Hicks
Elijah Doty
Read Ferriss
Phineas Chase
Lott Trip
Zachariah Ferriss
John Wing
John Burling
Sam^' Delaplane
Tho^ Burling
James Tripp
Aaron Gayland jun""
the Hon'''*^ Joseph Newmarch Esq
James Nevin Esq & William Temple Esq
His Excellency Benning Wenworth 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 Incor-
porated 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
Province of New Hamps"" June 24''' 1762
Recorded from the back of the Origional Charter of Ferrissburg
under the Prov : Seal —
19 T Atkinson Jun-" Sec'^
GEORGIA.
175
Province of New Hamps'' June 24, 1762
Recorded from the back of the Origional Charter of Ferrissburg
under the Province Seal
1 T Atkinson Jun-- Sec^^
*3-2
GEORGIA.
*Province of New-Hampshire.
Georgia GEORGE the Third,
'-*-^— N x By the Grace of God, of Great-Britain, France and
J ^ / Ireland, King, Defender of the Faith &c.
( To all Persons to tvhom these Presents shall come^
^— ^^*-^ ^ Greeting-.
Know Ye, that We of Our special Grace, certain Knowledge, and
176 CHARTER RECORDS.
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 Cliief of Our said Province of Netv-Jffampshire, 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 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 unimprovable Lands by Rocks, Ponds, Mountains
and Rivers, One Thousand and Forty Acres free, according to a Plan
and Survey thereof, made l)y 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 Milton a
Town Lately Granted on the Easterly side of Lake Champlain from
thence Runing Westerly by Milton Line to Lake Champlain then
Turning off Northerly & Runing by the Shores of said Lake to a
Stake & Stones by the side of the Lake at Six Miles Distance on a
Streiofht Line from the North West Corner of Milton aforesaid then
turning off Easterly & Runing on a Parrallell Line with the Northerly
side Line of said Milton so far as that a Streight Line drawn to the
North Easterly Corner of Milton the Bounds began at Shall make &
Include the Contents of Six Miles Square — And that tlie same be,
and hereby is Incorporated into a Township by the Name of Georgia
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 Pi'iviledges and Immunities that other Towns within
Our Province by Law Exercise and Enjoy: And further, that the
said Town as soon as there shall ])e Fifty Families resident and set-
tled 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 Fami-
*3-3 lies, a Market ma}- be *opened and kept one or more Days in
each Week, as maybe thought most advantagious to the Inhab-
itants. Also, that the fu'st Meeting for the Choice of Town Officers,
GEORGIA. 177
agreal)le to the Laws of our said Province, shall be held on the First
Tuesday in September Next which said Meeting shall be Notified by
M'' Joseph Joinings who is hereby also appointed the Moderator of
the said first Meeting, wliich he is to Notify and Govern agreable to
tlie 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 3Iarc]i annually, To
Have and to Hold the said Tract of Land as above expressed, to-
gether 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 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 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 Township,
fit for ]\Iasting 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 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 twen-
ty-fifth Day of December.^ namely, on tlie twenty-fifth Day of December^
which will be in the Year of Our Lord 1773 Oyie shilling Proclama-
tion Money for every Hundred Acres he so owns, settles or possesses,
178
CHARTER RKCORDS.
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 sucli
Ofiticer 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 Penning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
17'^ 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,
T Atkinson Jun^ Sec^>
Province of New Hamp"" Augs' 17-1763
Recorded According to the original Charter under the Prov** Seal
19 T Atkinson Jun^ Sec^=^
*3-4
*NAiVrES of the Grantees of Georgia (Viz)
Richard Emery Benjamin Burt
Samuel Wells John Amies
ffohn Evans Charles Evens
Moses Evens jun"' Jon-' Ashley
William Earl Treadwell John March
Rev^' M^ Levet
John Hawks
Job Chamberlain
Ebenezer Walbridge
Nathan Fraley
Aaron Denio
Eli Denio
Ebenezer Bardwell
Israel Stoddard
Samuel Belding
Elisha Wait
Asa White
John Marsh
Hon"^''RichardWibird
Daniel Warner
Joseph Newmarch
and Hunking Wentworth Esq^
Lockart Willard
Ebenezer Bernard
Oliver Dolittle
Jonathan Burt
Eleazer Burt
Aaron Denio jun''
William Symes
Joshua Dickinson
Perez Graves
Reuben Belding
Peter Train
Thomas Frink
Joseph Symes
John Hart
Esq" Eleazer Burt
James Dwyer
Nathan Harvey
Bunker Gay
Josiah Willard jun""
Paul March
Daniel Peirce
David Field
Selah Bernard
William Symes Ashley
Rufus Field
Elijah Taylor
Seth Denio
Cap' Thomas Bell
Julius AUis
Silas Graves
Joseph Holmes
Paul March
John Fisher Esq
James Stoodley
William Lyman
Peter Evens
Oliver Ashley
GEORGIA.
179
His Excellency Beniiing 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 (iospel in Foreign
Parts — One Share for a Glebe for the Chiirch of England as by Law
Established — One Share for the first Settled Minister of the (xospel
& One Share for the Benefit of a School in said Town for Ever
Prov*" of New Hanq/ August 17-1763
Recorded from the Back of the Original Charter of Georgia under
the Prov^ Seal
19 T Atkinson Jun"" Sec'^
S
"7 '?".- t^^•^/ '^•«^*v
"^'i
V
Province of New Hamp"" Angus' 17-1763
Recorded from the Plan on the Back of the Original Charter of
Georgia under the Province Seal
19 T Atkinson Jun^ Sec'^^
180 CHAKTER RECORDS.
GLASTENBURY.
* 2-1 25 * Province of New-Hampshire.
Glossenburry GEORGE the Third,
, ,^-.^-^0^ . By the Grace of God, of Great-Britain, France and
\ / Ireland, King, Defender of the Faith, &c.
) * ' I To all Perso7is to whom these Presents shall come,
^ V— -v^-—' -' 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 Wentwokth, 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, Inhabi-
tants of Our said Province of Netv-Hampshire, and Our other Gov-
ernments, 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-Hamp-
shire, 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 fol-
lows. Viz. begining At the South East Corner of Shaftsbur}^ thence
due North Six Miles to the South East Corner of Arlington thence
Due East by Sunderland to the South East Corner thereof being Six
Miles thence Due South Six Miles to the North East Corner of
Woodford thence Due West by Woodford Six Miles to the Bounds
first mentioned — And that the same be, and hereby is Incorporated
into a Township by the Name of Glossenbury And the Inhabitants
that do or shall hereafter inhabit the said Township, are hereby de-
clared 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.
GLASTENBURY. I8l
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,
a Market may be *opened and kept one or more Days in each *2-126
Week, as may be thought most advantagious to the Inhabi-
tants. Also, that the first Meeting for tlie Choice of Town Officers,
agreable to the Laws of our said Province, shall be held on the
Second Tuesday in October next which said Meeting shall be Notified
by Cap' Samuel Robinson who is hereby also appointed the Modera-
tor of the said first Meeting, which he is to Notify and Govern agrea-
ble to the Laws and Customs of Our said Province ; and that the
annual jMeeting 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 Hqld the said Tract of Land as above expressed,
together with all Privileges and Ap^^urtenances, 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 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 L^s or Them lie-granted to such of Our Subjects
as shall effectually settle and cultivate the same.
H. That all white and other Pine Trees within the said Township,
fit for ]\Iasting Our Royal Navy, be carefully preserved for that Use,
and none to be cut or felled without Our special Licence for so doing
fu-st 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 (jrantees, 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 papng 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
182
CHABTER RECOKDS.
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 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 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 Coiincil Cltamber in Portsmouth, or to such
Ofiicer 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 Penning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
20*^^ Day of August In the Year of our Lord Christ, One Thous-
and 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 20*^ 1761
Recorded According to the Original under the Province Seal
^ Theodore Atkinson Se"""
*2-127 *The Names of the Grantees of Glossenburry
Cap* Samuel Robinson
Samuel Robinson
David Robinson
Gideon Lyman Esq
Gideon Lyman jun"^
Benj'^ Sheldon jun""
Daniel Lyman Esq
Roswell Lyman
Erastus Bradley
John Fasset
Fredrick How
Jn" Moffat of Boston
Bildad Wright
Ruben Fray
Ruben Wright
Phineas Prat
Moses Robinson
Jon^ Robinson
Coll Tho« Dota Esq
Cap* Benj"^ Sheldon
Phineas Lyman
John Lyman jun''
John Nellson
Benj* Moore
Jacob Fish
John Seagrave
Sam" Cutt of Portsm"
James Fray
Isaac Fray
Aaron Wright jun""
Leonard Robinson
Silas Robinson
Joseph Pinchin Esq
Benj'' Whipple
Elijah Lyman
Cap' John Nixson
Moses Buttler
Isaac Thompson
William Moore
Silas Pratt
Naomi Lyman
Will'" Smybert Boston
James Fray jun""
Benj"^ Moore
Daniel Sheldon
GLASTENBURY.
183
Elijah Wright
Stephen Coats
Richard Wibird Esq
Dan" Little Esq
John Eliot
(jeorere Abbot
Cap' Thomas Martin
of y*" Assembly
Byfield Loyd Esq
Joseph Wooder
Oliver li'u-e
Daniel Warner Esq
Assemblyman Beuj"^
Stevens
John Wentworth Esq Benning Wentworth
Paul March Benning Wentworth &
Cap* John Wentworth of Kittry
His Excellency Benning Wentworth Esq a Tract to Contain Five
Hundred Acres as Marked In the Plan B : W : which is to be
Accounted Two of the within Share One whole 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 firet Settled Minister of the Gospell & one Share for the Ben-
efit of the School in Said Town
Province of New Hamp"" August 20*'* 1761
Recorded According to the Back of the Original Charter under the
Pro^ Seal
'§ Theodore Atkinson Sec''*'
V.
.ep*.
dw '^oylf, S.^TnUt
o,«
8w
/r
Tiu^^syf'p ^"P
Pro' of New Hamp' August 20"> 1761
Recorded from the back of the original Charter of Glossenbury
19 Theodore Atkinson Se'*'
184 CHARTER RECORDS.
GRAFTON.
*1-201 *Provirice of New Hamp'^
Thomlinson George the Second by the Grace of God of Great
S--^^- — > V Britain France & Ireland King Defender of the faith
p-s- ^''^-
I To all Persons to whom these Presents Shall Come
^-^"v—-.-' -' Greeting
Know Ye that We of our Especial Grace Certain Knowledge
and 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 Wentworth Esq our Governour
& Commander 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 & Grant in
Equal Shares unto our Loveing Subjects Inhabitants of our Province
of New Hampshire and his Maj'^^ other Governments and to his
heirs and assignes forever whose names Are Entred on this Grant to
be Divided to & Amoungst them into Six[ty] four Equal Shares all
that Tract or Parcel of Land Scituate Lying and being within our Prov-
ince 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 Allowence is to be made for high
ways and 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 hereunto Annexed
Butted & bounded as follows (Viz) Begining at the North West
Corner of Rockingham from thence South Ten degrees West by
Rockingham Six Miles then Due W^est Six miles thence North Ten
degrees East Six miles then Due East Six miles to the North
West Corner of Rockingham aforesaid begun at and the Same be
and is Incorporated into A Township by the Name of Thomlinson —
And that the Inhabitants that do or Shall hereafter inhabit said
Township Are hereby declared to be Enfranchized with And Enti-
tuled to all & Every the Previledges and Im unities that other
Towns within our said Province by Law Exercise & Enjoy and
Further that the said Town as soon as there Shall be fifty familys
resident & Settled thereon A Market Shall be opened & kept one or
More Da3^s 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 May next which Meeting shall be Notifyed by Nathan
GRAFTON. 185
Chace who is hereby also appointed the Moderator of the Said first
Meeting- whicli he is to Notify & Govern Agreable to the
Laws *& Customs of onr Said Province and that the Annual *l-202
Meeting forever liereafter 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 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 Containd 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 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 wdthin the 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
and 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 now are or hereafter Shall be Enacted that before any Division
of the Said Land 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 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 only on the first Day of January Annually if Lawfully
Demanded the first Payment to be made on the first Day of January
next Ensueing the Date hereof and every Proprietor Settler or Inhab-
itant Shall Yield & Pay unto us our heirs & Successors Yearly and
Every year for ever from and 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 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 *l-203
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 whatsoeverJN Testimony
186
CHART EE RECORDS
hereof We have caused the Seal of our Said Province to be hereunto
affixed Witness Bennesg Wentwobth Esq our Goveruoor &: Com-
'ander in Chieff of our Said Province the Eighth Dav of April in
the Year of our Lord Christ 1754 and in the Twenty Seventh year
of Our Reign —
B Wentworth
By His Exeellencys Com'and
With Advice of Council
Theodore Atkinson Sec'^
Rec-orded According to the Original under the Province Seal this
9^ Day of April 1754—
"^ Theodore Atkinson Sec"^
The Names of the Grantees of TsoMLiNSOX-Viz —
Jonathan Whitney,
Philip Goodridge,
Jonathan Wood.
Jacob Gould jun^
Thomas Gt^uld jun%
John Buttrick,
Joshua Stickney,
Samuel Larabee,
Samuel Preston.
Joseph Baker jan^
James Allen.
Joseph Worster,
Jonas Warren,
John Fox jun"".
Oliver Corey.
Stephen Chase,
Benjamin Shattuck.
William Holt,
Benony B^ynton jun%
Ephraim Whitney,
Oliver Gt)uld,
Joseph GiDodridge.
Zachariah Whitney,
Oliver Stickney,
Isaac Holden,
James Preston.
Eleazer Davis,
Nathan Chase,
Simon Tuttle jun"",
Oliver Warren,
Peter Fox,
Jacob Fox.
Joshua Chase,
Nathaniel Harris,
David Peirce.
Benjamin Wetherbee,
Jacob Gould,
Nathaniel Callen,
Stephen Stickney,
Nehemiah Bowers,
Eleazer Laurence Jnn%
Jonathan Whitcombe,
John Baker,
Simon Tuttle,
Thomas Warren,
Josiah Powers,
Daniel Fox,
Stephen Shattuck,
Ezekiel Chase,
Mathew LivermoreEsq,
John Thomlinson,
Theodore Atkinson,
His Excellency
Thomas Bell Esq,
Joseph Newmarch Esq.Nathaniel Dyke,
John Thomlinson jun"" John Wentworth,
Henry Sherburne, Daniel Warner,
Benning Wentworth Esq A Tract of Laud to Contain five hundred
Acres which is to be Accounted Two of the within Shares
*1— 204 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 —
Recorded from the back of the Cbarter of Thomlinson the 9"*
Day of April 1754 "^ Theodore Atkinson Sec^
GRAFTON.
187
.'Ccs.^..,..
ThcTnli 7?5tri
'V*- ( .^ -g
•'* ^
Taken from the Back of the Original Charter of ThomliDSon &
recorded here the 9"" Day of April 1754 —
"^ Theodore Atkinson Sec'^
[Grafton Charter Renewed, 1761.]
*Pro"vince of Xew-Hamp"^
*l-235
L.. ■(
IZL^
Thomlinson George the Third by the Grace of God of Great
renewd- Britain France &: Ireland King Defender of the Faith &c*
To All to whom these Presents Shall Come Greeting
Whereas our late Roval Grand Father Kingr Georsre
the Second of Glorious Memory did of his Special Grace
& mere motion for the due Encouragement of Settling
a new Plantation within our Said Proyince of New Hamp"^ by his
Letters Patent or Charter under the Seal of our Said Province Dated
the Eighth day of April 175-1: in the 27^*" Year of his Majestys reign
grant a Tract of Land equal to Six Miles Square bounding as therein
expressed to a Number of our Loyal Subjects whose Xames are Entred
on the Same to Hold to them their heirs &: Assigns on the Conditions
therein declared to be A Town Corporate by the Name of Thomlinson
as b}- referrence to the Said Charter may more fully appear.
And whereas the Said Grantees haye Represented that by the Liter-
188 CHARTER RECORDS.
vention of an Indian Warr since making the Said Grant it has been im-
practicable to comply with & fulltill the Conditions aforesaid &
humbly Supplycated ns 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 Impediment 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 which the Said Grantees may have Incurrd And by
these Presents do Grant nnto the Said Grantees their Heirs and
assigns the Term of one Year for Performing & ful'lfilling the
Conditions JNIatters & things by them to be done which Term is to be
renewd Annually if the Same Impediment remains until our Plenary
Instructions shall be received relative to the Incident that has
Prevented a Complyance with the Said Charter according to the
Intent & meaning thereof — In Testimony whereof We have Caused
the Seal of Our Said Province to be hereunto affixed Wittness Pen-
ning Wentworth Esq our Govern' & Com'ander in Chiefl of our
Province aforesaid the 9"' Da}^ of July in the Year of our Lord Clirist
1761 & in the first Year of Our Reign
B Wentworth
By his Excellencys Comand
with Advice of Council
Theodore Atkinson Sec'^^
Recorded According to the Original under the Province Seal this
9*'^ July 1761
19 Theodore Atkinson Sec"^^
[Grapton Regrant, 1763.]
*3-46 *Province of New-Hampshire.
Thomlinson GEORGE the Third,
r .-w^-^ , By the Grace of God, of Great-Bj-itain, France and
\ f Ireland, King, Defender of the Faith &c.
I i To all Persons to ivhom these Presents shall come,
^ V— -v^*-' ^ Greeting.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settWng sl JVew Plantation
within our said Province, by and with the Advice of our Trusty and
Well-beloved Penning Wentworth, Esq ; Our Governor and Com-
mander in Chief of Our said Province of Neiv-Hampshlre^ in New-
GRAFTON. 189
Unqland., 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 Netv-ITampshire^ 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 Tractor 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 Governor's Order, and returned
into the Secretary's Office, and hereunto annexed, butted and bounded
as follows, Viz. Begining at the North West Corner of Rockingham,
from thence south Ten Degrees West by Rockingham six Miles, then
due West six Miles then JSorth Ten Degrees East six Miles, then
due East to the North West Corner of Rockingham aforesaid begun
at And that the same be, and hereby is Licorporated into a Township
by the Name of Thomlinson And the Inhabitants that do or shall
hereafter inhabit the said Township, are hereby declared to be Enfran-
chized with and Intitled to all and every the Priviledges andLnmun-
ities 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 *3-47
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 in December next which said Meeting shall
be Notified by M'' Oliver Corey 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
190 CHARTER RECORDS.
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 Town-
ship, 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 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 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 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 often [five] Years from the abovesaid twent}"-
fifth Day of December., namely, on the twenty-fifth Day of December^
which will be in the Year of Our Lord 1768 One .s7«7??>i'Y7 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 resi)ective Persons abovesaid, their Heirs
01" 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 Penning Wentworth, Esq ; Oar
Governor and Commander in Chief of Our said Province, the First
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.
P> Wentworth
GRAFTON.
191
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Jun' Sec''''
Province of New Hampshire Sept" 1*' 1763
Recorded from the Original Charter under The Province Seal
f T Atkinson Jun^ Sec^^
*The Names of the Grantees of Thoralinson (Viz) *3-48
Jonathan Whitney
Phillip Goodridge
Jonathan Wood
Jacob Gould Jun""
Thomas Gould Juu""
John Buttrick
Joshua Stickney
Sam^ Larrabee
Sam' Preston
Joseph Baker Jun'^
James Allen
Joseph Worster
Jonas Warren
John Fox Jun''
Oliver Corey
Steph" Chase
Benj* Shattuck
Jos^ Newmarch Esq
William Holt
Benoni Boynton Jun'^
Ephraim Whitney
Oliver Gould
Joseph Goodridge
Zachariah Whitney
Oliver Stickney
Isaac Holden
James Preston
Eleazer Davis
Nathan Chase
Simon Tuttle Jun""
Oliver Warren
Peter Fox
Jacob Fox
Joshua Chase
Thomas Bell Esq
Nath' Harris
Peter Reed
Benj'"' Weatherbee
Jacob Gould
Rogers King
Stephen Stickney
Nehemiah Bowers
Eleazer Lawrence Jun""
Jon'^ Whitcombe
John Baker
Simon Tuttle
Thomas Warren
James King
Daniel Fox
Steph" Shattuck
Ezekiel Chase
Matt'"" Livermore Esq
John Thomlinson Jun'
M" Speaker Sherburn
John Thomlinson Esq
John Wentworth Esq Theo : Atkinson Esq
& Dan' Warner Esq
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
P^stablish'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 Hamp' Sepf 1*' 1763
Recorded from the Back of the Original Charter under the Prov-
ince Seal
19 T Atkinson Jun^ Sec^^
192
CHARTER RECORDS.
No-rih .f r'.»* Zoit Si > n?, >.;
Plan of
ryii,iy-"gi -l<7 •.,- jT VJ'^'P
Province of New Harap' September l^'' 1763
Recorded from the Back of the Original Charter Under the Prov-
ince Seal
19 T Atkinson Jun'^ Sec^^
L s-
GRANBY.
*2-245 *Province of New-Hampshire.
Granby GEORGE the Third,
^ ,-*i-'^--s >^ 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,
^ -^-^v—i^ '' Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JVew Platita-
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
Nen'-England, and of our Council of the said Province ; Have
upon the Conditions and Reservations Iierein 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-
GRANBY. 193
tants of Our said Province oi New- ffampshire, 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 Sev-
enty equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of Netv-HamiJshire, 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. Begining at the North Westerly
Corner of Guildhall from thence Runing North West Six Miles from
thence North East Six Miles from thence South East Six Miles to
Guildhall Corner, from thence by the North Westerly Line of Guild-
hall to the First bounds Mention'd — And that the same be, and
hereby is Licorporated into a Township by the Name of Granby
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 Fami-
lies resident and settled theron, 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 *2-246
more 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 Last Monday of Octo'' Instant which said Meeting
shall be Notified by Elihu Hall 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 3Iarch
annually, To Have and to Hold the said Tract of Land as above
exi)ressed, 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 culti-
vate five Acres of Land within the Term of five Years for every fifty
194 CHARTER RECORDS.
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 Suc-
cessors, 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 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 Parlia-
ment 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
JDecemher annually, if lawfully demanded, the first Payment to be
made on the twent3'-fifth Day of Decemher. 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 twen-
ty-fifth Day of December, namely, on tlie twenty-fifth Day of December^
which will be in the Year of Our Lord 1772 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 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 10"' 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''^'
GRANBY.
196
Province of New Hamps^ Octo'' 12 1761
Recorded According to the Origional Charter under the Province
Seal
W Theodore Atkinson Sec^^
*The Names of the Grantees of Granby (Viz)
*2-247
Elihu Hall
Tho* Rice
Edw'^ Carter
Sani^ Baker
David Hubart
Abraham Kimball
Dan G Hubbard
Tho^ Howell
Joshua Caulleler
Jesse Pavker
Sam' Whittelsey
James Drake
Cha^ Whittelsey
John Philips
Ebeu"" Harthorne
Jos'' New march Esq
Joseph Barthom}-
Stephen Ives
And"' Parker
Gamaliel Parker
Samuel Parker
Joshua Ray
Tho^ Ray
Elisha Whittelsey
John Willowby
John Hall 5"'
Sam' Sharp Beadel
John Stevens
Francis Worster Jun""
Jon'"' Butterfield
Sam' Ives
Chauncey Whittelsey
Timo' Hardy
The"^ Doolittle
Nath' INIerriel
James Blanchard
Isaac Cook
Benj=^ Hall 2'^
Stephen Andrevrs
Abra"' Parker
Isaac Parker
James Marks
Sam' Mansfield
Joshua Ray Jun''
Timo^ Barker
Jouath" Barker
Medad Dudley
Eiihu Hall Jun''
Nathiel Parker
Jon-'^ Johnson
Joseph Atkins
Jonath" Ives
Nath' Chauncy Esq
John Thomson
Eben^ Ball
Hezekiah Hamblett
Dan' Warner Esq
Oliver Dudley
Abel Hall
Philemon Johnson
Jacob Parker
Dedimus Parker
Jonathan Marks &
Joseph Doolittle
His Excellency Penning Wentworth Esq a Tract of Land to Con-
tain five Hundred Acres as B W in the Plan which is to be Account-
ed two of the within Shares on Share for the incorporated Societ}^ 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 Hamps^ Octo^ 12*'^ 1761
Recorded from the back of the Origional Charter of Granby under
the Province Seal —
Attested ^ Theodore Atkinson Sec'^
196
CHARTER RECORDS.
^oTi\Xa.i C/n-iU'.
l^lan of U-ra.Txb\f
2^0'^o
At-rti
J«-VW"yAf • V«y -AlS
xh
Province of New Hampsh'" Octo'' 12''' 1761
Recorded from the back of the Origional Charter of Granby under
the Province Seal
19 Theodore Atkinson Sec'^y
GUILDHALL.
*2-241 *Province of New-Hampshire.
Guildhall GEORGE the Third,
, ,— i^.'^^^ . By the Grace of God, of Great-Britain, France and
\ / Ireland, King, Defender of the Faith &c.
J ' I To all Persons to lohom 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 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-England^ and of Our Council of the said Province; Have
GUILDHALL. 197
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-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 Seventy
equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of Neu'-JIa7)ipshire, 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. Begining
at a Stake & Stones which Stands on the Westerly Side of Conneti-
cut River at or near the Lower end of the Upper Co'os Thirty Miles
on a Straight Line from the Mouth of Amonoosock River from thence
Runing North West Six Miles from thence North East Six Miles
from thence South East Six Miles to the bank of Conneticut River
from thence down said River to the Place it begun at And that the
same be, and hereby is Licorporated into a Township by the Name
of Guildhall 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 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 *2-242
more Days in each Week, as may be thought most advaii-
tagious 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 October Instant which said
Meeting shall be Notified by Elihu Hall Esq"^ who is hereby also
appointed the Moderator of the said first jNIeeting, 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
198 CHARTER RECORDS.
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 for-
ever, 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 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 Success-
ors, 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 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 Pleirs and Successors
for the Space of ten Years, to be computed from the Date hereof, the
Rent of one Ear of Indian Corn onl}-, 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
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 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 Ave have caused the Seal of our said Prov-
ince to be hereunto affixed. AVitness Benning VVentworth, Esq ;
GUILDHALL.
199
Our Governor and Commander in Chief of Our said Province, the
10'" 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'"^'
Province of New Hamps'' Octo'' 10. 1761
Recorded According to Origional under tlie Province Seal
^ Theodore Atkinson Sec^^
*The Names of the Grantees of Guildhall (Viz*) *2-243
Elihu Hall
John Benham
Gamaliel Benham
Ebenezer Blakslee
En OS Todd
Gershom Todd
Chauncy Whittelsey
Walter Munson
Hest"' Mackey
Aaron Tuttle •
David Tharp
Oliver Dudley
Nath' Chauncy Esq
Elisha Whittelsey
James Mathews
Rich'' Wibird Esq
Tho^ Darling Esq
John Maccleave
Charles Cook
Rev Sam' Hall
Thomas Hart
Edmond Ward
John Benham Jun''
John Hall 6"'
Elihu Hall Jun''
Sam' Mix
Joshua Ray
Dan' Mackey
Thomas Ray
Simon Tuttle
Titus Tuttle
John Blackslee
Medad Dudley
Cha* Whittelsey Esq
John Herpen Jun"^
James Mathews Jun''
Dan' Warner Esq
Tho^ Dodd
Sam' Mansfield
Will'" Prindle
Theopolis Doolittle
D^ Will'" Gould
John Moss
Dan' Thomas
Benaj'^ Thomas
Adonijah Thomas
Ashbel Stiles
Giles Dayton
Sam' Whittelsey
Sam' Sharp Beadel
Joel Tharp
Ithamar Tuttle
James Pain
Timothy Barker
Abra"' Kimberly
Damans Hall Jun'"
Edw'' Golston Lutwyche
Peter Russell
Comfort Sage
Philip Mortimore
Thomas Rice
Jon'^ Blan chard
Richard Alsop
And''' Andress &&
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 Share for tlie Incorpo-
rated Society for the Propagation of the Gospel in Foreign Parts,
One Share for a Glebe for the Church of England as by Law Estab-
lishd One Share for the First Settled Minister of the Gospel & One
Share for the Benefit of a School in said Town —
200
CHARTER RECORDS.
Province of New Hamps'^ Octo'^ 10. 1761
Recorded from the back of the Origioual Charter of Guildhall under
the Province Seal
Attested "f Theodore Atkinson Sec'^^
/Vo-f. Tj-.f cr^.U'i
TlanofGu
l?c?/la
"
•
230-vo
>^CJ-»5
?"'
1
>
-<»
h
■*<
**
«
it
3
4'
^
5?
u
BW 1
.c*tc
•^t^Tc^nr-
=^
:r?==::^
^^
.■^>
/•v^
Province of New Hamps"" Octo' 10, 1761
Recorded from the back of the Origional Charter of Guildhall under
the Province seal —
m Theodore Atkinson Sec^-^
*1-197
Guilford
P s
GUILFORD.
*Province of New Hamp""
George the Second by the Grace of God of Great
Britain France & Ireland King Defender of the
faith &c
To All Persons to whom these Presents Shall come
^ s.^^/-*-^ ^ Greeting
Know Ye that we of our Especial Grace Certain Knowledge &
mere motion for the Due Encouragement of Settleing A New Planta-
tion within our Said Province by & with our Trusty and well beloved
Benning Wentworth Esq our Governour & Com'ander in Chieff of our
Said Province in New Hampshire in America and of our Council of
the Said Province Have upon the Conditions & Reservations here-
after made Given & Granted and bv these Presents for us our heirs
GUILFORD. 201
& successors Do give & Grant in Equal Shares unto our Loving
Subjects Inhabitants of our Said Province of New Hampshire and his
Maj'-^'^ Other Governments and to their heirs and assignes forever
whose Names are P^ntred on this Grant to be Divided to And
Amoungst them into Sixty four Equal Shares all that Tract or Parcel
of Land Scituate Lying & being within our Province of New Hamp-
shire 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 and unimprovable
Lands by Rocks Mountains Ponds & Rivers One Thousend & forty
Acres free According to A Plan thereof made And Presented by
our Said Governours Order and hereunto Annexed Butted and
Bounded as follows (Viz) begining at the South East Corner of
Hallifax at A Stake in the Province Line thence running Six miles
due East to the South West Corner of Hindsdale thence Due North
six miles to the North West Corner of Hindsdale thence due West by
Brattleborough six miles to the Noth East Corner of Halifax afore-
said thence due South Six Miles by Halifax to the bounds first
mentioned — And that the Same be and hereby is incorporated into a
Township by the name of Guilford and that the Inhabitants that Do
or Shall hereafter inhabit Said Township Are hereby Declared to be
Enfranchized with and Entituled to AH & every the Previledges
and Immunities that Other Towns within our Said Province b}' Law
Exercise & Enjoy and that the first Meeting for the Choice of Town
otficers Agreable to the Laws of our Said Province Shall be
held on the Second Tuesday in May next *which Meeting *1-198
Shall be notifyed by John Chandler Jun'' Esq who is hereby
also a})pointed the moderator of the said first Meeting which he is
to Notify & Govern Agreable to the Laws & Customs of our Said
Province and also that the Annual Meeting forever hereafter for the
Choice of Such officers of s*^ Town Shall be held on the first Tuesday
in 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 & assigns forever Upon the follow-
ing 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 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 and its reverting to his Maj*'' his
heirs and 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
202 CHARTER RECORDS.
our Royal Navy be carefully Preserved for that use and none to be
Cutt or felld without his Maj^*'^ 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 & Suc-
cessors as well as beiug Subject to the Penalty of Any Act or Acts
of Parliament that now are oi hereafter Shall be Enacted That
before Any Divission of the Said Laud be made to and Amoungst
the Grantees a Tract of Land as near the Center of the Town-
ship 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 Yeilding and 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 Da}' of January annually if Lawfully Demanded the first
Payment to be made 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 and After the Expiration of the Ten years from the
*1-199 Date hereof Namely on the first *Day of January which
will be in the year of our Lord Christ one thousend Seven
hundred and Sixty four 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 recieve 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 & Comander in
Chieff of our Said Province the Second Day of April in the year of
our Lord Christ 1754 and in the Twenty seventh year of His Maj-
estys Reign —
B Wentworth
By his Excellencys Comand
with Advice of Council
Theodore Atkinson Sec'"''
Recorded According to the Original under the Province Seal this
2'^ April, 1754—
"^ Theodore Atkinson Se''^
GUILFORD.
203
The Names of the Grantees of the Town of Guilford
Elijah Williams,
Samuel Field,
Eleazer Hawkes,
Obediah Dickinson,
James Morris,
John Armes,
John Allen, Jun*",
Gardiner Chandler,
John Curtis,
Benjamin Green,
Benjamin Eager,
John Curtis jun'",
Asa Flagg,
John Chandler Jun'",
Benjamin Pollard,
John Billings,
Ezra Carpenter,
*Theodore Atkinson,
Seth Dwight,
William Morris,
Ebenezer Barnard,
Samuel Barnard jun"",
Salah Barnard,
David Wells,
Richard Crouch,
John Chaddick,
John Chaddick Jun*",
Nathaniel Green,
Peter Green,
Ebenezer Cuttler,
David Field,
Mathevv Clesson,
Joseph Barnard,
Charles Coates,
Samuel Partridge,
Aaron Scot,
John Chandler,
James Boyd,
Nahum Willard,
Timothy Pain
Samuel Williams,
George Bruce,
John Boyden,
Samuel Mower,
Samuel Wentworth of Boston,
Jonathan Martin, jun^ Elisha Higgins,
Thomas Warren, Phillip Wheeler,
Samuel Chandler, Leonard Jarvis,
Richard Wibird, Daniel Warner, *l-200
His Excellency Penning Wentworth Esq A Tract of Land
to Contain five hundred Acres which is to be Laid out in one body —
One whole Share for the Licorporated 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 —
Caleb How John Wentworth Joseph Blanchard, Eleazer Williams,
William Rawson jun"^ & William Johnson —
Recorded from the Back of the Charter of Guilford this 2'^ of April
1754—
19 Theodore Atkinson Se'^
204
CHARTER RECORDS.
>'
X'
Taken from the Back of the Orighial Charter of Guilford this 2'*
Day of April 1754
19 Theodore Atkinson Sec'^
*l-239
p s
[Guilford Charter Renewed, 1761.]
*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 whom these Presents shall Come Greeting
Guilford — Whereas our Late Royall Grandfather King
George the second of Glorious Memory did of his Special grace & Mere
Motion for the Encouragement of setling a New Plantation within
our said Province of New Hampshire by his Letters Patient or Char-
ter under the Seal of our said Province dated the 2'' day of Aprill
1754 and in the Twenty Sixth Year of his Majestys Reign Grant a
Tract of Land equal to Six Miles square Bounded as therein
GUILFORD. 205
expressed to a Number of our Loyall subjects whose names are
entered on the same to hold to them their heirs & Assigns on the
Conditions therein Declared to be a Town Corporate by the name of
Guilford as by Reference to said Charter may more fully Appear —
And whereas the said Grantees have Represented that by the Inter-
vention of an Indian Warr since making the said Grant it has been
Impracticable to Comply with and fulfill the Conditions and humbly
Supplicated us not to take Advantage of the Breach of said Condi-
tions but to Lengthen out & grant them some Reasonable time 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 Claim of the Forfeit-
ure which the said Grantees ma}^ have Incurred and by these Presents
do grant unto the said Grantees their heirs & assigns the Term of One
Year for Performing and fullfilling the Conditions Matters & things
by them to be done which Term is to be Renewed Annuall}'^ if the
same Impediment Remains untill our Plenary Instructions shall be
Received Relating to the Incident that has Prevented a Compliance
with the said Charter According to the Intent & meaning of the
same
In Testimony Whereof we have Caused the Seal of our said Prov-
ince to be hereunto Affixed Witness Benning Wentworth Esq"" our
Governour & Commander in Cheif of our Province afores'^ the 6'^
July in the Year of our Lord Christ 1761 & in the first Year of his
Majestys Reign
B Wentworth
By his Excellencys Command
with Advice of Councill
Theodore Atkinson Sec""^
Pro^ N Hamp^ July 7"' 1761
Recorded from the Original under Seal
^ Theodore Atkinson Sec'^
[Guilford Charter Renewed, 1764.]
*Province of New Hamp'" *l-263
Guilford George the Third by the Grace of God of great
/■ .— ii--— -^ . Britain France & Ireland King Defender of the Faith &*
\ / To all to whom these Presents Shall come Greeting-
) I Whereas our late Royal Grand Father King George
^ ^— ^.•-*-^ ■' the Second of Glorious Memory did of his Special Grace
& mere Motion for the Encouragem' of Settling A New Plantation
206 CHARTER RECORDS.
in our Said Province of New Hamp'^ by his letters Patents or Charter
under the Seal of our Said Province dated the 2'* Day of April 1754
& in the 26'*" Year of His Majestys 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 Entered on the Same to hold
to them their Heirs or Assigns on the Conditions therein declared to
be a Town Corporate b}' the Name of Guilford as by reference to the
said Charter may more fully Appear —
And Whereas the Said Grantees have Represented that by the
Intervention of an Indian War since making the Said Grant it has
been Impracticable to comply with & to fullfill the Conditions &
humbly Supplycated us not to take advantage of the Breach of said
Conditions but to lengthen out & grant them Some Reasonable Time
for Performence thereof after the s'^ Impediment shall cease —
Now Know Yee that we being willing to Promote the end Proposed
have of our Further grace & Favour suspended our Claim of the forfei-
ture which the s'' Grantees may have Incured And by these Presents do
grant unto the said Grantees their Heirs & Assigns the Term of one
Year from the first of Jau''^ 1765 for Performing & fullfilling the
Conditions Matters & things by them to be done which Term is to be
renewd annually if the Same Impedim' remains until our Plenary
Instructions shall be Receivd relating to the Incident that has prevented
a Comply en ce with the said Charter according to the Intent & mean-
ing of the Same
In Testimony whereof we have caused the Seal of our said Province
to be hereunto affixed Wittness Benning WentworthEsq our Govern''
& Comander in Chieff of our Province aforesaid the 20"' Day of
March in the Year of our Lord Christ 1764 & in the fourth Year of
his Maj*- * reign
B Wentworth
By his Excellencys Com'and
with advice of Council
Theod^ Atkinson jun^ Se-^^
Recorded this 8"^ Day of June 1764 According to the original
Charter under the Prov** Seal
^ T Atkinson Jun Sec'^y
P: S-
HALIFAX. 207
HALIFAX.
*Province of New Hampshire *l-63
Halifax George the Second by the Grace of God of Great
, /-w^--N . lirittain France & Irehind King Defender of tlie Faith
To all Persons to whom these Presents Shall come
^ ^^ — ■^^■^ ^ Greeting —
Know ye that we of our Especial Grace Certain Knowledge and
mere motion for the Due Encouragem' of Settling A New Plantation
within our Said Province by & with the advice of our Trusty & Well
beloved Penning Wentworth Esq our Governour & Coma'nder in
Chieff of our Said Province of New Hampshire in America & of Our
Council of the Said Province Have upon the Conditions & reserva-
tions hereinafter made Given & Granted & by these Presents for us
our hiers & 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 hiers and Assignes for
ever whose names Are Entred on this Grant to be Divided to and
Amoungst them into Sixty four Equall Shares all that Tract or Parcell
of Land Scituate Lying & being within our Said Province of New Hamp-
shire Containing by Admeasurement Twenty three thousend «& forty
Acres which Tract is to Contain Six Miles Square & no more out of
which an Alloweuce is to be made for highways and unimprovable
Lands by Rocks ^lountains 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 Marked Tree Standing half a
Mile West of Green River in the boundary line between the Govern-
ment of the Massachusets Bay & New Hampshire and from thence
Due West on Said Boundary line Six miles & at the End of Said Six
miles to turn off at a Right Angle and run Due North Six miles & at
the End of Said Six Miles to Turn of At A Right Angle & run Due
East Six miles, and at the End of Said Six Miles to turn A Right
Angle & run Due South Six Miles to the Tree first mentioned And
that the Same be & here is Incorporated into A Township By the
name of Halifax and that the Inhabitants that do or Shall hereafter
Inhabit the Said Township are hereby Declared to be Enfranchized
with and Intituled to all & Everv the Previledges and Imunities
that Other Towns within our S'' Province by Law Exercize & Enjoy
and further that the Said Town as Soon as there Shall be fiftv families
208 CHARTER RECORDS.
resident tS: Settled thereon Shall have the Liberty of Holding
Two fairs One of which Shall be held on the Last monday
*l-t)4 in the Month of * April and the other in the Last monday
of the month of September Annually which Fairs are not to
Continue and be held Longer than the respective Saturdays following
the said Mondays And As Soon as the Said Town Shall Consist of
Fifty Families A Market Shall be opned 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 Province Shall be held on the first
"Wednesday in August next which meeting Shall be notifyed by
Oliver Partridge Esq who is hereby Also Appointed the Moderator
of the Said first Meeting which he is to notify & Govern Agreeable 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 Last Wednesday of ISLirch Annually To ha"\t: & to
HOLD the Said Tract of Land as above Expressed togeather with All
the Previledges & Appurtenances to them And thier respective heirs
and Assignes for ever upon the following Conditions — Viz —
Imprimis That every Grantee his heirs or assignes Shall Plant or
Cultivate five Acres of Land within the Term of five years for ever}^
fifty Acres Contained in his or thier Share or Proportion of Land in
Said Town Ship 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 his Subjects
as Shall effectually Settle Sz Cultivate the Same —
Secundo — 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 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 or Successors as well as being Subject to the Penalty of Any
Act or Acts of Parliament that now are or hereafter Shall be Enacted
Tertio — That before any Divission of the Said 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 Lotts one of which Shall be allotted to Each Grantee of the
Contents of one Acre —
Quarto — 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 Twenty fifth
*l-65 Day of December *Annually if Lawfully Demanded the
HALIFAX.
209
first payment to be made on the Twenty fifth Day of December next
Insueiiig the Date hereof —
Quiuto — Every Proprietor Settler or Inhabitant Shall Yield & pay
unto us our heirs and Successors Yearly & Every year for ever from
and after tlie Expiration of Ten Years from the Date hereof Namly
on the Twenty fifth Day of December which will be in the year of our
Lord one thousend Seven hundred & Sixty & one one Shilling Procla-
mation money for every hundred Acres he So ownsSettlesor Possesses
& 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 recieve the Same & this to
be in Lieu of All other Rents or Services whatsoever
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 Eleventh
Day of May in the year of our Lord Christ One thousend Seven hun-
dred & fifty & in the Twenty third year of our reign
B Wentworth
By his Excelencys Com'and
with Advice of Council
Theodore Atkinson Se"'
Entred & recorded According to the Original under the Province
Seal this 11'^ Day of May 1750—
1^ Theodore Atkinson Se"^
Names of the Grantees Viz —
Oliver Partridge Esq
Abner Barnard
Charles Couts
Eleaz"" Hawks
Seth Catlen
John Tavlor
Tim° Childs Jun^
Abraham Bass
Edward Partridge
Benj'' Sheldon
Seth Graves
Ephraim Allen
Israel Graves
David Billing
Daniel White
Elihu White
Ebenezer Barnard
Selah Barnard
David Hoit
John Hawks
John Catlen
Jon'' Ashley
Gad Corse
Peter Bover
Aaron Denieur
David ffield
Perez Graves
Sam" Bodman
Oliver Graves
Seth D wight
Dan" White Jun^
Obediah Dickinson
Joseph Barnard
Tim° Woodbridge
Jesse Heath
Benj* Man
George Howland
Sam" Partridge jun'
Sam" Brown
Will™ Bull
Nathan Frary
Elnathan Graves
Silas Graves
Joseph Bodman
Zech^ Billing
Seth Dwight jun""
Salmon White
Elij" Dickinson
210 CHARTER RECORDS.
Ebenez"^ Bardwell Ebenez"^ Bardwell jiin"^ Benning Wentworth Esq
Bennigh Wentworth Esq Theodore Atkinson Esq
*l-66 Rich'^ Wibird Esq *Samuel Smith Esq Samuel Solley Esq
Sampson Sheaffe Esq First Minister School Meshech Wear
Esq Joseph Newmarch Esq John Wentworth Esq Ebenez"" Wentworth
Esq John Wentworth jun"^ Esq
Entred and recorded According to the Original this ll''^ Day of
May 1750
f Theodore Atkinson Sec^'y
A Plan of the Township of Halifax Granted by his Excelency
Benning Wentworth Esq Governour &c* an the Hon^'** his Majesties
Council of New Hampshire in America Unto Oliver Partridge Esq
& Others May 11'^ 1750 as it is to be Plotted by A Surveyer & Chain
men upon Oath unto Each Proprietor or Grantee in Equal Shares be
their Lotts better or worse (Excepting the four Lotts next the Town
Plot or Scite which Are Sixteen Acres Less measure than the Other
Lotts) as they were Drawn by the Agents for the Proprietors in
Portsmouth May the 11^^ 1750 and were Entred by the Secretary of
Said Province upon this Plan each man takeing His Chance whose
name Stands in the Schedule annexed to the Grant of Said Town-
ship—
Mem** A Plott Agreable to the within order was made by Mathew
Clesson Survey'' & Aron Denieu & John Morrison Chain men under
Oath was filed in the Sec'"^ office the 2^ of April 1751—
Attest"" Theodore Atkinson Se^^
HALIFAX.
211
'■JC ra.it ~
1,^ .
-
•
•~ 1
^
3 :
N»
^
4 ^
j
JQ
4
<
^
s
i
s
'^
i
4
««
5
^
Vl
» I
•:
^ Z
:? r
^ 1
w
f ■
5
"5
'?
03
<
■«
?
i^ l^ I
^ ]c
? 2
■^^
i
^
< y i
«
^-
>'
Ci
^ 1 ►:;
,^
i
3
^
•£
^
:t
_i — IjiCiA —
i
^
4
1
e
■5^
1
'.:A
/u
9 S
" i
i
■s '
q
^
A J
<,K
'i
t'j
f
«
^
5" r
L »^
- f I
>;; -1"^
>
■5 ^ -,
< i
" i
^
-
'^ «
i
2? fr ^^
J 5
f J
' ^
»- »>
^
V. rl-t — '
5
. .
4>
■c
^ »4> ».
«
1^
<
•~
in
s-
4 "^
i
R
<
<
«3
t
•J
^ i
*i
1
e
" i^
> .
:
t
-J r
0
s
^
\
d
,1
J
1
r
4
«'
7'VM »'■
/, •.u.ja.i-
?'«^
Theodore Atkinson ^ . , p
John Wentworth > ,, ^ ^ ,
r^ir r> 4. • 1 V the (jrrantees
Or rartridge )
Entred & Recorded May the 11 1750 According to y^ Original
on file —
f Theodore Atkinson Sec^^
212 CHARTER RECORDS.
HARTFORD.
*2-9 *Province of New-Hampshire.
Hartford 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,
^ V— -v^w -' Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Neiv Planta-
tioyi 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 Nev7-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, Inhabi-
tants of Our said Province of Neu'-Hampshire, and Our other Gov-
ernments, 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-Hampshire, containing by
Admeasurement, Twenty Seven Thousand Acres, which Tract is to
contain Six Miles & one half Mile 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-
ning at A White Pine Tree marked Opposite to the South West
Corner of Labanon cross the river Connecticut, from thence North
Sixty Eight degrees Wast Seven Miles from thence North Thirty
four Degrees East Seven Miles from thence South Sixty Degrees
East Six Miles to A Hemlock Tree marked at the Head of White
River falls from thence Down the river to the first Bounds Men-
tioned And that the same be, and hereby is Incorporated into a
Township by the Name of Hartford 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
HARTFORD. 213
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 may *2-10
be thought most advantagious to the Inhabitants. Also,
that the first iNIeeting for the Choice of Town Officers, agreable to
the Law^s 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 3Iarch 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.
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 Successors, to be by Us or Them Re-granted to such of Our Sub-
jects 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 Penalt}' 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
214
CHAETER RECORDS.
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 i?he 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 shillmg 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
Olficer 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
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 Hamp"^ July 5*^ 1761
Recorded from the Back of the Original Charter of Hartford under
the Province Seal
Attesf Theodore Atkinson Sec''''
*2-12
*The Names of the Grantees of Hartford —
Prince Tracy
Samuel Terry
Samuel Terry jun''
Daniel Newcomb
Samuel Porter
Oliver Booth
Elijah Bingham
NathanielHolbrook jun
Joshua Pomroy
John Spencer jun""
Caleb Owen
James New Comb
Eleaz'' Fitch the 3'^
John Bold win jun''
Nath^ Clark
William Clark
Eleaz^ Hebard
Ebenez^ Gillit
Jonathan Cumins
Nathan Waldow
Jonathan Martin jun''
Elisha Doubleday jun'
■Elias Frink
Eliphalet Phelps
Sam" Williams
Timothy Clark
Aron Tush
James Flint
William Auld
Gideon Flint
Oliver Bruster
Benj'^ Wright
Silas Phelps
Joseph Martin
Daniel Pomroy
Nathaniel Warner
Thomas Tracy
Will'" Young''jun'^
Joshua Wright jun'^
Caleb Howard
Daniel Reddington *
Eph'" Terry
John Roundy
Hezzkiah Huntington
Elijah Bibbins
HARTFORD.
215
Ben J* Wright juu"^ Joseph FoUet Rowland Powel jan"^
Jedtlian Simons Gideon Bingham jun'^ Benj"^ Whitney
Gideon Hibard John Baldwin Joseph Blanchard
Daniel Newcomb Benj'' Whitney Dan'' Warner Esq
Joseph Newmarch Esq Tho^ Bell Esq Will'" Temple &
Sam" Wentworth of Boston
One whole Share for the Incorporated Society for the Propagation
of the Gospel in foreign Parts one whole Share for a Glebe for
Church of England as by Law Established one whole Share for the
first Settled Minister of the Gospel on Share for the Benefit of a
School in S'^ Town His Excellency Benning Wentworth Esq Five
Hundred Acres to be laid out as Marked in the Plan B : W :
Province of New Hamp' July 5"' 1761
Recorded from the Back of the Original Charter of Hartford under
the Province Seal
^ Theodore Atkinson Sec'^
Province of New Hamp"" July 5^^ 1761
Recorded from the Back of the original Charter of Hartford under
the Pro^ Seal
Attesf^ Theodore Atkinson Sec'^^
2J6 CHARTER RECORDS.
HARTLAND.
*2-61 *Province of New-Hampshire.
Hertford GEORGE the Third,
, .-WS-— ^ By the Grace of God, of Great-Britain, France and
\ / Ireland, King, Defender of the Faith &c.
J (To all persons to ichom 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 JSfeiv 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-Hampshike 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, Inhab-
itants of Our said Province of Netv-Hampshire, and Our other Gov-
ernments, 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 Neiv-Hampshire, con-
taining by Admeasurement, twenty Six Thousand Acres, which Tract
is to contain Six miles and one half Mile 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
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 Windsor from Thence North
Seventy five degrees west Six miles and one Quarter of a mile by
Windsor north line from thence North thirty Three degrees East
Seven miles and one Quarter of a mile from Thence South Sixty
Eight degrees East Seven miles to the Southeast Corner of Hartford
from 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 Hertford 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
HARTLAND. 217
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 *2-62
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 Wednesday in August Next which said Meeting shall be
Notified by Oliver Willard 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 Oificers 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 cul-
tivate five Acres of Laud 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 addi-
tional 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 Sub-
jects as shall effectually settle and cultivate the same.
H. 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 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 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
218 CHARTER RECORDS.
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
twenty-fifth Day of December., namely, on the twenty-fifth Day of
December^ which will be in the Year of Our Lord 1772 One sliilling
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-
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
Province to be hereunto affixed. Witness Benning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Province,
the Tenth Day of July In the Year of our Lord Christ, One Thou-
sand 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 10'^ 1761
Recorded in the Book of Charters According to the Original
Charter under the Pro"" Seal
•^ Theodore Atkinson Sec'^y
*2-63 *The Names of the Grantees of Hertford — Viz —
Samuel Hunt Thomas Taylor Lusias Dolittle
Ebenezer Harvey Aaron Hosmore Zadock Wright
Thomas Chamberlain John Hastings Jun"" Thomas Chamberlain jun'
Benjamin Taylor Jonathan Hunt Michael Gellson
Andrew Gardner William Symonds Levi Willard
Andrew Powers Millam Nutting Elisha Harding
Joseph Lord Samuel Minot William Willard
Joseph Willard Moses Wright Amasa Wright
Enoch Hall Wilder Willard Daniel Shattock
John Hunt Caleb Strong Amos Tute
John Hubbard Sampson Willard Joseph Burt
Jacob Foul Phineas Waite Nathan Willard
HARTLAND.
219
Uriah Morse
John Harwood
Daniel Sergent
Willard Stevens
Fairbanks j\Ioore
James Nevin Esq
W" Moiilton
Ebenez"^ Hindsdale
Elisha Hunt
Nathaniel Foulsom
Jonathan Blan chard
Richard Wibird Esq
Eleaz'^ Russell
Timothy Nash
Solomon Emmons
John Sergent
Eleazer Porter
Oliver Willard
Howard Henderson
Sam" Wentworth Boston Henry Hillton
W" Earle Treadwell Clem^ March Esq John Goffe Esq
George March George Waldron Maj' John Wentworth
Benning Wentworth John Tasker Esq
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 Forreiign
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
Province of New Hamp^ July the lO'*^ 1761
Recorded According to the Back of the Original Charter —
19 Theodore Atkinson Sec'^
■<"*'«<=''" Pa,
Pro^ of New Hamp^ July 10'" 1761
Recorded According to the Back of the Original Charter —
19 Theodore Atkinson Sec'"''
220 CHAKTER RECORDS.
HIGHGATE.
*3-14 *Province of New-Hampshire.
Highgate GEORGE the Third,
^ /-*-^^— ~s . By the Grace of God, of Great-Britain, France and Ire-
\ , / land. King, Defender of the Faith &c.
I i To all Persons to whom these Presents shall come^
^ ^— i^^^wx / 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
Conditicms 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 Netv-Hampshire, containing by Admeas-
urement, Twenty Three Thousand & forty Aeres., 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 (3ffice, and hereunto
annexed, butted and bounded as follows, Viz. Begining at the
North Easterly Corner of Swanton a Town this Day Granted
(which Lays on the Easterly side of Lake Champlain) & Runing
Westerly by Swanton's Line to Lake Champlain then turning off
Northerly & Runing by the Shores of said Lake to a Stake & Stones
by the side of the Lake at Six Miles Distance on a Streight Line
from the North Westerly Corner of Swanton aforesaid then turning
off Easterly & Runing on a Parrellell Line with the Northerly Side
Line of said Swanton so far as that a Streight Line Drawn to the
North Easterly Corner of Swanton aforesaid the Bounds Began at
Shall make & Include the Contents of Six Miles Square And that
the same be, and hereby is Incorporated into a Township by the
Name of Highgate And the Inhabitants that do or shall hereafter
HIGHGATE. 221
inhabit the said Township, are hereby declared to be Enfranchized
with and Intitled to all and ever}- the Priviledo-es 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 hold-
ing 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 may *3-15
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 Sep-
tember Next which said Meeting shall be Notified by Coll William
Symes 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 forever
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 a7id
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 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.
II. That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Navy, be carefully preserved for that LTse,
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 En-
acted.
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
222 CHARTER RECORDS.
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 17 i 3 One shilling
Proclamation Money for every Hundred Acres he so owns, settles or
l^ossesses, 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 Comicil 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 Penning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
Seventeenth 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,
T Atkinson Jun"" Sec'^
Prov« New Hamp"^ August 17*^ 1763
Recorded according to the Original Charter under the Pro^ Seal
^ T Atkinson Jun"" Sec'^
*3-16 *The Names of the Grantees of Highgate
Samuel Hunt Jacob Elmer Eleazer Pomroy
Elisha Hunt Nehemiah Houghton Samuel Marble
Hilkiah Grout John Beman Josiah Willard
Samuel Bennett Phillip Alexander Elisha Harding
Henry Bond Nathaniel Dart Hophni King
Joseph Lord Benjamin Dike Joseph Ashley
Jeremiah Hall Peter Bellos Josiah Pomroy
Jonathan Hunt Arad Hunt Elijah Wells
HIGHGATE.
223
Samuel Hunt Jun"^
Ebeuezer Mattson
John Hunt
Josiah Stebins
Joshua Hide
William Symes
John Ferrer
John Fish
Caleb Noble
Joseph More
Samuel Hinsdale
Cap' Thomas Bell
& Daniel Kindge
Ebenezer Pomroy
Joseph Spencer
Moses Evens
Josiah Stebins Jun''
Samuel Williams
Hezekiah Elmer
Savage Trescott
Benoni Smith
James Mathews
Leonard Williams
Thomas Williams
Sampson Willard
William Kolton
William White
Elisha Stebins
Thomas Taylor
Elisha Smith
Israel Knowles
Isaac Robinson
John Williams
Nathan Williams
Barnibas Hindsdale
jjQjjbie Theodore Atkinson ~^ John Fisher Esq
Mark H^ Wentworth I -^
James Nevin j ^
Theodore Atkinson j'' J
For 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 in said Town
One Share for the Benefit of a School in Said Town for Ever
Pro"^ of New Hampshire August 17 1763
Recorded from the Back of the Original Charter of Highgate under
the Pro^ Seal ^ T Atkinson Jun^ Sec^''
H /
B y
*' 4
>vJ
Hj
^*\
u
Q) \
>C
P =1
>-
c
i/
it.
•■v
r.^
<?
-/
33
^^
/I
v.«jui^^y»
,j^p.% ■,].><t).->u.>y.x
224 CHARTER RECORDS.
Province of New Hamp'' August 17 — 1763
Recorded from the Back of the original Charter of Highgate under
the Pro^ Seal
m T Atkinson Jun^ Sec''^
HINESBURGH.
*2-367 ^Province of New-Hampshire,
Hinesburg GEORGE the Third,
p s
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 JVetv 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-Engla7id^ 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 Netv-Hampshire, and Our other Gov-
ernments, 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 Netv- Ham j) shire, 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, 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 Marked Tree
Stand in the Notherly Side Line of the Township of Monkton Three
hundred Rods East of the North Westerly Corner thereof thence
runing East Six Miles to A Marked Tree thence Turning off & runs
North Six Miles to A Marked Tree then Turning off & runs West
Six Miles to a marked Tree which is the North Easterly Corner of
Charlotta then South Six Miles by Charlotta to the Bound Tree first
Above mentioned — And that the same be, and hereby is Incorporated
HINESBURGH. 225
into a Township by the Name of Hinesbourg And the Inhabitants
that do or shall here after 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, whicli Fairs are not to continue longer than the respective
following the said and
that as soon as the said Town shall consist of Fifty Fam-
ilies, a Market may be *opeued and kept one or more Days *2-368
in each Week, as may be thought most advantagions to
the Inhabitants. Also, that the first Meeting for the Choice of
Town Ofticers. agreable to the Laws of our said Province, shall be
held on the last Fryday in July next which said Meeting shall
be Notitied by M"" Benj" Ferriss 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 annimWy^
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, npon the following Conditions,
viz.
I. That every Grantee, his Heirs or Assigns shall plant and culti-
vate live 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.
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 Actor 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-
226 CHARTER RECORDS.
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 shilliyig 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 Prov-
ince to be hereunto affixed. Witness Benning Wentworth, Esq;
Our Governor and Commander in Chief of Our said Province, the
24"' 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 Councjl,
T Atkinson Jun^ Sec^-^
Province of New Hamps'' June 24^'' 1762
Recorded According to the Origional Charter under the Province
seal
f T Atkinson Jun^ Sec^^
*2-359 *The Names of the Grantees of Hinesbourg (Viz)
David Ferriss Abel Hine John Brownson
Zaclr*'' Ferriss Dan^ Bostwick J-" Tho^ Oviatt Jnn^
Will'" Goold Moses Johnson Benj"^ Brownson
Isaac Canfield David Hall Josiah Brownson
Sam^ Brownson Sam^ Brownson J"" Sara' Canfield
Jolm Carrington Tho^ Weller I'illy Weller
Abel Weller Eben'^ Hotchkiss Israel Baldwin Jun''
Abel Camp John Comstock Sam' Hitchcock J""
HINESBURGH.
227
John Hitchcock
Zadock Noble
Asahel Noble
Orange Warner
James Bradshap
Jos'' Wooster
Noble Hine
Job Goold Jun''
Joseph Underbill
And"' Underbill
Isaac Hitchcock
Benj^ Gaylard
John Warner
Tho^ Darling-
Tho^ Noble
And" Bnrritt
Daniel Bnrritt
Asahel Hitchcock
Sam' Comstock
Martin Warner
Patridge Thacher
Will"' Vaughan
Isaac Bostwick
Job Goold
Amos Bostwick
David Goold
Edw'^ Burling New York Sam: Underbill
Tho^ Underbill Will'" Van Wyck
Will'" Van Wyck Jun^Iugh Rider William Pleld
Jos'' Pearsall Tho^ Pearsall Benj* Ferriss
Hon: John Temple Esq: L' Gov: Theodore Atkinson Esq
M" H''' Wentworth Esq John Nelson Esq —
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
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 said Town —
Province of New Hamps"" June 24, 1762
Recorded from the back of the Origional Charter of Hinesbourg,
under the Province seal —
f T Atkinson Jun^ Sec^^
^l-tUi
■»-^S ?S7^
W5
s
t-
< "ij
y
;3 ?>
«
p
;
<
Z :i
i
^"
3
i=^
^ 0
X
i
\
■i
<•
•i
J
Vi
1
•5
iV'"^
^
ra
.*St
xTV
xU» .
_- 1
-*/_
"<
i
228 CHARTER RECORDS.
Province of New Hamps'' June 24*'' 1762
Recorded from the back of the Origioual Charter of Hinesbourg
under the Province seal
f T Atkinson j^ Sec'^
HUBBARDTON.
*3-114 *Province of New-Hampshire.
Hubbardton GEORGE the Third,
, — '• — V . By the Grace of God, of Great-Britain, France and
\ I Ireland, King, Defender of the Faith &c.
1 I To all Persons to whom these Presents shall come^
^ ■^-^.-i*-^ ' 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
Neio-EnglancU 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- Hampshire, and Our other Governments,
and to their Heirs and Assigns for ever, whose Names are entred on
this Grant, to be divided to andamongst them into Seventy four equal
Shares, all that Tract or Parcel of Land situate, lying and being
within our said Province of New-Hampshire, containing by Admeasure-
ment, 23040 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 North West Corner of Castleton & from
thence due North Six Miles, then turning off & runing due East
Six Miles but not to Interfere with any former Grant of this
Province from thence due South Six Miles to the North East Corner
of Castleton aforesaid, then due West by Castleton to the North
Westerly Corner thereof being the bounds begun at And that the
same be, and hereby is Incorporated into a Township by the Name of
HUBBARDTON. 229
Hubbaidtoii And the Inhabitants that do or shall hereafter inhabit
the said Township, are hereby dechared 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 *3-115
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 Isaac Searle 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
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 Township,
fit for Masting Our Koyal 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 Actor 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
230 CHARTER RECORDS.
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. 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, namel}', on the twenty-fifth Day of Decembery
which will be in the Year of Our Lord 1774 One shillirig Proclamation
Money for every Hundred Acres he so owns, settles or possesses, a^
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 sucli 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 15'^
Day of June 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 Hampshire June 22'^ 1764
Recorded According to the Origional Charter under the Province
Seal
^ T Atkinson Jun Sec'^
*3-116 *The Names of the Grantees of Hubbardton
Isaac Searle Esq" Alex"^ Orr Alex'' Orr Jun''
Volacart Doun And^^ Doun John Doun
John Matthews James Matthews John Miller
David Miller Sam' Miller Daniel Miller
James Miller Rob*^ Miller John Miller Jun""
John Hall Daniel Hall Sam' Hall
Daniel MTntier Peter M'Intier Dan' Hall Jun"^
Abr'" Jacob Launsing Joseph Lau using Tho® Launsing
Joseph Putney John Putney Henry Putney
HUBBARDTON.
231
Asa Putney
Rich'' Heselton
Dan' Chase
Daniel Chase Jun""
John Moors
John Moors Jun''
Rev' John Searle
Giles Alexandar
Isaac Wendall
Eben'' Nichols Esq""
Sam' Robinson Jun'"
Hon'"« Rich" Wibird
Jos'' Newmarch
John Nelson
John Chase
Joseph Heselton
Jon"^ Chase
James Moors
William Moors
John iVikin
Hon'''^- Will'" Brattle
Will"' Alexandar
Sam' Blodgett
Daniel Jones Jun'"
Jabez Warren
Abner Chase
John Heselton
Isaac Chase
Ephraim Moors
Daniel Moors
Andrew M'Farling
His Excell'y Fra' Ber-
nard Esq
Giles Alexandar Jun'^
Hon'"« Tho« Hubbard Esq
Sam' Robinson Esq
ColP John Goffe Esq Jesten Wheeler
Esq" And" Wiggins Esq John Hale Esq
George Wyllis P^sq'' Sam' Hobard Esq'"
Hrs 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 Incor-
porated Society for the Propagating the Gospel in Foreign parts, One
Share for a Glebe for the Church of England as by Law Establish'd,
One Share for the frist Settled Minister of the Gospel & One Share
for the benefit of a School in said Town —
Province of New Hampshire June 22'' 1764
Recorded from the back of the Origional Charter under the Prov :
Seal —
"^ T Atkinson Jun Sec-'y
J
>
j:r
*
h
«>
J-
■^
'^
J
K
^
«
>
2
-o
«
1
n
•^
E^
>
%
°
PQ
-^^V
,..Ig,Ays
'1>UJ"S I
"■a:
-a
Province of New Hamps"^ June 22' 1764
Recorded from the back of the Origional Charter under the Prov'=*
Seal —
f T Atkinson Jun Sec''^
232 CHA.RTER RECORDS.
HUNTINGTON.
*2-413 *Province of New-Hampshire.
New Huntiugton GEORGE the Third,
. ,-*-'^*~^ . ^y the Grace of God, of Great-Britain, France and
\ / Ireland, King, Defender of the Faith, &c.
J ' * ( To all Persons to whom these Presents shall come^
^ ^— ^v^-*-' -' Greeting.
Know 3'e, that We of Onr 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 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 Neiv- Hampshire, and Our other Governments,
and to their Heirs and Assigns for ever, whose Names are eutred 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, containing by Ad-
measurement, 23040 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 Southerly or South
Westerly Side of Onion or French River so called at the Easterly or
North Easterly Corner of Williston & runs up Said River So far as
to make Six Miles upon a Perpendicular to the uper or Head Line
of Said Williston then South Westerly and Parallel to the Said uper
Line of Williston afore Said & measureing there Six Miles then West-
erly to Willistons Head Line afore Said on Such A Point of the
Compass as Shall Contain within the Bounds afores'^ the Quantity of
Six Miles Square & no more — And that the same be and hereby is
Incorporated into a Township by the Name of New Huntington
And the Inhabitants that do or shall hereafter inhabit the said Town-
ship, are hereby declared to be Enfranchized with and Intitled to all
HUNTINGTON. 233
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 set-
tled 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, a Market may be* opened and kept one *2-414
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 Prov-
i!ice, shall be held on the 15'^ July next which said Meeting shall be
Notified by Edward Burling Gent who is hereby also appointed the
Moderator of the said first Meeting, wliich 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 jjlant 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 Suc-
cessors, to be by Us or Them Re-granted to such of Our Subjects as
shall effectually settle and cultivate the same.
H. That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Nav}^ be carefully preserved for that LTse,
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 paying therefor to Us, our Heirs and Successors
234
CHARTER RECORDS.
for the Space of ten Years, to be computed from the Date hereof, the
Rent of one Ear of Indian Corn oidy, on the twenty-fifth Day of
Decemher annually, if lawfull}^ 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 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 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 Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
Seventh Day of June In the Year of Our Lord Christ, One Thou-
sand 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''^
Prov^ of New Hamp^ June 7-1763
Recorded According to the original Charter under the Prov'^ Seal
f T Atkinson Jun^ Sec^^
*2-415 *The Names of the Grantees of New Huntington Viz
Edward Burling
Aaron Van nor strand
Joshua Hunt
Charles Hunt
William Giffers
Oliver Besly Jun""
Josiah Quinby
Jon^ Fowler
George Antunes
Sam" Crawford
Marraaduke Palmer
Marmaduke Hunt
James Ferris Jun""
Samuel Treadwell
John Lawrence
Tho* Brown
Benj"' Cornnell
Benj'^ Bowne
Joshua Antunes
Aaron Quinby Jun"^
James Fowler
John Angevin
Thomas Oakley
Peter Hnggeford
James Ferres
John Ferris
Jesse Lawrence
John Underbill
Cornelius Davoe
LTriah Travis
David Guion
Aaron Qui m by
Israel Honeywell
James Antunes
Jacob Constant
Isaac Oakle}^
James Davis
Thomas Ferres
John Ferris Jun*"
HUNTINGTON.
235
Will'" Ferris
John Burling
Charles Pinkney
Will'" Cornnell
Benj'^ Ferris Jun""
Rich'' Titus
Sanuiel Averill
Hon: Will"' Temple
John Nelson
Theo: Atkinson Jun
Joseph Cornnell John Cornnell
Hugh Rider John Pinckney
David Rinkney Joseph Cornnell Jun'
Benj'"' Ferris Jaraes Ferris Son of Benjamin
IMathew Franklin Thomas Haviland
Caleb Griffin Edward Burling Jun"^
Jou'^ Rinkney Gilbird Pinkney
Maj'" Jon'^ Aloulton
Esq'^'' Christ" Toppan Esq'' &
ColP Clem^ xMarch
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
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
Prov*^ of New Hamp'^ June 7-1763
Recorded from the Back of the original Charter of New Hunting-
ton nnder the Pro"" Seal
19 T Atkinson Jun-" Sec^^
JV,„<A .T07„.r,3?
Pro^ of New Hamp^ June 7-1763
Recorded from the Back of the Charter of New Huntington under
the Pro' Seal
19 T Atkinson Jun^Sec'■y
236 CHARTER RECORDS.
JERICHO.
*2— 433 *Province of New-Hampshire.
Jerieo GEORGE the Third,
, ,— ---^-N . By the Grace of God, of Great-Britain, France and
\ i Ireland, King, Defender of the Faith &c.
i (To all Persons to tvltom 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 Neio 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-HajMpshire 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, Inhabi-
tants of Our said Province of Netv- Hampshire, and Our other Gov-
ernments, 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 Neiv-Hampshire, 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 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 Southerly or South
Easterly Corner of Essex at the Northerly side of Onion or French
River (so called) from thence Easterly up said River so far as to
make Six Miles on a streight Line, allowing the same to be Perpen-
dicular with the South Easterly Line of said Essex from thence
Northerly a Parralell Line with the south Easterly line of said Essex
six Miles from thence Westerly about six Miles to the North East-
erly corner of said Essex, from thence southerly by the Easterly
Line of said Essex Six Miles to the place begun at — And that the same
be, and hereby is Incorporated into a Township by the Name of Jerieo
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
JERICHO. 237
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 *2-434
Week, as may be thought most acdvantagious to the Inhabi-
tants. Also, that the first Meeting for the Choice of Town Officers,
agreable to the Laws of our said Province, shall be held on the 14''^
July next which said Meeting shall be Notified by M'^ John Burling
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-
after for the Choice of such Officers for the said Town, shall be on
the Second Tuesday of 3Iarch 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 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 Success-
ors, to be by Us or Them Re-granted to such of Our Subjects as shall
effectually settle and cultivate the same.
H. That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Nav}', 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
238
CHARTER RECORDS.
Rent of one Ear of Indian Corn only, on tlie 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 1778 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 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
Seventh Day of June In the Year of our Lord Christ, One Thou-
sand Seven Hundred and Sixty three And in the Third Year of Our
Reign.
By His Excellency's Command,
With Advice of Council,
f T Atkinson Jun^ Sec^^
Pro^ New Hamp^ June 7"' 1763
Recorded According to the Original Charter under the Prov'' Seal
f T Atkinson Jun"^ Sec^^
*2-435 *The Names of the Grantees of Jerico (Viz)
Edw^^ Burling
Walter Burling
John Sackett
Dan^ Wiggins
Will"" Wiggins
Dan' Latham
Amos Dodge Jun''
James Jarvis Jun"^
Philip Brasher
Morris Earle
Amos Underbill Jun''
Edm'^ Underbill
Tho« Grenell
John Dyer Mercier
John Bowne
James Burling
Sam' Burling
James Sackett Jun""
John WiffSfins
Benj^ Wiggins
Lancaster Burling
Arthur Jarvis
Charles Jarvis
Abr'" Brasher
Barnard De Forcest
David Underbill
Sam' Laurence
Tho'^ Grenell Jun''
John Burling
John Vermilye
Tho* Burling
Benj"^ Burling
John Sackett Jun""
Dan' Wiggins Jun''
Will'" Latham
Amos Dodge
James Jarvis
Benj=^ Bill
Will'" D Peyster Jun^
John Bates
Soloman Underbill
James Laurence
Will'" Mercier
Phillip Burling
Nich'' H Bocrart
JERICHO.
239
* Jolin iNIartine
Peter Tetard
Stephen Davis
James McCreedy
Sam' Averill
Joseph Bhmchard
Benj" Jarvis
Jere'*'' Martiue John Guerinaux
Sam' Gillat Charles Davis
John Davis James Davis
John Cornell of Flushing Henry Mattliews
Hon John Temple ) Coll" Sam' Barr
Theo : Atkinson [ Esq" D"" John Hale
M"^ H« Wentworth ) Tho^ Grenell Sen^
His Excellency Bemiing 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 Cliurch 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 Hamp'" June 7"' 1763
Recorded according to the Back of the Original Charter of Jerico
under the Pro"" Seal
^ T Atkinson Jun^ Sec^^
Province of New Hamp"" June 7"' 17(33
Recorded from the Back of the Original Charter of Jerico under
the Pro^ Seal
^ T Atkinson Jun' Sec'^
£40 rWAlCTltK SB0IKD6.
LEICESTEE.
*±S^ *PiO¥Tiice of Keir-Haiiipshire.
Leieestef GEORGE rsiz Thzsix.
^- Bv tbe Giaee of Great-Biitain. France and
^ ^ ^ / Ireland.Krs-G,l ;__rr of ae Faith, &e.
i " ^ I TiS' aU JPertentM to wksm tkete J*rt^ttt9 tkall eome,
^ ^. — ^ Gieetmg.
Ky«>%v' ine, lliat We of Our special Giace. certain Knowledge, and
raeer Modaon, for the dne Encouragement of settling a Xett Plamta-
thm widun our said ProTince. bir and with Khe Adiice of our Trastr
and Well-beloTed BKSXDfG WEnrrwoETH. Esq : Onr GoTemor and
Commander in Chief of Char said ProTinc* of Xew-Hampshiee in
Mev-Mi^aMdy, and of oar Council of the said Proirince: Hate
UffSBL the Conditions and Resenrations hermi after made, giren and
gnnted, and b^ these Presents, for ns, oor Heiis, and Sneeessors. do
gire and grant in equal Shares, nnto Our kmng Snbjecte, Inhahitanta
of Onr said ProTinee of Mem-Bimmpddre^ and Oor other GoTem-
mffirityj and to Idbeir H^xs and Assigns for eTer. whose Xames are
t7 ~ _ this Grant, to he divided to and amongst th^n into SeTenty
. ^^lazes, an lAot Tract or Parcel of Land sitoate, lying and
yaar said Province of WemrHam^kire^ containing h^ Ad-
. afao^ Twenihr three Thousand AereSr, which Tract is to
: Six miles square, and no more: oat of which an AUow-
- • - r High Wajs and onimpioTahle Lands by Rocks,
.1 lUrers, One Thonsand and Forty Acres feee,
"■Trvey thereof, made hy Oar said Governor's
:b~ Seeretaiy^s Oflfice, and hereonto annexed,
-, Viz. Begining at the Xorth Westeriy
•z ^ '^ . '' -'. e Roning Xortibi fonr Degrees West
East F _ Soath Six MQes, llience sonl^ foar
j>=^ -■'-..'- mx i: " -TeadT Comer of l^eshobe afore-
said, then:-^ ^^- by Xeshobe aforesaid to the
]!ii^aii& Y-' . e; Boonds began at — And
And th£L' :^' 'fated into a Township
bf iAte y ~ Idiat do or shall here-
afi^ :"' -ired to be Enfean-
^ditr ~ ledges and Imman-
ities " ~ Exercise and
Enjc *^hrr«= slrsl! be
Fifty Fa- of
LEICESTEE- 241
holding Tvt'j Fain, one of wbicli shall be held on ih^
And the other on the
annually, which Fairs are not to conmme longer Tr-.r. -ji - - ,- , - -^
following the said :
as soon as the said Town shall " " ~ ~ _r^.
a Market may be * opened and 1 . 1 . ~ — *l:— 5S*J
each Week, as may be thought most a-ivantagioiis to tlr
Inhabitants. Also, that the first Meetiiig for the Choice ■:•! Town
Officers, agreable ix) the Laws of our said ProTince, shall be held on
the Last Tues-iay of XoTem* : " ' ' , ' ^ ' - ," " ' ^" - -- "
by Cap' Aar«jn Brown who i; : ! . ;
the said first Meeting, which he is to Xoniy and Goven: _ . r to
the Laws and Cnstoms of Our said ProTince ; and that :_ ; . n»l
Meeting for ever hereafter for the Choic-e of stieh Officers for the said
Town, shall be on the Second Tnes<iay of M-JircJi anniLalLy. To Hatt:
and to Holt* the said Tract of Land as aloTe exTresse-i. tC'^^ether
with all PnTileges and Appurtenances, to them : respectixe
Heirs and Assigns forexer. np^n the following C:: ' ;. viz.
I. That erery Grantee, his Heirs or Assigns shall plant ^id cul&Tate
five Acres of Land within the Term of fire Tears for every fifty Acres
c-ontained in his or their Share or Pr>:>portion of Land in said Town-
siiir. and continue to rmpr:<ve and settle the same by additional
L -iltivations. on Penalty of the Forfeiture of his Grant or Share in
the said Township, and of its reverting to Us, our Heirs and Sueces-
sors. to be by Us or Them Re-granted to such of Our Subjects as shall
enectually settle and cultivate the same.
n. That all white and other Pine T — -- - , - — -.iir>.
fitforMastingChirRoyaiyavy.be . ~ Vse,
and none to be cut or felled without L>ur special Lic-ence for so doing^
first Jiad and obtained, upon the Penalty of the Forfeiture of the Eight
of such Grantee, his Heiis and Assiirns, to Us, our Heirs and Suec^s-
s<:«is. as ' - _ - ^ Act or Acts of
Pariianir:." :_.:.. . . . - _. . ^\_ :tL
HI. That before any Divi? e Land be made to and amoncr
the Grantees, a Tract of Lan,. ..- _ ..r 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 Gianiee oi the
Contents of one A:-re.
R'. Yielding _ - ^
for the Space of :.- -. — ;... , . _:,„ i.. _. :^, _,-._;.__
Rent of one Ear of Indian Com only, on the twenty-fifth Day of
I'i^mltr annually. ■* " — ^ "" ' 'rd, the first Payment to be
made on the twenty-: -. 176-
xvr
242
CHARTER RECORDS.
V. Every Proprietor, Settler or Inhabitant, sLafl yield And pay unto
Us, our Heirs and Successors yearly, and every Ye^ir foreVer,. from and
after the Expiration of ten Years from the abovesaid twenty-fiftli Day
of December^ namely, on the twenty-fifth Day of I)ece)nhe)\ which will
be in the Year of Our Lord 1772 One sldlling Proclamation Money
for every Hundred Acres he so owns, settles or possessesv 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 PorUvnoutli^ or to such Oflficer
or Officere 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 Twen-
tieth Day of October In the Year of our Lord Christ, One Thousand
Seven Hundred and Sixty One And in the First Year of Our lleign,
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Se''^'
Prov*" of New Hamps' Nov"" 3, 1761
Recorded According to the Origional Charter under the Province
Seal
Theodore Atkinson Sec''''
*2-331 *The Names of the Grantees of Leicester (Viz)
Aaron Brown
Jon'^ Haughton
Glasher Wheeler
James Maxwell
Water Powers
Steph" Shadduck
Nath^ Rament
Dan^ A mason
Josiah Powers
Edw'^ Fuller
Peter Buckle
Benj'* Abbot
Oliver Sawyer
Jon'"^ Perkham
David Si)afford
Robert Cuttler
Dan' Pond
Abner Ousgood
Peter Wheeler
Luke Brown
Abiatha Houghton
David Tayler
Peter Wright
Dan' Prest
David Fales
Will'" Kenady
Joseph Fuller
Rob* Powers Jun""
Oliver Cory
Ezra Genet
Nahum Powers
Benj"^ Danford
Jon^ Hammond
Robert Powers
Abijah Powers
Jacob Waters
Matthew Powers
John Tayler
Whitcom Powers
Silas Brown
Jos'^ Hucker
Jos'' Blancliard
Steph" Powers
Joseph French
Eben'- Griffin
Eplira'" Brown
Abel Powers
Josiah Hording
LEICESTER.
243
John Cuming
Edw'* Robins Jun''
Stepli" Johnson
Dan' ^^'anle^ Esq
Oliver Carter
Lieu' ColP Weeks
Jeremiah Powers Joseph Storer
John Avery Enoch Clark
Oliver Hale Boaz Brown
j\r^ Hs Wentworth EsqClem' Marcli Esq
Josiah Carter Elijah Mash
D'' Emera & Maj'' Sam' Hale —
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 Incorp-
orated Society for the Propagation of the Gospel in Foreign 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 —
Province of New Hamps"" Nov'" 3, 1761 —
Recorded from the back of the Origional Charter of Leicester under
the Prov'' Seal —
Attested ^ Theodore Atkinson Se-^^'
^0 ^^ ■^•l'UL'>\ ^\1-^'f/,bta.V i"/it
'1. '<i.
Province of New Hampshire Nov'' 3 1761
Recorded from the back of the Origional Charter of Leicester under
the Prov : Seal
19 Theodore Atkinson Sec"^^
244 CHARTER RECORDS.
LEMINGTON.
*2-381 *Province of New-Hampsliire.
Limington GEORGE the Third,
. ,-iw— ^ >^ By the Grace of God, of Great^Britain, France and
\ / Ireland, King, Defender of the Faith, &c.
J ' I To all Persons to whom these Presents shall come,
^ ^^^^-^i-' ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouracjement of settling- a Neiv 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-Ifampshirv, 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 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 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 most Easterly Corner of Minehead
at a Tree Marked, standing on the Westerly side of Connecticut River
at a place called the upper Co'os thence North Easterly up Conecti-
cut River bounding upon said River so far as to make Six Miles upon
a streight Line, thence carrying that breadth of six Miles North
Westerly so far as that a Parralel Line with the streight Line afores'^
will make the Contents of Six jMiles Square — And that the same be,
and hereby is Incorporated into a Township by the Name of Limington
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
LEMINGTON. 245
said Town as soon as there shall be Fifty Families resident and settled
thereon, shall have the Liberty of holding T^vo 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 *2-382
kept one or more l)a3'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 First Tuesday in August next which
said Meeting shall l^e Notitied by jM'' James Tripp who is hereby also
appointed the ]\Ioderator of the said first JNIeeting, 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 sucli Officers for the said Town, shall be on the Second
Tuesday of JIarch annually. To ILvvE and to Hold the said Tract of
]yand as above expressed, together with all Privileges and Appurten-
ances, 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 Succes-
sors, to be by Us or Them Re-granted to such of Our Subjects as shall
effectually settle and cultivate the same.
H. That all white and other Pine Tees 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 Succes-
sors, as well as being subject to the Penalty of any Act or Acts of
Parliament that now are, or liereafter 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 sliall 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 liereof, the
Rent of one Ear of Indian Corn only, on the twenty-fifth Day of
246
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 Decernber,
which will be in the Year of Our Lord 1773 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 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 Penning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province, the 29'**
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,
Thodore Atkinson Jun'^ Sec''^
Prov*^ of New Hamp"" June 29"' 1762
Recorded from the Original Charter under the Pro'^ Seal
19 T Atkinson Jun"- Sec^^
*2-883 *The Names of the Grantees of Limington (Viz)
Sam^ Averill
Jon''^ Seaman
Peter Muttea
John Hoag Jun"^
John Hall Jun''
Anthony Tripp
William Cook
John Bobbins
Sam' Smith
Will"' Langdon
David Seaman
Townsend Dickson
Daniel Frost
Benj'' Clapp
Jacob Bowne
Sam' Willis
Hermon Lefford
Tho^ Seaman Jun''
Gilbert Thorn
John Tripp
John Cromwell
Dan' Hopkins
Joseph Carpenter
Nath' AVhitson
Rich'' Jackson Jun''
Giles Seaman
Joseph Cotes
William Mudge
Dan' Browne
Jolm Pratt
Zebulon Seaman
Jon'^ Pratt
Will'" Willis
Jon"^ Lyon
Tho** Hopkins
Tho^ Vail
Tho' Hopkins
Moses Doty
John Butler
John Wright
Austen Seaman
Sam' Hungerford
Jacob Carpenter
Sam : Hingham
John Searino"
LEMINGTON.
247
Willet Seaman
Isaac Ruslimore
David Hawley
Israel Noble
Jos^ Calliowii
Obediah Seamen
Dan' Averill
Will"' Cogswell
Dan' Kene
James Calhown
Benj"^ Rushmore
Moses Averill
Morgain Noble
James Gutliry
David Calhown
Hon : Theo : Atkinson Esq j\Iark 1 1^-' Wentworth Esq John Nelson Esq
James Nevin Esq
His Excellenc}- Renning Wentworth Esq a Tract of Land to Con-
tain Five Hnndred 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 For" Parts,
one Share for a Glebe for the Church of England as by Law Estab-
lished, one Share for tlie first Settled Minister of the Gospel & one
share for the benefit of a school in s*^ Town
Pro^ New Hamp^ June 29-1762
Recorded from the Back of the Original Charter of Limington
under the Pro'' Seal
'^ T Atkinson Jun-- Sec'^
linypa.n?ft/Z<3
^
pVfi^t/lt^ fi.(J ■
Pro^ New Hamp^ June 29"> 1762
Recorded from the Back of the Original Charter of Limington under
the Pro^ Seal
f T Atkinson Jun^ Sec-^y
248 CHARTER RECORDS.
LEWIS.
*2-385 *Province of New-Hampshire.
Lewis GEORGE the Third,
. , -— s s By the Grace of God, of Great-Britain, France and Ire-
\ ^ / land, King, Defender of the Faith &c.
J ' I To all Persons to whom these Presents shall eotne,
^ ^^^0^^-^ ' Greeting.
Knoav ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JVetv 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 Oursaid Province of New-Haimpshire in New-
Pn(/land, 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 JVeiv-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 Adineasurement,
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, 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 Marked Tree
standing in the Westerly Corner of Minehead, then runing up
North Easterly six Miles or thereabouts to tlie Northerly Corner of
Minehead aforesaid, then carrying that breadth back North Westerly
by Brundswiclc & Wenlock so farr as that a Parralell Line with tlie
North Easterly line of Minehead afores** will Contain the Contents of
Six Miles square — And that the same be, and hereby is Incorporated
into a Township by the Name of Lewis And the Inhabitants that
do or shall hereafter inhal)it the said Townsliip, are hereb}^ declared
to be Enfranchized with and Intitled to all and every the Priviledges
and Immunities tliat other Towns within Our Province by I^aw 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
LEWIS. 249
of holding Two Fairs^ one of wliicli 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 *2-386
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 Fryday in August next which
said Meeting shall be Notified by M"" And" Graham who is hereby
also appointed the jModerator 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 forever 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,
ujDon 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 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 Suc-
sessors, 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 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 l^arliament that now are, or hereafter shall be Enacted.
HI. Tliat 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 l)e 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
250
CHAKTEK RECORDS.
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 JJecemher^ 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-
mouth, or to such Officer or Officers as shall be appointed to receive
the same ; and this to be in Lieu of all otlier 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
29"" 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-'y
Prov'' New Hamp' June 29 1762
Recorded According to the Original Charter under the Prov*^ Seal
f T Atkinson Jun"" Sec''"
*2-387 *The Names of the Grantees of Lewes (Viz)
Eleazer Hinman
John Hinman
Joseph Sanford
Abijah Hinman
Huthwitt Tuttle
David Johnson
Gideon Hinman
Sam' Hinman
David Hinman
Elijah Hinman
Elijah Hind
Jon=^ Mitchell
Jehial Preston
Sam' Moodey
Edw'* Hinman
Joseph Hicok
Matt^ Mitchell
Joseph Richards
Rob* Torrance
And* Graham
Freeman Hinman
Amos Hicok
Agur Curtis
Reuben Hinman
And" Coe
William Young
Buslniel Benidict
Tho^ Drakly
Seth Preston
Joseph Perry
Benj'"- Stiles
Elijah Brownson
Silas Hicok
Moses Knapp
Sam: Moulton
Eleazer Knowles
Nath : Tuttle
Tho^ Kimberly
Sam' Curtis
Thadius Curtis
Moses Downs
John Stiles
Seth Curtis
Noah Hinman
Tho^ Bull
Gideon Walker
Phineas Potter
Reuben Squier
LEWIS.
251
John Tweedy Adam Ilinnian Obediah Wlieler
David Boland AVill'" Boland Josepli Pierce
John Pierce Jnstus Pierce David Pierce
Nathan Pierce Jacob Meek Sam: Ave rill
Hon''*'" John Downing Esq Kich'* WibirdEsq Theo : Atkinson Jun"" Esq
Jonathan Warner Esq
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
Incor{)orated Society for the Propagation of the Gospell 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 —
Pro^ New Ilamp"- June 29-1762
Recorded According to the Back of the Original Charter Lewis
under the Pro"" Seal
T Atkinson Jun^ Sec'-^
Prov'^ of New Hamp'' June 29"^ 1762
Recorded from the Back of the original Charter of Lewis under the
Pro^ Seal
19 T Atkinson Jun^ Sec''
BV"!
,^
Plan of_
Lfujt s ^
.23, «vC>'t'-«»
S 1
252 CHARTER RECORDS.
LUDLOW.
*2-197 *Province of New-Hampshire.
Ludlow GEORGE the Third,
S'-*^^-^^ N By the Grace of God, of Great-Britain, Frauce 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
nieer Motion, for the due Encouragement of settling a Neto Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Went worth, 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 New-Hamiisliire, and Our other Govern-
J. '
ments, 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 New-Hampshire, 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 unim-
provable Ijands 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 fol-
lows, Viz. Begining at the North Westerly Corner of Flamstead
thence Runing North fifty five Degrees West Six Miles, Thence
North Seventeen Degrees East Six Miles & One half Mile to the
South Westerly Corner of Saltash thence South Sixty Five Degrees
East Six Miles by Saltash aforesaid to the South Easterly Corner
thereof, then south Eight Degrees West Seven Miles & One half
Mile to Flamstead Line then by Flamstead s'^ Line to the North
Westerly Corner of Flamstead being the Bound first above
Mention'd — And that the same be, and hereby is Incorporated into a
Township by the Name of Ludlow 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 Piiviledges and
LUDLOW. 253
Tminunities that other Towns within Our Province by Law Exercise
and Enjoy : And further, that the said Town as soon as there shall
he 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 *2-198
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
Monday in October next which said Meeting shall be Notified by
Cap' Eliakim Hall 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 culti-
vate five Acres of Land within the Term of five Years for everv
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 Sub-
jects 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 subject to the Penalty of any Act
or Acts of Parliament that now are, or hereafter shall be P^nacted.
HL That before any Division of the Land be made to and amono-
the Grantees, a Ti-act of Land as near the Centre of the said Township
as the Land will admit of, shall be reserved and marked out for Tovi'n
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
254
CHARTER RECORI>S.
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 twenty-
fifth Da}^ of December^ namely, on the twenty-fifth Day of December,
which will be in the Year of Our Lord 1772 One shil/irig 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
Province to be hereunto affixed. Witness Benning Wentworth,
Esq; Our Governor and Commander in Chief of Our said Province,
the Sixteenth Da}'- 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 Se""^'
Province of New Hamps' Sept"^ 16, 1761
Recorded According to the Origional Charter under the Province
seal
Attested ^ Theodore Atkinson Sec'^
*2-199 *The Names of the Grantees of Ludlow — Viz
Jared Lee Esq
Amos Lee
Eliakim Hall jun""
Stephen Hall
Thomas Thebets
Joseph Blackley
Josiah Newell
Nathaniel Penfield
David Austin
Samuel Austin
Nathaniel Fellows
Cap' Eliakim Hall
Timothy Lee
Hezzekiah Hall
Street Hall
Thomas Thibets jun""
Abraham Turner
Jonathan Norton
Samuel Bishop
Isaac Doolittle
Daniel Lyman Esq'"
Rev'' Nathan Williams
Seth Lee
Isaac Hall jun'^
Doct^ Caleb Hall
Timothy Hall
Timothy Bormau
Moses Lyman
Samuel Stow
John Mix
Samuel Bishop Jun""
llry Tuttle
Doc' John Dickinson
LUDLOW.
255
Timothy Root
John Newell
Phinehas Lewis
Jonathan Woodruff
Thomas Hart Tertis
^ilas Beck with
Stephen Barnes Jun""
Joel Potter
Joseph Bishop
Elihu Hall Esq^
Daniel VVarner Esq'^
Thomas Norton
Isaac Bidwell
Ezekiel Cowles
John Carter
David Hill
William Lee
William Judd
Charles Norton
Steel Smith
John Hall
Israel Calkins
Solomon Hart
Zadoch Orvis
Solomon Curtis
David Cleark Jun"^
Moses Hill
Samuel Hickcock
Joseph Lee
George Hindesdale
John Norton
Richard Wibird Esq""
His Excellency Benning Wentworth Esq' a Tract of Land to Con-
tain Five Hundred Acres as marked B-W-in the Plan & 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 Ne w Hamp-" Sep-" 16, 1761
Recorded from the Back of the Origional Charter for Ludlow under
the Province seal
Attested f Theodore Atkinson Sec'>'
256
CHARTER RECORDS.
1:^
r£aTr,sl.»ii iin»
Province of New Hamps"" Sep'' 16, 1761
Recorded from the Back of the Origional Charter of Ludlow under
the Province Seal —
Attested ^ Theodore Atkinson Sec''^
LUNENBURG. 257
LUNENBURG.
*Province of New-Hampshire. *2-480
Luningbiirg GEORGE the Third,
. ."-^-^^ . By the Grace of God, of Great-Britain, France and
) / Ireland, King, Defender of the Faith, &c.
j I 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 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-Ungland., 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 Gov-
ernments, 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,
h'ing and being within our said Province of JVew-Hamfshire^ con-
taining 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. Begin-
ning at a Stake & Stones Standing on the Bank of the West Side of
Connecticut River which is the South Easterly corner Bounds of
Guild Hall, from thence runing North West six Miles to the North
Westerly Corner of Guild Hall, thence turning off & runing South
Sixty nine Degrees West, four Miles & two Hundred & fifty Six
Rods, & from thence Runing South Fifteen Degrees East to Con-
necticut River, thence up the River as that Trends to the Stake &
stones first above Mentiond the bounds begun at And the same be,
and hereby is Incorporated into a Township by the Name of Luning-
bourg And the Inhabitants that do or shall hereafter inhabit the said
Township, are hereby declared to be Enfranchized with and Inti-
tled to all and every the Priviledges and Immunities that other
XVII
258 CHAKTER RECORDS.
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
Fai7'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 consit of Fift}'' Families, a
*2— 481 Market may be *opened and kept one or more Days in each
Week, as maybe thoughtmost 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 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 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 for-
ever, 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 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 Success-
ors, to be by Us or Them Pe-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 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
LUNENBURG.
259
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 shall be in the Year of Onr 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 PorU-
inouth, 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
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""*'
Province of New Haraps'' July 6. 1763
Recorded According to the Original Charter under the Pro"" Seal
T Atkinson Jun"" Sec"^^'
*The Names of the Grantees of Luninbourg Viz *2-482
Gustavus Swan Jon''^ Sanderson
David Page
Charles Man
Eben' Hartshorne
Stephen Farnsworth
William Bigelow^
John Darling
Seth Oaks
Caleb Wood
Samuel Gates
Timothy Rogers
Henry Merchant
Dennis Lockliu
Oliver Robinson
E])hraim Stockwell
William Wood
Will"' Kiinpland
David Fowle
John Peirce
Levi Silvister
Timothy Whitney
Zebediah Rogers
James Wheeler
James Shepard
Henr}^ Sartwell
David Twitchel
Charles Baker
I very Holland
John Page
Philip Goodridge
Abner Newton
Walter Fairfield
Jonathan Moulton
Samuel Rogers
Simeon Houghton
Joab ]Miles
Benj^ Chandler
Joel Grout
260
CHARTER RECORDS.
Joseph Willsoii Nath^ Wilder
George Jaffrey James Shepard
Coll" John Goffe Esq John Sweat
Nath' Green
John Blunt
David Sanderson
Israel Jenison
Joseph Rassell
Hon Nath' Barrell
Theo : Atkinson Jun''
Stephen Boynton
Jon'^ Grout
John Richardson
Ezekiel How
David West
}■ Esq""
Samnel Sleeper
Samuel Martin
John Clark
Thomas Lord
Cyrus Whitcomb
John Curtis
Joseph Kelly
Hugh Giles
Cap'^ Jon'^ Carlton
Joseph Blanchard Esq
& Richard Jen n is Esq"^
Will"' Temple ,
John Nelson J
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
Establish'd, One Share for the first settled Minister of the Gospel &
One Share for the benefit of a School in said Town
Pro^ New Hamp^ July 6 1763
Recorded from the Back of the Original Charter of Luninbourg under
the Prov"*" Seal
19 T Atkinson Jun' Sec'-y
MAIDSTONE. 261
Pro'' of New Hamp'' July 6- 1763
Recorded from the Back of the original Charter of Luniiiburg
under the Pro"" Seal
f T Atkinson Jun' Sec^>'
p s-
MAIDSTONE.
*Province of New-Hampshire. *2-257
Maidstone GEORGE the Third,
( ,— ii^^—v ^ 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^
^ V— ^.-w -' Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Netv 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-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 Govern-
ments, and to their Heirs and i\ssigns 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, Ij'ing and
being within our said Province of New-Hampshire, containing by Ad-
measurement, ab' Twenty five thousand Acres, which Tract is to con-
tain 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,
and hereunto annexed, butted and bounded as follows. Viz. Begin-
ing at the Most Easterly Corner of Guildhall from thence North
Easterly up Connecticut River so far as to make Six Miles on a
Streight Line then from Said River North West Six Miles & one
half Mile thence South Westerly on A Parrellel Line with that on
the River to the East Line of Grandby from thence by Granby &
Guildhall to the River Connecticut to the Bounds first above Men-
262 CHAETER RECORDS.
tioned And that the same be, and hereby is Incorporated into a Town-
ship by the Name of Maidstone And the Inhabitants that do or shall
hereafter inhabit the said Township, are hereb}' declared to be En-
franchized 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 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
*2-258 Town shall consist of Fifty Families, a Market ma}^ 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 Tuesday in November next
which said Meeting shall be Notified by M'' Samuel Averill who is
liereby 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 xA-ppur-
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 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 LTs, our Heirs and Succes-
sors, to be b}* 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 Ro3\al Navy, be carefull}- 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
MAIDSTONE. 263
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 Pa3'ment to be
made on the twenty-fifth Day of December. 1762
V. Ever}^ Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors yearly, and ever}' 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 Decem,ber,
which will be in the Year of Our Lord 1772 One shilling Proclama-
tion Monej' 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 Pro-
vince to be hereunto affixed. Witness Benning Wentwqrth, Esq;
Our Governor and Commander in Chief of Our said Province, the
12'^ Day of October In the Year of our Lord Christ, One Thou-
sand 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 Haiups'^ Octo"^ 12 1761
Recorded According to the Origional Charter under the Province
Seal
f Theodore Atkinson Sec^^
*The Names of the Grantees Maidstone Viz *2-259
Agur Judson Thomas French John Moss
John Yeats John Mallery John Hide
Abner Judson Jabez Blake Beach Thomlinson
Luke Summers Thomas Saxon Jonah Newland
David Newland Thomas Bearsley Benj-^ Booth
Edmund Pendleton John Bcardsley Seth Crane
Jon" Judson Ebenez' Beardsley Daniel Judson jun''
John Dunning Elnathan Lake Daniel Beardsley jun''
Benajah Dickinson William Babbit Jeremiah Beardsley
264
CHARTER RECORDS.
Edmond Levensworth Joseph French
Samuel Plawkins
Nathan Birdsey
John Gill
Zachariah Blakeman
Edmund Curtis
Thomas Wooster
Gideon Wheeler
Salvinus Hatch
Daniel Warner Esq
James Calhoon
Joel Frost
Daniel Judson
Stiles Curtis
Cornelius Hall
Henry Curtis
John Nellson
Joseph Thomlinson
Sam^^ Averill
Jethr" Hatch
Daniel Averill
John Calhoon
Israel Johnson
Sevignior Lewis jun''
William Emmes
Joseph Hoi brook
John Brooks
John Becher
James Birdsley
Joseph Blanchard Esq
Rich'' Wibird Esq
Job In graham
Timothy Fuller
Joseph Wheaton &
Nath" Bosworth
Theodore Atkinson Jun'^
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 Ramps'- Octo^ 12''' 1761
Recorded from the back of the Origional Charter of Maidstone
under the Prov*^ Seal
Attested 19 Theodore Atkinson Sec'^
Province of New Hamp' Octob^ 12'*' 1761
Recorded from the Back of the Original Charter of Maidstone
under the Pro^' Seal
^ Theodore Atkinson Sec"'^
MANCHESTER. 265
MANCHESTER.
*Province of New-Hiinipsliire. *2-97
Manchester GEORGE the Third,
. .-w^-^ . By the Grace of God, of Great-Britain, France and
\ / Irehind, King, Defender of the Faith, &c.
) (To all Persons to whom these Presents shall come,
^ — ^.-"i-^ ^ Greeting.
Know ye, that we of Our special Grace, certain Knowledge, and
nieer ^Motion, for the due Encouragement of settling a JVetv Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentwop.th Esq ; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in
New-Enyland, 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 Succes-
sors, do give and grant in equal Shares, unto Our loving Subjects,
Inhabitants of Our said Province of Neiv- Hampshire, and Our other
Governments, and to theii Heirs and Assigns for ever, whose Names
are entred on this Grant, to be divided to and amongst them into Sev-
enty 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 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 Surve}' 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 Arlington from thence due North by Sandgate Six Miles
to the North East Corner thereof from thence due East Six Miles
from thence due South Six Miles to the North East Corner of Sun-
derland from thence Due West by Sunderland to the North West
Corner of Sunderland aforesaid being the Bound began at — And
that the same be, and hereby is Incorporated into a Township by
the Name of Manchester 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 resident and settled thereon, shall have
266 CHAKTER RECORDS.
the Liberty of holding Two Fairs^ one of wliich 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
*2-98 Fifty Families, a Market may be ^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 Province,
shall be held on the First Wednesday in October Next which said
Meeting shall be Notified by M"^ Ephraim Cowen 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 Trad
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.
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 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 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 Successors
for the Space of ten Years, to be com])uted from the Date hereof, the
Rent of one Ear of Indian Corn only, on the twenty -fifth Day of
JJecemher annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of JDecemher. 1762
MANCHESTER.
267
V. Eveiy 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-tifth Day of December^ namel}', on the twenty-fifth Day of
December, which will be in the Year of Our Lord 1772 One sliilling
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-
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
11"' 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 11*^ 1761
Recorded from the Original Charter under the Province Seal
^ Theodore Atkinson Se'>'
*The Names of the Grantees of Manchester
Ephraim Cowen
Francis Brakinridge
William Clark
James Halbert
James Harknes
William Dunlap
John Hunter
William Harkness
Robert Boyes
George Cowen
Robert Boj^es
Robert Park
James Wough jun""
Samuel Smith
William M<=Nut
John Kellsey
William Rosters
James Cowen
Sara^' AVillson
Robert Gilmore
James Taylor
James Pebbles
John Pebbles
William Blair
James Hunter
Adam Weare
John Concey
Oliver Selfige
Joseph Wough
Alexander Park
Antipass Dodge
James Miller
William Eaton
Robert Archibald
*2-99
Robert Cowen
John Blair
George Gilmore
Sam'^ Cowden
Partrick Pebbles
Isaac Stevenson
Isaac Hunter
Alexand"^ M'^Cullough
James Weare
Mathew Thornton
Hugh Campbell
James Wough
John Wallass
Josej)!! Parke
William Kelsey
Meshech Weare Esq
James Ramsey
268
CHARTER RECORDS.
James Boyd
Robert Alexander
William Boyes
James Nevin Esq
William Wough
James Boyes
Andrew Walker
Benning Wentworth
& Coll John Gofee—
Benj'^ Willsou
Joseph Boyes
Daniel Warner Esq
John Wentworth Esq
His Excellency Benning Wentworth Esq one Tract of Land to
Contain five hnndred 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 Propagating 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^ N Hamp' August 11"^ 1761
Record'^ from the Back of the Original Charter under the Pro'
Seal
■^ Theodore Atkinson Sec''-^
s^.-H..
MARLBORO. 269
Proy® of New Hanip"" August 11 — 1761
Taken & Recorded from the back of the original Charter under the
Pro^' Seal
Attes'' Theodore Atkinson Se'^
p s
MARLBORO.
'Province of I George the Second by the Grace of God *1-71
N: Hami/ ( of Great Brittain France & Ireland King Defender
Marlebrough of the faith &c^ —
, .— .^^— V . To All Persons to whom these Presents Shall
( come Greeting —
( Know Ye that We of our Especial Grace Certain
^ V— ^v-w ^ Knowldege & mere motion for the Due Encouragement
of Settling A New Plantation within our Said Province By & with the
Advice of our Trusty & wellbeloved Benning Wentworth Esq
our Governour & Com'ander in Chieff of our Said Province
of New Hampshire in America & of our Council of the Said Prov-
ince Have upon the Conditions & reservations herein after made
given And Granted and by these Presents for us our heirs & Suc-
cessors Do give & Grant in Equal Shares unto our Loveing
Subjects Inhabitants of Our Said Province of New Hampshire
& His Majesties Other Governments & to thier heirs and Assignes
forever whose names Are Entred on this Grant to be Divided
to & Amoungst them into Sixty four Equal Shares 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 & 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) Begining at the North West
Corner of a Township Called Halifax Lately Granted to Oliver Part-
ridge Esq & his Associates Lying West of Connecticut River thence
runing by the Needle North Ten degrees East Six miles from
thence East Ten Degrees South Six miles from thence South Ten
Degrees West Six miles & from thence West Ten degrees North
by Halifax aforesaid Six Miles to the Corner first mentioned —
& that the Same be & hereby is Incorporated into a Township
by the Name of Marlebrough and that the Inhabitants that do
or Shall hereafter Inhabit the Said Township Are hereby Declared to
270 CHARTER RECORDS.
be Enfranchized with & Intituled to all & Every the Previledges &
Imunities that other Towns within our Said Province by Law Exer-
cize & 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 Lastmonday — in
the month of May — and the Other In Last Monday — of the Moth of
Octo"^ which fairs Are not to Continue & be held Longer than the
respective Saturdays following the Said respective Days And
*l-72 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 Meeting for the Choice of Town officers Agreeable to the
Laws of our Said Province Shall be held on the first monday In
March next which meeting Shall be notifyed by Timoth}' Dwight
Esq who is hereby also Appointed the Moderator of the Said first
Meeting which he is to Notify & Govern Agreeable to the Law &
Custom of our Said Province and that the Annual Meeting forever
hereafter for the Choice of Such Officers for the Said Town Shall be
on the first Mond-ay of March Annually To Have & to Hold the
Said Tract of Land as above Expressed togeather with all Previledges
& Appurtenances to them & thier respective Heirs & Assignes 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 thier Share or
Proportion of Land in the Said Township And Continue to Improve
& Settle the Same by Aditional 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 felld without his Majesties Especial Lycence for
So doing first had & obtaind upon the Penalty of the forfieture of
the right of Such Grantee his heirs or Assigns to us our heirs & Suc-
cessors 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 & Among the Grantees A
Tract of Land as near the Center of Said Township as the Land will
Admit of Shall be reserved & marked out for Town J^otts one of which
Shall be Allotted to Each Grantee of the Contents of One Acre
Yeilding & ])aying tlierefor to us our hiers & 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
MARLBORO. 271
Aniiualy it" Lawfully Demanded the first Payment to be made on
the 2iV'Day of December next Ensueing- the Date hereof, Every Pro-
])rietor Settler or Inhabitant Shall Yield & Pay unto us our Hiers &
Successors Yearly &: Every Year for ever from & after the Expira-
tion of Ten years from the Date hereof Namly on the 25"^
Day of December which will be in the Year *of our Lord *l-73
One Thousand Seven hundred & Sixty Two 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
above S'^ thier 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 Whatso-
ever I Wittness whereof we have Caused the Seal of our Said Prov-
ince to be hereunto Affixed Wittness Benning Wentworth Esq our
Governour & Com'ander in Chief? of our Said Province the 29^'^ Day
of April in the Y^ear of our Lord Christ one thousend Seven hundred
& fifty One & in the Twenty fourth year of Our Reign —
B Wentworth
By his Excelencys Comand
with Advice of Council
Theod"" Atkinson Se'^^
En tied & recorded According to the Original under the Prov®
Seal the 30'^ Day of April 1751
■^ Theodore Atkinson Sec^^
Names of the Grantees Viz —
Tim" DwightEsq Tim° Dwight jun"" Sam^^ Mather
v*^am" Mather juu'' Noah Parsons jun"^ Benj'* Sheldon
Benj=* Sheldon jun'' Benj"^ Alvord Supply Kingsly
Aaron Kingsly Joseph Allen Joseph Allen jun''
Jonathan Rust Sam" Phelps Daniel Warner
Ebenez'' Edwards Israel Rust jun'' Josiah Clark
Nath" Strong Eliphaz Clapp Asa Wright
Sam" Kingsley Jonathan Edwards Jon''^ Kingsley
Jon" Kingsley jun'' Elihu Parsons Elisha Searl
Elihu Dwight Noah Clark jun'" Benj'' Lyman
Titus Wri"ht John Vanhorn Edward Billino'
Natli" Dwight Jorr' Graves Caleb Sheldon
Noah Edwards Elisha Puraro}'' Joseph Bridgman
Noah Clark Increese Clark Gideon Clark
Charles Phelps Benning Wentworth Esq Benning Wentworth Esq
Ellis Husk Esq Theodore Atkinson Esq John Downing Esq
Sampson Sheaffe Esq Rich'' Wibird Esq
272 CHARTER RECORDS.
one Shear for the First Settled Minister one Shear for the School^
one Shear for to remain as a Glebe for the benefit of the Church of
England as by Law Established which is to be under the Direction of
the Church Wardens of tiie Queens Chaple in Portsm° and for the
Benefit of the Church there till An Episcopal Clergyman is Settled
in the S"' Town of Marlebrough & then to remain for the Sole
Benefit of the Ministrj' there Sam" Wentworth Esq Robert Trayl
John Wentworth Esq Foster Wentworth Maj^' John Wentworth
Esq Timothy Edwards Job Strong Stephen Crowfoot Aaron
Lyman Noah Parsons & Jon'^ Philps
Entred And Recorded According to the Original the 30**^ Day of
April 1751
^ Theodore Atkinson Se^''
*l-74 *A Plat of the Township of Marlbrough Granted by his
Excelency Benning Wentworth Esq Governour &c^ & the
Hon'''*^ his Majesties Council of the Province of New Harap'" in New
England unto Timothy Dwight Esq & Others April 26"^ 1751 as it is
to be Platted by a Surveyor & Chain men under oath unto Each
Proprietor or Grantee in Equal Shares be thier Lotts better or worse
(Excepting the four Lotts next the Town Plot or Scite which Are
Sixteen Acres less Each than the Other Lotts) as they were Drawn
by the Agents for the Proprietors in Portsm° April 30'*^ and were
Entred by the Sec"^^ of the Province upon this Piatt Each man takeing
his Chance whose name Stands on the Schedule Annexed to the
Grant of S'^ Township
MARLBORO.
273
E^^e .-c^ SaittA. iytAt yictii, rfzaJ^r
? -
i .
<
^
^
|S
• -<
;
"S-
;
e -S «
c^**
1g
^
'sfc'
ri4
N
>•
■>
i \
u
S
f?
"
'^
<^ R
>-
«
Vi
T<
<
- -3
>
^1
■»
5 *
c
^
s»
?
(5
f^
f^
<a
4^
^^
6-
■» r
^
4< ^
1 «'
'c
-<
c
^
■<
::i
•y
* V
t
>
i f
w ■*
§;
N.
«
* n
>
■^ \
>
ci
> *^
> 1-3
>
-<;
>
1> -9^
)>
i6
fk
i?''
^"^
■^
•4 (^
f
i
>
•>
n
^
1
it
23
^
S
•>
\
^
■<
1^"
^
*
c
^
^ ^
I
I
;w
M
*^
►?
H
k
t
•h
«
^
si
••
1
ft;
"1
! t.
i
5
•5
3
|i
i
u
»v
H
-'1 1
1 5
"t
>
1
r
i
d
-" \
J
H i
<5 >^
K^
^
■3
«
5
it
y
4*
r
i H
>
'*\
>•
«
^
■.
^
•?
5
C -3
5
A.
'|J
N
6
<
•>
>
v»
-< t
N
:- e.
w
1^
Y*'^ etii Y'-'Jy ,»' }*'M. V^'V 'y;" ''f ""T ^'/n^/t
Agents for
the Grantees
Theodore Atkinson
Timothy Dwight
Province of New Hampshire May 1^' 1751
Recorded According to the original —
■^ Theodore Atkinson Se'^'
X VIII
274 charter records.
[Marlboro Charter Renewed, 1761.]
*l-242 *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 whom these Presents shall come Greeting
Whereas our Late Royal Grandfather King George
the Second of Glorious Memory did of his Special Grace & mere
Motion for the Encouragement of Setling a New Plantation within
our said Province of New Hampshire by his Letters Patient or
Ciiarter under the Seal of our said Province dated the 29"' day of
Aprill 1751 & in the Twenty Fourth Year of his Majestys Reign,
grant a Tract of Land equal to Six Miles Square Bounded as there-
in Expi-essed to a Number of our Loyal subjects whose Names are
Entered on the same to Hold to them their Heirs & Assigns on the
Conditions therein Declared to be a Town Corporate by the Name of
Marlbrough as by Reference to the said Charter may more fully
appear —
And whereas the said Grantees have Represented that by the
Intervention of an Indian Warr since making the said Grant it has
been Impracticable to comply with & fulfill the Conditions & humbly
Supplicated us not to take Advantage of the Breach of said Condi-
tions but to Lengthen Out & Grant them some reasonable Time for
Performance thereof after the said Impediment shall cease —
Now Know Yee that we being Willing to Promote the End Pro-
posed have of our Further grace & Favour suspended our t^laim of
the Forfeiture which the said Grantees may have Incurred & by these
Presents do grant unto the said Grantees their Heirs & Assigns the
Term of One Year for Performing & fulfilling the Conditions Mat-
ters & things by them to be done which Term is to be Renewed
Annually if the same Impediment Remains untill our Plenary
Instructions shall be Received Relating to the Incident that has
Prevented a Compliance with the said Charter According to the
Intent & Meaning of the same
In Testimony whereof we have Caused the Seal of our said
Province to be hereunto Affixed Witness Benning Wentworth
Esq our Governour & Comm*^ in Cheif of our Province aforesaid the
21*'' of September in the Year of our Lord Christ 1761 & in the first
Year of our Reign
B Wentworth
By his Excellency s Command
with advice of Council
Theodore Atkinson Sec''^
MARLBORO. 276
Prov : of New Hanips"^ Sept' 21, 1761
Recorded from the Origional under the Province seal
^ Theodore Atkinson Sec'^
[jNIaklboro Regrant, 1764.]
*Province of New-Hampshire. *3-106
New Marlborough GEORGE the Third,
!.-*-^— ^ X By the Grace of God, of Great-Britain, France and
_, / Irehind, King, Defender of the Faith &c.
I To all Persons to whom these Presents shall come,
^-^v-w -' Greeting.
Know Ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a Neiv Plan-
tation 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 Neiv-Hampsliire, 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 Neiv- Hampshire, containing by Ad-
measurement, 23040 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 uiiim[)rovable 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 Bounds of the Town of Hallifax, from thence Runing North ten
Degrees East by the Needle Six Miles, Then turning off & Runing
East 10 Degrees South by the Needle Six Miles, Then turning off' again
& Runing South 10 Degrees West by the Needle Six Miles to the
North Easterly Corner of Hallifax from thence West 10 Degrees North
by the Needle by Hallifax aforesaid to the North Westerly Corner
thereof the Bounds began at — And that the same be and hereby is
Incorporated into a Township by the Name of New Marlborough
276 chtUiter records.
And the Inhabitants that do or shall hereafter inhabit the said Town-
ship, are hereby declared to be Enfranchized with and Jntitled to all
and every the Priviledges and Immunities that other 1'owns within
Our Province by Law Exercise and Enjoy : And further, that the
said Town as soon as there shall be Fifty Families resident and set-
tled thereon, shall have the Liberty of holding Uvo 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
*3-107 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 Prov-
ince, shall be held on the Second Monday in May next which said Meet-
ing shall be Notified by Charles Phelps Esq who is hereby also appointed
the Moderator of the said first Meeting, which he is to Notify and Gov-
ern 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 3Iarch 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 culti-
vate 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 bj' 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 cultiv^ate 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.
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.
MAliLBOKO. 277
IV. Yielding and ]Kiying therefor to Us, our Heirs and Successors
for the Space of Five Years, to be computed from the Date hereof, the
Kent of one Ear of Indian Corn on]j, 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 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 1769 One shillim/
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-
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 Penning Wentwokth, Esq;
Our Governor and Commander in Chief of Our said Province, the
1(*^ Day of April In the Year of our Lord Christ, One Thousand
Seven Hundred and 64 And in the fourth Year of Our Reign.
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun'' Sec''-^'
Province of New Hampshire April 19'^ 1764
Recorded according to the Original Charter under the Province Seal
f T Atkinson Jun'" Sec^>'
*Names of the Grantees of New Marlborough (Viz) *3-108
Timothy Dwight Esq Timothy Dwight Jun" Samuel Mather Esq""
Samuel Mather Jun' Benjamin Sheldon Benjamin Sheldon Jun"^
Noah Parsons Sup[)ly Kingsly Aaron Kingsley
Benjamin Alvord Joseph Allen Jun'' Samuel Phelps
Joseph Allen Ebenezer Edwards Israel Rust
Daniel Warner Nathaniel Strong Eliphaz Clapp
Josiah Clark Jonathan Kingsly Elisha Searle
Samuel Kingsly Titus Wright Nathaniel Dwight
Noah Clark Jun"" Noah Edwards Josei)h Bridgraan
Jonathan Graves Increase Clark Gideon Clark
278
CHAKTER RECORDS.
Robert Trail Esq
p, rs MajMolm Went-
^ worth Esq
Charles Phelps Jim''
Jonathan Phelps
Timothy Phelps
John Phelps
Hezekiah Root
Jonathan Judd
Eleazer Root and
Noah Clark Hon^'^'' Theod'' Atkinson ~]
Charles Plielps Esq Nath'^ Barrell I
Sam" Wentworth Esq"" Theod'" Atkinson j"" \
Boston M H^ Wentworth j
Solomon Phelps Martin Phelps
The Heirs of John Wentworth Esq ) y^ ^
The Heirs of Foster Wentworth (
Nathaniel Phelps Nehemiah Geylard
Simeon Parsons John Miller
Joseph Root John Kellogg
Eleazer Pomroy Ebenezer Hutchinson
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 Societj^ 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 April 19*^ 1764
Recorded from the Back of the Original Charter under the Prov-
ince Seal
19 T Atkinson Jun"- Sec^>'
- East
J-* Souihhi, th^TittJU i.7Ti,i,i
^Vv'
'^^lu 7''1F'
MIDDLEBURY. 279
Province of New Hampshire April 19*" 1764
Recorded from the Back of the Original Charter under the Prov-
ince Seal
f T Atkinson Jun-" Sec^^
p. s.
MIDDLEBURY.
*Province of New-Hampshire. *2-297
Midlebury GEORGE the Third,
f — iw— N ^ By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to tvhoni these Presents shall come,
^ ^— ^^i^' ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Neio 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
Neii'-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 Sliares, unto Our loving Subjects, Inhabi-
tants of Our said Province of Neu'-Hamjjshire, and Our other Gov-
ernments, and to their Fleirs 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 Five Thousand & Forty 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 b}' Rocks, Ponds, Mountains and Rivers, One Thousand and
P^orty Acres free, accoi-ding to a Plan and Survey thereof, made by
Our said (Governor's Order, and returned into the Secretary's Oftice,
and hereunto annexed, butted and bounded as follows. Viz. Begin-
iug at the Southerly Corner of a Township Granted this day by the
Name of New Haven, at a Tree Marked Standing on the bank of the
Easterly or Northeasterly Side of Otter Creek so called, from thence
Tuning P^ast Seven Miles, then turning Off & Runing South Ten
Degrees West Six Miles ik, sixty P^our Rodds, then Turning off
280 CHARTER RECORDS.
& Riming West to Otter Creek afores*^ then down said Creek
as that Runs to the Bounds first Mentiond And that the same be,
and liereby is Incorporated into a Townsliip by the Name of Midle-
bury 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 Imnuinities 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
*2-298 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 Olificers, agreable to
the Laws of our said Province, shall be held on the First Tuesday in
January Next which said Meeting shall be Notified by Cap* Sam^
Moore 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.
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 reveiting to Us, our Heirs
and Successors, to be by Us or Them Re-granted to such of Our Sub-
jects as shall effectually settle and cultivate the same.
II. That all white and other Pine Trees within the said Township,
fit for Masting Our Ro3'al Navy, be carefully j^reserved 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
MlDDLEnUllV. 281
the Grantees, a Tract of Land as near tlie Centre of the said Town-
ship as the Laud 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 Kent 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. 1761
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 1771 0)ie sMUing Proclama-
tion Money for every Hundred Acres he so owns, settles or possesses,
and so in Proi^ortion 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 a^jpointed to receive the same ; and this
to be in Lieu of all other Rents and Services whatsoever.
In Testimon}' wdiereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Benntng Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
Second Day of November In the Year of oui Lord Christ, One
Thousand Seven Hundred and Sixty One And in the Second Y^ear
of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec'-''
Province of New Haraps"" Nov"^ 2, 1761
Recorded According to the Origional Charter under the Province
Seal "^ Theodore Atkinson Sec""^
*The Names of the Grantees of Midlebury (Viz) *2-299
John Evarts Elijah Skinner Elkanah Paris
Benj' Paris John Baker Gideon Hurlbat
Eben'' Hanchit Deliv'*" Spaulding Noah Chittenden
John Abbit Moses Read Sam^ Keep
Elisha Painter Rulof White Nath^ Evarts Jun""
John Turner Jun' Eben' Field 3'' Sam' Turner
Zachariah Foss Eben' Field Nath' Flint
Benj' Evarist Jeremiah How John Read
282
CHARTER RECORDS.
James Claghorn
Rufus Marsh
Amos Handiest
John How
Cap* Josiah Stoddar
Cap' Sam' Moore
Benj*^ Smallej^
Leiu' Janna Meigs
Moses Read Jiin''
John Benton
Nath' Skinner Jun""
Lieu* Matthias Kelsey
Elias Read
Sam' Towsley
Oliver Evarts
Bethel Selick
Hezekiah Camp Jan''
Lien* John Seymour
Elisha Shelden Jun'"
Matth"' Boldwin
John Evarts Jun''
David Hide Jun""
Daniel Morris
Noah Waddams
John Strong
Russel Hunt
Sam' Skiner
John M'Quivey
Datis Ensign
David Owen
Lieu* Jon'' Moore
Jon'^ Moore Jun''
Tho* Chipman
& M H Wentworth Esq
Charles Brewster Theodore Atkinson Esq
Matt^^ Bostwick & Tho^ Chittenden—
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 Hampshire Nov' 2, 1761
Recorded from the Back of the Origional Charter of Midlebury —
under the Province Seal —
Attested f. Theodore Atkinson Sec^^
MIDDLESEX. 283
Province of New Hamps'' Nov'' 3, 1761
Recorded from the back of the Origional Charter of Midlebury
under the Proince Seal
19 Theodore Atkinson Se""-''
MIDDLESEX.^
*Province of New-Hampshire. *2-445
Midlesex GEORGE the Third,
/ .-ii^^— >s . B}' the Grace of God, of Great-Britain, France and
\ / Ireland, King, Defender of the Faith &c,
j ' I To all Persons to tvJiom 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 Netv Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentwoeth, Esq ; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in
Neu'-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, Inhab-
itants of Our said Province of _ New-Hampshire, and Our other Gov-
ernments, 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 New-Hampshire,
containing by Admeasurement, 23040 Acres, which Tract is to
contain Six Miles square, and no more ; out of which an Allow-
ance is to be made for Iligh Ways and unimprovable Lands
by Rocks, Ponds, Mountains and Rivers, One Thousand and Forty
Acres free, according to a Plan and Surve}' 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 southerly or South Easterly Corner of Waterbury,
on the Northerly side of Onion or French River (So Called) from
thence Runing Easterly up said River (& bounding on the same) so
far as to make it six Miles on a streight Line allowing the same to
be Perpendicular with the Easterly JJne of said Waterbur3% from
thence Northerly a Parralell Line with the Easterly Line of said
284 CHARTER RECORDS.
Waterbury Six Miles, from thence Westerly about six Miles to the
North Easterly Corner of said Waterbury from thence Southerly by
the Easterly Line of s'^ Waterbury Six Miles to the place begun at —
And that the same be, and hereby is Incorporated into a Township
by the Name of Middlesex And the Inhabitants that do or shall
hereafter inhabit the said Township, are hereby declared to be
Enfranchized \Yith 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
*2-4-fr) of Fifty 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 INIeeting for the Choice of
Town Officers, agreable to the Laws of our said Province, shall beheld
on the 20"' Day of July next which said Meeting shall be Notified by
Capt Isaac Woodruff 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 witii 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 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 addi-
tional 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 Sub-
jects 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 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.
MIDDLESEX. 285
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 l^ots, 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-iifth Day of
December annuall3% if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of Becemher. 17G3 ,
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 1778 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-
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
Province to be hereunto affixed. Witness Penning Wentworth,
Esq ; Our Governor and Commander in Chief of Our said Province,
the Eighth Day of June 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 Hamp'" June 8"" 1763
Recorded from the Original Charter under the Pro'' Seal
^ T Atkinson Jun-" Sec^>'
*The Names of the Grantees of Middlesex (Viz) *2-447
Jacob Rezeau Rich'' Johnson Dan' Ogden
Jon-' Skinner Jon'' Dayton Jun'' Will'" Reeve
Josh'' Horton George Ross Jere"" Mulbord
Nath' Littell Gabriel Ogden David Ball
Day'' Morehouse Jun'' John Force Cap* Isaac Woodruff Jun*"
Jacob Brookfield Isaac Winnans David Lummoris
286
CHARTER RECORDS.
Alex"" Carmichael
Tho^ Dean
Will"' Hand
Benj'' ('rane 3'^
Jeliiel Ross
Job Wood
Henry Earle
Tho* Woodruff
Jon^' Dayton 3'^
David Bon nil
Jonas Ball
Rob^ French
Seth Crowell
Eben'^ Canfield
Hon : Ja* Nevin
Nat: Barrel!
Jos^ Newmarch
James Seaward
Amos Day
Sam' Crowell
Law'^^'^ Egbort Jun"^
Lawrence Egbert
Cornelius Ludlow
John Little 2'^
Jos^ Ragffs Jun""
Sam' Meeker Jun"^
Steph" Potter
John David Lamb
Jon'^ Woodruff
James Campbell
Sam' Averill
George Frost
Nath' Potter
Will'" Brant
Ezekiel Ball
Matthias Ross
Rob' Earle
John Roll Jun*^
Sam' Little 3'^
Dan' Perrnie
John Cory Jun""
Steph" Wilcocks
James Colie Jun'^
Aaron Barnett Jun""
Tho^ Ball
Patridge Thatcher
Rich'' Jennis Esq"^
Esq'-
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 Societj' for the Propagation of the Gospel in Foreign
Parts, One share for the first Settled Minister of the Gospel, 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 —
Prov'' New Hamp'' June 8-17G3
Recorded from the Back of the Original Charter of Middlesex
under the Pro'*' Seal
f T Atkinson Jun^ Sec'^
Oni o-F
J-rertc'
MILTON. 287
Province of New Hamp^ June 8"^ 1763
Recorded from the Plan on the Back of the original Charter of
of Midlesex under the Pro' Seal
19 T Atkinson Jun-- Sec^^
MILTON.
*Province of New-Hampshire. *2-449
Milton GEORGE the Third,
. .-w-^v By the Grace of God, of Great-Britain, France and
) , ( Ireland, King, Defender of the Faith, &c.
) I 2^0 all Persons to ivhom these Presents shall come^
' -^ — V — ' ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
Tueer Motion, for the due Encouragement of settling a Neio Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Bennixg Wentworth, Esq; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in
Neu'-Eniiland, 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-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 Seventy
one equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of Neiv-Hampsliirc, containing by
Admeasurement, 28040 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 North Easterly Corner
of Colchester which is the North Westerly Corner of Essex (which
is within six Miles of Onion or French River) (so Called) from
thence Runing Northerly the same course of the Line between said
Colchester & Essex six Miles from thence Westerly a Parralell line
with the Northerly Line of Colchester to Lake Champlaine, from
thence southerly by the said Lake to the North Westerly Corner of
Colchester, from thence Easterly about six Miles by said Colchester
288 CHARTER RECORDS.
to the place begun at — And that the same be, and hereby is Incor-
porated into a Township by the Xanie of Milton 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 Priviledges 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 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— 450 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 Oliicers, agreable to the Laws of our said
Province, shall be held on the 19'^ of July next which said Meeting
shall be Notified by M"^ Will"' Procter 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
JfarcJi 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 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 addi-
tional 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 xN'ithout 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-
MILTON. 289
ship 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 Con-
tents of one Acre.
IV. Yielding and paying therefor to L^s, 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
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 Eighth
Day of June 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 Hamp"^ June 8-1763
Recorded According to the Original under the Province Seal
f T Atkinson Jun"^ Sec^^
*The Names of the Grantees of Milton. *2-451
Sam^ Rogers James Willmott Jun"^ Fra* Silvestei
Isaac Rogfers Jos'^ Borden Jun"" Jos'' Kirkbridi
Will'" Procter Carden Procter Alex'' Moore
Peter Carne John Inlay Jos'' Haviland
James Haviland Tim*^ M'Carthy Carden Lee
Sam' Dodge John Burrough James Burrough
Will"' Burrough Will"' Popplesdorff Jun Jos'' Zabrisker
John Zabrisker Rich'^ Cornwell Dan' Bates
290
CHARTER RECORDS.
Tho' Liscum
Jacob Smith
John Willett
Benj* Lintott
Rich'' Evans
Mich' Duff
Christo^ Miller
Phillip French Jun
Benj^' Underhill
John Blagge
George Woods
Abert Baker
Hon: Rich" Wibird
John Downing
Dan' Warner
Will'" Smith
Tho^ Miller
Ralph WilP Miller
Will'" Ferguhez
Sam' Kemble
Paul Miller
Tho^ Shreave
Adolphus French
David Barcklay
John Gifford
John Turner
Joshua Huchins
Maj"" Rich'' Downing
Esq^
Will'" Smith Jun""
Tho^ Willett
Jos" Royall
Rich'' Sharp
Rich'' Kemble
Paul Miller Jun'
Phillip French
Henry Franklin
Benj'' Blagge
John Gifford Jun""
John Turner Jun"^
Henry Dickinson
Sam' Emerson &
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
Establish'd, 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'' June 8"^ 1763
Recorded from the Back of the Original Charter of Milton under
the Pro^ Seal W T Atkinson Jun"- Sec'^
K
UlOJVWBy^j SJtO'J- <V A)X3'J5»^
ros(,r/v
^'
^yGl(c^«sft■r
MONKTON. 291
Province of New Hamp"^ June 8 — 1763
Recorded from the Plan on the Back of the Charter of Milton under
the Pr-^ Seal
19 T Atkinson Jun-- Sec^^
MONKTON.
*Province of New-Hampshire. *2-349
Monkton GEORGE the Third,
. .-^.^-^.i-s . By the Grace of God, of Great-Britain, France and
I ^ / Ireland, King, Defender of the Faith, &c.
) I To all Persons to ^vliom 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 JVetv Plantation
within our said Province, by and with the Advice of our Trusty and
Well-beloved Benning Wentworth, Esq ; Our Governor and Com-
mander in Chief of Our said Province of New-Ha^ipshire in Netv-
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
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 Rivers, One Thousand and Forty Acres free, according
to a Plan and Survey thereof, made Ijy 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
in the Nother Esterly Angle of the Township of Ferrissboug and
from thence runing South Six Miles and one Quarter of A Mile by
Ferrissbourg afore Said then turning off & runing East Six Miles
Then turning off & runing North Six Miles & one Quarter of A
Mile to the Southerly Side Line of the Township of Hindsbourough
then West by Hindsbourough afore Said & Charlotta to the North
292 CHARTER RECORDS.
Easterly Corner Bounds of Ferrissbourg afores*^ the Bounds began at —
And that the same be, and hereby is Incorporated into a ToAvnship by
the Name of Monkton 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 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 consist of Fifty
*2-350 Families, a Market may be * opened and kept one or more
Days in each Week, as may be thought most advantagious
to the Inhal3itants. Also, that the first ^Meeting for the Choice of
To^\^l Officers, agreable to the Laws of our said Province, shall beheld
on the last Wecbiesday in July next which said Meeting shall be Notified
by AP Benjamin Ferriss who is hereby also appointed the IVIoderator
of the said first Meeting, which he is to Notify and Govern agreable
to the Laws and Customs of Our said Pro%'ince; 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 Heire
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 Town-
ship, 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.
II. That all white and other Pine Trees within the said Townsliip^
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
fu'st had and obtained, upon the Penalty of the Forfeiture of the Right
of such Grantee, his Heirs and Assigns, to Us, our Heirs and Succes-
sor, 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-
MONKTON. 293
ship as tlie 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 tAventy-fifth Day of
December annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of Deeemher. 1763
Y. Every Proprietor, Settler or Inhabitant, shall yield and j)ay unto
Us, our Heirs and Successors yearly, and every Y^ear 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 Portsmonth, 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 Bexning Wentwoeth, Esq; Our
Governor and Commander in Chief of Our said Province, the 24'**
Day of June In the Year of our Lord Christ, One Thousand Seven
Hundred and Sixty Two And in the Second Y^ear of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun'' Sec"^^
Province of New Hamps"^ June 24^^
Recorded According to the Origional Charter under the Province
Seal
^ T Atkinson Jun' Sec--^
*The Names of the Grantees of Monkton — *2-351
Abraham Dow Benj"* Ferriss Zebulon Ferriss
Josiah Akins Jonathan Akins Daniel Merrett
John Hoag Nehemiah Merritt Reed Ferris
Patrick Thatcher Thomas Darling Amos Northrop
Daniel Chase Nathan Soal Jun' John Hoag jun''
John Hoag merch' George Denill William Nichols
David Ferris John Brownson Benj'^ Ferriss jun'^
Abraham Thomas Elijah Doty Zadock Noble
Thomas Weller Seth Weller Ebenez'' Hodeskins
294
CHARTER RECORDS.
Nathan Soule
George Hill
Edward Wing
Jon* Moslier
Peter Dobson
Henry Haydock
Thomas Burling
John Franklin
Sam'' Burling
John SouthGate
Tho^ Burling jun'^
John Soule
William Davis
James Bridsall
George Soule
W'" Haviland
John Thorn
Nehemiah Merritt Jun'' Thomas Dobson
John Haydock
Joshua Watson
James Franklin
Samuel Franklin
Robert Southgate
W'" Keige
Edward Laurence
Haydock Brown
Jacob Watson
Tho* Franklin jun""
Walter Franklin
John Burling jun"'
John Burling
John Laurence
The Hon'*''' Rich'* Wibird Esq John Downing Esq Dan" Warner Esq
Theod"^ Atkinson jun"^ Esq
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 Incor-
porated Society for the Propagation of the Gospel in Foreign 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 —
Province of New Hamps'" June 24^^^
Recorded According to the Origional Charter of Monkton under the
Prov : Seal W T Atkinson Jun"- Sec'^'^
?
£d
f
I
•^
•S
?
5.
■1
2"
o
c>-
a:
.
^
^
v" 6
•2-
•"■"^s
"■-If
"J
??
2^LU lis i
>AA
«
t^n
.^Sw
.r,j-.^
E-V'o^?. r
'i!^;-.'
,
^
1
3::«
^
o fi
^J
3f
^ J-
Ij
;i^
>■
^
<
o
MOKETOWN. 295
Province of New Hamps"^ June 24"' 1762
Recorded from the back of the Origional Charter of Monkton, under
the Province Seal
^ T Atkinson Jun'" Sec'^
MORETOWN.
* Province of New-Hampshire. *2-421
Moretown GEORGE the Third,
, .-w-^-^ By the Grace of God, of Great-Britain, France and
\ ( Ireland, King, Defender of the Faith, «Sz;c.
j "^ ( To all Persons to tvhom these Presents shall come,
^ N— ^^*-^ ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JVetv Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentavokth, Esq ; Our Governor and
Commander in Chief of Our said Province of New-Hampshiiie 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
Oui" said Province of Neiv- 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 one
equal Shares, all that Tract or Parcel of Land situate, lying and be-
ing witliin our said Province of New-Hampshire, containing by Ad-
measurement, 23040 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 re-
turned into the Secretary's Office, and hereunto annexed, butted and
bounded as follows. Viz. Begining at the Nortli Easterly Corner of
Duxbury on the southerly side of Onion or French River, from
thence Easterly up said River & bounding on the same so far as to
make it six Miles on a streight Line, alloAving the same to be Per-
pendicular witli the Easterly Line of Duxbury from thence southerly
a Parralell Line with the said East Line of Duxbury six Miles, from
thence Westerly about six Miles to the south Easterly Corner of
296 CHARTER RECORDS,
Duxbury, from thence Xortherly by said Duxbury last line to Onion
River where we began — And that the same be, and hereby is Incorp-
orated into a Township by the Xame of More town — And the Inhabitants
that do or shall hereafter inhabit the said Township, are hereby declared
to lie Enfranchized yrith 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 Liljerty of
holdinor Ti.c'j 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
*2-422 of Fifty Families, a Market may be * opened and kept one
or more Days in each Week, as may be thought most advan-
tagious to the Inliabitants. Also, that the first Meeting for the
Choice of Town Officers, agreable to the Law^s of our said Province,
shall be held on the 1 2^^ July next which said Meeting shall be Noti-
fied by the Rev^ M^ Sam' Seabury who is hereby also appointed the
Moderator of the said first Meeting, which he is to Xotify 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 \ye on the Second Tuesday of Mareh annual-
ly. To Havi: and to Hf;)LD the said Tract of Land as above ex-
pressed, together with all Privileges and Appurtenances, to them and
their respective Heirs and Assigns forever, upon the following Con-
ditions, \VL.
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 L's. our Heirs and Succes-
sors, to be by L's 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 so doing
first had and obtained, upon the Penalty of the Forfeiture of the
Right of such Grantee, his Heirs and Assigns, to L's. 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
MORETOWN. 297
tlie Grantees, a Tract of I^and 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 Yeai-s, to be computed from the Date hereof, the
Rent of one Ear of Indian Corn only, on the twenty-fifth Day of De-
cember 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 un-
to LTs, 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 shiUing 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 Coune'd Cliamber 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 Penning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
Seventh Day of June In the Year of our Lord Christ, One Thou-
sand 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 Hamp"" June 7-1763
Recorded according to the Original Charter under the Pro'' Seal
^ T Atkinson Jun^ Sec^^^
*The Names of the Grantees of Moretown (Viz) *2-423
Jonah Forster Jon'' Smith Eben"" Rockwell
Abner Benedict James Morehouse Peter Benedict
Jabesh Smith Jun'^ Nathan Smith James Wallace
James Wallace Jun'" Benj" Close Eben'^ Browne
Nehemiah Reynold Josiah Forstei Steph" Hull
Dan' Morehouse James Smith Gam' Northrup Jun''
Eben' Lobdell James Bradley Joseph Dyckraan
Sam' Averill Tho' Northrup Augustine Wright
John Wright Jun' Ephraim Smith Ichabod Doolittle
298
CHARTER RECORDS.
Rich^' Whitney
Tho'' Querch
Gershom Sellick
Joseph Griffin
Silas Griffiths
Benj''^ Higgins
Gabriel Bennett
Jeremiah Osburn
Joseph Mead
Elijah Keeler
James Bradley Jun""
The Hon""' Ja** Nevin
Nath' Barrel!
Tho' Saint John
Eli Northrup
Henry Whitney
George ToUcot
Fred" Dick man
Dan' Browne
Isaac Keeler
Elisha Gilbart
Joseph Smith
Jon'*^ Whitlock
Lemuel Abbot
(Ssq^
James Northrup
Jeremiah Willson
Ezekiel Bradley
Nath' Sillick
Joseph Stebbings
Sam' Bennett Jun"^
John Jones
John Bouton
Sam' Olmsted Jun""
Bartlett Folliot
Isaac Keeler Jun"^
Maj' Rich'' Downing
Sam' Emerson Esq''
Jos*^ Newmarch
His Excellenc}^ 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 Incor-
porated Society for the Propagation of the Gospel in Foreign Parts,
One Share for a Glebe for the Church of England as by Law Estab-
lish'd 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" June 7—1763
Recorded from the Back of the original Charter under the Pro''
Seal
T Atkinson Jun"" Sec''^
MOUNT TABOR. 299
Pro^ of New Hamp^ June 7—1769
Recorded fi
the Pro^ Seal
Recorded from the Back of the Original Charter of Moretown under
T Atkinson Jun'' Sec'"^
MOUNT TABOR.
*Province of New-Hampshire. *2-153
Harwich GEORGE the Third,
S/— »^^— ^ . By the Grace of God, of Great-Britaiii, France and
_ , / Ireland, King, Defender of the Faith, &c.
~ I To all Persons to loliom these Presents shall come^
^— ^.^*-' ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
raeer 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, Inhabi-
tants of Our said Province of New-Hampshire, and Our other Gov-
ernments, 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-Hampshire, containing by
Admeasurement, thirty 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, 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 East
Corner of Dorsett thence runing due North Six Miles b}'^ Danby
to the North East Corner thereof thence due East Six Miles Thence
Due South Six Miles Thence Due West Six Miles to the North East
Corner of Dorset afore Said which is Also the South East Corner of
Danby afores'^ & is the Station began at And that the same
be, and hereby is Incorporated into a Township by the Name
300 CHARTER RECORDS.
of Harwich Aud 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 Priviledojes 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 hold-
ing Two Fairit, 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
*2-lo4 *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 Sep-
tember next which said Meeting shall be Notified by M' Jonathan
Willard who is hereby also appointed the Moderator of the said first
Meeting, which he is to No*:ify and Govern agreable to the Laws and
Customs of Our said Province : and that the annual Meeting forever
hereafter for the Choice of such Officei-s for the said Town, shall be
on the Second Tuesday of March annually. To Have and to Hold
the said Tract of Laud as above expressed, together with all Privi-
leges and Appurtenances, to them and their respective Heirs and
Assigns forever, upon the following Conditions, ^^z.
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.
II. That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Navy, be carefully preserved for that L^se,
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 (i-rantee. 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 En-
acted.
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
MOUNT TABOR. 301
Town Ivots. one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and pa\"ing 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-tifth 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
twenty-fifth Day of December^ namely, on the twenty-fifth Day of
December, which will be in the Y'ear 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 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 Benxing Wkstworth, Esq;
Our Governor and Commander in Chief of Our said Province, the
28^^ Day of August In the Y'ear of our Lord Christ, One Thou-
sand Seven Hundred and Sixty one And in the First Y'ear of Our
Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council.
Theodore Atkinson Sec'^
Province of New Hamp'' August 28^ 1761
Recorded According to the Oricnnal under the Prov* Seal
~^ Theodore Atkinson Sec'^
*The Names of the Grantees of Harwich Viz — *2-155
Jonathan Willard John Howard Will™ Buck
Elijah Ferris John Renald Thos Hunter
Nath" Marshall David Hunter Ezekiel Napp
Amos Fuller Peter Renald Sam'^ Rowley
Abraham Finch Joseph Cranch Gabril Sherwood
James Palmer Lewis Barton Daniel Harris
Eli Parsons Nehemiah Messenger Sarah Lampson Wid**
John Lampson John Walbridge Jn" Williams the 3*^
302
CHARTER RECORDS.
Sam" Cantfield
Will'" Fimont
Beriah Lomis
Judah Aulger
Joseph Eames
John Aulger
Rich^^ Truesdall
W"' Hare
Anthony Woolf
Asa Douglass
Dan" Warner Esq
Tho* Wentworth
Thomas Martin
Eldad Van wort
Ebenez'' Strong
Abraham Utter
Elisha Smith
Ebenez"^ Eames
Ebenez"^ Napp
John Joslin
Hendrick Minard
Sam" Willard
Jacob Lomis
James Nevin Esq
John Chamberlain
Hezekiah Lomis
John Rice
Sam" Rose jun""
David Aulger
Cyrus Aulger
Rich'^ Fogeson
Dan" Hare
Christian Ray
Jonas Cutler
Rich'^ Wibird Esq
John Wentworth
Charles Foot
John Nellson
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 incor-
porated Society for the Propagation of the Gospel in foreign 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
Prov*^ of N Harap^ August 28'^ 1761
Recorded from the Back of the Original Charter for Harwich under
the Pr° Seal
"^ Theodore Atkinson Sec'"^'
^Sfc«XA«t<H rml^
,,,.»-» »Wi**Nr^
NEWBURY. 303
Prov N Hami/ August 28—1761
Recorded from the Back of the original Charter of Harwich
19 Theodore Atkinson Se'^
NEWBURY.
*Province of New-Hampshire. *2-393
Newbury GEORGE the Thikd,
, z-*.--^— s ^ By the Grace of God, of Great-Britain, France and
\ ( Irehmd, King, Defender of the Faith &c.
) "^ I 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 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
Neu'-England, and of our Council of the said Province ; Have
iipon 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 JVetv-ffampshire, and Our other Gov-
ernments, 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 New- Hampshire, containing by
Admeasurement, Acres, which
Tract is to contain Something more than Six Miles square ; out
of which an Allowance is to be made for High Ways and unimprov-
able 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 marked standing on the Bank of the Westerly
Side of Connecticut River opposite to the Mouth of amonusock River
so called and from thence Southerly or South Westerly down Con-
necticut River as that runs til it comes to A Tree there standing
marked with the Figures and is about Seven Miles on A Strait
Line below the Mouth of Amonusock afores*^ from thence runing
304 CHARTER RECORDS.
North fifty nine degrees West Six Miles & one Quarter of A Mile to
A Stake & Stones from thence North Twenty deg^ East Six Miles &
one half Mile to a Stake & Stones from thence to the Marked Tree
on the Side of the river the Bonnd first above mentioned — And that
the same be, and hereby is Incorporated into a Township by the
Name of Newbury 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 holding
Tivo 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
*2-394 Town 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 Monday in June next which
said Meeting shall be Notified by Jacob Bayley 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 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 Town-
ship, and continue to improve and settle the same by additional Cul-
tivations, 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 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.
NEWBURY, 305
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 Oar 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-
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 Penning Went\vorth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
18"' Day of May In the Year of our Lord Christ, One Thousand
Seven Hundrd and Sixty Three And in the Third Year of Our
Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Jun'" Sec'"^
Province of New Hamp'' May 18-1763
Recorded According to the Original Charter under the Province
Seal
f T Atkinson Jun' Sec^^
*The Names of the Grantees of Newbury Viz *2-305
Jacob Bayley Esq John Hazzan Ephraim Bayley
Eph"' Noyse Jeremiah Allen Enoch Thurstin
David Flanders John Beard Samuel Stevens
Joshua Copp John Ingalls Abner Sawyer
306
CHARTER RECORDS.
Joshua Bayley
John Goodwin
Joshua Haward
Moses Little
Simeon Stevens
Abner Newton
Hayns Johnson
Ebenezer Eaton
Thomas Danforth
Timothy Beadle
Ebenez' Mudget
Dan" Appleton
William White
Simeon Goodwin
Edmond Morse
Stephen Little
Jacob Kent
Jaasiel Herriman
Samuel Hobart
Zacheus Peasley
Caleb Johnson
William Holden
Asa Foster
Rich'^ Chamberlain
Thomas Chamberlain Jonathan Broadstreet
Will'" Haywood
Benj'^ Emerson
Archelaus Miles
Fry Bayley
Hon''^'' John Temple
Theodore Atkinson
Sam" Stevens Esq
Peter Morse
Joshua Hains
Coll Will"' Symes
John Hasseltine
Noah White
Jesse Johnson
Peter Page
Abner Bayley
John Hugh
Joseph White
John White jun"^
James King
Moses Hazzan
Joseph Chamberlain
Abiel Chamberlain
Sam" Johnson
Jacob Eaton
Nath" Morton
Edward Bayley
Mark Huuk^ Wentworth ( ^^^'
Will'" Temple J
Martin Severe nee
Benj^ Winn Samuel Cummins
John Cummins Elnathan Blood
Elias Alexander Coll Clem' March
Cap' Markqaand of Newbury And
Coll 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 Sares — 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"^ May 18'^ 1763
Recorded from the Back of the original Charter of Newbury under
the Pro"^ Seal
"^ T Atkinson Jun'^ Sec'^
NEWFANK.
307
Pro^ of New Hami/ May 18-1763
Recorded from tlie Back of the Original Charter of Newbury under
the Province Seal
19 T Atkinson Jun"- Sec'^
NEWFANE.
*Province of New Hamp''
*1-153
P-Seal
Fane
George 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 knowl-
edge & meer motion for the Due Encouragement of Settling a New
Plantation witliiu our s'' Province By & with the Advice of our
Trusty & well beloved Benning Wentworth Esq our Governour &
Com'ander in Chieff of our Province of New Hampshire in America
and of our Council of the s'' Province Have upon the Conditions
and Reservations 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 Majestys other Governments and to their
Heirs & assignes for Ever whose names Are Entered on this Grant to
be Divided to & amoungst them into Seventy four Equal Shares all
that Tract or Parcel of Land Scituate Lying & being within our
308 CHARTER RECORDS.
Province of New Hampshire Contaiiiiug by admeasurement Twenty
three thousend and forty acres which Tract is to Contain Six Miles
Square & no more out of which an AHowence is to be made for high-
ways & unimproveable Lands by Rocks mountains Ponds & Rivers
one thousend & fort}^ Acres free According to the Phxn thereof made
& Presented b}^ our Said Governours orders and hereunto Annexe f/
Butted & bounded as follows (Viz) Begining at A Stake & Stones
five hundred Rods East 10'^ South by the Needle from the North
East Corner of the Town of Marlebrough and from thence runing
Six miles North 20'^ East by the Needle to A Stake & Stones from
thence West 10'^ North by the Needle Six miles to A Stake & Stones
from thence South 20'^ West by the Needle Six miles to the North
side of Marlebrough aforesaid thence by Marlebrough Line East 10''
South to Marlebroughs North East Corner from thence Continueing
that Course to the Stake & Stones first above mentioned And that
the Same be & is Licorporated into a Township the Name of Fane
and that the Inhabitants that Do or Shall hereafter Inhabit said
Township Are hereby Declared to be Enfranchized with and
*1-154 Entituled to all & every the *Previledges & Immunities
that other Towns within our said Province by Law Exercize
& Enjoy and further that the said Town as soon as there Shall be
fifty familys resident & Settled thereon Shall have the Liberty of hold-
ing 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 s'' respect Days and as soon as the s'' Town shall
Consist of fifty familys 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 Last
Wednesday in August next which Meeting Shall be notifyed by M""
Abner Sawyer 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 Meet-
ing for ever hereafter 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 Laud as abve Expressed togeather with
all the Previledges & Appurtenances to them & their Respective
heirs and assignes 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
Contained in his or their Share or Proportion of Land in s'' Town-
ship & Continue to Improve & Settle the same by aditional Culti-
NEWFANE. 309
vations on Penalty of the forfeiture of his Grant or Share in the
said Townshij) and its reverting to his Majesty his heirs & succes-
sors to be by him or them regranted to such of his subjects as Shall
Effectually Settle & Cultivate the Same That all white Pine Trees
within the said Townshiy^) fit for Masting our Royal Navy be Care-
fully Preserved for that Use & none to be Cut or felled without his
Majestys Especial Lycence for So Doing first had And
Obtained u[)on the Penalty *of the forfeiture of the right of *1-155
such Grantee his heirs and assigns to us our heirs & Succes-
sors 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 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 Con-
tents of one Acre Yeilding & Paying therefor to us our heirs &
Successors for the Space of Ten years to be Computed from the
Date hereof of the rent of one Ear of Lidian Corn only on the first
Day of Jan'"^' Annually if Lawfully Demanded the first Payment to
be made on the 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 namely on the
first day of Jan'-^' 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 &
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 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 Testimony thereof we have Caused the Seal of our Said Prov-
ince to be hereunto affixed Witness Benning Wentworth Esq our
Governour & Com'and"^ in Chieff of our Said Province the 19"'
Day of June in the year of our Lord Christ 1753 and in the Tvv^enty
Sixth year of our reign
B Wentworth
By his Excellencys Command
with Advice of Council
Theodore Atkinson Se""^
Entred & recorded According to the Original Charter under the
Province Seal this 21 June 1753—
'§ Theodore Atkinson Sec''^
310
CHARTER RECORDS.
*1-156
*The Names of the Grantees of Faine
Abner Sawyer,
Vespacian Millen,
James Ball,
Jabez Beaman,
John Young,
Joseph Dyer jun'",
Ebenezer Taylor,
Edward Goodail,
Joshua Hoten,
Jonathan Osgood,
Thomas Sawyer,
Sam" Kendal,
Joseph Bayley,
Philip Goos,
Benf"^ Glazer,
William Densmore,
Nathaniel Bexby,
Peter Larkin,
Jotham Wilder,
Esera Sawyer jun"",
John Milling
Joseph Baker,
John Ball,
John Hazeltine,
John Adams,
John Chadock,
Ebenez'' Prescot,
John Holond,
Asa Boucker,
Asa Whitcomb,
Saul Houghton,
Daniel Allyen,
Nath" Houghton,
Joseph Glazer,
Abner Wilder,
Barzilia Holt,
Ruben Moore,
Matthias Larkin,
Title Wilder,
Ebenez"^ Morse
Thomas Adams
Samuel Brown,
Rowse Wyman,
Charles Brigham,
Barnet Waite
Isaac Tempel,
Phineas Wilder,
David Osgood,
Samuel Bayley,
Ezekiel Kindal,
Ebenezer Taylor jun%
John M'bride,
Jacob Pike,
Josiah Wilder,
John Glazer,
Aaron Nuton,
Samuel Moor,
Esera Sawyer,
John Stone,
Fortunatus Taylor,
His Excellency Benning Wentworth Esq one Tract of Land of the
Contents of live 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 the Said Town one whole
share for a Glebe for the Ministry of the Church of England as by
Law Established — Henrj^ Sherburn Theodore Atkinson, Richard
Wibird, Sam" Smith John Downing, Sam" Solley, Sampson Sheaffe
& Daniel W^arner, John Wentworth jun'^
Prov New Hamp"^ Entied & recorded from the Back of the Charter
of Faine the 21 June 1753
19 Theodore Atkinson Se"'
NEWFANE. 311
f^
/f,
N^
h\
-/
'«: 1
4
fe:
-4
f'Si-tv"'"'^''^ St.m,/^
'/-"U/ J' /■'"./ jooi.a. "*^
Takeu from the Plan on the back of the Charter of Faine June 21
1763
19 Theodore Atkinson Sec'^
[Newfane Regrant, 1761.]
^Province of New-Hampshire. *2— 317
New Fane GEORGE the Third,
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to icliom these Presents shall come,
Greeting.
that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a lieiv Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Bexxixg Wentworth, Esq ; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in
Keic-Enfiland, 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, Inhab-
itants of Our said Province of JYeio-ITampshire, 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 Neic-Hampshire, con-
312 CHARTER RECORDS.
taiiiing by Admeasurement, Twenty Three Thousand & Forty Acres^
•which Tract is to contain 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, 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 Otifice,
and hereunto annexed, butted and bounded as follows, Viz. Begin-
ing at a Stake & Stones, Five Hund'' Rods East, Ten Deg* South
by the Needle, from the North East Corner of the Town of Marle-
brough, & from thence Runing Six Miles North, Twenty Deg'^ East
by the Needle to a Stake & Stones, From thence West Ten Deg*
North by the Needle Six Miles to a Stake & Stones, From thence
south Twenty Deg^ West by the Needle Six Miles to the North Side
of Marlebrough aforesaid, thence by Marlebrough Line East Ten
Deg* South, to Marlebrough's North East Corner, from thence Con-
tinuing that Course to the Stake & Stones first above Mentiond —
And that the same be, and hereby is Incorporated into a Township
by the Name of New Fane 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 consist of
*2-318 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 Tuesday in December which
said Meeting shall be Notified by M'' Luke P)rown who is hereby
also appointed the Moderator of the said first Meeting, which he is
Notify and Govern agreable to the Laws and Customs of Our said
Province; and that the annual Meeting forever hereafter for the
Choice of such Officers for the said Town, shall be on the Second
Tuesday of 3Iarch annually. To Have and to Hold the said Tract of
Land as above expressed, together with all Privileges and Appurten-
ances, 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-
NEWFANE. 313
Tate live Acres of Lund within the Term of Two Years for every fill}'
Acres contained in his or their Share or Proportion of Land in said
Township, and continue to improve and settle the same by addi-
tional 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 Sub-
jects 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 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 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 four Years from the abovesaid
twenty-tifth Da}' of December, namely, on the twenty-fifth Day of
December, which will be in the Year of Our Lord 1766 One shilliyig
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 jPorts-
mouth, or to such Otficer 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 Wentwouth Esq;
Our Governor and Commander in Chief of Our said Province, the
Third Day of November In the Year of our Lord Chi;ist, One Thou-
sand Seven Hundred and Sixty One And in the Second Year of Our
Reign.
B Went worth
314
CHARTER RECORDS.
By His Excellency's Command,
With Advice of Councel,
'J'heodore Atkinson Sec^'^
Province of New Hamps' Nov'' 3, 1761
llecoi'ded According to the Origional Charter nnder the Province
Seal
19 Theodore Atkinson Sec'"^
*2-319
*The Names of the Grantees of New Fane.
Benj** Flagg
Sam' Jones
Abijah Brown
Tho'* Sawyer
Simon Davis
Simon Davis Jnn'
Sam' Brown
Sam' Brooks
Eben'" Morse
Ross Wyman
James Tayler
Thomas Green
Benj'' Stowell
Tim° Payne Esq
Joseph Hubbard
Sam' Ball
Sam' Heywood
Joseph Hubbard
Jon=' Fisk
James Barrat
Sam' Jpnes Jnn''
Isaac Glezon
David Fiske
Sam' Potter
Ephra'" Brown
Luke Brown Jun'
Mary Sawyer
Isaac Miller
Tho" Barrat
Jonas Potter
John Brooks
Israel Davis
Sam' Potter Jun""
Edward Brown
Jon-^ Heywood
John ^Milling
John Hazleton Esq
Charles Brigham Esq Ezra Sawyer Jun''
Incress Sternes
John Woodward
Isaac Barnard Esq
Will'" Young
David Wheeler
Luke Brown
Amos Heywood
Isaac Hubbard
Job Gushing
Isaac Willard
Josepli Bixby
Tho^ Hubbard
Jonas Heywood
Tim° Brown
Charles Heywood
Thos Davis
Daniel Warner Esq
Ezra Sawyer
Mark Hunking Wentworth Esq Theodore Atkinson Esq
Maj' John Wentworth Esq Eph'" Potter Timothy Wheeler
Simon Hunt Joseph Hubbard Jun"' & Josiah Conant
His Excellency Benning Wentworth Esq a Tract of Land to
Contain Eight Hundred Acres which is to be Accounted Three 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 tlie Gospell & One Share for the
Benefit of a School in said Town
NEW HAVEN.
315
f TV
-An,
Province of New Ilamps' Nov'' 3, 1761
Recorded from the back of the Origional Charter of New Fane
under the Province Seal —
Attested f Theod'" Atkinson Sec^>'
Province of New Hamps'' Nov"" 3 1761
Recorded Accordinor to the Origional Charter of New Fane under
tlie Prov'*^ Seal
19 Theodore Atkinson Sec'>'
NEW HAVEN.
■Province of New-Hampshire.
*2-293
New Haven GEORGE the Third,
, -.-w^-^ , 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^
p pi-
Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer ]\lotion, for the due Encouragement of settling a JVew Plantation
within our said Province, by and with the Advice of our Trusty and
Well-beloved Bennino Wentwokth, Esq; Our Governor and Com-
mander in Chief of Our said Province of NEW-IlAMrsniiiE in Neiv-
Enyland, and of our Council of tlie 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
316 CHARTER RECORDS.
grant in equal Shares, unto Our loving Subjects, Inhabitants of Our
said Province of JVew-Hampskire, 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 Neic-R'ampsldre^ containing by Admeasurement,
Twenty Five Thousand & Forty Acren^ 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 l\ocks. 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 here-
unto annexed, butted and bounded as follows, Viz. Begining at a Tree
Marked on the Easterly Side of Otter Creek so Called Standing near
the Head of the Falls in said Creek, from thence KuningEast Twenty
Degrees South Seven Miles thence Runing South Six Miles, then
Turning of at Right Angles & Runing West to Otter Creek afores'^
then to follow the Course of the Creek as that Runs to the Tree at
the FLead of the falls begun at — And that the same be, and hereby is
Incorporated into a Township by the Name of New Haven 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 consist of Fifty Families, a INIarket
■*2-294 may be * opened ^nd kept one or more Days in each AYeek,
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
January next which said Meeting sliall be Notified by Deacon John
Bostwick 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 3Iarch annually. To Have and to Hold the
said Tract of Land as above expressed, together witli all Privileges
NEW HAVEN. 317
and .Vppurteiiances, 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 live Years for every fifty Acres
contained in liis or their Share or Proportion of Land in said Town-
ship, 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 L^s, our Heirs and Successors,
to be by Us or Them Re-granted to such of Our Sul)jects as shall effect-
ually settle and cultivate the same.
H. That all white and other Pine Trees witliin 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
fu'st had and obtained, upon the Penalty of the Forfeiture of the Right
of such Grantee, his Heirs and Assigns, to Us, our Heirs and Succes-
sors, as well as being subject to the Penalty of any Act or Acts of
Parliament that now are, or hereafter shall be Enacted.
IH. 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 annnally, if lawfully demanded, the first Payment to be
made on the twentj'-fifth Day of Decemher. 1761
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 Decemhei% namely on the twenty-fifth Day of
Decemler^ which will be in the 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 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 Wentw^orth, Esq;
Our Governor and Commander in Chief of Our said Province, the
Second Day of November In the Year of our Lord Christ, One Thou-
318
CHARTER RECORDS.
sand Seven Hundred and Sixty One And in the Second Year of Our
Reign.
B Went worth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec""^
Province of New Hampshire Nov'" 2, 1761
Recorded According to the Origional Charter under the Province
Seal
f Theodore Atkinson Sec-^"
*2-296 The Names of the Grantees of New Haven (Viz)
John Evarts
Dan' Hopkins
Soloman Bingham
Nehemiah Hopkins
Tim° Chittenden
Peter Cogswell
Jacob Scarromhorn
Rev'^ Jon-'' Lee
Edw'^ Bostwick
Sam^ Hurlbat
James Nichols
John Turner
Luke Camp
Sam^ Graves "
Sam^ Pettebone Esq
Benj'*^ Smalley
Sam^ Cole
Seth Dean
Cap'' Sam^ Bebee
Amos Bird
Lieu' John Pardee
Cap' Sam* Elmer
Eliser Claghorn
Lois Buck
And''' Squiar
Sam' Chipman
Will'" Read
Jon-'' Buell
Simeon Lyman
Eben'' Hopkins
James Claghorn Jun"^
Moses Roode
Joshua Porter
John Grees would
Jon'^ Buck
John Newbury
Cap* Benj'^ Cowles
Joel Camp
Cap' Nath' Evarts
And"' Barton
Eben'' Stevens
Doc' John Bostick
John Skinner
James Owen
Enoch Strong
Benj* Everist
Dan' Bingham
David Evarist
Jon-' Buck Jun""
Ezekiah Camp
Nathan M' Quivey
Noah Isbell
Alex'' Thompson
Elias Reed
Jabez Binp'ham
Eben"" Smith Jun'"
John Hutchinson Esq Lieu' James Bird
Caleb Smith Esq Geo: Mash
The"^ Atkinson Esq & Rich'' Wibird Esq
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
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"^ 2, 1761
Recorded from the Back of the Origional Charter of New Haven
under the Prov'' Seal Attested "^ Theodore Atkinson Sec'^
NORWICH.
319
Province of New Ramps'" Nov'' 3, 1761
Recorded from the back of the Origional Charter of New Haven
under the Prov*^ Seal
19 Theodore Atkinson SeC'^
NORWICH.
Norvvhich
s.
*2-17
*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 Persons to tvhom these Presents shall come,
^ N— v^w ^ Greeting.
Know ye, that We of Oar special Grace, certain Knowledge, and
meer ]Motion, for the due P^ncouragenient of settling a Neiv Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Bknning Wentwouth, Esq; Our Governor and
Commander in Chief of Our said Province of New-Hampshihe in
New-Enf/land, 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, Inhab-
itants of Our said Province of Netv-Hamj^shire, and Our other
320 CHARTER RKCORDS.
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 New-Hampsliire^ contain-
ing by Admeasurement, Twenty three Thousand 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 Hemlock Tree
marked with the Figures 5 & 6 that Stand on the Bank of Connecti-
cut River just at the Head of White River Falls and is opposite to
the North West Corner of Labanon from thence North Sixty degrees
West Six Miles from theuce North forty five degrees East Six Miles
from thence South Sixty degrees East Seven Miles to an Elm Tree
marked with the figures 6 & 7 from thence down the river to the
first Bounds Mentioned And that the same be, and hereby is Incor-
porated into a Township by the Name of Norwhich And the Inhab-
itants that do or shall hereafter inhabit the said Township, are here-
by declared to be Enfranchized with and Intitled to all and every
the Priviledges 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 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 Fami-
*2-18 lies, 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
last Wednesday of August Next which said Meeting shall be Notified
by M"' Eleazer Wales 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 forever hereafter for the Choice of such Officers for the said
Town, shall be on the Second Tuesday of 3Iarch 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, npon the following Conditions, viz.
NORWICH. 321
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
tlie said Township, and of its reverting to Us, our Heirs and Success-
ors, to be by LTs 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 Nav}^ 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 amono'
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 LTs, 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. 17G2
y. 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 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-
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 an^l Commander in Chief of Our said Province, 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 Wentw^orth
322
CHARTER RECORDS.
B}' His Excellency's Command,
With Advice of Council,
Theodore Atkinson 860""=^
Province of New Hamp'' July b^^ 1761
Recorded According to the Original Charter under the Province
Seal
Attest Theodore Atkinson Sec''-^'
*2-19
*The Names of the Grantees of Norwhich
Eleaz"" Wales
Ebenez' Wales
Gideon Noble
Calvin Topliff
Seth Wales
John Fowler
William Johnson
Joseph Blanchard
George Swain
Moses Holmes
Lemuel Holmes
Samuel Long
Thomas Welch
Judah Heath
Jonathan Hatch
James Bicknall
Eleaz"" West
Stephen Palmer
Daniel Welch
Ebenez'' Heath
James West
Samuel Johnson
Amos Fellows
Nathan Strong
Samuel Root
Josiah Root
Samuel Root jun""
Benj-'' Sheapard
Abner Barker jun^
Ebenez'^ Smith
Joseph Soores
James Russell
Samuel Slafter
Jacob Fen ton
Andrew Crocker
Abner Barker
William Johnson j'' 3*^
Daniel Baldwin
Elisha Wales
Jedediah Brinton
Robert Turner
Solomon Wales
Adoniram Grant
Benj'* Jennings
Elisha Carpenter
Natha" Herriman
John Johnson
Samuel Cobb
Hezekiah Johnson
Benj* Whitney
Moses Barnard
Eliphas Hunt
Abijah Learned
Richard Wibird Esq
Clement March Esq
Rev'' M' Samuel Haven
Eleaz'' Warner
The Hon'''*^ Theod'' Atkinson Esq
Henry Sherburne Esq M' Andrew Clarkson
John Shackford Meshech Weare Esq
& Peter Gillman Esq
One whole Share for the Society for Propagating the Gospell in
foreign Parts one whole Share for a Glebe for the Church of Eng-
land as by a Law Established one Share for the first Settled Minister
— one Share for the Benefit of A School in Said Town His Excellency
Benning Wentworth Esq Five Hundred Acres to be laid out as
marked in the Plan B: W: and is to be Accounted two of the within
Shares —
Province of New Hamp"" July 6'^ 1761
Recorded from the Back of the Original Charter of Norwhich
under the Province Seal
Attesf Theodore Atkinson Sec'*'
on WELL.
323
f. r^.^, ,.-::.['•■
Province of New Hampshire July 5^^ 1761
Recorded from the Back of the original Plan of Norwhich under
the Province Seal
Attest'' Theodore Atkinson Sec''^
Orwell
ORWELL.
*Province of New-Hampshire.
GEORGE THE Third,
*3-26
p. s.
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,
^ V— -v^--' -' Greeting.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Netv 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 Netv- 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, Inhabi-
tants of Our said Province of New- Hampshire, and Our other Gov-
ernments, and to their Heirs and Assigns for ever, whose Names are
324 CHARTER RECORDS.
entred on this Grant, to be divided to and amongst them into Sevent}^
equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of Netv-Ham]) shire, containing by
Admeasurement, Twenty three Thousand five Hundred Acres, which
Tract is to contain Something More then Six Miles square, and no
more; out of wdiich an Allowance is to be made for High Ways and
unimprovable Lands by Pocks, 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 fol-
lows, Viz. Begining at A Marked Tree Standing on the Easterly
Side of the Wood Creek so called which Tree bears East from
Ticonderoga Fort and is the South Westerly Corner Bound of the
Town of Shoram from thence runing East by Shoram Seven Miles to
the South East Corner thereof thence South Six Miles to A Stake &
Stones thence turning of & runing West to the Shores of the Wood
Creek afore Said then runing down Notherly as the Said Creek
runs to the South West Corner of Shoram afore Said the Bound
began at And that the same be, and hereby is Incorporated into a
Township by the Name of Orwell 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 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
*3-27 Families, a Market may 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 Third Thursday in September Next which said Meeting shall be
Notified by M'' Benj^ Underbill who is hereby also appointed the
Moderator of the said first Meeting, which he is to Notify and Gov-
ern agreable to the Laws and Custftms 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 thera
and their respective Heirs and Assigns forever, upon the following
Conditions, viz.
OliWELL. 325
I. That every Grantee, liis 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 Townshi[), 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 Avell 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 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
twent}' -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-
mouth, or to sucli 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 said Province
to be hereunto affixed. Witness Benning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province, the 18"'
Day of August In the Year of our Lord Christ, One Thousand
Seven Hundred and 63 — And in the 3'^ Year of Our Reign.
B Went worth
326
CHARTER RECORDS.
By His Excellency's Command,
With Advice of Council,
T Atkinson Jim'^ Sec"'
Province of New Hamp"^ August 18-1763
Recorded according to the original Charter under the Pro"^ Seal
f T Atkinson Jun^ SeCy
*3-28 *The Names of the Grantees of Orwell— Viz
Benj'* Underhill Henry Frankling
Jon'' Cowpland Uriah Woolman
Benj'^ Seaman Edmund Seaman
Benj'^ Seaman jun'' Thomas Brookman
Thomas Brookman Jun"" Will'" Brookman
William Milner
John Milner
Daniel Beats
Henry Seaman
John Hadock
Zebulon Ferriss
Benj'* Blage jun''
John Gifford
George Woods
Cranoley l^orrowe
David M^Cleish
Benj-' Ogden
Robert Boyd Jun'
James Nelart
Isaac Peck
Andrew Gautier
Daniel Gautier
Thomas Liscomb
Paul Mathews
Paul Mathews jun'
Benj'^ Blage
Edward Blage
Henry Tedford
John Turner
John Borrowe
William M'^Cleish
Benj'' Walker
Andrew Burn
John Mitchell
Elijah Doty
Hon'''" Theodore Atkinson
Mark H= Went worth
John Temple &
Nath" Barren
Benj^ Farris Jun"^
Joseph Jacobs
Rich'' Seaman
John Brookman
eToseph Holmes
Andrew Gautier
Rich'' Cornwell
John Seaman
Benj"^ Mathews
Jon'' Akin
John Blage
Joseph Webb
Gafford Dally
James Glean
Sam" Borrowe
John Ogden
Robert Boyd Sen^
Alexander Burn
David Potts
Read Ferris
1
> Esq"
)
For 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 Incor-
porated Society for the Propagation of the Gospel in foreign Parts
One Share for A Glebe for the Church of England as by Law Estab-
lishd One Share for the first Settled Minister in Said Town & one
Share for the Benefit of A School there
Pro^ of New Hamp'' August 18'" 1763
Recorded According to the Back of the Original Charter of Orwell
under the Pro' Seal
19 T Atkinson Jun^ Sec''^^
PANTON.
327
i/*
.li^h^ g'i...a,T.
'•c?P"aa 'i <'*A1
Pro^ of New Hamp-- August 18-1763
Recorded from the Back of the origiual Charter of Orwell uuder
v*^ Pro^ Seal
19 T Atkinson Jun^ Sec'-^
Panton
PANTON.
*Province of New-Hampshire.
GEORGE THE Third,
*2-313
, ^■^-.^^-^ . By the Grace of God, of Great-Britain, France and
\ , , / Ireland, King, Defender of the Faith &c.
i ' ' ( To all Persons to wliom these Presents shall come^
^ ^wi^^*^ ^ Greeting'.
Know ye, that We of Our sj)ecial 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 Ben NINO Wentwokth, Esq; Our Governor and Com-
mander in Chief of Our said Province of New-Hampshiue 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-Ham ps}tu\\ and Our other Governments,
and to their Hell's and Assigns for ever, whose Names are entred on
328 CHARTER RECORDS.
this Grant, to be divided to and amongst tlieni into Seventy Six equal
Shares, all that Tract or Parcel of Land situate, lying and being
within our said Province of Neiv-Hampshire^ containing by Admeasure-
ment, abo^ 25,000 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, and hereunto annexed, butted
and bounded as follows, Viz. Begining at a Tree Marked Standing
on the West Side of Otter Creek so Called near the Head of the Falls
in said Creek, from thence Runing West Seven Miles, Then South
Six Miles, then Turning off & Runhig East to Otter Creek afores'^
then Down the Creek as that Runs to the Bounds first above j\Ien-
tioned Then begining again at the End of the South Line afores'^
which in the Grant of the Town of Waybridge is called the South
West'*' Corner of Panton «fe is the North Westerly Corner of s'' Way-
bridge & from thence runing West to Lake Champlain tlience
Northerly by the Shores of the Said Lake to A Stake & Stones there
standing in the Side of the Seven Miles West Line afore said And
that the same be, and hereby is Incorporated into a Township by the
Name of Panton 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 resj^ective
following the said and that as soon
as the said Town shall consist of Fifty Families, a Market
*2-314 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 Tues-
day in December next which said Meeting shall be Notified by Cap^
Josiah Dean who is hereby also appointed the jVIoderator of the said
first Meeting, which he is to Notify and Govern agreable to the
Laws and Customs or 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 3Iarch annually. To Have and to
Hold the said Tract of Land as above expressed, together with all
PANTON. 329
Privileges and Appurtenances, to them and their respective Heirs and
Assigns forever, upon the following Conditions, viz.
J. That every Grantee, his Heirs or Assigns shall plant and cultivate
five Acres of Land within the Term of live Years for every fifty Acres
contained in his or their Share or Proportion of Land in said Town-
ship, 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-
soi-s, to be by Lis or Them Re-granted to such of Our Subjects as shall
effectually settle and cultivate the same.
H. That all white and other Pine Trees within the said Township,
fit for Masting Our Ro3^al Navy, be carefully preserved for tht>t Use,
and none to be cut or felled without Our special Licence for so doing
fii-st 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 are now, 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 t%venty-fifth Day of
December annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of December. 1761
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 Y'ears from the abovesaid twenty-
fifth Day of December., namely, on the twenty-fifth Day of December.,
which will be in the Y^ear of Our Lord 1771 One shilling Proclama-
tion ]\Ioney 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 Bi<:nning Wextwouth, Esq ; Our
Governor and Commander in Chief of Our said Province, the Third
Day 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
330
CHARTER RECORDS.
By His Excellency's Command,
With Advice of Council,
Tlieod'" Atkinson Sec''^
Province of New Hamps'' Nov' 3, 1761
Recorded According to the Origional Charter under the Province
Seal
^ Theodore Atkinson Sec'^
*2-315 *The Names of the Grantees of Panton (Viz)
James Nichols
Sam^ Kellog
James Claghorn
Nath' Dean
John Cohurn
Peter Knickerbacker
Isaac Peck
Rulof White
Jon'^ Rnssel
Elieazer Wright
Collins Chapman
John Waddams
Caleb StronCT
Eben"^ Jackson
Eben' Hill
Timothy Horsford
Jahiel Williams
Eben"" Fletcher
Sam* Blodgfet Jun"^
Sampson Sheafe Esq
Tho* Little
Oclel Squire
James Eason
Soloman Wrig-ht
David Holcomb
Elisha Painter
Zach^ Hanchet
Benj'* Phelps
John Dean
Tho^ Ensign
Charles Bvirrell
Phineas Waller
Cap^ Nath* Evarts
Appleton Burnham
Jon"^ Deverix
Rich'* Brock way
John Clothier Jun'
Nath* Moodey
Joseph Langborn
William Warner
Sam* Norton
Cap' Benj'^ Coles
John Downing Esq
John Sweetland
Jesse Sawyer Jun"^
Tim° Holcom
Daniel Dean
Will'" Coit
Ezra Fellows
Will'" Fellows
John Knickerbacker
Elisha Ensign
Oliver Dean
Phineas Spaulding
Cap* John Fellows
Joseph Hanchet
Noah Waddams
Cap* Isaac Laurence
John Clothier
Jon'' Edgeton
Benj'''^ Sedgwick
Joseph Langborn Jun'
David Whitney
Sam* Blodget
Cap* Josiah Dean
John Kimbolly Esq
Russell Hunt
Josiah Deane Jun''
Isaiah Dean &
Titus Hill
His Excellency Benning Wentworth Esq a Tract of Land to Con-
tain Five Hundred Acres as INIarked 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 jNIinister of the Gospel
& One Share for the Benefit of a School in said Town —
Province of New Hamps'" Nov'' 3, 1761
Recorded from the back of the Origional Charter of Panton under
the Prov^ Seal Attested f Theod'" Atkinson Se'^
PAWLET.
331
r^tt t. CHty^^„i —
Province of New Hamps' Nov"" 3, 1761
Recorded from the back of the Origional Charter of Panton under
the Province Seal
19 Theodore Atkinson Sec--^^
Pawlet
PAWLET.
*Pro\ance of New-Hampshire.
GEORGE THE Third,
*2-l-45
p. s.
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to 2vhom these Presents shall come^
^ ^^^-^^^-^ -' Greeting.
Know ye, tlmt 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
Neic-Pniflnnd, 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, Inhab-
itants of Our said Province of Neiv- Hampshire^ and Our other
Governments, and to their Heirs and Assigns for ever, whose Names
332 CHARTER RECORDS.
are entred on this Grant, to be divided to and amongst tliem into
Sixty Eight equal Shares, all that Tract or Parcel of Land situate,
lying and being within our said Province of JYeu--H'ampshire, contain-
ing 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
the North West Corner of Rupert from thence runing due North
Six Miles Thence due East Six Miles thence Due South Six Miles to
the North East Corner of Rupert afore Said thence due West by
Rupert Six Miles to the North West Corner thereof being the
Bounds began at And that the same be, and hereby is Incorporated
into a Township by the Name of Pawlett And the Inliabitants 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 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
*2-146 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, ao-reable to the Laws of our said
Province, shall be held on the Second Tuesday in October next
which said Meeting shall be Notified by M'' Jonathan Willard 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 for-
ever, 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 their Share or Proportion of Land in said
PAWLET. 333
U\)wnsbi[), and continue to improve and settle the same by additional
Cultivations, on Penalty of the Forfeiture of his Grant or Share in
the said Townshij), and of its reverting to Us, our Heirs and Succes-
sors, to be by Us or them lie-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 ]\lasting 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, u])on 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 I^and as near the Centre of the said Town-
ship as the Land will admit of, shall be reserved and marked out for
Town I^ots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and jjaying 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 Deceiuher. 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
t went} -fifth Day of December^ namely, on the twentj'-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 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 Bennjng WENTWOUTfT, Esq ;
Our Governor and Commander in Chief of Our said Province, the
26"" 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.
P Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec^'^
334
CHAETER RECORDS.
Province of New Hamj/ August 26"' 1761
Recorded According to the Original under the Province Seal
f Theodore Atkinson Se'^
^2-147 *The Names of the Grantees of Pawlett (Viz)
Jonathan Willard
Benj* Brooks
John Huff
Zephania Snow
Martin Dewey
James Stanley
John Penoyer
Hezekiah Parsons
Noah Jellet jun''
Henry Morris
Charles Clark
Benj'^ Willard
Gideon Wright
George Havens
Mathew Davis
Daniel Ross
Roswell Willcocks
Daniel Warner Esq
John Clark
Byfield Loyd — Boston
Benj"" Wright
Charles Read
David Huff
Moses Fuller
David Pixley
John Daman
Sam" Roberts
David Parsons
Elisha Prat
Jonas Wilds
Noah Lomis
Abner Baldwin
Joel Fisk
Josiah Willard
Nath'i Fellows
Asaph Patman
Peter A^ancampen
James Stoodly
Daniel Barber
John Gould Jun^
Abner Fuller
Justus Ashman
John Stark
John Willard
Samuel Wright
Ebenez'" Ashman
Jeremiah Clements
Amasa Jones
John Tainter
Jonathan Carver
Joel Lomis
Josiah Carpenter
Silas Howard
William Blunt
John Abbot
William Kenady
Rich'^ Wibird Esq
William Clark
Benning Wentworth
Benj'^ Fannil
James Apthorp & Theodore Atkinson jun'
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 said Town
Province of New Hamp"^ August 26 — 1761
Recorded from the Back of the Original Charter of Pawlett under
the Pro^ Seal
19 Theodore Atkinson Sec""^
PEACH AM.
Zh.. ~ctt i-m,l,,
4.
•
u.
■»
S 5
(
1
!«-4
>
<
' ■>
•
e I
af
^
^ S
^:
K
:
■5
i.
f^
0)
-4.
■fS,^
"?'Ul "3<e^^ »«i^
^<<
PEACHAM.
385
-x
Peacham
*Province of New-Hampshire.
GEORGE THE Third,
*3-74
L. S.
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^
^ ^^^.^w -' 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 Penning Wentworth Esq ; Our Governor and
Commander in Chief of Our said Province of Neiv-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 Succes-
sors, 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 theii Heirs and Assigns for ever, whose Names
are entred on this Grant, to be divided to and amongst them into Sev-
enty Six 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-
336 CHABTER RECORDS.
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 Ph\n 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 West-
erly Corner Bounds of the Township of Ryegate which is the South
Westerly Corner of Barnet & runing from thence North Sixty Eight
Degrees West Six Miles then Turning of & Runing Northerly on a
Parrallel line with the Head or Westerly Side Line of the said
Townsh'p of Barnet Six Miles & an half then Turning off &, Runing
South Sixty Eight Degrees East Six Miles to the said Head Line of
Barnet aforesaid thence on said Line Southerly to the Bounds began at
And that the same be and hereb}^ is Incorporated into a Township
by the Name of Peacham 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 Lav»^
Exercise and Enjoy : And further, that the said Town as soon as
there shall be F'lity 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
annuall}^ which Fairs are not to continue
longer than the respective following the said
and that as soon as the said Town shall consist of
*o-75 Fifty Families, a Market may be *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 Province,
shall be held on the Third Wednesday in Jan''^ next which said
Meeting shall be Notified by Gideon Lyman Esq who is hereby also
appointed the Moderator of the said first jMeeting, 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 3Iarch 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 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
PEACH AM. 337
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.
II. That all white and other Pine Trees within the said Township,
fit for ]\[asting 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 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 therefpr 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. ITG-t
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 Y^earsfrom 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 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
Thirty first Day of December Jn 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'-y
Province of New Hampshire Dec"^ 31*' 1763
Recorded from the Original Charter under the Province Seal
^ T Atkinson Jun'' Sec^^
338
CHARTER RECORDS.
*2-76 *Names of the Grantees of Peach am (Viz)
David Smith Samuel Smith
Jonathan Warner of Hadley
Lemuel Warner
Warum Warner
Stephen Goodman
John Kellog
Oliver White
Oliver Smith
James Meecham
Phineas Lyman Esq
Jonathan Smith
Eliakim Smith
Joseph Burt
Coleman Cook
Abraham Kellog
Moses Montague
Noah Smith Jun""
Moses Warner
Hezekiah Hubbard
Henry Merchant
Gideon Lyman Jun'^
Hon^^'' Mark H^ Wentworth
James Nevin
Theod'' Atkinson j''
Nath Barren
Noahdiah Warner
Jacob Warner Jun''
Aaron Cleveland
John White
Thomas Jiid
Oliver Bartlet
Orange Warner
Jacob Warner
Nath" Phelps
Elihu Warner
Samuel White
Samuel Cutts
Edmund Houbord Jun' Elijah Lyman
Moses Houbord
Aaron Burt
En OS Smith
Seth Smith
Oliver Warner
Elisha Cook Jun""
Benj'^ Buckman
Samuel Hopkins
Josiah Smith
Aaron Warner
Joseph Hubbard
Gideon Lyman Esq
Selah White
Joseph Hutchins
Elihu Smith
Noah Cook
Eleazer Burt
Elisha Cook
Samuel Cook
Nath" Kellog
Esq-"
J
Noah Smith
Elisha Porter Esq
Moses Graves
John Pickern of
Benjamin Burt
Waitstill Cook
John Marsh
Wyseman Clagett Esq
Hunking Wentworth Esq &
John Penhallow
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 Licor-
porated Societ}^ 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 Benefit of a School in said Town forever
Province of New Hampshire Dec'' Sl^"^ 17d8
Recorded from the Back the Original Charter under the Province
Seal
^ T Atkinson Jun-'Sec''^'
PERU.
339
A.!--.;;.; t. B..^^.> v.«'j l . -
Province of New Ramps'^ Dec^ SI''* 1763
Recorded from the back of the Origional Charter under the Prov.
Seal
f T Atkinson Jun'' Sec-^y
PERU.
Brumley
p s
*Province of New-Hampshire.
GEORGE THE Third,
*2-273
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to wliom these Presents shall coine,
^ >— -^.^ ^ Greeting.
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, Inhabi-
tants of Our said Province of Neiv- Hampshire, and Our other Gov-
ernments, 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 Laud situate,
340 CHARTER RECORDS.
Ijang and being within our said Province of JVew- Hampshire, con-
taining 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. Begin-
ing at the North West Corner of Wiuhall & from thence Due North
Six Miles to the South West Corner of Harwich from thence East by
Harwich aforesaid Six Miles to the South East Corner thereof thence
due South Six Mile to the North East Corner of Wiuhall afores'^
thence due West by Wiuhall Six Miles to the Bounds begun at And
the same be, and hereby is Incorporated into a Township by the Name
of Brumley And the Inhabitants that do or shall hereafter inhabit the
said Township, are hereby declared to be Enfranchized with and Inti-
tled 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
*2-274 Market may be *opened and kept one or more Days in each
Week, as maybe thoughtmost 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 Monday
in November next which said Meeting shall be Notified by Sam^ Gilbert
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 Oar said Province ; and that the annual Meeting for ever here-
after for the Choice of such Officers for the said Town, shall be on the
Second Tuesday of Marcli 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 for-
ever, 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 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
PERU. 341
the said Township, and of its reverting to Us, our Heirs and Success-
ors, 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 ^^dthin the said Township,
fit for Masting Our Ro3'al Navy, be carefully preserved for that Use,
and none be cut or felled without Our special Licence for so doing
first had and obtained, upon the Penalty of the Forfeiture of the
Riglit 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
Deceynher annuaWy 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 3'early 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 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 Prov-
ince to be hereunto affixed. Witness Benning Wentwokth, Esq;
Our Governor and Commander in Chief of Our said Province, the
IS*** 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 Wentworlh
By his Excellency's Command,
With Advice of Council.
Theodore Atkinson Sec''^
Province of New Hamps^ Octo'' IS"* 1761
Recorded According to the Origional Charter under the Province
SeaL 19 Theodore Atkinson Sec'^
342
CHARTER RECORDS.
'2-275 *The Names of the Grantees of Brumley (Viz)
William Summer
Ebenezer Buck
Sam^ Gilbert Jun"^
Worthy Waters
Joseph Waters
Eld ad Post
Obediah Willcox
Joseph Waters Jun'
Johu Curtis
Jourden Post
David Curtis
Dan Clark
Thomas Buck
Thomas Post
Peter Post
Asael Strong
Elijah Webster
Joseph Webster
Aaron Wright
Daniel Little
Benjamin Hale
Benj^ Harriman
Sam' Gilbert
Elijah Lathrop
John Gillitt
John Kilborn
Lyzer Hubbard
Elisha Dunk
Nath' Davis
Tho^ Rowley
Abijah Rowley
John Nelson
Ezekiel Kelloge
Phillip Mattoon
Gideon Post
Isaac Ford
Ebenezer Root
Tho^ Gilbird
Simeon Webster
Tho^ Perring
Benj'"' Summer
John Gillitt Jun""
John Perkins
Tho^ Post Jun^
Jonathan Summer
Joseph Davis Jun"^
James Noble
Richard Curtis
Ichabod Phillips Jun^
Thomas Summer
Isaac Waters
Jeremiah Post
Adam Waters
Ebenezer Root Jun""
John Post
David Webster
Darius Post
Roger Loomis
Mark fl^ Wentworth Esq Joseph Newmarch Esq
John Hogg Edmund Morse
Reuben Harriman John Atwood
Jon''' Kimball & Benj'^ Kimball
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
Incorporated Scociety 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 Ramps'^ Octo'' 13, 1761
Recorded from the back of the Origional Charter of Brumley —
under the Province seal —
Attested '39 Theodore Atkinson Sec''^'
PITTSFORD.
343
Province of New Hamps'" Octo'" IB'"^ 1761
Recorded from the back of the Origional Charter under the Province
Seal-
is Theodore Atkinson Sec'''^
PITTSFORD.
Pittsford
*Province of New-Hampshire.
GEORGE THE Third,
*2-249
p s
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to ivhom these Presents shall come,
^ >— -s^«— ' -' Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer jMotion, 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 Wentwoiith, 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
344 CHAKTER RECORDS.
of Our said Province of New-Harwp 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, ail 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 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 Rutland
thence Runing North Four Degrees West Six Miles thence East Five
Degrees South Six Miles thence South Twenty Degrees East to Rut-
land aforesaid thence West Five Degrees North by Rutland the North
Westerly Corner thereof the Bounds first above Mention'd — And
that the same be, and hereby is Incorporated into a Township by the
Name of Pittsford 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
following the said and that as soon
as the said Town shall consist of Fifty Families, a Market
*2-250 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 Tues-
day of December next which said Meeting shall be Notified by Cap'
Ephra™ Doolittle 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 Meet-
ing 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 culti-
vate five Acres of Land within the Term of five Years for every fifty
PITTSFOKD.
345
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.
II. That all white and other Pine Trees within the said Town-
ship, lit 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 S[)ace 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
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 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 Bknning Wentwohth, Esq;
Our Governor and Commander in Chief of Our said Province, the
12^*" 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''''
346
CHARTER RECOEDS.
Province of New Haraps'" Octo'^ 12, 1761
Recorded According to the Origional Charter under the Province
seal
19 Theodore Atkinson Sec^^
*2-251
*The Names of the Grantees
Ephraim Doolittle
Joshua Hutchens
Alex' Scott
Eben"" Harvey
Aaron Deniho
Josiah Ames
Edward Flynt
Phineas Stay ward
David Oakes
Dan^ Thomas
Elihu Hall
Lint Merry man
Nath^ Channcy Esq
Chauncy Whittelsey
David Purple
Dan^ Drigs
Elisha Fuller
Elisha Harvey
John Loomis
Dan' Boyden
Joshua Johnson
Will"* Nutting
Abraham Morton
Andrew Powers
Joseph Burt
David Field
Nath' Moore Jun"^
Dan' M'Farland
Ezra Sanger
John Jenks
Elisha Whittelsey
Sam' Mansfield
Elihu Hall Jun--
Lucius Hall
Jedediah Winslow
Nathan Jewitt
Amos Jones
Sam' Fuller Jun""
Daniel Lord
Dan' Warner Esq
The: Atkinson Jun'
Sam' Johnson
Sam' Braver
of Pittsford (Viz)
Samuel Bowers
John Hubbard
Lucius Doolittle
Aaron Burt
John Armes
Robert Crawford
Geo : Robins
John Oakes
John Benham
Asbel Stiles
John Hall 5*'^
Cha^ Whittelsey Esq
Sam' Whittelsey
Timothy Patterson
Benajah Huntley
Phineas Newton
Elkanah Fox
Wil?" Steward
Richard Wibird Esq
Esq Peter Johnson
Jacob Hemmingway
His Excellency Benniug 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 Share for the Incorpo-
rated Society for the Propagation of the Gospel in Foreign 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 —
Province of New Hamps"" Octo'' 12, 1761
Recorded from the back of the Origional Charter of Pittsford
under the Province Seal
Attested f Theodore Atkinson Sec'''
PLYMOUTH. 347
*s1
"/•«/ Vi VJ-./t^ ,».«tf ».i^
Province of New Hamps'" Octo'" 12, 1761
Recorded from the back of the Origional Charter of Pittsford
under the Prov'' Seal
^ Theodore Atkinson Se'^
PLYMOUTH.
*Province of New-Hampshire. *2-29
Saltash GEORGE the Third,
/ ,—i^^-^ . By the Grace of God. of Great-Britain, France and
\ / Ireland, King, Defender of the Faith, &c.
i '^ I To all Persons to whom these Presents shall coyne^
^ >— .i^^*^ ^ Greeting.
Know 3^e, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Netv 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-Enfiland., and of our Council of the said Province ; Have
upon the Conditions and Reservations herein after made, given and
granted, and b}^ these Presents, for us, our Heirs, and Successors, do
give and grant in equal Shares, unto Our loving Subjects. Inhal)itants
of Our said Province of Neiv-IIanipaJiire^ 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 Seventy
348 CHARTER RECORDS.
equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of New-Hmnpshire, containing by
Admeasurement, Twenty five Thousand Six hundred Acres, which
Tract is to contain Six and one third 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 fol-
lows. Viz. Begining at the South West Corner of Reading from
thence North Sixty five degrees West Six Miles from thence
North Seventeen Degrees East Seven Miles from thence South Sixty
four Degrees East Six Miles to the North West Corner of Reading
from thence South fifteen Degrees West Six Miles & Three Quarters
of A Mile by Reading line to the first Bounds Mentioned — And
that the same be, and hereby is Incorporated into a Township
by the Name of Salt Ash 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, a Market may
*2-30 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 First
Wednesday in August Next which said Meeting shall be Notified by
Jeremiah Hall 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 3Iarch 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 culti-
vate five Acres of Land within the Term of five Years for every
PLYMOUTH. 349
fifty Acres contained in his or their Share or Proportion of Land
in said Township, and continue to inij)rove 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, oar Heirs
and Successors, to be by Us or Them Ke-g-ranted to such of Our Sub-
jects 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 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.
II L 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 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. 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 of December., namely, on the twenty-fifth Day of December^
which will be in the Year of Our Lord 1772 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 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 Wentwokth,
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 One And in the first Year of Our
Reign.
B Went worth
350
CHARTER RECORDS.
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec"^^
Province of New Harap'' July 6"' 1761
Recorded in the Book of Charters According to the Original under
the Province Seal
19 Theodore Atkinson Sec^^
^2-31
*The Names of the Grantees of Saltash Viz-
Jeremiah Hall
Josiah Willard
William Willard
Samuel Willson
Edward Coburne
Samuel Roberson
John Hunt
John Amies
Bildad Andrews
Enos Stevens
Thomas Cresson
James Grimes
Sam" Field jun^
Ebenez'' Allexander
Stephen Temple
Icabod Fisher
joj-^a Whetherby
W"' Wright
Paul March
Sam" Appleton
Jacob Sheaffe
Samuel Hall
John Grims
Benjamin Chandler
Ebenez"^ Hartshorn
Thomas Cambell
Daniel Ide
Eph'" Dorman
Joseph Hammon
Aron Hill
Phineas Stevens
Ebenez'' Nims
Moses Field
Paul Field
Ruben Allexander
Isaac Temple
Nathan Blake
Timothy Root
John Combs
Gregory Purcell
James Clarkson jun''
John Downing Esq
and Coll John Harte
David Nims jun'"
David Goddard
Benj'' Willson
Samuel Willson jun""
Ralph Rice
Ebenez'" Sanderson
Eleaz'" Burt
Sam" Root
Michael Medcalf juii''
Samuel Hills
John French
Samuel Field
William Carr
John Ellis
John Peirce
James Nutter Willard
William McClure
Thos Davis
Sam" Livermore
Rich'' Downing
Sampson Sheaffe Esq
His Excellency Benning Wentworth Esq a Tract of Land Contain-
ing five hundred Acres which is to be Accounted Two of the within
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 one Whole Share for a School for the
Town one whole Share for A Glebe for the Church of England as by
Law Established
Recorded According to the Original Charter under the Seal from
the Back thereof this 6"' July 1761
19 Theodore Atkinson Sec^>'
POMFRET.
s
*v.i4, r Am.
;>•
\
ThA
PiO-TV
0/
\
S<xJ
\ »
\
1
351
g 4* r *TnW«.
Proviijce of New Hamp''
Recorded from the Back of the Charter of Salt Ash this 6"' Day of
July 1761—
^ Theodore Atkinson Sec-^y
POMFRET.
*Province of New-Hampshire. *2-49
Pomfret GEORGE the Third,
/ z-"^'-— ^ >. By the Grace of God, of Great-Britain, France and
) , / Ireland, Kikg, Defender of the Faith, &c.
) (To all Persons to ivhom these Presents shall co7ne,
^ ^-— v-iw -' Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JVetv 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^-Ha^sipshire in
Neiv-Enjiland., 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, Inliabitants of Our
said Province of Neiv-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 Two equal
Shares, all that Tract or Parcel of Land situate, lying and being within
352 CHARTER RECORDS.
our said Province of JVew-JSampshire, containing by Admeasurement^
twenty Three Thousand and five 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 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 Ordei\ and returned into the Secretary's Office,
and hereunto annexed, butted and bounded as follows, Viz. Begingng
at the Southwest Corner of Hartford from Thence North Sixty two
degrees west five miles and one half mile from Thence North Thirty
four degrees East Seven miles from Thence South Sixty degrees
East five miles and one half mile to the North West Corner of Hart^
■ ford from Thence South thirty four degrees West by Hartford line
Seven Miles to the first Bounds Mentioned — And that the same be,
and hereby is Incorporated into a Township by the Name of Pomfret
And the Inhabitants that do or shall hereafter inhabit the said Town-
shij), 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 set-
tled 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 *2-50
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 Monday in September Next which said Meeting shall be Not-
ified by M' Isaac Dana who is hereby also appointed the Moderator of
the said fu^st 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 Aj^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 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 Town-
ship, and continue to improve and settle the same by additional
NEWBURY. 353
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.
II. That all white and other Pine Trees within the said Township,
fit for INIasting Our Royal Nav}-, be carefully preserved for that Use,
and none to be cut or felled without Our special Licence for so doing
lirst had and obtained, upon the Penalty of the Forfeiture of the Right
of such Grantee, his Heirs and .Vssigns, to Us, our Heirs and Succes-
sors, 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 JJeeemher. 1762
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
unto Us, our Heirs and Successors j'early, and every Year forever^
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of iJecember, namely, on the twenty-fifth Day of
December, which will be in the Year of Our Lord 1772 One shilling
Proclamation ]\Ioney 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-
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 Bennixg Wentworth, Esq;
Our Governor and Commander in Chief of Our said Province, the
Eighth Day of July In the Year of our Lord Christ, One Thou-
sand 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''^
354
CHAETEli RECORDS.
Province of New Hamp"" July 8"' 1761
Recorded in the Book of Charters According to the original
19 Theodore Atkinson
^2-61
*The Names of the Grantees of Pomfrett
Isaac Dana
Gersham Sharp
John Stone
William Sharp
William Dawes
James Dana
Isaac Weuchester
John Sharp
John Weld
Elias Weld
Joseph Weld
Peter Roberts
Edward Weld
John Wenehester
John Wenchester Dana Mathew Bowen
Elijah Sharp William Dana
Judah Dana Eph'" Hide
Darius Sessions Ebenez'^ Demming
Thomas Williams Esq Benj'^ Sharp
Amariah Dana
Jedediah Dana jun"^
William M'"night
Joseph Dana jun'^
John Williams
Jon"' Morrison
Hunking Wentworth
Daniel Warner Esq
Josiah Saben
Samuel Cutt
Benj'' Frissell
David Chandler
Samuel Dana
Isaac Sharp
Solomon Sharp
William Wenchester
Samuel Weld
Elijah Chandler
Edmond Weld
Isaac Dana jun""
John Thorpe
Gilberd Homey
Simeon Sessions
Joseph Ormsby
Amasa Sessions
Ebenez*^ Williams Esq
Henry Thompson
Joseph Scarborough
Richard Servan
John Parker
Joseph Blanchard Esq
Samuel Farley
Sam" Wentworth Esq Boston
Joseph Newmarch Esq Thomas Dering
The Re v'^' Edw'^ Holyoke President of Harv^' CoU^
Rever'^ M'' Henry Caner James Clarkson Esq Amos Sevey
John Knight jun"^ John Chamberlain Jonathan Warner
His Excellency Benning Wentworth Esq a Tract of Land Con-
taining 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
Society for the Propagation of the Gospel in Forreign Parts one Share
for the first Settled Minister of the Gospel One Share for the Benefit
of A School in Said Town — one whole Share for A Glebe for the
Church of England as by Law Established
Prov'' of New Hamp-" July 8"' 1761
Recorded from the Back of the Charter of Promfrett under the
Province Seal
^ Theodore Atkinson Sec^^
POULTNEY.
355
»y h/fff.-d
Prov New Hampshire July 8"" 1761
Recorded from the Back of the Charter of Pomfrett under the
Province Seal.
Theodore Atkinson Sec''''
Poultney
POULTNEY.
*Province of New-Hampshire.
GEORGE THE Third,
*2-20l
p s —
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^
^ v^-^^i— ' -' 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 Wentwouth, Esq; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in
Neic- 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 N eu'-Hampshire^ and Our other Gov-
ernments, 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
beiug within our said Province of JVeiv-Hampshire, containing by
356 CHARTER RECORDS.
Admeasurement, Twenty three thousand & forty Acres, which Tract
is to contain Six iMiles 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 Ofhce, and hereunto
annexed, butted and bounded as follows. Viz. Begining at the Nortli
West Corner of Wells A Township lately granted in this Province
and from thence runing due North Six Miles Thence Turning off at
Right Angles & runing due East Six Miles Thence Turning off at
Angles again & runing Due South Six Miles to the North East
Corner of Wells aforesaid thence Due West by AVells afore Said Six
Miles to the North West Corner thereof being the Bound began at —
And that the same be, and hereby is Incorporated into a Township
by the Name of Poultney And the Inhabitants that do or shall here-
after inhabit the said Township, are hereby declared to be Enfran-
chized with and Intitled to all and every the Priviledges and Immun-
ities 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
*2-202 may be * opened and kept one or more Days in each
Week, as may be thought most advantagious to the Inhab-
itants. Also, that the first Meeting for the Choice of Town OiScers,
agreable to the Laws of our said Province, shall be held on the
Second Tuesday in October Next which said Meeting shall be NotiBed
by M'' Samuel Brown 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
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
POULTNEY. 357
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. Tliat 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 sj)ecial 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 Succes-
sors, 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
Kent 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 twenty-
fifth Day of December, namely, on the twenty-fifth Day of Deceinber^
which will be in the Year of Our Lord 1772 One sliilling 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
21^' Day of Septemb'^ 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'^^
358
CHARTER RECORDS.
Province of New Hamp"" Sep^ 21*' 1761
Recorded According to the Original Charter under the Province
Seal
Attest^ Theodore Atkinson Sec''^
*2-203 *The Names of the Grantees of Poultney Viz
Samuel Brown
Ezra Whitersy
Sam" Brown
Counrod Vanduson
Jacob Vanduson
Ruben Pixly
Stephen Hallock
David Whitney
John Nellson
John Hart
Will'" Dunkay
Ely Cowle
William Buck
Daniel Moldich
Rich'^' Southgate
Sam" Hide
Nath" Fellows
Isaac Garfin
David Glaizier
Isaac Laurence
Isaac Brown
Elijah Brown
John Vanduson
Isaac Vanduson
Elijah Willson
John Chamberlain
Benj** Cowle
Isaac Davis
Aaron Whitmore
Thomas Ashley
Solomon Whitney
Eph'" Hewet
James Cornwall
Thomas Gage
William Gage
Stephen Davey
Abner Dewey
Timothy Hopkins
Coffe Vanschans
Abraham Vanduson
Mathew Vanduson
Jon*^ Nash
Abraham Brown
Sam" Southgate
Gideon Laurence
John Dunkay
Thomas Sumner
Elijah Cobb
Ruluff Dutcher
Caleb Culver
Elkanah P arris
Solomon Blodget
Tim** Demuck
Joseph Paterson
John Brown
John Fassit
John Langdon jun""
Woodbury Langdon &.
Stephen Say
Theodore Atkinson Esq Daniel Warner Esq
Moses Boyuton Tho* Bradford
Titus Salter
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
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"" September 21 1761
Recorded from the Back of y*' Original Charter of Poultney — under
the Province Seal
Attest*" Theodore Atkinson Sec""^
POWNAL.
359
= /J 'jM *^ **? ' '-^ ^ ^*'M'
Province of New Hamp'' Septemb'' 21 — 1761
Recorded from the Back of the original Charter of Poiiltney-
under the Pro^ Seal —
Attest"" Theodore Atkinson Sec''^
p s —
POWNAL.
*Province of [ George the Second by the Grace of God of * 1-214
New Hamp'' \ Great Britain France & Ireland King De-
j. /-w^-^ ^ fender of the Faith &c''
To All Persons to whom these Presents Shall Come
Greeting
^ «— V — ' ^ Know Ye that We of Our Special Grace Certain
Pownal Knowledge & mere Motion for the due Encourage-
ment of Settling A New Plantation within Our Said Province
by & with the Advice of Our Trusty & 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
Said Province Have upon the Conditions & Reservations hereafter
made Given & Granted & by these Presents for us and our Succes-
sors do give & grant in Equal Shares unto our Loving 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 Entred on this Grant to be Divided to and amoungst them
into Sixty Two Shares All that Tract or Parcel of Land Scit-
uate Lying & being within *Our Province of New Hampshire *1-215
containing by admeasurement about Twenty three thousand
360 CHARTER RECORDS.
Acres which Tract is to Contain Six Miles Square & no more out of
which an Allowence is to be made for higways & unimprovable
Lands by Rocks Mountains Ponds & Rivers One Thousand & forty
Acres free and According to A Plan thereof made & Presented by
Our said Governours Orders And hereunto Annexed butted &
Bounded as follows Viz South on the Massachusetts Line West on
New York Line North on Bennington & East on Stamford by the
Name of Pownal and that the Inhabitants wlio do or Shall hereafter
Inhabit the Said Township are hereb}^ declared to be Enfranchized
with & Entituled to all & every the Previledges & Immunities that
other Towns within Our said Province by Law exercise & 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 Tuesday in June and
the Other on the first Tuesday in October Annually which Fairs Are
not to Continue & be held Longer then the next Thursday following
the s'' Respective Days & 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 Inhab-
itants 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 which meeting Shall be Notifyed by Seth Hudson
Gentleman who is also hereby Appointed the Moderator of the Said
first Meeting which he is to Notify & Govern agreable to the Laws
& Customs of our Said Province & that the Annual Meeting forever
hereafter for the Choice of such officers of the Said Town Shall be
on the first Tuesday in January Annually — To Have & to Hold the
said Tract of Laud as above Expressed togeather with all Previledges
& Appurtenances 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 P^ifty Acres Contained in his or
their Shares or Proportions of Land in the Said Township & Con-
tinue to Improve & Settle the Same by Additional Cultivations on
Penalty of the Forfeiture of his Grant or Share in the Said Town-
ship & 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 care-
fully Preserved for that Use & none to be cut or felld without his
Majestys esjjecial Lycence for so doing first had & Obtained
*1-216 upon the Penalty of the *Forfeiture of the Right of such
Grantee his heirs or Assigns to us our Heirs & Successors as
POWNAL.
361
^ell 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 Amoiingst 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 for each Grantee of the Contents of One Acre
YeiUling & 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 Tenth Day of January Annually
if Lawfully Demanded the first Payment to be made on the Tenth
Day of January next Ensuing the Date hereof & every Proprietor
Settler or Lihabitant Shall Yield & Pay unto us Our Heirs & Suc-
cessors Yearly & every Year forever from & After the Expiration of
the Ten Years from the Date hereof Namely on the Tenth Day of
January which will be in the Year of Our Lord Christ one thousand
Seven Hundred & Seventy One 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 whose Names Are
Entred on this Grant as aforesaid their heirs or Assigns in Our Coun-
cil Chamber in Portsmouth 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 One Said Province to be hereunto Affixed Wittness Ben-
ning Wentworth Esq our Governor & Com'ander in Chieff of Our
Said Province the Eighth Day of January in the Year of Our Lord
Christ 1760 and in the Thirty third Year of Our Reign
B Wentworth
By His Excellencys Com'and
With Advice of Council
Theodore Atkinson Sec''''
Recorded According to the Original Charter under the Province
Seal this 28"^ Day of January 1760—
^ Theodore Atkinson Sec'^^
The Names of the Grantees of Pownal Viz
Seth Hudson, Seth Hudson 2'\ Seth Hudson 3-*,
George Willis Esq, Abraham Jacob Lamson Esq, Reverend
Jonathan Willard jun"" Mr Canar of Boston
Isaac Searle, Joseph Denio, Isaac Vanernam,
John Vanernum, Isaac Wallace, Derrick Webb,
Gideon Warren, Ebenezer Smead, David Smead,
Jonathan Arthurton, David Billings, Peter Train,
362
CHARTER RECORDS.
Samuel Dickinson, Tliomas Train, Joel Wells,
*1-217 *Asa Wells, Gad Chapiii " Jonathan Train,
Abiel Sraeacl Theodore Atkinson, jun''
Samuel Allen, Benjamin Willson, Jonas Carrath,
Nathaniel Phelps, William Lyman Esq, Seth Pomroy Esq,
Oliver Wendall M' Speaker Sherburne, John Micha Wendall,
Jacob Wendall Esq Reverend John Searle, one Share for A Glebe
for the Church of England as by Law Established, Samuel Hill, Benoni
Danks Esq, Gideon Lyman jun% His Excellency Governour Pownal,
Brigadier Gen" William Brattle, Joseph Pynchon Esq Thomas Clark
Deputy Secretary, Gad Cross, Joel Graves, John Moffat, Gamaliel
Wallace Esq, Ezra Hudson, Abraham Vanderdum Esq, John Pownal
Esq, Sec''^ to the Right Hon"*^ the Lord for Trade and Plantations,
Hunking Wentworth Esq, The Hon^'"^ Daniel Warner Esq, the Hon^^*^
Mark Hunking Wentworth Esq, the Hon*^^" James Nevin Esq, Wyse-
man Clagett Esq — The first Ordained Minister, Publick School for
Said Town, five Hundred Acres to be laid out for his Excellency
Governour Wentworth his heirs & Assigns in Lieu of Two Shares
Recorded from the Back of the Original Charter of Pownal Jan""^
28*'^ 1760
19 Theodore Atkinson Sec'^^
%
^.<^'
f"'*'
^.
x»^£»ttBi- m,u
rUntrl B>U/ 71.0,1
,.-^
Taken from the Back of the Original Charter of Pownal & Recorded
here the 28'" Jan'-^' 1760— ^ Theodore Atkinson Sec^'^
PUTNEY. 36S
PUTNEY.
*Province of New-Hamp'' *1-189
Putue}" George the Second by the Grace of God of Great
f /-*--— N . Britain France & Ireland King Defender of the faith
\ I &c'^
) I To all Persons to whom these Presents Shall Come
^ v— -v-»-' ^ Greeting
See (234) Know Ye that We of our Especial Grace Certain Know-
Longer Time ledge and mere Motion for the Due Encouragement of
Allowed Settling A New Plantation within our Said Province
B}' & with the Advice of our Trusty & well beloved Penning Went-
worth Esq our Governour & Com'ander in Chieff of our Said
Province of New Hamp"" in America and of our Council of the Said
Province Have upon the Conditions & Keservations hereafter made
Given & Granted And by these Presents for us our heirs & Succes-
sors Do give & Grant in Equal Shares unto our Loving Subjects.
Inhabitants of our Said Province of New Hampshire and his Maj'^*
Other Governments and to their heirs and assignes forever whose
Names Are Entered on this Grant to be Divided to and Amoungst them
into fifty Six Shares (Two of which Shares to be Laid out in One
Tract of the Contents of Eight hundred Acres for his Excellency
Penning Wentworth Esq and is in full for his Two Shares Entred
on the Back hereof which Tract is bounded As follows (Viz) begining
one hundred Rods South of the mouth of Shims brook so Called then
runing North up Connecticut River Two hundred rods then carrying
that Breadth Back West 10'^ North until Eight hundred Acres are
fully Measured out) All that Tract or Parcel of Laud Scituate Lying
& being within our Province of New Hampshire Containing by
Admeasurement Nineteen thousend three hundred & Sixty Acres
which Tract is to Contain five & one half miles Square & no more
out of which an Allowence is to be made for highways & unimprov-
able Lands by 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 Stake & Stones on the bank of Con-
necticut River being the North East Corner of Fullum & runs West
10'' North on s'' Fullum to Fanes East Line thence Notherly on s''
Fane & Townshend Line till it comes to the South West Corner of
Westminster from thence East 10'' South till it comes to Connecti-
cut River and from thence Down Said River till it comes to the
364 CHAETER RECORDS.
bounds first mentioned Excepting A Tract of Land Lying in the
North East Corner of the Said Township Containing about four
hundred Acres as the Same is now Fenced in & Improved which is
hereby granted and assigned to Josiah Willard his heirs and assignes
forever one of the within Grantees he having heretofore
*1-190 Cleared & Improved the Said Tract and is to be * in full for
his Share & Proportion of the Said Township Said four
hundred acres is bounded as follows Begining At the Rocks on the
bank of Connecticut River at the Lower End of the Meadow Called
the great meadow and runs Westerly about forty rods to the foot of
the Hill and then runs under Said Hill as the Said Hill runs to A
brook at the upper End of the Said Meadow at the Town Line thence
on Said Town Line about forty Rods to the river and from thence
down the Said river to the rocks first mentioned And that the Same
be & is Incorporated into A Township by the Name of Putny and
that the Inhabitants that do or shall hereafter Inhabit said Township
Are hereby declared to be Enfranchized with & Entituled to All &
■every the Previledges & Immunities that other Towns within our
Said Province by Law Exercize & Enjoy and further that the s'^ Town
as Soon as there shall be fifty familys resident & Settled thereon Shall
have the Liberty of Holding two fairs one of which Shall be held on
the Second Thursday in May Annually And the Other on the Second
Thursday in September Annually which fairs Are not to Continue &
be held Longer than the Respective Saturdays following the Respective
Thursdays and as soon as the said Town Shall Consist of fifty familys
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 Otficers Agreable to the Laws
of our Said Province Shall be held on the fifteenth Day of January
next which 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 of Said Town Shall be on the first Monday 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 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 Contained in his or their Share or Proportion of
Land in Said Township and Continue to Improve & Settle the Same
b}'' aditional Cultivations on Penalty of the forfeiture of his Grant or
Share in Said Township and its reverting to his Majesty his heirs
PUTNEY. 365
& 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 s'' 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 &
obtaind upon the iPenalty of the forfeiture of the right
of Such Grantee his heirs or Assignes to us * Our heirs & *1-191
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 & 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 Acre Yeilding & Paying therefor to us our heirs & Successors.
for the S])ace of Ten years to be Computed from the Date hereof the
Rent of One Ear of Indian Corn only on the first Day of Januarj^
Annually if Lawfully Demanded the first Payment to be made on
the first Day of January 1754 next Ensueing the Date hereof And
every Proprietor Settler or Inhabitant Shall Yeild & Pay unto us our
heirs & successors Yearly & Every Year for ever from and after the
Expiration of the Ten Years from the Date hereof Namely on the first
Da}' of January which will be in the year of our Lord ('hrist one
thousend Seven hundred & Sixty four One Shilling Proclamation
Money for every hund'' Acres he So owns Settles or Possesses and So
in Proportion for A Greater or Lesser Tract of the 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 Benning Wentworth Esq our Governour & Comander in
Chieff of our Said Province the Twenty Sixth Day of December in
the year of our Lord Christ 1753 &in theTwenty Seventh year of our
reign —
B Wentworth
By His Excellencys Com'and
with Advice of Council
Theodore Atkinson Se""^
Entred And recorded According to the Original under the Prov-
ince Seal the 27'" Day of December 1758 —
Theodore Atkinson Sec'^''
366
CHARTER RECORDS.
Names of the Grantees of Putney Viz —
Josiah Willard,
Nathan Willard,
Joseph Ashley,
Oliver Willard,
Joseph Baker,
John White,
Thomas Hill,
Sam" Hews jun%
John Bowles,
Moses Wright,
Louis Butler,
John Moor,
Thomas Whiting,
Timothy Baker,
Benj'* White,
Henry Hill,
Francis Bowles,
James Tileston,
John Armes,
John Peirce,
Wilder Willard,
Daniel Rogers,
Isaac White,
James Clemmens,
Sam" Hews,
Isaac Bowles,
John Newel,
*1-192 Samuel Sparhawk, Samuel Sparhawk jun'', Jeremiah *HalI,
Samuel Hall,
Thomas Prentice,
Eluathan Blood,
Isaac Power,
Josiah Willard jun^
Jonathan Cummins,
Richard Wibird,
William Smeed,
Samuel Allen,
Amasa Parker,
Robert Fletcher,
Robert Usher,
Thomas Parker,
Theodore Atkinson,
Prentice Willard,
Jonathan Hammon,
Ephraim Addams,
Jonathan Hubbard,
John Usher,
Elias Alexander,
His Excellency Pen-
ning Wentworth Esq A Tract of Land to Contain Eight hundred
Acres which is to be Accounted two of the within Shares and Laid
out & bounded as within mentioned One whole Share for the Incor-
porated Society for the Propagation of the Gospel in forreign Partes
One v/hole 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 also Jonathan Willard —
Recorded from the Back of the Original Charter for Putney this
2V^ Day of December 1753
19 Theodore Atkinson Sec'^
-j-VM-'-'V -"-V"
f^
PUTNEY. 367
Taken from the Back of the Original Charter of Putny — Decem-
ber 27 1753
"39 Theodore Atkinson Se''^'
[Putney Chakter Renewed, 1760.]
*Province of New Hampshire *l-224
Putney George the Second by the Grace of God of great
Lengthned Britain France & Ireland King Defender of the Faith
out &c* &C''
, .-*► . , To All People unto whom the Presents Shall come
) p i; 1 ( Greeting
< i -.eai > Whereas we of Our Special Grace & Mere Motion
^ s — -^^ ' for the due Encouragement & Settling A New Plan-
See Page (189) tation within our Prcsdnce of New Hampshire by
Our Letters Patent or Charter under the Seal of Our Said Province
dated the Twenty Sixth of December in the Twenty Seventh 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 Entred on the Same to hold to Them their Heirs &
Assigns on the Conditions therein declared to be a Town Corporate
by the Name of Puttney as by referrence to the Said Charter may
more fully Appear
And Whereas the Said Grantees have represented That by the Inter-
vention of an Indian War since the making the s'^ 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 reasonable
Term for the Performance thereof after after the Said Impediment
Sliall Cease
Now Know Ye that We being Willing to Promote the End Pro-
posed have of Oar Farther 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 tfe
assigns the Term of one Year for Performing & fulfilling the Con-
ditions 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 Complyence
with the Charter According to the True Intent & Meaning thereof
In Testimony whereof We have Caused the Seal of Our s'^ Prov-
ince to be hereunto Affixed Wittness Benning Wentworth Esq Our
368 CHARTER RECORDS.
Governoiir & Com'ander in Chieff the 12"' Day of June in the 33'*^
Year of Our Regn Anno Doni' 1760
B Wentworth
By his Excellencys Com''
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''^
p s —
[Putney Charter Renewed, 1761.]
*l-236 *Province of New Hampshire
Putny George the Third by the Grace of God of Great Britain
^ ,-w-^ii^ ^ France & Ireland King Defender of the Faith &''
To all whom these Presents shall Come Greeting
Whereas our Late Roy all Grandfather King George
'^ -^ — v.-^ -' the Second of Glorious Memory did of his Special
Grace & mere Motion for the Encouragement of Setling a New
Plantation within our said Province of New Hampshire by his Letters
Patient or Charter under the seal of our said Province Dated the 26"'
day of December 1753 and in the Twenty Seventh Year of his
Majestys Reign Grant a Tract of Land equal to Five & i Miles
square Bounded as therein Expressed to a Number of ourLoyall Sub-
jects who's Names are Entered on the same to Hold to them their
Heirs or Assigns on the Conditions therein Declared to be a Town
Corporate by the Name of Putny 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 making the said Grant it has
been Impracticable to Comply Vv'ith & fullfill the Conditions &
humbly Supplicated 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 Impediment 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 which the said Grantees may have Incurred & by
these Presents do Grant unto the said Grantees their Heirs & Assigi.s
the Term of one Year for Performing and fullfiUing the Conditions
Matters & things by them to be done which Term is to be Renewed
READING. 369
Annually if the same Impediment Remains untill our Plenary
Instructions shall be Received relating to the Incident that has Pre-
vented a Compliance with the said Charter According to the Intent
& meaning of the same
In Testimony whereof we have Caused the seal of Said Province
to be hereunto Affixed Witness Ben*"' Wentworth Esq'' our Governour
& Connn-' in Cheif of our Province afores'^ the G Day of July in the
Year of our Lord Christ 1761 & in the First Year of his Majestys
Reign
B Wentworth
By his Excellencys Comand
with Advice of Council
Theodore Atkinson Sec''''
Recorded this Patent the 7'^ Day of July 1761—
19 Theodore Atkinson Sec^^
READING.
*Province of New-Hampshire. *2-25
Reading GEORGE the Thitid,
!/— ^^.— s X By the Grace of God, of Great-Britain, France and Ire-
/ land, King, Defender of the Faith, &c.
I To all Perso7is to wJiom 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 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 give and
grant in equal Shares, unto Our loving Subjects, Inhabitants of Our
said Province of Neic-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 New-Hampshire, containing by Admeasurement,
Twenty Three Thousand Acres, wliich Tract is to contain Six
370 CHARTER RECORDS.
Miles square, and no more; out of which an Allowance is to be
made for High Waj^s 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. Beginning at the South West
Corner of Winsor from thence North Seventy four degrees West
Six Miles from thence North fifteen Degrees East Six Miles & Three
Quarters of A Mile Thence South Sixty five degrees E. Five Miles &
one half Mile to the North West Corner of Windsor thence South
Ten decrees West 6 Miles on Winsor Line to the Bounds first
Mentioned — And that the same be, and hereby is Incorporated
into a Township by the Name of Reading — And the Inliabitants that
do or shall hereafter inhabit the said ToAvnship, 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
*2-26 Families, a Market may be * 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 Province,
shall be held on the Last Tuesday in July Instant which said Meeting
shall be Notified by Zedekiah Ston who is hereliy 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 llarch 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 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-
READING. 371
sors, 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 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
Successoi-s, 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 I^and 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 De-
cember annually, if lawfully demanded, the first Payment to be made
on the twenty-fifth Day of December. 1761
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 sldlling Proclamation Money
for every Huncb"ed 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 Wentwoeth, Esq ; Our
Governor and Commander in Chief of Our said Province, the Sixth
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'^
Recorded According to the original under the Province Seal this
G''^ July 1761
19 Theodore Atkinson Sec""^
372
CHARTER RECORDS.
*2-27
*The Names of the Grantees of ReadiiiCT-
Zedeekiah Stone
Joseph Martin
James Putman
Caleb Stone —
Sharp Addams
Ebenezer Winslow
Daniel Pond
Thomas Clemmons
William Grimes
Jacob Addams
Joseph Negos
Jonathan Sanderson
Jonathan Prescot
Timothy Heald
W" Smead
Thomas Stearns
Isaac Butterfield
John Hilton
Sam'^ Wentworth of
Henry Loyd Ijoston
Kobert Traile Esq
James Clements
Joseph Howell
Jonas Wheeler
William Negos
Elijah Mattoon
Joseph Chandler
Jacob Amsdell
Israel Stowell
Nathan Stone
John Sawyer
Nathaniel Stevens
David Nims
John Wait
George Robins
Nathaniel Sanderson
William Temple
John Wilder
John Bntterfield
Michael jNIedcalf
John Willson
David Stone
Seth Eaton
Nahum Willard
Joshua Willard —
Jonathan Hammon
W" Jenison Sterns
John Wilder jun''
Philip Mattoon
Simon Stevens
Joel Stone
Joseph Stowell
Daniel Spooner
Timotliy Pain
Wiseman Clagget
Cap*^ Thomas Palmer
Henry Hilton
Boston Sam^^ Wentworth of Portsm*^'
Arthur Brown jun^ George March —
Dan" Warner Esq & Joseph Newmarch Esq
One whole Share for the Society for the Propagation of the Gos-
pel in forreign Parts — one Share for the first Settled Minister of
the Gospell One Share for the Benefit of A School in Said Town
one Share for a Glebe for the Church of England as by Law
Established for his Excellency Benning Wentworth Esq a Tract of
Land to Contain Five Hundred Acres which is to be Accounted
Two of the within Shares — marked B W in the Plan —
Recorded According to the Original Charter under the P"" Seal
this 6"^ Day of June 1761—
m Theodore Atkinson Se^^
KEADSBOKO.
373
••ruy <> M,-C A/
Province of New Hamp""
Recorded from the Back of the Charter of Reading this 6"* Day of
July 1761
19 Theodore Atkinson Sec"^^
READSBORO.
p s
[Geant to Andrew F. Phillips, 1764.]
*Province of New Hampshire *l-267
Leiiit Philips George the third by the Grace of God of Great
( ^^-^^ — V >^ Britain France & Ireland King Defender of the Faith
&c &c
To all to whom these Presents shall come Greeting
^ ^^ — -v.— -^ ^ Whereas We have tho't fit by our Proclamation
Given at S' James' the 7''' Day of October in the Third Year of our
Reign Annoq Domini 1763 amongst other things to testif}'- our Roj'al
Sence & Approbation of the Conduct & Bravery of the Officers &
Soldiers of our Armies & to Signify our desire of Rewarding the
same, & have therein 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 & to such Private Soldiers as have
been or shall be Dislianded there & 'shall Personall}' Apply for such
Quantitj-s of Land Respectively as in & by our aforesaid Proclama-
tion are particularly mentioned, subject nevertheless to the same quit
374 CHARTER RECORDS.
rents & Conditions of Cultivations & Improvements that as other our
Lands are subject to in the Province within which they are granted.
And Whereas Andiiew Faneuil Phillips Gent" of Boston in the
County of Suffolk & Province of the Massachusetts Bay had an Ap-
pointment under the Hand & Seal of Georoe Williaisison Esq Col-
onel & Commanding Officer of our Royal Train of Artil-
*l-268 ERY in America &c *To he Conductor of our Stores in our
Said Train & served during the late War in North
America & is now Reduced & having agreable to our aforesaid
Proclamation Personally Solicited such Grant Know ye that
we of our Especial Grace certain Knowledge & Mere Motion do
Signify our approbation as aforesaid & for Encouraging the Settle-
ment & 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 G-overnor &
Commander in Chief of our Said Province of New Hampshire & our
Council for said Province agreable to our aforesaid in Part recited
Proclamation & upon the Conditions & Reservations hereinafter
mentioned Given & Granted & by these Presents for us our Heirs &
Successors do Give & Grant unto the said Andrew Faneuil Phillips
his Heirs and Assigns forever a Certain Tract of Land Containing
Two Thousand Acres lying & being within our said Province of
New Hampshire Butted & bounded as Follows (Viz) Beginging at
the North Easterly Corner Bounds of a Tract of Land latel}^ granted
to Robert Rogers Esq which Tract is bounded on the Eastern side
Line of the Township of Stamford in this Province & from the said
North Easterly of said Rogers's said Grant to Run due West by said
Rogers's Grant to the Easterly side Line of Stamford aforesaid &
from thence to Carry the Length of that Line Back due North so far
as that a Parrellel Line will Include Two Thousand Acres of Land
To have & to hold the said Tract of Land as above Expressed to him
the said Andrew Fanieuil Phillips & to his Heirs & Assigns forever
upon the Following Conditions & Reservations (Viz) 1*' that the
said Andrew Faneuil Phillips his Heirs or Assigns shall Plant &
Cultivate five Acres of Land within the Term of five Years for
every fifty Acres contain'd in this his grant & Continue to Im-
prove & Settle the same by additional Cultivating on Penalty of
the forfeiture of this his Grant & of it's Reverting to us our Heirs &
Successors to be by us or them Regrantecl to such of our subjects as
shall Effectually Settle & Cultivate the Same 2'' That all white &
other pine Trees within said Tract fit for Masting our Royal Navy be
carefully preserved for that use & none to be cut or fell'd without
our Especial Lincence for so doing first had & Obtaind upon the
READSBORO. 375
Penalty of the Forfeiture of the Kight of tlie 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 *l-269
are or hereafter shall be Enacted. 3'' Yeihling tfc 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 25"' Day of December Annually if Lawfully De-
manded. 4'-^' The said Grantee his Heirs or Assigns shall Yeild & pay
unto us our Heirs & Successors Yearly & Every Year for ever from
& after the Expiration of Ten Years from the above said 25'^'' Day of
December Namely on 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 & so in Proportion
for a greater or Lesser Tract of the said Land which money shall be
})aid by the Respective Owner Settler or Possessor as aforesaid in our
Council Chamber in Portsmouth in the Province aforesaid or to such
Officer or Officers as shall be appointed to Receive the same & this to
be in I^ieu of all other Rents & Services whatsoever In Testimony
Whereof we have caused the Seal of our said Province to be hereunto
Affixed Witness Penning Wentworth Esq our Governor & Comman-
der in Chief of our said Province the 11"* Day of August in the
Year of our Lord Christ 1764 & 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 Hampshire August 20"" 1764
Recorded according to the Original Charter under the Province
Seal
f T Atkinson Jun Sec^"
Province of New Hampshire August 20 1764
I do hereby Acknowledge to have Received a Grant of Two
Thousand Acres of Land as by the Above Pattent will Appear in
Virtue of his jNIajesty's Proclamation above Refer'd to, & I do hereby
Declare that I never have Received any Satisfaction of any of his
Majesty's Goverments before. Witness my Hand
A F Phillips
August 20'" 1764
Recorded from the Bottom of tlie Original Grant Signed by Andrew
Faneuil Pliillips
Atf T Atkinson Jun Sec-'y
376 charter records.
[Grant to Robert Rogers, 1764.]
*l-264 *George the Third by the Grace of God of great
Britain France & Ireland King Defender of the
Cap' Rob' Rogers's Faith &'*
Grant To all to whom these Presents shall come Greet-
) ( Whereas we have tho' fit by our Proclamation
) "^ ^ ( given at S' James's the V^ Day of October in
' v-^-..-w ' the third year of our reign Annoq Domini 1763
Amongst Other Things to Testify Our Royal
Sence & Approbation of the Conduct & Bravery of the oflicers & sol-
diers of Our Armies & to signify our Desire of rewarding the same
& have therein Comanded & Impowered Our Several Governors of
our respective Provinces on the Continent of America to Grant with-
out Fee or reward to such reduced ofKcers 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 Such
Quantitys of Land Respectivly as in & by our aforesaid Proclamation
are Perticularly mentioned Subject Nevertheless to the Same Quit
rents & Conditions of Cultivations & Improvements that Other our
Lands are Subject to in the Province within which they are granted
and Whereas Robert Rogers Esq now Resideing at Portsmouth in
our Province of New Hamp^ had our Appointm' as Cap' of our
New York Independent Company & Served During the Late War in
North America and is now reduced and having agreable to our afore-
said Proclamation Personally Solicited Such Grant Know Ye that
We of our especial Grace certain Knowledge & mere motion to Sig-
nify our approbation as aforesaid & for Encouraging the Settlement
& Cultivation of Our Land within our Province of New Hampshire
in New England Have by & with the Advice of our Trusty & well
beloved Benning Wentworth Esq Govern our & Comander of Our
Said Province of New Hamp'' & of our Councel for said Province
agreable to our aforesaid in Part recited Proclamation & upon the
Conditions & Reservations hereinafter mentioned Given & Granted
& by these Presents for us our Heirs & Successors Do Give & Grant
into the Said Robert Rogers Esq his Heirs & Assigns for ever a Tract
of Land Containing three Thousand Acres Lying & being within our
Said Province of New Hamp' and bounded as follows (Viz) begining
at a Stake & Stones Standing in the Dividing Line between this Prov-
ince & the Massachusetts at the Distance of Six Miles Due West
from the South Westerly Corner of Halifax & from thence due West
to the South East Corner of Stamford & carrying the Length of that
READSBORO. 377
Line back due North by Stamford aforesaid so far as to comprehend &,
Include Three Thousand Acres of Land to Have & to Hohl the Said
Tract of Land as above expressed to him the said Robert Rogers Esq
& to his Heirs & Assigns for ever upon the following Conditions &
Reservations Viz First that the said Robert Rogers Esq his Heirs &
Assigns shall Plant & Cultivate hve Acres of Land w^ithin the Term
of Five Years for every fifty acres Containd in this his Grant &
Continue to Imjn-ove & Settle the Same by additional Cultivating on
Penalty of the forfeiture of this his Grant & of its Reverting to us
our Heirs & Successors to be us or them regranted to such of our
subjects as shall effectually Settle & Cultivate the Same — Secondly —
that all White & other Pine Trees within Said Tract fit for Masting
our Royal Navy be carefully preserved for that Use & none to be Cut
or Felid without our Special Licence for so Doing first had &
obtaind upon the Penalty of the forfeiture of the Right of the
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 Thirdly — Yielding & Pay-
ing therefor to us our Heirs & Successors for the Space of Ten Years
to be Computed from the Date hereof One Ear of Indian
Corn only *on the 25'^ Day of December annually if Law- *l-265
fully Demanded — Fourthh' — The s'^ Grantee his Heirs or
Assigns Shall Yield & Pay unto us our heirs & Successors Yearly &
every Year forever from & after the expiration of Ten Years from
the above s'* Twenty fifth of December namely on the 25"' Day of
December which shall be in the Year of our Lord 1774 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
owners Settlers or Possessors as aforesaid in our Council Chamber in
Portsmouth in the Province afores' or to such officer or officers as
Shall be appointed to Receive the Same & this to be in Lieu of all
other Rents & Services whatever —
In Testimony whereof We have caused the Seal of our said Province
to be hereunto affixed Wittness Benning Wentworth Esq our Govern-
our & Com'ander in Chieff of our Said Province the 4"' Day July
in the Year of our Lord Christ 1764 & in the Fourth Year of our
Reiffn —
B Wentworth
By his Excellencys Com''
with advice of Council
Theod'^ Atkinson Jun"" Sec''^'
378 CHARTER RECORDS.
Recorded from the Original Grant under the Prov*" Seal the 6'^ Day
of July 1764
f
Province of New Hamp"^
I do hereby acknowledge to have Received a Grant of Three
Thousand Acres of Land as by the above Patent will appear in
Virtue of his Maj'^ Proclamation above referrd to & do hereby
Declare that I never have Rec'' any Satisfaction of Any of his Maj'^®
Governments before Wittness my Hand —
July 6'" 1764
Robert Rogers
Recorded from the Bottom of the foregoing Grant Signed b}*^ Rob-
ert Rogers Esq
■^ T Atkinson Jun Sec'"^
ROCKINGHAM.
*1-111 *Province of New Hamp'^
Rockingham George the Second by the Grace of God of Great
. ,— —-— ~v . Brittain France & Ireland King Defender of the faith,
\ / &c^^—
i (To all Persons 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 our Trusty
& Wellbeloved Benning Wentworth Esq our "Governour & Com-
mand 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 and Successors Do give & Grant in Equal Shares
unto our Loveing Subjects Inhabitants of our Said Province of New
Hampshire and his Maj*^^ other Governments And to thier heirs and
Assignes for ever whose names Are Entered on this Grant to be
Divided to and Amongst them into Seventy four Equal Shares All
That Tract or Parcel of Land Scituate Lying &■ being within our
Province of New Hamp'' 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 highways
& unimproveable Lands by Rocks, Mountains, Ponds & Rivers One
ROCKINGHAM. 379
thoiisend & forty Acres free According to a Plan thereof made &
Presented by our Said Governours orders »fc hereunto Ainiexed Put-
ted & bounded as follows (Viz) Begining at the North East Corner
of Westminister & running up by Connecticut River till it Extends
Six iVIiles upon A Strait Line Notherly to A Stake & Stones upon
the Hank of Said River in ITickup Meadow Thence running Due
West Six Miles to A Stake cV: Stones, Thence running Southerly
Six Miles to the North West Corner of Westminster thence running
Due East to the liounds first mentioned — And that the Same be &,
is Incorporated into a Township by the name of Rockingham and
that the Inhabitants that do or Shall hereafter Inhabit Said Town-
ship are hereby declai-ed to be Enfranchized with & Intituled to all &
every the Previledges & Immunities that other Towns within our Said
Province by Law Exercise & 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 *1-112
which Shall be held on the And the other
on the Annually which fairs are not to Con-
tinue And be held Longer than the respective
following the 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 IVIeeting for
the Choice of Towni officers Agreable to the Laws of our Said Prov-
ince Shall be held on the Last Wednesday in March next which
Meeting Shall be Notifyed by Mr Benjamin Bellows who is hereby
Also Appointed the Moderator of the Said fu-st 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 officers of Said Town Shall be on the Last Wednes-
day in March Annually To Have & to hold the Said Tract of Land
as above Expressed togeather with all Priviledges & appurtenances
to them And their respective heirs & Assignes for ever L^pon the
following Conditions (Viz) That every Grantee his heire or 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 Pro-
portion of Land in Said Township And Continue to Improve &
Settle the Same by Additional Cultivations on Penalty of the forfeit-
ure 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 S'' Townsliip
fit for masting our Royal Navy be Carefully reserved for that Use
380 CHARTER RECORDS.
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 & Suc-
cessors 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 & marked out for Town Lotts
one of whicli Sliall be Allotted to Each Grantee of the Contents of
one Acre Yielding & Paying therefor to us our heirs & Succes-
sors for the Space of Ten Years to be Computed from
*1-113 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
Jan"" 1754 after the Date hereof And Every Proprietor Settler or
Lihabitant Shall Yield & Pay unto us Our heirs & Successors Yearly
& Every Year for ever from and after the Expiration of the Ten
Years from the Date hereof Namly on the first Day of Jan"^^ which
will be in the Year of Our Lord Christ one thousend Seven hun-
dred & Sixty four 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 Said Land which money
Shall be paid by the respective Persons above Said their heirs or
Assigns in our Council Cliamber 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 Penning Wentworth Esq our Governour and
Com'ander in Chieff of our Said Province the 28"' Day of Decem-
ber in the Year of our Lord Christ 1752 & in the 26"' year of our
reign
B Wentworth
By his Excellencys Com'and
with Advice of Council
Theodore Atkinson Se""*'
Entred & recorded According to the Original Under the Province
Seal this 30"' of Decemb'- 1752
f Theodore Atkinson Se'"'^
Names of tlie Grantees of Rockingham Vz
Samuel Johnson Nathan Smith Ezra Farnsworth
William Parker Isaac Parker Jonah Moor
John Killburne Lemuel Hastings Silvanus Hastings
ROCKINGHAM.
381
Jonathan White
Nathan VViUard
Benj-"^ Stowell
Peter Bellows
Andrew Gardner jnn'
Oliver Willard
Asel Stebens
*1-114 Jothaui Bush
Josiah Willard
Benjamin Bellows
William Willard
Jonathan Wetherbee
William Symons
David Farnsworth
Jonatlian Bigelow
*.I()hn Arms
Jacob Elmore Samuel Larrabee
David Page
Benjamin French
Johainia Wetherbee
Daniel Warren
Obediah Dickinson
Timothy Taylor
Joseph Lee
Tuttle Hubbard
James Pitts
Henry Sherburne
Samuel Smith
Thomas Stebbins
Asa Douglass
Daniel JNIaynard
John Stow
Jon"^ Marble
Palmer Gouldinc
Valentine Butler
Robert Henry
Andrew (Jardner
Abijali Wetherbee
Sam" Wetherbee
Stephen Farnsworth
John Densmore
Simeon Knight
Josiah Sawyer
Hezekiah Elmore
John Moffat
Jaazemel How
Ebenezer Hindsdale
William Symes
Isaac Winslow"
Thomas ^Martin
Richard Clark
Samuel Wentworth of Boston
John Wentworth jun'^ Byfield Loyde
Theodore Atkinson Richard Wibird
John Downing Samuel SoUey
Sampson Sheaife 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 —
Entred & recorded from the Back of the Charter of Rockingham
the 30'*" Day of December 1752
^ Theodore Atkinson Se^^
2^
ftj
nmjM.^"^ '^'''"^
382 CHARTER RECORDS.
Taken from Plan on the back of the Charter of Rockingham &
Record'! ^j^jg gQu. December 1752—
■^ Theodore Atkinson Sec''^'
RUPERT.
*2-129 *Province of New-Hampshire
Rupert 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^
^ vw^-^-w ' Greeting.
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
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, Inhabi-
tants of Our said Province of Neiv-Hampshire^ and Our other Gov-
ernments, 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- Hampshire^ containing by
Admeasurement, Twenty Three Thousand & forty Acres^ which Tiact
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, 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 Sand Gate from thence due North Six Miles thence due
East Six Miles thence due South Six Miles to the North East Corner
of Sandgate afore Said thence Due West by Sandgate to the Bounds
first mentioned And that the same be, and hereby is Incorporated into
a Township by the Name of Rupert And the Inhabitants that do or
shall hereafter inliabit the said Township, are hereby declared to be
RUPERT. 383
Enfrancliized- with and Intitled to all and every the Priviledges and
Imnumities that otlier Towns within Our Province b}^ 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 *2-130
Days in each Week, as may be thought most advanta-
gious to the Ldiabitants. 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 November Next which said Meeting
shall be Notified by Cap' Samuel Robinson 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 Appurten-
ances, to them and their resjjective 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 Town-
ship, 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.
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.
384
CHARTER RECORDS.
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 Becemher. 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-lifth
Day of December^ namely, on the twenty-fifth Day of December^ which
will be in the Year of Our Lord 1772 One sldlling Proclamation
INIoney for every Hundred Acres he so owns, settles or ))ossesses, and
so in Proportion for a great 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 20'^
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
Prov New Hamp"" August 20"' 1761
Recorded According to the original under the Pro^ Seal
"59 Theodore Atkinson Sec''^
*2-131
^The Names of the Grantees of Rupert Viz
Cap* Sam" Robinson
Elisha Billings
Aaron Baker
Ebenez"" Phelps
Gideon Lyman jun""
David Glaizier
Experience Johnson
Naomi Lyman
Jacob Dexter
Nathan" Wright
Ebenez'' Clark
Selah Wright
John Fay
Sam" Billings
Nathaniel Phelps
Martin Phelps
Gideon Lyman Esq
Barnabas Fay
Elijah Lyman
Charles Spafford
Joseph Thomas
Jon'' Fasset
John Allen
Jonas Fay
Tim" Lyman jun''
Benj-'^ Fay jun'
Asael Billings
John Baker
Stephen Fay jun''
Phineas Lyman
Josiah Glaizier
John Phelps
Meshech Weare Esq
Phineas Lyman jun"^
Ebenez'' Wright
Daniel Allen
John Wright
Steph" Fay
Sam" Hunter
RUPERT.
385
William Johnson The*' Johnson
Jon'' Warner of Hardwick John White
Daniel WanuT of D" Josiah Willard
William Kenada
John Downing P^sq
John Hammond
Ithanmr Strong
Sam" Marshall &
William lilunt
James Nevin Esq
Ebenezer Strong
Joseph Hally Esq
Ithamur Strong —
Jacob Knowlton
Judah Weekes
Ezra Leonard
Leonard Eobinson
Eleaz^' Hammond
Cap*^ James Go wen
Ebenez'" Phelps
His Excellency Benning Wentworth Esq a Tract of Land to Contain
Five Hundred Acres as ]\ Larked B W in the Plan which is to be
Accounted two of tlie within Sliares One whole Share for the Incor-
porated Societ}'^ for the Propagation of the Gospel in foreign Parts
one Share for A Glebe for the Church of England as by Law Estab-
lished one Share for the first Settled Minister in Said Town one
Share for the Benefit of A School in Said Town —
Province of New Hamp'' August 20"' 1761
Recorded from the Back of the Original Charter for Rupert
Attesf Theodore Atkinson Sec''^
a.
'iu''5 '''•^r'Oi; -'! >^'M"'P
">?•%
Province of New Hamp'" August 20 1761
Recorded from the Back of the original Charter for Rupert —
19 Theodore Atkinson Sec'"''
386 CHARTER RECORDS.
RUTLAND.
*2-169 *Province of New Hampsliire.
Rutland GEORGE the Third,
, ^-^- . s By the Grace of God, of Great-Britain, France and
\ ( Ireland, Kin(j, Defender of the Faith, &c.
I I To all Persons to ivlioin these Presents shall come,
^ ^— — —^ ^ Greeting.
Knoav 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, hy and with the Advice of our Trusty
and Well-beloved Benning Wentwc )KTH, Esq ; Our Governor and
Commanderin Chief of Oursaid Province of New-Hampshire in New-
Unc/land, 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 Netv-Hampshire, and Our other Governments,
and to their Heirs and Assigns for ever, whose Names are entred on
tliis Grant, to be divided to and amongst them into Seventy
equal Shares, all that Tract or Parcel of Land situate, lying and be-
ing within our said Province of JSfeiv-Hamp shire, containing by Ad-
measurement, About Twenty Six thousand five 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 unimprovable Lands by Rocks, Ponds, ]\Iountains 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. Jieginning at the North Westerly Corner of Shrews-
bury thence North Five Degrees East Plve iSIiles & One half mile
thence West Five Degrees North Seven Miles «fe One half mile thence
South Four Degrees East five Miles & One half Mile to the North
Westerly Corner of Clarendon thence East five Degrees South Six
Miles & Tliree Quarters of a Mile by Clarendon aforesaid to the
Bounds first above jNIentioned — And that the same be, and hereby is
Incorporated into a Township by the Name of Rutland 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 Prov-
ince by Law Exercise and Enjoy : And further, that the said Town
IIUTLAND. 387
as soon as there shall be Fifty Families resident and settled tliereon,
shall have the Liberty of holding Two Fairs, one of which shall
be held on the And the other on the
annuall}', 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 maybe *opened and *2-170
kept one or more Days in each Week, as may l)e 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 JNIonday in October Next which
said Meeting shall be Notified 1)}^ Zedekiah Stone who is hereby also
appointed the jNIoderator 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 Appurten-
ances, 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 Penalt}* of the Forfeiture of his Grant or Share in
the said Township, and of its reverting to L^s, our Heirs and Succes-
sors, to be \yj Us or Them Re-granted to such of Our Subjects as shall
effectually settle and cultivate the same.
II. Tliat all white and other Pine Trees within the said Township,
fit for ]Masting Our Iloyal Navy, be carefully preserved for that LTse,
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 LTs, our Heirs and Succes-
sors, 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
tlie 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 L^s, 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
388
CHARTER RECORDS.
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
twenty-fifth Day of Deceviber, namely, on the twentj^-fifth Day of
December, which will be in the Year of Our Lord 1772 One shillin(/
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-
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 wdiereof 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
Seventh Day of September In the Year of our Lord Chkist, One
Thousand Seven Hundred and Sixty One And in the First Year of
Our Reign.
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec'"^
Prov« of New Hamp'" Sep^ 7^^^ 1761
Recorded According to the Original Charter under the Pro^ Seal
Theodore Atkinson Sec''^
B Wentworth
^2-171
*The Names of the Grantees of Rutland
John Murrey
Caleb Johnson
Joel Stone
Asa Hawks
Elijah Hindsdall
Josiah Willard Jun''
Abuer Stone
Ephraim Adams
Oliver Coleborne
Joseph Cass
Nathan Foster
Abraham Scott
Michael Medcalf
Zedekiah Stone
Nathem Stone
John Arms
Elijah Mitchell
Ruben Nimbs
Samuel Stevens
Eliakim Arms
Samuel Stoue
Jonathan Farneld
John Dandly
Nehemiah Haughton
William Smeed
Sampson Willard
Benjamin Melven
Wiug Spooner
Thomas Badwell
John Hindsdall
Samuel Stone Jun""
William Willard
Elijah Arms
Enos Stevens
Thomas Blauchard
Thomas Davis
George Heart
Joseph Hammon
John Bo3dston
RUTLAND.
389
John Hunt
Abel Laurence
Joseph Ashley • William Laurence
Susanna Johnson Widow Jemima How Widow
Elizabeth Stevens Widow Joseph Willard
Moses Willard Aaron Williard
Printece AVillard Moses Field
Daniel Warner Esq'^ Richard Wibird Esq
Col" Ebenezer Hindsdale Ebenezer Killum
Ool° Clemont March Cap' George March
& Nathan Willard Jun^
James Nutting Willard
Solomon Willard
Joseph Ashley
John Barber
Samuel Whitemore
Benning Wentworth
His Excellency Benning Wentworth Es(i'' 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 Setled Minister of the Gospel
& One Share for the Benefit of the School in Said Town —
Province of New Hampshire Sep'' 7"' 1761
Recorded from the back of the Origional Charter for Rutland
under the Province Seal —
Attested ^ Theodore Atkinson Sec"'y
Province of New Hamp"" Septemb"" 7^'^ 1761
Recorded from the Back of the original Charter for Ruttland
Attest' Theodore Atkinson Sec'"''
!90 CHARTER RECORDS.
RYEGATE.
*3-50 *Province of New-Hampshire.
Ryegate GEORGE the Third,
!/—^~^-^ >, By the Grace of God, of Great-Britain, France and
/ Irehind, King, Defender of the Faith &c.
I 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 Plantation
within our said Province, by and with the Advice of our Trusty and
Well-beloved Benning Wentworth, Esq ; Our Governor and Com-
mander in Chief of Our said Province of New-Hampshire, 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-JIamjjshire, 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 One Hundred equal Shares, all
that Tract or Parcel of Land situate, lying and being within our said
Province of Neiv-Hampshire, 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 Ways and unimprov-
able 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, Mz.
Begining at a Tree standing on the Westerly Side of Connecticut
River which is the North Easterly Corner Bounds of the Town of
Newbury in this Province & runs from thence up Connecticut River
Notherly as that runs to a Tree marked with y" Figures 11.. & 12..
which is about Six Miles upon a Streight Line from Amonusock
Rivers Mouth from thence turning off & runing North Sixty Eight
Degrees West Six Miles & one Quarter of a Mile to A Stake &
Stones thence Turning off & runing Southerly to the North Westerly
Corner of Newbury afores'* then Turning oft" again by Newbury to
the Bounds by Connecticut River first above mentioned — And
that the same be, and hereby is Incorporated into a Township by
the Name of Ryegate And the Inhabitants that do or shall hereafter
inhabit the said Township, are hereby declared to be Enfranchized
RYEGATE. 391
with and Intitled to all and every the Priviledges and Immunities
that other Towns Avithin 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 ttco
Faim, 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 INIarket
may be *opened and kept one or more Days in each Week, *3-51
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 October next which said Meeting shall be Notified by Rich'' Jennes
the 3'' 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 Marclt 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 Town-
ship, and continue to imj)rove 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 Success-
ors, 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 liad and obtained, upon the Penalty of the Forfeiture of the Right
of such Grantee, his Heirs and Assigns, to Us, our Heirs and Success-
ors, as well as being subject to the Penalty of any Act or Acts of
Parliament that now are, or hereafter shall ])e 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 alloted to each Grantee of the Con-
tents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Successors
392
CHARTER RECORDS.
for the Space of ten Years, to be computed from the Date hereof, the
Rent of one Ear of Indian Corn only, on the tAA^enty-fifth Day of
Decemher annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of Decemher. 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
Da}^ of I)eeemhe7\ namely, on the twenty-fifth Day of Decemher., which
will be in the Year of Our Lord 1773 One sldUhvj 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 PortsmoutJi, 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 Eighth
Day of September In the Year of our Lord Christ, One Thousand
Seven Hundred and Sixty Three And in the Tliird Year of Our
Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson jun'' Sec''^'
Province of New Hamp^ Septemb'' 8"' 1763
Recorded According to the Original Charter under the Province
Seal
f T Atkinson Jun"" Sec^^^
*3-52 *The Names of the Grantees of Ryegate (Viz) —
Rich'^ Jennes Esq
Francis Jennes
Henry Dow
William Sevey
Reuben Moidton
Richard Lock jun'^
Will'" Ran dell
Joseph Mardin
Peter Garland
Bickford Lang
Natha" Jennes
Rich'i Rand
Jon'* Towle
Job Jennes
James Sevey
Amos Knowles
Thomas Watson
Benj''' Garland
Rich'' Jennes jun'
Amos Sevey
Job Foss
Merryfiekl Berry
James Mardin
Robert Sanders
William Thomas
Samuel Jennes
Sam" Wallis
Josiah Webster
Nathan Goss
Stephen Mardin
Joseph Jennes
Joshua Jennes
Jacob Berry
RYEGATE.
393
Richard Goss
Samuel jNIurry
Joseph Brown
Sam" Knowles
Jeremiah Berry
Peter Johnson
Isaac Jennes
Joseph Libby
Philip Pain
Joseph Rand
Jeremiah Lock
W" Palmer
Solomon Sevey
Tristram Coffin
David Smith
Sam" Jones
Sam" Rand
Arthur Libby
Moses Sevey
Sam" Sanders
Joshua Weeks
Jon'' Brown
Rev'* M-" Sam" Parsons
Francis Lock
William Berry
Joseph Yeaton
Jon'' (joss
Simon Garland
Joseph Blanchard Esq
John Bracket
Sam" Ealkins
Ebenez' Philbrook
Ebenez'' INIardin
SleeperReuben Philbrook
Benj'' Lang-
Abraham Libby
Paul Randall
Jonathan Mardin
Sam" Wells
Dan" Philbrook
The Hon'"^' Will"' Temple ;
John Nellson
Rich'' Jennes 3'" Esq
Wall is Foss
Zebedee Hunt
Amos Rand
Jon" Towle Jun'^
Nehemiah Moulton
Sam" Samburn
Ozem Dowse
Cap' Sam" Frost
Nathan Knowles
Christ" Gold
Rich'* Lock
Ozem Dowse jun"^
Henry Ealkins
Cap' George Frost
Benj" Libby
Shadrach Weymoth
Nath" Berry Jun^
Ephraim Rand
! Esq^'
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 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
forever —
Pro^ of New Hamp^ Sepf 8'" 1763
Recorded from the Back of the Original Charter of Ryegate under
the Pro^ Seal
m T Atkinson Jun"" Sec^^
394
CHARTER RECORD;
.K.cqa^,
%.
ProYiDce of New Hamp' Septemb' & 1763
Recorded from the Plaa of the original Charter of Rvegate under
the Pro^ Seal
Aires' T Atkinson Jun'' See"^
*2-301
Salisburv
SALISBURY.
*Province of Xew-Hampshire.
GEORGE THE Third.
)
Br the Grace of G«;»d. of Great-Britain, France and
Ireland. King, Defender of the Faith. »S:c
To all Persons to tchom these Presents shall come.
Greeting.
Kx(:»w ye, that We of Our sj^ecial Grace, certain Knowledge, and
meer ^lotion, for the due Encouragement of settling a Xeic Planta-
tion witliin our said ProA-ince. by and with the Ad^'ice of our Trusty
and Well-beloved Bexxixg Wentworth, Esq : Our Governor and
Commander in Chief of Our said Pro\-ince of Xeav-Haaipshire in
Xeic-En<jland. and of our Council of the said P^o^■ince ; Have
ujDon 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 lo\-ing Subjects, Inhabitants
of Our said Pro%-ince of Xew-Hampshire, and Our other Govern-
ments, and to their Heirs and Assigns for ever, whose Xames are
SALISBURY. 395
entred on this Grant, to be divided to and among-st them into Sixty-
Eight equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of Ncw-Hainpaliire., containing l)y Ad-
measurement, Twenty Five Thousand & Forty 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 unimprov-
able Lands by Rocks, Ponds, IMountains 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 Westerly Corner of Midlebury at a Tree
Standing on the Bank of the Easterly Side of Otter Creek & Runing
from thence East by JNIidlebur}- to the south Easterly Corner thereof,
then Turning off & Rvuiing South ten Degrees West Six Miles &
Sixty Four Rods, from thence Turning off & Runing West to Otter
Creek aforesaid then down the said Creek as that Runs to the bounds
first above JVIentiond And that the same be, and hereby is Incorpo-
rated into a Township l)y the Name of Salisbury — And the Inhabi-
tants 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
consist of Fifty Families, a Market may be *opened and *2-302
kept one or more Days in each Week, as may be thought
most advantagious to the Inha])itants. 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 January next which
said Meeting shall be Notified by M"' John Evarts wlio 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 forever hereafter for the
Choice of such Officei*s for the said' Town, shall be on the Second
Tuesday of 3Iarch 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 culti-
396 CHARTER RECORDS.
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 continne to improve and settle the same by additional
Cnltivations, on Penalty of the Forfeiture of his Grant or Share in
the said Township, and of its reverting to Us, our Heirs and Suc-
sessors, 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 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. Tliat 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 Lis, 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. 1761
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 al)ovesaid twenty-
fifth Day of December^ namely, on the twenty-fifth Day of December^
which will be in the Year of Our Lord 1771 One shilliruj 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 Chxmiber 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
Third Day of Novem'^ In the Year of our Lord Chkist, One Thou-
sand Seven Hundred and Sixty One And in the Second Year of Our
Reign.
B Wentworth
SALISBURY
397
By His Excellency's ComnianJ,
Witii Advice of Council,
Theodore Atkinson Sec'"''"
Province of New ITanips'" Nov'" 3, 1761
Recorded According to the Origional Charter under the Province
Seal
19 Theodore Atkinson Sec""^
The Names of the Grantees of Salisbury
*2-30a
Jolni Evarts
Benj-' Benadict
Ca])' Will"' Eno
Elijah Owen
Cap' Josiah Dean
Tim*^ Brownson Jun""
Elias Read
Jesse e Bostwick
Janna Migs Jun*^
Jon-' Buck
Tliomas Chipman
Samuel Moore jun""
Nathaniel Windsow
Prince Winslow
John Moore
Zacli*' Hanchet
John Newbury
Daniel Evarts
Daniel Benton
Asa Landon
Josiah Heth
Seth Kent
Phineas Bradley
Sam' Keep
Lien' Nath' Buel
Alexander Gaston
Isaac Prat
Jonas Marsh
Gilbert Evarts
Elias Read jun'"
Bathuel Chittenden
William Fitch
Benj* Smally
Isaac Saris
Daniel Morris
Jacob Schormerhoru
Solomon Ensign
John Benton jun'
Joshua Jewell
Tim° Brownson
Steph" Hawly
Azariah Rood
Cap' Josiah Stoddard
Sam' Abbot
Abiel Camp
Joseph Waterhouse
Nathaniel Dyali
Jacob Spafford
Sam" Turner
Abner Woodworth
Luther Evarts
Silvan us Evarts
Jonathan Kellsey
Cap' Moses Lyman
Abraham Turner
Joel Evarts
Sam" Benton
James Man gar
Isaac Benton
Philip Catlield
Joseph Newmarch Esq Daniel Warner 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
k one Share for the Benefit of A School in Said Town
Province of New Hamps"" Novemb'" 3-1761
Recorded from the Back of the Original Charter of Salisbury under
the Province Seal
■^ Theodore Atkinson Sec*"^
398 CHARTER RECORDS.
.^
^'
*^'^-->)Wi}^>Jl^
Province of New Hamp'^ Novenib' 3'' 1761
Recorded from the back of the Origional Charter of Salisbury
under the Prov*^ Seal
^ Theodore Atkinson Sec^^
SANDGATE.
*2-93 *Province of New-Hampshire.
Sandgate 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,
^ -— v^— ' ^ 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-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, Inhab-
itants of Our said Pjovince of Neiv-ffaonpshire, 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 New- Hampshire, contain-
SANDGATE. 399
ing by Admeasurement, Twenty tbree thousand & fort}'^ 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 hereunto
annexed, butted and bounded as follows, Viz. At the North West
Corner of Arlington & from thence due North Six Miles thence due
East Six Miles thence due South Six Miles to the North East
Corner of Arlington afore Said then due West by Arlington afore
Said to the Bound first began At — And that the same be, and hereby
is Incorporated into a Township by the Name of Sandgate 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 Prov-
ince 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 l^ivo 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 Fami-
lies, a Market may be *opened and kept one or more Days in *2-94
each Week, as may be thought most advantagious to the Inhabi-
tants. 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 September Next which said Meeting shall be Noti-
fied by Robart Boyes Esq who is hereby also appointed the Mod-
erator 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 ilfart'/i 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 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 addi-
tional Cultivations, on Penalty of the Forfeiture of his Grant or
Share in the said Township, and of its reverting to Us, our Heirs
400 CHARTER RECORDS.
and Successors, to be by Us or Them Re-granted to such of Our Sub-
jects 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
JJecember annually, if lawfully demanded, the first Pa^-ment to be
made on the twenty-fifth Day of December. 1762
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 Da}' 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; w^hich 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 BEN^'ING Wentworth Esq;
Our Governor and Commander in Chief of Our said Province, the
11"' Day of August In the Year of our Lord Christ, One Thousand
Seven Hundred and Sixtv one And in the First vear of Our Reign.
B Went worth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec''^'
Province of Xew Hamp"" August the 11'*^ 1761
Recorded According to the Original under the Pro^' Seal
^ Theodore Atkinson Se''^
SANDGATE.
401
*Tlie Names of the Grantees of Sanclgate Viz *2-95
John Park
John Gillmore
Arthur Archibahl
Peter Cockran
Andrew M'lame
James Adams
Jon-' GiUmore
William Eger
James M'Connel
Killy Blair
Joseph Cockran
James Stevenson
Divid Linne
David Cowden
Robert Gillmore
AVilliam C^ilmore
John Blair
Robert Pebbles
James Neily
John Morse
Alexander Todd
Benning Wentworth
Moses Barnard
Henry Erwin
Joseph Wough
Thomas Christee
Hugh Simle
Robert M^Niell
John Clark
James Crozet
E2)hraim Cowen
Isaac Hunter
Thomas Halbart
Joseph Steward
Robert M'Cullough
Thomas Cockran
Daniel M-Cullum
James Gilmore
William Blair
William Selfige
Andrew Boyd
James Boyse
James Cockran
Jesse Christee
Alexand Park
John Park
Sam'i Clark
John llalbert
James Cowen
David Slaruh
George Duncan
Isaac Stinson
Robert Cowen
John Hambleton
Samuel Crozet
James Dunlap
Jon'^ Dickinson
John Wousrh
Sam^' Allison Hugh Ramsey
Andrew Todd Coll Gregg of Londonderry
Joseph Newmarch Esq Sampson Sheaffe Esq
Henry Sherburne Esq John Wentworth Esq
For 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 whole Share for the first Settled jNIinister of the Gospel
and one Share for the Benefit of the School in Said ToAvn —
Province of New Hamp' August IP^ 1761
Recorded from the Back of the Original Charter
19 Theodore Atkinson Sec'^^
402
CHARTER RECORDS.
a^i Cuii s. . "i.u ,
,*-
Province of New Hamp"" August 11"' 1761
Recorded from the Back of tlie Original Charter
^ Theodore Atkinson Se^"
SHAFTSBURY.
p— s
*2-121 *Province of New-Hampshire.
Shaftsbury GEORGE the Third,
^ .-W-— >^ ^ By the Grace of GoD, of Great^Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Permns to whom these Prese)its shall come,
^ •- — -^"— ' -' Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due EncouraQ-ement of settlino- a New Plantation
within our said Province, by and with tlie Advice of our Trusty and
Well-beloved Benning Wentworth, Esq ; Our Governor and Com-
mander in Chief of Our said Province of New-HxVmpshlre in New-
Pnr/land, 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-JIaonj) shire, and Our other Governments, and to
SHAFTSBURY. 403
their Heirs and Assigns for ever, whose Names are entred on this
Grant, to be divided to and amongst them into Sixty Eiglit 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 INIiles 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 the North West Corner of
Bennington thence Due North Six Miles to the South West Corner
of Arlington thence Due East Six Miles by Arlington Afore Said to
the South P^ast Corner thereof thence Due South Six Miles to the
North East Corner of Bennington afore Said thence due West to the
Bounds first Above mentioned And that the same be, and hereby is
Incorporated into a Township by the Name of Shaftsbury 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 Inmiunities that other Towns within Our Prov-
ince 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
aiuiually, 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 *2-122
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 Last Tuesday in October next which said
Meeting shall be Notified by Elisha 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 tlie 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
404 CHARTER RECORDS.
five Acres of Land Avithin the Term of five Years for every fifty Acres
contained in liis or their Share or Proportion of Land in said Town-
ship, 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 Sul)jects 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 Success-
ors, 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 pa^dng 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. 1762
V. Every Proprietor, Settler or Inhabitant, shall jdeld and pay
unto Lis, 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 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 or Assigns, in our Council Chamber in Dortsmoiith, 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 Went worth. Esq ; Our
Governor and Commander in Chief of Our said Province, the Twenti-
eth 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
SHAFTSBURY.
405
By His Excellency's Command,
AN'itii Advice of Council,
Theodore Atkinson Se'^''
Pro^
1761
N Hamp-- August 20">
Recorded According to the Original under the Prov Seal
Attesf Theodore Atkinson Sec'''^
*The Names of the Grantees of Shaftsbury
*2-123
John Brown
Elias Willard
Phinehas Nash
Joseph Allen
Thomas Pior
Mattice Hoose
Nath" Fellows
Samuel Cooper
Ebeuez' Baldwin
Aaron Jones
John Mirich
Francis Jones
Isaac Allen
Nathan Jones
Josiah Allen
Daniel Jones
Samuel Severiis
Ephraim Joues
Byfield Lo3'd Esq
Jon* Hindsdale
John Willow
Moses Old
John Taylor
Henry Burgart
Joseph Noble
William Kanady
Joseph Pixley
Aaron Lomis
Aaron Sheldon
Lemuel Jones
Elisha Fullam
Elisha Jones
Nathaniel Allen
Israel Jones
Icabod Stanly
Joseph Bernard
Benf Willard
William Pendall
Asael Duey
Jonathan Pixly
Samuel Lee
John Nellson
Samuel Dowey
Cooper Pixly
Abraham Jones
Increase Leadbetter
Abraham Jones
Samuel Woodward
Elisha Jones Jun''
Nath" Jenison
Elias Jones
Thomas Peirce
M'^ H^ Went worth Esq
Benniug Wentworth
Josiah Jones
Theodore Atkinson Esq
John Tasker Esq
John Wentworth Esq Wiseman Claggit Esq Simeon Jones
Sam" Wentworth Boston & Oliver Warner
His Excellency Benning Wentworth Esq a Tract of Land to Con-
tain five Hundred Acres as Marke 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 foreign 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
Prov*- of New Hamp"^ August 20"' 1761
Recorded from the Back of the Original Charter for Shaftsbury
under the Prov*" Seal
Attest' Theodore Atkinson Sec'"^
406
CHARTER RECORDS.
«-■•■
•\>
Province of New Hamj/ August 20 — 1761
Recorded from the Back of the Original Charter for Shaftsbury-
under the Pro^ Seal
■^ Theodore Atkinson Sec''*'
SHARON.
*2-117 *Province of New- Hampshire.
Sharon GEORGE the Third,
i- .-w^-^ . By the Grace of God, of Great-Britain, France and
\ p g / Ireland, King, Defender of the Faith, &c.
) " ( To all Personn 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 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
Neu'-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,
SHARON. 407
do give and grant in equal Shares, unto Our loving Subjects, Inliul)-
itants of Our said Province of New-Hamjnhlre^ 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 l*roviuce of New- Hampshire^ con-
taining by Admeasurement Twenty Two Thousand Ac.res^ which
Tract is to contain Something Short of 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 North Westerly Corner of Hartford
thence North Sixty Degrees West five Miles & one half Mile by
r*omfret to the North Wesf'y Corner thereof, thence North, forty De-
greest East Six Miles & one Quarter of a Mile Thence South fifty
Seven Degrees East Six Miles to the North Westerly Corner of Nor-
which thence South forty five Degrees West Six Miles by Norwhich
to the Bounds first above Mentiond And that the same be, and hereby
is Incorpoiated into a Township by the Name of Sharon And the
Inhabitants that do or shall hereafter inhabit the said Township, aie
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, wliich 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 *-2-ll8
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 Monday in September Next which
said Meeting shall be Notified by M' Benjamin Spaulding 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 March annually, To Have and to Hold the said Tract of
408 CHARTER RECORDS.
Land as above expressed, together with all Privileges and Appurten-
ances, 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 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 Suc-
cesors, 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 w^ithin the said Towuship,
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 Lidian Corn only, on the twenty-fifth Day of
Decemher annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of Decemher. 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 of December.^ namely, on the twenty-fifth Day of
December^ which will be in the Year of Our Lord 1772 One alullhui
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-
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 Wentwouth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
SHARON.
409
IT'*" Day of August In the Year of our Lord Christ, One Thou-
sand Seven Hundred and Sixty one And in the First Year of Our
Reign.
B Wentvvorth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec'''^
Province of New Hami/ August 17"' 1761
Recorded according to the Original Charter of Sharon under the
Province Seal
Attest"^ Theodore Atkinson Sec""*'
*The Names of the Grantee of Sharon Viz
*2-119
John Taylor
David Spaulding
Joseph Kingsley
Sam^' Parkhurst jun''
Oliver Lovejoy
Silas Hutchens
Tilly Parkhurst
Benjamin Spaulding
Joseph Parkhurst jun'
Philip Spalding
Luther Cady
Jacob Sheapard
Uriah Mackey
Samuel Sheapard
Seth Dean
Phineas Parkhurst
David Sheapard
Moses Perkins
James How
Sampson Sheaffe Esq
Cap* Nath' Dowse
Isaac Morgan
Tim" Spaulding jun'^
Samuel Wheeler
Curtis Spaulding
William Lovejoy
Joseph Spaulding
Joseph Thornton
David Rowland
Isaac Wheeler
Natha" Wheeler
William Cady
Daniel Mackey
Benj'^ Renalds
Willard Sheapard
John Parkhurst
Eli])halet Kimball
Abijah Ward
John Stevens
Daniel Coit
Jn'' Downing Esq
Benningf Wentworth
Eleaz"" Spaulding jun""
Benj'* Wheeler
Isaac Sheapard
Rich'^ Lovejoy
Joseph Parkhurst
Joseph Barret
William Kennady
Timothy Wheeler
Robert "Miller
Isaac Wheeler jun""
Jonas Sheapard
Nathaniel Mackey
Jonathan Parkhurst
Joseph Sheapard
John Parkhurst jun""
John Nellson
Josiah Russell
Isaac Coit
John Nellson
Daniel Warner Esq
His Excellency Benning Wentvvorth 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 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 —
410 CHAKTER RECORDS.
Province of New Hamp' August 17"' 1761
Recorded from the Back of the Original Charter of Sharon under
the Province Seal
Attesf^ Theodore Atkinson Sec'^^
Province of Nevr Haraps"^ August 17-1761
Recorded from the Back of the Original Charter of Sharon under
the Pro^ Seal
"39 Theodore Atkinson Sec"''
SHELBURNE.
*3-18 *Province of New-Hampshire.
Shelburne GEORGE the Third,
r /—i^^^ . By the Grace of God, of Great-Britain, France and
) p o / Ireland, KiMG, Defender of the Faith &c.
I (To all Perso7is to ivhom these PresejitH shall come,
^ -^"^ — -^ ^ Greeting.
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 Ti-usty
and Well-beloved Benning Wentworth Esq ; Our Governor and
Commander in Chief of Our said Province of New-Hampshire, in
SHELBURNE. 4ll
New-Enyland, and (»f Our Council of the said Province ; Hav^e
upon the ConditioiiS and Reservations herein after made, given and
granted, and b}' these Presents, for Us, Our Heirs, and Succes-
sors, 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 Sev-
enty equal Shares, all that Tract or Parcel of Land situate, lying
and being within our said Province of New-Hampshire, containing by
Admeasurement, 23o00 Acres, which Tract is to contain Something
More then 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,
accordii]g to a Plan and Survey thereof, made by Our said Governor's
Order, and returned into the Secretary's Olifice, and hereunto annexed,
butted and bounded as follows. Vis. Begining at A Stake & Stones
Standing on the Easterly Shore of Lake Champlain which is the North
Westerly Corner Bounds of Charlotta a Township lately Granted in
this Province and from thence runing East Seven Miles Partly by
Charlotta afore Said & Partly by Hindsburgh to a Stake & Stones in
the Northerly Side Line of Hindsburgh from thence turning off &
runing North Six Miles to a Stake & Stones then Turning off again
& runing West about Six Miles to Lake Champlain then runing
Southerly by the S'' Lake as that runs to the North Westerly Corner
Bound of Charlotta the Bound began at — And that the same be
and hereby is Incorporated into a Township by the Name of Shel-
burne 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 Pro%'ince by Law Exercise and
Enjoy: And further, that the said Town as soon as there shall
be Fift3' 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 Fam-
ilies, a Market may be *opened and kept one or more Days *3-19
in each Week, as may be thought most advantagions 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 in September Next which said Meeting shall be
Notified by M"" Jesse Hallock who is hereby also appointed the
412 CHARTER RECORDS.
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
3Iarch 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
tlie said Township, and of its reverting to Us, our Heirs and Success-
ors, to be by LTs 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 so doing
first had and obtained, upon the Penalt}^ of the Forfeiture of the
Hight 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
twentj'-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-
mouth., or to such Officer or Officers as shall be appointed to receive
SHELBUKNE.
413
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 Couimander in Chief of Our said Province, the
18"" Day of Au,2:ust lu the Year of our Lord Christ, One Thousand
Seveu Hundred and Sixty Three And iu the Third Year of Our
Reign.
B Wentworth
By His Excellency's Command,
Witii Advice of Council,
T Atkinson Jun^ Sec'^
Prov' New Hamp'^ August 18-1763
Recorded according to the original Charter under the Pro^ Seal
19 T Atkinson Jun"" Sec''^'
*Names of the Grantees of Shelburne
*3-20
Jesse Hal lock
Richard Gleason
John Bond Jun"^
Samuel Seabury
James Bradshaw
David Farris
Silas Mead
William Cornal
Tideman Hull
Lewis Cammell
Thomas Field
John Burling
Isaac Underhill
Jonathan Akin
Elijah Doty
Benjamin Ferris jun^
Samuel Hight
Joshua Dakin
Stephen Field
Joseph Pearsall
Jacob Underhill
For his Excellency
five Hundred Acres
Steward Southgate
Richard Gleason Jun""
John Potter
Thomas Darling
Ebenezer Sealy
Joshua Franklin
Nathaniel Potter Jun''
Peter Totten
Joseph Hull
Thomas Hull
Edward Burling
Ebenezer Preston
Zebu Ion Ferris
Jeremiah Griffin
John Hallock
Samuel Willis
Gilbert Totten
John Southgate
Nathaniel Potter
Antipas Earl
Patridge Thatcher
Samuel Waters
Thomas Franklin jun^
Robert Southgate
Benjamin Clap
Tideman Hidl jun"^
John Cornal
John Cromwell
Uriah Field
Daniel Merrit
Read Ferris
Benjamin Ferris
David Akin
Simon Dakin
John Thorn jun"^ Flushing
Nathaniel Howland Hadock Bowne
John Akin John Cannon
Hon''^'' William Temple )
Theodore Atkinson >
Mark H« Wentworth )
Benning Wentworth Esq
as Marked B W in the
John Fisher Esq
Esq"*
a Tract to
Plan which is
Contain
to be
414
CHARTER RECORDS.
Accounted two of the within Shares — One whole Share for the Incor-
porated Societ}^ for the Propagation of the Gosi)el in Foreign Parts
— One Share for the Glebe for the Church of England as by Law
Established — One Share for the first Settled Minister of the Gospel
there. — & One Share for the Benefit of a School in said Town forever
Pro' New Hamp-^ August 18-1763
Recorded According to the Back of the original Charter of Shel-
burne und' the Pro"" Seal
^ T Atkinson Jun"" Sec^^
,^*y
) S*-**** m%u%
X
'V.X
Province of New Hamp^ August IS''' 1763
Recorded from the Back of the
under the Province Seal
Original
Charter for Shelburne
T Atkinson Jun' Sec'"^'
SHELDON.
*3-42
Hungerford
*Province of New-Hampshire.
GEORGE THE Third,
p s
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
SHELDON. 415
nieer Motion, for the due Encouragement of settling a Netv Planta-
tion within our said Province, by and with the Advice of our Trusty
and \Vell-beh)ved Benning VVENTWOiiTH, Esq; Our Governor and
Commander in Chief of Our said Province of Neiv-IIampsldre^ 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, Inhabi-
tants of Our said Province of Nen'-IIamp><hirf\ and Our other Gov-
ernments, 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 Neiv-Hampshire^ containing by
Admeasurement, 23040 Acres^ which Tract is to contain Six Sliles
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, Mz. Begining at the North Easterly Corner of Smithfield
A Township this Day granted from thence runing Westerly by
Smithfield as that runs to the North Westerly Corner thereof which
is also the South Easterly Corner of Highgate then Turning off
Northerly & runing by Highgate afore Said as that runs to the North
Easterly Corner thereof then turning oii Easterly & runing so far on
a Parrallel Line with the Northerly Side Line of Smithfield afore
Said as that a Streight Line drawn from that Period to the North
Easter Corner Bound of Smithfield afore Said (the Bound began at)
Shall Include the Contents of Six Miles Square And that the same be,
and hereby is Incorjiorated into a Township by the Name of Hunger-
ford And the Inhabitants that do or shall hereafter inhabit the said
Township, are hereby declared to be Enfianchized 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 P'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 continue longer than the respective
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 Days *3-43
in each Week, as may be thought most advautagicms to the
416 CHARTER RECORDS.
Inhabitants. Also, that the first Meeting for the Clioice of Town
Officers, agreable to the Laws of our said Province, shall be held on
the 13^"' Day of Septemb"" next which said Meeting shall be Notified
by Beiij'^ Clapp 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 Meet-
ing 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 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 Success-
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 lae 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 (xrantee 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 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
SHELDON.
417
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 said Province
to be hereunto affixed. Witness Benning Went worth, Esq; Our
Governor and Commander in Chief of Our said Province, the 18"'
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 Went worth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun'' Sec'"''
Pro^ New Hamp^ August 18"' 1763
Recorded according to the Original under the Prov'' Seal
f T Atkinson Jun^ Sec'^
*The Names of the Grantees of Hungerford Viz *3-44
Samuel Hungerford
Rich'^ Sutton
John Powell
Silvan us Mead
Eph"^ Mead Sen^
Benj'^ Mead jun""
John Halloek
Joseph Hiaght
Cornelius Steamood
Charles Green Sen""
Sam" Beacker Jun''
Caleb Sutten
Uriah Field
Solomon Right
Robert Feaild
Philip Allen jun'"
John Clapp
Henry Allen
Gilbird Merrit
Tho* Northroup
The H
Benj* Clapp
Adam Simons jun'"
William W^heeden
Gideon Mead
William Creaft
^Vill'" Mead
Francis Knash
Ezekiel Lockerd
Silas Mead jun'
Thomas Peardey
Joshua Beacker
Edward Sutten
John Young
James Young
Nehemiah Brown
Roger Brown
James Anderson Sen^
Icabod Ogden
Silas Mead
David Marshall
Daniel Ogden
Joseph Sutton Sen""
William Randel
Titus Mead
Samuel Beacker Sen""
Gilbird Peardey
Pell Sutten
Elisha Youngf
Abijah Heaight
Philip Allen Sen""
Richard Allen
John Allen
Caleb Mead
and
Elijah Allen
John Ilorten Palders
Will'" Ogden
Alexander Steward jun'^Samuel Waldo
Sam" Waters Sam" Waters jun
on'''« Nath" BarrelH
Rich" Wibird U ,
Dan" Warner [ ^
Joseph NewraarchJ
418
CHARTER RECORDS.
For 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 thee within Shares one Whole Share for the Incor-
porated Society for the Propagation of the Gospel in foreign 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 in Said
Town & one Share for the Benefit of A School in S'^ Town forever
Pro^ of New Hamp'' August 18—1763
Recorded from the Back of the Original Charter of Hungerford
under the Prov"^'" Seal
"39 T Atkinson Jun^ Sec^^
Province of New Hamp'' August 18'^'^ 1763
Recorded from the Back of the Original Charter of Hungerford
under the Pro"^ Seal
19 T Atkinson Jun^ SeC-^
SHERBURNE. 419
SHERBURNE.
*Province of New-Hampshire. *2-33
Killington GEORGE the Third,
. ,^ — s . By the Grace of God, of Great-Britain, Erance and
\ ( Ireland, King, Defender of the Faith, &c.
j ( To all Ferso7is to whom these Presents shall come,
^ ^>— i — -«i-' ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
nieer Motion, for the due Encouragement of settling a Netv Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Went worth, 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, Inhab-
itants of Our said Province of Neiv-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 two equal Shares, all that Tract or Parcel of Land situate,
lying and being within our said Province of Neiv- Hampshire, contain-
ing by Admeasurement, twenty four Thousand and Six Hund and forty
^crgs, 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 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 Northwest Corner of Saltash from thence
North Sixty two degrees west five miles and one half mile from thence
North Twenty Eight degrees East Seven miles, from Thence South
Sixty two degrees East five miles and one half mile from Thence
South twenty Eight Degrees West Seven miles to the first
Mentioned l)Ounds — And that the same be, and hereby is Incorporated
into a Township by the Name of Killington 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
420 CHABTER RECORDS.
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
*2-34 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 first Tuesday in September Next
which said Meeting shall be Notified by Benjamin EUery 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 snch 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 for-
ever, 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 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 L^s, 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 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
SHERBURNE.
421
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
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 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 lients and Services
whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Bennjng Wentworth, Esq;
Our Governor and Commander in Chief of Our said Province, the
Seventh Day of July In the Year of our Lord Christ, One Thousand
Seven Hundred and Sixty one And in the firs Year of Our Reign.
B Wentworth
By His Excellein'Cy's Command,
With Advice of Council,
Theodore Atkinson Sec'^-^
Prov'' New Hamp"" July the 7"> 1T61
Recorded According to the Original under the Province Seal
19 Theodore Atkinson Sec'^^
*The Names of the Grantees of Killington
*2-35
Samuel Yeates
Ashbil Stiles
Benjamin Church
Joseph Wilbour
Alexander Bradford
Samuel Bours
Daniel Rindge
Daniel Wentworth
Thomas Phips Darrell
Benjamin Ellery
Jerem*' Philips
John Heath
John Flag'"' Jun''
Josiah Brown
Nath^ Peirce Esq
Isa
Zephaniah Heath
Jonathan Otis
Archib'^ Campbill
Jonathan Simmans
Joseph Crandall
PoUipus Hammond
Richard Nason
Jonathan Heath Jun''
John Treby
Isaac Daton
Edward Simmans
Jonathan Heath
Robert Elliott
John Rindge
John Downinof
iic Stiles of New Haven
Edw^ Upham
Cornelious Dillingham
Caleb Jaffrees
Peter Bours
David Heald
James Stoodley
LTrial Lyon
Nath' Russell
John Starnes
Joshua Pauld
Charles Church
Christopher Ellery
Ephr' Dinneck
Joseph Heath Juu'"
422
CHAETEE EECORDS.
Ezra Stiles
Abraham Dennes
Elijah Weeden
Jacob Stockman
John Landers
Ichibod How
Jolin Dinneck
James Wesgates
Benjamin Sherburne
Joim Bull
Uziah Wilbur
John Hadwen
Samuel Gibson
Robert Stevene^
Joseph Howlaud
Jolui Pitman
William James
John Boures
William Earl Treadwell
Daniel Peirce Esq »S: Sampson Sheaf Esq
For his Excellency Benning Wentworth Esq A Tract of Land Con-
taining live Hundred Acres as marked in the Plan B W which is to
be Accounted Two of the TN^thin Shares One whole Share for the
Incorporated Society for Propagating the Gospel in forreign Parts
one share for the first Settled minister of the Gosple one Share for
the Behefit of a School in Said Town one "NATiole Share for a Greab
for the Church of England as by Law Established
P^o^•ince of Xew Hamp' July 7'^ 1761
Recorded from the Back of the Original Charter under the Province
Seal
■^ Theodore Atkinson Sec"^
5 tZ £ SATn.ilt.t
Province of New Hamp'^ July 7'^ 1761
Recorded from the Back of the original Charter under the Prov«
Seal
■^ Theodore Atkinson Sec"^
SHOREHAM. 423
SHORi:iIAM.
*Province of New-Hampshire. *2-233
Shoreham GEORGE the Third,
/ .-w«^— V , By tlie Grace of God, of Great-Britain, France and
) ^ ^ ( Ireland, King, Defender of the Faith, &c.
To all Persouis to ivhom these Presents shall come,
\
Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
nieer Motion, for the due Encouragement of settling a Neiv Plantation
within our said Province, by and with the Advice of our Trusty and
AVell-beloved Bennixg Wentworth, Esq; 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 Neiv-Hampsldre, 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, l}^ng and being
within our said Province of New-Ha7npshire, containing by Admeasure-
ment, Twenty Five Thousand Acres^ which Tract is to contain Some-
thing more than 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 Marked
Standing by the AVater Side of the Wood Creek so called (on an East
Point from Ticonderoga Fort from thence Runing East Seven Miles,
then begining again at the aforesaid Tree by the Wood Creek thence
Runing Northerly by the Water of the Wood Creek or Imy so far as
to make up Six Miles on a Straight Line from thence east Seven
]\Iiles «S: from thence Southerly to the End of the Seven Miles from
the bounds begun at — And that the same be, and hereby is Incorporated
into a Township by the Name of Shoreham 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
424 CHARTER RECORDS.
Families resident and settled thereon, shall have the Liberty of holding
Two Fairs^ one of which shall ho, 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 sliall consist of Fifty Families, a Market
*2-234 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 Tues-
day in Januaiy next which said Meeting shall be Notified by Gardner
Chandler 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, 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 Town-
ship, 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 Sul^jects 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 tlie 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 l)e allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and paying therefor to LTs, 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 De-
cember annually, if lawfully demanded, the first Payment to l)e made
on the twenty-fifth Day of December. 1762
SHOKEHAM.
425
V. Every Proprietor, Settler or Inhabitant, shall yield and pay un-
to 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 shillim/ Proclamation
Money for every Plundred Acres he so owns, settles or possesses, and
so in Proportion for a greater or lesser Tract of tlie 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 Penning Wentwokth, Esq ; Our
Governor and Commander in Chief of Our said Province, the 8"^ Day
of October In the Year of our Lord Chuist, 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 Hamps'^ Octo'' 9. 1761
Recorded According to the Origional Charter under the Province
Seal
^ Theodore Atkinson Sec""^
*The Names of the Grantees of Shoreham (Viz') * 2-235
John Cliandler Esq
Zerubabell Snow
Eph'" Doolittle
Jacob Hemingway
Ruben Rice
Elijah Morton
James Forbiis
Asa Moore
John M'Crackin
Thomas Wheeler
Cha" Richardson
Sam' Brooks
John (joddaid Jun'
Joir' Perry
Timo' Pain
Thomas Brown
Cornelius Culnon
John Chandler J'' Esq
John Knaj)
Ebeoezer Warren
Robert (Jray Jun"^
Jon-' Morton Jun'"
Sam' Smith
James Forbus Jun""
Jabez Sergeant
Thadeus Bigelow
Matthew Gray
Enoch Cook
Cornelius Stowell
.Sam' Goddard
Daniel Ward
John Waters
Absolem Rice
Jonathan Stone
Gardener Chandler Esq
Samuel Chandler
Daniel Boyden
Silas Harthorne
Joshua Dickinson
David Morton
Jonathan Gales
John Marsh
Philip Roberts
Will'" Kennedy
Benj'"^ Flagge
John Goddard
Josej)h Perry
Jabez Swan
Sam' Curtis
Joseph Curtis
Jonas Nutton
426 CHARTER RECORDS.
Eben'' Stearns Jmi'' Francis Harington Eprhaim Stearns
Will'" Ward Will'" Jeuison Stearns Ephra'" Curtis
Dan^ Warner Esq Richard Wibird Esq Dan^ Tilton
William White Jonathan Tilton John White h
Caleb Tilton —
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 Share for the Incorpo-
rated Society for the Propogation of the Gospel in Foreign 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 —
Province of New Hamps'" Octo'' 9. 1761
Recorded from the back of the Origional Charter for Shoreham
under the Province Seal
Attested IS Theodore Atkinson Sec'^
Province of New Hampsh'' Octo"" 9. 1761
Recorded from the back of the Origional Charter of Shoreham
under the Province Seal
19 Theodore Atkinson Sec^^
SHREWSBURY. 427
SHREWSBURY.
*ProviDce of New-Hampshire. *2-161
Shrewsbury GEORGE the Third,
/ r-*--^--N . By the Grace of God, of Great-Britain, France and
) ( Irehmd, King, Defender of the Faith, &c.
) ( To all Persons lo ivhom these Presents shall come,
^ >— s.-*-^ ^ Greeting.
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
Ct)mmander in Chief of Our said Province of New-Hampshihe iu
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 New-Hampshire , and Our other Gov-
ernments, and to their Heirs and Assigns for ever, whose Names are
entred on this (irant, 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, 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 Highways and unimprova-
ble 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 Westerly Corner of Saltash from thence North
Seventeen Degrees East Six Miles by Saltash thence West five
Degrees JNorth Seven Miles & one Quarter of A Mile thence South
five degrees W>st Six Miles thence East five Degrees South to the
Corner of Saltash being the Bounds first Above mentioned — And that
the same be, and hereby is Incorporated into a Township by the Name
of Shrewsbury 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 Lnmunities 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
428 CHARTER RECORDS.
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
*2-162 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 First Wednes-
day in October Next which said Meeting shall be Notified by M' Samuel
Ashley who is hereb}^ 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 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 Successors, to be by Us or Them Re-granted to such of Our Sub-
jects 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 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 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 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. 1762
SHREWSBURY.
429
V. Ever}" Proprietor. Settler or Inhabitant, shall 3'ield and pay unto
Us, onr 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 Becemher^
which will be in the Year of Onr Lord 177*2 One sh'dlinri 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 apjjointed 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 Penning Wentworth,
Esq; Our Governor and Commander in Chief of Our said Province,
the 4'^ Da}' of Septemb"^ In the Year of our Lord Christ, One Thous-
and Seven Hundred and Sixty one And in the first Year of Our
Reign.
B Went worth
B}' His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec*^^
Province of New Hamp"" Septemb' 4 1761
Recorded According to the Original under the Pro''' Seal
Attest"" Theodore Atkinson Sec'^y
^The Names of the Grantees of Shrewsbury
*2-163
Samuel Ashley
Joseph Ellis
Nathaniel Heaton
Benj'^ Melvin jun"^
Isaac Savage
Ebenez'' Foster
Abijah Will aid
Elijah Grout
Israel Dickinson
Moses Milvin
Sam" Greely Jun""
Joseph Lord
AVilliam Smeed
Phinehas Stevens
Henry Foster
Dunk Campbell
Simon Stevens
John Wheeler
Gideon Ellis
Joseph Wood
Elijah Alexander
Abraham Savage
Beriah Ward
Abel Willard
Joel Grout
Jinben Beldwin
Gideon Ashly
Jon'' Hubbard
Joseph Lord jun'"
Jonathan Thayer
Nathan Willard
William Frink
Josei)h Stone
Jason Stone
Joel Wheeler
William Heaton
Elijah Dodge
James Black
William English
Thomas Beman
Sam" Stevens
Elijah Dickinson
Elijah Dodge Jun""
Sam" Greely
Elisha Marsh
Jonathan Ham'ond
Robert Harris
Levy Willard
James Putnam
Josei)h Stone jun''
Moses Wright
430
CHAKTEK RECORDS.
Jonathan Ashly
John Downing Esq
Jon'' Houghton
Sam" Ashly Jun'^
Phinehas Wait jun'" Davis Hawlett
Joseph Newmarch Esq Joseph Ham'ond
George Watkins Benning Went worth
Ezra Carpenter Clement Sumner &
Sam" Frink
His P^xeellency Benning Wentwortli 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 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 Xew Harap"^ September 4'^ 1761 —
Recorded from the Back of the Original Charter of Shrewsbury
under the Province Seal
Attesf^ Theodore Atkinson Sec''^'
*.-'*
;; ^-'-/s.:..,.
Province of New Hamp"^ Septemb"^ 4"' 1761
Recorded from the Back of the Original Charter of Shrewsbury
under the Province Seal
Theodore Atkinson Sec"^
SOMERSET. 431
SOMERSET.
*Province of New Hampshire. *2-173
Somersett GEORGE the Third,
^ /— ^^--v . By the Grace of God, of Great-Britain, France and Ire-
1 / land King, Defender of the Faith, &c.
I (To all 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 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 give and grant in equal Shares, unto Our loving Subjects, Inhabi-
tants of Our said Province of New-Hampshire, and Our other Gov-
ernments, 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 out 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 Gov-
ernor's Order, and returned into the Secretary's Ofhce, and hereunto
annexed, butted and bounded as follows, Viz. Begining at the
South East Corner of Glossenbury thence due North Six Miles by
Glossenbury afore Said to the South West Corner of Stratton thence
Due East Six Miles to the South East Corner of Stratton then Due
South Six Miles thence Due West Six Miles to the South East Cor-
ner of Glossenbury the Bound first above mentioned — And that the
same be, and hereby is Licorporated into a Township by the Name of
Somersett And the Inhabitants that do or shall hereafter inhabit the
said Township, are hereby declared to be Enfrancliized with and
Intitled to all and every the Privil edges and Immunities that other
Towns within Our Province by Law Exercise and Enjoy: And
432 CHARTER RECORDS.
further, that the said Town as soon as there shall be Fi% P'amilies
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 Fam-
*2-174 ilies, 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 of October next which said Meeting shall be
Notified by Thomas Denny who is hereby also appointed the Moderator
of the said first Meeting, which he is to Notify and Govern agrea-
ble to the Laws and Customs of Our said Province ; and that the
annual Meeting forever 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 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 Success-
ors, 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.
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.
SOMERSET.
433
the Rent of one Ear of Indian Corn only, on the twentv-fifth Dav of
Z,l\t , \ Ofticers as shall be appointed to receive the same •
VrV,° ^^ '" V'" " "" ?'•'*"• R-^"'" ••'nd Serviees whatsoever '
. In Testimony whereof we have caused the Seal of our said Pmv
mce t. be hereunto affixed. Witness Benmng Wentwor™ Es„
Our Governor and Commander in Chief of Our said Province the
Nmth Day of September In the Year of our Lord Cheist oieTho u
Re°ign '•'''' ""^ ^'^'' ^'" ^"-^ "' '•'^ First Year of 0«
^By His Excellency's Command, ^ Wentworth
With Advice of Council,
Theodore Atkinson Sec'»
Province of New Hamp' Septemb' 9"> 1761
^^Reeorded According to the Original Charter under the Province
Thomas Denny
Jonathan Nail
Nathan Sergent
Peris Rice
Ebenezer Fisk
Jonas Fay
Soloman Green
John Houghton
Elijah Williams
Samuel Trask
Jonathan Sibly
Phinehas Jones
XXVIII
^The Names of the Grantees of Somerset
Theodore Atkinson Sec'^
David Hall
Daniel Tenory
Joseph Chai3lin
Timothy Nurse
Jacob Fisk
Samuel Rugles
John Moffatt
Nehemiah Wright
John Bird
Amos Putnam
Johnson Walter
Robert Henry
*2-175
Henry King
Noah Jones
Asa Stores
Samuel Robinson
Ancbew Haskil
John Haskil
John Bearmon
Daniel Jones
Elisha Goddai-d
Jonathan Waters Jun""
Abijah Tucker
Matthew Westson
434
CHARTER RECORDS.
BartliolomeNY Woodbury Benj^^ Levinston
Ebenezer Chaplain John Fletcher
Judah ^looi
William Honshard
Wilder Willard
John Pntman
Daniel Watson
Ephraim Rice
Sampson Sheaf Escx
jSIoses Gelt
Seth Washmore
Ichabod Odel
Ehjah Dickinson
Willard Stevens
Pdchard Dodge
John Downing Esq'
Samuel Deaney
Jonathan Stone
Benj'' Sanderson
Joseph Plummer
James Taylor
Obediah Dickinson
]Moses Singletary
Thomas Beard
His Excellency Benning Wentworth Esc^ a Tract of Land to Con-
tain Five Hunclred Acres Is Marked in the Plan B- W- which is to
le Accounted Two of the within Shares, One whole Share for the
be ^^'°Xa c;,^.- ... for the Propagation of the Gospel m foreign
Pai^One Sluire f!;r aGlebe foi'the Church of England as by Law
EsiaUished. One Share for the first settled Minister of the Gospell, &
One Share for the Benefit of a School m said i own-
Charter for Somerset
Pro%dnce of New Ramps'- Sep' 9. lTt31
Recorded from the back of the Origional
under the Pro^'ince seal- ^^^^^^^^ ^ ^^^^^^^^^.^ ^^^^.^^^^ g^^..
,* -•'•'
SPRINGFIELD. ^oc
Province of iVe^y Hampshire Sept^ 9 17(31
the id^o/s:;!*'" ''"' °' "" °"S'-1 Charter of Some,.ett under
? Theodore Atkinson Sec'^
SPRINGFIELD.
*Province of New-Hampshire. *2-133
Springfield GEORGE the Thied,
i ) Mand Kr^ D f^'T' '^" ?^^?;^Britain, France and
I p— s } ^i;^'''^V,^^^^' Defender ot the Faith, &c.
' ^^ ) r, f '"""' ^' ''^'"' ^^'''' Presents shall come,
^-^^^-' ^ Greeting. '
VV ell-beloved Bexxixg Wextwopttt Por. n >r -^™®^3' and
C..^,„der in Chief oi ^^^J^'^i SZiZl7u;..'t
Aew-h„glm<l, and of our Council of the said Province Have uJn
saict 1 lOMnce o± ^eir-Hampskire, and Our other Governments ind fo
Something „,ore than Six Miles squarr nd no , or • Ztnf
Rockmgham to the tii^t Bounds MentionecI^And thaftire S bt
436 CHAKTER RECORDS.
and hereby is Incorporated into a Township by the Name of Springfield
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 set-
tled thereon shall have the Liberty of holding T^vo 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,
*2-134 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 Tuesday in October next which said Meeting shall be Not-
ified by Gideon Lyman Esq who is hereby also apj)ointed the Moderator
of the said first Meeting, which he is to Notifyand 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 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 Town-
ship, 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 Ro3^al 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 Succes-
sors, 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
SPRINGFIELD.
437
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
I\^. Yieldino- 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. 17G2
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, namel}^ on the twenty-fifth Day of Deceinber, 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 Province, the 20"*
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 20"' 1761
Recorded According to the Original under the Province Seal
^ Theodore Atkinson Sec'"''
*The Names of the Grantees of Springfield Viz — *2-135
Gideon Lyman Esq
Gideon Lyman jun''
Caleb Lyman
Ebenez"" Sheldon
Sam" Parsons
Ruben Coats
Stephen Pomroy
Col : Seth Pomroy
Selah Wright
Elijah Lyman
Daniel Graves
Simeon Parson
John Phelps Chaplen
Aaron Wright
Oliver Lyman
Naomi Lyman
Seth Clark
Eleaz"" Root
Sam'^ Bankcroft
Jon'^ Strong
William Kenady
Gideon Lyman Esq
Phiueas Lyman
Phineas Lyman Esq
Simeon Person
Nath" Fellows
Medad Olvard
Oliver Thomas
Thomas Quiner
John Burt jun""
Selah Wright
Israel Lyman
Elijah Lyman
438
CHAKTER RECORDS.
Josiah Peirce
Elias Lyman
John Lyman jun"^
Cap* James Lyman
Gideon Lyman Esq
Cap' John Lyman
Elij'^ Lyra an
Benj''^ Parsons
Gadcl Lyman
Joseph Little
Nath" Day
Rich'i Cutt Esq
Sam" Marshal
Theodore Atkinson Esq
John Wentworth Esq
John Gould jun"^
Eph"' Wright
Elias Lyman jun'^
Brig'' Tim" Ruggles
Stephen Root
John Nellson
Nath" Phelps
Docf'Sam" Mather
Joseph Newmarch Esq Benning Wentworth
Hunking Wentworth James Apthorp
Henry Hilton & Sam" Wentworth Esq of Boston
One Tract of Laud to Contain five hundred Acres for his Excel-
lency Benning Wentworth Esq as Marked on 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 Said Town —
Province of New Hamp'' August 20 1761
Recorded from the Back of the Original Charter of Springfield
under the Pro"' Seal
^ Theodore Atkinson Sec^'y
»2''lU ^ ■' * '-^ p -J ' -if -'A/
Province of New Hamp'' August 20"' 1761
Recorded from the Back of the original Charter of Springfield
under the Pro'' Seal IP Theodore Atkinson Sec'^
ST. ALBANS. 439
ST. ALBANS.
*Province of New-Hampshire. *3-6
S' Albans GEORGE the Thied,
, ,.-*--^— ^ . By the Grace of God, of Great-Britain, France and
\ ^ ( Ireland, King, Defender of the Faith &c.
1 I To all Persons to wJiom these Presents shall come^
^ ^- — .^"i^ ' Greeting.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JV^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 Neiv-Hampshire^ in
Neu'-Pn</lan(L 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- Hampshire, and Our other Gov-
ernments, 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 JVew-Hainpshire^ con-
taining 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 Secretar3'^'s Office,
and hereunto annexed, butted and bounded as follows. Viz. Begin-
ing at the North Easterly Corner of Georgia a Town this Day
Granted which Lays on the Easterl}' Side of Lake Champlain from
thence Runing Westerly by Georgia Line to Lake Champlain then
Turning off Northerly & Runing by the Shores of said Lake to a
Stake & Stones b}- the Side of the Lake at Six Miles Distance on a
Streight Line from the North Westerly Corner of Georgia aforesaid
then Turning off Easterly & Runing on a Parrellell Line with the
Northerly Side Line of said Georgia so far as that a Streight Line
drawn to the North Easterly Corner of Georgia aforesaid the Bounds
began at Shall make & Include y*' Contents Six Miles Square And that
the same be, and hereby is Incorporated into a Township by the Name
of S' Albans And the Inhabitants that do or shall hereafter inhabit the
440 CHAETEE EECOEDS.
said Township, are hereby declared to be Enfranchized with and Inti-
tled 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
*3-7 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 Tuesda}'^
of September Next which said Meeting shall be Notified by Doctor
Thomas Williams 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 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 addi-
tional 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 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.
ST. ALBANS.
441
I\'. 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 onh% on the twenty-fiftli Day of
December annually, if lawfully demanded, the first Pa^'ment to be
made on the twenty-fifth Day of December. 1763
V. Every Pro])rietor, 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 Da}' of December., namel}^ on the twenty-fifth Day of December.,
wliich will be in the Year of Our Lord 1773 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 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
17"" Day of August In the Year of our Lord Christ, One Thousand
Seven Hundred and 63 And in the 3*^ Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun"^ Sec^^^
Pro^ of New Hamp^ August 17 1763
Recorded according to the Original Charter under the Prov*' Seal
1^ T Atkinson Jun^ Sec^^
*Names of the Grantees of S' Albans (Viz)
*3-8
Stephen Pomroy
Lemuel Stoughton
Jonathan Hunt
Nathaniel Stoughton
Hemon Pomroy
Medad Pomroy
John Hunt jun"^
George Field
Thomas W^illiams
Thomas Williams jun""
Joseph Burt
John Hastings
Samuel Hunt
Elijah Hunt
Solomon Elsworth
Simeon Omsted
John Hubbard
Joel Hunt
Elisha Hunt
Caleb Strong jun"^
John Genison
Silas Hambleton
Samuel Smith
Aaron Smith
John Gentle
Sham mall Pomroy
Joseph Hunt
Ebenezer Harvey
Fredrick Elsworth
Jonathan Hunt jun'
Phillip Safford
Ebenezer Pomroy juu'^
Seth Field
Samuel Field
Arad Hunt
Aaron Burt
Willard Stevens
Peter Stanley
Lemuel Pomroy
442
CHARTER RECORDS.
Joseph Ashley
Fellows Beldings
Josiah Foster
Rufus Harvey
Napha Freeman
Hon'''"" John Temple
William Temple
John Nelson
Asa Alexander and T
Joseph Stebbins
John Clary
Bread Batcheldor
James Robinson
John Hnbbard
John Fisher Esq
Daniel Jones
Abner Cooley
Caleb Strong
Richard Montague
Oliver Cooley
Paul March
Esq'^* William Earl Treadwell
) Ebenezer Alexander Reuben Alexander
he Hon''^" James Nevin Esq''
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 Incor-
porated 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 in said
Town & One Share for the Benefit of a School forever —
Pro^ New Hamp'^ August 17 1763
Recorded from the back of the Original Charter S*^ Albans under
the Pro^ Seal
19 T Atkinson Jun'' Sec^^
'■•— «rJ^
Pro^ New Harap'' August 17 1763
Recorded from the Back of the Original Charter of S' Abans
under the Pro" Seal
19 T Atkinson Jun^ Sec'-''
ST. GEORGE. 443
ST. GEORGE.
*Province of New-Hampshire. *3-22
S' George GEORGE the Third,
p s —
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^
^ ^— i^^*^ ^ 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, b}' and with the Advice of our Trusty
and Well-beloved Benning Wextworth, Esq; Our Governor and
Commander in Chief of Our said Province of Neiv-Hampshire^ in
New-Bn(/land, 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- Ham d shire, and Our other Govern-
ments, and to their Pleirs 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 Neiv-Hampshire, 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 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 East Corner of
Shelburne a Township this Day Granted being a Stake & Stones in
the Northerly side of Hindsburg & from thence Runing East Six
Miles to a stake & Stones; thence Turning off & Runing North six
Miles to a Stake & stones then turning off & Runing West six Miles
to the North Easterly Corner of Shelburne aforesaid then Runing
South six Miles by Shelburne aforesaid 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 S' George 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 Priviledjjes and Immunities that other Towns within Our Prov-
444 CHAKTEK RECORDS.
ince 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 I^iberty 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
*3-23 Families, a Market may be *opened and kept one or
more 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 Third Wednesday in September Next which said Meet-
ing shall be Notified by M'' Jesse Hallock 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 culti-
vate five Acres of Land within the Term of five Years foi- 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 Success-
ors, 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
ST. GEORGE. 445
for the Space of ten Years, to be computed from tlie 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 j^early, 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-
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
IS'** Day of August In the Year of our Lord Christ, One Thousand
Seven Hundred and 63 And in the 3*^ Year of Our Reiffn.
B Went worth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jan'' Sec'"''
Prov« of New Hamp^ August 18"' 1763
Recorded According to the original Charter under the Province Seal
^ T Atkinson Jun' Sec'^
*The Names of the Grantees of St George (Viz) *3-24
Jesse Ilallock Samuel Farmer Christian Farmer
John Farmer Christian Farmer Robert Farmer
Peter Farmer Jeremiah Leming Tho' Ellison
William Ellison Simon Ramson Shem Ramson
Isaac Sears Jasper Drake Joseph Sackett
Joseph Sackett Doctor Francis Sacket William Buttler
John Man Thomas Man Will'" Man
Ennes Graham John Jefferys Isaac Underbill
Benj' Underbill Henry Frankling Jon* Coutland
Uuriah Wolman Amos Underbill Richard Willits
Sam" Willits Jacob Watson Benj" Ferris
Dan" Prindle Joshua Watson Benf Seaman
446
CHAKTER RECORDS.
Edmund Seaman Rich'^ Seaman Rich'' Titus
Isaac Man Isaac Man jun"" Peter Vanderwort
William Hayier Magnes Garrat Robert Ling [Jun""
John Dervieux Murphy Edward Ferrol Murphy Jn° Dervieux Murphy
John Wright
John Witmore
Henry Clap
Jon^ Quinby
John Fisher Esq
Thomas Wright Caleb Wright
Tim*^ Whitmore Tim** Browndige
Benj"' Clap Benj-'^ Clap Juu'^
Daniel Quinby Jon'^ Weeks
The Hon"'*- John Temple Esq
Theod'' Atkinson Esq &
M'^ Hunks Wentworth
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 Incor-
porated 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 & One
Share for the Benefit of a School in said Town forever
Prov*^ New Hamp'" August the 18- 1763
Recorded according to the Original Charter under the Province
Seal
19 T Atkinson Jun' Sec^^
v
• •ruiV>B»»»^
r
•» ^i
s ^
It
w
^
1
>•
4.:
Zi,iU '^•I't
STAMFORD. 447
Pro^ of New Hamp^ August 18—1763
Recorded from the Back of the Original Charter S' George under
the Pro'' Seal —
f T Atkinson Jun^ Sec^^
STAMFORD.
*Province of New Hampshire *1-141
Stamford George the Second by the Grace of God of Great Brittain
/ - — ^-^ — -• N France And Ireland King Defender of the faith &c''
\ , I To All Persons to whom these Presents Shall Come
) I Greeting
^ ^— ^^w ■' 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 Trust}' & well beloved Benning Wentworth Esqour 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 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 and his Maf*'^ other Governments
& to their heirs and assigns for ever whose names are Entered on
this Grant, to be Divided to & amoungst them into Equal
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 AUowence is to be made
for highways & 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 hereunto
Annexed Butted & bounded as follows Viz-Begining at the South
East Corner of A Certain Township in the South Western Part of
the Province aforesaid Called by the name of Bennington and Runs
from thence by the Needle of the Surveying Instruement South Ten
degrees West Six miles to the Dividing Line Between the Province
afores'' and the Province of the Massachusetts Bay & from thence in
the Said Divideing Line Six miles and from thence North Ten degrees
East Six Miles and from thence West Ten Degrees North to the
Boundary lirst mentioned which is Likwise Six miles, & that the Same
be and is Incorporated into A Township by the name of Stamford
448 CHARTER RECORDS.
and that the Inhabitants that do or Shall Inhabit Said Township
are hereby declared to be Enfranchized with and Entituled to all &
every the Priviledges & Immunities that other Towns within
our said Province by Law Exercise & Enjoy and * further *1-142
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 Annnally which Fairs are not Continne
& be held Loger than the Respective
Days 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
thought most advantageous 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 monday in Ma}^ next which
meeting Shall be Notifyed by Timothy DwightEsq 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 of Said Town Shall be on the Second Monday in March
Annually, To Have & To Hold the Said Tract of Land as Above
Expressed Togeather with All y"^ Previledges & Appurtenances to
them & their Respective Heirs & assignes forever Upon the follow-
ing 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 their 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 & 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 and none to be Cut or felled
without his Maj''' Especial Lycence for so doing first had and
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
now Are or hereafter Shall be Enacted That before any Division 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 *1-143
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
STAMFORD. 449
the Space of Ten Years to be Computed 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 Ensueing the Date hereof and every Proprietor Settler or
Inhabitant shall Yield & Pay unto us our heirs & successors Yearly
& every Year for ever from and after the Expiration of the Ten
Years from the Date hereof namlj^ on the first Day of Jau*^^ which
will be in the Year of our Lord Christ one thousend Seven hundred
and 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 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 Li Testimoney hereof We have Caused
the Seal of our Said Province to be hereunto affixed Wittness Benning
Wentworth Esq our Governour & Commander in Chieff of our Said
Province The Sixth Day of March in the year of our Lord Christ 1753
and in the 26"^ Year of our reign
B Wentworth
By his Excellencys Com'aud
with Advice of Council
Theodore Atkinson Sec''^'
Entred & recorded According to the Original under the Province
Seal this Sixth Day of March 1753
^ Theodore Atkinson Sec''^
The Names of the Grantees of Stamford (Viz) —
Elisha Cook, Elihu Clark Noah Bridgman jun"",
Paul King, Benj-' Symonds, Noah Allen,
Israel Clark, Josiah Kentfield, Elijah Hunt,
Jonathan Phelps, Eleaz*" King jun'' Joseph Allin,
Seth Hutson, Nathaniel Day, John Phelps,
Isaac Searl, William Clark, Martin Phelps,
Mark Warner jun'", Enos Kingsley, Samuel Kingsley,
Joseph Kingsley, Thomas Starr, Thomas Allen jun'',
Joseph Parsons, Solomon Miller, Josiah Raymond,
Noah Smith jun'', Ithamar Strong, Joseph Cook,
Noah Cook jun^ Jonathan Allen, Timothy Dwight
Charles Phelps,Gideon Clark, Amos Hull,
*1-144 Eleaz-- Root, Selah Wright, *Ebenezer Hunt,
Nicholas Street,Ebenezer Edwards, Joel Clark,
450
CHARTER RECORDS.
Elisha Wright, Joseph Root, Elisha Smith,
John Miller jun"" Elisha Mather, Supply Kiiigsley,
Amasa Cook, Thomas Webster, Bela Strong.
Moses Kingsley, [ger John George Brimerl ''^ John George Brimer 2'^
Jn° George Vandegre-Andrew Hike Thomas Hutchinson Esq,
Jonathan Hunt jun"", Nathaniel Phelps, Timothy Dwight jun'',
Theodore Atkinson 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 —
Entred & recorded from the Back of the Charter of Stamford the
6'" Day of March 1753—
19 Theodore Atkinson Se'^
^
spi
""ff *»-?/,
^ of i';'tu. :// 0
i"M
&
p
-2^
?
"
5
n.
^
1
I
<
S'
s
,^
Sf
>t
<
'^
5*
^
vi
>;^
^
ItJ
tl
-J
s
3
^
S^^
■TTtrll
sr.
lo^^outhh^^
Prav
Lx-ni,
Frovi-nct. Line-
Taken from the Plan on the Back of the Original Charter of Stam-
ford
■^ Theodore Atkinson Sec""^'
stamfokd. 451
[Stamford Charter Renewed, 1761.]
*Province of New Hampshire *l-243
Stamford George The Third by the Grace of God of Great
. ^w— -V Britain France & Irehmd King Defender of the Faith
) p Seal ( ^^
) ' I To all to whom these Presents Shall come
^ ^- — V — ' ' Greeting —
Whereas our Late Royall Grandfather King George the Second
of Glorious Memory did of his special Grace & mere Motion for the
Encouragement of settling a New Plantation within our said Province
of New Hampshire by his Letters Patient or Charter under the Seal
of our said Province dated the 6"' day of March 1752 & in the Twenty
Sixth Year of his Majestys 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 Entered on the same to hold to them
their Heirs & Assigns on the Conditions therein Declared to be a
Town Corporate by the Name of Stamford as by Referrence to the
said Charter may more fully appear —
And whereas the said Grantees have Represented that by the Inter-
vention of an Indian Warr since making the said Grant, it has been
Impracticable to Comply with & fulfill the Conditions & humbly
Supplicated us not to take Advantage of the Breach of said Conditions
but to Lengthen out & grant them some Reasonable Time for Perfor-
mance thereof after the said Impedim' shall cease —
Now Know Yee that we being Willing to Promote the End Pro-
posed have of our Further grace & Favour Suspended our Claim of
the Forfeiture which the said Grantee may have Incurred, & by
these Presents do grant unto the said Grantees their Heirs &
Assigns the Term of One Year for Performing & fulfilling the
Conditions Matters & things by them to be done which Term is to
be Renewed Annually if the same Impediment Remains untill our
Plenary Instructions shall be Received Relating to the Incident that
has Prevented Complyance with the said Charter According to the
Intent & Meaning of the same —
In Testimony whereof we have Caused the seal of our said Province
to be hereunto Affixed — Witness Benning Wentworth Esq'' our
Governour & Commander in Cheif of our Province aforesaid the 21,
of Septem"' in the Year of our Lord Christ 1761, & in the First year
of our Reign
B Wentworth
452 CHARTEll RECORDS.
By his Excellency's Command
with Advice of Council
■^ Theodore Atkinson Sec^'y
Province of New Hamps'' Sept'' 21, 1761
he ]
■^ Theodore Atkinson Sec''^
Recorded from the Origional under the Province Seal
[Stamford Regrant, 1764.]
*3-110 *Province of New-Hampshire.
New Stamford GEORGE the Third,
, .-^•^— ^ . By the Grace of God, of Great-Britain, France and
\ / Ireland, King, Defender of the Faith &c.
/■rev ' '
] (To all Persons to whom these Presents shall come,
' v^'^.^i^ ^ Greeting.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JVew 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-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 New-Hampshire, and Our other Gov-
ernments, and to their Fleirs 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 Neio- Hampshire, 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 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 Easterly Corner of the Town
of Pownal & from thence runs South 10 Degrees West by the Needle
by Pownal aforesaid Six Miles to the Province Line, then Turning
off at Right Angles & runs due East by the Province Line aforesaid
STAMFORD. 453
Six Miles to a Stake & Stones, then tnrning off again & runing due
North Six Miles from thence Due West Six Miles to the Bounds
began at which is also the South East Corner of Bennington And
that the same be, and hereby is Incorporated into a Township by
the Name of New Stamford And the Inhabitants that do or shall here-
after inhabit the said Township, are hereby declared to be Enfran-
chized with and Intitled to all and ever}^ the Priviledges and Immun-
ities 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 *3-lll
Week, as may be thought most advantagious to the Inhab-
itants. 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 July Next which said Meeting shall be Notified
by Isaac Searl 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 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
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 Township,
fit for Masting Our Royal Navy, be carefully preserved for that Use,
iind 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 Succes-
sors, as well as being subject to the Penalty of any Act or Acts of
Parliament that now are, or hereafter shall be Enacted.
454 CHARTER RECORDS.
III. That before any Division of tbe 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 eacli Grantee of the
Contents of one Acre.
IV. Yielding and paying therefor to Us, our Heirs and Successors
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 of December. Next
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 theabovesaid twenty-
fifth Day of December, namely, on the twenty-fifth Day of December,
whicb will be in the Year of Our Lord 1769 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 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 Henning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
Ninth Day of June 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 Hampshire June 9. 1764
Recorded according to the Original Charter under the Province
Seal
T Atkinson Jun^ Sec'^
*3-112 *Names of the Grantees of New Stamford
His Excell'' Francis Berna.d Esq' Elihu Clark
Giles Alexander Elijah Hunt Joseph Allen
Isaac Searl William Clark Martin Phelps
Daniel Jones Boston Samuel Kingsley Samuel Blodget
Thomas Starr Jun"^ Thomas Allen Jun"" Joseph Parsons
Josiah Raymond Noah Smith Giles Alexander Jun""
STAMFORD.
455
Jose{)h Cook
Noah Cook
William Alexander
Elislia Mather
Nathaniel Phelps
Ebenezer Wood
Ezra Newton
Aaron Wright
David Allen
Silas Robinson
John Cochran
Timothy Wright
William Mather
Jonathan jNleechum
Samuel Hobart
John Fisiier Esqr
Rev'' Henry Caner
Sam' Wentworth Esq''
Caleb Strong William Lyman
Jonathan Allen Jn" Mico Wendel
P^benezer Hunt J^enoni Danks Esq
Harrison Gray Esq'' Oliver Wendel
Theodore Atkinson Esq'' Moses Kingsley
Isaac Glazier
Nathan Clark
Moses Graves
John Fascet
John Harwood
William Brattle Esq"'
Samuel Clark
Elisha Mather
Asa Alger
j^Qj-jbie Xheodore Atkinson Jun'^
Mark H^ Wentworth
James Nevin Esq
Boston
James Brakridge
Samuel Roberts
Moses Robins
Samuel Safford
David Robinson
Rev'' John Searl
Samuel Mather Juu'
Samuel Pain
Moses Graves Jun''
Esq^
His Excellency Benning Wentworth Esqr 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 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 & one whole Share for the Benefit of a School in Said
Town for ever. —
Province of New Hampshire June the Ninth 1764
Recorded according to the Original Charter under the Province
Seal —
T Atkinson Jun'" Sec'^''
456
CHARTER RECORDS.
fv-iir^'j
sj;ii^ i;iSis»Al"^C:
I Ian ofTlevv'Sio-'rrxf-crcL
-V,.,i:asiSzv'rn<.le5
Province of Xew Hampshire June the 9. 1764. —
Recorded in the Book of Charters N" 3 Page 109
^ T Atkinson Jun Sec^
*2-77
Stockbridge
STOCKBRIDGE.
*Province of New Hampshire.
GEORGE THE Third,
^ /— -"— X - 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,
^ ^-^-v-w f 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 Bexning Wentw^orth, Esq; Our Governor and
STOCKBRIDGE. 457
Commander in Chief of Oar said Province of New-Hampshike in
New-England, and of our Council of the said Province; Have
upon the Conditions and Reservations herein after made, given and
granted, and b}' these Presents, for us, our Heirs, and Successors,
do give and grant in equal Shares, unto Our loving Subjects, Inhab-
itants of Our said Province of Neiv-Hamp^hire, and Our other Gov-
ernments, 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 New-Hampshire, contain-
ing by Admeasurement, twenty Eight Thousand and one Hundred
Acres, which Tract is to contain Soni thing more than Six miles and
one half Mile 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 hereunto
annexed, butted and bounded as follows, Viz. Begining at the
North east Corner of Killington from Thence North Sixty degrees
West five miles and one half mile from Thence North thirty one
degrees East Eight miles from Thence South Sixty degrees East five
miles and one half mile To The Northv/est Corner of Bernard from
Thence by Bernard and Killington to the first Bounds mentioned —
And that the same be, and hereby is Incorporated into a Township
by the Name of Stockbridge 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, owe 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 Fami-
lies, a Market may be *opened and kept one or more Days in *2-78
each Week, as may be thought most advantagious to the Inhabi-
tants. 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 Wednesday in September Next which said Meeting shall be Noti-
fied by M"^ William Dodge who is hereby also appointed the Mod-
erator of the said first Meeting, which he is to Notify and Govern
agreable to the Laws and Customs of Our said Province ; and that
458 CHARTER RECORDS.
the annual Meeting for ever hereafter for the Choice of such Officers
for the said Town, shall be on the Second Tuesday of ilia re A 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 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 addi-
tional 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 Sub-
jects as shall effectually settle and cultivate the same.
H. That all white and other Pine Trees within the said Township,
fit for Masting Our Royal Navy, be carefully ])reserved 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 lawfully demanded, the first Payment to be
made on the twenty-fifth Day of December. 1762
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 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-
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.
STOCKBRIDGE.
469
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
twenty first Day of July In the Year of our Lord Christ, One
Thousand Seven Hundred and Sixty one And in the first Year of
Our Keign.
B Went worth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec*'*'
Province of New Hamp'' July 22'' 1761
Recorded from the Originall under the Province Seal
^ Theodore Atkinson Sec'^
*A list of the Grantees of the town of Stockbridge — *2-79
'M
'^ William Dodge
Isaac Appleton
Michal Farley
Arthur Abbot
Isaac Burham
Isaac Dodge
Moses Fitts
Abraham Choat
Joremy Green
William Cooper
Samuel Adams
Thomas Bently
Samuel Frothingham
Aaron Davis
Will"' Mason Weston
Robert M-^^Mullon
Tho*" Burham Javner Samuel Davis
Benj' Davis
Abraham Dodge
^Joshua Henshaw'
Thomas Fisk
James Frend
Josiah Fairfield
Ephr"' Kimball
John Sherburne
John Winthrop
Joshua Went worth
Thomas Anderson
William Hall
Thomas Ramon d
Henry AUeyne Jun^
Peter Curtis
William Story
Thomas Kirk
William Sloan
John Cunnable
Andrew Belcher
John Edwards
Silas Jones
Joshua Orne
Nath' Fairfield
John Herike
Joseph Marion
Joseph Russell
John Ruddock
William Fisk
John Porter
Nath' Dodge
Benj-' Fairfield
Joseph Whipple manchester Israel Andrews Dan vers
Daniel Warner Esq James Neving Esq Eleaz'^ Russell Jun
Geo Went worth
Edw'^
Nath' Warner
Sam' Went worth Esq Boston
Jacob Dodge
Wiggles worth
Hon'''*' Tho"* Hutchinson Esq
Henry Dearing
Rev'' Nath' Appleton
Byfield Loyd
Sam' Warner
Col Jacob Wendall
Five Hundred acres to be laid out for His Excell^ Benning Went-
worth Esq as Marked on the Plan B W : to be Accounted two
Shares — one Whole Share for a Gleeb : for the Church of England —
one Whole Share for the Use of a Public School one Whole Share for
460
CHARTER RECORDS.
the first Settled Minister one Whole Share for the Society for Prop-
agating the Gospel in Forren Parts —
Province of New Harap'' July 22*^ 1761
Recorded from the Back of the original Charter under the Pr° Seal
■^ Theodore Atkinson Sec''^
/V 3//J . i-miLe
.AV
Province of New Hamp'' July 22'^ 1761
Recorded from the Back of the original Charter under the Province
Seal
19 Theodore Atkinson Sec^>'
STOWE. 461
STOWE.
*Proviiice of New-Hampshire. * 2-465
Stow GEORGE the Thiiid,
, ,^^-— ^ . B}' the Grace of God, of Great-Britain, France and Ire-
) / land, King, Defender of the Faith, &c.
j "^ I To all Persons to tvhom these Presents shall come^
^ N^-.^^ ' Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer jNIotion, for the due Encouragement of settling a JVew Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentwoeth, Esq; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in JSfew-
Emjland, 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 Neu'-Hamjjshire^ 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 unimprova-
ble 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 Mansfield, from thence
Runing Southerly by said Mansfield, six Miles to the North Westerly
corner of Waterbury, from thence Easterly by said Waterbury North
Line aljout six Miles to the North Easterly corner thereof, from
thence Nortlierly a Parralell Line with the Easterly Line of Mans-
field six iSIiles, from thence Westerly about six Miles to the Corner
of Mansfield where we began — And that the same be, and hereby is
Incorporated into a Township by the Name of Stow And the Inhabi-
tants 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
462 CHARTER RECORDS.
as there shall he 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
*2-466 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 26"' July next which said Meeting shall be Noti-
fied by M'' Will'" Foster 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 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 LTs 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 ho, 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 LTs, 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
STOWE.
468
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 y'l^VX and pay unto
l^s, our Heirs and Siu'cessors 3'early, and every Year forever, from and
after the Expiration of ten Years from the abovesaid twenty-lifth 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, tlieir Heirs
or Assigns, in our Council Cliamber 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 Penning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province, the Eighth
Day of June 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"'-^'
Prov*^ New Hamp^ June 8-1763
Recorded according to the Original Charter under the Pro'^ Seal
T Atkinson Jun'' Sec''^
*The Names of the Grantees of Stow
*2-467
Joshua Simmons
Hikk Simmons Jun''
Elijah Bucklee
Benj'* Ketcham J"^
Isaac Montross
Sam' Davenport
Jos'' Ketcham Jun''
Shuon Brady
Rich'' Smith
John Bradey
Will'" Parreut
Ezekiel Griffin
Midi' Louiesbury J""
Eljen"" A vary
FrecP Shafer
Joshua Bassett
Will"' Fise
Rich'' Ketcham
Ezekiel Bucklee
Benj''^ Greene
John Davenport
John Davenport Jun""
Jere^'" Shafer
Zebulon Brady
Will'" M'C'resy
Barth" Carpenter
James Leggett
Isaac Louiesbury
David Storm
Tho** Bradey
Rob' Davenport
Lott Sarlls
Reuben Wood
Zopher Ketcliam
Elijah Bucklee Jun
Peter Montross
Steph" Davenport
Nathan Burdege
Jacob Shafer
Nath' Conklin
Nath' Merritt
Tho* Louiesbury
Asa Browne Jun*^
Abel Wicks
Benj* Greene
Benj'' Browne
Tho'* Davenport
Elijah Sarlls
464
CHARTER RECORDS.
John Griffin
Oliver Legatt
Dan^ Parrant
James Wicks
Gasham Griffin John Parrunt
Cha** Haight Jun'^ Jacob Parrant
Jacob Kniffen Jacob Griffin
James Wicks Jun'^ Hon : Rich"' Wibird \
Jonathan Church & John Maccluffee John Downing S Esq''*
Dan^ Warner )
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
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 Hamp'' June 8-1763
Recorded from the Back of the Original Charter of Stow under the
Pro^ Seal
19 T Atkinson Jun"" Sec^^
Prov'^ New Hamp^ June 8-1763
Recorded from the Back of the Original Charter of Stow under the
Pro^ Seal
^ T Atkinson Jun"^ Sec^-^
P s
STRAFFORD. 465
STRAFFORD.
*Province of New-Hampshire. *2-105
Straford GEORGE the Third,
, ..— .^"^^ ,^ By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith &c.
To all Persons to zvhom 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 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
Netc-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 Nen'-Hampshire, and Our other Gov-
ernments, 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, accord-
ing to a Plan and Survey thereof, made by Our said Governor's
Order, and returned into the Secretary's Oflfice, and hereunto annexed,
butted and bounded as follows. Viz. Begining at the South Westerly
Corner of Thetford from thence North fifty Seven degrees West Six
Miles from thence North Thirty Six degrees East Six Miles from
thence South fifty Seven degrees East Six Miles to the North West-
erly Corner of Thetford afore Said thence South Thii'ty Seven degrees
West by Thetford to the Bound first Mentioned — And that the same
be, and hereby is Incorporated into a Township by the Name of
Strafford And the Inhabitants that do or shall hereafter inliabit
the said Tnvnshij), 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 fur-
ther, that the said Town as soon as there shall be Fiftv Families res-
466 CHAKTEE RECORDS.
ident and settled thereon, shall have the Liberty of holding Two
Fairs, one of wliich 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
*2-106 Families, a Market may be * opened and kept one or more
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 Tuesda}^ in September Next which said Meet-
ing shall be Notified by JVP Jonathan Root who- is hereby also
appointed the Moderator of the said first Meeting, which he is to
Notify and Govern agreable to the l^aws 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 Appurten-
ances, 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 Town-
ship, 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.
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
STRAFFORD.
467
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 twenty-lifth
Day of December, namely , on the twenty-fifth Day of December^ which
will be in the Year of Our Lord 1772 One shillmg Proclamation
Money for every Hundred Acres he so owns, settles or possesses, and
SQ in Proportion for a great 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 12'^
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 12"' 1761
Recorded According to the Original Charter under the Province
Seal
19 Theodore Atkinson Sec'^
*The Names of the Grantees of Strafford Viz
*2-107
Solomon Phelps Stephen Barber
Daniel Newcomb Stephen Barber jun'
Daniel Ingham John Chamberlin
Rev'^M'Eleaz'WheelockCap^ Icabod Phelps
Daniel Foot
Benf Buell
Benj'' Beach
Daniel Benet
xVzeriah Beach jun''
Icabod Phelps jun'^
Jabez Kingsbery
George Brindley
Silas Pee[)Oon
David Phelps
Silvanus Phelps
Samuel Pahner jun'
Enos Horsford
Joseph Horsford
Medad Beach
Samuel Bill
John Longbottom
William White
Increes Porter
David Carver jun'^
Solomon Tarbox
Peter Swetland
Fredrick Smith
Cap' Solomon Phelps
Sam" Fielding
Asaph Trumble
Timothy Phelps y 3'^
Cap' Jon^ White
Benj'* Skiner
Eltsha Beach
Thomas Sawyer
Abraham Burnap Jun'^
Peletiah Porter
Joshua Phelps
Ebenez'' Gilbirt
John Gott
Ebenez"" Cole
468
CHAKTER RECOKDS.
William Biiscow James Jones Ebenez'' Kneeland
W" Peunock Ruben Porter Sampson Sheaffe Esq
Joseph Newraarch Esq John Gould James Apthorp
Nath" Mendon Peirce Long George Janveriu
Thomas Wentworth Hall Jackson Paul March
Clem' March Esq Sam" Moffat Jotham Odiorne &
Robert Odiorne
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 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 the School in Said Town —
Province of New Hampshire August 12'^ 1761
Recorded from the Back of the Original Charter under the Prov-
ince Seal
"39 Theodore Atkinson Sec^^^
•^ Plan of
^iTTKLffo-rd,
Province of New Hamp'' August 12*^ 1761
Recorded from the back of the Original Charter under the Prov-
ince Seal
19 Theodore Atkinson Sec^^
STRATTON. 4.69
STRATTON.
*Province of New-Hampshire. *2-89
Stratton GEORGE the Third,
p s
By the Grace of God, of Great-Britain, France and
Ireland, King, Defender of the Faith, &c.
To all Persons to whoyn 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 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-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, Inhab-
itants of Our said Province of Neiv-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 Nine equal Shares, all that Tract or Parcel of Land situate,
lying and being within our said Province of New-Hampshire, con-
taining 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 Thou-
sand 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 Sunderland
from thence due East Six Miles from thence due South Six Miles
from thence due West Six Miles to the South P2ast Corner of Sunder-
land Thence due North by Sunderland aforesaid to the Bound first
mentioned — And that the same be, and hereby is Incorporated into
a Township by the Name of Stratton And the Inhabitants that do
or shall hereafter inhabit the said Township, are hereby declared to
be Enfranchized witli and Intitled to all and every the Priviledges
and Immunities that otiier Towns within Our Province b}^ Law
Exercise and Enjoy: And further, that the said Town as soon as
there shall be Fifty Families resident and settled thereon, shall have
470 CHAKTER RECORDS.
the Liberty of holding Two Fairs, one of which shall be held on the
And the other on the
annually, which f'airs are not to continue longer than the respective
following the said
and that as soon as the said Town shall consist of
*2-90 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 Oihcers, agreable to the Laws of our said
Province, shall be held on the First Wednesday of October Next which
said Meeting shall be Notified by Isaac Searl who is hereby also
appointed the Moderator of the said first Meeting, which he is
to Notif}^ 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 3Iarch annually. To Have and to Hold the said Tract of
Land as above expressed, together with all Privileges and Appurten-
ances, 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 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 Suc-
cesors, to be by Us or Tiiem 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 so doing
first had and obtained, upon the Peualt}^ 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 eacli 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 lawfull}^ demanded, the first Payment to be
STRATTON.
471
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 of Decemhe)\ namely, on the twenty-fifth Day of
December, which will be in the Year of Our Lord 1772 One shilliti;/
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 PorU-
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 Testimon}' 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
Thirtieth Day of July In the Year of our Lord Christ, One Thou-
sand 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 30"' 1761
Recorded from the Original Under the Province Seal
■^ Theodore Atkinson Sec''^
*The Names of the Grantees of
*2-91
Isaac Searl
Nathan Lyman
Daniel Lee Esq
Caleb Strong
Asael Clap jun""
Nathaniel Cudvvorth
Charles Mather
Nathaniel Burt
Rev'' John Searl
James Hill
John Halden
William Rawson 3''
Lieu' Thomas Sweat
John Smith jun""
Gideon Clark
Oliver Wendal
Joel Hunt
John Lyman
Eleazer Hannum
Elisha Mather
Spencer Phelps
Oliver Lyman
Nathaniel Noyse
Ruggles Woodbridge
Samuel Blodget
Daniel Lee jun'^
Joseph Hill
Josiah Brewer
John Smith
Nath'i Phelps
William Lyman
Jonathan Basscomb
Caleb Blodget
Seth Babbit
Stratton
Job Searl
Charles Clapp
Martin Phelps
Martin Phelps jun"^
Joel Lee
Augustus Clap Esq
Elias Lymon
Caleb Blodget
Cap*^ Benoni Danks
John Hill
Jonas Cuttler
Rev'' Jonathan Judd
Nath" Phelps jun^
Will"' Blunt
Cutis Leoniis
Benj'^ Cud worth
Richard Staner
472
CHARTER RECORDS.
Joseph Brown
William Pearson
William Brattle Esq
John Downing Esq
Joseph Pincheon Esq Monsieur Bundbury
Henry Apthorp Jacob Wendal Esq
Thomas Hubbard Esq Rich'' Wibird Esq
Sam" Wentworth of Boston &
Benninor Wentworth
One Tract of Land to Contain Five Hundred Acres for His
Excellency Benuing Wentworth Esq as marked B: W : in the Plan
wliich is to be Accounted Two of the within Shares one whole Share
for the incorporated Society for the Propagation of the Gospel in
foreio"n 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 the School in Said Town —
Province of New Hamp'' July 30"' 1761
Recorded with the Original Charter & from the Back thereof —
■^ Theodore Atkinson Sec''^
1
2)u.» JTa-jf Sit 771^?,
A Plan. of-StraHorL
■>l •Ut.'"BlSfj^.K^
SUDBURY. 473
Province of New Hanip' July 30'" 17(31
Recorcl(
ince Seal
Recorded from the Back of the Original Charter under the Prov-
Theodore Atkinson Sec'"''
SUDBURY.
*Province of New-Hampshire. *2-508
Sudbury GEORGE the Third,
. -^-^^ — ^ V 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,
^ >— 'v-w ^ Greeting.
Sudbury Know ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a Ne^v Plan-
tation 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, Inhab-
itants of Our said Province of Neiv-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
Fifty four equal Shares, all that Tract or Parcel of Land situate,
lying and l)eing within our said Province of Neiv-Hampshire , contain-
ing by Admeasurement, fourteen thousand four Hundred & Twenty
four Acres, which Tract is to contain near five 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 Olfice, and hereunto annexed, butted and bounded as
follows, Viz. BesfininCT at the South West Corner of Neshobe from
thence North four deg^ West five Miles & Two hundred rods to a
Stake & Stones from thence North Eighty five deg^ West to the
Easterly Side Line of Shoream from thence South five Miles & Two
474 chaeter records.
hundred rods to a Stake & Stones from thence South Eighty five deg*
East about five Miles to the Place began at And that the same be, and
hereby is Incorporated into a Township by the Name of Sudbury 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
*2-509 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 first Tuesday in September next
which said Meeting shall be Notified by Cap' Silas Brown 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 Ofiicers 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 for-
ever, 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 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 LTs, 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.
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
SUDBURY. 475
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-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 twent^^-fifth Day of
December., which will be in the Year of Our Lord 1778 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-
mouth., or to such Officer or Officers as shall be appointed to receive
the same ; and this to be in Lieu of all other Kents and Services
whatsoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Bennjng Wentwoktet, Esq ;
Our Governor and Commander in Chief of Our said Province, the
Sixth Day of Augs* In the Year of our Lord Christ, One Thousand
Seven Hundred and Sixty three And in the Third Yearof Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson jun'' Sec"^*'
Pro' of New Harap^ Aug^' 6 1?63
Recorded According to the Original Charter under the Province
Seal
^ T Atkinson Jun^ Sec"^"
*The Names of the Grantees of Sudbury Viz *2-5lO
Cap' Silas Brown Maj'" Thomas Tash Ca[)' Aaron Brown
Coll Joseph Smith John Tash Thomas Ham Jun'
James Foulsam Jacob Doe John Ham
Aaron Moses jun'' Beiij'^ Fox James Bryant
Joshua Durgin James Palmer Arthur Bennet
L' Joseph Thomas Joshua Crumet Lieu' John Burleigh
Jon'' Young Doct' Josiali Bartlet Cap' Joshua Fuller
476
CHARTER RECORDS.
Elisha Fuller
Jerem'' Fuller
Joshua Jackson
Henry Gardner Esq
Cap' Henry Spring
Dan'i Pond
Jacob Tash Ham
Esq John White
John Huggins
Tho* Miller
Tho^ Fuller
Jon** Fuller
Peter Bent
John Trusdell
Josiah Holden
David Davis
Jeremiah Wiswell
Rich'i Fuller
Enoch Clark
Peter Bent jun""
Sam'i Bent
Leu*^ Micha Jackson
Cap' John White
Sam" Severence
Nathan Jones
Hon"" Rich*^ Wibird & Joseph New march Esq
His Excellency Benning Wentworth Esq a Tract of Land to Con-
tain Four Hundred Acres as marked on the Plan B W- which is to
be accounted Two of the within Shares one Share for the Incorpo-
rated Society for the Propagation of the Gospel in Foreign Parts
One Share for a Glebe for the Church of England as by Law Estab-
lished— one Share for the First Settled Minister in Said Town &
one Share for the School there forever
Pro^ of New Hamp^ August 6-1763
Recorded from the Back of the Original Charter under the Pro^
Seal
19 T Atkinson Jun^ Sec-^^
Pro^ New Hamp' August 6- 1763
Recorded from the Back of the Original Charter of Sundbury
under the Prov*" Seal
m T Atkinson Jun^ Sec^^^
SUDBURY. 477
[Same Tereitokv Granted as Dunkak, 1764.]
*Province of New-Hampshire. *3-118
Dunbar GEORGE the Third,
S-^-i^^-^ v^ By the Grace of God, of Great-Britain, France and
/ Irehmcl, King, Defender of the Faith &c.
1 To all Persons to whom these Presents shall come,
■^^0^^-^ ^ Greeting.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due ^Encouragement of settling a JVetv Plantation
within our said Province, by and with the Advice of our Trusty and
Well-beloved Benning Wentwokth, Esq ; Our Governor and Com-
mander in Chief of Our said Province of Netv-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 three
equal Shares, all that Tract or Parcel of Land situate, lying and being
within our said Province of Neiv-Hampshire, containing by Admeasure-
ment, 23040 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 fol-
lows, Viz. Begining at the North Westerly Corner of the Township
of Hubbardton, & runing from thence due North Six Miles, then
turning off & runing due East Six Miles but not to Interfere with
any former Grant of this Province & from thence due South to the
North Easterly Corner of ILibbardton afores*^ then due West by Hub-
bardton af ores'' to the bounds begun at — And that the same l)e, and
hereby is Incorporated into a Township by the Name of Dunbar And
the Inhabitants that do or shall hereafter inhabit the said Township,
are hereby declared to be Enfranchized Avith 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
478 CHAETER RECORDS.
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
*3-119 Fifty Families, a Market may be *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 Olhcers, agreable to the Laws of our said Province,
shall be held on the Second Tuesday of July next which said Meeting-
shall be Notified by Isaac Searle 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 Ofli-
cers 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 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 Town-
ship, 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.
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 De-
cember annually, if lawfully demanded, the first Payment to be made
on the twenty-fifth Day of December. 1764
SUDBURY
479
V. Every Proprietor, Settler or Inhabitant, shall yield and pay un-
to Us, our Heirs and Sueeessors yearly, and every Year forever, from
and after the Expiration of ten Years from the abovesaid twenty-fifth
Day of Decemhe)\ namely, on the twcnty-lifth Day of December, which
will be in the Year of Our Lord ITT-t One s/iillivi/ 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
]\Ioney shall be paid by the respective Persons abovesaid, their Heirs
or Assigns, in our Coune'd 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 and Services whatsoever.
In Testimon}' whereof we have caused the Seal of our said Province
to be hereunto affixed. Witness Bexning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province, the 15"' Day
of June 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 Couxcil,
T: Atkinson Jun"^ Sec""^
Province of New Hampshire June 22'' 1764
Recorded According to the Origional Charter under the Prov. Seal
W T Atkinson Jun^ Sec^^
*The Names of the Grantees of Dunbar
*3-120
Isaac Searle Esq""
Hon''''" Jos'' Pinchon
Rev'' John Searle
Sam' Carr
John Carr
Hugh Gregg
William Blair
James Cochran
Sam' M'Duff
Rob' Cochran
Will"' Eyers
Alex^ :\I'Neal
Xath' Livermore
William Alexandar
Sam' Blodfrett
Daniel Jones Jun"^
John Aikin
His Excell''^' Fra* Bernard Esq""
Esq William Brattle P^sq"" Harrison Gray Esq'"
Rich'' Oliver Jun^ Esq
Edw'' Ives Esq"^
John INIissing Esq""
John Mitchell
Alex"" I^lair
Hugh M'Duff
Daniel M'Duff
James Poule
Joseph Eyers
Seth Calling
Elien"" Bodwell
Giles Alexandar Jun""
Sam' Blodgett Jun""
Moses Peck
Andrew M' Farling
of Great
Britain
John Coldwill
John M'Duff
Matthew Read
Hugh M'Dufe
Hugh Hurling
Daniel M' Neal
David Willis
Giles Alexandar
Isaac Wendall
Coll" John Gofeee Esq-"
John iNIoore Jun""
John Parker
480
CHARTER RECORDS.
Thomas Parker
Sam' Dilplace
Sam^ Adams
Jacob Dayton
Moses Graves Jim''
Nath' Barrel! Esq
John Davis Isaac Fascant
Sam' Williams Jon'' Adams
Caleb Page Jeremiah Page
Francis Dayton Moses Graves
Hon' Dan' Warner Esq James Xevin Esq
John Hale Esq Sam' Hobart
And''" Wiggins Esq &: Geo: Wyllis Esq
His Excellenxy Benning Wentworth Esq'' a Tract of Land to
Contain Five Hundred Acres as ^Marked B W in the Plan wliich 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 in
said Town. »k: One share for the benefit of a school in said To\\ai for
ever
Province of New Hanips"^ June 22'^ 176-4
Recorded from the back of the Origional Charter under the Prov:
Seal —
19 T Atkinson Jun^ Sec-^y
IhutXcHSir^,!,
"*^X
Province of New Hampshire June 22' 1764 —
Recorded from the back of the Origional Charter under the Prov
ince Seal —
^ T Atkinson Jun Sec"^
SUNDERLAND. 481
SUNDERLAND.
*Proviiice of New-Hampshire. *2-85
Siiiulerland GEORGE the Third,
/■ '- — ^- — -^ N By the Grace of God, of Great-Britain, France and
) , ( Ireland, King, Defender of the P^aith, &c.
) ' ( To all Persons lo whom these Presents shall come,
^ >^^v-*i-' ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JVetv Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Bknning Wentwouth, Esq; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in
New-Pnc/land, 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 Gov-
ernments, 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-Hampshire, containing
by Admeasurement, Twenty Three Thousand And Forty Acres,
which Tract is to contain Six Miles square, and no more; out of
which an Allowance is to be made for High Waj^s and unimprova-
ble 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 Arlington from thence Due
Nortii Six Miles by Arlington Thence due East Six Miles Thence
Due South Six Miles Thence due West Six Miles to Bound first
Mentioned And that tiie same be, and hereby is Incorporated into a
Township by the Name of Sunderland 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
XXXI
482 CHARTER RECORDS.
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
*2-86 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 First Wednes-
day in October Next which said Meeting shall be Notified by Isaac
Searl 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 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 Successors, to be by Us or Them Re-granted to such of Our Sub-
jects as shall effectually settle and cidtivate 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 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 Ti-actof 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 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. 1762
V. Every Proprietor, Settler or Inhabitant, sliall yield and pay unto
Us, our Heirs and Successors yearly, and every Year forever, from
SUNDERLAND. 483
and after the Expiration of ten Years from the abovesaid twenty-
fifth Day of December, namely, on the twenty-fifth Day of December,
wliieh will be in the Year of Our Lord 1772 Otie 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 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 BE^'NING Wentwokth,
Esq ; Our Governor and Commander in Chief of Our said Province,
the Twenty Ninth Da}^ of July Li the Year of our Lord Christ, One
Thousand Seven Hundred and Sixty one And in the First Year of
Our Reign.
B Went worth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec""-^
Province of New Hamp"" July 29'^ 1761
Recorded According to the Original under the Province Seal
^ Theodore Atkinson Sec'^
*The Names of the Grantees of Sunderland *2-87
Isaac Searl Francis Bernard Esq Gov'' Woodbridge Brown
John IMoffat Thomas Clap John Beard
George Willis Esq Nath^ Mather John Searl
Joseph Basset Jacob Yanderheiden Mannigram Dortteiden
Dyrrick J. Yander Heiden Jacob A'anderheiden jun'' Jacob Yanderheiden
Jacob Yanaurnam John Quaken Ross Jacob Quaken Ross
Rich*^ Yanaurnum Cornelius Quaken Ross Timothy Woodbridge
Josh'' Lamb Woodbridge Mathias Yanderheiden Derick YanderHeiden
Isaac Phelps Samuel Eno Elisha Pomroy
Elisha Alvord Simeon Clap Timothy Lyman
Joseph Clark Ithamer Strong Cap' Benj-' Sheldon
Tim'' ]\Iather Joseph Lyman jun"" Abijah Prince
Ebenezer Baccus Esq Abner Wells William iSIather
Jon" Strong jun'' Ebene?/ Strong Jon" Strong tertius
Elias Strong Elias Lyman James Searl
Richard Stainer Daniel Jones Daniel Jones jun"^
Josiah Hubbard Henry Wheeler John Holden
Cap* John Smith Richard Wibird Esq John Downing Esq
484
CHABTER RECORDS.
Monsieur Banbury Cap' William Pearson Henry Apthorp
Jacob Wendall Esq William Brattle Esq Tbo*' Hubbard Esq
Sam" Wentworth of Boston & Benning Wentwortli
A Tract of Land for his Excellency Benning Wentworth to Con-
tain Five Hundred Acres as JMarked in the Plan B : ^V^ : which is
to be accounted two of the within Shares One whole Share for the
Incorporated Society for Propagating 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 the School in Said Town —
Province of New Hamp'' July 29"^ 1761
Recorded According to the Original under the Province Seal
19 Theodore Atkinson Sec""^
_5Hi^£liSi3 7rj,2t
Cil^lU. i:i04S2ji^
Province of New Hamp-- July 29"^ 1761
Recorded According to the Plan on the Back of the Charter of
Sunderland
"^ Theodore Atkinson Sec"^^'
S WANTON. 485
SVV ANTON.
*Province of New-Hampshire. *3-10
Swantoii GEORGE the Thikd,
S, — '^^ . By the Grace of God, of Great-Britain, France and
/ Ireh\nd, King, Defender of the Faith &c.
I To all Persons to wlioin these Presents shall coine^
-- — ^-i-' ^ 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 Governor and Com-
mander in Chief of Our said Province of Neir-Jlampshire, in JVew-
England, and of Our COUNCIL of the said Province ; Have upon
the (Conditions and Reservations herein after made, giA^en 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-ITampshirc, 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 Prov-
ince of Nen'-Hampshire, containing by Admeasurement, Twenty
Three Thousand & forty Acres, which Tract is to contain Six Miles
square, and no more ; out of wliich an Allowance is to be made for
High Ways and unimproval)le I>ands by Rocks, Ponds, Mountains
and Rivers, One Tliousand 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 Cor-
ner of S' Albans a Town Granted this Da}^ which Lays on the
Easterly side of Lake Champlaiii from thence Runing Westerly by
S' Albans Line to Lake Cliamplain then Turning off Northerl}^ &
Runing by the Shores of said Lake to a Stake & Stones by the side
of the Lake at Six Miles Distance on a Streight Line from the North
Westerly Corner of S' Albans aforesaid then Turning off Easterly &
Runing on a Parrellel Line witli the Northerly side Line of said S'
Al])ans so far as y' a Streight line Drawn to the North Easterly Corner
of S' Albans aforesaid the Bounds l)egan at & Shall make & Include the
Contents of Six INIiles Square And that the same be, and hereby is
Incorporated into a Township by the Name of Swanton And the
Inhabitants that do or shall hereafter inhabit the said Township, are
486 CHARTER RECORDS.
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 tivo Fairs, one of which
shall be held on the And the otlier
on the annually, which Fairs are
not to continue longer than the respective
followmg the said and that as soon
as the said Town shall consist of Fifty Families, a Market
*3-ll 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 Third Tuesday
of September Next which said Meeting shall be Notified by Cap* Samuel
Hunt who is hereby also appointed the INIoderator 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 3Iarch annuall3% 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 Town-
ship, 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 Success-
ors, 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 so doing
first had and obtained, upon the Penalty of the Forfeiture of the Right
of such Grantee, his Heirs and Assigns, to L^s, our Heirs and Success-
ors, 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 Con-
tents of one Acre.
SWAN TON.
487
IV. Yielding and paying therefor to Us, our Heirs and Successors
for tlie Space of ten Years, to be computed from the Date hereof, tlie
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 twentj-fifth Day of Dereviher. 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
Da}' of December, namely, on the twenty-iifth 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
^loney shall be paid by the respective Persons abovesaid, their Heirs
or Assigns, in our Council CJinmber in Portsmouth, or to such Ofticer
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 Bexning Wextworth, Esq; Our
Governor and Connnander in Chief of Our said Province, the 17"'
Da}- of August In the Year of our Lord Christ, One Thousand
Seven Hundred and Sixty three And in the Third Year of Our
Reicfn.
B Wentworth
By His Exc'ELLENCy's Command,
With Advice of Council,
T Atkinson Jun'' Sec"^^
Province of New Hamp'^ August 17-1763
R^
Seal
Recorded Accordino- to the Orio-inal Charter under the Province
f T Atkinson Jun'- Sec--^'
*Names of the Grantees of Swanton (Viz) *3 12
Joshua Goodrich
Noah Wells
Samuel Wells
David Bartlet
Jonathan Morton jun''
Elijah Pain
Asa Billing
Benjamin Billing jun''
Joseph Billing
Robert Whittemore
Oliver Graves
Zachy Billing
Silas Billing
David liillings
Noah Coleman
Thomas Temple
Samuel Billing
Joseph Billing jun'"
James Gray
Josiah Chauncy
Daniel Billing
Daniel Morton
Bennoni Crofts
Simeon White jun""
Solomon Bartlet
Medad Field
Thomas Temple jun'
Thomas Miller
Benj" Billing
John Hastings,
Amos Negro alias Billing
Samuel Allis
Abner Lyman
488
CHARTER RECORDS.
Abner Lyman jnn'"
Elisha AUis Juu'
Elisha All is
Jouathan Warner
Israel Dickinson
Simeon White
Israel Williams
Josiah Allis
Paul March
John Dickinson
Elisha Lyman
John Aliis
Elisha Allis
Thomas Bridgman
Samuel Wells jun""
David Scoot
Hon^'^*^ Theodore Atkinson
Theodore Atkinson jun'
Joseph Lyman
Erastus Lyman
Elisha Smith
Obediah Dickinson
Elias Dickinson
Noah Belding
Josiah Old
John Fisher Esq
Esq^^ Jaraes Stoodlej^
Samuel Ashley jun"^
William Earl Treadwell Nathaniel Barrell
& Sampson Bell
His Excellency Benning Wentworth Esq a Tract of Land Contain-
ing 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
Established — One Share for the first Settled Minister of the Gospel
in Said Town — & One for the Benefit of a School in said Town
forever
Prov"* New Hamp'' August 17-1763
Recorded from the Back of the original Charter of S wanton under
the Pro^ Seal
19 T Atkinson Jun^ See'>'
x^
THETFOED. 489
Prov" New Haiiip' August 17-1763
Recurded from the Plnn on the Back of the original Charter of
Swanton under the Prov*" Seal
19 T Atkinson Jun' Sec'-y
p- s
THETFORD. ,
*ProYiuce of New-Hampshire. *2-101
Thetford GEORGE the Third,
^ ,— ^— N ^ 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 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
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 JSfeic-Hampshire^ and Our other Gov-
ernments, 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 of Netv-Ha.mjjshire, containing
by Admeasurement, Twenty Three thousand Two hundred Acres,
which Tract is to contain Something more than Six Miles square, and
no more; out of which an AUowance 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 fol-
lows, Jlz. Begining at the North Easterly Corner of of Norwhich at
an Elm Tree Standing on the Bank of (-onnecticut River marked
with the figures 6 & 7 from thence North 60 Degs West by Norwich
Seven Miles to the North Westerly Corner thereof thence North
Thirty Seven degrees East Six Miles thence South 61 d East 6 Miles to
Connecticut River then Down Southerly as the river runs to the Elm
490 CHARTER RECORDS.
first mentioned — And that the same be, and hereby is Incorporated
into a Township by the Name of Thetford 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
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 Fam-
*2-102 ilies, 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 first Tuesday of September Next which said Meeting shall be Noti-
fied by M'' Jonathan Root who is hereby also appointed the Moderator
of the said first Meeting, which he is to Notify and Govern agrea-
ble to the Laws and Customs of Our said Province : and that the
annual Meetino; 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 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 Success-
ors, 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 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-
THETFORD.
491
ship as the Land will admit of, shall be reserved and marked out for
Town l^ots, 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. 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 of December, namely, on the twenty-fifth Day of December, which
will be in the Year of Our Lord 1772 One sUllmg 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 Prov-
ince to be hereunto affixed. Witness Benning Wentworth, Esq;
Our Governor and Commander in Chief of Our said Province, the
Twelfth Day of August In the Year of our Lord Christ, One Thou-
sand Seven Hundred and Sixty One And in the First Y^ear of Our
Reign. B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson 860""^
Province of New Hamp*" August 12'*' 1761
Recorded According to the Original Charter under the Pro"" Seal
^ Theodore Atkinson Se^y
*The Names of the Grantees of Thetford — Viz
*2-103
John Phelps Esq
John Phelps jun""
Aaron Phelps
Roger Phelps
Aaron Barber
Talcot Hosford
Daniel Hosford
Daniel Griswold
Benj'^ Baldwin
Daniel Tillotson
Cap' Samuil Filer
David Carver
Samuel Filer ye 3'^
Oliver Barber
Israel Post .
Amos Phelps
David Miller
Ebenez' Baldwin
Ezekiel Jones
Timothy Phelps
Samuel Filer jun'"
John Filer
David Barber
Israel Smith
Obediah Hosford
Cap' William Buel
ViQw'f Baldwin jun'"
Joseph Griswold
Will"' Kenada
Joseph Skiner
402
CHARTER RECORDS.
Rossell Phelps
Asael Phelj)s
Elijah Root
Samuel Jones jun''
Azariah Beach [worth
Daniel Tillotson jun'' Daniel Horseford jun"^ Alexander Phelps Esq
Philip Mattoon Davenport Phelps Stephen Palmer
Alexander Phelps jun'" Asael Phelps
Isaac Pheljis Oliver Phelps
Jonathan Root Israel Taylor
Josiah Colman Caleb Root
Eliphas Jones Joel Jones
Theodore Atkinson Esq Mark Flunking Wentworth Benning Went-
Henry Hilton Hunking Wentworth John Wentworth Esq
Rev^^ M'' Fogg Kensington Wiseman Clagget John Wentworth
Samuel Wentworth Boston Theodore Atkinson jun""
His Excellency Benning Wentworth Esq one 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 Gosj)el 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 the School in Said Town
Province of New Hamp'' August 12'" 1761
Recorded from the Back of the Original Charter under the Province
Seal 1^ Theodore Atkinson Sec'^^
TINMOUTH. 493
Province of New Haiup' August 12"' 1761
Kecorded from the Back of the original Charter under the Province
Seal
"^ Theodore Atkinson Sec'-^
TINMOUTH
*Province of New-Hampshire. *'2-193
Tinmouth GEORGE the Third,
, ,.-^^^0^ . By the Grace of God, of Great-Britain, France and
) ( Ireland, King, Defender of the Faith, &c.
J ' I To all Persons to whom these Presents shall come,
^ --^v^w^ -' Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JVew 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
Neu'-E)i<iland, 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 Succes-
sors, do give and grant in equal Shares, unto Our loving Subjects,
Inhabitants of Our said Province of JVetv-ITampshire^ 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 Sev-
enty 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 unnnprovable 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 North East
Corner of Pawlet & Running from thence due North Six Miles, from
thence due East Six Miles, from thence Turning of at Right Angles
& Running due South Six Miles to the North East Corner ot" Danby,
thence Runing due West by Danby Six Miles to the North West
Corner thereof being the Bounds began at — And that the same be,
and herebv is Incorporated into a Township by the Name of Tin-
494 CHARTER RECORDS.
mouth And the Inhabitants that do or shall hereafter mhabit
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 consist of Fifty Fam-
*2-194 dies, 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 Tuesday in October next which said Meeting shall be
Notified by Jared Lee 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, 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 Success-
ors, 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 ])reserved 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
TINMOUTH. 495
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. 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 tJie Expiration of ten Y^ears from the abovesaid
twenty-lifth Day of December, namely, on the twenty-fifth Day of
December, which will be in the Year of Our Lord 1772 One sliilling
Proclamation Money for every Hundred Acres he so owns, settles or
possesses, and so in Proi)ortion 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-
i7ionth, 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
Fifteenth Day of September In the Year of our Lord Christ, One
Thousand Seven Hundred and Sixty One And in the First Y^ear of Our
Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec""-^'
Province of New Hamp"^ Sep"^ 15'^ 1761
Recorded According to the Original Charter under the Prov'' Seal
'^ Theodore Atkinson Se'^''
*The Names of the Grantees of Tinmouth Viz *2-195
Joseph Hooker Esq'' .Tared Lee Elijah Cowles
Eleazer Root Jehiel Pamerlee Ebenezer Orvis
Joseph Porter Lemuel Whiteman John Porter
Cap* Eph'" Treadwell Leu' John Hart Daniel Curtis
Gideon Bilden Stephen Dorchester James Ilickcock
Abraham Crittinton James Noughton Jun"" Thomas Newill
Josiah Lewis John Hafford Elias Roberts
Amos Barnes Levi Porter Abel Havvley
John Camp Stephen Hart Jun"" Samuel Pike
496
CHARTER RECORDS.
John Wierad
Isaac Newill
Abel Carter
Ephraim Hough
Adiniah Parks
Eph'" Tuttle
Ebenezer Hawley
Jonathan Andress
Ens" David Smith
Stephen Grains
Simeon Hart
John Street
John Carter of Wallinosford
Asahel Cogswell
Jonathan Blackbee
Andrevv^ Gredley
Aaron How
Daniel Warner Esq
Timothy Hall &
Samuel Cogswell
John Bell
Eben"" Fisk
Cap' Isaac Hullburt
Joel Parks
John Hart
Jacob Carter Jun''
Daniel Langton
Cap' Edward Galard
Eben'' Hubbard
Richard Wibird Esq''
Zachariah Gillet
Josiah Moss
Joseph Star
Reynold Bockwith
Joseph Bunell
Cap' Eliakim Hall
John Carrington
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 incor-
porated 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 Benefit of A School in the Said Town
Province of New Hampshire Septem'" 15"' 1761
Recorded from the Back of the Charter of Tinmouth under the
Pro^ Seal
Attes'' Theodore Atkinson Se''^
^
Dxte-I^a^i SiV 772
Zes
^
w
^
n*
1
3
o
t
VI.
K
K
>
;i
P
"
■0
4^^
k
e^;
lU^x
S-^f
^juii.'^a:
^•^
1
TOPSHAM. 497
Province of New Hamp'' September 15"' 1761 —
Recorded from the Back of the Original Charter of Tinmouth
under the Pro^ Seal
Attesf Theodore Atkinson Sec'"^
TOPSHAM.
*Province of New-Hampshire. *3-62
Topsham GEORGE the Third,
. .— ^-^-^ . I5y the Grace of God, of Great-Britain, France and
\ ^ / Ireland, King, Defender of the Faith &c.
j • '^- / rp^ all Persons to icJiom these Presents shall coine,
^ V— ii^v-w^ -' Greeting.
Know Ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a ]}^ew Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentwoeth, Esq ; Our Governor and
Commander in Chief of Our said Province of New- Hamp shire, 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 JVetv- 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 Eighty Eight
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 Governor's Order, and returned into the Secretary's Office,
and hereunto annexed, butted and bounded as follows, Viz. Begin-
ing at the South Westerly Corner Bounds of Newbury a Town lately
granted in this Province lying on the Westerly Side of Connecticut
River from thence runing North Sixty five degrees West Six Miles
to a Stake & Stones then turning off & runing North Twenty
degrees East Six Miles to A Stake & Stones then turning off Again
498 CHARTER RECORDS.
& Tuning South Sixty Nine deg^ East about Six Miles to the North
Westerly Corner of Newbury afore Said thence South Twenty deg*
West about Six Miles & one half Mile by Newbury afores'^ to the
Bounds began at And that the same be, and hereby is Incorporated
into a Township by the Name of Topsham 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 consist of Fifty
*3-63 Families, a Market may be *opened and kept one or
more 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 Second Tuesday in November next which said Meeting
shall be Notified by Cap' George Frost 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 Tues-
day of Marcli 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.
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 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 Success-
ors, to be by Us or them Re-granted to such of our Subjects as shall
effectually settle and cultivate the same.
II. That all wiiite and other Pine Trees within the said Townshij),
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
TOPSHAM. 499
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 Laud 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
Kent 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 twentj^-fifth Day of December. 1763
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
uuto 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 twent^^-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
abt)vesai(l, their Heirs or Assigns, in our Council Chamber in Ports-
mouth., or to such Oificer 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 Penning Went\vorth, Esq;
Our Governor and Commauder in Chief of Our said Province, the
Seventeenth 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.
P> Went worth
By His Excellency's Command,
With Advice of Council,
T Atkinson J an' Sec''^
Province of New Hamp' Sepf 27—1763
Recorded According to the Original Charter under the Pro^ Seal
^ T Atkinson Jun^ Sec^-"
The Names of the Grantees of Topsham-Viz — *3-64
George Frost Esq Cap' Joseph Frost Cap' John Blunt
Andrew TVpperrell Frost Edward Sergeant Joseph Sergeant
Rev'' ]\P Stephen Chase Ephraim Amaseen John Amaseen
Noah Sherburne James Randell Stephen Battson
500
CHARTER RECORDS.
John Crown Robinson Jones W" Jones
Cap' Abraham Trefethen Abraham Trefethen jun*" William Trefethen
Henry Trefethen Jun''
Nath" Batson
Christ" Amaseen
Meshech Bell jm/
Robert Wliite
Edward Card
John Sevey
William Tredick
Nathan White Jun""
Will'" Neal
Rich'^ Yeaton
Sam" Wallis
George Walton jun''
George Trefethen
Henry Tredick
Joseph Amoseen
Alcock Stevens
Gershom Lambert
Benj* Randell
David Mitchell
Paul Randell
John Peirce
Will'" Clark
Benj'"^ Yeaton
James Sevey
Sam" Wallis jun'"
W'" Frost Esq
John Trefethen
Shadrach Bell
Solomon White
Benj'' Underwood
Mark Randell
Henry Tucker
William Trundy
Sam" Peirce
John Talton
Rob* Lapish
John Tuckerman
Cap' Will'" Branscomb
Cap' Simon Branscomb Cap' Will'" Vennard Cap' Zacli^' Jones
Henry Langmaid John Skinner Steph" Barton
John Shannon John Card Joshua White Jun""
John Odiorne Will'" Blunt George Frost Esq
Joseph Frost Rich'' Jennes 3'' Esq Francis Jennis
The Hon"'^ Rich" Wibird } ^ ,, John Colefax Walker Lear
Dan" Warner \ ^^^ John Neal Robert Neal
Joseph Newmarch Tho* Bell Esquires John Simpson &
Henry Foss —
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
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 Gos-
pel And one Share for the Benefit of A School in Said Town forever
Prov of New Hamp-- Sept^ 27 1763
Recorded from the Back of the Original Charter of Topsham under
the Pro^ Seal
19 T Atkinson Jun' Sec-'y
TOWNSHEND.
501
ProV^ New Hauip^ Sepf 27'^^ 1763
Recorded from the Back of the original Charter of Topshani under
the Pro^ Seal
f T Atkinson Jun^ Sec^^^
TOWNSHEND.
^Province of N Hamp'
*1-157
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
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 & with the advice of our
502 CHARTER RECORDS.
Trusty & Well beloved Benning Wentworth Esq our Governour and
Cora'ander in Cliieff 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 & Grant in
Equal Shares unto our Loveing Subjects Inhabitants of our Said
Province of New Hampshre and his Maj'^'** Other Governments and
to their heirs & Assignes for ever whose names Are Entered on this
Grant to be Divided to & amoungst them into Sevent}^ four Equal
Shares All that Tract or Parcel of Land Scituate Lying & being
within our Province of New Hampshire Containing by admeasure-
ment Twenty three thousend & forty Acres which Tract is to Contain
Six miles Square & no more and of which an allowence is to be made
for high ways and 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 — Beginning at a
Stake & Stones the North Easterly Corner of Fane thence runingSix
miles North Twenty Degrees East to a Stake & Stones thence West
10 degrees North to A Stake & Stones thence South Twenty degrees
West to the North Westerly Corner of Fane thence East 10 Degrees
South by Fane Afores'' to the Northesterly Corner thereof being
the stake & stones first began at and that the Same be and is incor-
porated into a Township by the Name of Townshend & that the
Inhabitant that do or Shall hereafter Inhabit the Said Township Are
hereby Declared to be Enfranchized with and Entituled to all & Every
the Previledges & Immunities that other Towns within our
*1-158 said Province by Law Exercize & Enjoy 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 than the Respective
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 thought 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 Last Wednesday in August
next which Meeting Shall be Notifyed by John Hazeltine 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 s''
Province and that the Annual Meetine: for ever hereafter for the
TOWNSHEND. 503
Choice of Sucli officers of said Town Shall be on the Second Wednes-
day in IMaich Annually To Have & to hold the Said Tract of
Land as above Expressed togeather with all tlie Previledges & A[)[)ur-
tenances to them & there Respective Heirs & 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 Contained in his or their
Share or Proportion of Land in said Township & Continue to Im-
prove & Settle the Same by additional Cultivations on Penalty of
the forfeiture of his Grant or Share in the said Township & of its
reverting to his Majest}' his heirs & Successors to be by him or them
Regranted to Sucli of his Subjects as Shall Effectually Settle & Cul-
tivate 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 be Cut or felld without his Majesties Espec-
ial 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 That before any * Divission of the said Lands be *1-159
made to & amoungst the Grantees a Tract of Land as near
the Center of the Town 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 there-
for 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 Da}' of Jan''^ Annually if Lawfully Demanded the
first Payment to be made on the first Day of Jan"^'' 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 Jan''^ which will be in the Year of our
J^ord Christ one thousend seven hundred & Sixty four 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
above said their Heirs or Assigns in our Council Chamber in Portsm"
or to such officer or otficers as Shall be Appointed to receive the
Same and this to be in Lieu of All other Rents & and Service what-
soever-
In Testamony hereof "\Ve have Caused the Seal of our s' Province
to be hereunto affixed Wittness Penning Wentworth Esq our Gover-
nour & Commander in Chieff of our Said Province the 20"' Day of
504
CHARTER RECORDS.
June ill the year of our Lord Christ 1753 And in the 26 year of Our
Reign
B Went worth
By his Excellencys Com''
with Advice of Council
Theodore Atkinson Sec""^
Entered & Recorded According to the Original Charter under the
Province Seal this 21'' Day of June 1753 —
f Theodore Atkinson Se""^
The Names of the Grantees of Townshend —
John Hazeltine,
Elisha Fish,
Solomon Holmon,
Luke Brown
Jon° Fry,
Isaac Gail,
Eliakim Rise,
Jason Wait,
Jonathan Barnard,
David Hall, James Willman,
Benjamin Woodbury, Isaac Miller,
Joseph Dyer,
John Stow el,
Benjamin Marsh,
Joshua Woodbuiy,
David Hall jun"^
Samuel Dagget jun"",
Joshua Barnard,
Abner Sawyer, Paul Hazeltine,
*1-160 Abner Hazeltine, Jn° Willson,
Isaac Harrington jun'", Nathaniel Wait, Marshal Backer,
Ebenezer Fisk, Henery Walker, John Clemonts,
Isaac Barnard,
Jesse Smith,
Jonathan Hale,
Nathaniel Wait,
William Young,
Hezekiah Stowel,
Solomon Holmon jun'
Moses Backer,
*Silas Hazeltine,
Alexander Cletyon,
James Leland,
Moody Chase,
Samuel Chase,
Phineas Leland,
Jones Warring jun"",
Abel Chase jun",
Henry Sherburne,
Samuel Smith,
Sampson Sheaffe,
Samuel Gils,
Glesear Fletcher,
Moses Chase,
Josiah Gail,
Samuel Chase jun"",
Joseph Sparhawk,
Jonathan Holman,
Theodore Atkinson,
John Downing,
Daniel Warner,
Isaac Harrington,
Daniel Chase,
Jonathan Wait,
Lemuel Robins,
Hezekiah Ward,
Thomas Denny,
Antipas Holond,
Richard Wibird,
Samuel Solley,
John Wentworth juii^
His Excellency Benning Wentworth Esq a Tract of Land to Con-
tain five hundred Acres which ivS to be Accounted Two of the within
Shares one whole Share for the Incorporated Society for Propagating
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 —
Recorded from the Back of the Charter of Townshend the 21
Day of June 1753 '^ Theodore- Atkinson Se'^''
TOWNSHEND.
505
Taken from the Plan on the back of the Charter of Townshend
June 21'^^ 1753
19 Theodore Atkinson Sec'^
[Townshend Chakter Renewed, 1762.]
* Province of New Hamp"^
*l-250
p s-
Townsend George the Third hy the Grace of God of Great Britain
Renevvd France & Irehmd King Defender of the Faith &c
, - — •' — . V Whereas our Late Royal Grandfather King George the
Second of Glorious Memory did of his Special Grace &
mere motion for the Encouragment of Settling a New
'^ ^ii^.^.^ -' Plantation within our said Province of New Hamp'^ by
his Letters Patents or Charter under the Seal of our Said Province
dated the 25'^ Day of June 1753 and in the 26"' Year of his Majestys
Reign Granted A Tract of Land Equal to Six Miles Square Bounded
as therein Expressed to a Nundjerof Our Loyal Subjects whose Names
are Entred on the Same to hold to them their Heirs or Assigns on
the Conditions therein Declared to be A Town Corporate by the
Name of Townsend as l)y referrence to the said Charter may more
fully appear
And whereas the Said Grantees have Represented that by the
f)06 CHARTER RECORDS.
Intervention of an Indian War since making the Said Grant it has
been Impracticable to comply with & fullfill the Conditions and
Humbly Supplicating us not to take Advantage of the Breach of Said
Conditions but to Lengthen oiit & Grant them Some Reasonable
Time 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 Claim of the for-
feiture which they may have Incurrd an(l b}^ these Presents do Grant
unto the Said Grantees their heirs & assigns the Term of One Year
for Performing & fullfilling the Conditions Matters & Things by
them to be done which Term is to be Renewd if the Same Iinpedi-
m*" remains until our Plenary Instructions Shall be Received Relative
to the Incident that has Prevented a Complyence with the Said
Charter according to the Intent & Meaning of the Same
In Testimony whereof we have caused the Seal of Our Said Prov-
ince to be hereunto afltixed Witness Benning Wentworth Esq our
Governour & Commander in Chieff of Our Province aforesaid the
20*^ Day of August in the Year of our Lord Christ 1762 & in the
Second Year of Our Reign
B Wentworth
By his Excellencys Com''
with Advice of Council
Theod'' Atkinson jun'' Se"^^
Recorded According to the original Charter under the Prov*^ Seal
this 20"' August 1702
19 T : Atkinson Jun^ S>'
TUNBRIDGE.
*2-157 *Province of New-Hampshire.
Tunbridge GEORGE the Third,
!/— — -— ^ N 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^
^ — V — - ■^ 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
TUNBRIDGE. 507
Commander in Chief of Our said Province of New-Hampshire in
Neiv-En<ilamh and of our Council of the said Province; Have
upon the Conditions and Reservations herein after made, given and
granted, and by tliese 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 Netv-Hatnpshire, and Our other Gov-
ernments, 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,
Ij'ing and being within our said Province of JVew-Hampshire^ con-
taining 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 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. At the
South Westerly Corner of Strafford from thence runing North fifty
Seven degrees West Six Miles thence North Thirty Six degrees East
Six Miles thence South fifty Nine degrees East Six Miles to the
North Westerly Corner of Strafford afores'^ thence South Thirty
Six degrees West Six Miles by Strafford afore Said to the South
Westerly Corner thereof being the Bound began at And that the
same be, and hereby is Incorporated into a Township by the Name
of Tunbridge And the Inhabitants that do or shall hereafter inhabit the
said Township, are hereby declared to be Enfranchized with and Inti-
tled 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 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, *2-lo8
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 this Instant Sejjtember which said Meeting shall be Notified by
M'' Ebenezer Fletcher 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
508 CHAKTER RECORDS.
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, toj^ether 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 culti-
vate five Acres of Land within the Terra of five Years for e very-
fifty Acres contained in his or their Share or Proportion of Land in
said Township, and continue to improve and settle the same by addi-
tional 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 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 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 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 Paj'ment to be
made on the twenty-fifth Day of Decenther. 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 of December^ namely, on the twenty-fifth Day of December,
which will be in the Year of Our Lord 1772 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 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;
TUNBUIDGE.
509
Our Governor and Commander in Chief of Our said Province, the
3'' 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 Wentvvorth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Sec"'
Province of New nanip"" September 3'' 1761
Recorded According to the Original Charter under the Province
Seal
■39 Theodore Atkinson Sec"^^'
*The Names of the Grantees of Tunbridsfe Viz —
*2-159
Abraham Root
Joshua Warren
Noah Thomas
Luke Camp
Martin Root
Jolni Weklon
Obediah Noble Jun""
Samuel Hide
Elisha Warner
Joseph Hanmer
Theophilos Westover
Stephen Holey
William Corp
Ebenezer Fletcher
Samuel Catlin
Timothy Seymore
Benjamin Tucker
William Buck
Timothy Brunson
John Jackson
Hezekiah Camp
Hartman ^^anduser
William Roberts
James Weldon
Samuel Bush
Ezekiel Roberts
Philip Cullender
George Palmer
David Walker
Cotton Fletcher
Joseph Waterhouse
Asa Norton
Joseph Pickit
Nathaniel Pease
Joshua Tucker
William Fitch
Hezekiah Camp Jun'
Ephraim Thomas
Joel Camp
Moses Corbit
Jesse Weldon
Obediah Noble
William Whitney
Elisha Noble
Abiel Camp
Samuel Lane
Ebenezer Fletcher Jun""
Abiel Williams
Samuel Lee
Roswell Killborne
Benjamin Pickett
Henry Allyn
Walter Briant Esq""
Ezra Hiccock
Joseph Newmarch Esq' M H^' Wentworth Esq'' Robert Traill Esq""
George Brindley Boston Daniel Allen John Deane
Odiah Moore James Saxton Daniel Lladen
Daniel Taylor Jun'' James Nicholls —
His Excellency Benning Wentworth Esq'' a Tract of Land to Contain
Five Hundred Acres as iNlarked B-W- in the Plan which is to be
Accounted Two of the within Sliares, One wliole Share for the Incor-
porated Society for the Propagation of the Gospell in Foreign Parts,
one whole share for A Glebe for the Church of England as by Law
P^stablished. One Share for the first Setled Minister of the Gospel, &
One Share for the Benefit of a School in said Town —
510
CHARTER RECORDS.
Province of New Hamps"^ Sep'' 3. 1701
Recorded from the back of the Origional Charter for Tunbridge,
under the Province Seal —
■99 Theodore Atkinson Sec'^
Province of New Hamp'' August 3'' 1761
Recorded from the Back of the Charter of Tunbridge under the
Pro^ Seal
"^ Theodore Atkinson Sec'"^
UNDERHILL.
*2-457
Underhill
*Province of New-Hampshire.
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 eo7ne,
^ -^ — v-*^ ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a N^eiv Plantation
within our said Province, by and with the Advice of our Trusty and
UNDEUHILL. 511
Well-beloved I>KNNiN(i Wentwohth, Esq; Our Governor and
Commander in Chief of Our said Province of New-ITampshike in
Neic-E)H/l<(nd^ 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 Sid^jects, Inliabitants 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 one equal
Shares, all that Tract or Parcel of Land situate, lying and being within
our said Province of New-Hampsldre, containing by Admeasurement,
23040 A<-res^ which Tract is to contain 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 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 follows.
Viz. Begining at the North Easterly Corner of Westford from thence
Runing Southerly by the Easterly Line of said Westford six Miles to
the North West Corner of Jerico, from thence Easterly by the North-
erly Line of said Jerico about six INIiles to the North Easterly corner
thereof, from thence Northerly a Parralell Line with the Easterly
Line of Westford six Miles from thence Westerly about six INIiles to
the North Easterly Corner of Westford the place begun at — And that
the same be, and hereb}" is Incorporated into a Township by the Name
of L^nderhill And the Inhabitants that do or shall hereafter inhabit the
said Township, are hereby declared 1 o be Enfranchized with and Inti-
tled 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 holcling Two Fairs, one
of which shall be held on tlie
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 *opeued *2-458
and kept one or more Days in each Week, as may be
thought most advantagious to the Inhabitants. Also, that the
first jNIeeting for the Choice of Town Officers, agreable to the
Laws of our said Province, shall be held on the 21*^ Day of July
next which said Meeting shall be Notified by Doc'f Joseph Sackett
Jun"" who is hereby also appointed the INIoderator of the said first Meet-
612 CHARTER RECORDS
iiig, which he is to Notify and Govern agreahle 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 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 Town-
ship, 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 LTs or Them Re-granted to sucli 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 Lis, our Heirs and Succes-
sors, 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 Lis, 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 Decemher. 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 Decemher^ namely, on the twenty-fifth Day of December^ which will
be in the Year of Our Lord 1773 One shiUing 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.
UNDERHILL.
513
111 Testimony whereof we have caused the Seal of our said Province
to be hereunto affixed. Witness Benning Wkntwokth, p]sq; Our
Governor and Coniniander in Chief of Our said I'rovince, the Eigth
Day of June In the Year of our Lord Christ, One Thousand Seven
Hundred and Sixty three And in the Tliird Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Advice of Council,
T Atkinson Jun'" Sec''^
Prov'' New Hamp-" June 8-1763
Recorded According to the Original Charter under the Province Seal
m T Atkinson Jun^ Sec'^
'The Names of the Grantees of Underhill (Viz)
*2-459
Joseph Sackett Jun''
Joseph Sackett
James Jamesson
Jon'' Hazard
John Yeats
John Sackett
Will"' Sackett
Micael Butler
Jacaiiiiah Allen
Rob' Freeborn
Will-" Sands
WilV" Allen
James Horton Sen"^
Maurice Salts
Peter Ten Eike Jun"^
Myer Myers
Joshua Watson
Will"' Butler
Derrick Amberman
Jon'^ Copland
Hon : John Temple )
Theo: Atkinson >
M'' He Wentworth )
His Excellency Benning Wentworth Esq" a Tract of Land to
Contain Five Hundred Acres as 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
XXXIII
James Sackett Tert**
Edw'' Earle
Corn*" Low Jun' Esq'
And"' Anderson
James Sackett
David Mathews
Joseph Savage
Sami Wall
Henry Allen
Sam^ Browne
Benj''^ Underhill
Henry Franklin
Silvan us Horton
Lewis Reley
Isaac Adolphies
Solomon Marache
Silvanus Dillingham
Rob' Midwinter
Joseph Holmes
Uriah Woolman
Doct' John Hal
Esq'''' Maj'" Sain^ Hale
Peter Sackett
Marmaduke Earle
Jon'' Dayton Jun'"
James Anderson
Sam' Sackett
Andr^ Ten Eike Jun'
Daniel Voorhis
Joseph Bull
John Freeborn
Carry Dunn
Peter Allen
Bishop Hadley
Underhill Horton
James Reid
Sam' Judea
Jacob Watson
John Dillingham
John Midwinter
John Cockle
John Sears
e &
514 CHARTER RECORDS.
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 Hanip' June 8"^ 1763
Recorded according to the Back of the Charter of Underhill under
the Prov'' Seal
^ T Atkinson Jun' Sec^^
J,yJi.
Prov^ of New Hamp^ June 8'*^ 1763
Recorded from the Plan on the Back of the Charter of Underhill
under the Pro^ Seal
T Atkinson Jun"" Se
e '■•
[Mansfield Charter, 1763.]
*2-461 *Province of New-Hampshire.
Mandsfield GEORGE the Third,
. ,-w-— V 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,)
^ V— -v-«^ ^ Greeting.
Know ye, tliat We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a JVew Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benning Wentwohth, Esq ; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in
Neu'-England^ and of our Council of the said Province : Have
upon the Conditions and Reservations herein after made, given and
UNDERHILL. 515
granted, and by these Presents, for us, our Heirs and Successors, do
give and grant in equal Shares, unto Our loving Subjects, Inhabit-
ants of Our said Province of New-Hampshire^ and Our other Govern-
ments, and t(» 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 Neiv- Hampshire, contain-
ing by Admeasuiement, 23040 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 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 Easterly Corner of Underbill from thence Runing Southerly
by said Underbill six Miles to the North Westerly corner of Bolton,
from thence by s'^ Bolton North Line about six Miles to the North
Easterly Corner thereof, from thence Northerly a Parralell Line
with the Easterly Line of Underbill six Miles, from thence Westerly
about six Miles to Underbill Corner the place began at And that
the same be, and hereby is Incorporated into a Township by the
Name of Mansfield And the Inhabitants that do or shall hereafter
iidiabit 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
Familes 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, *2-461
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 22'^ Day of
July next which said Meeting shall be Notified by M'' Nath : Sackett
who is hereby also appointed the Moderator of the said first Meeting,
which he is to Notify and Ciovern agreable to the Laws and Customs
of Our said Province ; and that the annual Meeting for ever here-
after 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
516 CHARTER RECORDS.
and Ap[)urtenances, to them and their respective Heirs and Assigns
forever, upon the following Cojiditions, 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 Town-
ship, 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 Ls, our Heirs and Successors,
to be by L^s 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 Xavy, be carefully preserved for that L^se,
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, liis Heire and Assigns, to Us, our Heirs and Success-
ors, 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 reseiwed and marked out for
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and pacing therefor to L'^s, 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
Decemher annually, if lawfully demanded, the fu-st PaAnnent to be
made on the twenty-fifth Day of December. 17(33
V. Every Proprietor, Settler or Inliabitant, shall yield and pay
unto L^^s, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Yeai-s from the abovesaid twenty-
fifth Day of JJecemler^ namely, on the twenty-fifth Day of December.,
which will be in the Year of Our Lord 1773 One shillinc/ Proclama-
tion Money for every Hundred Acres he so o^^^ls, 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.
hi 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 Eighth
Day of June In the Year of our Lord Chhi.st, One Thousand Seven
Hundred and sixty three And in the Third Year of Our Reign.
B Wentworth
UNDERHILL.
617
By His Excellency's Coniiniuid,
With Advice of Council,
Prov'' New Hamp^ June 8'" 1763
Recorded according to the Original Charter under the l*ro^ Seal
^ T Atkinson Jun' Sec'^
*The Names of the Grantees of Mansfield (Viz) *2-463
Jeremiah Fravise
Nich** Bueld
David (xuion
Voluntine Lownsbury
David Stanley
Daniel Birdsell
Samuel Jones
John Cornwall
Piatt Rogers
Silas Smith
Eben'" Boy'd
Walter Ward
Will'" Borden Jun^'
Will"' Palmer
Will'" Warren
Sam' Drake
Rich'' Thompkins
Will'" Foster
Jacob Maybee
Joseph Sherwood Jun""
Hon Will'" Temple
John Nelson
Theo : Atkinson Jun
Rob' Townsend
Joseph Bueld Jun''
And" l^amoureux
John Agur
John Stevery
Benj'*^ Lord
Samuel Frost
Joseph Formal!
Nath' Sackett
John Boyd
Sam' Sherwood
Will'" Borden
Benj'' Ketchaur
Joseph Strang
Dan' Seaman J""
Joshua Drake
Amos Thompkins
Will'" Maybee
Jeremiah Maybee
Tho* Tompkins
I Sam' Emerson
> Esq""* George Frost
Nath' Whitnee
John Couert
John Barney
Jon"^ Stevens
Will'" Horton
Will'" White
John Veale
Cap' Annanias Rogers
Jacob Smith
John Baly
Bartlett Brundege
Sam' Bucklee
John Bucklee
Joseph Veille
Cornelius Vanvalzah
Jasper Drake
Enoch Thompkins
John Maybee
Fredi'ick Maybee
John Wood
Esq'
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 ProT)agation 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
Pro^ of New Hamp' June 8'" 1763
Recorded from the Back of the Original Charter under the Pro^
Seal
f T Atkinson Jun-" Sec^^
518
CHAKTER RECORDS.
X, (.he
'Pixi 7 '^?-"'-i*iai
Prov*" New Hamp'" June 8—1763
Recorded from the Plan on the Back of the original Charter of
Mansfield under the Prov — Seal
■39 T Atkinson Jun^ Sec'>'
WALLINGFORD.
*2-34i *Province of New-Hampshire.
Wallingford GEORGE the Third,
By the Grace of God, of Great-Britain, France and
Ireland, Kfng, Defender of the P^aith, &c.
To all Persona to wliom 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 Neu' 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 NE^y-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, Inhabi-
tants of Our said Province of New-Hampshire^ and Our other Gov-
ernments, and to their Heirs and Assigns for ever, whose Names are
WALLINGFORD. 519
entred on this Grant, to be divided to and amongst them into Seventy
two etiual Shares, all that 'J'laet or Parcel of Land situate, lying and
being within our said Province of JVew-Ifampshire, 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 Secretar3'''s Olifice, and hereunto annexed,
butted and bounded as follows, Viz. Beginiug at the North East
Corner of Tinraouth thence Runing due East Six Miles, thence due
South Six Miles to the North East Corner of Harwich, thence Six
Miles due West by Harwich to the Sonth East Corner of Tinmouth
afores'' thence due North by Tijimouth to the North Easterly Corner
thereof, being the Bounds begun at — And that the same be, and
hereby is Incorporated into a Township by the Name of Walling-
ford 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 consist of Fifty Fami-
lies, a Market may be *opened and kept one or more Days *2-342
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 Cap' Eliakim Hall 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 Meet-
ing 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 ihe 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 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
620 CHARTER RECORDS.
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 Success-
sors, 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 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 (xrantee 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 Decemher. 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 of Decemher^ 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 Porta-
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 Province
to be hereunto affixed. Witness Penning Wentworth, Esq ; Our
Governor and Commander in Chief of Our said Province, the 27"'
Day 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 Went worth
By His Excellency's Command,
With Advice of Council,
Theodore Atkinson Se'^''
WALLINGFOIIU.
521
Province of New Hainps' Novein'" 27. 1761
IJecortled According to the Origional Charter under the Province
seal —
^ Theodore Atkinson Se'^^
*The Names of the Grantees of Wallingford (Viz) *2-343
Cap' Eliakim Hall
Timo>' Bradley
John Mix
Isaac Bradley
Samuel Munson
Hezekiah Sabin
Abra'" Bassit
Dan' Lyman Esq
John vSackett
Sam' iNIansfield Esq
Richard Hood
Rev" Sam' Hall
Elnathan Ives
Doctor Caleb Hall
Stephen Hall
Just is Holt
David Page
Will'" Peck
Isaac Townsend
Sam' Miles
Hezekiah Day
Joseph Newmarch Esq
Sam' Bishop Jun''
Isaac liishop
Phineas Bradley
Tho^ Willmot
Samuel liishop
Isaac Doolittle
John Turner
John Rice
John Whiting Esq
Joshua Chandler Esq
Josiah Thompson
En OS Page
Elisha Hall
Tim" Page
Hezekiah Hall
John Hall Esq
Benf Hall Jun"-
Eli Todd
Joseph Dorman
Thomas Rice
Maj Benj'^ Day
Amos Perkins
Charles Sabin
Israel Bishop
Stephen Ford
Dan' Bassett
David Austin
Enos Tuttle
John Prout Esq
Enos Ailing
Thomas Howell
Medad Lyman
Brinton Hall
Isaac Hall
Eliakim Hall Jun""
Rev" Nathan Williams
Giles Hall
Cha* Chauny Hall
Jeremiah Townsend
Sam' Dorman
Will'" Day
Dan' Warner Esq
Sam' Willis Esq & Cap* Eliakim Hall-
Ilis Excellency Benning Wentworth Esq a Tract of Land to Con-
tain 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 Benelit of a School in said Town —
Province of New Hamps"^ Novem" 27. 1761 —
Recorded from the back of the Origional Charter of Wallingford
under the Province seal —
19 Theodore Atkinson Sec""-''
522
CHARTER RECORDS.
4-
^^^'
/>
X^t-JETasf StxTT/.if.
S^
(^ K?
1^ 5 1,/n J 7yj» /i <y
'^^i^iu^TSi^'SiMj'^a:
■\
Province of New Hampshire Novem"" 27. 1761
Recorded According to the Origional Charter of Wallingford under
the Province seal —
19 Theodore Atkinson Se^^
WARDSBORO.
[Grant to John Walker, 1764.]
*George the Second by the Grace of God of Great
Britain France & Ireland King Defender of the Faith
&c'^
To all to whom these Presents Shall come Greeting
Whereas we have tho' fit by our Proclamation given at
S* James's the 7"' Day of October in the Third Year of
our Reign Annoq Domini 1763 (amoung other Things to
^ v-^ — ' '' Testif}' our Royal Sence and approbation of the Con-
duct & Bravery of the officers & Soldiers of Our Armies and to
Signify our Desire of rewarding the Same and have therein Cora'an-
ded & Impowered our Several Governors of our Respective Provinces
* 1-273
Cap*^ Lieu'
John Walkers
Grant
L-S-
WAKDSBORO. 523
on the Contetiant of America to Grant without Fee or Reward to such
reduced officers as have Served in North America during the late
Warr cV to such Private Soldiers as have been or shall be I)isbanded
there and Shall Personally aj^ijly for such Quantitys of Land respec-
tivly as in & b^ our aforesaid Proclamation are Perticularly
mentioned Subject Nevertheless to the Same Quit Rents and Condi-
tions of Cultivation & Improvem' which Other our Land are Subject
to in the Province within which they are Granted and whereas John
Walker Esq now Residing at Portsmouth in our Province of New
Hampshire had our appointment as Cap' Lieutenant of a Corps of
Rangers under the Com'and of Joseph Goram Esq Major Com'a-
dant and Served during the last AVar in North America and is now
reduced and having agreable to our aforesaid Proclamation Personally
solicited such Grant Know Ye that We of our Special certain Know-
ledge & mere motion do Signify our approbation aforesaid and for
the Encouraging the Settlement & Cultivation of our Lauds within
our Said Province of New Hamp'' have by & with the Advice of our
Trusty & well beloved Beuning VVentworth Esq Governour and
Com'ander in Chieff of our said Province of New Hampshire and of
our Council for said Province agreable to our aforesaid Proclamation
and upon the Conditions & Reservations herein after mentioned given
&> granted and by these Presents iov us our Heirs & Successors Do
give & grant unto the Said John Walker his Heirs & Assigns for
ever a Certain Tract of Land containing Three Thousand Acres lying
& being within Our Said Province of New Hamp"" and Bounded as
follows Viz Begining at the South Corner of the Tt)wn of Stratton
which is the North East Corner of Somersett then runing Southerly
by Somersett until it comes to Land granted to Stephen Holland
about 828 Rods then Turning off at right angles and carrying that
Breadth Back due East so far as that a Parrellel Line with the Easterly
Side Line of Somersett aforesaid and of the same Length Shall include
Three thousand Acres- To Have & to Hold the said Tract of Land
as above expressed to him the Said .lolni Walker his heirs & assigns
for ever upon the following Conditions & Reservations (Viz) 1*' that
the Said John Walker his Heirs & Assigns Shall Plant &
Cultivate five Acres of Land within the Said Term of *Five *l-274
Years for every fifty Acres Containd in this Grant & Con-
tinue to Lnjjrove & Settle the same by additionall Cultivations under
Penalty of Forfeiting this (irant & of its 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
2'"' That all white & other Pine Trees within Said Tract for Masting
Our Royal Navy be carefully Preserved for that Use and none to be
524 CHAPtTRR RECORDS.
Cutt or felld without our Special Licence for so doing first had &
obtaind upon Penalty of the forfeiture of the right of the Grantee his
Heirs or assigns to us our Heirs or Successors as well as being Subject
to any Act or Acts of Parliament (and the Penaltys therein Con-
taind which now are or hereafter Shall be Enacted)
gaiy Yielding & Paying therefor to us our heirs & Successors for
the Space of Ten Years from the Date hereof the rent of one Ear of
Indian Corn only on the 25 day of December annually if lawfully
Demanded —
4^^ The s'^ Grantee his Heirs or Assigns Shall Yield & Pay unto us
our Heirs & Successors Yearly & every Year for ever from and after
the Expiration of Ten years from the above mentioned 25"' 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 & so in Proportion for A greater or lesser Tract of the Said
Land which Money Shall be paid by the Respective owners Settlers
or Possessors as aforesaid in our Council Chamber in Portsm° in the
Prov*" aforesaid or to such officer or officers who 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 Prov** to be hereunto affixed Wittness Benning Wentworth
Esq Our Govern'' & Com'ander in Chieff of our Said Province the
17"' Day of October in the 4"' Year of Our Reign Ann" Domini 1764
B Wentworth
By his Excellencys Comand
with Advice of Council
Theod' Atkinson Jun'' Sec"^^
Entred & Recorded from the Original Charter under the Province
Seal this 17"' Day of October 1764—
^ T Atkinson Jun Sec^>'
Province of New Flampshire Octob'' 17 — 17d4 —
I Do hereby Acknowledged to have received a Grant of Three Thous-
and Acres of Land as by the above Pattent will appear in Virtue of
his Majestys Proclamation above Referrd to & I do hereby Declare
that 1 have not recievd any Grant for Land from any of his Maj""*
Governments except the above as Wittness my hand —
John Walker
WATERBURY. 525
WATERBURY.
*Proviiice of New Hampshire. *2-441
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 ivhom these Presents shall come,
Greeting
Kmow ye, that We of Our special Grace, certain Knowledge,
and meer Motion, for the dne Encouragement of settling a JVew
Plantation within our said Province, by and with the Advice of our
Trusty and Well-beloved Benning Went\a^orth, Esq ; Our Gov-
ernor and C'ommander in Chief of Our said Province of New-Hamp-
shire, 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 Sub-
jects, 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 two equal Shares, all that Tract or Parcel of Land
situate, lying and being within our said Province of Neic- Hampshire,
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,
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 Bolton on the Northerly side of Onion or French
River, from thence Easterly up said River (& bounding on the same)
so far as to make Six Miles on a streight Perpendicular Line, with
the Easterly Line of said Bolton, from thence Northerly on a
Parrallel Line with the East line of Bolton six Miles, from thence
Westerly about six Miles to the North Easterly Corner of said
Bolton, from thence southerly by said Bolton East line six INIiles the
place begun at — And that the same be, and hereb}' is Incorporated
into a Township by the Name of Waterbury And the Inhabitants
that do or shall hereafter Inhabit said Township are hereby
declared to be Enfranchized with and Intitled to all and every
the Priviledges and Lnmunities that other Towns witlnn Our
526 CHARTER RECORDS.
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 Faim^ 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
*2-442 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 Meet-
ing for the Choice of Town Officers, agreable to the Laws of our said
Province, shall be held on the 20^^ Day of July next which, said
Meeting shall be Notified by Cap' Isaac Woodruff Jun'' 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 Olficers 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 liis 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 L^s, our Heirs and Succes-
sors, to be by L's 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 ]\Iasting Our Royal Navy, be carefully preserved for that L^se,
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 L's, our Heirs and Succes-
sors, 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 Heii-s and Successors
for the Space of ten Years, to be computed from the Date hereof, the
WATERBURY. 527
Kent of one Ear of Indian Corn only, on the twenty-fifth Day of
Dercmher annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of December. 176-3
y. 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 Di'eember, namely, on the twenty-fifth Day of
December, which will be in the Year of Our Lord 1773 One skillm;/
Proclamation jNIoney 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-
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
Seventh Day of June In the Year of our Lord Christ, One Thou-
sand 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''''
Prov'' of New Hamp'' June 7"' 1763
Recorded According to the Original Charter under the Pro"^ Seal
^ T Atkinson Jun"" Sec''^
*The Names of the Grantees of Waterbury. *2-443
John Stiles Esq"" Jon*" Crane Esq'' Isaac Woodruff Jun''
Josiah Crane John Nixson Isaac Roll
Hezekiah Thompson Zophar Squire John Boyle
Jesse Muir David Potter David Lacey
Abner Frost John Dickinson Jonath" Stiles
Nath' Potter Daniel Bedford James Cory
Kennedy Vance Joseph Abbets Will'" Connet
David Ball Tlionias Gardner James Puflosey
ALanen Force Charles Gillam James Osl)orn
Jeremiah Mulford Thomas Miller Jose|)h Osborn
Joseph Bagdly Nath' Salmon Steph" Bedford
Sam' Bedford Nath' Wade James Scudder
Jere**' Pangboon Nath' Baker David Meeker Jun'
628
CHARTER RECORDS.
David Baker
Will'" Pierson
J 011^ Dayton 3''
Abra'" Rooll
Eben'' Price
Ichabod Deane
Will"' Willcocks
Hon''^'' James Neviii
Daniel Baker
John Meeker
John Mills
Bernerdus Van Neste
John Marsh
Benj"^ Williams
Sam' Averill
Henry Baker
Will"' Pearson Jun^
Will"' Mills
Tho^ Willis
Jesse Clark
Elias Bedford
Patridge Thatcher
J Meshech Wear Esq
Jos'' Newmarch > Esq"^ John Page Esq'^
Natli' Barren ) Cap' Ezekiel Worthen
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
Establish'd, 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'" June 7'''^ 1763
Recorded According to the Back of the Original Charter of
Waterbury under the Pr° Seal
^ T Atkinson Jun^ Sec'^
■^^mi^tis ,°rp ^2-^;.-?.>Ai
Pro'' New Hamp"" June 7-1763
Recorded from the Back of the Charter of Waterbury under the
Pro' Seal
18 T Atkinson Jun" Sec'"''
WEATHEKSFIELD. 529
WEATHERSFIELD.
*Province of New-Hampshire. *2-141
Weathei-sfield 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 ivliom these Presents shall eome^
^ s-^v-w^ ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a Neiv Plantation
within our said Province, by and with the Advice of our Trusty and
AV^ell-beloved Benning Wentwohth, Esq; Our Governor and Com-
mander in Chief of Our said Province of New-Hampshire in New-
Euijland^ 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 Sixty Eight 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 Aeres^ which Tract is to contain something
Shorte of Six IMiles 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 Stake Standing
near the Bank of Connecticut River which is the North Easterly
Corner of Springfield in this Province thence up Said river as that
runs to A Black Ash Tree near tlie Bank of Said River Marked with
the figures 2 & 3 — and is about Six jNIiles upon A Point & is the
South East Corner of Windsor from thence North al/ Seventy four
Degrees West ab' Six Miles to the South West Corner of Windsor
afore Said thence South Thirteen degrees West about Six Miles to
the North West Corner of Springlield afores'' thence South aV
Seventy Eight degrees East by Springfield About Six Miles to the
Bounds first JMentioned — And that the same be, and hereby is In-
corporated into a Township by the Name of Weathersfield And the
530 CHARTER RECORDS.
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 Prov-
ince 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
*2-142 Families, a ]\larket may be *opened and kept one or more
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 Third Tuesday of September 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 agreable to the LaAvs 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 annualh^ 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 culti-
vate five Acres of Land within the Term of five Years for every fifty
Acres contained in liis 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 L^s, our Heirs and Suc-
sessors, 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 Nav}-, be carefully preserved for that LTse,
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 Avell 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
WEATHERSFIELD. 531
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 S2)ace of ten Years, to be computed from the Date hereof,
the Kent 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 Heire 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 Y^'ear of Our Lord 1772 One shilling Proclama-
tion ]Money for every Hundred Acres he so owns, settles or j)ossesses,
and so in Proportion for a greater or lesser Tract of the said Land;
which jNIoney shall be paid by the respective Persons abovesaid, their
Heirs or Assigns, in our Council Chamber in PortsmoutJi, or to such
Oificer 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 Penning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province,
the 20'*' 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 Excellencey's Command,
With Advice of Council,
Theodore Atkinson Sec"^-^
Province of New Hamp'' August 20"> 1761
Recorded According to the Original Charter under the Province
Seal
^ Theodore Atkinson Sec''^
*The Names of the Grantees of Weathersfield Viz *2-14o
Gideon Lyman Daniel Lyman Esq Daniel Lyman jun''
Joseph Little Medad Lyman Sam" Miles
vSam" ^liles jun' Enos Allen James Rice
Joseph Trobridge Roswell Woodward Tho'' Trobridge
Abraham Thompson Jun"" Phineas Lyman Abraham Thompson
Jacob Thomj)son Stephen Allen Joseph Thompson
Caleb Gilljert Joseph Dorman Joseph "Wooder
Gideon Lyman jun'' James Storer Silvanus Bishop jun''
John Mix John Pearpoint John Bradley jun'
582
OHAKTER RECORDS.
John Cornel
Jonah Bradley
Israel Monson
Tim° Potter
Naomi Lyman
Benj*" Sheldon
Phineas Lyman Hadlev
Eph'" Wright jun""
Phineas Bradley Elijah Lyman
Samuel Hotchkins John Nellson
Hezekiah Parmerly Jun'' Jt)hn Osten
Joel Gilbirt Sam'^ Bishop jun''
Ebenez'" Johnson Selah Wright
John layman jun'' Gad Lyman
Will'" Kenady Ruben Wright
Eleaz'' Burt Elnathan Wright
Theodore Atkinson Esq Mark Hunk^' Wentworth Esq Bildad Wriglit
Elias Lyman Nathanill Phelps Penning Wentworth
John Wentworth Esq John Nellson Merch' Hugh Hall Wentworth
Wiseman Clagget & Theodore Atkinson jun''
For his Excellency Benning Wentworth Esq a Tract to Contain
Five Hundred Acres as Marked B — W— in the Plan whicli is to be
accounted Two of the within Shares one whole Share for the incor-
porated 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 and one Share for the Benefit of A School in Said Town —
Province of New Hamp'" August 20"' 1761
Recorded from the Back of the Orio-inal Charter of Weathersfield
under the Pro"" Seal
19 Theodore Atkinson Sec"^*'
WELLS. 533
Province of New Hamp'' August 20'" 1761
Recorded from the back of tlie original Charter of Weathersfield
^ Theodore Atkinson Se'"^
WELLS.
*Proyince of New-Hampshire. *2-189
Wells GEORGE the Third,
, ,^^-^-^ . By the Grace of God, of Great-Britain, France and
\ / Ireland, King, Defender of the Faith, &c.
i i To all Persons to whom these Presents shall come.,
^ V— --^-w -' Greeting-.
Know ye, that We of Our special Grace, certain Knowledge, and
nieer 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-l^eloved Benning Wentworth, Esq ; Our Governor and
Commander in Chief of our said Province of New-Hampshire in
Neic-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 JVcw-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 tliem into Seventy
equal Shares, all tliat Tract or Parcel of Land situate, lying and
being within our said Province of JVetv-ITampshire, containing by
Admeasurement, Twenty three thousand & forty Acres, which Tract
is to contain Six ]\Iiles square, and no more ; out of which an Allow-
ance is to be made for High Waj'S and unimprovable Lands by
Rocks, Ponds, ISIountains and Rivers, One Thousand and Forty
Acres free, according to a Plan and Survey thereof, made by Our
said Governors Order, and returned into the Secretary's Office, and
hereunto annexed, butted and bounded as follows, Viz. Beginning at
the North West Corner of Pawlet thence due North Six Miles,
thence Turning off at Right Angles & Ivunning due East Six Miles
thence turnino- oft" at Rigflit Ano-les & Runniiio- due soutli Six Miles
to the North East Corner of Pawlet aforesaid, thence Runing due
West Six Miles by Pawlet aforesaid to the North West Corner
thereof being the Bounds first above Mentiond — And that the same
be, and hereby is Incorporated into a Township by the Name of Wells
534 CHATITER KECORDS.
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 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
* 2-1 90 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 INIeeting for
the Choice of Town Oiftcers, agreable to the Laws of our said Prov-
ince, shall be held on the Second Tuesday in October next which said
Meeting shall be Notified by Cap*^ Eliakim Hall 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 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
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 so doing
first had and obtained, upon the Penalty of the Forfeiture of the
Right of such Grantee, his Heirs and Assigns, to L^s, our Heirs and
Successors, as well as being subject to the Penalt}^ 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 tlie
Contents of one Acre.
WELLS.
535
IV. Yielding ami paying therefor to Us, our Heirs and Successors
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
December annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Da}' of December. 1762
\. 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 shilUny Proclama-
tion jNIoney 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 sliall 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 Bexning Wentworth, Esq ;
Our Governor and Commander in Chief of Our said Province, the
15*" Day of September In the Year of our Lord Chkist, One Thousand
Seven Hundred and Sixty One And in the First Year of Our Reign.
B Wentworth
By His Excellency's Command,
With Ad\dce of Council,
Theodore Atkinson Sec""^
Province of New Hampshire Sep"" 15"' 1761
Recorded According to the Original under the Province Seal
Att'" Theodore Atkijison Sec'''
*The Names of the Grantees of
Cap^ Eliakim Hall
Daniel ^Nlurwin Jun'
Ruben Ives
Samuel Hall Quar*
Nathaniel Hulls
Abel Austin
John :Vv()re
Joseph Murwin
John Austin Tertius
John Ives
Joel Halle om
Levi jNIoss
Titus Beacli
Rev'^ Edw'> Eales
Thomas Murwin
John Moss
Asael Thomas
Miles Johnson
Benj'* Roys
Abel Ives
Noali iVndrews
Aaron Parsons
Stephen Peck
Sam' Sharp Beedels
Stephen Hall
Daniel Clark
Wells (Viz—) *2-191
Isaac Hall Juu'
John Hulls
Samuel Jerome
Titus Culver
Eliakim Hall Jun''
Asael Beach
Stephen ]Miirwin
Bartho''' Andrews
Stephen Ives
Docf Caleb Hall
Caleb Culver
Doc' John Dickinson
Jacob Parker
536
CHARTER RECORDS.
Abraham Parker
Hezekiali Hall
Titus Ives
Doct"^ Isaac Hall
Jo" Peirce
Jarecl Lee
Daniel Lyman Esq''
Joseph Branson
Andrew Barsley
Thomas Thibets
Hezekiali Wodsworth
Warham Williams
M H§ Wentworth Esq'
Joseph Byshop
John Beacher
Gershom Knott
Street Hall
Joseph Frances
Jared Spencer
Caleb Merriman Esq""
Nathan Williams
Joseph Newmarch Esq""
Sam^ Byshop
Zebulon Frisby
Robert Hazzard &
His Excellency Benning Wentworth Esq a Tract of Land as
Marked B- W- in the Plan which is to Contain five Hundred Acres
and 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 Hampshire Septeml/ 15**^ 1761
Recorded from the Back of the original Charter of Wells — under
the Province Seal
Atf 19 Theodore Atkinson Sec'"^
dneEa-i} (' TUx Ut,
Province of New Hamp'' Sepf^ 15 1761
Recorded from the Back of the original Charter of Wells under
the Province Seal
Att' Theodore Atkinson Sec''''
WESTFORD. 537
WESTFORD.
*Proviiice of New-Hampshire. *2-453
Westford GEORGE the Third,
^ -^-^ — ^ N By the Grace of God, of Great-Britain, France and
\ / Irehmd, King, Defender of the Faith, &c.
i i To all Persons to whom these Presents shall come.,
^ ^-^-^.i^ ^ Greeting.
KxoAV ye, that We of Our special Grace, certain Knowledge, and
nieer Motion, for the due Encouragement of settling a JVetv Planta-
tion within our said Province, by and with the Advice of our Trusty
and Well-beloved Benninc; Wentwokth, Esq; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in JVew-
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 JVetv-IfamjJshire, 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 be-
ing within our said Province of Weu'-JIamp shire, containing by Ad-
measurement, 23040 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, Moun-
tains 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 JNIilton from thence Runing Southerly by the Easterly
Line of said Milton six Miles to the South Easterly corner thereof
which is the North Westerly corner of Essex, from thence Easterly
by the Northerly Line of said Essex, about six Miles to the North
Easterly corner thereof, from thence Northerly a Parralell Line, with
the Easterly Ijine of Milton six Miles from thence Westerly about
Six Miles to Miltons North Easterly (Corner the j)lace begun at — And
that the same be, and hereby is Incorporated into a TowJiship by
the Name of Westford And the Inhabitants that do or shall here-
after inhabit the said I'ownship, are lierel)y declared to be Enfran-
chized with and Intitled to all and every the Priviledges and Im-
munities that other Towns within Our Province by Law Exercise
538 CHARTER RECORDS.
and Enjoy: And further, that the said Town as soon as there sliall
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
*2-4o4 Families, a Market may be *opened and kept one or more
Days in each AVeek, 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 20"" July next which said Meeting shall be Notified by
Doct"^ Jos'^ Sackett Jun'' who is hereby also appointed the Moderator
of the said fii-st Meeting, which he is to Notify and Govern agreable
to the Laws and Customs of Our said Province ; and that the
annual Meeting forever hereafter for the Choice of such Officers
for the said Town, shall be on the Second Tuesday of 3Iarch annu-
ally, To Have and to Hold the said Tract of Land as above ex-
pressed, 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 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 Suc-
cessors, to be by Us or Them Re-granted to such of Our Subjects as
shall effectually settle and cultivate the same.
II. That all Avhite and other Pine Trees within the said Township,
fit for Masting Our Royal Nav;)", 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 x\ssigns, 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
WESTFORD.
539
I\ent of one P^ar 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 Iniiabitant, shall 3deld and ])ay
unto ITs, our Heirs and Successors yearly, and every Year forever,
from and after the Expiration of ten Years from the abovesaid
tAventy-fifth Day of December^ namely, on the twenty-fifth Day of
Deeonber, 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 I^and; which Money shall be ]3aid by the respective Persons
abovesaid, their Heirs or Assigns, in our Council Cliamher 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
whateoever.
In Testimony whereof we have caused the Seal of our said Prov-
ince to be hereunto affixed. Witness Penning Wentworth, Esq :
Our Governor and Commander in Chief of Our said Province, the
Eighth Day of June 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 Hamp'' June 8-1763
Recorded according to the Original Charter under the Pro^ Seal
f T Atkinson Jun"- Sec'>
*The Names of the Grantees of Westford (Viz) *2-4o5
Henry Franklin
Silv** Dillingham
Underhill Horton
Derrick Ambrman
James Sackett Tert^
James Jamerson
Jon'' Hazard
John Yeats
Joshua Bloomer
Henry Law
James Finglass
Mich' Huffnal
Jon" Coupland
Jacob Watson
John Dillingham
John I\ I id winter
Joseph Holmes
Peter Sackett
Corn* Low Jun*"
And" Anderson
Isaac Sears Jun'"
James Bloomer
And" Law
Will'" Thompson
Benj'^ Underhill
Joseph Jaco])s
Joshua Watson
Will"' liutler
Rob' Midwinter
Joseph Sackett Jun'
Joseph Sackett
Jon'^ Dayton Jun'
James Anderson
Gilb' Bloomer
Gilb' Bloomer Jun''
John Finglass
Will"' Thomixson Jun''
Uriah Woolman
James Sackett
540
CHARTER RECORDS.
John Sackett
Ancr^' Ten Eike Jun'
James Reid
Sam' Judea
Micael Butler
David Dickson
John Ryner Dickson
iNIaj^ Jos'^ Smith &
Esq''* Howard Henderson
John Sears
Will'" Sackett
Peter Ten P^ike
Sam' Wall
Isaac Sears
Myers Myers
David Dickson Jun""
Sam' Sackett
David Matthews Esq
Lewis Boeley
Isaac Adolphus
Joseph Savage
Jesper Drake
Solomon Morache
Hon: RichMVibird)
John Downing
Dan' Warner )
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
Establish'd, 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^ June S'^' 1763
Recorded from the Back of the Original Charter of Westford under
the Pro^ Seal
19 T Atkinson Jun"" Sec'^
Province of New Hamp"" June 8 — 1763
Recorded from the Plan on the Back of the Charter of Westford
under the Pro'' Seal
19 T Atkinson Jun^ Sec'"'^
WESTMINSTER. 541
WESTMINSTER.
*Province of New Hamp"^ *1-107
Westminster George the Second by the Grace of God of great
Charter Brittain France & Irehmd King Defender of the faitli
) ^ , / To ALL Persons to wliom these Presents Shall Come
) ■ ' I Greeting —
' -— ^.—^ ' Know Ye that we of our Especial Grace Certain
See (222) Knowledge & mere motion for the Due Encouragement
]>onger Time of Settleing A New Plantation within our Said Prov-
Granted- ince By & with the Advice of our Trusty & well
beloved Benning Wentworth Esq our Governour & Comander in
Chieff of our Said Province of New Hampshire in America <& of our
Council of the Said Province Have upon the Conditions & reserva-
tions hereafter made and By these Presents for us our hiers &
Successors do give & Grant in Equal Shares unto our Loving Sul>
jects Inhabitants of our Said Province of New Hampshire & his
JNIajesties Other Governments &, to thier heirs & Assigns for ever
whose names are Entered on this Grant to be Divided to & amongst
them into Seventy three Equal Shares All that Tract or Parcel of
Land Seituate Lying & being within our Province of New HamjDshire
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 highways & unimproveable
Land by Rocks Mountains Ponds & Rivers One thousend & forty
Acres free According to a Plan thereof made & Presented by our
S'* Governours orders & hereunto Annexed Butted & bounded as
follows (Viz) Biginning at the North Side of the mouth of Saxtons
River So called wliere it Empties it Self into Connecticut River
thence runing Southerly down by Said river Six miles to A Stake
Standing by the bank thereof & about forty rods Notherly of a
brook called Thayers brook Carrying that Breadth back from Con-
necticut River Due West Six Miles to A Stake at Each Corner
togeather with A Small Island of about four or five Acres Com'only
called Thayers Island and that the Same be, & is incorporated into a
Township by the name of Westminster — And that the Inhabitants
that do or Shall hereafter Inhabit S"^ Township Are hereby Declared
to be Enfranchized with And Entituled to All & Every the Previ-
ledges & Immunities tliat other Towns within our Said Province by
Law Exercise & Enjoy and further that the Said Town as
Soon as there Shall be fifty families resident & *Settled *1-108
thereon Shall have the Liberty of holding two fairs one of
542 CHARTER RECORDS.
which Sliall 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 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
Last Wednesday in December next which meeting Shall be notifyed
by Josiah Willard Esq 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 ofiicers of Said
Town Shall be on the third Tuesday in March Annually To have &
TO HOLD the Said Tract of Land as above Expressed togeather with
all the Previledges & Appurtenances to 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 Contained
in his or thier Share or Proportion of Land in Said Township & to
Continue to Improve & Settle the Same by Additional Cultivations
on Penalty of the forfeiture of his Grant or Share in the Said Town-
ship 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 care-
fully Preserved for that use & none to be Cut or felld without his
Maj'^^ Especial Lycence for So doing first had & Obtain'd 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 Parliament that now Are or hereafter
Shall be Enacted That before any Divission of the S'' Land 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 &
*1-109 marked out for Town Lotts one of which Shall be *Alloted
to Each Grantee of the Contents of one Acre Yeilding &
Paying therefor to us our Heirs & Successors for the Sj)ace 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 Inhabitant
shall Yield & Pay unto us our hiers & Successors Yearly & every
year for ever from & after the Expiration of the Ten years from the
WESTMINSTER.
543
Date hereof Naiiu'ly on tlie first day of Jan"^-^ whicli will be in the year
of our Lord Christ one thousend Seven hundred & Sixty four One
Shilling Proclamation money for everj^ hundred Acres he so owns
Settles or Possesses & So in i)roportion for a Greater or Lesser Tract
of the Said ]^and which money Shall be paid by the respective
Persons aboves*^ thier 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 S''
Province to be hereunto Affixed Witness Penning Wentworth Esq
our Governour & Commander in Chieff of our S'' Province the 9"'
Day of November in the Year of our Lord Christ 1752 and in the 26
year of our reign
B Wentworth
By his Excelencys Com'and
with Advice of Council
Theodore Atkinson Sec'-''
Entred & recorded According to the Original under the Province
Seal this 11^^' Day of November 1752—
'^ Theodore Atkinson Sec""-^'
The Names of the Grantees of Westminster (Viz) —
jun^
John Halbirt
Valentine Buttler
Susanna Gilson
Wilder Willard
William Willard
Ephraim Dean
Samuel Ashley
Jetliro Wheeler
Submit Foster
Joseph Ashley
John Taylor
Anthony Peirce
Simon Hunt
Solomon Willard
Billy Willard
Jon"* Hubbard
Benj'^ Fairwell
Josiah Brown
Jonathan Cumminsfs
Josiah Willard
Joseph Alexander
Oliver Willard
John Moor jun''
Printice Willard
Elijah Cade
John Alexander
Jonathan Thayer
Nathan Willard jun'^ Joseph Hubbard
Nathaniel Mattoon *John Hunt
John Peirce Andrew Gardner jun'
William Willard
Nathan Williard
John Amies
Daniel Whetmore
John Moor
Asa Douglass
Samuel Greeley
Joshua Welds
*1-110
James Jewel
William Willson
Ebenezer Field
Caleb How
James Hill
Robert Usher
Peter Powers
Robert 1^'letcher jun"'
Jonathan Cummings jun"^ David Sterns
Byfield Loyd
Mannassah Divil
John Arms jun'
Samuel Allen
Jon'^ Willard
Josiah Willard jun"^
Sanuiel Cunnniiigs
John Cliamberlain
John Usher
Timothy Letherby
644
CHARTER RECORDS.
His Excelency Benning Wentworth Esq a Tract of Land to Con-
tain five liiindred Acres which is to be Accounted two of the within
mentioned Shares One wliole Share for the Incorporated Society for
tlie Propagation of the Gospel in Forreign Parts, 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 Chnrch of England as by
LaAV Established Henry Sherburne, Theodore Atkinson, Richard
Wibird, Sam" Smith, John Downing, Sampson Sheaffe John Went-
worth jun''
Attest Theodore Atkinson Se''^
Entred & recorded from the back
the 11"' Day of November 1752—
of the Charter for Westminster
19 Theodore Atkinson Sec'''^
Taken from the Plan on the Original Charter of Westminster this
11''' of November 1752
"^ Theodore Atkinson Sec''^
westminster. 545
[Westmixstki: Chauter Renewed, 1760.]
Province of / *(ieorge the Second b}- the Grace of God *l-222
New lianip'^ \ of great Britain France & Ireland King
Westminster Defender of the Faith &c"'
Time Lengthned To all to whome these Presents Shall
<.Vc-' come greetino-
Whereas We of our Special Grace & mere Motion
for the due Encouragement & Settling of a New
Plantation within our Province of New Hamp'' by Our
Letters Patent or Charter under the Seal of Our Said
See Page Province Dated the Nineth Day of November in the
(107) TAventy Sixth Year of Our Reign Granted a Tract of
Land equal to Six ]\Iiles 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 Assignes on the Conditions therein
Declared to be A Town Corporate l)y the Name of Westminster as hj
Referrence to the Said Charter may more fully appear
And whereas the Said Grantees have represented that by the Inter-
vention of an Indian Warr Since the makino- of Said Grant it has
been Impracticable to Comply with & fulfill the Conditions aforesaid
And Humlily Supplycated L"s not to take advantage of the Breach of
Said Conditions Init so Lengthen out & Grant them Some reasonable
Term for Performance thereof after the Said Impediment Shall
Cease —
Now Know Ye that We being Willing to Promote the End Pro-
posed have of Our furthe Grace & Favour Suspended Our Claim of
the Forfeiture which the Said Grantees may have incurrd & by
these Present do Grant unto tlie s'^ Grantees their Heirs & Assigns
the Term of (^ne Year for Performing And fullfiling the Conditions
matters & things by them to be done which Term is to be renewd
Annually until liis Maj'^® Plenar}^ Instructions Shall be Receivd
Relative to the Incident that lias Prevented A Complyence with the
s'' Charter according to the Intent & ^Meaning thereof
In Testimony whereof We have Caused the Seal of Our Said
Province to be hereunto affixed Wittness Penning Wentworth Esq
our Governour & Commander in ChiefT the 11"' l)ay of June in the
Thirty third Year of Our Reign Annoq Domini 1700
13 Wentworth
By his Excellencys Comand
with Advice of Council
Theodore Atkinson Sec""^
546 CHARTER RECORDS.
Prov of New Hampshire
Recorded According to the Original under the Pro^ Seal the 11"'
Day of June 1760
Theodore Atkinson Sec'^
WEYBRIDGE.
*2-305 *Province of New-Hampshire.
Weybridge GEORGE the Third,
, , — '- — - . By the Grace of God, of Great-Britain, France and
\ ^ / Ireland, King, Defender of the Faith, &c.
J I To all Perso7is to tvhom these Presents shall coiyie,
' V— ^^^ ^ Greeting.
Know ye, that We of Onr special Grace, certain Knowledge, and
meer Motion, for the due Encouragement of settling a New Planta-
tion witliin 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, Inhabi-
tants of Our said Province of New-Hampshire^ and Our other Gov-
ernments, 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 Five 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,
and hereunto annexed, butted and bounded as follows, Jlz. Begin-
in g at the south Easterly Corner of Pan ton & from thence Runs
West by Panton to the South Westerly Corner thereof, then Turn-
ing off & Runing South four Miles & One Quarter of a Mile, then
Turnin off & Runing East to Otter Creek Then down Northerly as
the Creek Runs to the South East Corner of Panton aforesaid being
a Marked Tree Standing on the Bank of the West Side thereof
&, is the bounds begun at And that the same be, and hereby is
WEYBIUDGE. 547
Incorporated into a Township by the Name of Weybriclge And the
Inhabitants that do or shall hereafter inhabit the said Township, are
hereby dedared 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, tliat 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
and that as soon as the said Town
shall consist of Fifty Families, a Market maybe *opened and *2-306
ke[)t 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 in February next which
said Meeting shall be Notified by Docto'^ Ebenezer Fletcher who is
hereb}' 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 for-
ever, 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 their Share or Proportion of Land in said
Township, and continue to improve and settle the same by addi-
tional Cultivations, on Penalty of the Forfeiture of his Grant or
Share in the said Township, and of its reverting to L^s, our Heirs
and Successors, to be by Us or Them Re-granted to such of Our Sub-
jects 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.
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
548 CHARTER RECORDS.
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 Saccessors
for the Space of ten Years, to be computed from the Date hereof, the
Rent of one Ear of Indian Corn only, on the twent3'-fifth Day of
December annually, if lawfully demanded, the first Payment to be
made on the twenty-fifth Day of Decemler. 1761
V. Every Proprietor, Settler or Inhabitant, shall yield and pay
tmto Us, our Heirs and Successors yearly, and ever}* Year forever,
from and after the Expiration of ten Years from the abovesaid
twenty-fifth Day of Decemhei\ namely, on the twenty-fifth Day of
December^ which will be in the 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 Assigns, in our Council Chamher in Ports-
mouthy or to such Officer or Oflicers 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 Be^'NIXG Wentworth, Esq;
Our Governor and Commander in Chief of Our said Province, the
Third Day 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""^
Province of Xew Hamps"" Nov'" 3. 1761
Recorded According to the Origional Charter under the Province
Seal
"^ Theodore Atkinson 560""^
*2-307 *The Names of the Grantees of Weybridge
Joseph Gilbert Elias Gilbert Cotton Fletcher
Sam^ Lee Eben'^ Rice Tiraotliy Ham
Daniel Taylor John Ashley Esq Eben' Fletcher
Eben^ Fletcher Jun"^ Timo' Seymore Josiah Dean
Will"' Powell Will"' Spencer Sam' Lee Jun'^
Joseph Noble Will"' Shaw Israel Dowey
Constant Noble John Pell Joshua Stanton
WE YB RIDGE.
549
Aaron Sheldon
Daniel Allen
Benj" Mooney
Micha Taylor
Abel Cad well
Kogrer Enos
Ezekiel Thomas
Collins Chapman
Dan' Febrick
John Sedgwick
James Saxon
Will"' Pees
John Downing Esq
Aaron Root
Joseph I) wight Esq
Rich'' Jenness
Jessee Tavlor
Stei)h" Haul
Enoch Hoi com
Zebediali Dewey
Isaac Tucker
Nathan' Chapman
Ephraim Thomas
Sam' Catlin
Zaclr''' Foss
Joshna Root
Will"' Hain
Rob' Taylor
Sam' Ham
Matthew Noble
Oliver Ingersol
Dan Chapman
James Thomas
Will'" Fitch
John Dean
Martin Dewey
]NP H- Wentworth Esq Dan' Warner Esq
Matt" Noble Jun"" Eliphaz Spenser
Azariah Root James Smith &
Tim° Ham
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 v>hole Share for the
Incorjjorated Societ}' for the Propagation of the Gospel in Foreign
Parts. One Share for a Glebe for the Church of England as b}" Law
Establishd, 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"" Nov"" 3, 1761
Recorded According to the Origional Charter of Wevbridge under
the Prov*^ Seal
Attested "^ Theodore Atkinson Se"^'
1
Province of New Hamps' Nov"^ 3, 1761
Recorded from the Back of the Origional Charter of Weybridge
under the Prov^ Seal
■^ Theodore Atkinson Sec''^
550 CHARTER RECORDS.
WHITING.
*2-512 *Province of New-Hampshire.
Whiteing GEORGE the Third,
, ..~.^^^ By the Grace of God, of Great-Britain, France and
\ i Ireland, King, Defender of the Faith, &c.
j I To all Persons to tvhom these Presents shall eome^
' V— ^.-w/ ^ Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
nicer Motion, for the due Encouragement of settling a Neiv Flayita-
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-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 ns, 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 Gov-
ernments, and to their Heirs and Assigns for ever, whose Names are
entred on this Grant, to be divided to and amongst them into Fifty
Four equal Shares, all that Tract or Parcel of Land situate, lying and
being within our said Province of Neto-Hampshire, containing b}^
Admeasurement, 14424 Acres, which Tract is to contain Near Five
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 West Corner of Licester from
thence North Eighty five degrees West to the West Line of Brid-
Port to A Stake & Stones from thence South by the Lines of Brid-
port and Shoram Six Miles & one Hundred & Twenty rods to A
Stake & Stones from thence South Eighty five degrees East by the
North Side Line of Sudbury to the North Easterly Corner thereof
From thence North four deg' West Six Miles & one Hundred &
Twenty rods to the Place began at And that the same be, and
hereby is Incorporated into a Townsliip by the Name of Whiteing
And the Inhabitants that do or shall hereafter inliabit 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,
WHITING. 551
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 *2-513
Week, as may be thought most advantagious to the Inhab-
itants. 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 September next which said Meeting shall be Notified
by Daniel Pond 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
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 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 Succes-
sors, 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 i)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
552 CHARTER RECORDS.
December annuall}', iflawfully 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^ nameh', on the twenty-fifth Da}^ of December^
which will be in the Year of our Lord 1773 One shilling Proclama-
tion Money for every Hundred Acres he so owns, settles or })Ossesses,
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.
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
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 jun'' Se''^
Prov*^ of New Ilamp'' August 6"' 1763
Recorded According to the Original Charter under the Pro"" Seal
T Atkinson Jun'' Sec""^'
*2-514 *The Names of the Grantees of Whiteing.
M'' Daniel Pond Rev'^ David Thurstin Cap^ Nathaniel Whiteing
Leu' John Pond Leu' Daniel Ide Jeremiah Parker
Nathaniel Partridge Sam^^ Cuttler Assa Barstow
Hezzekiah Fisher Nathan Alldis John Smith
Seth Danells Eleaz' Addams jun"' Thomas Addams
Ebenez' Aldis Moses Adams Benj'' Pond
John Bullard Eliplr^ Whiteing Cap' Ebenez"" Man
Leu' Benj^' Guile Ebenez'' Man jun'' Benj'' Day
Asa Whiteing David Man John Whiteing
Lewis Whiteing Cap' Nath" Weare Preserved Hall
David Fisher Nath" Floyd James Fisher
Joseph White Elij^' Fisher Deac" Richard Fisher
Jon'' Whitney Esq Maf Thomas Tash Cap' Silas Brown
John Tash Coll Joseph Smith Joshua Crumit
Sam" Pond James Pond Nathan Johnson
Benj'' Archer jun'' Hon'''"" John Temple Esq & John Nellson Esq
WILLISTON. 553
His Excellency Beninng Weiitworth Esq a Tract of Land to Con-
tain Four Hundred Acres as Marked in the Plan B- W 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 Established One Share for the first Settled Minister in Said
Town & One Share for the School there for ever
Pro"" of New Hamp'^ August 6 1763
Recorded from the Back of the Original Charter of Whiting under
the Pro^' Seal
T Atkinson Jun'' Sec*"*'
\s
Pro''' of New Hamp'' August 6 — 1703
Recorded from the Back of the original Charter of Whiting under
the^Pro^" Seal
19 T Atkinson Jun"" Sec^>'
WILLISTON.
*Province of New-Hampshire. *2-409
Williston GEORGE the Third,
, .-w'^i^ . B}^ the Grace of God, of Great-Britain, France and
\ I Ireland. King, Defender of the Faith, &c.
I ' i To all Persons to whom these Presents shall come,
^ ^— .-*-^ -' Greeting.
Know ye, tliat We of Our special Grace, certain Knowledge,
and meer Motion, for the due Encouragement of settling a New Plan-
554 CHARTER RECORDS.
tation 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
Neu'-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, f)ur Heirs, and Successors, do
give and grant in equal Shares, unto Our loving Subjects, Inhab-
itants of Our said Province of Neio- 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 one equal Shares, all that Tract or Parcel of Land situate,
lying and being within our said Province of Neiv- Hampshire^ contain-
ing by Admeasurement, 23,040 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 on the Southerly or South Westerly Side of
Onion or French River at the Easterly or North Easterly Corner of
Burlington & runs up by Said River so far as to make Six Miles
upon A Perpendicular Line to the uper Line of Burlington afore Said
Then Southerly Parrellel to the uper Line of S'^ Burlington Six Miles
then Westerly to a Tree Standing Six Miles from the River upon a
Line with the Head Line of Burlington then Notherly or North
Easterly as Burlington runs to the Bound at the River Begun at
And that the same be, and hereby is Incorporated into a Township by
the Name of Williston 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
*2-410 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 Inliabitants. Also, that the first Meeting
for the Choice of Town Officers, agreable to the Laws of our said
Province, shall be held on the 19'^ Day of July next which
said Meeting shall be Notified by Docf^ Sam' Allen who is
WILLISTON. 555
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 for-
ever, upon the following Conditions, viz.
L Tliat 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 LTs, 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 marked out for
Town Lots, one of which shall be allotted to each Grantee of the
Contents of one Acre.
IV. Yielding and i)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 Lidian Corn only, on the twenty-fifth Day of
December annually, if lawfull}^ demanded, the first Payment to be
made on the twenty-fifth Da}^ 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 twent3'-fifth Day of
December^ which will be in the Year of Our I^ord 1778 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 m Ports-
mouth, or to such Officer or Officers as shall be appointed to receive
556
CHAETER RECORDS.
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
Seventh Day of June 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'"^
Pro^ of New- Hamj/ June 7'^^ 1763
Recorded According to the Original Charter under the Pro'^ Seal
f T Atkinson Jun^' Sec-^^
*2-411 *The Names of the Grantees of Williston Viz —
Samuel Willis
Sam'^ Allen
James Rogers
Israel Kitcham
Simon Fleet Jun""
Cornelius Harte
Thomas Brush
Abel Gillett
Joshua Rogers
Ebenez'' Gold
John Carle
Henr}- Smith
Ezekiel Smith
David Chichester
Cornelius Stratton
Isaac Rogers
Ezekiel Rogers
Timothy Conklin
Phillip Ketcham
Benjamin Seaman
Sam'^ Averhill Hon :
Theo
M-^H
Nath" Williams
John Mowbray
Rich^^ Conklin
Solomon Kitcham
Jacob Brush
Christo'' Tobias
Joel Ketcham
Shuball Smith
Henry Sammis
Israel Wood
Sam" Harte
Zopher Piatt Jun^
Thomas Oakes
Jeremiah Wood
Stephen Wood
Jonas Piatt
Benjamin Denton
Thomas Fleet jun""
Philip Conklin
Hubbard Conklin
Reuben Brush
John Brush jun'^
John Weeks
Nath" Harrison
Joseph Smith
Ezekiel Weekes
Sam" Seaman of Jerusalem
Obediah Rogers Hezekiah Rogers
Micah Rogers
Jonas Wood
Tho^ Conklin jun""
James Chichester
Tunis Wortman
Jn° Temple )
: Atkinson > Esq''*
s Wentworth \
Hezekiah Rogers jun""
Stephen Conklin
Nathaniel Killey
Robert Shadbolt
Will"' Frost Sen'
Will'" Temple j
Theo : Atkinson Jun
Esq'
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
WILMINGTON.
557
Incorporated Society for the Pro])agiUion of the (xospel 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^ New Ha rap'' June 7"' 17(i3
Recorded from the Back of the Original Charter of Williston
under the Pro"" Seal
^ T Atkinson Jun' Sec'^
Province of New Hamp"" June 7- 1763
Recorded from the Back of the Charter of Williston under tlie
Pro^- Seal
19 T Atkinson Jun^' Sec^^
WILMINGTON.
*Province of ) George the Second by the Grace of God of *l-75
New Hamp"" | Great Brittain France & Ireland King De-
, ,^*^^-~s . fender of the faith &c''' —
\ p . c / 'Po All Persons to whom these Presents Shall Come
I { Greeting —
^ -— ^.^i^' ^ Know Ye that We of our Especial Grace Certain
Wilmington Knowledge & mere Motion for the Due Encourage-
ment of Settling A New Plantation within our Said Province by &
with the Advice of our Trusty & well beloved Penning Wentworth
Esq our Governour & Com'ander in Chieff of our Said Province of
558 CHARTER RECORDS.
New Hamp'' in America & of Our Council of the Said Province
Have upon the Conditions & reservations herein after made, Given
& Granted & by these Presents for us Our hiers & Successors Do
Give & grant in Equal Shares unto our Loveing Subjects Inhabi-
tants of our Said Province of New Hampshire & his Maj'''^ other
Governments and to thier hiers & Assigns for ever whose names
Are Entred on this Grant to be Divided to & Amoungst them into
Sixty four Equal 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 Allow-
ence 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 Govern-
ours orders & hereunto Annexed butted And bounded as follows (Viz)
Begining at the North West Corner of A Township Called Halifax
Lately Granted to Oliver Partridge Esq And Others his Associates
tlience runing West Ten degrees North by the Needle Six Miles
thence runing North 10'* East Six Miles Thence runing East 10'*
South Six Miles thence runing South 10'' West Six Miles to the Cor-
ner first mentioned which is also the South West Corner of A Town-
ship Granted this Day to Tim° Dwight &c'' and that the Same be &
hereby is Incorporated into A Township by the Name of Wilming-
ton and that the Inhabitants that do Or Shall hereafter Inhabit
the Said Township Are hereby Declared to be Enfranchized with
& Intituled to all & every the Previledges & Immunities that
other Towns within our Said Province by Law Exercize &
Enjoy & further that the Said Town as Soon as there Shall be
lift}' families resident & Settled thereon Shall have the Liberty
of Holding two Fairs One of which Shall be held on the first mon-
day in the month of June & the Other in the first monday in the
month of November Annually which Fairs Are not to Con-
*l-76 tinue & be held Longer then the respective Saturdays *fol-
lowing 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 Advan-
tagious 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 monday In March next which Meeting Shall be
Notifyed by Phinehas Lyman Esq 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 &
that the Annual Meeting for ever hereafter for the Choice of
WILMINGTON. 559
Siieli Officers of the Said Town Sliall be on tlie first Monday of
March Annually To Have & to hold the Said Tract of Land as
above Expressd togeather with all Previledges And Appurtenances
to them & thier respective hiers & Assignes for ever upon the
following Conditions (Viz) That every Grantee his heirs or Assignes
Shall riant or Cultivate five Acres of Land within the Term of five
Years for every fifty .Veres Containd in his or thier Shear or Pro-
portion of Land in Said Township & Continue to hii[)rove & Settle
the Same by Aditional 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 Effectually Settle & Cultivate the Same
That all White & other Pine Trees within the Said Township
fit for Masting Our Royal Navy be carefiill}' Preserved for that Use
& 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 hiers &
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 Town-
ship as the Land will admit of Shall be reserved & marked out for
the Town Lotts one of which Shall be Allotted to Each Grantee of
the Contents of one Acre Yielding & paying therefor to ns 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 25"'
Day of December Annually if Lawfully Demanded the first Pay-
ment to be made on the Twenty fifth Day of December next Ensue-
ing the Date hereof, Every Proprietor Settler or Li habitant Shall
Yield & Pay unto us Our hiers & Successors Yearly & every year
forever from & after the Expiration of the Ten Years from the Date
hereof Namly on the 25"' Day of December which will be in the year
of Our Lord Christ one thousand Seven hundred & Sixty Two
One *Shilling Proclamation money for every hundred Acres he *l-77
So owns Settles or Posseses & So in Proportion for a greater
or a Lesser Tract of the Said Land which money Shall be paid by
the resijective Persons above S'' thier hiers or Assignes in our Coun-
cil Chamber in Portsmouth or to Such officer or officers as Shall be
Appointed to recieve the Same & this to be In Lieu of all other
rents & Services whatsoever — Li 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 Said Province the Twenty Ninth Day of April in the year
560
CHAKTER RECORDS.
of Our Lord Christ One thousend Seven hundred & fifty one
& in the Twenty fourth year of Our Reign B Wentworth
By his Excelencys Comand
with Advice of Council
Theod'- Atkinson Se'^
Entred & recorded According to the Original under the Province-
Seal the 30"' Day of April 1751— ^ Theodore Atkinson Sec-^^
Names of the Grantees — Viz —
Phinehas Lyman
Medad Pumroy
Paul Kent
Samuel Grainger
Benj'^ Kent
Elihu Kent
Sam" Harman
Lemuel Grainger
Phineas Sheldon
John Grainger
John Old
Peletiah Adams
Dan" Austen
Simeon Hathway
Elijah Kent
Samuel Kent jun'
Noah Pumroy
Joel Kent
Joshua Austen
Jon'^ Dwight
Tim" Mather
Joshua Kendal
Simeon Grainger
Ruben Harman
Asaph Levet
Isaac Hall
Sam" Dwight
Joseph Kent
Daniel Gillet
Abraham Burbank
Aaron Riseing
Jon'^ Underwood
Sam" Hathway
Shem Burbank
John Levet
Aaron Hitchcock
Elij'' Easton
Silas Kent
John Roe jun''
Joseph Forward
Seth Dwiglit
Dan" Smith
Elijah Sheldon
Ashur Sheldon
Zephinia Taylor
Benning Wentwortli Esq. Benning Wentworth Esq Theodore
Ellis Huske Esq Rich'^ VVibird Esq Atkinson Esq
Sampson Sheafte Esq John Downing Esq
One Shear for the first Settled minister, One Shear for the Benefit
of the School for ever, and one Shear for to remain as a Glebe for
the Benefit of the Church of England as by Law Established which
is to be under the Direction of the Church Wardens of the Queens
Chaple in Portsm° & for the benefit of the Church there 'till an
Episcopal Clergiman is Settled in the Said Town of Wilmington &
then to remain for the Sole Benefit of the ministr}^ there the Rever-
end Docf Tim° Cuttler Maj^' Jn° Wentworth Esq John Wentworth
Esq Foster Wentworth Cap^ Samuel Carey Jon'' Edwards Timothy
Edwards Christ" Rymes Phineas Lyman jun''
Entred & recorded '^ Theodore Atkinson Sec^'^
*l-78 *A Plat of the Township of Wilmington Granted by his
Excelency Benning Wentworth Esq Governour & the Hon'''"
his Maj'- ' Council of the Province of N Hami)shire in New England
unto Phinehas Lyman Esq & Others April 29"' 1751 as it is to be
Plotted by A Surveyer & Chainmen under Oath unto Each Pro-
WILMINGTON.
561
prietor or Grantee in Equal Shares be their Lotts better or worse
(Excepting the four Lotts next the Town Plat or Scite which Are 16
Acres less each than the Other Lotts) as they were Drawn by the
Agents for the Proprietors in Portsmouth April 29 1751 & were
Eutred by the Sec'>' of the Province afore Said upon this Plan each
man takeing his chance whose names stand on Schedule Annexed to
the Grant of the Said Township —
c
ft
n
/IctA .,^X' rfiC
-<)
c
>■>
t
5
4^
>-C
^
».
s
« -
r t
^ 1 i
•>
>
>»
i)
1
^
>
I •
^il
o
i;
e ■
Of
>
H4
1
Ml
>
11
to
>
k
««'fc
K.
^^
s
^^
«'
^^
^
1
> i
•>
■i
.y.\
Ml
»5^
>
S
1^'
N
*»
I. « . .
•n
1J
N
W
i I
=3
1^
J^
c;
^«
^
v5^
S"
X
^
<«
, r
K **
< 1.
"< ♦s
• t 'r
X
4:
■J -2
4-^
•>
'J
>
c;
■»
; J
•« 1
- 4
•5
5:
4^'
r
N
>»
'i
i'
■w
■J
;;.
<
« i
5;
J
r -^
«u
^ 5 4
■»>
c
, ^
- <,^
?'>^
K
4
4.
a >-
c
^
v?>
•^
s
10
•^
i
M
h
. t
Y'
V Ori/ M.
.»/ Y?'"'^:
*"-:«
:iifc
3 S »»
>ij>
>%^4
XX >
VI
Hi
^*'
562 CHARTER RECORDS.
Recorded May 1^' 1751 According to the original
19 Theodore Atkinson Sec''^
[Wilmington Regrant, 1763.]
*2-476 *Province of New-Hampshire.
Draper GEORGE the Third,
By the Grace of God, of Great-Britain, France and Irehxnd, King,
Defender of the Faith, &c.
To all Persons to tvliom 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 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, 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 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 West Corner
of Hallifax a Township formerly granted in this Province to Oliver
Partridge Esq & others his Associates, thence Running West 10
Deg' North by the Needle Six Miles from thence North 10 Deg' East
by the Needle Six Miles, thence Turning off at Right Angles & Run-
ing East 10 Deg' South Six Miles to the North West Corner of a
Township formerly granted in this Province by the Name of Marl-
borough thence South 10 Deg: West by Marlborough aforesaid to
the Corner of Halifax begun at And that the same be, and hereby is
Incorporated into a Township by the Name of Draper And the
'WILMINGTON. 563
Inhabitants that do or shall hereafter inhabit the said Township, are
hereby declared to be Enfrancliized with and Intitled to all and
every the Priviledges and Innnunities that other Towns within Onr
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, a Market
may be *opened and kept one or more Days in each Week, *2-477
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 Thursday
of July next which said Meeting shall be Notified by Isaac Searle
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 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 Town-
ship, 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 Success-
ors, to be by L"s 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 LTse,
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 Success-
ors, 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 tlie Land be made to and amono-
tlie 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 Con-
tents of one Acre.
564
CHARTER RECORDS.
IV. Yielding and paying therefor to Us, our Heirs and Successors,
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
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 Oyie 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 Wextworth, Esq; Our
Governor and Commander in Chief of Our said Province, the 17''^
Day of June 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 Hamp"" June 17'^ 1763
Recorded according to the Original Charter under the Pro"" Seal
19 T Atkinson Jun'' Sec'>'
*2-478
^Names of the Grantees of Draper
His Excellency Francis Bernard P^sq
Harrison Gray Esq
Samuel Blodget
Jonathan Strong
Benj" Edwards
Moses Peck
Samuel Bowles
William Brattle Esq
Timothy Wright Jun'
Ebenezer Laurence
Peter Hay Jun'
James Stoodley
Samuel Mather Esq
John Searl
Ebenezer Wells
John Clark
Edward Lutwyche
Phineas Lund
Samuel Mather Jun
Daniel Wright
Daniel Green
Peter Hay Ter^
Joseph Bryant
Thomas Hubbart Esq
Daniel Jones
Seth Blodget
Seth Pomroy
James Cowen
Thymothy Taylor
Jonathan Hastings
Ebenezer Arms
Jonathan Laurence
Peter Hay
John Holden
Joseph Bryant Jun''
WILMINGTON,
565
Diin*"' Bryant
Joseph Lyman
Jason Wriufht
Walter Burk
Joseph Pynchon Esq
Moses Robinson
Moses Robinson Jun''
Caleb Strong- Jun''
Coll John Goffe
John Fowle Jacob Emerson
Daniel Wheeler Thomas Willee
Benjamin Wilson Benjamin Kent
Oxnabridge ThatherEsq Oliver Wendell
Samuel Robinson Esq Samuel Robinson Jun"^
John Fassatt
Isaac Searle
Martin Phelps
James Walker
(?ap' Jonathan Carl ton John Marsh
Nathaniel Marchant
Caleb Strong
John Fassatt Jun''
John Goffe Jun""
Hon''"'' James Nevin \
John Nelson & ^ Esq''''
Theodore Atkinson j"^ )
His Excellency Benning Wentworth Esq a Tract of Land to Con-
tain 500 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 Gospell in Foreign Parts — One
51iare 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 Hamp'' June 17"' 1763
Recorded from the back of the original Charter of Draper under
y Pro^' Seal f T Atkinson Jun^ Sec^^
BW
Pla-n ofD-ra/icr
2.3 sVfl >4fr«s
Pro^" New Hanip' June 17-1763
Recurded from the Plan on the
under the Pro'' Seal
Back of the original Charter
19 T Atkinson Jun' Sec^y
566 CHARTER RECORDS.
WINDSOR.
*2-21 *Province of New-Hampshire.
Windsor GEORGE the Third,
/• '-w^— ^ By the Grace of God, of Great-Britain, France and
) ( Ireland, King, Defender of the Eaith, &c.
) ' ( To all Persons to whom these Presents shall come,
^ -— ^--«-' -' Greeting.
Know ye, that We of Oar 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 Bknning 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, Inhabi-
tants of Our said Province of New-Hampshire, and Our other Gov-
ernments, and to their Heirs and Assigns for ever, whose Names are
entred on this Grant, to be divided to and amongst them into Sixty
five 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 five 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 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 Black Ash Tree Marked with the
Figures Two & three from thence run'ing North Seventy four
degrees West Six Miles from thence North Ten degrees East Six
Miles from thence South Seventy five Degrees East Six Miles & a
Quarter to a Tree Marked with the figures Three & four Standing
on the Bank of the River Connecticut Six Miles on A Streight Line
South of the South East Corner of Hartford from 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 Windsor
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
WINDSOR. 567
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, *2-22
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 Wednes-
day in August which said Meeting shall be Notified by Samuel
Ashlev 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.
L That every Grantee, his Heirs or Assigns shall plant and culti-
vate five Acres of Land within the Term of five Years lor 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 Sub-
jects as shall effectually settle and cultivate the same.
H. 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 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 Successors
for the Space of ten Years, to be com])uted from the Date hereof, the
Rent of one Ear of Indian Corn only, on the twenty-fifth Day of
568
CHARTER RECORDS.
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 twenty-
fifth Day of December., namely, on the twenty-fifth Day of December.,
which will be in the Year of Our Lord 1772 One sldlling 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 I^ieu 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 Wentwokth,
Esq; Our Governor and Commander in Chief of Our said Province,
the Sixth 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 6"' 1761
Recorded According to the Original under the Province Seal
19 Theodore Atkinson Sec/"
^2-23
*The Names of the Grantees in Windsor Viz
Samuel Ashley —
Thomas Root —
Sam'' Stone Jun'
George field —
Simon Chamberlain
Levy Silvester —
Thomas Witt —
Moses Walkins
Eleazer Harlow
David Sanderson
James Otis —
David Field
Robert Harris —
Arid Hunt —
Thomas Frink
Samuel Spalding —
Jacob Cummins —
Simeon Smead —
Adonijah Rice —
Josiah Bwron
Simon Cooley —
Jonatlian Fairwell
John Chandler —
Joseph Hubbard
Augustus Wells
Jonas Holland
Joseph Ashley
John Moore jun'"
AVill- Harris-
John Murry —
Ebenez'' Wells —
David Stone jun*'
David Hubbard —
Joseph Stevens —
Menassah Divel —
Nathaniel Mattoon
Joseph Root —
Coneleius Winslow
Simon Allexandei*
Nehemiah Houghton
Jonath" Parkhurst
Joshua Lymon
Samuel Hunt jun''
John Cass —
Eliakira Sj)Ooner
John Butterfield
Ebenez' Stratton
Isaac Rice —
WIN HALL.
569
Stephen Ashley — Timothy Ruggles Thomas Butterfield
Oliver Ashley M H Wentworth James Nevin Esq
8ara" Wentworth of Boston Clem' March Esq
& Josiah Willard Esq & Zedekiah Stone Sam" Ashley Jun"^
His Excellency Benning Wentworth Esq a Tract of Land to con-
tain tive Hundred Acres which is to be accounted Two of the within
Shares as marked B W in the Plan One Whole Share for the Incor-
porated Society for the Propagation of the Gospel in forreign Parts —
one Whole 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 Publick School in Said Town
Province of New Hamps'' July 6"* 1761
Recorded from the Back of the Charter of Windsor —
^ Theodore Atkinson Sec'"''
S 7
.^•w'^
Province of New Hampshire
Recorded from the Back of the Charter for Windsor this 6"' Day
of July — 1761 ^ Theodore Atkinson Sec'^^
WINHALL.
*Province of New-Hampshire.
GEORGE THE Third,
*2-185
Winhall
- — -'' — ^ l>y 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
570 CHARTER RECORDS.
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
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-Hamvakire^ 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 Eight
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 Governor's Order, and returned into the Secretary's Office,
and hereunto annexed, butted and bounded as follows. Viz. Begin-
ning at the South East Corner of Manchester, thence Running due
North by Manchester to the North East Corner thereof, thence due
East Six Miles, then turning off at Right Angles & Running due
South Six Miles to the North East Corner of Stratton, thence due
West by Stratton to the Bounds first above Mention'd — And that
the same be, and hereby is Incorporated into a Township by the
Name of Winhall 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 hold-
ing 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
*2-186 Families, a Market may be *opened and kept one or
more 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 Second Tuesday in October next which said Meet-
ing shall be Notified by Cap' Jared Lee who is hereby also
appointed the Moderator of the said first Meeting, which he is to
WINHALL. 571
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 Oflficers for the said Town, shall be on the Second Tiies-
da}'- 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.
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 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 Success-
ors, 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 jNIasting 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 Tliat 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 Laud 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 Lidian Corn only, on the twenty-fifth Day of
December annually, if lawful!}'- 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
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 Mone}' shall be paid by the respective Persons
abovesaid, their Heirs or Assigns, in our Council Chamber in Forts-
moiith, 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.
572
CHARTER RECORDS.
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
Fifteenth 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'"''
Province of New Hamps'' Sep'^ 15 — 1761
Recorded According to the Origional Charter under the Province
Seal— 19 Theodore Atkinson Sec^'^
*2-187
The Names of the Grantees of Winhall
Osce Wibster
Elisha Haile
Bishop Manroas
Stephen Grannis
Maroin Beckwith
David Smith
Rev'' Benj-' Chapman
Medad Lewis
Lovewell Thomas
Robert F. Hassard
Ebenezer Fisk
Gershum Orvis
Amos Camp
Eleanah Hall
Jonathan Barnes
Edward Parker Jun''
Seth Lee
Josiah Lewis
Jared Lee
Caleb Culver
Zadoc Brownson
Zachariah Gillit
Joshua Porter
Stephen Hitchcock
Isaac Bidwell
John Roys Jun"^
Zacheus Frisbee
Elnathan Ives
Stephen Andrews
John Austin
David Rich
Stephen Root
Isaac Halsey
Charles Ivis
William Jeroins
Abell Carter
Ephrain Parker
Eliakim Deming
Stephen Perkins
James Lee
John Morse
Caleb Hall—
Nath^Cookof Wallingsf-i
James Brownson
Asahel Newell
William Lewis
Amos Lee
Joseph Lee
Docf Isaac Hall
Moses Lyman
Enoch Thomas
Ebenezer Lee
Abraham Crittenton
Elnathan Ivis
Ezekiel Hall
Docter Isaac Lewis
Isaac Glesson
Soloman Whiteman Esq"
John Austin
Cap' Eliakim Hall
Rev'' Sam' Newall
Isaac Hall Jun'
His Excellency Benning Wentworth Esq"" a Tract of l^and to Con-
tain Five Hundred Acres as Marked B- W- in the Plan which is to
he 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
WOODFORD.
673
Province of New Hamps'^ Sep"" 15"' 1761
Recorded from the back of the Origional Charter for Winhall un-
der the Province seal
Attested "f Theodore Atkinson Sec'^
W
V
%.
D^tEa
sfSii
mt.
c«
«
i;
>
rC
«
ti
ut
n
i
c
»!
3f
x,->>^V*
u.M»-J5 ^V'
fUi
"'S J«'i«.»na
Tt
H-
''^**
Province of New Hampshire Septemb'' IS'** 1761
Recorded from the Back of the Original Charter of Winhall under
the Prov^ Seal Attest^ Theodore Atkinson Sec'"*'
WOODFORD.
*Province of New Hampshire
*1-145
Woodford George the Second by the Grace of God of Great
Brittain 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 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 Trustv &
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 our Said Province have upon the Conditions &
Reservations hereafter made Given & Granted and by these Presents
574 CHARTER RECORDS.
for us our heirs & Successors Do give & Graut in Equal Shares unto
our Loveing Subjects Inhabitants of our s'^ Province of New Hamp-
shire and his Majesties Other Governments & to their heirs and
assigns for ever whose Names Are Entered on this Grant to be Divided
to and Amoungst them into Sixty Six Equal Shares all that Tract or
Parcel of Land Scituate Lying & being within our Province of New
Hampshire Containing by admeasurement Twenty three thousend &
fort}' Acres which Tract is to Contain Six miles Square & no more
out of which an allowence is to be made for highways and unim-
proveable 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) begining at the North East Corner of A
Certain Township Situate in the South Western Parte of the Province
aforesaid called by the name of Bennington and runs from thence by
the Needle of the Survejnng Instruement South Ten degrees West
Six miles and from thence East Ten degrees South Six Miles and
from thence North Ten degrees East Six Miles and from thence West
Ten Degrees North to the Boundary ^rst mentioned which is Like-
wise Six Miles.
And that the Same be & Is Incorporated into A Township by the
Name of Woodford — And that the Inhabitants that do or Shall
hereafter Inhabit said Township are hereby Declared to be Enfran-
chized with and Entituled all & every the Previledges & Imunities
that other Towns within our Said Province by Law Exercise & Enjoy
And further that the said Town as Soon as there Shall be
*1-146 fifty Familys resident & Settled thereon * Shall have 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 no
Longer than the respective followiiig the
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 Province Shall be held on
the First Monday — in May next which Meeting Shall be Notifyed by
Timothy Dwight 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 of s'' 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 y'' Previledges and Appurtenances to them & their Respective
WOODFORD. 575
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 ever}' fifty Acres contained
in his or their Share or Proportion of Land in Said Township and
Continue to Lnprove & Settle the Same hy Additional 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 Effect-
ually Settle & Cultivate the Same That all white and other Pine
Trees within the s'' Townshii) fit for Masting our Royal Navy be
Carefully Preserved for that use And none to be Cutt or felld without
his Majesties 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
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 & 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 *1-147
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 Jan'^'' Annu-
ally if Lawfully Demanded the first Payment to be made on the
first Day of January Ensueing the Date hereof And Every Proprietor
Settler or Inhabitant Shall Yield & Pay unto us our heirs & Success-
ors 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 so owns Settles or Possesses & So in Proportion
for A greater or Lesser Tract of the s'' Land which money Shall be
I)aid 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 & 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
Renning Wentworth Es(i our Governour & Com'ander in Chieff
of our s'" Province y*' Sixth Day of March — in the year of our
Lord Christ 1753 And in the Twenty Sixth year of Our Reign —
B Wentworth
By his Excellencys Com'and
with Advice of Council
Theodore Atkinson Se'^''
576
CHARTER RECORDS.
Entered & recorded According to the Original under the Province
Seal the e'*" Day of March 1753—
Theodore Atkinson Sec""^
Names of the Grantees of Woodford Viz —
Elihu Chauncy,
Israel Godard,
Benjamin Picket,
Jess Austin,
John Jones,
Simeon Parmele,
Israel Burrit,
Jabez Hamlin,
Daniel Stocking,
Samuel Gaylord,
John Elton,
James Burnam,
Elihu Hall jun%
Nathaniel Chauncy,
Timothy Hall,
Joseph Hickox,
Stephen Bates the 3'\
Elias Austin,
Aaron Alvord
Samuel Griswold,
Edward Estes,
Timothy Bigeloe,
Philip Mortemore,
Seth Wetmore,
Elihu Hall,
Theophylas Hall,
George Stilman,
Benj^ Spencer,
Elnathan Chauncy,
Ebenezer Robinson
Phineas Meeker
William Clark,
Hezekiah Palmer,
Joseph Wright,
John Canfield,
Joseph Stocking,
Elisha Stocking,
Samuel Russel,
Michael Burnam
John Hally« 5'^^
Aaron Lyman
Nash Yale,
Josiah Robinson,
Eph'" Norton,
Gersham Birdsey,
Benj'^ Birdsey,
Ebenez'' Tibbats,
Samuel Willis,
Nath" Yale,
*1-148 *Aaron Parsons jun^ John Norton,
Samuel Higbey, Abraham Camp,
John Lyman, Elisha Wadsworth,
James Tibbats, Thomas Tibbats,
Mathew Livermore Esq, Theodore Atkinson Esq His Excellency
Benning Wentworth Esq A Tract of Land to Contain five hundred
Acres which is to be Accounted as Two of the within Shares Also
one Share to John Wentworth His Excellencys Son to be Laid out
Contiguous or in Two peices at most one whole Share for the Encor-
porated Society for the Propagation of the Gospel in forreign Partes
to be Laid out in one Lot of good Land One Share for A Glebe for
the Ministry of the Church England One Share for the Ministry that
shall be in Said Town & One Share for the use of A School in Said
Town
Entred And recorded from the Back of the Original Charter
19 Theodore Atkinson Se'"''
WOODFOKD.
577
«p
"— ff7'
.^A,
'r
^r/v^
"i"M
U)
?•
-^J
f
g
»
5.
K tnii
.,£:U
's
h^Sia
'nfird
\sW
Taken from the Plan on the back of the Original Charter of
Woodford
■^ Theodore Atkinson Sec'^^
Woodford
renewed
PS—
[Woodford Charter Renewed, 1762.]
*Province of New Harap""
*l-249
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
Whereas our late Royal Grandfather King George the
Second of Glorious Memory did of his Special Grace
"" ^— -v-*i-' '' & mere Motion for the Encouragment of Settling a
New Plantation within our Said Province of New Hamp"^ by his
578 CHARTER RECORDS.
Letters Patent or Charter under the Seal of our Said Province dated
the 26"' Day of March 1750 & in the 26 year of his Majestys reign
granted A Tract of Land equal to Six Miles Square Bounded as
therein expressed to a JN umber of our Loyal Subjects whose Names
are entred on the Same to hold to them their Heirs & Assigns on the
Conditions therein declared to be a Town corporate by the Name of
Woodford 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 War since makeng the Said Grant it has
been Impracticable to comply with & fullfill the Conditions &
Humbly Supplycating us not to take Advantage of the Breach of Said
Conditions but to lengthen out & Grant them Some Reasonable
Time for Performence thereof after the Said Impediment shall cease
Now Know Ye that we bfiing Willing to Promote the End Proposed
have of our Further Grace & Favour suspended our Claim of the For-
feiture which the Said Grantees may have incurrd & by these Pres-
ents do grant unto the Said Grantees their Heirs & 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 if the Same Impediment Remains until our Plenar}^ Instruc-
tions Shall be receivd relating to the Incident that has Prevented
a Complyance with the Said Charter according to the Intent &
meaning of the Same —
And Further that the Said Grantees may be Enabled to Act witli
the more regularity in their Town & Proprietory affairs we do here
by nominate & appoint Sam" Robinson Esq to call the first Meeting
of the Grantees and when so called to be the Moderator thereof in
Testymony whereof we have caused the Seal of Our said Province to
be hereunto Affixed Wittness Benning Wentworth Esq our Gov-
ern'' & Com'ander in Chieff of Our Province aforesaid the 12'^
Day of August in the Year of our Lord Christ 1762 & in the
Second Year of our reign
B Wentworth
By his Excellencys Com'^
with Advice of Council
Theodore Atkinson Se'^'
Recorded According to the original Charter under the Prov'^ Seal
this 12"' of August 1762
^ T : Atkinson Jun^ Sec'^^
WOODSTOCK. 579
WOODSTOCK.
*Proviiice of New-Hampshire. *2-57
Woodstock GEORGE the Third,
p s
. ]>v the Grace of God, of Great-Britain, France and
( Irehuid, King, Defender of the Faith, &c.
{ To all Persons to ivJiom 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 JSfeiv 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-Eniiland, 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, Inhab-
itants of Our said Province of Neiv-Hampshire, and Our other
Governments, and to their Pleirs 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 Weiv-ffampshire, con-
taining by Admeasurement, twenty four Thousand acres Nine Hun-
dred 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 Gov-
ernor's Order, and returned into the Secretary's Office, and here-
unto annexed, butted and bounded as follows, Viz. Begining at
the Northwest Corner of Windsor from Thence North Sixty five
deg* West five miles and one half mile, from Thence North thirty
two degrees East Seven miles and one half mile to the South west
Corner of Pomfret from Thence South Sixty two degrees East five
miles and one half miles to the North west Corner of Hartford, from
thence South thirty Three degrees West by Hartford west line to the
first Bounds Mentioned — And that the same be, and hereby is Incor-
porated into a Townshij) by the Name of Woodstock 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
580 CHARTER RECORDS.
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
*2-58 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 last Tuesday of Aust Next which
said Meeting sliall be Notified by Oliver Willard 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 Appurten-
ances, 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 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 Suc-
cessors, 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 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 paying therefor to Us, our Heirs and Successors
WOODSTOCK.
581
for the Space of ten Years, to be computed from the Date hereof, the
Kent of one Ear of Indian Corn only, on the twenty-fifth Da}' of
December^ annually, if lawfull}- demanded, the first Payment to be
made on the twenty-fifth Day of December. 1761
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 shilliu;/
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-
month, 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
Tenth Day of July In the Year of our Lord Christ, One Thou-
sand 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""^
Pro^ of New Hamp^ July 10"^ 1761
Recorded According to the Original Charter under the Province
Seal
^ Theodore Atkinson Sec""^
*The Names of the Grantees of Woodstock — Viz — *2-59
David Page
Joel Grout
David Page jun'
Eph'" Shattock
Joseph Stoel
John Grout
John Darling
William Page
Andrew Derrumple
William Hoskins
John Church
Nathaniel Smith
Seth Hudson
Thomas Shattock
Marodock Smith
Israel Stowel
Solomon Willson
Nathaniel Page
Jon'' Grout
Edmond Stockwell
Philip Gutridge
William Powers
Ephraim Stockwell
Samuel Bryant
Thomas Rogers
John Rogers
Elijah Grout
Joseph Willson
Joseph Page
James Partricks
Natha" Wheelwright
Josiah Grout
James Powers
582
CHARTER RECORDS.
James Powers Philip Alexander
Atherton Chasey Joshua Warner
Samuel Skinner Jacob Hall
Richard Chamberlain Joseph Chamberlain
Moses Smith
Joseph Ashley Jun
Joseph Winn
Jon'^ Tuck
John Moffat Esq
Joseph Perry
Daniel Warner
Simeon Hall
Daniel Hubbart
Abel Willard
John Holton
James Nevin Esq
Abner Morrel
Cap*^ George King
Aaron Smith
Henry Foster
Ptich""' Wibird Esq
Zebalon Giddings
Thomas Harte
W" Parker Esq And Mathew Livermore Esq
His Excellency Benning Wentworth 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 For-
reign 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 the School in Said Town
Province of New Hamp'" July 10"' 1761
Recorded from the Back of the Original Charter under the Pro'*' Seal
19 Theodore Atkinson Se^^
Province of New Hamp'' July 10"' 1761
Recorded from the Back of the Original Charter
^ Theodore Atkinson Sec""^'
WORCESTER. 583
WORCESTER.
*Pi'ovince of New-Hampshire. *2-4:69
Worster GEORGE the Third,
. . — '^ — . . By the Grace of God, of Great-Britain, France and
\ I Ireland, King, Defender of the Faith, &c.
i (To all Persons to whom these Presents shall come,
^ V— ^.^-w ■' Greeting.
Know ye, that We of Our special Grace, certain Knowledge, and
nieer Motion, for the due Encouragement of settling a JVew Planta-
tl'oi within our said Province, by and with the Advice of our Trusty-
and Well-beloved Bexning Wextwoeth, Esq ; Our Governor and
Commander in Chief of Our said Province of New-Hampshire in
New-Entjland, and of our Counxtl 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 Gov-
ernments, 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 JVeiv-ITampshire, 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 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 Easterly Corner
of Stow from thence runing Southerly by the Easterly line of Stow
Six Miles to the North West Corner of Middlesex from thence East-
erly by said Middlesex about six Miles to the North Easterly corner
thereof, from thence Northerly a Parralell Line with Stow's Easterly
Line Six Miles, from thence Westerly about six Miles to the Corner
of Stow, the place begun at — And that the same be, and hereby is
Incorporated into a Township by the Name of Worster And the
Inhabitants that do or shall hereafter inhabit the said Township,
are hereby declared to be Enfranchized wdth 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,
584 CHARTER RECORDS.
shall have the Lil^erty 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
*2-470 Fifty Families, a Market may be *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 Province,
shall be held on the 27"^ of July next which said Meeting shall be
Notified by M'' Henry Franklin 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 Offi-
cers 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 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 Town-
ship, and continue to improve and settle the same by additional
Cultivations, on Penalty of the Forfeiture of his Grant or Share in
the said TownshiiD, 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.
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 De-
WORCESTER.
585
cemher annually, if lawfully demanded, the first Payment to l)e made
on the twenty-tifth Day of December. ITGo
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-tifth Day of December, namely, on the twenty-fifth Day of
Decoiiber, 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-
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
Eighth Day of June 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 Hamp"" June 8- 1763
Recorded According to the original Charter under the Pro'' Seal
^ T Atkinson Jun' Sec'^
*The Names of the Grantees of Worster (Viz) *2-471
Joshua Mason
John Davidson
Alex' Davidson
Will"' Davidson
Abra"" Betts
Grant Striken
Joshua Ilutchins
Will"' Gibbons
Will"' Ashbridge
Tho* Shraves
John Hand
Lamb' Decamp
Moses Little
Tho** Burgie
David Davidson
Sam' Halstead
Benf Betts
Ichabud Betts
Henry Dickinson
Sam' Dodge
Will"' Pusey
David Bacon
Joseph Decamp
Rob' Stanbury
John Nefus
Will'" Frandenburou
Rob' Burgie
Rob' Davidson
Joshua Halstead
Sam' Betts
John Betts
Anthony Baker
Job Bacon
James Gibbons
Manning Bull
Lambert Decamp
Jos'^ Underbill
Josiah Stanbury
gh Eph'" Cutler
586
CHARTER RECORDS.
Eben' Cuttler
Isaac Burgun
Isaac Gray
George Woods
Crowley Burrow
WilP" Micliell
John Cockle
Coll° Sam^ Barr
Esq""* Maj^ Jos^ Blanchard
David Decamp
Jacob Noe
Benj'' Skinner
John Gilford
Tho* Yong
Charles Wiggins
Henry Franklin
John Decamp
Daniel Marshe
Isaac Xoe jun"^
John Turner
Benj* Ogden
Joseph Yong
John Hafnal
Hon : James Xeyin
Xath^ Barren
Joseph Xewmarch
His Excellency Benning Wentworth Esq'^ a Tract of Land to
Ciintaiu Five Hundred Acres as marked B-^V 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 hj Law
Establish'd, One Share for the First Settled Minister of the Gospel
& One Share for the Benefit of a School in said Town —
Prov^ Xew Hamp^ June 8'^ 1763
Recorded from the back of the Original Charter of Worster under
the Pro^ Seal
'f^ T Atkinson Jun"" Sec"^
Py771-.ii««t
Pro^ of New Hamp"" June 8"' 1763
Recorded from the Plan on the back of the Original Charter of
^Vorste^ under V Pr'^ Seal
■^ T Atkinson Jun'' Sec^
APPEXDIX.
PETITIONS
INHABITANTS OF THE NEW HAMPSHIRE GRANTS
TO THE
KING.
NOTE.
The originals of these petitions are contained in a small volume in the
Vermont State Library, entitled " Green Mountain Boy's Petition to the
King, 1767." The outline of their history is given in the notes of Henry
Stevens and Gov. Hall following. They are here arranged according
to the original numbering of the petitions, and the powers of attorney
are matched to their respective petitions by the corresponding signatures
as these documents are in some cases misnumbered. It is evident that
there were originally at least twenty petitions, as that is the highest num-
ber appearing, but Nos. 3 and 7 are missing entire, as are also the pow-
ers of attorney for Nos. 12, 18, and 20. One power of attorney is found
with no corresponding petition. These papers are very valuable, not
only as evidence of the great disturbance and consequent strong feeling
aroused by this long dispute, but also in showing us, as far as they go,
what men took an active part in the actual settlement of that territory.
The Editor.
690 APPENDIX.
NOTE BY HENRY STEVENS.
These Petitions by the Green Mountain Boys were found by me in 1842,
on one of my Antiquarian excursions from Yale College while mousing
for unconsidered trifles in the old Johnson Family Mansion at Stratford,
Con', among the papers of William Samuel Johnson, of Stamp Act noto-
riety, and subsequently President of Columbia College. He acted as
agent in London of the settlers of the New Hampshire grants in 1767, and
died in 1819 A P2. 92. These Petitions were scattered among a lar[g]e
quantity of old papers, books, & pamphlets, in old barrels, stored in the
garret. I brought together all the copies I could find. Probably a few
are lost. Mr. W'" Samuel Johnson, the son, who died four year after,
in Oct. 1846, aged 85, seeing the great interest I took in them, as a*
Vermonter, kindly gave them to me. Returning with them to Yale Col-
lege, I arranged and had them bound. Afterwards I deposited the Vol-
ume with my father Henry Stevens of Barnet, Antiquarian. How it
drifted from his collection, and became the right volume in the right
place, or what had become of it, my father Could never tell me. I am
glad however today again to see it, after more than a quarter of a
Century, and am not now disposed to inquire into, or trace out its wander-
ings. The Vermont State Library is the proper place for it, and long may
it remain here.
Written in the Vermont State Library this 17'^ day of August 1869.
Henry Stevens G. M. B.
of 4 Trafalgar Square, London.
NOTE BY GOV. HILAND HALL.
The Petitions & Powers of attorney here bound together, were taken to
England by Capt. Samuel Robinson, as Agent of the Settlers on the New
Hampshire Grants. Mr Robinson sailed from New York Dec' 25,
1766 on board the same vessel with William Samuel Johnson, who went
out as Agent for the Colony of Connecticut. He was also employed by
the settlers to assist Mr. Robinson in obtaining relief from the Crown.
On reaching London it was deemed advisable to prepare and substitute for
these, another petition stating the case of the settlers more in detail ;
which was signed by Mr Robinson on their behalf & presented to the
king. Mr. Robinson died in London Oct 27, 1767. These papers
were found by Henry Stevens, Jr., among those of the deceased Mr
Johnson, at Stratford Connecticut
HiLAND Hall
This written March 1868
I>ETITIO^ *
His Majesty, Kixg GEORGE the Third.
To the KING'S Most Excellent MAJESTY.
The Humble Petition of the several Subscribers hereto, Your Majesty 8
Most Loyal Subjects,
Sheweth to your Majesty ;
THAT We obtained at considerable Expence of Your Majesty's
Governor of the Province of Neic-Hampslure^ Grants and Patents for
more than One Hundred Townships in the Western Parts of the said
supposed Province (^) ; and being about to settle the same, many of
Us (2), and others of Us, having actually planted Ourselves on the
same, were disagreeably surprized and prevented from going on with
the further intended Settlements, by the News of its having been
determined by Your Majesty in Council, That those Lands were
within the Province of New-York \ and by a Proclamation issued by
Lieutenant Governor Golden, in Consequence thereof forbidding any
further Settlement until Patents of Confirmation should be obtained
from the Governor of Neiv-York. Whereupon We applied to the
Governor of said Province of Netv-York, to have the same Lands con-
firmed to Us in the same Manner as they had been at first granted to
Us by the Governor of the said Province of New-Hampshire ; when,
to Our utter Astonishment, We found the same could not be done,
without our paying as Fees of Office for the same, at the Rate of
Tiv^nty Five Pounds, Neiv-York Money, equal to about Fourteen
Pounds Sterling, for every Thousand Acres of said Lands, amounting
to about Three Hundred and Thirty Pounds Sterling at a Medium, for
each of said Townships, and which will amount in the Whole to about
<£. 33,000 Sterling, besides a Quit-rent of Tivo Shillinc/s and Six Pence
Sterling, for every Hundred Acres of said Lands ; and which being
utterly unable to do and perform, We find Ourselves reduced to
the sad Necessity of losing all our past Expence and Advancements ;
and many of Us of being reduced to absolute Poverty and Want,
having expended Our All in making said Settlements.
Whereupon Your Petitioners beg Leave most Humbly to observe,
1. That when We applied for and obtained said Grants of said
Lands, the same were and had been at all Times fully understood and
reputed to lie and be within the said Province of New-Hampshire,
and well within the Power of the Governor of that Province to grant :
So that Your Petitioners humbly hope they are equitably entitled to
a Confirmation of the said Grants to them (^).
2. The said Grants were made and received on the moderate Terms
of Your Petitioners paying as a Quit-rent One Shilling only. Pro-
APPENDIX. 593
clamation Money, equal to Nine Petice Sterling per Hundred Acres ;
and wliieh induced Us to undertake to settle said Townships through-
out, and thereby to form a full and compacted Country of People,
whereas the imjiosing of the said Tiro iShillinf/s and SixPoice^tevMug
per Hundred Acres, will occasion all the more rough and unprofitable
Parts of said Lands not to be taken up ; but Pitches, and the more
valuable Parcels only to be laid out, to the utter preventing the full
and proper Settlement of said Country, and in the Whole to the
lessening Your Majesty's Revenue.
3. Your humble Petitioners conceive, that the insisting to have
large and very exorbitant Fees of Office to arise and be computed
upon everv Thousand Acres in every Township of Six or perhaps
more Miles square, and that when one Patent, one Seal, and one Step
only of every Kind, toward the completing such Patents of Confirm-
ation respectively, is necessary, is without all reasonable and equitable
Foundation, and must and will necessarily terminate in the totally
preventing Your Petitioners obtaining the said Lands, and so the same
will fall into the Hands of the Rich, to be taken up, the more valu-
able Parts only as aforesaid, and those perhaps not entered upon and
settled for many Years to come ; while Your Petitioners with their
numerous and helpless Families, will be obliged to wander far and
wide to find where to plant themselves down, so as to be able to live.
Whereupon Your Petitioners most humbly and earnestly pray, that
Your Majesty will be graciously pleased to take their distressed State
and Condition into Your Royal Consideration, and order that We
have Our said Lands confirmed and quitted to Us (*), on such reason-
able Terms, and in such Way and Manner, as Your Majesty shall
think fit. Further, We beg Leave to say, that if it might be con-
sistent with Your Majesty's Royal Pleasure, We shall esteem it a very
great Favour and Happiness, to have said Townships put and con-
tinued under the Jurisdiction of the Government of the said Province
of Neio-Hampshire^ as at the first, as every Emolument and Convenience
both publick and private, are in Your Petitioners humble Opinion,
clearly and strongly on the Side of such Connection with said New-
Hampshire Province. All which Favours or such and so many of
them as to Your Majesty shall seem meet to grant, We humbly ask;
or that Your Majesty will in some other Way grant Relief to Your
Petitioners ; and they, as in Duty bound, shall ever pray.
Bated in New-England, November, 17()<). And in ^/«« Seventh Year
of His Majestifs lleiyn.
Cotton M Smith Tempe Worthington
G Caldwell Tho^ Pardee
Sam" Elmer Juner Mai tin Elmer Juner
Samuel Hurlbut
594 APPENDIX.
*p. 57. *We the Subscribers Proprietors and Claimants in and of
sundry Townships, lately granted by Governor Wentworh,
in the Western Parts of the then supposed Province of New-Hampshire.,
do hereby fully impower Our trusty Friends and fellow Partners in
those Interests, Samuel Robinson, Esq ; Ebenezer Cole, Jeremiah.
French, Benjamin Ferris, Samuel Hungerford, Ebenezer Fish, John
Brooks, John Sherrer, Samuel Keep, Partridge Thatcher, Abraham
Thompsot}, Edward Burling, Benjamin Townsend, Tunis Wortman,
Peter Clapper, John Burling, Joseph Hallet, Thomas Hicks, Esq ; and
David 3Iattheu's, Esq ; for Us and in Our Behalf and Stead, to take
and pursue all and every needful and proper Measure and Step, by
Application to His Majesty or otherwise, to obtain a full Confirmation
to tJs of said Lands, on such reasonable Terms as may be ; hereby
granting to them and to any and every three or more of them, full
Power of Substitution. Witness our Hands, in Neiv-England, Novem-
ber, 1766.
Cotton Mather Smith Tempe Worthington
G Caldwell Tho^ Pardee *
Sam" Elmer Juner Martin Elmer Juner
Samuel Hurlbut
* This name is crossed out in the origiuah Ed.
^p. 21. *[No. 2. Petition.']
James Owen David Vallance
Samuel Tousley Ju*^ Abner woodwarth
Joseph Hanchet amos bird
Andrew Squier Roswell Steel
Ruluff White David owen
Eliger Skinner Elias Reed
Joel Reed Elias Reed Ju''
Daniel Reed David Stevens
Andrew Brownson John Scovil
Daniel Cole Ebenezer Hanchet
Elisha Strong Samuel Chipman
Heman Allen Thomas Chipman
Jonathan Chipman Rej'nold Marvin
Aaron owen Ju"" Jonathan Hall
Eliphalet Owen Gideon Kellogg
William Ham Sam" Keys
Jabez Keys John Chipman
APPENDIX.
595
^\_Power of Attorney.']
*p. 37.
James Owen
David Vallance
Samu" Tousley Ju'^
Abner woodwarth
Josepli Hanchet
amos bird
andrew Squier
Rosel Steel
Ruluff White
David owen
Eligar Skinner
Elias Reed
Elias Reed Jun
Joel Reed
Daniel Reed
David Stevens
Andrew Browuson
John Scovil
Daniel Cole
Ebenezer Hanchet
Elisha Strong
Samuel Chipman
Thomas Chipman
Russell Hunt
Jonathan Chipman
Elisha Sheldeu J--
Appleton Burnham
Thomas Porter
odel Squier
Phenihas Spaulden
Henery Spaulden
Joseph Bradley
methy Pangboon
Thomas Barney
Dan'^ Griswold
Charles Burrall
Jonathan Hall
Reynold Marvin
Aaron owen Ju"^
Eliphalet Owen
■Gideon Kellogg
William March
William Ham
\_No. 4' Petitioji.']
^p. 41
■Charles Burrall
Dan" Griswold
Daniel Hopkins
Tim° Holcomb
Elisha Sheldon Jun""
Thomas Porter
Henery Spaulden
Joseph Bradley
Timothy Pangboun
Charles Burrall Ju'
Ovid Burrall
Sam" Elmor
David Holcomb J""
Ruben Squier
Isaac Kellogg
Appleton Burnham
Phenihas Spaulden
Thomas Barney
odel Squier
William Burrall
Jonathan Burrall
Russell Hunt
\^For Power of Attorney see No. 2.~\
596
APPENDIX.
61.
[iVb. 5. Petition^
Stiles Ciirtiss
Abner Judson
Josepli Tomlinson
( Joseph Tomlinson
) Purchasar of John Becher
Nathan Birdsey
Francis Hawley
Purchaser of Gideon Wheeler
Beach Tomlinson
Daniel Jndson
Joseph Birdsey Purchaser of Daniel Bardslee
Agur Tomlinson under ) & Agur Tomlinson under
Benajah Dickinson \ John Hide —
Silas Curtis under ) Jonathan Judson
Edmund lavenworth \ Jeremiah Beardslee
Agfur Judson Luke Summers
Agur Judson under John Mallary
John Wooster under Samuel Hockings
Thomas Wooster Israel Johnson
Joseph Holbrook Elnathan Lake
Thomas French Thomas French
John Beardslee Henry Curtiss
Edmund Curtiss Zechariah Tomlinson J''
John Moss ( William Pendleton By
John Brooks \ Edmond Pendleton
77.
\Power of Attorney.']
Beach Tomlinson
Joseph Tomlinson
Abner Judson
Daniel Judson
Agur Tomlinson
Stiles Curtiss
Silas Curtiss
Agur Judson
Luke Summurs
Thomas Wooster
Joseph Hoolbrek
Thomas French
Henry Curtiss
Zechariah Tomlinson J"
William Pendleton
Nathan Birdsey
j Joseph Tomlinson
( Pursher of John Becker
francis Hawley
Jeremiah Beardslee
Joseph Birdsey
Jonathan Judson
Agur Judson
John Wooster
Elnathan Lake
Thomas French
John Beardslee
Edmund Curtiss
John Moss
APPENDIX.
597
*lNo. 6. Petition.-] *p. 81.
[This petition bears the words "Both original Grantees & Pur-
chassers" inserted at the place marked (2) in the preceding printed
form, and "'allowing ns till the time your Majestys Quit Rent
Becomes on Each Township Granted for to Settle & Improve the
Same: or" at (*). Ed.]
Joseph Sanford
Stephen Sanford
Joseph Sanford Juner
James Barlow
Nathaniel Barlow
Benjamin Beets
Peter Fairchild
Wm Green
Joshua hall
Hesekiah Sanford
Seth Sanford
Job Bartram
Abra'" Gold
Seth Samuel Smith
Nathan Sanford
James Sanford
Samuel Barlow
Jabez Barlow
Dan" Bets
Nath" Bartlett
Eben'' Greer
James Gray
Joshua hall Junr
Gershom raorhous J""
William Hawley
W'" Livesay
Zalmou Hull
■[^Potver of Attorney.']
97.
[This document has added to it, and afterwards crossed out, the
words, ''N: B: Tis agreed that the Sums to be Raised shall be
four Shillings : to Each Single Right york money". Ed.]
Joseph Sanford Ju"^
Benjamin Beets
Nathan Sanford
Stephen Sanford
James Barlow
Nathaniel Barlow
Joshua Ilall
Hezekiah Sanford
Seth Sanford
Dan" Beets
Joseph Sanford
James Sanford
Samuel Barlow
Jabez Barlow
Nath" Bartlett
Joshua hall Junr
Gershom morhous J'
W" Livesay
*\_No. 8. Petition.]
Samuel Holt Thomas Matthews
Stephen Matthews Stephen Upson
Gideon Matthews
Joseph Beach
101.
George Nichols
Israel Woodward
598
APPENDIX.
Ephraim Woriier
Abijah Worner
Nathaniel Edwds
Jonathan Baldwin
William Nichols
^p. 117.
'[Potver of Attorney/.]
George Nichols
Israel Woodward
Jonathan Baldwin
Thomas Matthews
Stephen Upson
Abijah Worner
Nathaniel Edwards
121.
Joseph Beach
Ephraim Worner
Sam — Holt
Stephen Matthews
Gideon Matthews
William Nichols
*[iVb. 9. Petition.']
Thomas Clapp
Timothy Seymour Jun'
Timothy Seymour
Purchased of Joshua Stantor
Seth Lee
Timothy Lee
Ephraim Tuttle
137.
Calep Croswell
Claims under Spenser
Timothy Seamour Jun"" 3ct
Jared Lee
Amos Lee
Eliakim Hall
*l_Power of Attorney.']
thomas Clapp
Timothy Seamer Jun"^
Jared Lee
Amos Lee
Ephraim tuttle
Calep Croswell
Timothy Seamer
Seth Lee
Timothy Lee
*p. 141. *[No. 10. Petition.]
[This petition bears the words " Both original grantees & purchas-
ers " inserted at (2), and the words "allowing us till the time your
majestys Quitrent of money Becomes Due on Each Township
Granted for to Settle & Improve the Same : or " at (■*). Ed.]
Partridge Thatcher
Samuel Caniield
^p. 157.
Samuel Canfield
^\_Poiver of Attorney.]
Abel Hine
APPENDIX. 599
*[No. 11. Petitio7i.'\ *1). 161.
[This petition bears the words *•' Both original Grantees & Pur-
chassers " inserted at (2), and the words "Allowing ns till the time
your Majestys Qnit Rent of money Becomes Due on Each Township
Granted for to Settle & Improve the same: or" at (*). Ed.]
Noble Hine John Brownson
William G<wld Ebenezer Hotchkiss
Isaac Hitchcock Israel Baldwin
John Carington Benjamin Eastman
David Ferris Samuel Comstock
Joseph Ferriss Thomas Weller
Benjamin (jay lard Amos Bostwick
Zadok Noble Joseph Ferriss Juner
Samll Ferris Daniel Bostwick J'
John M'Ewen Zeehariah Ferriss
Oliver Warner thomas Noble
Abel Camp Cap* Joseph Canfield
Martain Worner Isaac Bostwick
Reuben Booth Isaac Cafield
*\_Power of Attorney.'] *p. 179.
Noble Hine John Brownson
Ebenezer Hotclikiss Isaac Hitchcock
Israel Baldwin John Carington
David Ferriss Benjamin Eastman
Dobson Wheeler Joseph Ferriss jur
John M^Ewen Abel Camp
Capt Joseph Canfield Martain Worner
Isaac Bostwick
*lNo.m Petition.'] *p. 181.
[This petition bears the words " Between conecticut River and
Hudsons river and Lake Champlain " inserted at (i) and the words
"according to the tener of their patents with a Loweuc of So Long
a time to Settel the Land in as till his majesties quitreut becomes
due " at (3).— Ed.]
Reed Ferriss John Akin
Benja P'erriss Jun"^ Elisha Akin
Thomas Akin John Tripp
600
APPENDIX.
James Tripp
Gidcleon Gifford
Amos Northrup
Simon Dakin
William Haviland
Daniel Chase
John Hoag
Benja ferriss
Ebenezer Peaslee
Prince Howland
Zebnlon Ferriss
Jon a"' Akin
Elijah Doty
Henry Chase
Nathan Soule
Jonathan mosher
Stephen Field
Elias Palmer
Nathan Soule
Joshua Dakin
Jacob Haviland
William Davis
George Soule
John Hoag
David Akin
John Cannon
Nathaniel Stevenson
Nathaniel Howland
Josiah Akin
Henry davis
John Soule
Daniel Wing
David Palmer
Samuel Coe
John Hoag
Paul Hoag
[No Power of Attorney for this petition is found. Ed.]
^p. 197.
John Cornell
Joseph Corn n ell
^p. 213.
John Cornell
Benjamin Cornell
*[iVb. 13. Petitioji.']
Benjamin Cornell
*[_Po^ver of Attorney.']
Joseph Cornnell
^p. 217.
[iVb. 14. Petition.']
Names of y*^
James Ferriss
Sam" Stringham
Thomas Haviland
Daniel Bowne
Mathew Franklin
Theophilus Hunt
Peter Huggeford
Abram guion
Henry Coutant
James Fowler
Richard Burling
Proprietors &c
John Ferriss
Benj" Haviland
Jacob Suydam
John Cornell
David Hunt Ju"^
John vermilye
Samuel Tredwell
Jonathan Fowler
Aaron Quinby
Edward Burling Jun'^
Jesse Hallock
APPENDIX.
601
' [ Poiver of Attornei/.l
233.
John vermilye
J^fUies Fowler
John Ferris
Benj" Havilaiul
Jacob Siiydani
John Cornell
David Hunt Ju"^
Sanuiel Tredwell
Jonathan Fowler
Aaron Quinby
James Ferris
Sam" Stringham
Thomas Haviland
Daniel Bonne
Matthew Franklin
Peter Huggeford
Abram Guion
Jesse Hallock
[iVb. 13. Petition.']
Richard Woodhull
Jonathan Lyman
David Austin
Jonathan Mix
Sam" Austin
Thomas Willmot
Naphtali Daggett
Isaac Doolittle
Daniel Lyman
Sam" Bishop Jun""
*[^Power of Attorney.]
Richard Woodhull
Jonathan Lyman
David Austin
Jonathan Mix
Sam" Austin
Thomas Willmot
Naphtali Daggett
Isaac Doolittle
Daniel Lyman
Sam" Bishop Jun"^
*p. 237.
^p. 253.
*\_No. 16. Petition.']
Eliakim Hall for ten rights
Caleb Merriman one Right
Jared Lee one Right
Isaac Hall nine Rights
John Austin his Right
Daniel Clark one Right
Benjamin Rice one Right
Samuel Jearom one Right
John Ives one Right
John Austin 3'' one Rio-ht
257.
Pur-
John Hulls one Right
chest of Asel Beach
Benjamin Lewis one Right
Reuben Royse one Right
John Austin one Right pur-
chsed of Abraham Perker
Isaac Halsey one Right
Abel austin one Right
Caleb Culver two rig^hts
602
APPENDIX.
> 273.
[^Power of Attorney.']
Caleb Merriman
Caleb Culver
John Austin
John Ives
Samuel Jearom
Isaac Hall
Benjamin Rice
John Hulls
Daniel Clark
Benjamin Lewis
Abel austin
John Austin 3''
Reuben Ro3'se
P^liakim Hall
*p. 277. *\_No. 17. Petition.']
[This petition bears the words "Both original Grantees and Pur-
chassers" inserted at (2), and the words "allowing us till the time
your majestys Quit Rent of Money Becomes Due on Each Township
Granted to settle & Improve the Same: or" at (^). Ed.]
Samuel Hungerford
Nathaniel Seelye
James Moger
Alexander Steward Jun'
Daniel Marsh
Samuel Maish
Leddol Buck
John Gorham
Samuel Dean
John MacCordy
James Stewart
Daniel Prindle
William Beck
Grean hungerford
Elnathan Hall
Stephen Hull
Andrew Sturgis
Stephen Barns
William Giddings
John wing
Samuel Waldo
John Hoag Ju"^
William Barnes
thomas Dunk
Josiah Hungerford
Dan Towner
Eleazer Hubbell
Ephraim Hubbell
James Potter
Elijah Sill
Aaron Prindle
Elihu Marsh
John Marsh
Kent Wright
Leddol Buck Ju'"
Thomas Dowglas
Thomas Northroup
Samuel olrasted
Daniel Cone
Alexander Stewart
John '"'Coal
daniel Prindle Jun""
Seth Hall
Haynes Hanford
George Burr
Will'" Barnes Jun''
Joseph Giddings
John : Morhous
Benjamen Elliot
Andrew Morhous
Edmund Hawse
Benjamin Eliot
That ford Homes
Wi" Gaylard Hubbel
Dennis Hubbell
Thomas (xold
APPENDIX.
603
[^Power of Attorney.']
313.
Alexander Steward 2'
Leddol Buck
Nathaniel Seelye
Aaron Prindle
Leddol Buck Ju*^
William Giddings
John Morlious
thonias Dunk
Wi" Gaylard Hubbell
Dennis Hubbell
Daniel Prindel
Elihu Marsh
John Gorhani
Elijah Sill
Samuel Dean
Thomas Dowglas
John wing
Andrew Morhous
That ford Homs
Eleazer Hubbell
Alexander Stewart
Andrew Sturgis
'[No. 18. Petition.']
Paul Yeats
Noah Wad hams
Josep wheten
Alorgin Noble
Israel Noble
Jedidiah Hubbell
Azariah Pratt
Jethro Hatch
Zacheriah Nobles
Elias Kinne
Daniel Kinne
Benjamun mallory
silvenas Osburn
John Whittlesay
Nathan hicock
James Calhown
Sam" Averill
Abel Weller
297.
Benjamin Seelye
John Calhoun
Benjaman Bennit
Stephen Noble
Joel Bordwell
Abijah Hubbell
Eliezer thompson
Silvanus Hatch
John Bostwick
Jacob Kinne
Josiah Caswell
Samuel mallory
Eliphelet Whittelesey
Nathaniel Hickock
Joseph Calhown
David Cahoun
Tille Weller
[No Power of Attorney for this petition is found. Ed.]
Ebenezer Cole
Freegift Cole
Mills sly
Jacob Marsh
INo. 19. Petition.]
Sam" Waters
Parker Cole
Peleg spencer
Makhir Mertin
^p. 1.
604
APPENDIX.
Ichabod west Ju""
Rufus Bakon
Isaah Cerj)ender
Jestins Olin
George Pengree
David Blakelee
John Trumble
Moses Robinson
Nathan Clark
Jonatlian Eastman
Jedediah raerrill
Joseph Wickwire
Jonathan Scott Jun""
Lebbeus Armstrong
Joseph willoughby
Elisha Field
simeon Harmon
sara" Pratt
Samuel Safford
Henry Walbridge Ju
Thomas Smith
Gideon Spencer
Samuel atvvood
Nathaniel Holmes Junr
Nath'^ Spencer
Daniel mills
Jonathan Carpenter
Benjamin Corey
Joseph Barber
Joseph Barber
Sam" Robinson Ju''
Daniel Scott
Tho'* Henderson
Elkanah Ashley
Zech** Harwood
Benajah Story
Petre Harwood
Robert Cochren ju
Jonathan Scott
John Fasset
Samuel Cuttler
Benj'' Warner
John Warner
Weight Hopkins
Ichabod West
Matthias Cob
Ichabod Cross
John Burnum
Abither Woldo
Zarabalel Materson
Edward Fitsimmons
Ebenezer Wood
Jacob Hide
Henry Walbridge
John Fasset Jun''
Joseph Rudd
Josiah fuller
Timothy Pratt
Elijah Story
Jonathan Fasset
Joseph Richardson
Benj" Whipple
Silas Pratt
James Breakenridge
Josei)h Robinson
John Smith
Nathaniel Holmes
Sam" Hunt
Sam" Tubs
Israel hurd
Nathan Clark jun""
John Corey
Joseph Smith
Nath" Dickinson M D.
Silas Robinson
Zephaniah Holmes
Elnathan Hubbel
Cornelius Cady
Lenard Robinson
John Smith Ju
Robert Cochren Sen
Banajah Rude
Ebenezer Robinson
Stephen Fay
Sam" Scott
Daniel Warner
Seth Warner
Stephen Hopkins
APPENDIX.
605
the following is a List of the
the Spot —
Seth Hudson
Asa Alger
Isaac Vanarnum
Timothy Grover
Fetter Payne
James Archer
Caleb Kaynolds
Fetter Kobards
theophels Whaley
John Dafoo
Abraliam Bass
Loreance Cry
Woolrod Kriger
Andrew Burns
Mathew ford
David Carey
Mathew Randal
Benj*" Briges
Daniel Perce
Jonathan Card
Joseph Williams
George Gardner Ju'
James Fuller
Andrew Alger
Boaz Brookens
Jonathan Wright
David Mallery
Witherly Wittam
Ely Nobels
Daniel Luce
Edward Hicks
ISilas Pratt
Benj™ Anderson
George mitchel
Dan Howlet
Joseph Miller
Ephriam Burlinggame
Ebenez' Wright
Samuel Waters Jun""
Sam Brown Jun'
Amos Leach
moses Corbin
Inhabants of Pownall who are all on
Direck Smith
Michel Duning
David Ferigo
Enos Grover
Luke Vanernum
John Vanernum
Abraham Jacob Laynghtson
Isaac Whaley
Charls wright
Elijah woolcutt
Noah Pratt
John George Kriger
Crispen Bull
Francies Burns
Peeter fursbury
Paul Gardner
Elisha Card
Benj™ Raynolds
George Backer
Ephraim Mallery
George Gardner
Benoni Fermenter
William Haj^ward
Benj™ Gardner
Philip Brookings
Joseph Gallop
Elezer Marsh
Jerimeah Gardner
Josiah Nobels
James Curtis
George Hicks
Samuel Anderson
Benj" Grover
James Ferigo
John Blakley
James Draper
Moses omsted
Levi West
Joshua Raynolds
Elish Noble
obadiah Noble
Isaac Lawrance
606
APPENDIX.
17.
■[Powei' of Attorney.']
Sam" Waters
Jacob Marsh
Rufuss Bakon
David Blakelee
George pengree
Sam* wortors
Dan Howlit
Jediah Dewey
Sephen Fay
Abiather Waldo
Sam* Adams
Machir Mertin
Mills sly
Sam^* waters Junr
Ebeiiezer Wood
Nathan Clark
Jonathan Eastman
Joseph Wick wire
Libbeus Armstrong
Joseph Rudd
Josiah Fuller
Silas Pratt
Elijah Story
simeon Harmon
sara" Pratt
Samuel Safford
Thomas Smith
Joseph Robinson
Samuel atwood
Nathanael Holmes Ju""
Sam'' Hunt
Isreal hurd
Sam' Tubs
John Corey
Jonathan Cerpenter
Joseph Barber
Daniel Scott
Silas Robinson
Tho"* Henderson
Elknah Ashley
Zech'' Harwood
Freegift Cole
Ichabod West Ju"^
Isaah Cerpenter
Ichabod Cross
John Bunum
Isaac Lawrance
Jestins olin
Ichabod west
Peleg spencer
Isaac serls
John Burnum J''
Matthias Cobb
Sam''' waters
Moses Robinson
Jacob Hide
Henry Walbridge
John Fasset Jun''
Jedediah merrill
Timothy Pratt
Jonathan Scott
Joseph willoughby
Jonathan Fossett
Elisha Field
Joseph Richardson
Benj"- Whipple
Henry Walbridge
James Breakenridge
Gideon Spencer
John Smith
Nathaniel Holmes
Natli' Spencer
Daniel mills
Benjamin Corey
Nathan Clark jun"^
Joseph Smith
Nath" Dickinson m D
Sam" Robinson Ju""
Zephaniah Holmes
Elnatlian Hubbel
Lenard Robinson
John Smith jun
APPENDIX.
607
Benajah Story
Benajh Rude
Robert Coebren Ju
Ebenezer Robinson
Jobn Fasset
Benj" Warner
Jobn Warner
Weigbt Hopkins
Direck Sniitb
Micbal Duning
Setb Hudson
Timotb Grover
Petter Payne
James Arcber
Caleb Raynorlds
Peeter Robards
tbeopbels whaly
Jobn Dat'oo
Abrabam Bass
Lorance Cr}^
Woolrod Kriger
Andrew Burns
Matbew ford
David Carey
iNIatbew Raynorlds
Benj"' Brigs
Daniel Perce
Jonatban Card
Josepb Williams
George Gardner Jun'^
James fuller
Andrew Alger
Boaz Brookens
Jonatban Wrigbt
Da vied Mallery
Witberly Wittani
Ely Nobels
Daniel Luce
George Hicks
Silas Pratt
Benj'" Anderson
George IMitcbell
Jobn Will son
Petre Harwood
Robert Coebren Ser
Jonatban Scott
Stepben Fay
Samuel Cuttler
Daniel Warner
Setb Warner
Stepben Hopkins
Asa Alger
Isaac Vanernum
David Perigo
Enos Grover
Luke Vanernum
Jobn Vanernum
Abrabam J Lanson
Isaac Wbaley
Cbarls wrigbt
Elijali Woolcutt
Noah Pratt
Jobn George Kriger
Crispen Bull
frances Burn
Peter fursbury
Paul Gardner
Elisha Card
Benj'" Renorlds
George Baker
Epbriam Mallery
George Gardner
Benoni Permentor
William Hayward
Benj'" Gardner
Pbilip Brookens
Joseph Galloop
Elezer Marsh
Jarmiah Gardner
Josiah Nobels
James Curtis
Edward Hicks
Samuel Anderson
Benj'" Grover
James Perigo
608
APPENDIX.
333.
Jehiel Hawley
Sam' Adams
Josiah Hawley
Ebenezer wallis
David Williams
Zackeas Mallaiy
John Serls Jii""
Gideon Woring
Gideon Brownson
Isaac Hill
Frances Berney
Simon Burtton
Amos Chip man
Joseph Erls
Jeremiah French
Sam' Sopper
James Vaughn
Will'" Nowland
Will'" Ernes
Ebene?/ Wallis J""'
David Williams
John prey
John Newbre
John Willson
[*iVb. W. Petition.']
John Searls
ogdin malery
Remember Baker
Jephthah Hawley
Agare Hauley
Gideon Serls
Elisha Pendle
Tymothy Brownson
John White
Rosel Hill
Gideon Hawley
Ebenezer Leonard
Stephen Mead
Will'" serls
Eliakim Weller
James Mead
James Frome
Ezra Mead
ISaac Wallis
Nathaniel Wallis
John Whesson
Benj"^ Simonds
Thomas Denteu
James Lewis
[No Power of Attorney for this petition is found. Ed.]
298.
*\_Power of Attorney^ Number Unknown.]
[The names affixed to this power of attorney do not correspond
with those on any of the petitions in the book. This is numbered
17 but that is certainly a mistake for the names are entirely differ-
ent, while those found on the power of attorney, page 813 of the
original volume, prove conclusively that that is the document which
should accompany petition No. 17. It seems probable that this is a
part of one of the missing numbers, 3 or 7. Ed.]
Edward Burling
Direk Lefferts
W" Mercier
W'" Hawxhurst
John Burling
Edward Agar
Joseph Hallett
Daniel Latham
APPENDIX. 609
Benj' Ilildrcth Sam' Faruiar
W"' Field Francis Field
Sam' Willets Jacob Watson
David Harclay Lancaster Burling
John Laurence Caleb Lawrance
B'^ Blaoge Gilbert Pell
Joseph Latham John Bogert Jun'
Willett Taylor Henry Franklin
Benjamin Underhill Amos Underhill
Jacobus Bogert Nicholas Bogert
John Grenell Amos Dodge
Jos. Pearsall Tho. Pearsall
Tho: Franklin Jnn'
NOTES
HISTORICAL AND DESCRIPTIYE.
COMPILED BY
HlRAM A. HUSE.
612 APPENDIX.
ACTON. — About 5,045 acres of land in Windham County granted
by Vermont, Feb. 23, 1782, to Moses Johnson & Company, thirty-
three in number. This tract was granted under the name of Jolin-
soii'h Gore and it was so known until itw^as incorporated Nov. 6, 1800,
as the township of Acton, which, however, was not by its incorpora-
tion given representation in the General Assembly except that its
freemen were given the right to assemble with those of Townshend
in freemen's meeting in Townshend. In 1824, notwithstanding this
attempted restriction, a representative was chosen from Acton, and
again in 1825, and these representatives were admitted. In 1825 the
act of incorporation was amended by repealing the section by the
terms of which the freemen of Acton were to assemble with those of
Townshend in freemen's meeting. In Oct , 1840, an act annexing
Acton to Townshend was passed. This act, after acceptance by
each town, went into effect Feb. 1, 1841.
[Ms.] Vermont Charters, 1-29(3; Laws of Vermont, 1800, p. 29;
I8i0, p. 59; Thompson's History of Vermont, (Gazetteer), p. 1;
ditto, edition of 1824, p. 45 ; Heraejiway's Vermont Historical
Gazetteer, 5-532. Governor and Council, 4-285.
See Warrenton^ (New York grant), post.
ADDISON. — Town in Addison County, granted by New Hamp-
shire Oct. 14, 1761. 1'he first English fort on Vermont territory
was built in this town at Chimney Point in 1690 by a party from Al-
bany under Capt. Jacobus D'Narm. This fort was not permanently
occupied. But the French made a settlement at Chimney Point in
1730 which continued until near the time of the New Hampshire
grant of Addison. An agreement between the proprietors of Addi-
son and those of Panton was ratified by act of Oct. 24, 1785, giving
the proprietors of Panton the ownership of 8,000 acres in the north
part of Addison, it proving that Addison, granted three years before
Panton, lapped over lands first settled by Panton proprietors. Part
annexed to Weybridge Oct. 22, 1804. Part annexed to Waltham
Oct. 25, 1804. Legislation as to lines between Addison and Wey-
bridge, 1856, 1859, and 1862.
New Hampshire charter, ante^ pp. 3-7; act of Oct. 24, 1785 is
found in [Ms.] Record of Acts and Laws of the State of Vermont in
America, 1-509, and in [Ms.] Vermont State Papers, Vol. 1; and is
referred to in [Revised] Laws 1797, p. 145 of Appendix; Laws, 1804,
pp. 7, 23: 18o6, p. 78; 1859, p. 148; 1862, p. 51; Thompson's
APPENDIX. 613
Gazetteer, ]>. 1; Hemenvvay's Verinont Historical Gazetteer, 1-1;
Child's Gazetteer of Addison County, p. 63; Coolidge and Mansfield's
History and Description of IS'ew England, p. 731 ; Conant's Vermont,
p]). 67, 7-; Surveyor General's [Ms.] Papers, 2-16, 10-13, (bounds
of); Governor and Council.
Gov. Dunniore of New York, March 13, 1771, granted a small tract
in Addison to Adolphus Benzel, and May 30, 1771, granted 10,000
acres lying in Addison, to Sir John St. C-lair. Vermont Hist. Soc.
Col. 1-155; Vol. 1, Documentary Hist, of N. Y., map preceding
Index.
AIKIN'S GORE.- About 930 acres in Windham County granted
by Vermont Feb. 25, 1782, to Edward Aikins [later spelled Aiken,]
Nathaniel Brown, Peter Sylvester, Peter Sylvester 2d, William
Aikin and Nathaniel B. Brown, and by the terms of the charter
annexed to Londonderry which had been granted in 1781. It forms
the southwest part of Londonderry, and most, if not all, of this gore
was included in the 2(),000 acre grant made by New York, Aug. 9,
1770, called Virgin Hall.
[Ms.] Vermont Charters, 1-259 ; Ilemenway's Vermont Historical
Gazetteer, Vol. 5, Part 3, under Londonderry ; Governor and Coun-
cil.
See Virgin Hall, (New York grant), post.
ALBANY. — Town in Orleans County. A grant was made June
27, 1781, by resolution of the General Assembl}^ to Colonel Henry
Emanuel Lutterloh and Major Thomas Cogswell and their associates
to the number of sixty five oflicers and soldiers then in the continental
arm3% of a tract of land six miles square to be located and return
made of the location to Ira Allen, Surveyor General, " to obtain a
charter of incorporation." The town was chartered as Lutterloh,
(sometimes written Lutterlock), June 26, 1782. Col. Antipas Oilman
being one of the grantees. Col. Henry Emanuel Lutterloh was a
New York officer appointed Dejuity Quarter-Master-General by
General Washington, June 30, 1777. Major Thomas Cogswell was
a Massachusetts officer, then of Haverhill, Mass., and afterwards of
Gilmanton, N. H. Name of Lutterloh changed to Albany in 1815.
Part of Lowell authorized to be annexed to Albany in 1870.
[Ms.] Vermont Charters, 1-47 ; Laws of 1815, p. 11 ; 1870, p. 570;
Thompson's Gazetteer, p. 2 ; ditto, edition, of 1824, p. 46 ; Child's
614 APPENDIX,
Gazetteer of Lamoille and Orleans Counties, p. 189 ; Coolidge and
Mansfield's History of New England, p. 733 ; Hemenway's Vermont
Historical Gazetteer, 3-46 ; Surveyor General's (Ms.) Papers 1-76,
77, 82, 89 ; 2-132, (plan of) ; 10-31, 82, (bounds of) ; Governor and
Council, 8 vols.
ALBURGH. — Town in Grand Isle County granted by Vermont
to Ira Allen and his sixty-four associates Feb. 23, 1781. The name
is said to be an abbreviation of Allenburgh or Allensburgh. A set-
tlement was made within its bounds by the French in 1731 at Wind
Mill Point. This settlement was made under a French grant to
Francis Foucault, afterwards confirmed and renewed by the King
of France. After the conquest of Canada this grant was confirmed
by the King of Great Britain and the title passed from Foucault to
Gen. Haldimand, from Haldimand to Henry Caldwell, and from
Henry Caldwell to John Caldwell, all British subjects. The tract
went, before it was known as Al burgh, successively under the names
of Point Algonquin, Point Du Detour, Point Detouror, Turnabout,
Missisco Leg, Missisco Tongue, and Caldwell's Upper Manor.
Heman Allen acquired the Caldwell title and about 1820 endeavored
to establish it in a United States Court but failed. Part of Al-
burgh was annexed to Highgate, Nov. 1, 1792.
[Ms.] Vermont Charters 1-70 to 73 ; 2-23 to 25 ; Laws of Vermont,
1792, p. 26 ; Governor and Council, 3-222 ; 4, see index under
Alburgh ; also other of the 8 vols, of id. as indexed ; and especially
map facing p. 430 of Vol. 8. Thompson's Gazetteer, p. 3 ; ditto., edition
of 1824, p. 47 ; Hemenway's Vermont Historical Gazetteer 2-487 ;
Child's Gazetteer of Franklin and Grand Isle Counties, p. 214; Cool-
idge and Mansfield's History of New England, p. 733 ; Surveyor
General's Papers, [Ms.] 1-63, 221 ; 2-139, (plan of).
ALBURGH GORE. — Referred to in Governor and Council, 4-
352, 354, 358, and 428. Probably that part of Alburgh east of Mis-
sisquoi Bay which was annexed to Highgate Nov. 1, 1792. See Laws
of 1806, p. 11.
ANDERSON'S GORE.— About 1730 acres of laud in Windham
County granted to James Anderson and nine others by resolution of
the General Assembly, Feb. 27, 1782, which was read in Council
Oct. 17, 1782 ; see Governor and Council, 3-8. The charter was
APPENDIX. 615
not issued until Oct. 22, 1801 ; see [Ms.] Vermont Charters, 1-
358. By the terms of the charter the tract was made a part of the
town of Wiudham.
See Kent^ (New York grant), poHt.
ANDOVER. — Town in Windsor County granted by New Hamp-
shire, Oct. 13, 1761. The Vermont charter of Benton's Gore, a
tract of about 5,000 acres, constituted it a part of Andover after
Oct. 25, 1781. Andover was divided Oct. 26, 1799, and the western
part thereof with Benton's Gore was incorporated as the town of
Weston. By the act of 1799 the two towns of Andover and Wes-
ton were restricted to one representative for both, but each town
elected a representative in 1823, and from that time on each has had
one, though no repeal of the restriction has been found.
New Hampshire charter, ante, pp. 7-11 ; [Ms.] Vermont Charters,
3-1; Laws of 1799, p. 14. Thompson's Gazetteer, p. 3; ditto, edition
of 1824, p. 48; Child's Gazetteer of Windsor County, p. 72. Cool-
idge and Mansfield's History of New England, p. 734.
See Virgin ffall, (New York grant), post.
ARLINGTON. — Town in Bennington County granted by New
Hampshire July 28, 1761. Lieut. Gov. Colden of New York granted
about 26,000 acres under the name of Princetown, May 21, 1765, to
Isaac Vrooman and twenty-five others, covering part of Arlington,
Sunderland, Manchester, and Dorset; this being the first New York
patent, (except perhaps some of the 154 military patents issued by
New York in 1765), for land in what is now Vermont. Oct. 30,
1765, Lieut. Gov. Colden granted (by the second New York patent
other than military) to James Napier a tract of 10,000 acres described
as ''lying partly within the townships of Shaftsbury, Glastenbury,
Sunderland and Arlington, formerly granted under the Province of
New Hampshire." March 19, 1771, Gov. Dunmore of New York
granted John Munroe 4,000 acres lying chiefly in Arlington. Ethan
Allen, Remember Baker, and Thomas Chittenden were sometime
residents of Arlington, Chittenden being its first representative
and Allen its second.
New Hampshire charter, pp. 11-15 ante. H. Hall's Early History
of Vermont, pp. 80, 81, 133, 134, 276, and citations made by Hall of
Documentary History of New York. Thompson's Gazetteer, p. 4;
616 APPENDIX.
ditto, edition of 1824, p. 48; Child's Gazetteer of Bennington County,
p. 68; Hemen way's Vermont Historical Gazetteer, 1-121 to 138.
ATHENS. — Town in Windham County granted b}^ Vermont May
3, 1780. Oct. 30, 1794, part of Athens with a part of Putney was
incorporated as the town of Brookline. Nov. 13, 1813, that part of
Brookline formerly part of Putney was "annexed" to Athens for
the purpose of choosing a representative and voting for state officers.
Part of Avery's Gore was annexed to Athens in 1815. Part of
Athens was annexed to Grafton, Oct. 30, 1816. Lines between
Athens and Westminster established 1839. Parts of Rockingham
and Grafton were authorized to be annexed to Athens in 1846. The
New York grant of Warrenton covered part of what is now Athens.
May 16, 1767, Gov. Moore of New York granted John Adair a tract
of 5,000 acres which lies partly, at least, in Athens.
[Ms.] Vermont Charters, 1-5 to 7; 2-10; Laws of 1794, pp. 124-6;
1813, p. 124; 1815, p. 167; 1816, p. 40; 1839, p. 85; 1846,
p. 10; Thompson's Gazetteer, p. 5; ditto, edition of 1824, p.
50; Coobdge and Mansfield's History of New England, p. 736;
Child's Gazetteer of Windham County, p. 80; Hemen way's Vermont
Historical Gazetteer, pp. 357 to 376.
See Warrenton, (New York grant), post.
AVERILL. — Township in Essex County granted by New Hamp-
shire June 29, 1762. The appraised acreage of this and other towns
is but an approximation to the real acreage as is illustrated in the
case of Averill in which the appraised acreage of 1894 was 21,200
acres, of 1882 was 22,716 acres, and of 1880 was 20,468 acres. Other
towns show less discrepancy in their returns which is ])erhaps ac-
counted for by Averill being one of the three towns yet unorganized
in Vermont — Ferdinand and Lewis being the other two.
New Hampshire charter, pp. 16-19, ante ; Thompson's Gazetteer,
p. 6; ditto.^ edition of 1824, p. 51; Coolidge and Mansfield's His-
tory of New England, p. 737; Child's Gazetteer of Caledonia and
Essex Counties, p. 389; Hemen way's Vermont Historical Gazetteer,
1-943; Surveyor General's [Ms.] Papers, 1-2, 90; 3, (survey of
lines) ; 10-89^ (bounds of).
APPENDIX. 617
AVERY'S GORE. — Siiiimel Avery was of Westminster as early
as 1780 and as late as 1799, and there were issued by Vermont to
l)im, or in his behalf, charters of eight tracts of land. Six at least of
these tracts both in neighborhood speech and legislative phrase were
each called Aver^-'s Gore.
Some of the enactments distinguished the gore to which they ap-
jilied by adding the name of the county in which it was situated : others
did not. The six tracts referred to were all chartered direct to Avery,
and one of them, that in Orleans County and now a part of Troy,
was often called Aver^^'s Grant as well as Avery's Gore. Direct ref-
erence by name to the smallest of the eight tracts, a gore of only 554
acres which was also granted direct to Aver}^ and was between Frank-
lin (then Huntsbnrgh) and Sheldon (then Hungerford), has not been
found in any enactment or legislative record. The tract chartered on
Avery's account to Thomas Pearsall. being the 8,926 acres that from
1803 to 1856 constituted the unorganized township of Bradleyvale
and thatnov^^ forms part of Concord and Victory, probably never went
by the name of Avery's Gore. The story of these grants is illustra-
tive of the time.
In an article on New York Land Grants in Vermont it is stated
(Vermont Hist. Soc. Collections, 1 — 157), that to Samuel
Avery (and others) there was granted Aug. 16, 1774, 28.000 acres
in Lincoln and Ripton ; to Humphrey Avery Sept. 6, 1774, 24,000
acres in Lincoln, Ripton and Granville : and Oct. 28, 1775, to Samuel
Avery, 4,000 acres under the name of Whippleborough, in Starksbor-
ough and vicinity. In each of these cases there is no doubt that the
grant was to the party named and his associates. As early as 1780 and
1782 some arrangement seems to have been made between the grantees
so that Samuel Avery (who was i)erhaps a son of Hum[)hrey Avery
of New London, Connecticut) had come to own the New York title
to the first two tracts, and Ahiry Whip})le (who was perhaps the
widow of Daniel Whipple, of Brattleborough) that title to the third, or
Whij)pleborough. (See Avery's caveats against the granting of the
first two tracts, Oct. 4, 1780, Vt. [Ms.] State Papers, 21-181, 183, and
Feb. 18, llii2, ditto, 22-23; also Mary Whipple's caveat against grant-
ing Whip})lehorough Feb. 18, 1782, ditto, 22-22). Avery also laid claim
to 1,0 0 acres in Middlesex (the New York Grant, now Randolph),
as is shown by his caveat of Oct. 4, 1782, Vt. [Ms.] State Papers, 1-
182; and to some interest in Thomlinson (now Grafton), as is shown
by his caveat of Feb. 18, 1782, Vt. [Ms.] State Papers, 22-22. He
evidently depended mainly on his claim to the first two tracts, cover-
ing together 52,000 acres, and from his persistent efforts to obtain
them or an equivalent came the numerous Avery's Gores. His original
618 APPENDIX.
62,000 acres granted by New York were part of the Lydius tract, or
what was known as the Otter Creek Lydius tract, to distinguish it
from his Wood Creek tract.
Col. John Henry Lydius, born in Albany, 1694, son of a Dutch
minister, became a trader with the Indians, a resident of Montreal until
he was banished therefrom in 1730, afterwards a resident on his Wood
Creek tract in New York near Fort Edward, and from 1767 a resident
in England where he died near London in 179L He obtained a paper
purporting to be a deed from certain Mohawk Indians of a tract ex-
tending sixty miles south of the mouth of Otter Creek and to the
east twenty four miles. This covered nearly all of what is now Ad-
dison County and a good part of Rutland County. His "deed" was
dated Feb. 1, 1732, and is about the only evidence that the Mohawks
themselves ever counted the land as theirs. L3'dius obtained Aug.
31, 1744, from Gov. Shirley of Massachusetts a paper purporting to
be a confirmation of his Indian deed and an absolute conveyance to
him of the lands it described in fee, " in obedience to His Majesty's
special command of the 5*^^ of Oct. last." Hilaud Hall thinks there
never was any such command; (Early History of Vermont, p. 496).
Lydius also received his title of Colonel from Gov. Shirley. The
claimants to parts of this tract have been so numerous that in giving
some account of them it is a relief as well as somewhat of a surprise
to know that Arthur Orton and Dr. Kenealy never pretended that any
of it belonged to the Tichborne estate. About an eighth of it was
granted to Mons. Hocquart (to whom curiously was due the banish-
ment of Lydius from Montreal) by a French grant in 1743 or 1745,
and Hocquart's tract was sold by him in 1763 to one Michel Chartier
de Lotbiniere who was making claim of Great Britain in 1776 for his
"Lordship of Hocquart," which ''Lordship of Hocquart" was described
as lying on tlie east side of Lake Champlain extending four leagues
in front and five leagues in depth. It was opposite Crown Point and
was pretty nearly what is now the southwesterly part of Addison
Count}". See Documents Relating To the Colonial Hist, of N. Y., 7-
642, and 8-577. 670.
Following the Mohawk-Lydius-Massachusetts claim and the French
claim, were the New Hampshire grants made in great number on this
tract. Lydius had made a plan of this tract dividing it into thirty
five townships. New York followed, granting a number of
townships within its limits and a still greater number of military
patents here and there. Durham (now Clarendon) and Socialborough
were within its limits. Durham was settled by grantees under the
Lydius title v/ho obtained a subsequent charter from New York ; and
it was in Durham that the "Bennington mobb " in 1773 erected a
APPENDIX. i'iV}
"judgment seat" upon which Ethan Allen, Seth Warner, Remember
liaker, and Robert Cochran, who had been appointed by "the pro[)ri-
ftors of the New Hauipshire grants * * to inspect and set things
in order,'' took their places as judges and held such a court as never
was before or has been since on land or sea. (Hall's Earlv Hist, of
Vt. pp. 169 to 177, and Doc. Hist, of N. Y,, Vol. 4.) The object of
the expedition was to make the settlers recognize the New Hampshire
title, not to drive them off the lands thev had made settlement on, or
to make them pay exorbitant prices in recognition of the New Hamj)-
shire title. See Allen's letters to the people of Clarendon, Hall's
Early History of Vermont, pp. 175-177.
These Durhamites were holding their lands by the same title Avery
had to the 52,000 acres claimed by him with the addition that they
were actual settlers.
One of Avery's petitions to Vermont, never before in print, is this :
To his Excellency Thomas Chittenden Esq^" Captain General
and Governor in Chief of the State of Vermont, and the
Territories depending thereon in America, and the Honorable
the General Assembly of said State, now Convened and
Sitting at Windsor within and for said State —
The Petition of Samuel Avery a friend to this and the united States
of America —
Humbly Sheweth
That your Petitioners and the Rest concerned with him. Did many
years since Purchase a tract of Land (now within this State) of Col.
John Henry Lydius of Albany, He pretending to have a Title to the
same, For which we paid a large sum of money, Bounded and De-
scribed as follows. Beginning at the distance of nineteen miles and
fifty Chains from the mouth of Otter Creek where it emptieth itself
into Lake Champlain, On a Course south forty three degrees east, and
from the said place of Beginning, East eight degrees South Six miles
and seventy Chains, Then south sixteen degrees west six miles and
sixty five Chains, Then west twenty seven degrees north six miles,
and from thence to the place of Beginning, Containing twenty four
thousand acres of land and the usual allowance for highways, which
tract of land we then supposed we had obtained a good title to. But
unfortunately for us, we found, that the Goverment of New York
who then Claimed the Jurisdiction of that part of the Country, paid
no Regard to Col. Lydius's Title or pretentions to that Tract of Land.
But was granting the same to any Persons that would apply to them
and pay them their enormous fees, On which your Petitioner supposed
620 APPENDIX.
himself Reduced to the necessity of Obtaining a grant or Confirma-
tion of the land from the Government of New York.
Accordingly we made application to the State of New York and
after a Solicitation of about Six years, and paying to the Officers of
(tov' about Sev^en or Eight hundred pounds, besides the Expenses of
Surveying application &c., to the amount of near fifteen hundred
pounds, we Obtained a grant or Confirmation from that State for the
same lands. We then supposed we had a good title beyond all dispute.
This Grant we Obtained from the Gov' of New York nearly on the
principles of equity, liaving been at so great expense in the purchase
from Lydius Surveying &:c : — But Still unfortunate. Our misfortunes
do not end here, those Publick Confusions come on, An intire Revo-
lution Takes place, This State of Vermont set up Jurisdiction and
form a Constitution for themselves, by which means our Title is
again brought in question and all set afloate
Your Petitioner would beg leave further to observe to your Excel-
lency and this Honorable Assembly, That the lauds before described
have never been granted by the Government of New Hampshire, or
this State of Vermont, nor has any Person any Just Challenge or
Pretention, Except your Petitioner —
And that your Petitioner is willing to subject himself to any Reg-
ulations or Conditions with Respect to Settlement &c. : To which
other lands granted by this State are Subjected —
That your Petitioner has ever been a fast friend to this and the
united States of America, which he is well able to prove by those on
both sides of the question and early, and ever, both publickly and
privately, espoused the Cause of those New Hampshire Grants against
the Arbitrary and unjust proceedings of the Gov' of New York.
That your Petitioner has been near Twenty years in the pursuit of
those Lands, Constantly attending thereto —
That your Petitioner was forty days in the Wilderness without
Shelter in tlie Survey of those lands and gone throng every dificulty
Expense and fatigue, till he has nearl}^ expended his whole Interest
in the pursuit — He now Humbly Conceives he has the highest degree
of Justus in his favour. And that the Granting or Confirming those
lands to your Petitioner Cannot be esteemed or made use of as a
president, for 1 presume there is not anothere Claim or pretention to
land in this state Cloathed with the same Circumstances.
Your Petitioner therefore Humbly Prays, that 3-our Excellency and
this Honorable Assemblv will at this time be favorably Pleased to
grantor Confirm to j'our Petitioner the tract of Land before described,
without fees.
APPENDIX. 621
And tlmt the same may be created into a Township by the name of
and Vested with the usual Priviledges Granted to other
Townships within This State —
And Your Petitioner as in Duty bound
Shall ever Pray —
Samuel Averv
Windsor Feb>- 16"' 1781.
Avery, who in 1781 said he had '"been near twenty years in the
pursuit of those lands, constantly attending thereto," continued eight
years more in that pursuit before the Vermont legislature in 1780
took the action that resulted in the creation of Avery's Gores. In
October of the last named year he presented the following [)etition to
the legislature (see [Ms.] Vt. State Papers, 22—193) :
" To tlie Honorable the General Assembly'' now Convened at West-
minster—
The Petition of Samuel Avery and Associates Humbly Sheweth
That at the Session of this Honorable Assembly in the month of
October 1780 your Petitioners presented a Petition [to this assembly]
praying for a grant or Confirmation [of a grant of land] therein des-
cribed, which Petition was laid over for a further hearing at an after
Session of the Assembly —
That in the February following your Petitioners again prefered
their Petitions, which were taken up and a Committee appointed,
who reported tliat those ])etitions should have a hearing on the 5"' day
of the next Session of this Assembly
That at the Session of this Assembly in February 1782 a Committee
of both Houses of this Assembly was appointed who took the matter
of our Petition into Consideration and Keported for us to have a
grant of the Land described in the Petition which Report was rejected
by the Assembly and an Additional Committee appointed, which
Committee again agreed to Report in our favor, but was prevented
by an Order for an Additional Committee from the Council which
Committee after again hearing the matter Reported that they Con-
sider it a matter of uncertainty whether the Land prayed for had not
been already granted either by the State of New Hampshire or by
this State — 'J'herefore the}^ advise that the Petition should ly till an
Actual Survey is made by the Surveyor (ieneral and that no grants
should be made to any other Person of any part of the Lands des-
cribed in our Petition, and those Petitions have ever since lain before
this Honorable Assembly — which suspense has been Greatly to the
Prejudice of your Petitioners.
622 APPENDIX.
Your Petitioners would Therefore Humbly Pray That the Honor-
able Assembly would take [the matter] of their Petitions into Con-
sideration [and would grant] the Lands described to them if not
already g[ranted and if] granted already to other Persons, Grant
your Petitioners Rightious Compensation in other Lands, or in some
way, Grant Relief to your Petitioners.
And your Petitioners as in Duty bound Shall ever Pray —
Samuel Avery
Westminster Ocf 10"'
1789
The original petition above copied is in one place torn and the
words printed within brackets are supposed to be those missing.
The committee appointed to consider the foregoing petition reported
that in their opinion the facts set up in the original petition were
true, that the lands described had been granted to others and recom-
mended that there should be granted to Avery and his associates an
equal quantity of unlocated lands.
L) Council Oct. 24, 1789, (Governor & Council, 3—198), it
appears that: "An Act Granting fifty two Thousand acres of Land
to Samuel Avery Esq"^ having passed the General Assembly, was
read and concurred, reserving as an Amendment, that the Grants
of two Townships, one to Governor Marsh and one to Mr.
Randall & Company be first Located and all other Grants yet un-
located, provided said Locations shall be made and returnes thereof
to the Governor and Council by the 15 day June Next — said Avery
to have a Gore of Land east of Starksborough which he has liberty
to pitch immedeately."
Pursuant to the above action the following grants were made of
tracts which with one or two exceptions each went under the name
of Avery's Gore with some distinguishing addition to designate the
particular tract referred to.
1. Avery's Gore in Chittendeti County. This consisted, according to
the statement in the charter, of 5,910 acres west of Fayston, but is
stated in a table of Avery's patents made by Joseph Fay and found
in [Ms.] Vt. State Papers, 38 — 47, to have contained but 4,000
acres. This table is without date but was probably made by Fay in
1794, in which year he ceased to be Secretary to the Governor and
Council and removed to New York. This table of the Avery grants
includes all of them except one of 554 acres made June 28, 1796,
noted hereafter; the filing upon it is: "List of Locations executed to
Saml Avery," and it is as follows:
APPENDIX.
623
'•One Gore of Land adjoining Fayston
one gore lying West of Lewis Orang County
One Do do Avest of Kingston
One do — between Westminster, Athens & Tonilinson
One gore north of Enosl>urgh
One do west of Duncansboro
One do o'ranted Thomas Pearsall
52000
49508
Acres
4000
10685
8744
1380
9723
11040
3926
49508
2492 remains to be satisfied
True copy from the Several Patents issued to Mr Avery attest
Joseph Fay Late Secy to
the Gov & Council
State of Vermont — "
This gore west of Fayston was one of three gores of which
Averv obtained a charter in one instrument dated January 27, 1791:
[Ms.] Vt. Charters, 1—302.
Part of it was annexed to New Pluntington (now Huntington)
October 22, 1794, pp. 55-57.
This gore lies between Buel's Gore and Fayston and is commonly
mentioned in connection with the former under the name of ''Avery's
and Buel's Gore "; though the two gores, because now so much re-
duced in area, or for some other reason, are together called some-
times "Buel's Gore," and sometimes "Avery's Gore." Elias Buel,
November 16, 1788, (see [Ms.] Vt. State Papers, 22—184, and
2)ost under Buel's Gore and Coventry), after he had located his
'■ flying grant" of 1784, petitioned to have the land in question given
to liim and united with his own newly acquired gore under the name
of Montzoar, but his request was not complied with and the land be-
came Avery's. Buel's memory is kept green much better by the
present arrangement than it would have been by the one he wanted.
2. Averj/s Gore in Addison Conntji. This gore contained 8,744
acres and was the second one named in the charter of three gores to
Avery, dated Jan. 27, 1791, and recorded in [Ms.] Vt. Charters,
1 — 302. It was bounded north by Lincoln, east by Kingston,
(now Granville), south by Hancock and west by Ripton. Part was
annexed to Kingston, (Granville since 1834), in 1833, (see Laws of
1833, p. 26); and the remainder was annexed to Lincoln in 1847,
(See Laws of 1847, p. 8).
624 APPENDIX.
3. Averi/'s Gore in E^^ex Counttj. This gore of 10.685 acres, still
existincr as chartered, was the third named in the charter of Jan. 27.
1791, recorded in [Ms.] Vt. Charters, p. 302. When chartered it
was within the bounds of Orange County as that county was then
constituted. This gore lies west of Lewis.
4. PearsaU's G-ore. This was a gore chartered to Thomas Pearsall
by a separate charter dated January 27. 1791. and recorded in [Ms.]
Vt. Charters. 1 — 299 and. (a duplicate record), p. 362: [Ms.] Vt.
State PaDers, p. 27. and p. 47. It was incorporated as Bradley vale in
1803. (Laws. p. 25); and Bradleyvale. which never was represented
in the General Assembly, was annexed to Concord and Victory iu
1856, (Laws. p. 91).
5. Avery'i Gore in Franklin County. This gore was chartered to
Samuel Avery by charter dated Oct. 29. 1791. and recorded in
[Ms.] Vt. Charters. 1 — 385. It contained 9.723 acres and was in
Chittenden County when chartered. The annexation of part to
Montgomery was authorized iu 1858. (Laws. p. 50); and provis-
ion was made for establishing the line between it and Belvidere. in
1866, (Laws. p. 75). According to the Grand List of 1894 it now
contains 7.305 acres.
6. Avery's Gore, in Windham County. This was a tract of 1.3S0
acres of land described in a resolution of the General Assembly passed
Nov. 3. 1791. as •• lying between Thoralinson [name in 1792 changed
to Grafton] and Athens." This resolution directed the Governor to
issue a charter to Samuel Avery pursuant to a grant made to him in
Oct. 1789. No charter of this tract is found recorded but it was for
a quarter of a century referred to in legislation as Avery's Gore,
and it is not only included iu Fay's list ([Ms.] Vt. State Papers,
38-47.) but Avery in a petition dated Sept. 19. 1799. ([Ms.] Vt.
State Papers. 20—297). states that -on the 29^ day of October 1791
he obtained a grant under the great seal of the State of thirteen hun-
dred and eighty acres of Land lying south of the town of Grafton and
in width north and south 115 rodLs and iu length east and west the
whole length of the south line of Grafton." Avery, who in a petition
dated Oct. 17. 1791, ([Ms.] Vt. State Papers, l'8— 289), described
himself as one w'uo "from his many misfortunes with which Divine
Providence has been pleased to Visit him is left in low Circumstances
with a large family to support." seems to have undergone the last
suffering with which Vermont records credit him. in respect of this
1,380 acre grant. In his petition of 1799. referred to, he tells how
■• one Amos Hale of a place called Johnson's Gore." entered and took
possession of his 1,380 acre tract, how he sued Hale and how he was
cast in the suit, and asks that the legislature provide that he be given
APPENDIX. 625
a nevr trial. This petition was served ou Hale but was dismissed by
the General Assembly Oct. 19, 1799, and to add insult to injury
Samuel Crafts, Clerk, certifies that in General Assembly Nov. 4, 1799,
the bill of costs was legally taxed at 86.25, (81.75 being for 35 miles
travel and 84.50 for 9 days' attendance). This taxation of the peti-
tionee's costs came in a good year for Mr. Averv though, because lie
was awarded April 23, 1799, the sum of 82,655 of the 830,000 paid by
Vermont to New York, upon distribution of that 830,000 among
claimants by the New York commissioners. In H. Hall's Early His-
tory of Vermont, p. 507, it appears that Avery's 82,655 was awarded
on this state of facts: '-One of Avery's claims was founded on a
patent issued to him and twenty-three associates for 24,000 acres,
bearing date Aug. 16, 1774. On the 17"" and 18'" of the same month
these twenty-three associates conveyed their shares to him. Another
claim was for 28,000 acres, patented to Humphrey Avery and twenty-
seven others, in Sept., 1774, all of whom ou the 29'*" of that month
conveyed their titles to him, thus vesting in him the whole 52,000
acres, and showing very clearly that the grants were made for his sole
benefit. These two tracts adjoined each other and were in the easterly
part of the present county of Addison. These with a claim for 200
acres in Durham and 1,000 in another town [probably the New York
Middlesex, now Randolph], of which Samuel Avery was a grantee,
[or purchaser from a grantee, see [Ms.] Vermont State Papers, 21 —
181], made up the 53,200 acres for which he was allowed the sum of
82,655.03. These grants were made by Lt. Gov. Colden. Avery
continued his applications for them for some months into the revolu-
tionary period and on the 28'^ of October, 1775, obtained a patent for
40,000 acres [the Whippleborough grant] from Gov. Tryon, after he
had fled for safety ou Ijoard a British man-of-war lying in New York
harbor. The land was situated in the vicinity of his former grants,
but his claim for it was disallowed by the commissioners, for the
reason that it was made after the date which had been prescribed in
the New York constitution, as the time when the colonial grants
should cease to be valid."
It might be interesting to compare Avery's proofs before the New
York commissioners w^ith his statements in his petitions to the
General Assembly of Vermont.
Part of Avery's Gore in Windham County was annexed to Athens
in 1815, (Laws, p. 167); and the remainder was annexed to Grafton
in 1816, (Laws, p. 40).
7. Avery i Grants a tract of 11,040 acres now constituting the
north part of the town of Troy. Its charter to Avery did not issue
626 APPENDIX.
until Dec. 28, 1792, but was dated Oct. 27, 1792, because of an attach-
ment on this tract made by Ira Allen who had sued the State of Ver-
mont in the United States Court. See Avery's Grant, post; and also
[Ms.] letter of Avery to Joseph Fay Dec. 19, 1792, [Ms.] Vermont
State Papers, 24—61.
8. A tract of 554 acres for which Samuel Avery received a charter
dated June 28, 1796, and recorded in [Ms.] Vermont Charters, 1 —
328. This tract was a narrow strip of land between Huntsburgh, (now
Franklin) and Sheldon. It is not referred to in legislation but prob-
ably took its place within town lines by reason of an act establishing
the line between Huntsburgh and Sheldon, passed Nov. 5, 1810,
(Laws, p. 160).
This last charter of 554 acres left, according to Mr. Fay's list, yet
to be granted to him to make up his 52,000 acres, 1,938 acres more,
but Mr. Fay called Avery's Gore adjoining Fayston but 4,000 acres
while its charter described it as 5,910 acres. Upon this last basis
Avery had received within 28 acres of the required 52,000 acres, and
no doubt the state "called it even" when the 554 acre charter issued.
AVERY'S GRANT.— A tract of land now constituting the north
part of the town of Troy in Orleans County, containing 11,040 acres
of land, granted to Samuel Avery of Westminster by a charter signed
by Gov. Chittenden Oct. 27, 1792, which issued from the Secretary of
State's office Dec. 28, 1792, and was in further and part execution of
a grant to Avery of 52,000 acres voted by the General Assembly and
concurred in by the Governor and Council, Oct. 20, 1789. Avery's
Grant and Kelly's Grant (the latter containing 12,000 acres) were
incorporated into the township of Missisquoi, (Missiskouie as then
spelled), Oct. 28, 1801, and the name of the town was changed to
Troy Oct. 26, 1803.
[Ms.] Vermont Charters, 1 — 387 ; Governor and Council, 3 — 198 ;
Laws of 1801, p. 78 ; 1803, p. 6 ; Surveyor General's [Ms.] Papers,
10 — 111, bounds of. See Avery's Gores, ante.
BAKERSFIELD. — Town in Franklin County. Vermont grant of
10,000 acres to Luke Knoulton, Jan. 25, 1791, ([Ms.] Vermont
Charters, 1 — 284), in accordance with a joint resolution passed Feb.
28, 1787, ([Ms.] Vermont State Papers 30 — 114). In a committee's
report, Oct. 28, 1789, found in [Ms.] Vermont State Papers, 30—114, it
is referred to as a "Gore of land marked Knowltou in the Plan or Map
of this State." While named Bakersfield in the charter it was called
APPENDIX. 627
until 1792, Bakersfield, alias Knoulton's Gore. Part of P'airfield and
Smithfield annexed to, Oct. 2.5, 1792, (Laws, p. 5), and the tract so
formed "-incorporated into one entire town," to be called Bakersfield,
by the same act. Knight's Gore was annexed Oct. 31, 1798, (Laws,
p. 40), and part of Bakersfield was annexed to Enosburgh by the
same act. Part of Coit's Gore was annexed Oct. 26, 1799, (Laws, p.
16). Part of Bakersfield with remainder of Coit's Gore and part
of Belvidere incorporated as Waterville, (Laws of 1824, p. 14).
Line with P'airfield established, (Laws of 1817, p. 33); line with
Enosburgh, (Laws of 1845, p. 5); and line with Belvidere, (Laws of
1866, p. 275).
Surveyor General's Papers, 1 — 93; 5 — survey of lines; 10 —
109, bounds of; Henien way's Vermont Historical Gazetteer, 2 — 103;
Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. 63. Thomp-
son's Gazetteer and others under title " Bakersfield."
BALTIMORE. — Town in Windsor County. Incorporated out of
part of Cavendish, (Laws of 1793, p. 6), but by this act it was not
allowed a representative in the legislature and was not represented
until 1824. Journal of the General Assembly, 1823, pp. 51-53. Line
with Cavendish was established, (Laws of 1841, p. 58).
Child's Windham Co. Gazetteer, 1884, p. 80; Hay ward's Vermont
Gazetteer, 1849, p. 22; Thompson's History of Vermont, 1842, Part III,
p. 7; Deming's Vermont Ofiicers, 1851, p. 124; Coolidge and Mans-
field's History of New England, 1860, p. 738.
BAMF. — New York grant of 30,000 acres to Thomas Clark & Co.
by Lt. Gov. Colden, Dec. 24, 1774. It covered lands in Burke and
vicinit}', (Vermont Historical Society Collections, 1-157). Marked
"Thos. Clark & Co." on map preceding Index to Vol. 1, Documentary
History of New York. Bamf. must have included Billymead now
Sutton, ([Ms.] Vermont State Papers, 18 — 80.)
BARNARD. — Town in Windsor County. New Hampshire grant
as Bernard, of 26,000 acres to William Story, Francis Bernard and
sixty associates, July 17, 1761; ante pp. 20-24.
Surveyor General's Papers, IV — survey of lines; Child's Windsor
Co. Gazetteer, 1884, p. 82; Hayward's Vermont Gazetteer, 1849, p.
22; Thompson's History of Vermont, 1842, Part HI, p. 7; Deming's
628 APPENDIX.
Vermont Officers, 1851, p. 124; Coolidge and Mansfield's History
of New England, 1860, p. 739.
See also Thompson's Gazetteer of 1824, where it is stated that: "In
1774, the first permanent settlement was made by Asa and Lot Whit-
comb, Thomas W. White and others, emigrants from Massachusetts
and Connecticut. At the time of the Battle of Bunker's hill, (prop-
erly Breed's hill,) which took place on the 17"' of July, 1775, the
firing was distinctly heard in this town by Thomas Freeman and
others, a distance of more than 100 miles. On the 9"' of August
1780, this town was visited by a party of 21 Indians, who made pris-
oners of Thomas M. Wright, Prince Haskell and John Newton, and
carried them to Canada. Newton and Wright made their escape the
spring following, and Haskell was exchanged the succeeding fall.
They suffered many hardships while prisoners and on their return, but
they all arrived safely at Barnard, and are now all living upon the
farms from which they were taken. They were all prisoners in Can-
ada at the time Royalton was burnt and were not then taken as has
been stated in the narrative of that event." The author of the fore-
going paragraphs from the earlier edition of Thompson, signs his arti-
cle by the initials A. W. He gets Bunker Hill moved forward a
month and his "more than 100 miles" is very nearly 130 miles as the
sound would have to go but the writer knows that the tradition of
Bunker Hill battle having been heard on Barnard hills has been com-
mon in the towns in the vicinity of White River valley, and as distinct
as that the people of Montpelier gathered on the hill in Berlin oppo-
site the capitol, and listened to the guns of the battle of Lake Cham-
plain in September, 1814.
BARNET. — Town in Caledonia County. New Hampshire grant
as Barnett of 23,040 acres to Simons Stevens and sixty-six associates,
Sept. 16, 1763, pp. 24-28.
Surveyor General's Papers, 1—69, 84, 107, 146; 11—123; V—
survey of lines; X — 147, bounds of; Hemenway's Vermont Historical
Gazetteer, I — 271; Child's Essex and Caledonia Co. Gazetteer,
1887, p. 133; Hay ward's Vermont Gazetteer, 1849, p. 23; Thompson's
History of Vermont, 1842, Part III, p. 8 ; Deming's Vermont Officers,
1851, p. 124; Coolidge and Mansfield's History of New England,
1860, p. 739.
BARRE, CITY OF— City in Washington County. Incorporated
out of part of the town of Barre, (Laws of 1894, 144 to 176). The
territory included within the city limits is about 1917 acres, and the
present town of Barre has about 17,736 acres. See Barre, Town of.
APPENDIX. 629
BAllKE, TOWN OF.— Town in Wasliington County. Vermont
grant of 1^3,040 acres to Col. William Williams and sixty-four associ-
ates by the name of Wildersburgh, Aug. 12, 1781, ([Ms.] Vermont
Charters I — 107 to 110). Because "the name of the township has ever
sounded uncouthly to the inhabitants and settlers and is also disa-
greeable on account of its length," ([Ms.] Vermont State Papers,
29-61), the legislature changed the name of the town to Barre, Oct.
19, 1793, (Laws, p. 5.) Boundaries of Barre established, (Laws
of 1799, p. 17; 1801, p. 88; 1802, p. 48.)
Surveyor General's Papers, 1—18, 88, 97,113, 119, 120, 140; II
— 30, 41, 52, 69, 88; X — 17, bounds of. Part of the town was incor-
porated as the City of Barre, (Laws of 1894, 144 to 176.)
Hemenway's Vermont Historical Gazetteer, 4-23; Child's Washing-
ton Co. Gazetteer, 1889, p. 129 ; Hayward's Vermont Gazetteer, 1849,
p. 24; Thompson's History of Vermont, 1842, Part III, p. 9; Deming's
Vermont Officers, 1851, p. 125; Coolidge and Mansfield's History of
New England, 1860, p. 740 ; Nickerson & Cox's Historical Souvenir
of Barre, 1894.
See Newhrook, (New York grant), post.
BARTON. — Town in Orleans County. Vermont grant to Col.
William Barton and Company, sixty-five in number, of a township of
land by the name of Providence by act of Oct. 23, 1781 — Providence,
II. I., being the residence of Col. Barton. A charter was not issued
until Oct. 20, 1789, and then to Col. Barton and twenty-eight associ-
ates of a township by the name of Barton, (Governor and Council, 2
— 122; [Ms.] Vermont Charters I — 40 to 43) ; part of Sheffield was
annexed, (Laws of 1858, p. 51).
Surveyor General's Papers, I — 15, 16, 38, 91, 138 (copy of char-
ter) ; X — 83, bounds of ; Hemenway's Vermont Historical Gazetteer,
3-71 ; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 200; Hay-
ward's Vermont Gazetteer, 1849, p. 25; Thompson's History of Ver-
mont, 1842, Part HI, p. 12; Deming's Vermont Officers," 1851, p.
125; Coolidge and Mansfield's History of New England, 1860, p. 742.
BELL ISLAND. — In Lake Meraphremagog ; annexed to Derby
and Auditor of Accounts authorized to sell, (Laws of 1865, p. 244.)
630 APPENDIX.
BELVIDERE. — Town in Lamoille County. Vermont grant of
30,000 acres to John Kelly of the City of New York, Nov. 4, 1791,
([Ms.] Vermont Charters 1-300). Part of, with Colt's Gore and part
of Bakersfield, incorporated as Waterville, (Laws of 1824, p. 17.)
Part annexed to Eden, (Laws of 1828, p. 15) ; this act was repealed,
(Laws of 1831, p. 12), and the line with Eden established according
to the original charter limits. Provision for establishing line with
Bakersfield, (Laws of 1866, p. 275.)
Surveyor General's Papers I — 17; Hemenway's Vermont Historical
Gazetteer, 2 — 592 ; Child's Lamoille and Orleans Co. Gazetteer, 1884,
p. 61 ; Hayward's Vermont Gazetteer, 1849, p. 25 ; Thompson's His-
tory of Vermont, 1842, Part III, p. 13 ; Deming's Vermont Officers,
1851, p. 125 ; Coolidge and Mansfield's History of New England,
1860, p. 742.
BENNINGTON. — Town in Bennington County. New Hampshire
grant of 23,040 acres to William Williams and sixty-two associates,
Jan. 3, 1749, ante pp. 29 — 34. Vermont post office established
March 9, 1787, (Laws, p. 116) ; this act was repealed Nov. 10, 1797,
(R. 1797, Repeals). Line with Pownal established, (Laws of 1800,
p. 85.)
Surveyor General's Papers, I — 130; Hemenway's Vermont His-
torical Gazetteer, 1 — 138 ; Child's Bennington Co. Gazetteer, p. 80 ;
Hayward's Vermont Gazetteer, 1849, p." 26 ; Thompson's History of
Vermont, 1842, Part III, p. 13; Deming's Vermont Officers, 1851,
p. 125 ; Coolidge and Mansfield's History of New England, 1860,
p. 742 ; Jennings's Memorials of a Century, 1869.
The town of Bennington was the first of the New Hampshire
grants to the west of the Green Mountains to be settled under the
New Hampshire charters. The literature pertaining to it and its bat-
tle is too voluminous to be cited in detail. Lossing, Hiland Hall,
B. F. Hall, and other historians have much concerning it, while James
Davie Butler's address and G. F. Houghton's address in 1848, Presi-
dent S. C. Bartlett's oration at the 1877 centennial, and Hon. E. J.
Phelps's oration at the dedication of the monument in 1891, should be
specially named. The fourth volume of the Documentary History of
New York has much interesting reading as to the doings of the " Ben-
nington mobb,"' and after the revolution began Ethan Allen and others
of the " mobb " were in evidence at the capture of Ticonderoga, and
Seth Warner and others at the Battle of Bennington from which Allen
was absent being still a captive in the hands of the British.
Bennington by its name perpetuates the memory of New Hamp-
APPENDIX. 631
shire's governor, Benning Wentwortli, and by its battle (fought on
New York soil because Stark did not wait for, but went forward to
meet, the Hessians) gave bluff and plain and brave John Stark and
liis embattled New Hampshire farmers a fame, than which from all
war there is none more lasting and real or with more dramatic set-
ting. Vermont men, Massachusetts men, and New York men were
there to help in the danger and share in the victory, but Stark com-
manded and his main army consisted of his officers :ind 1,332 enlisted
men who had hurried across the Connecticut valley and the Green
Mountains to aid those inhabitants of the New Hampshire Grants
whom Burgoyne described as the most rebellious and warlike race on
the continent hanging like a gathering cloud on his left.
Bennington was the first New Hampshire grant. Its first settlement
is generally stated to have been in June, 1761 ; but the following
extract from the Vermont Gazette of July 12, 1825, published in Ben-
nington by Darius Clark, gives a somewhat earlier date :
" Olden Times. — The following article of intelligence we copy from
an old periodical work published at Boston in 1791 :
' Vermont.'
'Col. Samuel Robinson informs us that the 25th day of March,
1791, completed 30 years since the first stroke was struck by him
towards clearing the first piece of land ever cultivated in Bennington ;
on the same day the Col. informs, he brought the first woman into
Bennington that ever became a resident in it. The Col. has lived to
see this town contain more than 4,000 inhabitants ; and the year
before last, by actual return, they made 26,000 yds. of cloth from
flax of their own raising.' "
At the semi-centennial celebration of the Battle of Bennington held
the 16th of August, 1827, according to the Vermont Gazette of Aug.
21, 1827, the first toast was " The Day; " and the second was: " Gen-
eral Stark. — His life was a practical comment upon his farewell senti-
ment to Green Mountain boys. — ' Live free or die, death is not the
worst of evils.' " Another toast on the same occasion was : " The
famous toivn of Bennington. — May the virtue of its inhabitants in
1827 be equal to the bravery of their fathers and brethren in 1777.''
The second newspaper, (the Vermont Gazette.^ printed in Vermont
was begun in Bennington by Anthony Haswell in June, 1783 ; and in
its files and those of its successors, most of which are to be found in
the Vermont State Library, are to be found many items of value rela-
tive to the history of this most famous Vermont town.
BENSON. — Town in Rutland County. Vermont grant to James
Meacham, James Blair, and associates. May 5, 1780, ([Ms.] Vermont
632 APPENDIX.
Charters I — 9 to It). A New York grant of 5,000 acres by Lt. Gov.
Golden to W"' Farqualiar Sept. 8, 1770, covered lands now in Benson.
Vermont Historical Society Collections, I — 155 ; Hemen way's Ver-
mont Historical Gazetteer, 3 — 405 ; Child's Rutland Co. Gazetteer,
1882, p. 75 ; Hayward's Vermont Gazetteer, 1849, p. 27 ; Thomp-
son's History of Vermont, 1842, Part III, p. 21; Deming's Vermont
Officers, 1851, p. 126; Coolidge and Mansfield's History of New Eng-
land, 1860, p. 747.
BENTON'S GORE.— About 5,000 acres of land in Windsor
County granted by Vermont Oct. 25, 1781, to Samuel Benton and
twenty-three associates. By the charter it was constituted a part of
the town of Andover. It became a part of Weston when that town
was incorporated Oct. 26, 1799.
[Ms.] Vermont Charters, 3 — 1 ; Laws of 1799, p. 14 ; Thompson's
History of Vermont, 1842, Part III, p. 22 ; Deming's Vermont Offi-
cers, 1851, p. 126.
See Virgin Hall, (New York grant), post.
BERKSHIRE. — Town in Franklin County. Vermont grant to
William Goodrich and sixty associates, June 22, 1781 ([Ms.] Ver-
mont Charters I — 22 to 24.) Line with Richford established and sale
of a gore of land (Enosburgh Gore) between Berkshire and Enos-
burgh, Montgomery, and Richford, directed, (Laws of 1802, pp. 158-
160.) So much of the law of 1802, as directed sale of a gore of land
between Berkshire and Richford, was repealed, (Laws of 1803, p. 60).
Line with Enosburgh altered and part of Enosburgh annexed, and
part of Berkshire annexed to Enosburgh, (Laws of 1838, p. 14.)
Surveyor General's Papers I — 5, 92, 127, 162; V — survey of lines;
X — 103, bounds of ; Hemenway's Vermont Historical Gazetteer, 2-
109; Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. 72;
Hayward's Vermont Gazetteer, 1849, p. 27 ; Thompson's History
of Vermont, 1842, Part III, p. 22 ; Deming's Vermont Officers, 1851,
p. 126; Coolidge and Mansfield's History of New England, 1860,
p. 748.
BERLIN. — Town in Washington County. New Hampshire grant
of 23,040 acres to Rev. Dr. Chauncy Graham and sixt3^-three asso-
ciates, June 8, 1763, a7ite pp. 35-38.
Surveyor General's Papers, 1—14, 106, 113, 117 ; II, 26, 52, 87, 149,
APPENDIX. 633
cliarler of ; IV — survey of lines; X — 2,5, 17, bounds of; Hemen-
■vvay's Vermont Historical (ia/.ettecr, 4-5H ; Child's Wasliinoton Co.
Gazetteer, 1880, p. 185; llayward's Vermont Gazetteer, 1840, p. 28;
Thompson's History of Vermont, 1842, Part III, p. 22 ; Deming's
Vermont Officers, 1851, App. p. 12H; Coolidge and Mansfield's His-
tory of New England, 1860, p. 740.
BESSBOROUGH.— New York grant of 36,000 acres by Lt. Gov.
Colden, iVIarch 20, 1770. It embraced what is now St. Johnsbury
and vicinity. Vermont Historical Society Collections I — 154.
BETHEL.— Town in Windsor County. Vermont grant of 23,060
acres to John Payne, John House, and forty-five associates ; the
grant was voted October 27, 1779, and the charter issued Dec. 23,
1779, ([Ms.] Vermont Charter I — 1 to 3). Line with Rochester
established, (Laws of 1821, p. 213) .
Surveyor General's Papers, I— 100, 174, 232 ; II — 32, 142, charter
of ; I V ; V — survey of lines ; X — 53, bounds of ; Child's Windsor
Co. Gazetteer, 1884, p. 88 ; Thompson's History of Vermont, 1842,
Part III, p. 24 ; Hay ward's Vermont Gazetteer, 1849, p. 28 ; Dem-
ing's Vermont Officers, 1851, p. 127; Coolidge and Mansfield's His-
tory of New England, 1860, p. 749 ; Thompson's Gazetteer, 1824,
p. 64.
Bethel was the first town granted and chartered by Vermont. Its
settlement besran in 1780.
BILLYMEAD. — Now Sutton, Caledonia County. Vermont grant
of 23,040 acres to Jonathan Arnold and twelve associates, Feb. 26,
1782, ([Ms.] Vermont Charters 1—281 to 283). Billymead was
claimed by the proprietors of Bamf. (New York grant) ; ([Ms.] Ver-
mont State Papers, 18-80.) Name changed to Sutton, (Laws of
1812, p. 16).
Thompson's History of Vermont, 1842, Part III, p. 25 ; Deming's
Vermont Officei-s, 1851, p. 127.
See Sutton.
BLACK ISLAND. — In Lake Memphremagog ; annexed to Derby
and Auditor of Accounts authorized to sell, (Laws of 1865, p. 244.)
634 APPENDIX.
BLAKE'S GORE. — Vermont grant of a tract of land between
Sharon and Strafford to Timothy Blake and fourteen associates,
June 18, 1785, ([Ms.] Vermont Charters, III— 7 to 9.)
BLOOMFIELD. — Town in Essex County. New Hampshire grant
as Minehead, of 23,040 acres to Bev. Noah Waddams and sixty-three
associates, June 29, 1762 ; ante pp. 39-42. Name changed to Bloom-
field (Laws of 1830, p. 26).
Hemenway's Vermont Historical Gazetteer, 1-950 ; Child's Essex
and Caledonia Co. Gazetteer, 1887, p. 389 ; Thompson's History of
Vermont, 1842, Part HI, p. 25; Hayward's Vermont Gazetteer, 1849,
p. 29; Deming's Vermont Officers, 1851, p. 127; Coolidge and Mans-
field's History of New England, 1860, p. 750.
BOLTON. — Town in Chittenden County. Ncav Hampshire grant
of 23,040 acres to George Bunnell and sixty-five associates, June 7,
1763 ; ante pp. 43-47. Part annexed to Richmond, (Laws of 1804,
p. 26). Part of Huntington annexed, (Laws of 1794, pp. 55-57 ; 1808,
p. 135). Part annexed to Waterbury, (Laws of 1851, p. 64).
Surveyor General's Papers, I — 11, 191 ; 11 — 22 ; VII — survey of
lines ; X — 53, bounds of ; Hemenway's Vermont Historical Gazetteer,
I_480; Child's Chittenden County Gazetteer, 1883, p. 86; Rann's
History of Chittenden County, 1886, p. 384 ; Thompson's History of
Vermont, 1842, Part III, ]). 25 ; Hay ward's Vermont Gazetteer, 1849,
p. 29 ; Deming's Vermont Officers, 1851, p. 127 ; Coolidge and Mans-
field's History of New England, 1860, p. 751.
BRADFORD. — Town in Orange County. New York grant as
Mooretown of 25,000 acres to William Smith by Lt. Gov. Colden,
May 3, 1770, (Vermont Historical Society Collections, I — 154 ; H.
Hall's Early History of Vermont, pp. 92-94). Name changed to
Bradford, Oct. 23, 1788, (Laws, p. 9.)
Surveyor General's Papers, 1—117, 145, 153, 154 ; II— 3, 4, 20, 22,
29, 58, 78, 80, 162; IX — survey of lines; Hemenway's Vermont His-
torical (iazetteer, 2-807 ; Child's Orange Co. Gazetteer, 1888, p. 161 ;
Thompson's History of Vermont, 1842, Part HI, p. 25; Hay ward's
Vermont Gazetteer, 1849, p. 29; Deming's Vermont Officers, 1851,
p. 127 ; Coolidge and Mansfield's History of New England, 1860, p.
751 ; McKeen's History of Bradford, 1875 ; Address of Col. J. H.
Benton, Jr., July 4, 1895, at dedication of library.
APPENDIX. 635
BRADLEY VALE.— Incorporated out of Pearsall's Gore "with
all the rights, privileges and imnumities enjoyed by other towns in
this state ; except so far as may relate to the riglit of representation,"
Oct. 29, 1803, (Laws, p. 25.) The town was never represented in
the legislature, and was annexed to Concord and Victor}^ (Laws of
1856, p. 91.)
Thompson's History of Vermont, 1842, Part III, p. 26 ; Hayward's^
V^ermont Gazetteer, 1849, p. 30 ; Deniing's Vermont Officers, 1851,
p. 128.
BRAINTREE. — Town in Orange County. Vermont grant of
23.040 acres to Jacob Spear, Levi Davis, and sixty-three associates,
Aug. 1, 1781, ([Ms.] Vermont Charters 1—114 to 118.) Part
annexed to Rochester, (Laws of 1824, p. 15.)
Surveyor General's Papers I — 10, 84, 95 ; II — 68 ; IV — survey of
lines; X — 61, bounds of; Hemenway's Vermont Historical Gazet-
teer, 2-844, (an interesting historical sketch by Miss INIiriam INI.
Nichols); Child's Orange Co. Gazetteer, 1888, p. 198; Thompson's
History of Vermont, 1842, Part III, p. 27 ; Hayward's Vermont
Gazetteer, 1849, p. 30; Deming's Vermont Officers, 1851, p. 128;
Coolidge and ^Mansfield's History of New England, 1860, p. 752 ;
Braintree Centennial, 1781-1881; History, by H. Royce Bass, 1883.
BRANDON. — Town in Rutland County. New Hampshire grant
as Neshobe, of 23,000 acres to Josiah Powers and sixty-five associ-
ates, Oct. 20, 1761, ante pp. 47-51. Name changed to Brandon,
Oct. 20, 1784. Part annexed to Philadelphia for school purposes,
(Laws of 1812, p. 158). This law repealed if towns so vote (Laws
of 1854, p. 60). Part provisionally annexed to Goshen (Laws of
1854, p. 59). Annexation of part to Chittenden authorized (Law&
of 1855, p. 75). Annexation of part of Pittsford to Brandon and
part of Brandon to Pittsford authorized, (Laws of 1854, p. 57).
Hemenway's Vermont Historical Gazetteer, 3 — 428 ; Child's Rut-
land Co. Gazetteer, 1882, p. 84 ; Thompson's History of A'ermont,
1842, Part III, p. 27; Hayward's Vermont Gazetteer, 1849, p. 31;
Deming's Vermont Officers, 1851, p. 31 ; Coolidge and Mansfield's
History of New England, 1860, p. 753.
See Malesfiorouf/h, (New York grant), post.
BRATTLEBORO.— Town in Windham County. New Hamp-
shire grant of 19,360 acres to William Brattle and fifty associates^
636 APPENDIX.
Dec. 26, 1753 ; charter renewed .June 11, 1760, and July 6, 1761 ;
ante pp. 51-8. New Hampshire charter of I3ec. 26, 1758, was con-
firmed by New York grant of 19,500 acres, July 22, 1766, (Vermont
Historical Society Collections 1-154). Vermont postoffice estab-
lished, March 9, 1787, (Laws, p. 116) ; repealed, Nov. 10, 1797 (R.
1797, Repeals).
Surveyor General's Papers I — 224 ; Hemenway's Vermont Histori-
cal Gazetteer, 5-17; Child's Windham Co. Gazetteer, 1884, p. 82;
Thompson's History of Vermont, 1842, Part IH, p. 28 ; Hayward's
Vermont Gazetteer, 1849, p. 32; Deming's Vermont Officers, 1851,
p. 128 ; Coolidge and Mansfield's History of New England, 1860, p.
755; Early History, by Henry Burnham; B. H. Hall's History of
Eastern Vermont, passim.
Thompson (in his 1824 edition) says : — " The first civilized estab-
lishment in Vermont was made in the south-east part of this town
in 1724, and was called ' Fort Dummer ' ; " also " Col. John Ser-
geant was the first known white person born in the State of Ver-
mont." Fort Dummer was at least the first white settlement in
Vermont east of the Green Mountains, unless it be that in Vernon
which was in part included in Northfield, Mass., some of the settlers
in the seventeenth century had their farms north of the present Ver-
mont line. Conant in his History of Vermont gives Vernon as first
settled.
BRIDGEWATER.— Town in Windsor County. New Hampshire
grant of 28,000 acres to Seth and Rufus Field and fifty-nine associates,
July 10, 1761, ante pp. 58-62.
Surveyor General's Papers 1—234 ; 11—39 ; Child's Windsor Co.
Gazetteer, 1884, p. 95 ; Thompson's History of Vermont, 1842, Part
III, p. 30 ; Hayward's Vermont Gazetteer, 1849, p. 33 ; Deming's
Vermont Officers, 1851, p. 129; Coolidge and Mansfield's History of
New England, 1860, p. 757.
BRIDPORT. — Town in Addison County. New Hampshire grant
of 25,500 acres to Ebenezer Wiswall and sixty-three associates, Oct.
9, 1761, ante pp. 62-66.
Surveyor General's Papers X-12, 13, bounds of; Hemenway's
Vermont Historical Gazetteer, 1-16 ; Child's Addison Co. Gazetteer,
1882, p. 73; Thompson's History of Vermont, 1842, Part HI, p. 31;
Hayward's Vermont Gazetteer, 1848, p. 33 ; Deming's Vermont Offi-
cers, 1851, p. 129 ; Coolidge and Mansfield's History of New England,
1860, p. 758.
APPENDIX. 637
]U\I(tHT()X. — Town in Essex County. Vermont grant to Col.
Joseph Nightingale and sixty-four associates, as Random, Aug. 13,
1781, ([Ms.] Vermont Charters, 1-82 to 85.) Name changed to
Brighton Nov. 3, 1832, (Laws, p. 24). Part of Wenlock annexed and
part of Brighton annexed to Ferdinand, (Laws of 1853, p. 57).
Surveyor (Jeneral's Papers 1-92, 126; 11-18; Ill-survey of lines;
X-81, l)ounds of ; Hemenway's Vermont Historical Gazetteer, 1-952 ;
Child's Essex and Caledonia Co. Gazetteer, 1887, p. 397 ; Thompson's
Historv of Vermont, 1842, Part III, p. 33 ; Hayward's Vermont
Gazetteer, 1849, p. 35 ; Deming's Vermont Officers, 1851, p. 129 ;
Coolidge and Manstield's History of New England, 1860, p. 761.
BRISTOL. — Town in Addison County. New Hampshire grant as
Pocock, of 23,600 acres, to Samuel Averill and sixty-three associates,
June 26, 1762, ante pp. 66-70. Name changed to Bristol, Oct. 21,
1789, (Laws, p. 2). Part annexed to Lincoln, (Laws of 1824, p. 17.)
Survej'or General's Papers, 1-9 ; 11-107 ; X-22, 23, bounds of ;
Hemenway's Vermont Historical Gazetteer, 1-19 ; Child's Addison Co.
Gazetteer, 1882, p. 81 ; Thompson's History of Vermont, 1842, Part HI,
p. 34 ; Hayward's Vermont Gazetteer, 1849, p. 35 ; Deming's Vermont
Officers, 1851, p. 130 ; Coolidge and Mansfield's History of New
England, 1860, p. 762.
BROOKFIELD.— Town in Orange County. Vermont grant of
23,040 acres to Phinehas Lj-man and sixty-four associates, Aug. 5,
1781, ([Ms.] Vermont Charters, 1-156 to 158, 350) ; Aug. 15, 1781,
(I'c?., 2-7.) Annexation of part to Chelsea authorized, (Laws of
1829, p. 21.)
Surveyor (irenerars Papers, 1-84; 11-86; IV-survey of lines; X-
57, bounds of ; Hemenway's Vermont Historical Gazetteer, 2-854 ;
Child's Orange Co. Gazetteer, 1888, p. 212; Thompson's History of
Vermont, 1842, Part III, p. 34 ; Hayward's Vermont Gazetteer, 1849,
p. 36; Deming's Vermont Officers, 1851, p. 130; Coolidge and Mans-
field's History of New England, 1860, p. 763 ; Centennial of Brookfield
Library, 1891.
BROOKLINE. — Town in Windham County. Incorporated out
of Putney and Athens Nov. 30, 1794, (Laws, jjp. 124-6), but
638 APPENDIX.
was not allowed a representative in the General Assembly until 1823,
when the General Assembly determined that the constitutional pro-
vision giving each town representation was more potent than any
attempted legislative restriction of the right; Vermont Assembly
Journal, 1823, p. 52. Part of Putney annexed, (Laws of 1804,
•p. 20). Part of Newfane annexed (Laws of 1820, p. 41).
Surveyor General's Papers, 11-16 ; Hemenway's Vermont His-
torical Gazetteer, 5-377 ; Child's Windham Co. Gazetteer, 1884, p.
159; Thompson's History of Vermont, 1842, Part III, p. 35 ; Hay-
ward's Vermont Gazetteer, 1849, p. 36 ; Deming's Vermont Officers,
1851, p. 130 ; Coolidge and Mansfield's History of New England,
1860, p. 763.
BROWNINGTON.— Town in Orleans County. Vermont grant
of two tracts of 16,750 and 3,095 acres to Timothy and Daniel Brown
and sixty-four associates, Oct. 2, 1790, ([Ms.] Vermont Charters, I
— 353 to 355.) The smaller of the two tracts, (called Brownington
Gore), annexed to Caldersburg, (now Morgan), (Laws of 1801, p.
82).
Surveyor General's Papers 1-8, 154 ; X — 83, 100, bounds of ;
Hemenway's Vermont Historical Gazetteer, 3-90 ; Child's Lamoille
and Orleans Co. Gazetteer, 1884, p. 213 ; Thompson's History of
Vermont, 1842, Part III, p. 36; Hayward's Vermont Gazetteer, 1847,
p. 37; Deming's Vermont Officers, 1851, p. 131 ; Coolidge and Mans-
field's History of New England, 1860, p. 764.
BROWNINGTON GORE.— Tract of 3,095 acres granted as a part
of Brownington and annexed to Caldersburgh (now Morgan) in 1801,
(Laws, p. 82); and also Brownington, mite.
BRUMLEY or BROMLEY.— Now Peru, (which see). New
Hampshire grant as Brumley of 23,040 acres to William Sumner and
.sixty-five associates, Oct. 13, 1761, ante pp. 339-43. Name changed
to Peru, Feb. 3, 1804, (Laws, p. 34).
Surveyor General's Papers, 1-173; Thompson's History of Vermont,
1842, Part III, p. 34; Deming's Vermont Officers, 1851, p. 130.
BRUNSWICK. — Town in Essex County. New Hampshire grant
•of 25,000 acres to Stephen Noble and sixty-three associates, Oct. 13,
1761, imte pp. 71-74.
APPENDIX. 639
^^>..^v.- I...V. V. ...V.V.V...... . ^. ....^v.^.v,vx, a.wK^,,p. 418; Thompson's History
of Vermont, 1S42, Part III, p. 8(3; Haywartl's Vermont Gazetteer,
1849, p. o7 ; Demino's ^'ermont Officers, 1851, p. 181; Coolidge
and Manstield's History of New England, 1860, p. 764.
BUEL'S (U)RE.— A tract of land in Chittenden County. Ver-
mont grant of 4,273 acres as a part of Coventry to Major Elias Buel
and tifty-nine associates, Nov. 4, 1780, ([Ms.] Vermont Charters I-
43 to 46.) Part annexed to New Huntington, (now Huntington),
(Laws of 1794, pp. 55-57).
Survevor (ieneral's Papers, X-30 ; Child's Chittenden Co. Gazetteer,
1883, p."'93; Thompson's History of Vermont, 1842, Part IH, p. 36;
Deming's Vermont Officers, 1851, p. 132.
Coventry was granted in 1780 to be situate about on the line of
Rutland and Addison counties but it was found its site was already
taken, and in 1784 Capt. Elias Buel obtained that "flying grant" by
which, in 1788, he obtained a charter of what is now Coventry, in
Orleans County, and of Buel's Gore in Chittenden County. The
Coventr}' charter was not issued or the land under it surveyed till
1788, but its charter was dated back to Nov. 4, 1780. This charter
so dated refers, in stating the bounds, to trees marked in September,
1788, and some of the sketches of Coventry change the dates of the
marking of the trees back to September, 1780, to fit the date of the
charter. The trees were marked in September, 1788, and are rightly
referred to in the charter as so marked and the discrepancy occurs
by dating the charter back to the year tlie grant was originally made
to Buel.
Buel's petition of Nov. 16, 1788, found in [Ms.] Vermont State
Papers, relates his difficulties with his "flying grant." It is as fol-
lows :
"To the Hon' General Assembly of the Stat of Vermont To be
Convened at Westminister on the 2'"' Thursday of Ocf next
The Petition of Elias Buell of Coventry, in the State of Connecti-
cut Unto Your Hon" Humbly Sheweth That in 1780 your Pf
with his associates to the number of sixty Prefered their Pt" for a
township of Lands, in this state & by advice of gent" Referd to in
this State, Located the same Between the townships of Hubardston,
Benson, Sudlniry Orwell and Whiting Then supposed to be Vacant
Lands for a full Township, and that in Ocf 1780 Your Pf Obtained
a grant of s"' Lands at £10 p'' Right, and Immediately thereon Paid
640 APPENDIX.
the granting fees then Required in solid Coin. — That some years
after it was found by ascertaining the Surveys of s'^ adjoining Towns
that the Same Covered the Whole of s'^ Lands, Whereupon your
PetMn Oct' 1784 Prefered his Ft" to the Hon^ Assembly Stating s''
facts & Praying for an Eqnivolent in any of the Unlocated Lands in
this State, and Obtained a flying Grant for an Equivalent, and that
Due Regard Should be had to the quantity, quality. Situation &
Time of the former Grant (as by files & Records may appear) That
your Hon""* Pf notwithstanding his Indefatigable and Expensive Per-
suits for more than Eight years hath never been able to Locate and
Obtain a Charter of s*^ Lands, LTntill Ocf 1788 and that the Lands
now Obtained are in three Diferent Parts, and Mostly in the North-
erly Extreams of this State, and are but Equal in quantity, (not in
quality & situation) With Lands first Granted, that your Pt"^ as a
Part of s'^ grant Hath a gore of about 4000 acres Laying East of
Starksburrough about Eight miles & | in Length, & about One Mile
in width on the North (adjoining on New Huntington and Termi-
nating in a Point at the South & is mostly Broken and mountainous,
that it is Inviron'd by an Inacsesable Ridge of Mountains on the
Starksbury East Line and by Its situation no ways Convenient to be
annexed to New Huntington, that on the East adjoining s'' Gore
their is about four Thousand acres of Vacant Lands Laying on the
hight & Range of the Green Mountains & adjoin on Fayston Chiefly
mountainous, but Interspersed with valeys Capable of Improvement,
Which if annexed to the Lands granted to your Pf miglit make a
small Cororate District Whereupon your Petitioner Prays your
Hon" to Grant him s'^ vacant Lands Described as Some Compensa-
tion for his Losses & Disapointments on his Paying the Charter fees
or on such moderate Granting fees as y"" Hon^ shall think Just and
the Same Incorporate with the gore allready granted y'' Pef by the
name of Montzoar and your Hon" Pef^ further Prays (that your
Hon" Considering the Long & accumulated Disapointments Losses
Troubles and Expense sustained by y'^ Pef associates) that your
Hon" Would grant your Pef and associates Such Parts & Peaces,
of Vacant & unlocated Lands in this State as may still be found
ungranted (not less than 10000 acres nor Exceeding 40000 acres, on
such Granting fees & vinder such Regulations and Restrictions as
your Hon" in your wisdom shall think fit and y"" Pef in Duty Bound
shall Ever
Pray
Dated at Rutland Elias Buell
Nov' 16'^ 1788"
APPENDIX. 641
BURKE. — Town in Caledonia County. Vermont grant as Burk
of 23,040 acres to Justus Rose, ('apt. Uriah Seymour, and sixty-three
associates, Feb. 20, 1782, ([Ms.] Vermont Charters, 1-50). Part
known as Burke Tongue annexed to Hopkinsville and tlie whole
incorporated into a town by the name of Kirby, (Laws of 1807, p. 71.)
Surveyor General's Papers 1-4, 6; 11-40, 163, charter of; IV-sur-
vey of lines; X-69, 109, bounds of; Hemenway's Vermont Historical
Gazetteer, 1-302; Child's Essex and Caledonia Co. Gazetteer, 1887,
p. 151 ; Thompson's History of Vermont, 1842, Part III, p. 36; Hay-
ward's Vermont Gazetteer, 1849, p. 37; Deming's Vermont Officers,
1851, p. 132; Coolidge and Mansfield's History of New England,
1860, p. 765.
See Bamj\ (New York grant), ante.
BURKE TONGUE.— See Burke. Thompson's History of Ver-
mont, 1 842, Part HI, p. 37.
BURLINGTON.— City in Chittenden County. New Hampshire
grant of 23,040 acres to Samuel Willis, John Willis, 3d, and sixty-
four associates, June 7, 1763, ante pp. 75-79. Part incorporated into
town of Williston Oct. 27, 1794, (Laws p. 55). Part annexed
to Williston and line between the two established, (Laws of 1797, p.
66). Division of Burlington into city of Burlington and town of
South Burlington authorized, (Laws of 1852, pp. 85-96).
Surveyor General's Papers 1-85, 109, 114, 177 to 185, 196; 11-16,
25, 100, 101, 103, 104, 109, 110, 131, 141; IV, VI, Vll-survey of
lines ; Hemenway's Vermont Historical Gazetteer, 1-487 ; Child's
Chittenden Co. Gazetteer, 1883, p. 94; Rami's History of Chittenden
Co., 1886, p. 392 ; Thompson's History of Vermont, 1842, Part III, p.
37; Hay ward's Vermont Gazetteer, 1849, p. 37; Deming's Vermont
Officers, 1851, p. 132; Coolidge and Mansfield's History of New
England, 1860, p. 765; Auld's Picturesque Burlington, 1893.
See Deerfield, (New York grant), post.
CABOT. — Town in Washington County. Vermont grant of 23,-
040 acres to Jesse Levingsworth and sixt3'-five associates, Aug. 17,
1781, ([Ms.] Vermont Charters, 1-240 to 243). Town annexed to
Washington County, (Laws of 1855, pp. 68-70). Part annexed to
Danville, (Laws of 1834, p. 28).
642 APPENDIX.
Surveyor General's Papers, 1-88, 102; 11-126; Ill-survey of lines;
X-63, 79, bounds of; Hemenway's Vermont Historical Gazetteer,
4-74 ; ChilcFs Washington Co. Gazetteer, 1889, p. 201; Thompson's
History of Vermont, 1842, Part HI, p. 40; Hayward's Vermont
Gazetteer, 1849, p. 39; Deming's Vermont Officers, 1851, p. 133;
Coolidge and Mansfield's History of New England, 1860, p. 769.
See Sidney, (New York grant), post.
CALAIS. — Town in Washington County. A^ermont grant of 23,-
040 acres to Col. Jacob Davis, Stephen Fay and fifty-eight associates,
Aug. 15, 1781, ([Ms.J Vermont Charters, 1-152 to 155).
Surveyor General's Papers, 1-27, 28; 11-44, 85; X-2, 3, 77, bounds
of; Hemenway's Vermont Historical Gazetteer, 4-128; Child's Wash-
ington Co. Gazetteer, 1889, p. 222; Thompson's History of Vermont,
1842, Part III, p. 41; Hayward's Vermont Gazetteer, 1849, p. 39;
Deming's Vermont Officers, 1851, p. 133; Coolidge and Mansfield's
History of New England, 1860, p. 770.
See Penryn, (New York grant), 'post.
CALDERSBURGH.— Vermont grant of 23,040 acres to Col. Jede-
diah Elderkin and sixty-three associates Nov. 6, 1780, ([Ms.] Ver-
mont Charters, I — 268 to 270). Brownington's and Whitelaw's Gores
annexed, east part annexed to Wenlock, and name changed to Mor-
gan Oct. 19, 1801, (Laws p. 82).
CALDWELL'S UPPER MANOR.— Same as Alburgh. Nov. 1,
1744, the King of France granted Alburgh to Francis Foucault;
after the conquest of Canada the grant was confirmed liy the King
of Great Britain ; the title subsequently passed from Foucault to Gen.
Haldimand and thence to Henry and John Caldwell, all British
subjects.
Governor and Council, IV — 455.
CAMBRIDGE. — Town in Lamoille County. Vermont grant to Col.
Samuel Robinson, Hon. John Fassett, Junior, Esq., Jonathan Fassett,
Esq., and seventy-three associates Aug. 30, 1781, ([Ms.] Vermont
Charters, I— 210 "to 213). Part of Sterling annexed, (Laws of 1828,
p. 15). Annexation of parts of Fairfax and Fletcher authorized,
(Laws of 1841, p. 58).
APPENDIX. 643
Survej'or General's Papei-s, I — 128 : X — 2, 5, »>, 7, bounds of; Hem-
en-vvay's Vermont Historical Gazetteer, 2 — 59o ; Child's Lamoille and
Orleans Co. Gazetteer, 1884, p. »>♦) ; Thompson's History of Vermont,
1842, Part III, p. 43 ; Hayward's Vermont Gazetteer, 1849, p. 41 ;
Demino-'s Vermont Officers, 1851, p. 133 ; Coolidge and Mansfield's
History of New England, 1860, p. 772.
CAMDEN.— New York grant by Lt. Gov. Golden Nov. 13, 1769,
to Robert R. Livingston, Chief .Justice of New York, of 35,000 acres,
covering land in -Jamaica, Wardsl)orough, and Dover.
Vermont Historical Society Collections, I — 154.
CANAAN. — Town in Essex County. Vermont grant of 15,360
acres to John Wheeler and forty-three associates Feb. 25, 1782,
([Ms.] Vermont Charters, III — 2 to 4). Norfolk annexed Oct. 23,
1801, (I^aws, p. 95). Part annexed to Lemington, (Laws of 1837,
p. 101). Annexation of part of I^emington authorized, (I^aws of
1870, p. 569).
Surveyor General's Papers, 1—30 ; 11—49, 120, 121 ; Child's Essex
and Caledonia Co. Gazetteer, 1887, p. 415 ; Thompson's History of
Vermont, 1842, p. 44 ; Hayward's Vermont Gazetteer, 1849, p. 42 ;
Deming's Vermont Officers, 1851, p. 134 ; Coolidge and Mansfield's
History of New England, 1860, p. 773.
See Thirming, (J:\e\v York grant), post.
CARTHAGE.— See Jay.
CASTI^ETON. — Town in Rutland County. New Hampshire
grant of 23,040 acres to Samuel Brown and sixty-three associates,
Sept. 22, 1761, ante pp. 79-82. Setthig off part of school district No.
9 to No. 11 of Hubbardton legalized, (Laws of 1829, p. 294).
Surveyor General's Papers, VII — survey of lines ; Hemenway's
Vermont Historical Gazetteer, 3-501 ; Child's Rutland Co. Gazetteer,
1882, p. 97; Thompson's History of Vermont, 1842, Part III, p. 45;
Hayward's Vermont Gazetteer, 1849, p. 42 ; Deming's Vermont Offi-
cers, 1851, p. 134 ; Coolidge and Mansfield's Historv of New Eng-
land, 1860, p. 773.
644 APPENDIX.
CAVENDISH. — Town in Windsor County. Xew Hampshire
grant of 25,000 acres to Amos Kimball and sixty-five associates. Oct.
12, 1761, ante pp. 83-87. New York grant by Gov. Tryon of 22,000
acres, Jan. 6, 1772, was a confirmation of New Hampshire charter;
Vermont Historical Society Collections, I — 157. Oct. 19, 1793, (Laws,
p. 6), Cavendish was divided into two towns, Baltimore being incor-
porated but represented jointly with Cavendish, (Vermont Assembly
Journal, 1823, p. 51). Line with Baltimore established, (Laws of
1841, p. 58).
Surveyor General's Papers, II — 67 ; Child's Windsor Co. Gazetteer^
1884, p. 101 ; Thompson's History of Vermont, 1842, Part III, p. 47 ;
Hay ward's Vermont Gazetteer, 1849, p. 43; Deming's Vermont Offi-
cers, 1851, p. 134 ; Coolidge and Mansfield's History of New Eng-
land, 1860, p. 775.
CHARLESTON. — Town in Orleans County. Vermont grant of
23,040 acres as Navy to Abraham Whipple and sixty-three associates,
Nov. 10, 1780, ([Ms.] Vermont Charters, I— 206 to 209). Name
changed to Charleston, Nov. 16, 1825, (Laws, p. 33).
Surveyor General's Papers, (see Navy), I — 92, 171 ; II — 46, 161,
164 ; III — survey of lines ; Hemenway's Vermont Historical Gazet^
teer, 3-105 ; Child's Lamoille and Orleans Co. Gazetteer, 1884,
p. 220 ; Thompson's History of Vermont, 1842, Part III, p. 50 ; Hay-
ward's Vermont Gazetteer, 1849, p. 44; Deming's Vermont Officers,
1851, p. 134 ; Coolidge and Mansfield's History of New England,
1860, p. 777.
CHARLOTTE.— Tow^n in Chittenden County. New Hampshire
grant of 23,060 acres as Charlotta to Benjamin Ferris and sixty-five
associates, June 24, 1762, ante pp. 87-90.
Surveyor General's Papers, 1—31, 190, 214, 236 ; VI— survey of
lines ; X — 4, 11, bounds of ; Hemenway's Vermont Historical Gazet-
teer, 1-733 ; Child's Chittenden Co. Gazetteer, 1883, p. 162 ; Rann's
History of Chittenden Co., 1886, p. 534; Thompson's History of
Vermont, 1842, Part III, p. 51 ; Hayward's Vermont Gazetteer, 1849,
p. 45 ; Deming's Vermont Officers, 1851, p. 135 ; Coolidge and
Mansfield's History of New England, 1860, p. 778.
CHARLOTTE.— New York grant of 25,000 acres to Nathaniel
Marston & Co. by Lt. Gov. Colden, March 31, 1770, in Chelsea and
vicinity: Vermont Historical Society Collections I — 154. This is
Al'PENDIX.
646
not to be confounded witli the present town of Charlotte, whicli see,
ante.
CIIATHA^NL— New York grant of 12,750 acres to Lt. John Crnik-
shank and others by Gov. Dunmore, March 14, 1771, embracing lands
principally in Dorset; H. Hall's Early History of Vermont, pp.
131, U± ■
CHELSEA. — Town in Orange County. Vermont grant as Turn-
ei"sborough of 23,040 acres to Bela Turner and seventy associates,
Aug. 4,^1781, ([INIs.] Vermont Charters, 1-193 to 196). Name
changed to Chelsea Oct. 23, 1788, (l^aws, p. 5). Annexation of part
of Brooktield authorized, (Laws of 1829, p. 21).
Surve3-or General's Papers, 1-32, 84; IV-survey of lines; X-49,
bounds of: Hemenway's Vermont Historical Gazetteer, 2-870;
Child's Orange Co. Gazetteer, 1888, p. 220; Thompson's History of
A'ermont, 1842, Part III, p. 52; Hay ward's Vermont Gazetteer,
1849, p. 46; Deming's Vermont Officers, 1851, p. 135; Coolidge
and Mansfield's History of New England, 1860, 779.
See Charlotte, (New York grant), ante, and G-agehoronf/h, (New-
York grant), post.
CHESTER.— Town in Windsor Count}'. New Hampshire grant
as Flamstead of 23,040 acres to John Balbridge and fifty-seven asso-
ciates Feb. 22, 1754. Regranted as New Flamstead to Daniel Haywood
and sixty-six associates Nov. 3, 1761, ante pp. 91-8. The New York
grant as Chester of 31,700 acres July 14, 1766, was a confirmation of
New Hampshire charter of Feb. 22, 1754; Vermont Historical Society
Collections, I-l 54.
Child's Windsor Co. Gazetteer, 1884, p. 113; Thompson's History of
Vermont, 1842, Part HI, p. 52; Hayward's Vermont Gazetteer, 1849,
p. 46; Deming's Vermont Officers, 1851, p. 135; Coolidge and Mans-
field's History of New England, 1860, p. 779.
CHITTENDEN.— Town in Rutland County. Vermont grant to
Gershom Beach and sixty-five associates March 16, 1780, ([Ms.] Ver-
mont Charters, 1-184 to 186 ; II-l). Part annexed to Philadelphia
for school purposes, (Laws of 1812, p. 158). Philadelphia annexed
Nov. 2, 1812. (Laws, pp. 48-50). Annexation of part to Sherburne
authorized, (Laws of 1829, p. 20). Annexation of part of Brandon
646 APPENDIX.
authorized, (Laws of 1855, p. 75). Laws of 1854, p. 60, repeals
Laws of 1812, p. 158, annexing part of Brandon to Philadelphia for
school purposes provided towns of Brandon and Chittenden so vote.
Surveyor (lenerars Papers, I — 96; Hemenway's Vermont Histori-
cal Gazetteer, 3-547; Child's Rutland Co. Gazetteer, 1882, p. 109;
Thompson's History of Vermont, 1842, Part III, p. 54; Haywood's
Vermont Gazetteer, 1849, p. 48 ; Deming's Vermont Officers, 1851, p.
136; Coolidge and Manstield's History of New England, 1860, p. 781.
CLARENDON. — Town in Rutland County. New Hampshire
grant of 23,600 acres to Caleb Willard and sixty-three associates
Sept. 5, 1761, ante pp. 99-102. Part annexed to Ira, (Laws of 1854,
p. 57).
Hemenway's Vermont Historical Gazetteer, 3-552; Child's Rutland
Co. Gazetteer, 1882, p. 114; Thompson's History of Vermont, 1842,
Part III, p. 55; Hayward's Vermont Gazetteer, 1849, p. 48; Deming's
Vermont Officers, 1851, p. 136; Coolidge and Mansfield's History of
New England, 1860, p. 782.
See Durham, (New York grant), 2)ost.
COIT'S GORE.— Vermont grant of 10,000 acres to James White-
law, James Savage, and William Coit, Oct. 26, 1788, ([Ms.] Ver-
mont Charters, 1-313 ; Governor and Council, III-177, 180). Part
annexed to Bakersfield, (Laws of 1799, p. 16). Remainder incorpo-
rated into town of Waterville, (Laws of 1824, p. 14).
Surveyor General's Papers, 1-26; Deming's Vermont Officers,
1851, p. 136; Thompson's History of Vermont, 1842, Part III, p. 56.
COLCHESTER.— Town in Chittenden County. New Hampshire
grant of 23,040 acres to Edward Burling and sixty-five associates,
June 7, 1763, ante pp. 103-106. Part united with part of Burlington
for school purposes, November 1, 1808, (Laws, p. 23). Part annexed
to Milton, (Laws of 1868, p. 309). Loomis Island annexed, (Laws
of 1872, p. 622).
Surveyor General's Papers, 1-22, 85, 109, 114, 160, 188, 189, 195,
210; 11-112 to 116; VI, Vll-survey of lines; X-75, bounds of; Hem-
enway's Vermont Historical Gazetteer, 1-754; Child's Chittenden
Co. Gazetteer, 1883, p. 179; Rann's History of Chittenden Co., 1886,
p. 553; Thompson's History of Vermont, 1842, Part III, p. 56; Hay-
ward's Vermont Gazetteer, 1849, p. 49 ; Deming's Vermont Officers,
APPENDIX. 647
1851, p. 180: Coolidge and Mansfield's History of New England,
1800, p. 783.
CONCORD. — Town in Essex County. Vermont grant to Reuben
Jones and sixty-four associates, Sept. 15, 1781, ([Ms.] Vermont Char-
ters, 1-203 to 200). Annexed to Caledonia Co., (Laws of 1820, p.
21). Part of Bradleyvale annexed, (Laws of 1850, p. 91).
Surveyor General's Papers, 1-25, 155; 11-70; IV-survey of lines;
X-75, bounds of; Ilemenway's Vermont Historical Gazetteer, 1-966;
Child's Essex and Caledonia Co. Gazetteer, 1887, p. 421 ; Thompson's
History of Vermont, 1842, Part IH, p. 57; Hayward's Vermont Gaz-
etteer, 1849, p. 50; Deming's Vermont Officers, 1851, p. 137; Cool-
idge and Mansfield's History of New England, 1800, p. 784.
See Kershorough^ (New York grant), post.
CORINTH. — Town in Orange County. New Hampshire grant of
24,000 acres to Jonathan White Escp, and sixty-five associates, Feb.
4, 1764, ante pp. 107-110. New York grant by Governor Tryon of
23,100 acres 5larch 2, 1772, was a confirmation of New Hampshire
charter; Vermont Historical Society Collections, 1-156. Boundary
lines of, Nov. 4, 1799, (Laws, p. 17). Line with Vershire established
Nov. 6, 1801, (Laws, p. 88); Nov. 7, 1806, (Laws, p. 120). Part of
Vershire annexed Oct. 23, 1811, (Laws, p. 30).
Surveyor General's Papers. 1-28, 84, 140, 163; 11-77; IV and V-
survey of lines: X-42, bounds of; Hemenway's Vermont Historical
Coolidge and Mansfield s History of New England, 1860, p. 784.
CORNWALL. — Town in Addison County. New Hampshire grant
of 25,000 acres to Elias Reed and sixty-four associates Nov. 3, 1761,
ante pp. 111-114. Part annexed to Middlebur3% (Laws of 1796, p.
56).
Surveyor General's Papers, 11-16 ; X-20, bounds of ; Hemenway's
Vermont Historical Gazetteer, 1-23; Child's Addison Co. Gazetteer,
1882, p. 90; Thompson's History of Vermont, 1842, Part HI, p. 59;
Hay ward's Vermont Gazetteer, 1849, p. 51 ; Deming's Vermont Offi-
cers, 1851, p. 137 ; Coolidge and Mansfield's History of New England,
1860, p. 785.
See Morrnfield., (New York grant), post. See under Leicester, post.,
for New York g^rant.
648 APPENDIX.
COVENTRY.— Town in Orleans County. Nov. 4. 1780, Major
Elias Buell of Coventiy, Conn., obtained from ^"e^mont for himself
and associates a grant of " a Certain tract of Land in this State Ipng
between the to^\'ns of Shorum, Orwel, Hubbarton, Sudbury and
Whiting," (Governor and Council, II — 55), and paid the granting
fees therefor. "When it was afterwards found that the surrounding
towns covered nearh- the whole of the lands granted, the legislature
in Oct., 1784, upon a petition tiled, allowed Buell to select from the
unlocated lands in the state an equivalent for the deficiency, (Gov-
ernor and Council, III — 59). Oct. 24, 1788, a sufficient amount of
land having been decreed b}' the Land Commissioners, in accordance
with the "flpng grant" of 1784, to make up the deficiency, the Sec-
retary of the Council was directed to issue a charter, (Governor and
Council, III — 176, 180). The charter dated Nov. 4, 1780, issued to
Maj. Elias Buel and fiftj^-nine associates, included three tracts of
land ; the present town of Coventry, 16,767 acres, 2,000 acres known
as Coventry Gore, which was annexed to Newport in 1816. and Buel's
Gore in Chittenden County which then contained 4,273 acres, ([Ms.]
Vermont Chartei'S I — 43 to 46). Coventry Gore annexed to Ne^^'port,
(Laws of 1816, p. 129). Name of town changed to Orleans, (Laws
of 1841, p. 61). Name changed back to Coventry, (Laws of 1843,
p. 28).
Surveyor GeneraFs Papers, 1—24, 76. 89; 11—47, 129, 132, 160;
X — 32, 101, bounds of ; Hemenway's Vermont Historical Gazetteer,
3—136; ChihVs Lamoille and Orleans Co. Gazetteer, 1884, p. 227 ;
Thompson's History of Vermont, 1842, Part III, p. 60 ; Haj-ward's
Vermont Gazetteer, 1849, p. 52 ; Deming's Vermont Officers, 1851,
p. 138; Coolidge and Mansfield's History of New England, 1860,
p. 786.
See [Ms.] Vermont State Papers, 22 — 69, 184, for petitions of Buell;
and also see Buel's Gore, ante.
See *SY. G-eorge, (New York grant), j^ost.
COVENTRY.— A "Will o' the Wisp" sometime thought to have
been seen where Cornwall and Weyl^ridge are. See Governor and
Council, 8 — 36(), and map facing p. 430 ; also Jeffery's Atlas, Map
No. 15. This Coventry is plainl}- neither the Coventry petitioned
for and granted to Major Buel and associates in 1780, nor the present
Coventry which was chartered (by charter dated back to Nov. 4,
1780,) to iNIajor Buel and associates in 1788. It is discovered
nowhere except on certain maps, and no doubt there appeal's by the
blunder of the draughtsman or engraver mistaking the name of Corn-
APPENDIX. 649
wall, which was granted in ITiil ; or l)y thinking (from Coventry,
N. H., holding the same relative position to Connecticut River that
Cornwall does to Lake (^hamplain) that he was at work on the New
Hampshire Coventr}', when really at work on Cornwall. It looks
more like a misreading of the name Cornwall on the part of the map
maker, for the same map in Jefferv's contains Betton for Bolton and
Woodbury for Newbury. Such carelessness would easily make
Coventry out of Cornwall.
COVENTRY GORE.— Thompson's History of Vermont, 1842,
Part HI, p. 00; Hay ward's Vermont Gazetteer, 1849, p. 144.
See Coventry, ante.
CRAFTSBURY. — Town in Orleans County. Vermont grant as
]\Iinden of 23,040 acres to Timothy Newell, Ebenezer Craft, and
sixt3'-one associates Aug. 23, 1781, ([Ms.] Vermont Charters, I —
197 to 199). Since "from a similarity of sound between the names
of Minden and Lyndon peoi^le often mistake one for the other," the
name was changed to Craftsbury, (Laws of 1790, p. 6).
Surveyor General's Papers, I — 23, 231 ; 11^ — 19 ; X — 8, bounds of ;
Hemenway's A'ermont Historical Gazetteer, 3 — 164 ; Child's Lamoille
and Orleans Co. Gazetteer, 1884, p. 239; Thompson's History of Ver-
mont, 1842, Part HI, p. (30 ; Hayw^ard's Vermont Gazetteer, 1849,
p. 52; Deming's Vermont Officers, 1851, p. 138; Coolidge and Mans-
field's History of New^ England, 1860, p. 787.
CUMBERLAND. — " Cumberland Township " was the south-w^est
corner of Cumberland County, and covered the present towns of
Whitingham and Readsboro. New York grants w-ere made in this
territory, one of 10,000 acres to Nathan Whiting and associates
]March 12, 1770; \"ermont Historical Society Collections, I — 154.
A record of a charter of the town of Cumberland has not yet
appeared.
Hemenway's ^'ermont Historical Gazetteer, Vol. 5, Part II — 189,
pp. 684, 685, (Whitingham). See also map preceding Index to Vol.
1, Documentary History of New York. See also lieadsboro, post.
DANBY. — Town in Rutland" County. New Hampshire grant of
23,040 acres to Jonathan Willard and sixty-one associates, Aug. 27,
650 APPENDIX.
1761, ante pp. 115-118. New York grant of 1,000 acres to John
Tudor by Gov. Tr3-on, Feb. 20, 1772, covered lands in Danby; Ver-
mont Historical Society Collections, I — 156. Annexation of part to
Mt. Tabor authorized, (Laws of 1848, pp. 9-11).
Hemenway's Vermont Historical Gazetteer, 3-576; Child's Rut-
land Co. Gazetteer, 1882, p. 122; Thompson's History of Vermont,
1842, Part IH, p. 62; Hayward's Vermont Gazetteer, 1849, p. 53;
Deming's Vermont Officers, 1851, p. 139; Coolidge and Mansfield's
History of New England, 1860, p. 789.
DANVILLE. — Town in Caledonia County. Vermont grant of
28,000 acres to Jacob Bailey, Jesse Leavenworth, and associates, Oct.
31, 1786, ([Ms.] Vermont Charters 1—319 to 324). A committee
was appointed to report facts respecting a new charter in 1801, (Laws,
p. 85). New charter in accordance with act of Nov. 6, 1802, (Laws,
pp. 92-105), issued Nov. 12, 1802, to seventy-five grantees, ([Ms.]
Vermont Charters, I — 364 to 367). Walden Gore annexed Oct. 29,
1792, (Laws, p. 15). Part of Deweysburgh annexed, (Laws of 1810,
pp. 108-110). Part of Cabot annexed, (Laws of 1834, p. 28).
Surveyor General's Papers, I — 126, 147, 155; H — 11; IV — survey
of lines ; Hemenway's Vermont Historical Gazetteer, 1-312 ; Child's
Essex and Caledonia Co. Gazetteer, 1887, p. 172 ; Thompson's His-
tory of Vermont, 1842, Part III, p. 62; Hayward's Vermont Gazet-
teer, 1849, p. 53 ; Deming's Vermont Officers, 1851, p. 140 ; Coolidge
and Mansfield's History of New England, 1860, p. 789.
See IfiUshoroii(/h, (New York grant), jyost.
DELLINS GRANT.— A New York grant made to Rev. God-
frey Dellins, of Albany, N. Y., Sept. 3, 1696, and three years later set
aside and annulled, as having been obtained and issued by fraud.
New York used this grant as showing that her claim of an eastern
boundary on the Connecticut River was an ancient one, insisting that
the patent covered a tract of land on the west side of Vermont
twelve miles in width, commencing at Charlotte and extending south
for about fifty miles. Hiland Hall in his Early History of Vermont
insists that no part of the Dellins grant covered any Vermont land.
See H. Hall's Early History of Vermont, pp. 488-495, with map,
p. 491 ; see also map facing p. 368, Vol. I, Documentary History of
New York (quarto).
APPENDIX. 651
DEERFIELD.— New York grant of 35,000 acres to Samuel Wells
& Co. by Gov. Diiniiiore, June 20. 1771, now Burlington and vicinity,
chartered by New Hanipsliire, 1701 ; Vermont Historical Society Col-
lections, I — 155. Probably covered the greater part of Williston.
DERBY. — Town in Orleans County. Vermont grant of 23,040
acres to Timothy Andrews and fifty-nine associates, Oct. 29, 1779,
([Ms.] Vermont Charters, I — 74 to 70). Black and Bell Islands
annexed and Auditor of Accounts authorized to sell the islands,
(Laws of 1865, p. 244). Line with Newport established, (Laws of
1868, p. 310). Annexation of Salem authorized, (Laws of 1880, pp.
236 to 238).
Surveyor General's Papers, I — 34; X — 95, bounds of; Hemen-
way's Vermont Historical Gazetteer, 3-178; Child's Lamoille and
Orleans Co. Gazetteer, 1884, p. 250 ; Thompson's History of Ver-
mont, 1842, Part III, p. 63; Hayward's Vermont Gazetteer, 1849,
p. 54 ; Deming's Vermont Officers, 1851, p. 141 ; Coolidge and Mans-
field's History of New England, 1860, p. 790.
DEWEYSBURGH.— Vermont grant of a tract "containing 15
sixty fifty parts of a six mile square township " to Capt. Elijah
DeAvey and fourteen associates Feb. 28, 1782, ([Ms.] Vermont
Charters, I — 36 to 39). Annexed to Danville and Peacham Nov. 2,
1810, (Laws, pp. 108-110).
Surveyor General's Papers, I — 35 ; IV — survey of lines ; X — 67,
bounds of.
DORSET. — Town in Bennington County. New Hampshire grant
of 23,040 acres to Gideon Lyman, Esq., and sixty-three associates
Aug. 20, 1761, ante pp. 119-122. Annexation of part of ]VIt. Tabor
authorized, (Laws of 1825, p. 25; 1832, p. 25).
Hemenway's Vermont Historical Gazetteer, 1 — 183; Child's Ben-
nington Co. Gazetteer, 1881, p. 122 ; Thompson's History of Ver-
mont, 1842, Part HI, p. 64; Hayward's Vermont Gazetteer, 1849, p.
55 ; Deming's Vermont Officers, 1851, p. 141 ; Coolidge and Mans-
field's History of New England, 1860, p. 791.
See Chatliam^ (New York grant), ante ; Prineetown, (New York
grant), post ; Arlington, ante, New York grant to J. Napier.
652 APPENDIX.
DOVER. — Town in Windham County. New Hampshire grants
of 2,000 acres each to Lieut. Peter Brown, Lieut. Stephen Holknd,
and Lieut. James Tute July 6, 1764, were of lands now embraced in
the town of Dover, ante pp. 123-129. Incorporated out of south
district of Wardshoro, (Laws of 1810, p. 79). Annexation of a part
of Somerset authorized, (Laws of 1851, p. 05). Line Avith Wilming-
ton and Marlboro established, (Laws of 1851, p. '<¥^ ; 1852, p. (^'6').
Annexation of a part of Wilmington authorized, (Laws of 1868, p.
310). Part of Wilmington provisionally annexed, (Laws of 1869, p.
289).
Hemenway's Vermont Historical Gazetteer, Vol. 5, Part II, p. 337 ;
Child's Windliam Co. Gazetteer, 1884, p. 162 ; Thompson's History
of Vermont, 1842, Part III, p. 65 ; Harvard's Vermont Gazetteer,
1849, p. 55; Deming's A^ermont Officers, 1851, p. 141; Coolidge and
Mansfield's History of New England, 1860, p. 792.
See Camden^ (New York grant), ante.
DRAPER. — New Hampshire grant, ante pp. 562-565.
See Wilmington.
DUMMERSTON.— Town in Windham County. New Hampshire
grant as FuUam of 19,360 acres to Simeon Stoddard and fifty asso-
ciates Dec. 26, 1753. Charter renewed June 12, 1760, July 6, 1761,
Jul}' 7, 1762, and June 7, 1764, ante pp. 130-138. Dummerston was
part of a tract of land granted bj- Massachusetts to Connecticut in
exchange for lands granted by the former in the territory of the
latter through mistake, and Dummerston was sold at auction by
Connecticut in 1716 to Hon. William Dummer and Simeon Stoddard,
Esq. Annexation of part to Putney authorized, (Laws of 1844,
p. 4). The latter act repealed and part annexed to Putney, (Laws
of 1846, p. 11). Annexation of part to Putney authorized, (Laws of
1870, p. 568). Part annexed to Putney, (Laws of 1892, p. 427).
Surveyor General's Papers, I — 228 ; II — 35 ; Hemenway's Ver-
mont Historical Gazetteer, Vol. 5, Part II, p. 1 ; (Child's Windham Co.
Gazetteer, 1884, p. 169; Thompson's History of Vermont, 1842,
Part III, p. y^h ; Hayward's Vermont Gazetteer, 1849, p. 56 ; Dem-
ing's Vermont Officers, 1851, p. 142 ; Coolidge and Mansfield's History
of New England, 1860, p. 792.
DUNBAR.— New Hampshire grant, ante pp. 477-480.
See Sudbury.
APPENDIX. 653
DUNCANSBOROUGH.— Vermont grant, now Newport, which
see.
DUNMORE.— New York grant of 39,000 acres by Lt. Gov. Col-
den to John Woods & Co. Aug. 8, 1770, in and near wliat is now
Waterford, (Vermont Historical Society Collections, I — 155).
DFRIIAM.— New York grant of 38,000 acres by Gov. Tryon to
Benjamin Spencer & Co. Jan. 7, 1772 ; covered lands granted by
New Hampshire in Clarendon and Wallingford ; Vermont Historical
Society Collections, 1—156. Map facing'p. 430 of Vol. VIH, Gov.
ernor and Council, lias Durham in Shrewsbury.
See Avery^s G-ores^ ante.
DUX BURY. — Town in Washington County. New Hampshire
grant of 23,040 acres to Rev. Isaac Brown and sixty-four associates
June 7, 1763, rt^^tqjp. 138-142. Part of Moretown annexed for school
purposes, (Laws of 1802, p. 89). Repealed, (Laws of 1822, p. 95).
Surveyor Generars Papers, 1—36, 164, 165, 218; X— 2, 5, 18,
bounds of: Child's Washington County Gazetteer, 1889, p. 242;
Thompson's History of Vermont, 1842, Part III, p. QQ ; Hayward's
Vermont Gazetteer, 1849, p. 56 ; Deming's Vermont Officers, 1851, p.
142; Coolidge and Mansfield's History of New England, 1860, p. 795.
See Windham^ (New York grant), j^ost.
EASTHAM. — Where Chelsea now is. Supposed to be a New
Hampshire grant, (Governor and Council, VIII — 366, and map facing-
page 430). The New York grant of Charlotte covered the same ter-
ritory. Eastham is found on a map in Jeffery's Atlas, p. 15, printed
in 1776.
EAST HAVEN.— Town in Essex County. Vermont grant of
23,040 acres to Timothy Andrews and sixty-three associates Oct. 22,
1790, ([:Ms.] Vermont Charters, 1—303 to 305).
Surveyor General's Papers, I — 91 ; X — 71, bounds of ; Hemen-
way's Vermont Historical Gazetteer, I — 985 ; Child's Essex and Cale-
donia Co. Gazetteer, 1887, p. 439 ; Thompson's History of Vermont,
1842, Part HI, p. ^^); Hayward's Vermont Gazetteer, 1849, p. 56;
Deming's Vermont Officers, 1851, p. 143 ; Coolidge and Mansfield's
History of New England, 1860, p. 796.
654 APPENDIX.
EAST MONTPELIER.— Town in Washington County. Incor-
porated by dividing Montpelier into two towns, (Laws of 1848, pp.
5-7 ; 1849, pp. 146-148).
Hemenway's Vermont Historical Gazetteer, 4 — 575 ; Child's Wash-
ington Co. Gazetteer, 1889, p. 255 ; Hay ward's Vermont Gazetteer,
1849, p. 56 ; Deming's Vermont Officers, 1851, p. 148 ; Coolidge and
Mansfield's History of New England, 1860, p. 796; D. P. Thomp-
son's History of Montpelier, 1860 ; Vermont Watchman^ Souvenir Edi-
tion Devoted to Montpelier, 1893.
See 3Iontpelier.
EDEN. — Town in Lamoille County. Vermont grant of 28,040
acres to Col. Seth Warner and seventy-one associates Aug. 28, 1781,
([Ms.] Vermont Charters, 1—222 "to 225). Part of Belvidere
annexed, (Laws of 1828, p. 15). Repealed, (Laws of 1881, p. 12),
and line with Belvidere established according to original charter
limits.
Surveyor General's Papers, I — 40,198; X — 88, bounds of; Hem-
enway's Vermont Historical Gazetteer, 2 — 621 ; Child's Lamoille
and Orleans Co. Gazetteer, 1884, p. 77 ; Thompson's History of
Vermont, 1842, Part III, p. 'o'^ ; Hayward's Vermont Gazetteer,
1849, p. 57 ; Deming's Vermont Officers, 1851, p. 148 ; Coolidge
and Mansfield's History of New England, 1860, p. 796.
ELMORE.— Town in Lamoille County. Vermont grant of 28,040
acres to Col. Samuel Elmore and sixty-four associates Aug. 21, 1781,
([Ms.] Vermont Charters, 1-126 to 129). Line with Worcester
established, (Laws of 1887, p. 10).
Surveyor General's Papers, 1-41, 88; X-1, 7, 38, bounds of; Hem-
enway's Vermont Historical Gazetteer, 2-626 ; Child's Lamoille and
Orleans Co. Gazetteer, 1884, p. 83 ; Thompson's History of Vermont,
1842, Part III, p. 67; Hayward's Vermont Gazetteer, 1849, p. 57;
Deming's Vermont Officers, 1851, p. 143 ; Coolidge and Mansfield's
History of New England, 1860, p. 797.
ELY. — Authorization of change of name from Vershire, (Laws of
1878, p. 219). Name changed l)ack to Vershire, (Laws of 1882, p.
265).
See Versliire.
APPENDIX. 655
ENOSBURGH.— Town in Franklin County. Vermont grant of
23,040 acres to Roger Enos and fifty-nine associates May 15, 1780,
([.Ms.] Vermont Charters I-Ki to 18: 11-10). Part of Bakei-sfield
annexed Oct. 31, 1798, (Laws, p. 40). Provision made for establish-
ing line Avith other toAvns and sale of gore of land between Enos-
burgh, and jMontgomery, Berkshire, and Richford directed, (Laws of
1802, pp. 158-160). Laws of 1803, p. 00, repeals so much of Laws of
1802, pp. 158-100, as directs sale of a gore of land between Berkshire
and Richford. Part of Berkshire annexed and part of Enosburgh
annexed to Berkshire, (Laws of 1838, p. 14). Line with Bakersfield
established, (Laws of 1845, p. 5).
Surveyor General's Papers, 1-37 to 39, 127, 102; 11-90; V-sur-
vey of lines; X-105, 108, 114, 116, bounds of; Hemenway's Vermont
Historical Gazetteer, 2-132; Child's Franklin and Grand Isle Co.
Gazetteer, 1883, p. 78 ; Thompson's Histor}- of Vermont, 1842, Part
III, p. 67; Hayward's Vermont Gazetteer, 1849, p. 58; Deming's
Vermont Officers, 1851, p. 143; Coolidge and Mansfield's History of
Xew England, 1860, p. 797.
EXOSBURGH GORE.— Vermont grant of 3,916 acres to Stephen
House and Amos Fassett, of Enosburgh, Xov. 9, 1803, in accordance
with an act passed Xov. 10, 1802, (Laws, pp. 158-160; [Ms.] Vermont
Charters, 1-372). See also Laws of 1803, p. 60; 1805, p. 44; 1807,
p. 64 ; [Ms.] Vermont State Papers, 31-200. Made a part of Enos-
burgh % section II of act passed Nov. 10, 1802, (Laws pp. 158-160).
ESSEX.— Town in Chittenden County. Xew Hampshire grant of
23,040 acres to Edward Burling and sixty-five associates June 7, 1763,
<(nte pp. 142-145.
Surveyor General's Papers, 1-42, 236, 239; 11-105, 111 ; VI, VII,
Vlll-survey of lines ; X-15, bounds of ; Hemenway's Vermont His-
torical Gazetteer, 1-178 ; Child's Chittenden Co. Gazetteer, 1883, p.
193; Rann's History of Chittenden Co., 1886, p. 568; Thompson's
History of Vermont, 1842, Part HI, p. 6S ; Hayward's Vermont Gaz-
etteer, 1849, p. 59 ; Deming's Vermont Officei-s, 1851, p. 144 ; Cool-
idge and Mansfield's History of Xew England, 1860, p. 798.
EUGEXE. — Xew York grant of 15,350 acres by Governor Dun-
more, June 14, 1771 ; covered lands in Rupert and Pawlet chartered
by Xew Hampshire.
Hall's Early History of Vermont, p. 131.
656 APPENDIX.
FAIRFAX. — Town in Franklin County. New Hampshire grant
of 23,040 acres to Edward Burling and sixty-three associates Aug.
18, 1763, ante pp. 146-150. Annexation of part to Cambridge
authorized, (Laws of 1841, p. 58).
Surveyor General's Papers, I — 46 ; II — 27 ; X — 8, 9, bounds of ;
Hemenway's Vermont Historical Gazetteer, 2 — 467 ; Child's Frank-
lin and Grand Isle Co. Gazetteer, 1883, p. 88 ; Thompson's History
of Vermont, 1842, Part III, p. 69 ; Hayward's Vermont Gazetteer,
1849, p. 59 ; Deming's Vermont Officers, 1851, p. 144 ; Coolidge and
Mansfield's History of New England, 1860, p. 799.
FAIRFIELD. — Town in Franklin County. New Hampshire grant
of 23,040 acres to Samuel Hungerford and sixty-three associates
Aug. 18, 1763, ante pp. 150-158. Part of Smithfield annexed Oct.
25, 1792, (Laws, p. 5), and part of Fairfield annexed to Bakersfield
by same act. Line with St. Albans and Swanton established, (Laws
of 1816, p. 95). Line with Bakersfield established, (Laws of 1817,
p. 33). Line with Swanton established and part of Swanton annexed
and part of Fairfield annexed to Swanton, (Laws of 1829, p. 19).
Annexation of part to Sheldon authorized, (Laws of 1851, p. 67).
Surveyor General's Papers, I — 44 ; X — 2, 9, 10, bounds of.
New York grants by Lt. (tov. Colden of 5,000 acres to Henry Gor-
don, Sept. 1, 1774, and of 5,000 acres to Henry Gordon for Peter
Gordon, Dec. 1, 1774, covered lands in Fairfield; Vermont Histori-
cal Society Collections, I — 157. Marked ^'C. H.Gordon" (and the
"John Gordon"?) on map preceding Index to Vol.. I, Documentary
History of New York.
Hemenway's Vermont Historical Gazetteer, 2 — 467 ; Child's Frank-
lin and Grand Isle Co. Gazetteer, 1883, p. 99 ; Thompson's History
of Vermont, 1842, Part III, p. 69 ; Hayward's Vermont Gazetteer,
1849, p. 59; Deming's Vermont Officers, 1851, p. 144; Coolidge and
Mansfield's History of New England, 1860, p. 799.
See Meath, (New York grant), post.
FAIRHAVEN. — Town in Rutland County. Vermont grant to
Ebenezer Allen and seventy-six associates Oct. 27, 1779, ([Ms.] Ver-
mont Charters, 1—175 to 177). Oct. 20, 1792 (Laws, p. 3), tlivided
into the towns of Fairhaven and Westhaven, but both represented in
the legislature jointly until 1823, when West Haven was allowed a
separate representative, (Vermont Assembly Journal, 1823, p. 51).
Part of Fairhaven west of Poultney River annexed to New York, pro-
APPENDIX. 667
vided New York assents and the Congress of tlie United States
approves, (Laws of 187(i, p. 08).
Surveyor General's Papers, I — 174; Ilemenway's Vermont His-
torical Gazetteer, 3 — 672 ; Child's Rutland Co. Gazetteer, 1882, p.
130; Thompson's History of Vermont, 1842, Part IH, p. 70; Hay-
ward's Vermont Gazetteer, 1849, p. 60 ; Deming's Vermont Officers,
I80I, p. 144; Coolidge and Alansfiekrs History of New England,
1860, p. 800.
FAHiLEE. — Town in Orange County. New Hampshire grant of
24,000 acres to Josiah Cliauncy and sixty-three associates Sept. 9,
1761, ante pp. 159-163. Feb. 25, 1797, (Laws, pp. 49-51), divided
into two towns, Fairlee and West Fairlee, but both together were
allowed only one representative in the General Assembly. West
Fairlee was first represented separately in 1823, (Vermont Assembly
Journal, 1823, p. 51).
Surveyor General's Papers, 1—87, 98, 107; 11—23, 95; V and
IX — survey of lines; X — 41, bounds of; Hemenway's Vermont
Historical Gazetteer, 2 — 888 ; Child's Orange Co. Gazetteer,
1888, p. 264 ; Thompson's History of Vermont, 1842, Part IH, p. 70 ;
Hay ward's Vermont Gazetteer, 1849, p. 60; Deming's Vermont Offi-
cers, 1851, p. 145 ; Coolidge and Mansfield's History of New Eng-
land, 1860, p. 801.
FANE. — New Hampshire grant, ante pp. 307-311.
See Neivfane.
FAYSTON. — Town in Washington County. Vermont grant of
23,040 acres to Ebenezer Walbridge and sixty-four associates Feb.
27, 1782, ([Ms.] Vermont Charters, 1—77 to 79).
Surveyor General's Papers, I — 43, 89, 104; H — 37; X — 29, bounds
of; Hemenway's Vermont Historical Gazetteer, 4-177; Child's
Washington Co. Gazetteer, 1889, p. 278 ; Thompson's History of
Vermont, 1842, Part HI, p. 71 ; Hayward's Vermont Gazetteer, 1849,
p. 61 ; Deming's Vermont Officers, 1851, p. 145; Coolidge and Mans-
field's History of New England, 1860, p. 802.
FERDINAND. — Unorganized town in Essex County. New
Hampshire grant of 25,000 acres to Thomas Hungerford and sixty-
three associates Oct. 12, 1761, ante pp. 163-171. Part of Wenlock
and part of Brighton annexed, (Laws 1853, p. 57).
658 APPENDIX.
Surveyor General's Papers, I — 45, 103, 125; II — 134, charter of;
III — survey of lines; X — 96, 115, bounds of: Child's Essex and
Caledonia Co. Gazetteer, 1887, p. 443 ; Thompson's History of Ver-
mont, 1842, Part III, p. 71 ; Hayward's Vermont Gazetteer, 1849, p.
61 ; Deming's Vermont Officers, 1851, p. 145 ; Coolidge and Mans-
field's History of New England, 1860, p. 802.
FERRISBURG.— Town in Addison County. New Hampshire
grant as Farrisbourg or Ferrissburg of 24,600 acres to Daniel Merritt
and sixty-three associates June 24, 1762, ayite pp. 171-175. Part
incorporated into the City of Vergennes Oct. 23, 1788, (Laws, pp. 11-
19). Annexation of part to Panton authorized, (Laws 1847, pp.
10-12).
Surveyor General's Papers, X — 10, 11, bounds of ; Hemenway's
Vermont Historical Gazetteer, 1-31 ; Child's Addison Co. Gazetteer,
1882, p. 101 ; Thompson's History of Vermont, 1842, Part HI, p.
71 ; Hayward's Vermont Gazetteer, 1849, p. 61 ; Deming's Vermont
Officers, 1851, p. 145 ; Coolidge and Mansfield's History of New
England, 1860, p. 803.
See MecHenhurg^ (New York grant), post.
FINCASTLE.— New York grant of 18,000 acres by Gov. Dun-
more June 11, 1771 ; was in Stockbridge. Chartered by New Hamp-
shire in 1761, (Vermont Historical Society Collections, I — 155).
FLAMSTEAD.— New Hampshire grant, cmte pp. 91-94.
See Chester, ante.
FLETCHER.— Town in Franklin County. Vermont grant of
23,040 acres to Moses Robinson, Jonas Fay, John Fassett, Jr., Major
Joseph Tyler, and sixty-one associates Aug. 20, 1781, ([Ms.] Ver-
mont Charters, I — 248 to 251). Annexation of part to Cambridge
authorized, (Laws of 1841, p. 58).
Surveyor General's Papers, I — 47 ; X — 9, 10, bounds of ; Hemen-
way's Vermont Historical Gazetteer, 2 — 468 ; Child's Franklin and
Grand Isle Co. Gazetteer, 1883, p. 110 : Thompson's Historj' of Ver-
mont, 1842, Part HI, p. 72; Hayward's Vermont Gazetteer, 1849,
p. 62 ; Deming's Vermont Officers, 1851, p. 146 ; Coolidge and Mans-
field's History of New England, 1860, p. 804.
See Kellyhrooh., (New York grant), j^ost.
AITENDIX. 659
FRANKLIN. — Town in Franklin County. Vermont grant as
Huntsburo;]i of 23,040 acres to Jonatlian Hunt and five associates
March VS, 1780, ([Ms.] Vennont Charters, 1—80). Line with Shel-
don and Hio-hgate established, (Laws of 1810, p. 160). Name
changed to Franklin, (Laws of 1817, p. 28).
Surveyor Generars Papers, 1—60, 91, 136; 11—15; X— 113,
bounds of; Child's Franklin and Grand Isle Co. Gazetteer, 1883,
p. llo; Thompson's History of Vermont, 1842, Part HI, p. 72;
Hayward's Vermont Gazetteer, 1849, p. 63 ; Deming's Vermont
Officei-s, 1851, p. 146; Coolidge and Mansfield's History of New
England, 1860, p. 804.
FRENCH GRANTS.— According to a map of French and English
grants facing p. 368 of Vol. I, (quarto), Documentary History of
New York, six Seigniories were granted by the French east of Lake
Champlain, and within the present State of Vermont.
1. The Seigniory of Hocquart; see Jiocqimrt, post.
2. Concession of July 7, 1734, to M. Contrecoeur, Junior, of land
" beginning at the mouth of the Riviere aux Loutres [Otter River]
one leasfue and a half above and one leasfue and a half below mak-
ing two leagues front by three leagues in depth." Vol. I, (quarto),
Documentar}' Histor}- of New York, p. 361. This Seigniory was
situated just north of the Seigniory of Hocquart, and is marked "A "
on map of Lake Champlain (1748), facing p. 358 of Vol. I, Docu-
mentary Histor}' of New York.
3. Seigniory conceded to M. De la Perriere July 6, 1734, " begin-
ning at the Mouth of the River Ouynouski one league above and
one below making two leagues front by three leagues in depth,"
Vol. I, Documentary History of New York, p. 361, and marked " B "
on map facing p. 358.
4. Seigniory south of No. 3. A record of the grant not found, and
the grantee does not appear on the map last mentioned.
5. Seigniory '• La Manaudiere," just north of No. 3, conceded April
30, 1737, to M. Raiml)ault " containing four Leagues front by five
leagues deep, the said four Leagues commencing in descending the
Lake, from the Bounds of the Seigniory granted to Sieur La
Perriere "....'' in which is included the River called A la
Mouelle." Vol. I, Documentary History of New York, p. 364 ; marked
36" on map facing p. 358. Sept. 27, 1766, this Seigniory was sold
to Benjamin Price, Daniel Robertson, and John Livingston, pp. 363,
364.
6. Seigniory just north of No. 5 " two leagues front by three
leagues deep on the East side of Lake Champlain " conceded to M.
660 APPENDIX.
Douville Oct. 8, 1736 ; Vol. I, Documentary History of New York,
p. 361 ; marked " 37 " on map facing p. 358.
The Seigniory granted to M. De Beaiivais July 20, 1734 "two
leagues in front by three leagues in depth on Lake Champlain
together with the peninsula which is found to be in front of said
land " and marked " C " on map facing p. 358, is evidently in Ver-
mont territory. Isle la Motte was included within the limits of a
Seigniory west of the lake, conceded to M. Pean, April 10, 1733, p.
361 ; see map facing p. 358.
Part, at least, of Alburgh is in the Seigniory granted M. Lafontaine,
April 5, 1733, "being five quarters of a league in front on the River
Chambly by the depth tliat may be found to the bay of Missiskouy,"
marked " K " on map facing p. 358. All the above grants except the
Seigniories of Hocquart and La Manaudiere (1 and 5) were reunited
to His Majesty's Domain, May 10, 1741, the Proprietors not having
fulfilled the conditions set forth in their deeds ; Vol. I, Documentary
History of New York, pp. 360, 361.
Grand Isle, marked " L 30 " on map facing p. 358, and which
embraced both Heroes as the Seigniory of M. Contrecoeur was prob-
ably forfeited at the same time as the other Seigniories above men-
tioned.
The Seigniory of M. Faulcaut, marked " I," probably included part
of Alburgh ; see Caldwell's Upper Manor, mite.
The Seigniory Bedou on the River Thazy, granted Nov. 1, 1752,
included "the Island called a la Mothe, (Isle La Motte) ; Vol. I,
Documentary History of New York, p. 362.
FULLAM or FULLUM. — New Hampshire grant, ante pp. 130-
138. See Dummerston, ante.
GAGEBOROUGH.— New York grant of 24,000 acres by Lt. Gov.
Colden, May 10, 1770; included what is now Vershire and vicinity;
Vermont Historical Society Collections, I — 154.
Thompson's History of Vermont, 1842, Part III, p. 73 ; Deming's
Vermont Officers, 1851, p. 146.
GATESBOROUGH.— Township No. 43 on the plan of the state
made by the Surveyor General granted to Josiah Gates and Amos
Jones and company to the number of 120, about the first of Novem-
ber, 1780 ; Governor and Council, Vol. II, pp. 54, 501. A charter
of Gatesbo rough was never issued, but the township was chartered
as Salem, Aug. 18, 1781. See Salem, j^ost.
APPENDIX. 661
GEORGIA. — Town in Franklin County. New Hampshire grant
of 23,040 acres to Richard Emery and sixty-three associates Aug. 17,
1763, a7ite pp. 175-179.
Surveyor Generars Papei-s, I — 85, 109, 212, 223, survey of lines;
X — 8, 9, bounds ; Hemenway's Vermont Historical Gazetteer, 2-468 ;
Child's Franklin and Grand Isle Co. (iazetteer, 1883, p. 122; Thomp-
son's History of Vermont, 1842, Part HI, p. 73 ; Hayward's Vermont
Gazetteer, 1849, p. 63 ; Deming's Vermont Officers, 1851, p. 146 ;
Coolidge and Mansfield's History of New England, 1860, p. 805.
GILEAD. — Same as present town of Brighton. Was granted by
the legislature as Gilead, (Governor and Council, 2-52), and char-
tered as Random, which see.
GLASTENBURY.— Town in Bennington County. New Hamp-
shire grant as Glossenburry of 23,040 acres to Captain Samuel Rob-
inson and sixty-one associates, Aug. 20, 1761, ante pp. 180-183. See
Arlington, ante for the New York grant to Napier.
Hemenway's Vermont Historical Gazetteer, I — 196 ; Child's Ben-
nington Co. Gazetteer, 1881, p. 131; Thompson's History of Vermont,
1842, Part III, p. 74; Hayward's Vermont Gazetteer, 1849, p. 64;
Deming's Vermont Officers, 1851, p. 146; Coolidge and Mansfield's
History of New England, 1860, p. 805.
GLOVER.— Town in Orleans County. Vermont grant of 23,040
acres to Gen. John Glover and sixty-two associates, Nov. 20, 1783,
([Ms.] Vermont Charters, I — 317 to 319). Record of charter amend-
ed b}' inserting the name of a grantee, omitted by the Secretary of
State in recording the charter, (Laws of 1845, p. 35).
Surveyor General's Papers, I — o5, 58, 91, 136 ; II — 24 ; X — 82,
bounds of ; Hemenway's Vermont Historical Gazetteer, 3-195 ; Child's
Lamoille and Orleans Co. Gazetteer, 1884, p. 264 ; Thompson's His-
tory of Vermont, 1842, Part III, p. 74 ; Hayward's Vermont Gazetteer,
1849, p. 64; Deming's Vermont Officers, 1851, p. 147 ; Coolidge and
Mansfield's History of New England, 1860, p. 806.
GOSHEN. — Town in Addison County. The State of Vermont,
Feb. 23, 1782, granted Goshen to Capt. John Powel, William Doug-
lass, and sixty-three associates, (Governor and Council, H — 145 ; III
— 180). A charter was not issued until Feb. 2, 1792, and that was
662 APPENDIX.
in the nature of a flying grant, no specific territoiy being granted,
([Ms.] Vermont Charters, I — 842 to 345). The Land Commissioners
in their report to the Governor and Council, March 15, 1788, (Gov-
ernor and Council, III — 179, 180), decree : " To Capt. John Powell
[John Powell, William Douglass] &c & Company Eleven Thousand
Six hundred acres of Land as marked Goshen in two places to make
up the deficiency of their Grant Granted Feb. 23, 1782." These
tracts are evidently the two gores chartered as a part of Goshen Oct.
26, 1789. "An Act Granting a tax of one penny p'' acre on the
Lands in Goshen, having passed the General Assembly was read
and Concurred with this Amendment, that said Tax shall not be
Collectable until the Charter of said Township shall be Issued,"
(Governor and Council, III — 198). A charter in accordance with
act passed Nov. 1, 1798, (see Laws pp. 97-103) issued on the date
late mentioned granted 13,000 acres in Addison Co., one gore between
Walden and Wheelock of 7,339 acres and another gore between
Plainfield and Harris Gore containing 2,820 acres, ([Ms.] Vermont
Charters, 1—355 to 357). An act passed Nov. 5, 1798, (Laws, p. 56),
declared that all the land should be considered as in Addison County.
Part of Philadelphia annexed and the town of Goshen incorporated,
(Laws of 1814, p. 111). First represented in the General Assembly
the following year. Part of Ripton annexed, (Laws of 1820, p. 41).
Part of Rochester annexed, (Laws of 1847, p. 7). Two gores in Cal-
edonia Co., severed from Goshen, (Laws of 1854, p. 59). "Clemens-
land" in Brandon provisionally annexed, (Laws of 1854, p, 59).
Surveyor General's Papers, I — 33, 56, 101 ; II — 151 ; I — 96, Goshen
Gore ; Hemenway's Vermont Historical Gazetteer, 1-35 ; Thomp-
son's History of Vermont, 1842, Part III, p. 75; Child's Addison Co.
Gazetteer, 1882, p. 109; Hay ward's Vermont Gazetteer, 1849, j). 65;
Deming's Vermont Officers, 1851, p. 147 ; Coolidge and Mansfield's
History of New England, 1860, p. 807.
GOSHEN GORE, No. 1.-7,339 acres between Wheelock and
Walden chartered as a part of Goshen, Nov. 1, 1798, (Laws
pp. 97-103 ; [Ms.] Vermont Charters, 1—355 to 357). To be con-
sidered as in Addison County, (Laws of 1798, p. 56). Severed from
Goshen, (Laws of 1854, p. 59). Incorporated as the town of Stan-
nard, (Laws of 1867, p. 66).
Thompson's History of Vermont, 1842, Part III, p. 75 ; Deming's
Vermont Officers, 1851, p. 147 ; Coolidge and Mansfield's History of
New England, 1860, p. 807 ; Hay ward's Vermont Gazetteer, 1849,
p. 144.
See Goshen and Stamiard.
APPE^'DIX. 663
GOSHEN GORE, No. 2.-2,820 acres between Plainfield and
Harris Gore. Chartered as a part of Goshen, Nov. 1, 1798, ([Ms.]
Vermont Charters, I — 355 to 357 ; Laws of 1798, p. 56). To be con-
sidered as in Addison County, (Laws of 1798, p. 56). Severed from
Goshen, (Laws of 1854, p. 59). Annexation to Plainfield authorized
and annexed to Washington Probate District, (LaAvs of 1855, p. 74).
Annexation to Plainfield authorized, (Laws of 1874, p. 380).
Surveyor (TeneraFs Papers, X — 81, bounds of; Thompson's His-
tory of Vermont, 1842, Part HI, p. 75; Deming's Vermont Officers,
1851, p. 147 ; Coolidge and Mansfield's History of New England,
1860, p. 807 ; Hayward's Vermont Gazetteer, 1849, p. 144.
GRAFTON. — Town in Windham County. New Hampshire grant
as Thomlinson of 23,040 acres to Jonathan Whitney and fifty-eight
associates, April 8, 1754. Charter renewed July 9, 1761. Regranted
Sept. 1, 1763, to Jonathan Whitney and fifty-seven associates, ante
pp. 184-192. New Hampshire charter of 1754, was confirmed by
New York grant, April 2, 1767 ; A^ermont Historical Society Collec-
tions, I — 154. Name changed to Grafton, Oct. 13, 1792, (Laws, p. 20).
Part of Avery's Gore and part of Athens annexed, (Laws of 1816,
p. 40). Annexation of part to Athens authorized, (Laws of 1846,
p.l).
Hemenway s Vermont Historical Gazetteer, Vol. 5, Part II, p. 552 ;
Cliild"s Windham Co. Gazetteer, 1884, p. 183; Thompson's History
of Vermont, 1842, Part III, p. 75 ; Hayward's Vermont Gazetteer,
1849, p. 65 ; Deming's Vermont Officers, 1851, p. 147 ; Coolidge and
Mansfield's History of New England, 1860, p. 808.
GRANBY. — Town in Essex County. New Hampshire grant of
23,040 acres to Elihu Hall and sixty-three associates, Oct. 10, 1761,
ante pp. 192-196.
Surveyor General's Papers, I — 57 ; II — 14, 66 ; III, IV — survey of
lines ; X — 71, bounds of ; Hemenway's Vermont Historical Gazetteer,
I — 987; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 444;
Thompson's History of Vermont, 1842, Part III, p. 76; Hayward's
Vermont Gazetteer, 1849, p. Cu^ ; Deming's Vermont Officers, 1851,
p. 148; Coolidge and Mansfield's History of New England, 1860,
p. 808.
GRAND ISLE. — Town in Grand Isle County. Name changed
from Middle Hero, (Laws of 1810, p. 169).
664 APPENDIX.
Surveyor General's Papers, 1 — 217 ; Hemenway's Vermont His-
torical Gazetteer, 2 — 517 ; Child's Franklin and Grand Isle Co.
Gazetteer, 1883, p. 220 ; Thompson's History of Vermont, 1842,
Part in, p. 76 ; Hayward's Vermont Gazetteer, 1849, p. 66 ; Dem-
ing's Vermont Officers, 1851, p. 148 ; Coolidge and Mansfield's His-
tory of New England, 1860, p. 809.
See Two Heroes^ ISouth Hero^ and Middle Hero.
GRANVILLE. — Town in Addison County. Vermont grant as
Kingston of 23,040 acres to Reuben King, Sheldon Graham, Jona-
than King, Daniel King, and sixty associates, Aug. 2, 1781, ([Ms.]
Vermont Charters, 1—159 to 162). New York grant of 28,000 acres
by Lt. Gov. Colden to Humphrey Avery «& Co., (see Avery's Gores,
ante'), Sept. 6, 1774, covered lands now in Lincoln, Ripton, and
Granville; Vermont Historical Society Collections, 1 — 157. Part of
Avery's Gore annexed, (Laws of 1833, p. 26). Name changed to
Granville, (Laws of 1834, p. 28).
Surveyor General's Papers, I — 75, 84, 86, 112, 117, 195 ; IV— sur-
vey of lines; X — 62, bounds of; Hemenway's Vermont Historical
Gazetteer, 1—39; Child's Addison Co. Gazetteer, 1882, p. 112;
Thompson's History of Vermont, 1842, Part III, p. 77 ; Haj^ward's
Vermont Gazetteer, 1849, p. 66 ; Deming's Vermont Officers, 1851,
p. 148; Coolidge and Mansfield's History of New England, 1860,
p. 810.
GREEN AND MOULTON'S GRANT.— Mentioned in Vol. VI,
Governor and Council, pp. 390, 401, 402. Probably the same as
Whitingham Gore, which was chartered Oct. 20, 1796, to Amos
Green, Samuel Moulton, Solomon Moulton, and thirteen associates,
([Ms.] Vermont Charters, 1—337 to 339). In [Ms.] Vermont State
Papers, 22 — 51, there is a petition dated Oct. 2, 1 783, which describes
a certain tract of land as bounded "South on the South Line of
Whitingham, West on Lieut. Gambell's New York Patent (since
granted by this State to Amos Green and others)." Another peti-
tion in the same volume, p. 53, dated Oct. 7, 1783, describing the
same tract of land, bounds it " South on Masachusetts Bay West on
land granted By the General Assembly to molton and green and
company." As the granting fees on a " Gore of Land Granted unto
Amos Green, Samuel Moulton and Company" were fixed by the
Governor and Council, Feb. 25, 1782, (Governor and Council, II —
146), it seems highly probable that the Green and Moulton's Grant
appearing in the Governor and Council in 1821, and Whitingham
APPENDIX. 665
Gore chartered in 1796 to Green, Moulton, and others are one and
the same tract of hind.
GREENSBORO.— Town in Orleans County. Vermont grant of
23,040 acres to Harris Cole and sixty-six associates, Aug. 20, 1781,
([Ms.] Vermont Charters, 1—129 to 133).
Surveyor General's Papers, 1—58, 88; 11—33, 82; III and IV—
survey of lines; X — 1, 2, bounds of; Hemenway's Vermont Histori-
cal Gazetteer, 3 — 209; Child's Lamoille and Orleans Co. Gazetteer,
1884, p. 274; Thompson's History of Vermont, 1842, Part III, p. 78;
Hayward's Vermont Gazetteer, 1849, p. 67 ; Deming's Vermont Offi-
cers, 1851, p. 149; Coolidge and Mansfield's History of New Eng-
land, 1860, p. 810.
GROTON. — Town in Caledonia County. Vermont grant as
Grotton of 28,000 acres to Lieut. Thomas Butterfield and seventy-
eight associates, Oct. 20, 1789, ([j\Is.] Vermont Charters, I — 325 to
327). Part of Harris Gore annexed, (Laws of 1890, p. 276).
Surveyor General's Papers, 1—92, 112, 120, 123, 130, 166, 167,
188; II — 53, 56, 60; X — 84, bounds of; Hemenway's Vermont His-
torical Gazetteer, 1 — 321; 4 — 1145; Child's Essex and Caledonia
Co. Gazetteer, 1887, p. 189; Thompson's History of Vermont, 1842,
Part III, p. 78; Hay ward's Vermont Gazetteer, 1849, p. 67; Dem-
ing's Vermont Officers, 1851, p. 149; Coolidge and Mansfield's His-
tory of New England, 1860, p. 811.
GUILDHALL. — Town in Essex County. New Hampshire grant
of 23,040 acres to Elihu Hall and sixty-three associates, Oct. 10, 1761,
ante pp. 196-200.
Surveyor General's Papers, 1—59, 90, 107, 166; 11—14; HI, IV,
IX — survey of lines ; X — 84, bounds of ; Hemenway's Vermont His-
torical Gazetteer, 1 — 996 ; Child's Essex and Caledonia Co. Gazet-
teer, 1887, p. 449; Thompson's History of Vermont, 1842, Part III,
p. 79 ; Hayward's Vermont Gazetteer, 1849, p. 68; Deming's Ver-
mont Officers, 1851, p. 149; Coolidge and Mansfield's History of
New England, 1860, p. 811.
GUILFORD. — Town in Windham County. New Hampshire grant
of 23,040 acres to Elijah Williams and fifty-eight associates, April 2,
1754. Charter renewed Jvily 6, 1761, and March 20, 1764; ante pp.
666 APPEISDIX.
200-206. New York grant of 10.000 acres to Col. Thomas Howard
& Co. by Gov. Tryon Nov. 23, 1771, covered lands now in Vernon
and Guilford; Vermont Historical Society Collections, I — 156.
Hemenway's Vermont Historical Gazetteer, Vol. 5, Part HI, p. 8;
Child's Windham County Gazetteer, 1884, p. 194 ; Thompson's History
of Vermont, 1842, Part III, p. 79 ; Hayward's Vermont Gazetteer,
1849, p. 68; Deming's Vermont Officers, 1851, p. 149; Coolidge and
Mansfield's History of New England, 1860, p. 812.
HALESBOROUGH.— New York grant of 23,000 acres to Wm.
Sheriff & Co., by Gov. Dunmore June 12, 1771; covered Neshobe,
(now Brandon) chartered by New Hampshire ; Vermont Historical
Society Collections, I — 155. Marked " Hillsborough " on map pre-
ceding index to Vol. I, Documentary History of New York,
HALIFAX. — Town in Windham County. New Hampshire grant
of 23,040 acres to Oliver Partridge and sixty-two associates, May 11»
1750, ante pp. 207-211.
Hemenway's Vermont Historical Gazetteer, Vol. 5, Part II, p. 408;
Child's Windham Co. Gazetteer, 1884, p. 216 ; Thompson's History
of Vermont, 1842, Part III, p. 85 ; Hayward's Vermont Gazetteer,
1849, p. 69 ; Deming's Vermont Officers, 1851, p. 150 ; Coolidge and
Mansfield's History of New England, 1860, p. 815.
HAMILTON'S GRANT.— Vermont grant of 3,000 acres to Silas
Hamilton and seven associates, March 15, 1780 ; by charter made a
part of the township of Whitingham, ([Ms.] Vermont Charters, I —
21; 11—20).
[Ms.] Vermont State Papers, 31 — 234; Governor and Council, II —
32, 80.
HANCOCK. — Town in Addison County. Vermont grant of
23,040 acres to Samuel Willcox, Daniel Kinne, Josiah Wright, and
one hundred and twenty-seven associates, July 31, 1781, ([Ms.] Ver-
mont Charters, I — 94 to 98). Annexed to Addison County Jan. 18,
1791, (Laws, p. 3). Line with Rochester established Nov. 6, 1792,
(Laws, p. 42). Part annexed to Rochester, (Laws of 1834, p. 27).
Annexation of part to Rochester authorized, (Laws of 1847, p. 9).
Last act repealed, (Laws of 1848, p. 9).
Surveyor General's Papers, I — 61, 84, 86, 95, 112: IV — survey of
lines; X — 64, bounds of; Hemenway's Vermont Historical Gazet-
APPENDIX. 667
teer, 1—43 ; ChilcFs Addison Co. Gazetteer, 1882, p. 117 ; Thomp-
son's History of Vermont, 1842, Part III, p. 86; Hayward's Vermont
Gazetteer, 1849, p. 69; Deming's Vermont Officers, 1851, p. 150;
Coolidge and Mansfield's History of New England, 1860, p. 816.
HARDWICK. — Town in Caledonia County. Vermont grant of
23,040 acres to Danforth Keyes, Jonas Fay, Eliakim Spooner, and
sixty-four associates, Aug. 19, 1781, ([Ms.] Vermont Charters, I —
252 to 255.)
Surveyor General's Papers, I — 62, 88; X — 78, bounds of; Hemen-
way's Vermont Historical Gazetteer, 1 — 323 ; Child's Essex and
Caledonia Co. Gazetteer, 1887, p. 201 ; Thompson's History of Ver-
mont, 1842, Part III, p. 86 ; Hayward's Vermont Gazetteer, 1849, p.
70; Deming's Vermont Officers, 1851, p. 150; Coolidge and Mans-
field's History of New England, 1860, p. 816.
HARRIS GORE.— Vermont grant of 6,026 acres to Edward
Harris and sixteen associates, Oct. 30, 1801, ([Ms.] Vermont Char-
ters, I — 359). Annexation to Plainfield authorized, and annexed
to Washington County Probate District, (Laws of 1855, p. 74). An-
nexed to Groton and ^larshfield, (Laws of 1890, p. 276).
Surveyor General's Papers, I — 63, 91, 207 ; Thompson's History of
Vermont, 1842, Part III, p. 67: Hayward's Vermont Gazetteer, 1849,
p. 144; Deming's Vermont Officers, 1851, p. 151.
HARTFORD. — Town in Windsor County. New Hampshire grant
of 27,000 acres to Prince Tracy and sixt}^ associates, July 4, 1761,
ante pp. 212-215. Part of Hartford and part of Pomfret united for
school purposes, (Laws of 1804, p. 54). Part annexed to Woodstock
and part of Woodstock annexed to Hartford, (Laws of 1852, p. 66).
Child's Windsor Co. Gazetteer, 1884, p. 123 ; Thompson's History
of Vermont, 1842, Part III, p. 87 ; Hayward's Vermont Gazetteer, 1849
p. 70 ; Deming's Vermont Officers, 1851, p. 151 ; Coolidge and Mans-
field's History of New England, 1860, p. 817.
HARTLAND. — Town in Windsor County. New Hampshire grant
as Hertford of 26,000 acres to Samuel Hunt and sixty-four associates,
July 10, 1761, ante pp. 216-219. Confirmation charter issued by New
York to Oliver Willard and others July 23, 1766 : Vermont Historical
Society Collections, I — 154. Name changed to Hartland June 15,
668 APPENDIX.
1782, (R., 1797.) Part annexed to Woodstock, (Laws of 1852, pp.
66-68).
Surveyor General's Papers, I — 229; II — 10; Child's Windsor
Co. Gazetteer, 1884, p. 137 ; Thompson's History of Vermont,
1842, Part III, p. 88; Hayward's Vermont Gazetteer, 1849, p. 71;
Deming's Vermont Officers, 1851, p. 151 ; Coolidge and Mansfield's
History of New England, 1860, p. 817.
HARWICH.— New Hampshire grant, ante pp. 299-303.
See Mount Tahor, post.
HERTFORD.— New Hampshire grant, ante pp. 216-219.
See ITartland, ante.
HIGHGATE. — Town in Franklin County. New Hampshire grant
of 23,040 acres to Samuel and Elisha Hunt and sixty-two associates
Aug. 17, 1763, aiite pp. 220-224. New York grant of 2,000 acres to
S. Metcalf & Co. July 1, 1771, covered part of what is now Highgate;
Vermont Historical Society Collections, I — 156. Part of Alburgh
annexed, (Laws of Nov., 1792, p. 26). Marvin's Gore annexed, (Laws
of 1806, p. 11). Provision for establishing line with Sheldon, Swanton
and Huntsburgh, (Laws of 1810, p. 160). Part annexed to Swanton
(Laws of 1836, p. 38).
Surveyor General's Papers, 1—85, 109, 116, 213, 220, 239 ; 11—16
X — 11, 77, bounds of; Hemenway's Vermont Historical Gazetteer, 2-
469 ; Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. 131
Thompson's History of Vermont, 1842, Part III, p. 89; Hayward's
Vermont Gazetteer, 1849, p. 72; Deming's Vermont Officers, 1851
p. 151 ; Coolidge and Mansfield's History of New England, 1860
p. 819.
See Prattsburg., (New York grant), post.
HILLSBOROUGH.— New York grant of 36,000 acres to Elias
Bland & Co. by Lt. Gov. Colden Aug. 10, 1770, now Danville and
vicinity ; Vermont Historical Society Collections, I — 155.
Surveyor General's Papers, II — 63.
HILLSBOROUGH. — The f)lace where this Hillsborough appears
is as a New York grant on the Chorographical Map facing p. 430 of
Vol. VIII, Governor and Council. It covers the present town of
APPENDIX. 669
Swanton and part of the territory marked " Pratsburg," on the map
preceding index to VoL I, Documentary History of New York.
The New York grant of Ilillsborough, including the present town
of Danville and vicinity, appears as '' Hilsborough " on Chorographi-
cal Map first mentioned. The map preceding index to Vol. I, Doc-
umentary History of New York, lias a '' Hillsboro " where Brandon
now is, — })rol)al)ly confounded with Halesborough, a New York grant
eoverins: Brandon.
HINESBURG.— Town in Chittenden County. New Hampshire
grant of 23,040 acres to David and Zachariah Ferriss and sixty-two
associates, June 24, 1762, ante pp. 224-228.
Surveyor General's Papers, I — 188, 190 ; VI — survey of lines ;
X — 2, 4, 24, bounds of ; Hemenway's Vermont Historical Gazetteer,
1—792 ; Child's Chittenden County Gazetteer, 1883, p. 202 ; Thomp-
son's History of Vermont, 1842, Part HI, p. 89 ; Hayward's Vermont
Gazetteer, 1849, p. 72; Deming's Vermont Officers, 1851, p. 152;
Coolidge and Mansfield's History of New England, 1860, p. 820;
Rann's History of Chittenden County, 1886, p. 592.
HINSDALE. — " This township had first been granted by the govern-
ment of the Jlassachusetts-Bay^ and upon the settlement of the bound-
ary line between the Masmehusetts and New Hampshire, in 1739, fell
within the latter, and by them [was] granted, and fully ratified to
the inhabitants and proprietors, who in addition to their title, had
also the Indian right. This township, by the determination of the
boundary line between New York and New Hampsldre, fell within
the jurisdiction of the former, and was by them granted to Col.
Howard after it had been settled about seventy years." Appendix
written by Ethan Allen and printed Sept. 23, 1774, (Governor and
Council, i— 508).
See Vernon, post.
HITCHCOCK'S GORE.— Vermont grant of about 1,000 acres,
bounded by Athens, Putney, Dummerston, Newfane, and Towns-
hend, to David Hitchcock and seven associates, June 19, 1783 ; by
its charter it was made a part of Putney, ([Ms.] Vermont Charters,
HI— 6).
HOCQUART, SEIGNIORY OF.— The Seigniory of Hocquart
was granted by the King of France to M. Hocquart, Intendant of
670 APPENDIX.
New France, in two Patents of concession, one dated April 20, 1743,
and the other, April 1, 1745, both together comprising a tract of land
four leagues in front and five in depth and estimated to have con-
tained 115,000 acres. It, " situate in the said Colony on Lake Cham-
plain opposite Fort St. Frederic," extended north and embraced the
present towns of Panton, Addison, and Bridport, and the towns east
of them, (Documentary History of New York, (quarto), 1 — 351, 352,
375). This Seigniory was sold to M. Michael Chartier, Seigneur of
Lotbiniere, the deed of sale bearing date April 7, 1763, for the sum
of nine thousand livres, (p. 352). See map facing p. 368, Vol. I,
Documentar}^ History of New York.
See also Avery''s Grores, ante.
HOLLAND.— Town in Orleans County. Y^ermont grant of 23,040
acres to Timothy Andrews and fifty-nine associates, Oct. 26, 1779,
([Ms.] Vermont Charters, 1—297 to 299).
Surveyor General's Papers, I — 64 ; II — 33, 61 ; X — 90, 95, bounds
of ; Hemenway's Vermont Historical Gazetteer, 3 — 231 ; Child's
Lamoille and Orleans Co. Gazetteer, 1884, p. 284; Thompson's His-
tory of Vermont, 1842, Part III, p. 91 ; Hayward's Vermont Gazet-
teer, 1849, p. 73 ; Deming's Vermont Officers, 1851, p. 152 ; Cool-
idge and Mansfield's History of New England, 1860, p. 21.
HOOSICK.— A New York patent dated June 2, 1688, and which
was claimed b}^ New York partisans to have covered lands in the town
of Pownal. For a discussion of this patent, see H. Hall's Early His-
tory of Vermont, pp. 487, 488.
HOPKINS GORE.— In the Report of Land Commissioners to the
Governor and Council, jNIarch 15, 1788, among others Avas the follow-
ing Order and Decree : " To Doct. Roswell Hopkins Eleven Thou-
sand «& 264 acres in such part of the Gore marked Hopkins G-ore as
he shall choose. Granted Oct. 27"' 1787," (Governor and Council,
III— 179, 180). Hopkinsville was chartered Oct. 27, 1790, and con-
tained 11,264 acres. Hopkinsville was sometimes called Hopkins
Grant (which see), and in the charter of Pearsall's Gore, dated
Nov. 4, 1791, a monument in the east corner of Hopkinsville is
marked east corner of Hopkintonia, ([Ms.] Vermont Charters, I —
299, 300). Hopkinsville, Hopkins Grant, and Hopkintonia are one
and the same tract of land, and Hopkins Gore probably included in
addition the 3,936 acres east of this tract chartered to Thomas Pear-
sail in 1719.
APPENDIX. 671
nOFKll^S GRANT.— Same US Eopkinsville. Governor and Coun-
cil 111—203.
HOPKINSVILLE.— Vermont grant of 11,264 acres to Roswell
Hopkins, Oct. 27, 1790, ([Ms.] Vermont Charters, 1—294). Burke
Tongue annexed and both incorporated into Kirby, (Laws of 1807,
p. 71).
Surveyor General's Papers, I — 65, 123 ; II — 158 ; IV — survey of
lines ; X — 75, bounds of.
See K'u'hy.
HUBBARDTON.— Town in Rutland County. New Hampshire
grant of 23,040 acres to Isaac Searle and sixty-seven associates, June
15, 1764, ante pp. 228-231. New York patent of 4,000 acres issued
May 26, 1772, by Gov. Tryon to Charles Nichol embraced land
now in Hubbardton ; Vermont Historical Society Collections, I — 156.
Part annexed to Sudbury, (Laws of 1806, p. 120). Annexation of
part of Castleton to part of Hubbardton for school purposes legalized,
(Laws of 1869, p. 29"4).
Surveyor General's Papers, II — 16; VII — survey of lines: Hemen-
way's Vermont Historical Gazetteer, 3 — 746; 4-1169; Child'sR utland
Co" Gazetteer, 1882, p. 138 ; Thompson's History of Vermont, 1842,
Part III, p. 91; Hayward's Vermont Gazetteer, 1849, p. 73; Deming's
Vermont Officers, 1851, p. 125: Coolidge and Mansfield's History of
New England, 1860, p. 821.
HULTON. — New York grant of 12,000 acres to James Abeel & Co.,
by Lt. Gov. Colden, Aug. 1, 1770, covered lands now in Shrews-
bury; Vermont Historical Society Collections, I — 155. Marked "Abel
& Co" on map preceding Index to Vol. 1, Documentary History of
New York.
HUNGERFORD.— New Hampshire grant, ante pp. 414-418.
See Sheldon, post.
HUNT, JONATHAN and AR AD. —Vermont grant of 600 acres
in Whitingham to above, Oct. 15, 1787, ([Ms.] Vermont Charters,
1—65).
HUNTINGTON.— Town in Chittenden County. New Hampshire
grant as New Huntington of 23,040 acres to Edward Burling and
672 APPENDIX.
sixty-five associates, June 7, 1763, ante pp. 232 to 235. Name
changed to Huntington Oct. 27, 1795, (Laws p. 9). Part annexed
to Bolton, (Laws of 1794, pp. 55-57; 1808, p. 135).
Surveyor General's Papers, I — 165; X — 4, 18, bounds of; Hemen-
way's Vermont Historical Gazetteer, I — 812; Child's Chittenden Co.
Gazetteer, 1883, p. 215: Thompson's History of Vermont, 1842, Part
ni, p. 93; Hay ward's Vermont Gazetteer, 1849, p. 74; Deming's Ver-
mont Officers, 1851, p. 153: Coolidge and Mansfield's History of New
England, 1860, p. 824; Rann's History of Chittenden Co., 1886,
p. 613.
HUNTSBURGH.— Vermont grant.
See Frankliti, ante.
HYDE PARK. — Town in Lamoille County. Vermont grant of
23,040 acres to Jedediah Hyde and sixty-four associates, Aug. 27,
1781, ([Ms.] Vermont Charters, I — 86 to 89). Annexation of part of
Morristown authorized, (Laws of 1870, p. 570),
Surveyor General's Papers, I — 66, 225; II — 45; X — 2, 6, 12, bounds
of: Hemen way's Vermont Historical Gazetteer, 3-628; Child's
Lamoille and Orleans Co. Gazetteer, 1884, p. 91; Thompson's His-
tory of Vermont, 1842, Part III, p. 94; Hay ward's Vermont Gazetteer,
1849, p. 74; Deming's Vermont Ofiicers, 1851, p. 153; Coolidge and
Mansfield's History of New England, 1860, p. 825.
IRA. — Town in Rutland County. Oct. 12, 1780, the petition of
Lemuel Roberts and thirty-nine associates was filed asking for a grant
of the District of Ira, ([Ms.] Vermont State Papers, 21-187). A
grant must have been made, for Nov. 9, 1780, the Governor and Coun-
cil, (II — 59), fixed the amount of the granting fees and the time for
their payment at June 1, 1781.
The granting fees being unpaid Oct. 20, 1783, a committee of the
General Assembly to whom was referred the question of the right of
the District of Ira to be represented reported that inasmuch as the
district was represented in the convention that formed the constitu-
tion and had since been represented and taxed, that the district con-
tinue to be allowed a representative. The report was accepted, ([Ms.]
Vermont State Papers, 22-56). Two years later, however, the fol-
lowing report was adopted, Oct. 25, 1785 :
APPENDIX. 673
"The Hon' General Assembly now Convened.
Your committee appointed to confer with his Excellency the Gov-
ernor Repecting the granting fees of the town of Ira find tliat the
said Town was granted in Oct 1780 — that a charter was to Issue on
the granting fees being paid — and that the greatest part of Said pro-
prietors have as yet Neglected to pay any part thereof although Five
years have Elapsed Since Said grant — Therefore it is the opinion of
your Committee that a time be allowed s'^ proprietors to pay the
fees — and upon their neglect a charter be made to any person that
will appear to pay the same — all which is humbly Submitted by
Sam' Williams for Com."
([Ms.] Vermont State Papers, 22-107; Governor and Council, III —
28). Oct. 31, 1792, the report of a committee on granting fees of Ira
showed that only part had been paid, ([Ms.] Vermont State Papers,
31-223: see also 38-148). There is no record that the granting fees
were ever paid and probably a charter was never issued.
New York grant of 5,000 acres to Henry Van Vleck & Co. by Gov.
Tryon, Nov, 6, 1772, covered lands now in Ira ; Vermont His-
torical Society Collections, 1-157. Part of Ira was incorporated with
parts of Wells, Tinmouth, and Poultney into Middletown, Oct. 31,
1804. Part annexed to part of Poultney for school purposes, (Laws
of 1804, p. 49). Part of Clarendon annexed, (Laws of 1854, p. 57).
Hemenway's Vermont Historical Gazetteer, 3-778; Child's Rutland
Co. Gazetteer, 1882, p. 144: Thompson's History of Vermont, 1842,
Part III, p. 95 ; Hay ward's Vermont Gazetteer, 1849, p. 75; Deming's
Vermont Officers, 1851, p. 154 ; Coolidge and Mansfield's History of
New England, 1860, p. 826.
H{ AS BURGH. — Town in Orleans County. Vermont grant of
23,040 acres to Ira Allen and sixty-three associates, Feb. 23, 1781,
([]\Is.] Vermont Charters, I — 334 to 336). Part of Lowell annexed,
(Laws of 1852, p. 66; 1854, p. 56).
Surve3'or General's Papers, I — 67, 76, 91 ; II — 129, 132 ; V — sur-
vey of lines ; X — 31, 83, bounds of ; Hemenway's Vermont Histori-
cal Gazetteer, 3 — 239 ; Child's I^amoille and Orleans Co. Gazetteer,
1884, p. 2882 . Thompson's History of Vermont, 1842, Part III, p. 96 ;
Harvard's Vermont Gazetteer, 1849, p. 75 ; Deming's Vermont Ofjfi-
cei-s, 1851, p. 154 ; Coolidge and Mansfield's History of New Eng-
land, 1860, p. 827.
ISLE LA MOTTE. — Town in (irand Isle County. Vermont
gi-ant to Benjamin Wait and ninety-tive associates, Oct. 27, 1779,
674 APPENDIX.
([Ms.] Vermont Charters, I — 226 to 230). Name changed to Vme-
yard, (Laws of 1802, p. 32). Name changed back to Isle La Motte,
(Laws of 1830, p. 25).
Surveyor General's Papers, I — 174 ; Hemenway's Vermont His-
torical Gazetteer, 2 — 554 ; Child's Franklin and Grand Isle Co. Gaz-
etteer, 1883, p. 226 ; Thompson's History of Vermont, 1842, Part
HI, p. 96 ; Haj^vard's Vermont Gazetteer, 1849, p. 76 ; Deming's
Vermont Officers, 1851, p. 154 ; Coolidge and Mansfield's History
of New England, 1860, p. 827.
JACKSON'S GORE.— Vermont grant of 9,700 acres to Abraham
Jackson and twenty-nine associates, Feb. 23, 1781 ; by the terms of
its charter it was annexed to and incorporated into the township of
Wallingford, ([Ms.] Vermont Charters, 1—67 to 69). Oct. 31,
1792, incorporated with parts of Ludlow and Wallingford into town
of Mt. Holly, (Laws of 1792, pp. 20-23).
Thompson's History of Vermont, 1842, Part III, p. 96 ; Deming's
Vermont Officers, 1851, p. 154.
JAMAICA. — Town in Windham County. Vermont grant to
Samuel Fletcher and sixty-five associates, Nov. 7, 1780, ([Ms.] Ver-
mont Charters, 1 — 56 to 59).
Hemenway's Vermont Historical Gazetteer, Vol. 5, Part II, p. 423 ;
Child's Windham Co. Gazetteer, 1884, p. 222 ; Thompson's History
of Vermont, 1842, Part III, p. 96 ; Hayward's Vermont Gazetteer,
1849, p. 76; Deming's Vermont Officers, 1851, p. 154; Coolidge and
Mansfield's History of New England, 1860, p. 828.
See Camden, (New York grant), ante.
JAY. — Town in Orleans County. The present town of Jay was
granted by the State of Vermont, March 13, 1780, under the name
of Wyllis " To the officers of the Connecticut line, being sixty in
number," (Governor and Council, II — 25). A charter of Wyllis
was never issued in accordance with this grant, for the reason prob-
ably that the granting fees were not paid. How and when the town
received the name of Carthage is a question hard to answer. In 1783
it was called by that name, for, Oct. 20 of that year, the salary of
Gov. Chittenden for the years 1781 and 1782 was ordered to
"be paid, the one half in forfeited rights of Land in the town of
Carthage, at nine pounds per right," etc., (Governor and Council,
III— 28; [Ms.] Vermont State Papers, 31—108). Since 1792 the
name of the town has been Jay. Vermont granted 7,600 acres of
APPENDIX. 675
the town to His Excellency Thomas Cliittenden, Nov. 7, 1792, ( [Ms.]
Vermont Chartei-s, 1 — 340 to 342), and 15,3()0 acres to John Jay and
John Cozine of New York Cit}', by charter dated Dec. 28, 1792, ([Ms.]
Vermont Chartei-s, 1 — 376). Line with Kichford established, (Laws
of 1802, pp. 158-100; 1803, p. 60).
Surveyor Generars Papers, I — 20, 29, 33 ; V — survey of lines ;
X — 110, bounds of ; Hemenway's Vermont Historical Gazetteer, 3 —
265; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 288;
Thompson's Histor}^ of Vermont, 1842, Part III, p. 97 ; Hayward's
Vermont Gazetteer, 1849, p. 76 ; Deming-'s Vermont Officers, 1851,
p. 155 ; Coolidge and Mansfield's History of New England, 1860,
p. 828.
JERICHO. — Town in Chittenden County. New Hampshire grant
of 23,040 acres to Edward Burling and sixty-five associates, June 7,
1763, ante pp. 236-239. Part incorporated with parts of Williston
and New Huntington into Richmond, Oct. 27, 1794, (Laws, pp. 55-
57). Part united with part of L^nderhill for school purposes, (Laws
of 1812, p. 35).
Surveyor General's Papers, 1—72, 97, 209, 236 ; VI and VII— sur-
vey of lines ; X — 16, bounds of ; Hemenway's Vermont Historical
Gazetteer, 1—829 ; Child's Chittenden Co. Gazetteer, 1883, p. 223 ;
Thompson's History of Vermont, 1842, Part III, p. 97 ; Hayward's
Vermont Gazetteer, 1849, p. 76; Deming's Vermont Officers, 1851,
p. 155; Coolidge and Mansfield's Historj' of New England, 1860,
p. 828; Rann's History of Chittenden Co., 1886, p. 623.
JOHNSON. — Town in Lamoille County. Vermont grant to Rev.
Jon^ Edwards, William Samuel Johnson, Charles Chauncey, and sixty-
two associates, Jan. 2, 1792, ([Ms.] Vermont Charters, 1-292 to 294).
Annexation of part of Sterling authorized (Laws of 1855, pp. 76-79;
1856, pp. 76-78.)
Surveyor General's Papers. 1-71; X-2, 6, 7, bounds of: Hemen-
way's Vermont Historical Gazetteer, 2-669 ; Child's Lamoille and
Orleans Co. Gazetteer, 1884, p. 104; Thompson's Historv of Vermont,
1842, Part III, p. 99 ; Hayward's Vermont Gazetteer,' 1849, p. 78 ;
Deming's Vermont Officers, 1851. p. 155; Coolidge and Mansfield's
History of New England, 1860, p. 830.
See King's College, (New York grant), post.
JOHNSON'S GORE.— Vermont grant of 5,045 acres to Moses
Johnson and thirty-two associates Feb. 23, 1782, ([Ms.] Vermont
676 APPENDIX.
Charters, 1-296). Incorporated into a town by the name of Acton,
Nov. 6, 1800, (Laws, p. 29).
Deming's Vermont Officers, 1851, p. 155.
See Aeton.
KELLYBROOK.— New York grant of 30,000 acres by Lt. Gov.
Golden to Luke Knowlton July 20, 1774 ; covered lands in Fletcher
and vicinity; Vermont Historical Society Collections, I — 157.
KELLYBURGH. — Mentioned in a petition for a road in [Ms.]
Vermont State Papers, 18-137, and from the direction of the road as
described in the petition Kellyburgh must have included Kellyvale, or
Kelly's Grant No. 2, or both. It is evident from a report of a com-
mittee to assess granting fees that Kellyburgh covered the four tracts
chartered to John Kelly in 1791. The report of the committee
adopted by the General Assembly Jan. 25, 1791, is in [Ms.] Vermont
State Papers, 31-222, and contains the following : " We find the
legislature of Vermont on the fifth day of March one Thousand seven
hundred and Eighty seven made a Grant to the said Kelly of Sixty
nine Thousand and one hundred Acres of land lying in the tract com-
monly called Kelly burgh."
KELLYVALE.— Vermont grant of 31,000 acres to John Kelly of
the City of New York June 7, 1791, ([Ms.] Vermont Charters, I—
308). Kelly's Grant No. 2 adjoining Kellyvale annexed, (Laws of
1825, p. 33). Name changed to Lowell, (Laws of 1831, p. 11).
See Lowell.
KELLY'S GRANT NO. 2.— Vermont grant of 6,000 acres to John
Kelly June 6, 1791, ([Ms.] Vermont Charters, 1-306). This tract
was situated east of Kelly's Grant No. 1, which was chartered as
Kellyvale. In 1825 Kelly's Grant No. 2 was annexed to Kellyvale,
(Laws of 1825, p. 33), and both comprise the present town of Lowell.
KELLY'S GRANT NO. 3.— In March, 1787, Vermont granted to
John Kelly 69,100 acres of land, 39,000 acres of which was free of
fees, (Governor and Council, III — 180 ; [Ms.] Vermont State Papers
31-222). Four charters were issued in 1791, three in June com-
prising 39,000 acres, and one Nov. 4, of 30,100 acres, the granting fees
for the last having been paid Oct. 22, 1791, (Governor and Council,
APPENDIX. 677
IV — 20). The tract which was called No. 3 of Kelly's was the one
chartered in Nov., 1791. as Belvidere, which see. A fourth tract of
2,000 acres chartered June 8, 1791, ([Ms.] Vermont Ciiarters, 1-
307) which with Kellyvale and No. 2 made up the 39,000 acres, was
situated south of Belvidere and west of Johnson and was the part of
Belvidere incorporated with Coit's Gore and part of Bakersfield into
the town of Waterville in 1824. See Laws of 1824, p. 17, where it is
called Belvidere Leg.
In a petition dated Feb. 26, 1787, ([Ms.] Vermont State Papers
22-137), Kelly gives a list of the tracts of land to which he claims to
have a New York title and for which he asks the grant of an equivalent
from Vermont. He also states the Vermont territory in which his
lands are situated :
Under Neio York Under the State of Vermont.
6,000 acres, in Warrenstown. In Jamaica.
2,000 " " Campden. " Wardsborough.
3,000 " a military patent to Capt. Hamilton. " Athens.
1,000 " " " " Col. Cleaveland. " Ira.
5,000 " in Kingsborough. " Wildersburgh & Montpelier.
4,000 " " Xewbrook. " " & Williamstown.
6,500 " " Fincastle. " some town soutliwest of
Bethel [Stockbridge?].
2,000 " " Kelso. In Middletown.
8,000 •' " Meath. Partly in Cambridge and partly
3,000 " " Smithfield. Ungranted. [vacant.
8,000 " " St. George. "
10,000 " " Kellybrook. "
600 " Two lots in Royalton. Royalton under Vermont.
10,000 " Goklsbrow Banyar purchased from citizens
in this state and " petitioner as his attorney prays
69,100 a grant thereof "
KELLY'S GRANT.— Vermont grant of 12,000 acres by charter
dated Oct. 30, 1792, the date on which the granting fees were paid,
([Ms.] Vermont Charters, 1-352 ; Governor and Council, IV — 36).
This tract with Avery's Grant was incorporated into the township of
Missiskouie, (Laws of 1801, p. 78); since 1803 the present town of
Troy.
Surveyor Generals Papers, I — 51.
KELSO. — New York grant of 21,500 acres by Lt. Gov. Golden
May 20, 1770; included land in Tamworth and vicinity; Vermont
Historical Society Collections, I — 154.
678 APPENDIX.
KEMPTON.— New York grant of 16,000 acres by Lt. Gov. Golden
to Pierre G. De Peyster & Co., Nov. 24, 1769, in what is now Orange
County ; Vermont Historical Society Collections, I — 154. In town
of Orange.
Thompson's History of Vermont, 1842, Part HI, p. 100 ; Deming's
Vermont Officers, 1851, p. 156.
KENT.— New York grant of 26,000 acres by Lt. Gov. Golden to
John Rogers & Co., Feb. 13, 1770, now Londonderry, including
Windham and Anderson's Gore probably ; Vermont Historical Society
Collections, I — 154.
KERSBOROUGH.— New York grant of 20,000 acres to Archibald
Hamilton & Co. by Lt. Gov. Golden, Oct. 13, 1770 ; covered lands
in Orange Co. ; Vermont Historical Society Collections, I — 155.
Probably what is now Concord and vicinity.
KILBY.— New York grant of 30,000 acres to Wni. McAdams &
Co. by Gov. Dunmore, July 3, 1771 ; covered lands in Middlesex and
vicinity; Vermont Historical Society Collections, I — 156.
KILLINGTON.— New Hampshire grant, ante-p^. 419-422.
See Sherburne, post.
KINGSBOROUGH.— New York grant of 35,000 acres to John M.
Scott & Co., by Lt. Gov. Colden, June 25, 1770; covered land in
Montpelier and vicinity; Vermont Historical Society Collections,
1—155.
KING'S COLLEGE.— New York grant of 20,000 acres by Lt.
Gov. Colden, Aug. 16, 1774 ; covered lands in Johnson and vicinity;
Vermont Historical Society Collections, I — 157. Marked " Govern-
ors of King's College " on map preceding index to Vol. I, Documen-
tary History of New York. On this map there is another tract
marked ''■ Governors of King's College " which covers the present
town of Washington, and which is marked Kingsland on map facing
p. 430, Vol. VIII, of Governor and Council. On the New York
map there is a third tract marked ''Kings College C. J. Southrer
APPENDIX. 679
Esq." which is in the vicinity of the present towns of Worcester and
Ehnore.
See Kbu/sland, post.
KINGSLAND.— New York grant to King's College, New York
City, it has been said, though at what date granted does not appear.
Kingsland embraced the present town of Washington and was
undoubtedly a New York grant. It belonged to King's College,
Feb. 17. 1772, for on that date steps were taken toward a settlement
of the town. It was the shire town of Gloucester County, (Governor
and Council, I — 268, and VIII — 379). Marked " Governors of King's
College " on map preceding index to Vol. I, Documentary History
of NcAv York.
Thompson's Historj^ of Vermont, 1842, Part III, p. 100 ; Deming's
Vermont Officers, 1851, p. 156.
KINGSTON.— Vermont grant.
See Grranville, ante.
KIRBY. — Town in Caledonia County. Incorporated out of Burke
Tongue and Hopkinsville, Oct. 28, 1807, (Laws, p. 71).
Hemenway's Vermont Historical Gazetteer, I — 336 ; Child's Essex
and Caledonia Co. Gazetteer, 1887, p. 223 ; Thompson's History
of Vermont, 1842, Part III, p. 100 ; Hayward's Vermont Gazetteer,
1849, p. 78: Deming's Vermont Officers, 1851, p. 156; Coolidge and
Mansfield's History of New England, 1860, p. 831.
KNIGHTS GORE.— Vermont grant by act of Nov. 8, 1794, (Laws,
p. 66). A charter was issued to Samuel Knights of Brattleborough,
Oct. 27, 1795, of 1,947 acres and of certain islands in the Onion
River, making in all 2,000 acres, ([Ms.] Vermont Charters, I — 329 to
831). Annexed to Bakersfield, (Laws of 1798, p. 40).
Thompson's History of Vermont, 1842, Part III, p. 100; Deming's
Vermont Officers, 1851, p. 156.
KNIGHTS, SAMUEL.— Vermont grant to Samuel Knights of
Brattleboro. Oct. 27, 1795, of 1,947 acres (Kniglits Gore) and cer-
tain islands in the r)nion River, being all the islands below the upper
line of ^Middlesex not before granted, in all 2,000 acres, ([Ms.] Ver-
mont Charters, I — 329 to 331). This charter was issued in accord-
ance with act passed Nov. 28, 1794, (Laws, p. 6Q).
680 APPENDIX.
KNOWLTON'S GORE.— Same as Bakersfielcl, which see; also
[Ms.] Vermont State Papers, 23—368.
Thompson's History of Vermont, 1842, Part III, p. 100 ; Deming's
Vermont Officers, 1851, p. 156.
LANDGROVE. — Town in Bennington County. Vermont grant
to William Utley and twenty-one associates, Nov. 9, 1780, ([Ms.]
Vermont Charters, I — 28 to 30). Line with Peru established, (Laws
of 1835, p. 29).
Hemenway's Vermont Historical Gazetteer, I — 196 ; Child's Ben-
nington Co. Gazetteer, 1881, p. 133 ; Thompson's History of Ver-
mont, 1842, Part III, p. 101 ; Hayward's Vermont Gazetteer, 1849,
p. 79 ; Deming's Vermont Officers, 1851, p. 156 ; Coolidge and Mans-
field's History of New England, 1860, p. 831.
LEICESTER. — Town in Addison County. New Hampshiie grant
of 23,000 acres to Aaron Brown and sixty-five associates, Oct. 20,
1761, ante pp. 240-243. New York grant of 51,000 acres by Gov.
Dunmore to A. McLure and fifty others (reall}^ a grant by Gov.
Dunmore to himself,) July 8, 1771 ; covered lands chartered by
New Hampshire in Leicester, Salisbury, Middlebury, Cornwall, and
Whiting; Vermont Historical Society Collections, 1-156; H. Hall's
Early History of Vermont, p. 101. Line with Salisbury established,
(Laws of Oct. 1789, p. 3; 1796, p. 52). Alteration of boundary with
Salisbury and annexation of part to Salisbury and part of Salisbury to
Leicester authorized, (Laws of 1840, p. 61). Union of part of Leices-
ter and part of Salisbury for school purposes, (Laws of 1803, p. 45).
Hemenway's Vermont Gazetteer, 1-44 ; Child's Addison Co. Gaz-
etteer, 1882, p. 119; Thompson's History of Vermont, 1842, Part III,
p. 102 ; Hayward's Vermont Gazetteer, 1849, p. 79; Deming's Ver-
mont Officers, 1851, p. 156 ; Coolidge and Mansfield's History of New
England, 1860, p. 832.
LEINSTER.— New York grant of 35,000 acres by Gov. Dun-
more, July 4, 1771 ; included lands chartered by New Hampshire in
Somerset and Woodford; Vermont Historical Society Collections, I —
156 ; map preceding index to Vol. 1, Documentarv History of New
York.
LEMINGTON. — Town in Essex County. New Hampshire grant
as Limington of 23,040 acres to Samuel Averill and sixty-three associ-
APPENDIX. 681
ates, June 29, 1762, ante pp. 244 to 247. Part annexed to Canaan,
(Laws of 1837, p. 161). Annexation of part to Canaan authorized,
(Laws of 1870, p. 569).
Surveyor General's Papers, I — 78, 90, 166; III — survey of lines; X
— 88, 89, bounds of; Hemenway's Vermont Historical Gazetteer, 1-
1014; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 457;
Thompson's History of Vermont, 1842, Part HI, p. 102; Hayward's
Vermont Gazetteer, 1849, p. 80; Deming's Vermont Officers, 1851, p.
156; Coolidge and Mansfield's History of New England, 1860, p. 833.
LEWIS. — L^norganized town in Essex County. New Hampshire
grant of 23,040 acres to Eleazer Hinman and sixty-three associates,
June 29, 1762, ante pp. 248-251.
Surveyor General's Papers, I — 79 ; III — survey of lines ; X — 87,
bounds of: Child's Essex and Caledonia Co. Gazetteer, 1887, p. 459;
Thompson's History of Vermont, 1842, Part III, p. 103 ; Hayward's
Vermont Gazetteer, 1849, p. 80; Deming's Vermont Ofiicers, 1851, p.
157.
LEYDEN.— New York grant of 24,000 acres by Lt. Gov. Golden,
Aug. 7, 1770; covered Northfield and vicinity; Vermont Historical
Society Collections, I — 155.
LINCOLN. — Town in Addison County. Vermont grant of
23,040 acres to Col. Benjamin Simouds and sixty-four associates,
Nov. 9, 1780, ([Ms.] Vermont Charters, 1-137 to 140.) Part
annexed to Warren, (Laws of 1824, p. 16). Part of Bristol annexed,
(Laws of 1824, p. 17). Part of Avery's Gore annexed, (Laws of
1847, p. 8). Part of Ripton annexed, (Laws of 1869, p. 288). See
Ripton for New York grant.
Surveyor General's Papers, 1-80; 11-34; IV-survey of lines; X-
24, 25, bounds of ; Hemenway's Vermont Historical Gazetteer, 1-48 ;
Child's Addison Co. Gazetteer, 1882, p. 122 ; Thompson's History of
Vermont, 1842, Part III, p. 103 ; Hayward's Vermont Gazetteer,
1849, p. 80 ; Deming's Vermont Officers, 1851, p. 157 ; Coolidge and
Mansfield's History of New England, 1860, p. 833.
LINFIELD, LINTFIELD, or LITCHFIELD.— "Linfield" on
maps in Jeffery's Atlas, 1776, pp. 15, 17, w^here Royalton is, on map
preceding index to Vol. 1, Documentary History of New York. The
date of the latter map is 1779 and does not represent Royal Town as
682 APPEi^DIX.
claimed by New Hampshire. "• Litchfield *' is found on map facing
p. 430 of Vol. VIII, Governor and Council, and room is made for it
between Royalton and Barnard which are adjoining towns. "■ Lint-
field " is in the list of New York grants published in the Rural
Magazine in 1795, 1-90, and copied in Slade's Vermont State Papers,
pp. 13, 16, and the Provincial and State Papers of New Hampshire
X— 204 to 207, the date of the grant being Aug. 4, 1763. But John
Kelly "being duly sworn on the Holy Evangelists" testified in the
city of New York on the 6th day of March, 1771, that he had in his
possession a map procured in New Hampshire as an authentic draft
of the lands granted by Gov. Wentworth in Vermont with the dates
of the patents, and Lintfield does not appear in his list; Vol. IV,
(octavo) Documentary History of New York, pp. 704-707. There
are other differences between these lists as pointed out in Governor
and Council, VIII — 364 to 366, but the copy of charters in the Secre-
tar}' of State's office in Montpelier, Vt., which was certified to by the
Secretary of State of New Hampshire in 1857 as correct, and supposed
to include all grants in Vermont territory, has all the towns on both
the lists above mentioned except Lintfield.
LITTLETON.— Vermont grant.
See Waterfordj post.
LONDONDERRY.— Town in Windham County. Vermont grant
to Edward Akin, Samuel Fletcher, and Joseph Tyler, April 20, 1781,
([Ms.] Vermont Charters, 1-31). Part incorporated with Mack's
Leg into Windham, but the latter not allowed a representative in the
General Assembly, (Laws of Oct., 1795, p. 21). Part of Windham
annexed, (Laws of Oct., 1797, p. 21). Windham allowed a repre-
sentative, (Laws of 1804, p. 16).
Surveyor General's Papers, II — 16 ; Hemenway's Vermont Histori-
cal Gazetteer, Vol. 5, Part III, p. 15; Child's Windham Co.
Gazetteer, 1884, p. 238; Thompson's History of Vermont, 1842,
Part III, p. 103; Hayward's Vermont Gazetteer, 1849, p. 80; Dem-
ing's Vermont Officers, 1851, p. 157 ; Coolidge and Mansfield's
History of New England, 1860, p. 833.
LOWELL. — Town in Orleans County. Vermont grant as Kelly-
vale to John Kelly. Name changed to Lowell, (Laws of 1831, p. 11).
Part annexed to Irasburgh, (Laws of 1852, p. ^G; 1854, p. 56.) An-
nexation of part to Montgomery authorized, (Laws of 1858, p. 48).
Annexation of part to Albany authorized, (Laws of 1870, p. 570).
APPENDIX. 683
Hemenway's Vermont Historical Gazetteer, 3-269; Child's Lamoille
and Orleans Co. Gazetteer, 1884, p. 288"^; Thompson's History of
Vermont, 1842, Part HI, p. 104; Hayward's Vermont Gazetteer,
1849, p. 81 ; Deming's Vermont Officers, 1851, p. 157 ; Coolidge and
Mansfield's History of New England, 1860, p. 834.
See Kellyvale.
LUDLOW. — Town in Windsor County. New Hampshire grant
of 24,000 acres to Jacob Lee and sixty-four associates Sept. 16, 1761,
ante pp. 252-256. Part annexed to Mt. Holly, (Laws of Oct., 1792,
pp. 20-23).
Child's Windsor Co. Gazetteer, 1884, p. 150 ; Thompson's History
of Vermont, 1842, Part HI, p. 104; Hay ward's Vermont Gazetteer,
1849, p. 81 ; Deming's Vermont Officers, 1851, p. 157 ; Coolidge and
Mansfield's History of New England, 1860, p. 835.
LUNENBURGH.— Town in Essex County. New Hampsliire
frant of 23,040 acres to David Page and sixty-nine associates, July
, 1763, ante pp. 257-261.
Surveyor General's Papers, 1—83, 88, 117, 126; H— 14, 76; IV—
survey of lines; X — 74, bounds of; Hemenway's Vermont Historical
Gazeteer, 1 — 1015 ; Child's Essex and Caledonia Co. Gazetteer, 1887,
p. 459 ; Thompson's History of Vermont, 1842, Part HI, p. 107 ;
Hayward's Vermont Gazetteer, 1849, p. 82 ; Deming's Vermont Offi-
cers, 1851, p. 158; Coolidge and Mansfield's History of New Eng-
land, 1860, p. 837.
LUTTERLOH.— Name changed to Albany in 1815. See Alhaiiy.
LYNDON. — Towai in Caledonia County. Vermont grant to Jon*
Arnold and fifty-two associates, Nov. 20, 1780, ([Ms.] Vermont
Charters, 1 — 59 to 65).
Surveyor General's Papers, 1—81, 126, 155; 11—62, 83, 126, 133;
IV, V — survey of lines; X — 30, bounds of; Hemenway's Vermont
Historical Gazetteer, 1 — 338; Child's Essex and Caledonia Co.
Gazetteer, 1887, p. 229; Thompson's History of Vermont, 1842,
Part III, p. 108; Hayward's Vermont Gazetteer, 1849. p. 82;^ Dem-
ing's Vermont Officers, 1851, p. 158; Coolidge and Mansfield's His-
tory of New England, 1860, p. 838.
684 APPENDIX.
MACK'S LEG or MARK'S LEG.— Gore of land in Windham
Co. incorporated with a part of Londonderry into Windham, Oct. 22,
1795, (Laws, p. 21).
MAIDST(3NE. — Town in Essex County. New Hampshire grant
of 25,000 acres to Agur Judson and sixty-three associates, Oct. 12,
1761, ante pp. 2(31-264.
Surveyor General's Papers, I — 90, 166; III and IX — survey of
lines ; X — 85, bounds of ; Hemenway's Vermont Historical Gazetteer,
I_1025; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 477;
Thompson's History of Vermont, 1842, Part III, p. 108 ; HayAvard's
Vermont Gazetteer, 1849, p. 82 ; Deming's Vermont Officers, 1851,
p. 158; Coolidge and Mansfield's History of New England, 1860,
p. 838.
MALDEN — Where Vershire now is. Supposed to be a New
Hampshire grant, (Governor and Council, VIII — 366). See also
map facing page 430 of Vol. VIII, Governor and Council. Gage-
borough was the New York grant covering the same territory. Mai-
den is found on a map in Jeffery's Atlas, printed in 1776, pp. 15, 17.
MANCHESTER. — Town in Bennington County. New Hampshire
grant of 23,040 acres to Ephraim Cowen and sixty-three associates,
Aug. 11, 1761, ante pp. 264-269. Part of Winhall authorized to
be annexed, (Laws of i860, p. 164).
Surveyor General's Papers, II — 36 ; Hemenway's Vermont Histori-
cal Gazetteer, I — 198 ; Child's Bennington Co. Gazetteer, 1881, p.
136 ; Thompson's History of Vermont. 1842, Part HI, p. 109 ; Hay-
ward's Vermont Gazetteer, 1849, p. 83; Deming's Vermont Ofiicers,
1851, p. 158 ; Coolidge and Mansfield's History of New England,
1860, p. 839.
See under Princetown, (New York grant), post.
MANSFIELD.— New Hampshire grant of 23,040 acres, June 8,
1763, to Jeremiah Fravise and sixty-four associates, ante pp. 514-518.
Part annexed to Underbill, (Laws of 1839, p. 86). Authorized to be
annexed to Stowe, (Laws of 1848, pp. 11-13); repealed in part, (Laws
of 1853, pp. 59-61).
Hemenway's Vermont Historical Gazetteer, 2-680 ; Thompson's
History of Vermont, 1842, Part HI, p. 109 ; Hay ward's Vermont Gaz-
etteer, 1849, p. 83 ; Deming's Vermont Officers, 1851, p. 159 ; Cool-
idge and Mansfield's History of New England, 1860, p. 840.
APPENDIX. 685
MARLBORO. — Town in Windham County. New Hampshire
grant as Marleborougli of :^o,040 acres to Timothy Dwight and sixty
associates, April 29!^ 1751. Charter renewed Sept. 21, 1761. Re-
granted as New ^Marlborough, April 17, 1764; ante pp. 269-279.
Hemenway's Vermont Historical Gazetteer, Vol. V, Part H, p.
441; Cliild's Windham Co. Gazetteer, 1884, p. 248; Thompson's His-
tory of Vermont, 1842, Part III, p. 110 ; Hayward's Vermont Gazet-
teer, 1849, p. 83; Deming's Vermont Officers, 1851, p. 159; Coolidge
and Mansfield's History of New England, 1860, p. 841.
^lARSHFIELD. — Town in Washington County. Vermont grant
Oct. 16, 1782. Charter issued to the Stockbridge tribe of Indians,
June 22, 1790, ([^Is.] Vermont Charters, 1—271 to 273). Part of
Harris Gore annexed, (Laws of 1890, p. 276).
Snrve3-or General's Papers, 1—89, 91, 136; II — 44; X — 19, bounds
of; Hemenway's Vermont Historical Gazetteer, 4 — 197; Child's
Washington Co. Gazetteer, 1889, p. 284; Thompson's History of
Vermont, 1842, Part III, p. 112; Hayward's Vermont Gazetteer,
1849, p. 84; Deming's Vermont Officers, 1851, p. 159; Coolidge and
Mansfield's History of New England, 1860, p. 842.
MARVIN'S GORE.— Vermont grant by act passed Nov. 4, 1793.
Charter issued for 787 acres to Ebenezer Marvin of Huntsburgh, Oct.
27, 1801, ([Ms.] Vermont Charters, III— 26). It was situated
between that part of Highgate which was formerly Alburgh Gore and
Huntsburg (now Franklin) and was annexed to Highgate in 1806,
(Laws of 1806, p. 11).
Surveyor General's Papers, II — 16 ; Thompson's History of Ver-
mont, 1842, Part III, p. 112.
MEATH. — New York patent of 25,000 acres issued by Lt. Gov.
Colden to Josiah Willard t& Co., Feb. 11, 1775. Embraced territory
in Fairfield and vicinity chartered by New Hampshire in 1763 ;
Vermont Historical Society Collections, I — 157. Marked ''Josiah
Willard & Co.," on map preceding index to Vol. 1, Documentary
History of New York.
MECKLENBURGH.— New York grant of 30,000 acres by Gov.
Dunmore to Geraldus W. Beekman, June 26, 1771. Embraced
territory chartered by New Hampshire in 1762 — Ferrisburg and
vicinity; Vermont Historical Society Collections, I — 155.
686 APPENDIX.
MEDWAY. — Vermont grant of 8,890 acres to Joseph Bouker and
thirty-three associates, Feb. 23, 1781, ([Ms.] Vermont Charters, I —
315 to 317). Mistake in charter rectitied Oct. 30, 1794, (Laws, p.
134). Parker's Gore annexed and name changed to Parkerstown
Nov. 7, 1804, (Laws, p. 121). Now Mendoyi.
Thompson's History of Vermont, 1842, Part III, p. 112 ; Deming's
Vermont Officers, 1851, p. 159.
MENDON. — Vermont grant as Medway. Name changed from
Parkerstown, (Laws of 1827, p. 38).
Hemenway's Vermont Historical Gazetteer, 3 — 784; Child's Rut-
land Co. Gazetteer, p. 148; Thompson's History of Vermont, 1842,
Part HI, p. 113; Hayward's Vermont Gazetteer, 1849, p. 84; Dem-
ing's Vermont Officers, 1851, p. 159; Coolidge and Mansfield's
History of New England, 1860, p. 843.
MIDDLEBURY. — Town in Addison County. New Hampshire
grant of 25,040 acres to John Evarts and sixty-one associates, Nov.
2, 1761, ante pp. 279-283.
Two grants comprising 3,210 acres to Adolphus Benzel by Gov.
Dunmore of New York, March 13 and 25, 1771, covered lands
in Middlebury ; Vermont Historical Society Collections, I — 155.
Part of Cornwall annexed Oct. 25, 1796, (Laws, p. 56). Part united
with part of New Haven for school purposes, (Laws of 1801, p. 88;
1802, p. 79). Act of 1802 repealed, (Laws of 1811, p. 82). Part
annexed to Ripton, (Laws of 1814, p. 141). Part authorized to
be annexed to Ripton, (Laws of 1829, p. 20). Part of Weybridge
annexed if neither town dissents, (Laws of 1851, p. 64).
Surveyor General's Papers, H — 16; X — 14, 15, bounds of; Hem-
enway's Vermont Historical Gazetteer, I — 50 ; Child's Addison Co.
Gazetteer, 1882, p. 127; Thompson's History of Vermont, 1842,
Part III, p. 113 ; Hayward's Vermont Gazetteer, 1849, p. 85 ;
Deming's Vermont Officers, 1851, p. 160 ; Coolidge and Mansfield's
History of New England, 1860, p. 843.
See under Leicester for Nevv^ York grant.
See Morrisfield^ (New York grant), post.
MIDDLE HERO. — Vermont grant as part of Two Heroes to
Ethan Allen, Samuel Herrick, and three hundred and sixty-three
others Oct. 27, 1779, ([Ms.] Vermont Charters, 1—231 to 239).
Two Heroes divided into North and South Hero, providing that they
APPENDIX. 687
shall have jointly one representative in the legislature, Oct. 25,
1788, (Laws, p. 7). Providing; clause rei)ealecl and each allowed a
representative Jan. 18, 1791, (Laws, p. 4).
Nov, 7, 1798, South Hero was divided, and the north part of the
island was incorporated as Middle Hero, but both towns were jointly
represented in the Assembly by one member, (Laws of 1798, pp. 42-
44), until 1810 when Middle Hero was first represented by Asa
Lyon. Certain islands annexed, (Laws of 1800, p. 30). Name
changed to Grand Isle, (Laws of 1810, p. 169).
Thompson's History of Vermont, 1842, Part IH, p. 115; Deming's
Vermont Officers, 1851, p. 161.
MIDDLESEX. — Town in Washington County. New Hampshire
grant of 23,040 acres to Jacob Rezeau and sixty-two associates, June
8, 1763, ante pp. 283 to 287. New York grant by Gov. Dunmore of
30,000 acres as Kilby to William McAdams and others July 3, 1771,
was of land now Middlesex and vicinity ; Vermont Historical Soci-
ety Collections, I — 156. Part annexed to Waterbury, (Laws of
1850, p. 46).
Surveyor General's Papers, I— 106, 113, 118,194; IV— survey of
lines ; X — 4, 17, bounds of , Hemenway's Vermont Historical Gazet-
teer, 4—222; Child's Washington Co. Gazetteer, 1889, p. 302;
Thompson's History of Vermont, 1842. Part III, p. 115 ; Hay ward's
Vermont Gazetteer, 1849. p. 85; Deming's Vermont Officers, 1851,
p. 161 ; Coolidge and Mansfield's History of New England, 1860, p.
847.
MIDDLESEX.— New York grant by Lt. Gov. Colden of 35,000
acres (where Randolph and Bethel now are), to Augustus Van Cort-
landt, Jan. 22, 1770 ; Vermont Historical Society Collections, I — 154.
MIDDLETOWN.— Incorporated Oct. 28, 1784, out of parts of
Wells, Tinmouth, Poultney, and Ira, (Laws, R., 1797). Name
authorized to be changed to iSIiddletown Springs, (Laws of 1884,
p. 269).
Hemenway's Vermont Historical Gazetteer, 3 — 794 ; Child's Rut-
land Co. Gazetteer, 1882, p. 151 ; Thompson's History of Vermont,
1842, Part III, p. 115; Harvard's Vermont Gazetteer, 1849, p. 86;
Deming's Vermont Officer, 1851, p. 162; Coolidge and Mansfield's
History of New England, 1860, p. 848.
688 APPENDIX.
MIDDLETOWN SPRINGS.— Town in Rutland County. Author-
ization of change of name from Middle town, (Laws of 1884, p. 269).
See 3Iiddletoton.
MILTON. — Town in Chittenden County. New Hampshire grant
of 23,040 acres to Samuel and Isaac Rogers and sixty-one associates,
June 8, 1763, ante pp. 287-291. So much of Colchester as lies north
and west of Lamoille river annexed, (Laws of 1868, p. 309).
Surveyor General's Papers, 1—85, 109, 201 to 206, 235 ; VI— sur-
vey of lines ; X — 27, bounds of ; Hemenway's Vermont Historical
Gazetteer, 1—839 ; Child's Chittenden Co. Gazetteer, 1883, p. 238 ;
Rami's History of Chittenden Co., 1886, p. 636 ; Thompson's
History of Vermont, 1842, Part III, p. 116; Hay ward's Vermont
Gazetteer, 1849, p. 86; Deming's Vermont Officers, 1851, p. 162;
Coolidge and Mansfield's History of New England, 1860, p. 848.
MINDEN. — Vermont grant of a township six miles square to
Timothy Newell, Ebenezer Crafts, and sixty-one associates, Aug. 23,
1781, ([Ms.] Vermont Charters, I — 197 to 199). Name changed to
Craftsbury, (Laws of 1790, p. 6).
Thompson's History of Vermont, 1842, Part III, p. 117; Deming's
Vermont Officers, 1851, p. 162.
See Craftsbu?'!/.
MINEHEAD. — New Hampshire grant of 23,040 acres to Rev.
Noah Waddams and sixty-three associates, June 29, 1762, ante pp.
39-42. Name changed to.Bloomfield, (Laws of 1830, p. 26).
Surveyor General's Papers, I — 90; HI and X — survey of hues;
X— 86, bounds of ; Thompson's History of Vermont, 1842, Part HI,
p. 117 ; Deming's Vermont Officers, 1851, p. 162.
See Bloomfield.
MINTO.— New York grant of 30,000 acres to Andrew Elliott by
Gov. Tryon, Oct. 9, 1772. This patent covered lands in Richmond
and vicinity chartered by New Hampshire in 1763 ; Vermont His-
torical Society Collections, I — 157.
MISSISQUOI. — Incorporated out of Kelly's and Avery's grants,
Oct. 28, 1801, (Laws, p. 78). Name changed to Troy, Oct. 26, 1803,
(Laws, p. 6).
APPENDIX. 689
Thompson's History of Vermont, 1842, Part III, p. 117, (Missisco) ;
Deming's Vermont Officers, 1851, p. 162, (Missisco).
See Troy.
MONCKTON.— New York patent of 23,000 acres granted by Gov.
Duumore to Abraham Lott, April 30, 1771 ; covered lands granted
by New Hampshire in 1703, in the present town of Whiting ; Ver-
mont Historical Society Collections, 1 — 155.
MONKTON. — Town in Addison Connty. New Hampshire grant
of 24,000 acres to Abraham Dow and sixty-three associates, June 24,
1762, ante pp. 291-295. Part annexed to Starksboro, March 4, 1797,
(Laws, p. 47).
Surveyor General's Papers, II — 16 ; X — 20 to 22, bounds of ;
Hemenway's Vermont Historical Gazetteer, I — 65 ; Child's Addison
Co. Gazetteer, 1882, p. 156; Thompson's History of Vermont, 1842,
Part HI, p. 117; Hayward's Vermont Gazetteer, 1849, p. 87 ; Dem-
ing's Vermont Officers, 1851, p. 162 ; Coolidge and Mansfield's His-
tory of New England, 1860, p. 849.
MONROE. — Vermont grant as Woodbury of a township six miles
square to William Lyman and Col. Ebenezer Wood and sixty-three
associates, Aug. 16, 1781, ([Ms.] Vermont Charters, 1—166 to 169).
Name changed from Woodbury, (Laws of 1838, p. 7). Part annexed
to Walden, (Laws of 1840, p. 54). Name changed back to Wood-
bury, (Laws of 1843, p. 27).
Thompson's History of Vermont, 1842, Part III, p. 119; Deming's
Vermont Officers, 1851, p. 163.
MONTGOMERY.— Town in Franklin County. Vermont grant
of 23,040 acres to Stephen R. Bradley and fifty-nine others, Oct. 8,
1789, in acordance with an act passed March 15, 1780, ([Ms.] Ver-
mont Charters, I — 286 to 288). Provision made for establishing
line with other towns and sale of a gore of land between Enosburg,
Berkshire, Richford, and Montgomery directed, (Laws of 1802, pp.
158-160). So much of Laws of 1802, pp. 158-160, as directs sale of
gore of land between Berkshire and Richford repealed, (Laws of
1803, p. 60). Part of Lowell authorized to be annexed, (Laws of
1858, p. 48). Part of Averv's Gore authorized to be annexed, (Laws
of 1858, p. 50).
690 APPENDIX.
Surveyor General's Papers,! — 91,162; V — survey of lines ; X —
106, 107, bounds of; Hemenway's Vermont Historical Gazetteer,
2—469; Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. 140;
Thompson's History of Vermont, 1842, Part HI, p. 118; Hayward's
Vermont Gazetteer, 1849, p. 87 ; Deming's Vermont Officers, 1861,
p. 163; Coolidge and Mansfield's History of New England, 1860,
p. 850.
MONTPELIER.— City in Washington County. Vermont grant,
Oct. 21, 1780. Charter issued in accordance therewith to Timothy
Bigelow and fifty-nine associates, but not defining the boundaries of
the township, Aug. 14, 1781, ([Ms.] Vermont Charters, 1—255 to
258). Feb. 9, 1804, a new charter was issued in accordance with
act passed Feb. 1, 1804, (Laws, pp. 22-24), defining the bounds of
grant of 23,040 acres. Seat of government located at, (Laws of
1805, p. 215). Divided into Montpelier and East Montpelier, (Laws
of 1848, pp. 5-7: 1859, pp. 146-148).
Surveyor General's Papers, 1—88, 101, 227 ; 11—26, 44, 96, 151 ;
X — 3, bounds of; Hemenwav's Vermont Historical Gazetteer, 4 —
251; Child's Washington Co"! Gazetteer, 1889, p. 320 ; Thompson's
History of Vermont, 1842, Part III, p. 119; Hayward's Vermont
Gazetteer, 1849, p. 88; Deming's Vermont Officers, 1851, p. 163;
Coolidge and Mansfield's History of New England, 1860, p. 820;
D. P. Thompson's History of Montpelier, 1860 ; Vermont Watchman^
Souvenir Edition Devoted to Montpelier, 1893.
See Kingsborough^ (New York grant), ante.
MOORETOWN.— New York grant of 25,000 acres to Wm. Smith
by Lt. Gov. Golden, May 3, 1770; Vermont Historical Society Col-
lections, I — 154. Name changed to Bradford, Oct. 23, 1788, (Laws,
p. 9).
MORETOWN.— Town in Washington County. New Hampshire
grant of 23,040 acres to Jonah Forster and sixty-four associates, June
7, 1763, ante pp. 295-299. Part annexed to Duxbury for school pur-
poses, (Laws of 1802, p. 89). Repealed, (Laws of 1822, p. 95).
Surveyor General's Papers, I — 164; IV — survey of lines; X — 2, 5,
18, bounds of; Hemenway's Vermont Historical Gazetteer, 4—593;
Child's Washington Co., Gazetteer, 1889, p. 399; Thompson's History
of Vermont, 1842, Part III, p. 121; Hayward's Vermont Gazetteer,
1849, p. 89; Deming's Vermont Officers, 1851, p. 163; Coolidge and
Mansfield's History of New England, 1860, p. 853.
APPENDIX. 691
MORGAN.— Name changed from Caldersburgh, Oct. 19, 1801,
(Laws, p. 82). Line established with Wenlock, Jan. 31, 1804, (Laws
p. 1:^).
Surveyor General's Papers, I — 21 ; II — 16 ; III — survey of lines ;
X — 98, bounds of; Hemenway's Vermont Historical Gazetteer, 3-
282; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 28829;
Thompson's History of Vermont, 1842, Part III, p. 121; Hay ward's
Vermont (xazetteer, 1849, p. 89; Deming's Vermont Officers, 1851,
p. 163 ; Coolidge and Mansfield's History of New England, 1860, p.
853.
MORRISFIELD.— New York grant of 21,940 acres by Gov.
Dunmore to G. H. Ludlow, June 21, 1771. Embraced territory char-
tered by New Hampshire in 1761 as Cornwall and Midtllebury; Ver-
mont Historical Society Collections, I — 155.
MORRISTON — Appears as a New York grant on map facing p.
430, Vol. VIII, Governor and Council, covering lands in the vicinity
of the present towns of Brandon and Goshen, and is marked " Monck-
ton" on map preceding index to Vol. 1, Documentary History of New
York.
MORRISTOWN.— Town in Lamoille County. Vermont grant of
23,040 acres to Dr. Moses Morse and sixty-four associates, Aug. 24,
1781, ( [Ms.] Vermont Charters, 1—200 to 203). Part of Sterling
authorized to be annexed, (Laws of 1855, pp. 76-79; 1856, pp. 76-78).
Part authorized to be annexed to Hyde Park, (Laws of 1870, p. 570).
Surveyor General's Papers, X — 1, 6, 32, bounds of; Hemenway's
Vermont Historical Gazetteer, 2-680; Child's Lamoille and Orleans
Co. Gazetteer, 1884, p. 114; Thompson's History of Vermont, 1842,
Part HI, p. 122; Hayward's Vermont Gazetteer, 1849, p. 90; Dem-
ing's Vermont Officers, 1851, p. 164; Coolidge and Mansfield's His-
tory of New England, 1860, p. 853.
MOl^NT HOLLY.— Town in Rutland County. Incorporated
from Jackson's Gore and parts of Ludlow and Wallingford, ()ct. 31,
1792. (Laws, pp. 20-23). Annexation of part of Weston authorized,
(Laws of 1870, p. 572).
Hemenway's Vermont Historical Gazetteer, 3 — 845; Child's Rut-
land Co. Gazetteer, 1882, p. 157 ; Thompson's History of Vermont,
1842, Part HI, p. 123; Hayward's Vermont Gazetteer, 1849, p. 90;
692 APPENDIX.
Deming's Vermont Officers, 1851, p. 164 ; Coolidge and Mansfield's
History of New England, 1860, p. 855.
MOUNT TABOR.— Town in Rutland County. New Hampshire
grant as Harwich of 23,040 acres to Jonathan Willard and sixty-one
associates, Aug. 28, 1761, ante pp. 299-303. Name changed from
Harwich, (Laws of 1803, p. 68). Part of Peru annexed, (Laws of
1805, p. 19). Part annexed to Dorset, (Laws of 1825, p. 25; 1832,
p. 25). Annexation of part of Danby authorized, (Laws of 1848, pp.
9-11).
Surveyor General's Papers, I — 16, 173; Hemenway's Vermont His-
torical Gazetteer, 3-866 ; Child's Rutland Co. Gazetteer, 1882, p. 164 ;
Thompson's History of Vermont, 1842, Part HI, p. 123 ; Hay ward's
Vermont Gazetteer, 1849, p. 91 ; Deming's Vermont Officers, 1851,
p. 164 ; Coolidge and Mansfield's History of New England, 1860, p.
856.
NAVY. — Vermont grant of 23,040 acres to Abraham Whipple, Esq,.
and sixty-three associates, Nov. 10, 1780, ([Ms.] Vermont Charters,
I — 206 to 209). Name changed to Charleston, Nov. 16, 1825, (Laws,
p. 33).
Surveyor General's Papers, 1—92, 171; 11—46, 161, 164, field
book; III — survey of lines ; Thompson's History of Vermont, 1842,
Part III, p. 124; Deming's Vermont Officers, 1851, p. 164.
NESHOBE.— New Hampshire grant of 23,000 acres to Josiah
Powers and sixty-five associates, Oct. 20, 1761, ante pp. 47-51. Name
changed to Brandon, Oct. 20, 1784, (R. 1797).
Thompson's History of Vermont, 1842, Part III, p. 124; Deming's
Vermont Officers, 1851, p. 165.
NEWARK. — Town in Caledonia County. Vermont grant of 23,-
040 acres to Col. William Wall and sixty-four associates, Aug. 15,
1781, ([Ms.] Vermont Charters, I — 148 to 151). Formerly in Essex
County and annexed to Caledonia County, (Laws of 1824, p. 15).
Annexed to Caledonia Probate District, (Laws of 1826, p. 21).
Surveyor General's Papers, I — 126 ; II — 48 ; IV — survey of lines ;
X — 69, 71, 72, bounds of; Hemenway's Vermont Historical Gazet-
teer, I — 356 ; Child's Essex and Caledonia Co. Gazetteer, 1887, p.
259 ; Thompson's History of Vermont, 1842, Part III, p. 124; Hay-
ward's Vermont Gazetteer, 1849, p. 91 ; Deming's Vermont Officers,
APPENDIX. 693
1851, p. 165; Coolidge and Mansfield's History of New England,
1860, p. 856.
NEWBROOK.— New York patent of 23,000 acres to Jacobus Van
Zant and Co., June 13, 1770, of lands now probably in Barre and
Williamstown ; Vermont Historical Societ}' Collections, I — 154.
NEWBURY. — Town in Orange County. New Hampshire grant
to Jacob Bailey and seventy-one associates, May 18, 1763, ante pp.
303-307. New Hampshire charter confirmed by New York March
\\\ 1772, (25,000 acres); Vermont Historical Society Collections,
1-156. Vermont post-office established, March 9, 1787, (Laws, p.
116). Repealed, Nov. 10, 1797, (R. 1797, Repeals). Line with
other towns established, Nov. 4, 1799, (Laws, p. 17 ; 1801, p. 88 ;
1802, p. 48).
Surveyor General's Papers, 1—97, 100, 106, 107, 120, 140, 163, 207 ;
n — 6, 51, 55 ; V and IX — survey of lines ; X — 46, bounds of; Hem-
enway's Vermont Historical Gazetteer, 2 — 915 ; Cliild's Orange Co.
Gazetteer, 1888, p. 269; Thompson's History of Vermont, 1842, Part
HI, p. 124; Hayward's Vermont Gazetteer, 1849, p. 91; Deming's
^^ermont Officers, 1851, p. 165; Coolidge and Mansfield's History
of New England, 1860, p. 856.
NEWFANE. — Town in Windham County. New Hampshire grant
as Fane of 23,040 acres to Abner Sawyer and sixty-eight associates,
June 19, 1753. Regranted as New Fane to Benj. Flagg and sixty-
four associates, Nov. 3, 1761, ante pp. 307-315. New Hampshire
charter confirmed by New York May 11, 1772, (20,000 acres). Part
annexed to Brookline, (Laws of 1820, p. 41).
Hemenway's Vermont Historical (jazetteer. Vol. 5, Part II, p. 455;
Child's Windham Co. Gazetteer, 1884, p. 255; Thompson's History
of Vermont, 1842, Part HI, p. 126 ; Hayward's Vermont Gazetteer,
1849, p. 92; Deming's Vermont Officers, 1851, p. 165; Coolidge and
^Mansfield's History of New England, 1860, p. 860.
NEW FLAMSTEAD.— New Hampshire grant, ante pp. 95-98.
See Chester^ ante.
NEW HAVEN. — Town in Addison County. New Hampshire
grant of 25,040 acres to John Evarts and sixty-one associates, Nov. 2,
694 APPENDIX.
1761, ante pp. 315-319. New York patent issued by Gov. Dunmore
for 7,000 acres to Col. John Reid, June 7, 1771, embraced land now
in Panton and New Haven ; Vermont Historical Society Collections,
I — 155. New Haven Gore annexed, (Laws of 1790, p. 2). Part of
New Haven incorporated into the city of Vergennes, Oct. 23, 1788,
(Laws, pp. 11-19). Part annexed to Vergennes, Nov. 1, 1791,
(Laws, p. 5). Part annexed to Weybridge, Oct. 25, 1791, (Laws,
p. 6). Act of Nov. 1, 1791, annexing part to Vergennes repealed
Oct. 31, 1796, (Laws, pp. 53-55), and that part incorporated into
town of Waltham. Parts of New Haven and Middlebury united for
school purposes, (Laws of 1801, p. 88 ; 1802, p. 79). Act of 1802
repealed, (Laws of 1811, p. 82).
Surveyor General's Papers, X — 4, bounds of; Hemen way's Ver-
mont Historical Gazetteer, I — 68; Child's Addison Co. Gazetteer,
1882, p. 163; Thompson's History of Vermont, 1842, Part III, p. 127;
Hayward's Vermont Gazetteer, 1849, p. 93; Deming's Vermont Offi-
cers, 185-1, p. 166; Coolidge and Mansfield's History of New Eng-
land, 1860, p. 861.
NEW HAVEN GORE.— Bounded north on Monkton, east on
Bristol, south on New Haven, and west on Ferrisburg. Annexed to
New Haven, Oct. 21, 1790, (Laws, p. 2).
Surveyor General's Papers, X — 23, 24, bounds of.
NEW HUNTINGTON.— New Hampshire grant of 23,040 acres to
Edward Burling and sixty-five associates, June 7, 1763, ante pp. 232-
235. Part incorporated, with parts of Jericho and Williston, into
Richmond, and parts of Avery's and Buel's Gores and part of Wil-
liston annexed Oct. 27, 1794, (Laws, pp. 55-57). Part annexed to
Bolton, Oct. 27, 1794, (Laws, pp. 55-57; 1808, p. 135). Name
changed to Huntington Oct. 27, 1795, (Laws, p. 9).
Thompson's History of Vermont, 1842, Part III, p. 128; Deming's
Vermont Officers, 1851, p. 167.
NEWPORT. — Town in Orleans County. Vermont grant as Dun-
cansborough of 23,040 acres to Nathan Fisk, George Duncan, and
sixty-three associates, Oct. 30, 1802, ([Ms.] Vermont Charters, I —
360 to 362). Name changed to Newport, (Laws of 1816, p. 38).
Line established with Derby, (Laws of 1868, p. 310). So much of
Province Island as lies within the state annexed, (Laws of 1845,
p. 6). Auditor of Accounts authorized to sell Province Island, (Laws
of 1865, p. 244).
APPENDIX. 695
Surveyor Geiierars I'a})ers, I — 38; II — 31; V — survey of lines;
X — 111, 112, bouiuls of; Ilcmeiiway's Vermont riistorieal (Jazetteer,
3_21)3; C^hild's Lamoille and Orleans Co. Gazetteer, 1884, p. 288^4;
Thompson's History of Vermont, 1842, Part III, p. 128; Hay-
ward's Vermont Gazetteer, 1849, p. 93 ; Deming's Vermont Officers,
18^)1, p. 1G7 ; Coolidge and Mansfield's History of New England,
1860, p. 802.
NEWPORT. — Is found on map preceding index to Vol. I, Docu-
mentary History of New York, as a town between Strafford and
Sharon, and it also appears on map facing p. 430, Vol. VIII, Gov-
ernor and Council, as a New York grant. Not to be confounded
with Newport, a town in Orleans County.
NEW RUTLAND.— New York grant of 23,000 acres by Lt. Gov.
Colden to Nathan Stone & Co., Sept. 8, 1774 ; covered Sheldon char-
tered by New Hampshire ; Vermont Historical Society Collections,
I — 157. Marked "Nathan Stone & Co." on map preceding index
to Vol. I, Documentary History of New York.
NEWRY. — New York grant by Gov. Dunmore, June 24, 1771, of
37,000 acres, covering land in Sherburne and vicinity ; Vermont His-
torical Society Collections, I — 155.
NORBURY.— New York patent of 32,000 acres issued April 14,
1772, by Gov. Tryon to himself in the names of Edmund Fanning
and others. This township was situated in the vicinity of the towns
of Worcester and Calais.
Vermont Historical Society Collections, I — 156 ; H. Hall's Early
History of Vermont, p. 103.
NORFOLK. — Vermont grant of the northeasterly corner of the
state to Bezaleel Woodward and eleven associates Feb. 27, 1782,
([]\Is.] \'ermont Charters, III — 5). Annexed to Canaan, (Laws of
1801, p. 95).
Thompson's History of Vermont, 1842, Part III, p. 128; Deming's
Vermont Officers, 1851, p. 167.
NORTHFIELD. — Town in Washington County. Vermont grant
to Joel ^latthews and sixty-four associates, Aug. 10, 1781, ([Ms.]
696 APPENDIX.
Vermont Charters, I — 178 to 180.) East part of Waitsfield annexed,
(Laws of 1822, p. 35; 1823, p. 4 ; 1846, p. 11).
Surveyor General's Papers, I — 84, 86, 117 ; II — 52 ; X — 28, bounds
of; Hemenway's Vermont Historical Gazetteer, 4-612; Child's Wash-
ington Co. Gazetteer, 1889, p. 406 ; Thompson's History of Vermont,
1842, Part III, p. 128 ; Hayward's Vermont Gazetteer, 1849, p. 93 ;
Deming's Vermont Officers, 1851, p. 167 ; Coolidge and Mansfield's
History of New England, 1860, p. 863 ; Gregory's History of North-
field, 1878.
See Ley den, (New York grant).
NORTH HERO.— Town in Grand Isle County. Vermont grant
as part of Two Heroes to Ethan Allen, Samuel Herrick, and three
hundred and sixty-three associates, Oct. 27, 1779, ([Ms.] Vermont
Charters, I — 231 to 239). Two Heroes divided into North and South
Hero, but to be jointly represented in the legislature, Oct. 25, 1788,
(Laws, p. 7). Each allowed a representative, Jan. 18, 1791, (Laws,
p. 4). Butler's and Knight's Islands annexed, (Laws of 1821, p. 203).
Hyde's Island, formerly Wood's Island, annexed, (Laws of 1822, p.
35). Wood's Island annexed to St. Albans, (Laws of 1845, p. 6).
Surveyor General's Papers, Vol. I ; Hemenway's Vermont Histori-
cal Gazetteer, 2 — 563 ; Child's Franklin and Grand Isle Co. Gazetteer,
1883, p. 230 ; Thompson's History of A^ermont, 1842, Part HI, p. 129;
Hayward's Vermont Gazetteer, 1849, p. 94 ; Deming's Vermont
Officers, 1851, p. 168; Coolidge and Mansfield's History of New Eng-
land, 1860, p. 864.
NORTON.— Town in Essex County. Vermont grant of 23,040
acres to Timothy Andrus and fifty-nine associates Oct. 26, 1779,
( [Ms.] Vermont Charters, 1—290 to 292). Annexed to Essex County,
(Laws of 1842, p. 126). Act to organize, (Laws of 1884, p. 252).
First represented in the legislature in 1886.
Child's Essex and Caledonia Co. Gazetteer, p. 482; Thompson's
History of Vermont, 1842, Part III, p. 129; Hayward's Vermont
Gazetteer, 1849, p. 94; Deming's Vermont Officers, 1851, p. 168.
NORWICH. — Town in Windsor County. New Hampshire grant
as Norwhich of 23,000 acres to Eleazer and Ebenezer Wales and sixty-
two associates July 4, 1761, ante pp. 319-323. Part authorized to
be annexed to Thetford, (Laws of 1839, p. 87).
Surveyor General's Papers 1-87, 98, 99, 107; IX-survey of lines;
APPENDIX. 697
X-34, bounds of; Chikrs Windsor Co. Gazetteer, 1884, p. 158;
Thompson's History of Vermont, 1842, Part III, p. 129; Hayward's
Vermont Gazetteer, 1849, p. 94; Deming's Vermont Officers, 1851,
p. 1G8; Coolidge and Mansfield's History of New England, 1860,
p. 865.
ORANGE.— Town in Orange County. Vermont grant of 23,040
acres to Amos Robinson, Esq., Capt. Ebenezer Green and sixty-
three associates Aug. 11, 1781, ([Ms.] Vermont Charters, I — 169 to
172). Lnie with Barre established Nov. 4, 1799, (Laws, p. 17).
Repealed Nov. 6, 1801, (Laws, p. 88). Boundaries established Nov.
8, 1802, (Laws, p. 48).
Surveyor General's Papers 1-84, 97, 119, 120, 123, 140, 207 ; II—
30, 157 ; IV — survey of lines ; X — 52, 80, bounds of ; Hemenway's
Vermont Historical Gazetteer, 2-956 ; Child's Orange Co. Gazetteer,
1888, p. 327; Thompson's History of Vermont, 1842, Part III, p. 131;
Hayward's Vermont Gazetteer, 1849, p. 95; Deming's A^ermont
Officers, 1851, p. 168; Coolidge and Mansfield's History of New
England, 1860, p. 867.
See Truro, (New York grant), post, and Kempton, (New York
grant), ante.
ORLEANS. — Name changed from Coventry, (Laws of 1841, p.
61). Name changed back to Coventry, (Laws of 1843, p. 28).
Thompson's History of Vermont, 1842, Part III, p. 132 ; Deming's
Vermont Officers, 1851, p. 169.
ORWELL. — Town in Addison County. New Hampshire grant of
23,500 acres to Benjamin Underbill and sixty-three associates Aug.
18, 1763, ante pp. 323-327. New York grant of 3,000 acres by Lt.
Gov. Colden to Alexander Wallace July 31, 1770, embraced lands
now in Orwell ; Vermont Historical Society Collections, I — 155.
Part authorized to be annexed to Whiting, (Laws of 1839, p. 87).
Annexed to Addison County, (Laws of 1847, p. 7). Part authorized
to be annexed. to Benson, (Laws of 1847, p. 8).
Surveyor General's Papers, X — 19, bounds of; Hemenway's Ver-
mont Historical Gazetteer, I — 73 ; Child's Addison Co. Gazetteer, p.
182; Thompson's History of Vermont, 1842, Part III, p. 133; Hay-
ward's Vermont Gazetteer, 1849, p. 96; Deming's Vermont Officers,
ISol, p. 169; Coolidge and Mansfield's History of New England,
1860, p. 868.
698 APPENDIX.
PAGNELL. — Is found on map preceding index to Vol. 1, Docu-
mentary History of New York, as a town between Thetford and Nor-
Avich ; it also appears as a New York grant on map facing p. 430,
Vol. VIII, Governor and Council.
PANTON. — Town in Addison County. New Hampshire grant of
25,000 acres to James Nichols and sixty-nine associates Nov. 3, 1761,
ante pp. 327-331. New York grant of 7,000 acres by Gov. Dunmore
to Col. John Reid, June 7, 1771, covered lands in Panton and New
Haven chartered by New Hampshire in 1761 ; Vermont Historical
Society Collections, I — 155. New York grant of 10,000 aci'es by
Gov. Dunmore June 14, 1771, also covered lands in Panton. Agree-
ment with Addison Oct. 24, 1785, (R. 1797, App.). Part incorporated
into the City of Vergennes Oct. 23, 1788, (Laws, pp. 11-19). Part
annexed to Weybridge, (Laws of 1806, p. 28). Part of Ferrisburg
authorized to be annexed, (Laws of 1847, pp. 10-12).
Surveyor (leneral's Papers, X — 10, bounds of; Hemenway's Ver-
mont Historical Gazetteer, I — 77 ; Child's Addison Co. Gazetteer,
1882, p. 191 ; Thompson's History of Vermont, 1842, Part III, p.
135 ; Hayward's Vermont Gazetteer, 1849, p. 97 ; Deming's Vermont
Officers, 1851, p. 169; Coolidge and Mansfield's History of New
England, 1860, p. 870.
PARKER'S GORE.— Vermont grant by act of Oct. 22, 1793.
Charter of 3,000 acres issued to Jonathan Parker Nov. 4, 1796,
([Ms.] Vermont Charters, I — 345). Annexed to Medway and both
incorporated into Parkerstown Nov. 7, 1804, (Laws, p. 121). An-
nexed to Sherburne, (Laws of 1822, p. 35). Titles confirmed to
grantees, (Laws of 1846, p. 6 ; [Ms.] Vermont Charters, I — 395).
The part " No Town " not claimed by Sherburne annexed to Stock-
bridge, (Laws of 1884, p. 270).
Thompson's History of Vermont, 1842, Part III, p. 135.
PARKERSTOWN.— Incorporated out of Parker's Gore and Med-
way Nov. 7, 1804, (Laws p. 121). Parker's Gore annexed to
Sherburne, (Laws of 1822, p. 35). Part annexed to part of Rutland
for school purposes, (Laws of 1822, p. 36). Name changed to Men-
don, (Laws of 1827, p. 38).
Thompson's History of Vermont, 1842, Part HI, p. 135 ; Deming's
Vermont Officers, 1851, p. 169.
APPENDIX. 699
r.\\\'l. ET. — Town ill Rutland County. New Hampshire grant of
23,040 acres to Jonathan WiUard and sixty-one associates, Aug. 26,
1761, ante pp. 331-385. New York grant of 2,000 acres by Lt. Gov.
Golden to John Thompson, June lU, 1775, covered lands in Pawlet
granted by New Hampshire in 1761 ; \' ermont Historical Society
Collections, I — 157. Provision for establishing line with Rupert,
(Laws of 1809, p. 93).
Hemenway's Vermont Historical Gazetteer, 3-870 ; Child's Rutland
Co. Gazetteer, 1882, p. 166 ; Thompson's History of Vermont, 1842,
Part HI, p. 135; Hayward's Vermont Gazetteer, 1849, p. 97; Dem-
ing's Vermont Officers, 1851, p. 169 ; Coolidge and Mansfield's His-
tory of New England, I860, p. 870.
See Eugene^ (New^ York grant), ante.
PEACHAM. — Town in Caledonia County. New Hampshire grant
of 23,040 acres to David Smith and sixty-nine associates, Dec. 31,
1763, ante pp. 335-339. Part of Deweysburgh annexed, (Laws of
1810, pp. 108-110).
Surveyor General's Papers, 1—84, 102, (plan of), 118; 11—75;
IV — survey of lines ; X — Q^'i, bounds of ; Hemenway's Vermont His-
torical Gazetteer, I — 358 ; Child's Essex and Caledonia Co. Gazet-
teer, 1887, p. 269 ; Thompson's History of Vermont, 1842, Part III,
p. 136 ; Hayward's Vermont Gazetteer, 1849, p. 98 ; Deming's Ver-
mont Officers, 1851, p. 170; Coolidge and Mansfield's History of
New England, 1860, p. 871.
PEARS ALL'S GORE.— About 3,936 acres granted by Vermont
to Thomas Pearsall of the city of New York, Jan. 27, 1791, ([Ms.]
Vermont Charters, I — 299, 362). This gore, though chartered to
Pearsall, was one of the tracts granted for the purpose of compensat-
ing Samuel Avery for the 52,000 acres of land he so long sought to
obtain and the charter in some way inured to Avery's benefit.
Incorporated as Bradleyvale, (Laws of 1803, p. 25).
See Avery'i< G-ores, ante.
PENRYN.— New York grant of 22,000 acres by Gov. Tryon,
March 10, 1772, covering lands in Calais and vicinity; Vermont His-
torical Society Collections, I — 15»!: map preceding index to Vol. I,
Documentary History of New York.
PERU. — Town in Bennington County. New Hampshire grant as
Brumley of 23,040 acres to William Sumner and sixty-live associates^
700 APPENDIX.
Oct. 13, 1761, ante pp. 339-343. Name changed to Peru, Feb. 3,
1804, (Laws, p. 34). Part annexed to Mount Tabor, 1805, (Laws,
p. 19). Line with Landgrove established, (Laws of 1835, p. 29).
Surveyor General's Papers, I — 173 ; II — 16 ; Hemenway's Ver-
mont Historical Gazetteer, I — 206 ; Child's Bennington Co. Gazet-
teer, 1881, p. 150 ; Thompson's History of Vermont, 1842, Part III,
p. 138; Hayward's Vermont Gazetteer, 1849, p. 98; Deming's Ver-
mont Officers, 1851, p. 170; Coolidge and Mansfield's History of
New England, 1860, p. 873.
PHILADELPHIA. — Vermont grant to Samuel Beach and sixty-
four associates, March 16, 1780, ([Ms.] Vermont Charters, I — 144 to
147). Part of Chittenden, Brandon, and Pittsford joined with part
of Philadelphia for school purposes, (Laws of 1812, p. 158). North
part annexed to Goshen, (Laws of 1814, p. 111). Annexed to Chit-
tenden, (Laws of 1816, pp. 48-50).
Surveyor General's Papers, I — 96 ; II — 9 ; IV — survey of lines ;
Thompson's History of Vermont, 1842, Part III, p. 138 ; Deming's
Vermont Officers, 1851, p. 170.
PITTSFT ELD.— Vermont grant to Samuel Willcox, Daniel Kinne,
Josiah Wright, and one hundred and twenty-seven associates, July
29, 1781, ([Ms.] Vermont Charters, 1—90 to 94). Part annexed to
Rochester, (Laws of 1806, p. 36; 1824, p. 16). Part of Stockbridge
annexed, (Laws of 1813, p. 144). Parts of Stockbridge and Sher-
burne annexed, (Laws of 1822, p. 36). So much of Pittsfield as was
set off from Sherburne, 1822, annexed to Sherburne, (Laws of 1827,
p. 38). Provision for establishing line with Stockbridge, (Laws of
1851, p. 68).
Surveyor General's Papers, I — -95, 118, 164; II — 16; IV — survey
of lines ; Hemenway's Vermont Historical Gazetteer, 3-935 ; Child's
Rutland Co. Gazetteer, 1882, p. 172; Thompson's History of Ver-
mont, 1842, Part III, p. 138 ; Hayward's Vermont Gazetteer, 1849,
p. 99; Deming's Vermont Officers, 1851, p. 170; Coolidge and Mans-
field's History of New England, 1860, p. 874.
PITTSFORD.— Town in Rutland County. New Hampshire grant
of 23,040 acres to Ephraim Doolittle and sixty-three associates, Oct.
12, 1761, ante pp. 343-347. Part annexed to part of Philadelphia
for school purposes, (Laws of 1812, p. 158). Part authorized to be
annexed to Brandon and part of Brandon authorized to be annexed
APPENDIX. 701
to Pittsford, (Laws of 1854, p. 57). Part incorporated into Proctor,
(Laws of 1886, pp. 88-91).
Hemenway's Vermont Historical Gazetteer, 3-939; Child's Rut-
land Co. Ciazetteer, 1882, p. 178 ; Thompson's History of Vermont,
1842, Part III, p. 139; Hayward's Vermont Gazetteer, 1849, p. 99;
Deming's ^"ermont Officers, 1851, p. 171 ; Coolidge and Mansfield's
History of New England, 1860, p. 874 ; Caverly's History of Pitts-
ford, 1872.
See Socialhurgh^ (New York grant), post.
PLAINFIELD. — Town in Washington County. Incorporated out
of St. Andrew's Gore, Nov. 10, 1797, (Laws, p. 64). Goshen and
Harris Gores authorized to be annexed, (Laws of 1855, p. 74).
Goshen Gore authorized to be annexed, (Laws of 1874, p. 380).
Surveyor General's Papers, I — 3, 86 ; II — 44 ; X — 81, bounds of ;
Hemenway's Vermont Historical Gazetteer, 4-713 ; Child's Wash-
ington Co. Gazetteer, 1889, ]3. 435 ; Thompson's History of Vermont,
1842, Part HI, p. 140 ; Hayward's Vermont Gazetteer, 1849, p. 99 ;
Deming's Vermont Officers, 1851, p. 171 ; Coolidge and Mansfield's
History of New England, 1860, p. 875.
PLY]\IOUTH. — Town in Windsor County. New Hampshire grant
as Saltash of 25,600 acres to Jeremiah Hall and sixty-three associates,
July 6, 1761, ante pp. 347-351. New York grant by Gov. Tryon of
25,000 acres confirmed New Hampshire grant, Nov. 8, 1772 ; Vermont
Historical Society Collections, I — 157. Name changed to Plymouth,
Feb. 23, 1797, (Laws, p. 52). Part annexed to Shrewsbury, (Laws
of 1823, p. 3).
Child's Windsor Co. Gazetteer, 1884, p. 169 ; Thompson's History
of Vermont, 1842, Part HI, p. 140; Hayward's Vermont Gazetteer,
1849, p. 100; Deming's Vermont Officers, 1851, p. 171; Coolidge
and Mansfield's History' of New England, 1860, p. 876.
POCOCK. — New Hampshire grant of 23,600 acres to Samuel
Averill and sixty-three associates, June 26, 1762, ante jjp. 66-70.
Name clianged to Bristol, Oct. 21, 1789, (Laws, j). 2).
Thompson's History of Vermont, 1842, Part III, p. 142 ; Deming's
Vermont Officers, 1851, p. 172.
POM FRET. — Town in Windsor County. New Hampshire grant
of 23,500 acres to Isaac Dana and sixty-five associates, July 8, 1761,
702 APPENDIX.
ante pp. 351-355. Part united with part of Hartford for school pur-
poses, (Laws of 1804, p. 54). Part annexed to Sharon, (Laws of
1807, p. 7). Line established with Woodstock, (Laws of 1880, p.
231).
Surveyor General's Papers, II — 16 ; Child's Windsor Co. Gazet-
teer, 1884, p. 177 ; Thompson's History of Vermont, 1842, Part III,
p. 142 ; Hayward's Vermont Gazetteer, 1849, p. 100 ; Deming's Ver-
mont Officers, 1851, p. 172 ; Coolidge and Mansfield's History of
New England, 1860, p. 877.
POULTNEY.— Town in Rutland County. New Hampshire grant
of 23,040 acres to Samuel Brown and sixty-three associates, Sept. 21,
1761, ante pp. 355-359. New York grant of 12,000 acres, Feb. 28,
1771, by Gov. Dunmore embraced lands in Poultney chartered by
New Hampshire, Sept. 21, 1761 ; Vermont Historical Society Collec-
tions, I — 155. Part incorporated witli parts of Ira, Tinmouth, and
Wells, into town of Middletown, Oct. 28, 1784, (R. 1797, App.) Part
of Wells annexed, (Laws of 1798, p. 38). Part of Ira annexed for
school purposes, Oct. 31, 1804, (Laws, p. 49).
Surveyor General's Papers, 1—186, 187, 192; 11—16; VII— survey
of lines ; Hemenway's Vermont Historical Gazetteer, 3-964; Child's
Rutland Co. Gazetteer, 1882, p. 183; Thompson's History of Ver-
mont, 1842, Part HI, p. 143 ; Hayward's Vermont Gazetteer, 1849, p.
101 ; Deming's Vermont Officers, 1851, p. 172 ; Coolidge and Mans-
field's History of New England, 1860, p. 877.
POWNAL. — Town in Bennington County. New Hampshire grant
of 23,000 acres to Seth Hudson and fifty-six associates, Jan. 8, 1760,
ante pp. 359-362. Line with Bennington established, (Laws of 1800,
p. 85). Provision for establishment of line with Stamford, (Laws of
1849, p. 26).
Hemenway's Vermont Historical Gazetteer, I — 212 ; Child's Ben-
nington Co. Gazetteer, 1881, p. 154; Thompson's History of Ver-
mont, 1842, Part III, p. 144; Hayward's Vermont Gazetteer, 1849,
p. 101 ; Deming's Vermont Officers, 1851, p. 172 ; Coolidge and Mans-
field's History of New England, 1860, p. 878.
PRATTSBURGH.— New York grant of 30,000 acres by Gov.
Dunmore, July 6, 1771, covering Highgate and Swanton, chartered
by New Hampshire in 1763 ; Vermont Ilistorical Society Collections,
1—156. Marked " Pratsburg " on map preceding index to Vol. 1,
APPENDIX. 703
Documentary History of New York, and " Pratsborugh " on map of
French and English grants facing p. 3()8 of the same volume,
(quarto).
PRINCETOWN.— A grant made May 21, 1765, by Lt. Gov.
Colden, of Ncav York, of 26,000 acres to Isaac Vrooman and twenty-
five others covering part of Arlington, Sunderland, Manchester, and
Dorset. The first patent (ex(?ept i)erhaps some military patents)
issued by New York for land in wliat is now Vermont. It was issued
to the patentees for 1,000 acres each as tenants in common and within
a few weeks, all the patentees except one, Robert Colback, conveyed
their shares to Jolin Taber Kempe, James Duane, and Walter Ruth-
erford.
H. Hall's Early History of Vermont, pp. 78-80; map preceding-
index to Vol. 1, Documentary History of New York.
PROVIDENCE.— See Barton.
PROVINCE ISLAND.— In Lake Memphremagog ; so much of it
as lies within the limits of this state annexed to Newport, (Laws of
1845, p. 6). Auditor of Accounts authorized to sell, (Laws of 1865,
p. 244).
PROCTOR. — Town in Rutland County. Incorporated out of
parts of Rutland and Pittsford, (Laws of 1886, pp. 88-91).
PUTNEY. — Town in Windham County. New Hampshire grant
of 19,360 acres to Josiah and Nathan Willard, and forty-eight associ-
ates, Dec. 26, 1753. Charter renewed June 12, 1760, and July 6,
1761, ante pp. 363-369. New York grant of 19,300 acres by Gov.
Moore, Nov. 14, 1766, confirmed New Hampshire charter of Dec. 26,
1753 ; Vermont Historical Society Collections, I — 154. Hitchcock's
Gore comprising 1,000 acres bounded by Athens, Putney, Dummers-
ton, Newfane, and Townshend, which was granted by A^ermont
June 19, 1783, to David Hitclicock and seven associates, was, by its
charter, made a part of Putney, ([Ms.] Vermont Charters, III — 6).
West part incorporated with a })art of Athens into Brookline, Oct.
30, 1794, (Laws, pp. 124-126). Part annexed to Brookline, (Laws
of 1804, p. 20). Part of Dunnncrston authorized to be aimexed,
( Laws of 1844, p. 4). This act repealed and part of Diuninerston
704 APPENDIX.
annexed, (Laws of 1846, p. 11). Part of Dummerston authorized to
be annexed, (Laws of 1870. p. 568). Part of Dummerston annexed,
(Laws of 1892, p. 427).
Surveyor General's Papers, II — 16 ; Hemenway's Vermont Histori-
cal Gazetteer, Vol. 5, Part II, p. 217 ; Child's Windham Co. Gazetteer,
1884, p. 272 ; Thompson's History of Vermont, 1842, Part III, p. 145;
Hayward's Vermont Gazetteer, 1849, p. 102; Deming's Vermont Offi-
cers, 1851, p. 175; Coolidge and Mansheld's History of New England,
1860, p. 879.
RANDOLPH. — Town in Orange County. Vermont grant to Capt.
Aaron Stores and seventy associates, June 29, 1781, ([Ms.] Vermont
Charters, I — 53 to 55). New York grant as Middlesex of 35,000
acres by Lt. Gov. Colden, Jan. 22, 1770, covered lands in Randolph
and vicinity ; Vermont Historical Society Collections, I — 154; map
facing p. 430, of Vol. VIII, Governor and Council.
Surveyor General's Papers, I — 84, 95 ; II — 95 ; IV — survey of lines ;
X — 53, 55, bounds of; Hemenway's Vermont Historical Gazetteer, 2-
971 ; Child's Orange Co. Gazetteer, 1888, p. 339 ; Thompson's History
of Vermont, 1842, Part III, p. 146 ; Hayward's Vermont Gazetteer,
1849, p. 102; Deming's Vermont Officers, 1851, p. 173; Coolidge and
Mansfield's History of New England, 1860, p. 881; Nickerson and
Cox's Historical Souvenir of Randolph, 1895.
See Wickham, (New York grant), post.
RANDOM. — Vermont grant, see Brighton., ante.
Thompson's History of Vermont, 1842, Part III, p. 147; Deming's
Vermont Officers, 1851, p. 173.
READING. — Town in Windsor County. New Hampshire grant
of 23,000 acres to Zedekiah Stone and sixty-one associates, July 6,
1761, ante pp. 369-373. New York grant of 22,000 acres by Gov.
Tryon, May 20, 1772, was a confirmation of New Hampshire charter;
Vermont Historical Society Collections, I — 156.
Child's Windsor Co. Gazetteer, 1884, p. 189; Thompson's History
of Vermont, 1842, Part III, p. 147 ; Hayward's Vermont Gazetteer,
1849, p. 103 ; Deming's Vermont Officers, 1851, p. 173 ; Coolidge and
Mansfield's History of New England, 1860, p. 882.
READSBORO. — Town in Bennington County. New Hampshire
grants, one of 2,000 acres to Andrew F. Phillips, Aug. 11, 1764, and
APPENDIX. 706
one of 3,000 acres to Robert Rogers, Jul}' 4, 17G4, were of lands now in
Readsboro, ante pp. 373-378. New York grant of 29,000 acres as
Readsborougli by Lt. Gov. Golden to John Heade, April 24, 1770,
covered lands now embraced in Readsborough and Searsburg; Ver-
mont Historical Society Collections, I — 154. The New York " Town-
ship of Gumberland" covered Readsboro, which see.
Surveyor GeneraTs I'apers, II — 148; Hemenway's Vermont His-
torical Gazetteer, I — 218; Child's Bennington Co. Gazetteer, 1881,
p. 104; Thompson's History of Vermont, 1842, Part III, p. 148; Hay-
ward's Vermont Gazetteer, 1849, p. 104 ; Deming's Vermont Officers,
1851, p. 174; Coolidge and Mansfield's History of New England,
1860, p. 883.
RENSSELAERWICK.— A New York patent dated Nov. 4, 1685,
which was construed by the New York advocates to cover the south-
west corner of Vermont. For an elaborate discussion of the New
York claim see H. Hall's Early History of Vermont, pp. 485, 486.
RICHFORD. — Town in Franklin County. Vermont grant of
28,040 acres to Jonathan Wells and fifty-nine associates, Aug. 21,
1780, ([Ms.] Vermont Charters, I— 18 to 20 ; 11—18). Provision
made for establishing line with Berkshire and sale of a gore of land
between Berkshire, Montgomery, Enosburgh, and Richford directed,
(Laws of 1802, pp. 158-160). So much of Laws of 1»02, pp. 158-
160, as directs sale of a gore of land between Berkshire and Richford
repealed, (Laws of 1803, p. 60).
Surveyor General's Papers, I — 91, 92, 162 ; Child's Franklin and
Grand Isle Co. Gazetteer, 1883, p. 145 ; Thompson's History of Ver-
mont, 1842, Part III, p. 148; Hay ward's Vermont Gazetteer, 1849,
J). 104; Deming's Vermont Officers, 1851, p. 174; Coolidge and
Mansfield's History of New England, 1860, p. 884.
RICHMOND. — Town in Chittenden County. Incorporated out
of parts of Jericho, Williston, and New Huntington, Oct. 27, 1794,
(Laws, pp. 55-57). Part of Bolton annexed Oct. 25, 1804, (Laws,
]). 26). New York grant of 30,000 acres as Minto by Gov. Tryon,
Oct. 9, 1772, covered lands in Richmond and vicinit}^ ; Vermont
Historical Society Collections, 1-157.
Hemenway's Vermont Historical Gazetteer, I — 843 ; Child's Chit-
tenden Co. Gazetteer, 1883, p. 249; Rann's History of Chittenden
XLV
706 APPENDIX.
Co., 1886, p. 656; Thompson's History of Vermont, 1842, Part III,
p. 149; Haj'ward's Vermont Gazetteer, 1849, p. 104; Deming's Ver-
mont Otlficers, 1851, p. 174; Coolidge and Mansfield's History of
New England, 1860, p. 884.
RICHMOND.— New York grant of 24,000 acres by Gov. Dun-
more to John Davan and company, June 28, 1771 ; covered Wells
and vicinity chartered by New Hampshire ; Vermont Historical
Society Collections, I — 156 ; map preceding index to Vol. 1, Docu-
mentary History of New York. Not the present town of Richmond
in Chittenden County.
RIPTON.— Town in Addison County. Vermont grant of 24,000
acres to Abel Thompson and fifty-nine associates, April 13, 1781,
([Ms.] Vermont Charters, I — 163 to 166). New York grant by Lt.
Gov. Colden of 24,000 acres to Samuel Avery & Co., Aug. 16, 1774,
and of 28,000 acres to Humphrey Avery & Co., Sept. 6, 1774,
covered the towns of Lincoln, Ripton, and Granville ; Vermont His-
torical Society Collections, I — 157; map preceding index to Vol. 1,
Documentary History of New York. Part of Middlebury annexed,
(Laws of 1814, p. 141). Part of Middlebury authorized to be
annexed, (Laws of 1829, p. 20). Part of Goshen annexed, (Laws of
1820, p. 41). Part of Salisbury annexed, (Laws of 1832, p. 26).
Part annexed to Lincoln, (Laws of 1869, p. 288).
Surve3^or General's Papers, I — 96; Hemenway's Vermont Histori-
cal Gazetteer, I — 85 ; Child's Addison Co. Gazetteer, 1882, p. 197 :
Thompson's History of Vermont, 1842, Part III, p. 149; Hayward's
Vermont Gazetteer, 1849, p. 104; Deming's Vermont Officers, 1851,
p. 175; Coolidge and Mansfield's Historv of New England, 1860,
p. 885.
ROCHESTER.— Town in Windsor County. Vermont grant of
23,040 acres to Asa Whitcomb, Dudley Chase, and sixty-three asso-
ciates, July 30, 1781, ([Ms.] Vermont Charters, 1—381 to 384; 118-
122, date of charter, Aug. 30, 1781). Line with Hancock established,
Nov. 6, 1792, (Laws, p. 42). Line with Bethel established, (Laws
of 1821, p. 213). Part of Pittsfield annexed, (Laws of 1806, p. 36;
1824, p. 16). Part of Braintree annexed, (Laws of 1824, p. 15).
Part of Hancock annexed, (Laws of 1834, p. 27.) Part of Goshen
annexed, (Laws of 1847, p. 7). Part of Hancock authorized to be
annexed, (Laws of 1847, p. 9). Repealed, (Laws of 1848, p. 9).
Survevor General's Papers, I — 84, 95; II — 16; IV — survey of
APPENDIX. 707
lines; X — 58, bounds of; Child's Windsor Co. Gazetteer, 1884,
p. 11*7; Thompson's History of Vermont. 1842, Part III, p. 149:
Hayward's Vermont Gazetteer, 1849, p. 105; Deming's Vermont
OlKeers, 1851, p. 175 ; Coolidge and Mansfield's History of New
England, 1860, p. 885.
ROCKINGHAM. — Town in Windham County. New Hampshire
grant of 23,040 acres to Samuel Johnson and sixty-eight associates,
Dec. 28, 1752, ante pp. 378-382. Part authorized to be annexed to
Atlaens, (Laws of 1846, p. 10).
Surveyor General's Papers, II — 17 ; Hemenway's Vermont His-
torical Gazetteer, Vol. 5, Part II, p. 495; Child's Windham Co. Gaz-
etteer, 1884, p. 286; Thompson's History of Vermont, 1842, Part
III, p. 150; Hayward's Vermont Gazetteer, 1849, p. 105; Deming's
Vermont Oflficers, 1851, p. 175 ; Coolidge and Mansfield's History of
New England, 1860, p. 886.
ROXBURY. — Town in Washington County. Vermont grant of
23,040 acres to Benjamin Emmons and sixty-four associates, Aug.
6, 1781, ([Ms.] Vermont Charters, 1-172 to 174).
Sui'veyor General's Papers, I — 84, 119; II — 10; IV — survey of
lines: X — 60, bounds of; Hemenway's Vermont Historical Gazetteer,
4 — 735; Child's Washington Co. Gazetteer, 1889, p. 444 ; Thompson's
History of Vermont, 1842, Part III, p. 151; Hayward's Vermont
Gazetteer, 1849, p. 106; Deming's Vermont Officers, 1851, p. 176;
Coolidge and Mansfield's History of New England, 1860, p.
ROY ALTON. — Town in Windsor County. New York grant b}^
Lt. Gov. Colden, Nov. 13, 1769, of 30,000 acres, covering land in
Royalton and vicinity ; Vermont Historical Society Collections, I — 154.
Vermont grant of 22,320 acres to Comfort Seaver and sixty-two asso-
ciates, Dec. 20, 1781, ([Ms.] Vermont Charters, 1—190 to 192).
Surveyor General's Papers, I — 98, 174; II — 13; IV and V —
survev of lines; X — 40, bounds of: Child's Windsor Co. Gazetteer,
1884,' p. 205; Thompson's History of Vermont, 1842, Part III,
p. 152; Hayward's Vermont Gazetteer, 1849, p. 107; Deming's
Vermont Officers, 1851, p. 176 ; Coolidge and Mansfield's History
of New England, 1860, p. 888.
RUPERT. — Town in Bennington County. New Hampshire grant
of 23,040 acrecj to Capt. Samuel Robinson and sixty-one associates,
708 APPENDIX.
Aug. 20, 1761, ante pp. 382-385. Provision for establishing line
with Pawlet, (Laws of 1809, p. 93).
Hemenway's Vermont Historical Gazetteer, I — 220; Child's Ben-
nington Co. Gazetteer, 1881, p. 175 ; Thompson's History of Ver-
mont, 1842, Part III, p. 152; Hayward's Vermont Gazetteer, 1849,
p. 107 ; Deming's Vermont Officers, 1851, p. 176 ; Coolidge and
Mansfield's History of New England, 1860, p. 890.
See Eugene^ (New York grant), ante.
RUTLAND, CITY OF.— City in Rutland County. Part of the
town of Rutland incorporated into the City of Rutland, (Laws of
1892, pp. 111-142).
See Rutland^ Toivn of.
RUTLAND, TOWN OF.— Town in Rutland County. New
Hampshire giant of 26,500 acres to John Murrey and sixty-three
associates, Sept. 7, 1761, ante pp. 386-389. Vei-mont post-office
located at, March 9, 1787, (Laws, p. 116). Repealed Nov. 10, 1797,
(R. 1797, Repeals). Union of parts of Parkerstown and Rutland for
school purposes, (Laws of 1822, p. 36). Part incorporated into
Proctor, (Laws of 1886, pp. 88-91). Part incorporated into West
Rutland, (Laws of 1886, pp. 91-93). Part incorporated into the
City of Rutland, (Laws of 1892, pp. 111-142).
Surveyor General's Papers, I — 131 ; Hemenway's Vermont Histori-
cal Gazetteer, 3-1009; Child's Rutland Co. Gazetteer, 1882, p. 193;
Thompson's History of Vermont, 1842, Part III, p. 153 ; Hayward's
Vermont Gazetteer, 1849, p. 108; Deming's Vermont Officers, 1851,
p. 176 ; Coolidge and Mansfield's History of New England, 1860,
p. 891.
See Socialhurgh., (New York grant), post.
RYEGATE. — Town in Caledonia County. New Hampshire grant
of 23,040 acres to Richard Jenness and ninety-three associates, Sept.
8, 1763, ante pp. 390-394. Petition to New York for confirmation of
New Hampshire charter, June 15, 1772, advised to be granted when
his Majesty's instructions will permit grant to be made of said town-
ship ; Documentary History of New York, IV — 478. New York
grant by Lt. Gov. Golden of 20,000 acres June 20, 1775 ; Vermont
Historical Society Collections, I — 157.
Surveyor General's Papers, I — 84, 107 ; II — 81 ; IV and V — sur-
vey of lines; X — 47, QQ., bounds of; Hemenway's Vermont Historical
APPENDIX. 709
Gazetteer, I — 375; Child's Essex and Caledonia Co. Gazetteer, 1887,
p. 283; Thompson's History of Vermont, 1842, Part III, p. 154;
llayward's Vermont Gazetteer, 1849, p. 109 ; Deming's Vermont
Officers, 1851, p. 177 ; Coolidge and Mansfield's History of New
England, 1860, p. 895.
ST. ALBANS. — Town in Franklin County. New Hampshire
grant of 23,040 acres to Stephen Pomroy and sixtj'^-three associates,
Aug. 17, 1763, ante pp. 439-442. Line established with Fairfield
and Swanton, (Laws of 181H, p. 95). Johnson's Island annexed,
(Laws of 1842, p. 125). Wood's Island annexed, (Laws of 1845,
p. 6).
Surveyor General's Papers, I— 1, 85, 109 ; 11—28; IV— survey of
lines by T. Rogers ; V and VI — survey of lines ; X — 9, 11, bounds of ;
Hemenway's Vermont Historical Gazetteer, 2-472 ; Child's Franklin
and Grand Isle Co. Gazetteer. 1883, p. 159; Thompson's History of
Vermont. 1842, Part III, p. 156 ; Hay ward's Vermont Gazetteer, 1849,
p. 109 : Deming's Vermont Officers, 1851, p. 177 ; Coolidge and Mans-
field's History of New England, 1860, p. 906.
See To2vnshe7id, (New York grant), post.
ST. ANDREW'S GORE.— 10,000 acres granted by Vermont
to James Whitelaw, James Savage, and William Coit, Oct. 26, 1788,
( [Ms.] Vermont Charters, I — 313). Earliest appearance as St.
Andrew's Gore in the state records is in a petition of the inhabi-
tants dated Oct. 31, 1797, asking that the gore be incorporated into
a town by the name of Plainfield, ([Ms.] Vermont State Papei's, 20-
71). In the charter of Goshen, ([Ms.] Vermont Charters, I — 355 to
357), and also in the act in accordance with which the said charter
was issued, (Laws of 1845, pp. 99, 102), a monument in the boundary
of Goshen Gore " marked St Andrews Gore, Aug. 12, 1788 ", or
" marked St Andrews corner, 1788 ". Incorporated into a town by
name of Plainfield, Nov. 6, 1797, (Laws, p. 64).
Deming's Vermont Officers, 1851, p. 178; Thompson's History of
Vermont, 1842, Part III, p. 156.
ST. GEORGE. — Town in Chittenden County. New Hampshire
grant of 23,040 acres to Jesse Hallock and sixty-three associates, Aug.
18, 1763, cmte pp. 443-447. Annexation of part of Shelburne author-
ized, (Laws of 1848, p. 9).
Hemenway's Vermont Historical Gazetteer, I — 851 ; Child's Chit-
tenden Co. Gazetteer, 1883, p. 256^; Rann's History of Chittenden
710 APPENDIX.
Co., 1886, p. m6; Thompson's History of Vermont, 1842, Part III,
p. 156; Hayward's Vermont Gazetteer, 1849, p. 110; Deming's Ver-
mont Officers, 1851, p. 178 ; Coolidge and Mansfield's History of New
England, 1860, p. 907.
ST. GEORGE.— New York grant of 30,000 acres by Lt. Gov.
Golden to John Woods & Co., Nov. 10, 1774; included lands in
Coventry and vicinity ; Vermont Historical Society Collections, I —
157. Marked " John Wood or St Geo. Township " on map preceding
index to Vol. I, Documentary History of New York. Not the pres-
ent town of St. George in Chittenden County.
ST. JOHNSBURY.— Town in Caledonia County. Vermont grant
to Jonathan Arnold and twenty-two associates, Nov. 1, 1786, ([Ms.]
Vermont Charters, 1—277 to 280).
Hemenway's Vermont Historical Gazetteer, I — 386 ; Child's Essex
and Caledonia Co. Gazetteer, 1887, p. 309 ; Thompson's History of
Vermont, 1842, Part III, p. 157; Hayward's Vermont Gazetteer,
1849, p. 110; Deming's Vermont Officers, 1851, p. 178; Coolidge
and Mansfield's History of New England, 1860, p. 908.
See Bessborouyh, (New York grant), ante.
SALEM. — Vermont grant of 23,040 acres to Col. Jacob Davis and
sixty-four associates, Aug. 18, 1781, ([Ms.] Vermont Charters, I —
218 to 221). Part annexed to Newport, (Laws of 1816, p. 129).
Authorized to be annexed to Derby, (Laws of 1880, pp. 236-238).
Surveyor General's Papers, I — 92; III — survey of lines; X— 97,
101, bounds of ; Hemenway's Vermont Historical Gazetteer, 3-306 ;
Thompson's History of Vermont, 1842, Part III, p. 157 ; Hayward's
Vermont Gazetteer, 1849, p. 112; Deming's Vermont Officers, 1851,
p. 178; Coolidge and Mansfield's History of New England, 1860,
p. 896.
See G-atesborough, ante.
SALISBURY. — Town in Addison County. New Hampshire grant
of 25,040 acres to John Evarts and sixty-one associates, Nov. 3, 1761,
ante pp. 394-398. New York grant by Gov. Dunmore indirectly to
himself, July 8, 1771, covered lands in Salisbury chartered by New
Hampshire in 1761 ; Vermont Historical Society Collections, I — 156 ;
H. Hall's Early History of Vermont, 101, 102. ^Line established with
APPENDIX. 711
Leicester Oct. 23, 1789, (Laws, p. 3); Nov. 8, 1796, (Laws, p. 52).
Part united with part of Leicester for school purposes, (Laws of
1803, p. 45). Alteration of boundary with Leicester and annexa-
tion of part to Leicester and part of Leicester to Salisbury author-
ized, (Laws of 1840, p. 61). Part annexed to Ripton, (Laws of
1832, p. 26).
Surveyor GeneraFs Papers, 1—121, 122 ; 11—12, 16, 57, 124; IV—
survey of lines; X — 19, 20, bounds of; Hemenway's V^ermont His-
torical Gazetteer, I — 88 ; Child's Addison Co. Gazetteer, 1882, p.
200 ; Thompson's History of Vermont, 1842, Part III, p. 158 ; Hay-
ward's Vermont Gazetteer, 1849, p. 112 ; Deming's Vermont Officers,
1851, p. 178; C^oolidge and Mansfield's History of New England,
1860, p. 897 ; Weeks's History of Salisbury, 1860.
SALTASH. — New Hampshire grant, ante pp. 347-351. Thomp-
son's History of Vermont, 1842, Part III, p. 159; Deming's Vermont
Officer, 1851, p. 179.
See Plymouth,
SANDGATE. — Town in Bennington County. New Hampshire
grant of 23,040 acres to John Park and sixty-five associates, Aug.
11, 1761, mite pp. 398-402.
Hemenway's Vermont Historical Gazetteer, I — 229 ; Child's Ben-
nington Co. Gazetteer, 1881, p. 181 ; Thompson's History of Ver-
mont, 1842, Part HI, p. 159; Hayward's Vermont Gazetteer, 1849,
p. 113 ; Deming's Vermont Officers, 1851, p. 179 ; Coolidge and
Mansfield's History of New England, 1860, p.
SEARSBURG. — Town in Bennington County. New York grant
of 29,000 acres to John Reade April 24, 1770, called Readsborough and
covered the present towns of Readsborough and Searsburg ; Vermont
Historical Society Collections, I — 154. Vermont grant of 10,240 acres
to Col. William Williams and twenty-five associates, Feb. 23, 1781,
([Ms.] Vermont Charters, I — 181 to" 183). Line with Wilmington
established, (Laws of 1850, p. 46 ; 1852, p. 65 ; 1853, p. 58).
Hemenway's Vermont Historical Gazetteer, I — 231 ; Child's Ben-
nington Co. Gazetteer, 1881, p. 184; Thompson's History of Ver-
mont, 1842, Part HI, p. 159; Hayward's Vermont Gazetteer, 1849,
p. 113 ; Deming's Vermont Officers, 1851, p. 179 ; Coolidge and
Mansfield's History of New England, 1860, p. 899.
712 APPENDIX.
SHAFTSBURY.— Town in Bennington Connty. New Hampshire
grant of 23,0-40 acres to John Brown and sixty-one associates Aug.
20, 1761, ante pp. 402-406. New York grant of 1,800 acres by Gov.
Dunniore to Ebenezer Cole March 13, 1771, covered hinds in Shafts-
bury chartered by New Hampsliire ; Vermont Historical Society Col-
lections, I — 155.
H. Hall's Early History of Vermont, 80, 81, note, 135, 466 ; Ver-
mont Historical Society Collections, I- — 153 ; Hemenway's Vermont
Historical Gazetteer, I — 231 ; Child's Bennington Co. Gazetteer,
1881, p. 190 ; Thompson's History of Vermont, 1842, Part IH, p.
159 ; Hayward's Vermont Gazetteer, 1849, p. 113 ; Deming's Ver-
mont Officers, 1851, p. 179; Coolidge and Mansfield's History of
New England, 1860, p. 899.
See under Arlingto7i, a7ite, New York grant to Napier.
SHARON. — Town in Windsor County. New Hampshire grant
of 22,000 acres to John Taylor and sixty-one associates Aug. 17,
1761, ante pp. 406-410. On petition for confirmation of New Hamp-
shire charter by New York, see Documentary History of New York,
IV— 477. Part of Pomfret annexed, (Laws of 1807, p. 7).
Surveyor General's Papers, 1—87, 98, 99 ; 11—16 ; X— 35, bounds
of; Child's Windsor Co. Gazetteer, 1884, p. 216; Thompson's His-
tory of Vermont, 1842, Part HI, p. 160 ; Hayward's Vermont Gazet-
teer, 1849, p. 114; Deming's Vermont Officers, 1851, p. 180;
Coolidge and Mansfield's History of New England, 1860, p. 900.
SHEFFIELD. — Town in Caledonia County. Vermont grant of
23,040 acres to Stephen Kingsbury and seventv-three associates Oct.
25, 1793, ([Ms.] Vermont Charters, 1—392 to 394). Part annexed
to Barton, (Laws of 1858, p. 51).
Surveyor General's Papers, I — 89, 91, 136; HI, IV — survey of
lines; X — 100, bounds of; Hemenway's Vermont Historical Gazet-
teer, I — 412 ; Child's Essex and Caledonia Co. Gazetteer, 1887, p.
300; Thompson's History of Vermont, 1842, Part HI, p. 160; Hay-
ward's Vermont Gazetteer, 1849, p. 114; Deming's Vermont Officers,
1851, p. 180; Coolidge and Mansfield's History of New England,
1860, p. 900.
SHELBURNE. — Town in Chittenden County. New Hampshire
grant of 23,500 acres to Jesse Ilallock and sixty-two associates Aug.
18, 1763, ante pp. 410-414. Part authorized to be annexed to St.
George, (Laws of 1848, p. 9).
APPENDIX. 71 H
Surveyor General's Papers, I — 200; Hemenwa3''s Vermont His-
torical Gazetteer, 1—854; Cliild's Chittenden Co. Gazetteer, 1H8:}, p.
-."')4 ; i\ann"s History of Chittenden Co., 1886, p. 670 ; Thompson's
History of Vermont, 1842, Part HI, p. 160; Hayward's Vermont
(iazetteer, 1849, p. 114; Deming's Vermont Officers, 1851, p. 181;
Coolidge and Mansfield's History of New England, 1860, p. 901.
SHELDON. — Town in Franklin County. New Hampshire grant
of 28,040 acres as Hungerford to Samuel Hungerford and sixty-three
associates Aug. 18, 1763, ante pp. 414-418. Name changed to
Sheldon, Nov. 8, 1692, (Laws, p. 71). Line with Highgate, Hunts-
hurg, and S wanton established, (Laws of 1810, p. 160). Part of
Fairfield authorized to be annexed, (Laws of 1851, p. 67).
Surveyor General's Papers, I — 127; H — 15; V — survey of lines ;
X — 105, bounds of; Hemenway's Vermont Historical Gazetteer, 2-
470 ; Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. 152 ;
Thompson's History of Vermont, 1842, Part HI, p. 161 ; Hay ward's
N'ermont Gazetteer, 1849, p. 115 ; Deming's Vermont Officers, 1851,
p. 181 ; Coolidge and Mansfield's History of New England, 1860,
1). 902.
See New Rutland^ (New York grant), ante.
SHERBUPvNE.— Town in Rutland County. New Hampshire
grant as Killington of 24,640 acres to Samuel Yeates and sixty-five
associates July 7, 1761, ante pp. 419-422. Name changed to Sher-
burne Nov. 4, 1800, (Laws, p. 28). Part of Parkerstown (formerly
Parker's Gore) annexed, (Laws of 1822, p. 35). Part annexed to
Pittsfield (Laws of 1822, p. 36). Re-annexed to Sherburne, (Laws
of 1827, p. 38). Part of Chittenden authorized to be annexed, (Laws
of 1829, p. 20). All that part of what was formerly Parker's Gore
commonly called "No Town" not claimed bv Sherburne annexed to
Stockbridge, (Laws of 1884, p. 270).
Hemenway's Vermont Historical Gazetteer, 3-1121 ; Child's Rut-
land Co. Gazetteer, 1882, p. 229 ; Thompson's History of Vermont,
1842, Part HI, p. 161; Hayward's Vermont Gazetteer, 1849, p.
115; Deming's Vermont Officers, 1851, p. 181 ; Coolidge and Mans-
field's History of New England, 1860, p. 902.
See Newry^ (New York grant), ante.
SHOREHAM. — Town in Addison County. New Hampshire
grant of 25,000 acres to John ('liandler and sixty-one associates Oct.
714 APPENDIX.
8, 1761, ante pp. 423-426. New York grant of 4,000 acres to W"
Nichols by Gov. Tryon Marcli 3, 1772, covered lands chartered by
New Hampshire in Shoreham ; Vermont Historical Society Collections,
1—156.
Surveyor General's Papers, X — 12, bounds of; Hemenway's Ver-
mont Historical Gazetteer, I — 93 ; Child's Addison Co. Gazetteer,
1882, p. 207 ; Thompson's History of Vermont, 1842, Part III, p. 162;
Hay ward's Vermont Gazetteer, 1849, p. 115; Deming's Vermont
Officers, 1851, p. 182 ; Coolidge and Mansfield's History of New
England, 1860, p. 903.
SHREWSBURY.— Town in Rutland County. New Hampshire
grant of 24,000 acres to Samuel Ashley and sixty-three associates
Sept. 4, 1761, ante pp. 427-430. New York grant called Hulton of
12,000 acres by Lt. Gov. Colden to James Abeel & Co., Aug. 1, 1770,
covered lands in Shrewsbury granted by New Hampshire ; Vermont
Historical Society Collections, I — 155.
Hemenway's Vermont Historical Gazetteer, 3-1124 ; Child's Rutr
land County Gazetteer, 1882, p. 232 ; Thompson's History of Ver-
mont, 1842, Part IH, p. 162 ; Hayward's Vermont Gazetteer, 1849, p.
116; Deming's Vermont Officers, 1851, p. 182; Coolidge and Mans-
field's History of New England, 1860, p. 903.
SIDNEY.— New York grant of 23,000 acres by Lt. Gov. Colden to
John Felthausen & Co. Sept. 27, 1774, in Cabot and vicinity ; Ver-
mont Historical Society Collections, I — 157. Marked "■ John Felt-
hausen & Co " on map preceding index to Vol. 1, Documentary His-
tory of New York.
SMITHFIELD.— New Hampshire grant of 23,040 acres to Samuel
Hungerford and sixty-three associates Aug. 18, 1763, ante pp. 154-
158. New York grant of 25,000 acres by Lt. Gov. Colden to Samuel
Ashley & Co. covered lands granted by New Hampshire in Smithfield ;
Vermont Historical Society Collections, I — 157. Also see map pre-
ceding index to Vol. 1, Documentary History of New York. An-
nexed to Bakersfield and Fairfield, (Laws of 1792, p. 5).
Thompson's History of Vermont, 1842, Part III, p. 163; Deming's
Vermont Officers, 1851, p. 182.
SOCIALBOROUGH or SOCIALBURGH.— New York grant of
48,000 acres by Gov. Dunmore April 3, 1771 ; included Rutland and
APPENDIX. 716
Pittsford chartered b}- New Hampshire. Called " Socialburgh " in
A'ermont Historical Society Collections, I — 155; H. Hall's Early
Histor}' of A^erniont, 129, 167. Marked " Socialborongh " on map
preceding index to Vol. 1, Doenmentary History of New York. See
also town of Clarendon, in index to each volume of Governor and
Council where it is said Clarendon was called Socialborough.
Thompson's History of Vermont, 1842, Part III, p. 168; Deming's
A'ermont Officers, 1851, p. 182.
SOMERSET. — Town in Windham County. New Hampshire
grant of 23,040 acres to Thomas Denny and sixty-one associates,
Sept. 9, 1761, ante pp. 431-485. Part authorized to be annexed to
Dover and part to Wardsboro, (Laws of 1851, p. 65). Parts provi-
sionally annexed to Wilmington and Stratton, (Laws of 1858, p. 49 ;
1859, p. 51).
Surveyor General's Papers, I — 178; II — 144, charter of; Hemen-
way's Vermont Historical Gazetteer, Vol. 5, Part II, p. 528 ; Child's
Windham Co. Gazetteer, 1884, p. 304^^ ; Thompson's History of Ver-
mont, 1842, Part III, p. 163 ; Hayward's Vermont Gazetteer, 1849,
p. 116; Deming's Vermont Officers, 1851, p. 182; Coolidge and Mans-
field's History "of New England, 1860, p. 904.
See Leinstei\ (Ncav York grant), ante.
SOUTH BENNINGTON.— Town in Chittenden County. Incor-
poration authorized by the charter of the city of Burlington, being
the remainder of the town of Burlington, (Laws of 1852, pp. 85-96).
Rann's History of Chittenden Co., 1886, p. 684.
See Burlington.
SOUTH HERO. — Town in Grand Isle County. Vermont grant as
part of Two Heroes to Ethan Allen, Samuel Herrick, and three hundred
and sixty-three associates, Oct. 27, 1779, ([Ms.] Vermont Charters, I —
231 to 289. Two Heroes divided into North and South Hero, pro-
viding they shall have jointly one representative in the legislature,
Oct. 21, 1788, (Laws, p. 7). Providing clause repealed and North
and South Hero each allowed a representative, Jan. 18, 1791, (Laws,
\i. 4). Divided into two towns. South and Middle Hero, with joint
representation in legislature, (Laws of 1798, pp. 42-44). Middle
Hero firet represented as such in 1810. Certain islands annexed,
(Laws of 1800, p. 30). Part of Grand Isle, (Savage Island), author-
ized to be annexed, (Laws of 1832, p. 25). Repealed, (Laws of 1834,
p. 28).
716 APPENDIX.
Surveyor General's Papers, I — 174; II — 34; Hemenway's Vermont
Historical Gazetteer, 2-570 ; Cliild's Franklin and Grand Isle Co.
Gazetteer, 1888, p. 234; Thompson's History of Vermont, 1842, Part
III, p. 163; Harvard's Vermont Gazetteer, 1849, p. 116; Deming's
Vermont Officers, 1851, p. 183 ; Coolidge and Mansfield's History of
New England, 1860, p. 904.
SPRINGFIELD.— ToAvn in Windsor County. New Hampshire
grant of 25,000 acres to Gideon Lyman and sixty-one associates, Aug.
20, 1761, mite pp. 435-438. New Hampshire charter confirmed by New
York, May 25, 1772; Vermont Historical Society Collections, I — 156.
Child's Windsor Co. Gazetteer, 1884, p. 219; Thompson's History
of Vermont, 1842, Part III, p. 163 ; Hayward's Vermont Gazetteer,
1849, p. 117 ; Deming's Vermont Officers, 1851, p. 184; Coolidge and
Mansfield's History of New England, 1860, p. 905.
STAMFORD. — Town in Bennington County. New Hampshire
grant of 23,040 acres to Elisha Cook and sixty associates, March 6,
1753. Charter renewed Sept. 21, 1761. Regranted as New Stam-
ford, to Francis Bernard and sixty-five associates, June 9, 1764, ante
pp. 447-456. Provision for establishing line with Pownal, (Laws of
1849, p. 26).
Surveyor General's Papers, I — 173 ; II — 143, charter of ; Hemen-
way's Vermont Historical Gazetteer, I — 237; Child's Bennington
Co. Gazetteer, 1881, p. 201; Thompson's History of Vermont, 1842,
Part III, p. 164 ; Hayward's Vermont Gazetteer, 1849, p. 117 ; Dem-
ing's Vermont Officers, 1851, p. 184 ; Coolidge and Mansfield's His-
tory of New England, 1860, p. 910.
STANNARD. — Town in Caledonia County. Name changed from
Goshen Gore, (Laws of 1867, p. QQ^. First represented in General
Assembly in 1868. Town incorporated, (Laws of 1869, p. 55).
Child's Essex and Caledonia Co. Gazetteer, 1887, p. 306.
STARKSBORO. — Town in Addison County. Vermont grant to
David Bridia, Gen. John Stark, and sixtv-six associates, Nov. 9, 1780,
([Ms.] Vermont Charters, 1—213 to "'217 ; II— -3). Formerly in
Chittenden Co., but annexed to Addison Co., Oct. 29, 1794, (Laws,
p. 91). Part of Monkton annexed, March 4, 1797, (Laws, p. 47).
Surveyor General's Papeis, I — 164, 165; II — 16; X — 25, 26,
bounds of; Hemenway's Vei-mont Historical Gazetteer, I — 103;
APPENDIX. 717
Child's Addison Co. Gazetteer, 1882, p. 220; Thompson's History of
Vermont, 1842, Part III, p. 164; Ilayward'.s Vermont Gazetteer,
1849, p. 118; Deming's Vermont Olficers, 1851, p. 184; Coolidge
and Mansfield's History of New England, 1860, p. 910.
See Whippleborough^ (New York grant), jt?os^
STERLING.— Vermont grant by act passed Feb. 25, 1782. Char-
ter issued for 23,040 acres to Samuel Safford and sixty-two associates,
Oct. 18, 1805, ([Ms.] Vermont Charters. 1—389 to 391). Part
annexed to Cambridge, (Laws of 1828, p. 15). Annexation to John-
son, Morristown, and Stowe authorized, (Laws of 1855, pp. 76-79).
Surveyor General's Papers, I — 101 ; II — 151, 152 ; X — 32, bounds
of; Heraenway's Vermont Historical Gazetteer, 2 — 693; Thompson's
History of Vermont, 1842, Part III, p. 165 ; Hayward's Vermont
Gazetteer, 1849, p. 118; Deming's Vermont Officers, 1851, p. 185.
STOCKB RIDGE.— Town in Windsor County. New Hampshire
grant of 28,100 acres to William Dodge and sixty-five associates,
July 21, 1761, ante pp. 456-460. Part annexed to Pittsfield, (Laws
of 1813, p. 144: 1822, p. 36). Union of part of Stockbridge and
part of Pittsford for school purposes, (Laws of 1804, p. 27). That
part of Parker's Gore not claimed by Sherburne annexed, (Laws of
1884, p. 270). Line established with Pittsfield, (Laws of 1851, p.
68).
Child's Windsor Co. Gazetteer, 1884, p. 236 ; Thompson's History
of Vermont, 1842, Part III, p. 165 ; Hayward's Vermont Gazetteer,
1849, p. 118; Deming's Vermont Officers, 1851, p. 185; Coolidge
and Mansfield's History of New England, 1860, p. 911.
See Fincastle^ (New York grant), ante.
STOWE. — Town in Lamoille County. New Hampshire grant as
Stow of 23,040 acres to Joshua Simmons and sixty-tluee associates,
June 8, 1763, ante pp. 461-464. Annexation of Mansfield authorized,
(Laws of 1848, pp. 11-13). Act of 1848 in part repealed, (Laws of
1853, j)p. 59-61). Annexation of part of Sterling authorized, (Laws
of 1855, pp. 76-79). Provision for establishing line with Underbill,
(Laws of 1861, p. 42).
Surveyor General's Papers, X — 7, l)ounds of; Hemenway's Ver-
mont Historical (gazetteer, 2 — 695 : Child's Lamoille and Orleans Co.
(iazetteer, 1884, p. 128 ; Thompson's History of Vermont, 1842,
Part III, p. 166; Hayward's Vermont Gazetteer, 1849, p. 119;
718 APPENDIX.
Deraing's Vermont Officers, 1851, p. 185; Coolidge and Mansfield's
History of New England, 1860, p. 911.
STRAFFORD. — Town in Orange County. New Hampshire grant
of 23,040 acres to Solomon Phelps and sixty-three associates, Aug. 12,
1761, ante pp. 465-468. Blake's Gore granted by Vermont to Timo-
thy Blake and fourteen associates, June 18, 1785, by charter was
made a part of Strafford, ([Ms.] Vermont Charters, III — 7 to 9).
Line with West Fairlee and Vershire established, (Laws of 1802,
p. 199.
Surveyor General's Papers, I — 87, 98 ; II — 42 ; IX — survey of
lines ; X — 38, bounds of ; Hemenway's Vermont Historical Gazetteer,
2-1067; Child's Orange Co. Gazetteer, 1888, p. 399; Thompson's
Mistoi-y of Vermont, 1842, Part HI, p. 166 ; Hayward's Vermont
Gazetteer, 1849, p. 119; Deming's Vermont Officers, 1851, p. 186;
Coolidge and Mansfield's History of New England, 1860, p. 912.
STRATTON. — Town in Windham County. New Hampshire grant
of 23,040 acres to Isaac Searl and sixty-two associates, July 30, 1761,
ayite pp. 469-473. New York gi-ant of 24,000 acres to Edmund Fan-
ning by Lt. Gov. Colden, June 22, 1775, covered Stratton ; Vermont
Historical Society Collections, I — 157. Stratton Gore annexed Oct.
28, 1799, (Laws, p. 15). Boundaries established, (Laws of 1803, p.
105). Part of Somerset provisionally annexed, (Laws of 1858. p. 49 ;
1859, p. 51).
Surveyor General's Papers, I — 173 ; Hemenway's Vermont Histori-
cal Gazetteer, Vol. 5, Part II, p. 519; Child's Windham Co. Gazet-
teer, 1884, p. 30418; Thompson's History of Vermont, 1842, Part III,
p. 168 ; Hayward's Vermont Gazetteer, 1849, p. 120 ; Deming's Ver-
mont Officers, 1851, p. 186 ; Coolidge and Mansfield's History of New
England, 1860, p. 913.
STRATTON GORE.— Annexed to Stratton Oct. 28, 1799, (Laws,
p. 15). First appearance as Stratton Gore in State Papers is in a
petition of the inhabitants dated Oct. 2, 1799, asking to be annexed
to Stratton, ([Ms.] Vermont State Papers, 20-309).
Thompson's History of Vermont, 1842, Part III, p. 168; Deming's
Vermont Officers, 1851, p. 186.
SUDBURY. — Town in Rutland County. New Hampshire grant
of 14,424 acres to Capt. Silas Brown and forty-seven associates, Aug.
APPENDIX. 719
6, 1703, antf pp. 473-470. Same territory granted as Dunbar by New
Hani[)shire to Isaac Searle and sixty-six associates, June 15, 1764,
(23,040 acres), ante pp. 477-480. Part of Hubbardton annexed,
(Laws of 1800, p. 120).
Surveyor General's Papers, II — 10; Heraenway's Vermont Histori-
cal (JazJtteer, 1—1137 ; Child's Rutland Co. Gazetteer, 1882, p. 239 ;
Thompson's History of Vermont, 1842, Part III, p. 108; Hayward's
Vermont (Gazetteer, 1849, p. 121; Deming's Vermont Officers, 1851,
p. 180; Coolidge and Mansfield's History of New England, 1800,
p. 913.
SUNDERLAND. — Town in Bennington County. New Hamp-
shire grant of 23,040 acres to Isaac Searl and sixty-one associates,
July 29, 1701, ayife pp. 481-484. See under Princetown, ante for New
York grant, and under Arlington, the New York Grant to J. Napier ;
also see Laws of 1803, p. 105, — boundaries of town of Stratton estab-
lished.
Surveyor General's Papers, II — 30 ; Hemenway's Vermont Histori-
cal Gazetteer, I — 238 ; Child's Bennington Co. Gazetteer, 1881, p.
200 ; Thompson's History of Vermont, 1842, Part HI, p. 108 ; Hay-
ward's Vermont Gazetteer, 1849, p. 121 ; Deming's Vermont Officers,
1851, p. 180 ; Coolidge and Mansfield's History of New England, 1800,
p. 914.
SUTTON. — Town in Caledonia County. Change of name from
Billymead, (Laws of 1812, p. 10).
Surveyor General's Papers, 1—12, 13, 105, 233 ; 11—83, 133 ; IV
and V — survey of lines ; X — 74, bounds of ; Hemenway's Vermont
Historical Gazetteer — 423 : V, Part HI — History of by John
E. Willard; Child's Windham Co. Gazetteer, 1884, p. 345; Thomp-
son's History of Vermont, 1842, Part HI, p. 109 ; Hayward's Ver-
mont Gazetteer, 1849, p. 121; Deming's Vermont Officers, 1851, p.
187; Coolidge and Mansfield's History of New England, 1800,
p. 915.
See Bamf., (New York grant), cmte.
SWANTON. — Town in Franklin County. New Hampshire grant
of 23,040 acres to Joshua Goodrich and sixty-three associates, Aug.
17, 1703, ante pp. 485-489. Line with Ilighgate and Sheldon estab-
lished, (Laws of 1810, p. 100). Line with St. Albans and Fairfield
established, (Laws of 1810, p. 95). Line with Fairfield established
720 APPENDIX.
and part of Fairfield annexed, part of Swanton annexed to Fairfield,
(Laws of 1829, p. 19). Part of Highgate annexed, (Laws of 1836,
p. 38).
Surveyor General's Papers, 1—85, 109, 116, 215; 11—118, 119;
VI — survey of lines; X — 11, 12, bounds of; Hemenway's Vermont
Historical Gazetteer, 4-933, 1185 ; Child's Franklin and Grand Isle
Co. Gazetteer, 1883, p. 198; Thompson's History of Vermont, 1^42,
Part III, p. 170 ; Hayward's Vermont Gazetteer, 1849, p. 122 ; Dem-
ing's Vermont Officers, 1851, p. 187 ; Coolidge and Mansfield's His-
tory of New England, 1860, p. 915.
See Prattshury^ (New York grant), ante.
THETFORD.— Town in Orange County. New Hampshire grant
of 23,200 acres to John Phelps and sixty-one associates, Aug. 12,
1761, ante pp. 489-493. Line established with West Fairlee and
Strafford, (Laws of 1802, p. 199). Annexation of part of Norwich
authorized, (Laws of 1839, p. 87).
Surveyor General's Papers, I — 87, 98, 99, 107 ; II — 72 ; IX — sur-
vey of lines ; X — 36, bounds of ; Hemenway's Vermont Historical
Gazetteer, 2-1090; Child's Orange Co. Gazetteer, 1888, p. 419;
Thompson's History of Vermont, 1842, Part III, p. 170 ; Hayward's
Vermont Gazetteer, 1849, p. 122; Deming's Vermont Officers, 1851,
p. 187 ; Coolidge and Mansfield's History of New England, 1860,
p. 916.
THIRMING.— New York grant of 20,000 acres by Lt. Gov. Golden
to Edmund Fanning & Co. Feb. 16, 1775 ; covered the northeast
corner of the state, now Canaan ; Vermont Historical Society Col-
lections, I — 157. Marked "Ed Tanning & Co" on map preceding
index to Vol. 1, Documentary History of New York.
THOMLINSON.— New Hampshire grant, ante, pp. 184-192.
Thompson's History of Vermont, 1842, Part HI, p. 172 ; Deming's
Vermont Officers, 1851, p. 188.
See Grafton, ante.
TINMOUTH. — Town in Rutland County. New Hampshire grant
of 23,040 acres to Joseph Hooker and sixty-three associates, Sept. 15,
1761, ante pp. 493-497. Part incorporated with parts of Ira, Poult-
ney, and Wells, into Middletown Oct. 28, 1784. Part annexed to
Wallingford Oct. 19, 1793, (Laws, p. 7).
APPENDIX. 721
Heraenway's Vermont Historical Gazetteer, 3 — 1141 ; Child's Rut-
land Co. Gazetteer, 188'2, p. 245; Thompson's History of Vermont,
1842, Part III, p. 171; Ilayward's Vermont Gazetteer, 1849, p. 123;
Deming's Vermont Officers, 1851, p. 187; Coolidge and Mansfield's
History of New England, 18G0, p. 171.
See Kelso for New York grant.
TOPSHAM. — Town in Orange County. New Hampshire grant
of 23,040 acres to George Frost, Esq., and eighty-one associates Aug.
17, 1763, ante pp. 497-501. New York grant confirming New Hamp-
shire charter June 12, 1776; Vermont Historical Society Collections,
I — 157. Boundary lines established, (Laws of 1799, p. 17; 1801,
p. 88; 1802, p. 48).
Surveyor General's Papers, 1—91, 100, 106, 113, 119, 123, 140,
207; H — 5, 6, 30, 50 ; IV, V — survey of lines; X — 45, 51, 81, bounds
of; Hemenway's Vermont Historical Gazetteer, 2-1104; Child's
Orange Co. Gazetteer, 1888, p. 451; Thompson's History of Ver-
mont, 1842, Part III, p. 171; Hayward's Vermont Gazetteer, 1849,
p. 123; Deming's Vermont Officers, 1851, p. 188; Coolidge and
Mansfield's History of New England, 1860, p. 919.
TOWNSHEND.— Town in Windham County. New Hampshire
grant of 23,040 acres to John Hazeltine and sixty-eight associates
June 20, 1753. Charter renewed Aug. 20, 1762, ante pp. 501-506.
New Hampshire charter confirmed by New York grant April 2, 1767 ;
Vermont Historical Society Collections, I — 154. Annexation of
Acton authorized, (Laws of 1840, p. 59).
Hemenway's Vermont Historical Gazetteer, Vol. 5, Part II, p. 532;
Child's Windham Co. Gazetteer, 1884, p. W-i'^ ; Thompson's History
of Vermont, 1842, Part III, p. 172 ; Hayward's Vermont Gazetteer,
1849, p. 124; Deming's Vermont Officers, 1851, p. 188; Coolidge
and Mansfield's History of New England, 1860, p. 919.
TOWNSHEND.— New York grant of 30,000 acres by Gov. Tryon
to Lord Geo. Townshend & Co. June 5, 1772, covered lands in St.
Albans and vicinity chartered by New Hampshire ; Vermont Histori-
cal Society Collections, I — 157. Not the present town of Townshend
in Windham County.
722 APPENDIX.
TROY. — Town in Orleans County. Name changed from Mis-
sisquoi, Oct. 26, 1803, (Laws, p. 6). Missisquoi (or Missiskouie)
was incorporated out of Avery's Grant (11,040 acres) and Kelly's
Grant (12,000 acres) Oct. 28, 1801, (Laws, p. 78; [Ms.] Vermont
Charters, 1—352, 387 : Governor and Council, III— 198).
Surveyor General's Paj^ers, X — 111, bounds of Avery's Grant ;
Hemenway's Vermont Historical Gazetteer, 3-309 ; Child's Lamoille
and Orleans Co. Gazetteer, 1884, p. 288*^; Thompson's History of
Vermont, 1842, Part III, p. 173 ; Hayward's Vermont Gazetteer, 1849,
p. 124; Deming's Vermont Officers, 1851, p. 188 ; Coolidge and Mans-
field's History of New England, 18<j0, p. 921.
TRURO.— New York grant of 22,000 acres by Gov. Tryon, April
14, 1771; covered lands in Orange and vicinity; Vermont Historical
Society Collections, 1—156.
TLTNBRIDGE. — Town in Orange County. New Hampshire grant
of 23,040 acres to Abraham Root and sixty-four associates, Sept. 3, 1761,
a7ite pp. 506-510. Vermont grant of a gore between Royalton and
Tunbridge to Hon. Paul Spooner and fourteen associates, June 21,
1785, by its charter was made a part of Tunbridge, ([Ms.] Vermont
Charters, HI— 19 to 21; Governor and Council, III— 150).
Surveyor General's Papers, I — 100; II — 79; IV, V — survey of lines;
X — 39, bounds of ; Hemenway's Vermont Historical Gazetteer, 2 —
1114; Child's Orange Co. Gazetteer, 1888, p. 471; Thompson's His-
tory of Vermont, 1842, Part HI, p. 174; Hayward's Vermont Gazet-
teer, 1849, p. 125 ; Deming's Vermont Officers, 1851, p. 189 ; Cool-
idge and Mansfield's History of New England, 1860, p. 922.
TUNBRIDGE GORE.— Vermont grant of a gore between Royal-
ton and Tunbridge to Gov. Paul Spooner and fourteen associates,
June 21, 1785, by its charter made a part of Tunbridge, ([Ms.] Ver-
mont Charters, HI — 19 to 21; Governor and Council, HI — 150).
Mentioned in Governor and Council, 5-205, 232.
TURNERSBURGH.— Vermont grant.
See Chelsea.
TWO HEROES.— Vermont grant to Ethan Allen, Samuel Her-
rick, and three hundred and sixty-three associates, Oct. 27, 1779,
APPENDIX. 723
([Ms.] Vermont Charters, 1—231 to 239). Divided into North and
South Hero, Oct. 21, 1788, (Laws, p. 7); Jan. 18, 1791, (Laws, p. 4).
See Nortli Hero and South Hero.
LTNDERHILL. — Town in Chittenden County. New Hampshire
qrant of 23,040 acres to Joseph Sackett, Jr., and sixty-four associates,
June 8, 1703, ante pp. 510-514. LTnion of part of Underhill and part
of Jericho for school purposes, (Laws of 1812, p. 35). Part of Mans-
fieki annexed, (Laws of 1839, p. 86). Provision for establishing line
with Stowe. (Laws of 1861, p. 42).
Surveyor General's Papers, X — 3, bounds of; Hemenway's Ver-
mont Historical Gazetteer, I — 886 ; Child's Chittenden Co. Gazetteer,
1883, p. 256^; Rann's History of Chittenden Co. 1886, p. 687;
Thompson's History of Vermont, 1842, Part IH, p. 175 ; Hayward's
Vermont Gazetteer, 1849, p. 125; Deming's Vermont Officers, 1851,
p. 189; Coolidge and Mansfield's History of New England, 1860, p.
923.
VERGENNES.— City in Addison County. City incorporated out
of parts of New Haven, Panton, and Ferrisburg, Oct. 23, 1788, (Laws,
pp. 11-19). Part of New Haven annexed Nov. 1, 1791, (Laws, p. 5).
Ivight to representation in the General Assembly, Nov. 1, 1793,
(Laws, p. 52). Act of Oct. 31, 1796, (Laws, pp. 53-55), repeals
act of Nov. 1, 1791, annexing part of Waltham to Vergennes and
incorporates such part into the town of Waltham to be represented in
the General Assembly jointly with Vergennes. Waltham first rep-
resented as such in 1824; see Vermont Assembly Journal, 1823, pp.
51-55.
Hemenway's Vermont Historical Gazetteer, I — 106 ; Child's Addi-
son Co. Gazetteer, 1882, p. 226 ; Thompson's History of Vermont,
1842, Part III, p. 175; Hayward's Vermont Gazetteer, 1849, p. 126;
Deming's Vermont Officers, 1851, pp. 189, 192; Coolidge and Mans-
field's History of New England, 1860, p. 924.
VERNON.— Town in Windham County. The town of Hinsdale,
N. H., embraced lands on both sides of the Connecticut River; see
State Papers of New Hampshire, 24-142 and 25-115. See also Hins-
dale, ante. The name of Hinsdale, Vermont, was changed to Vernon,
Oct. 21, 1802, (Laws, p. 3).
Surveyor General's Papers, I — 226; H — 38; Hemenway's Vermont
Historical Gazetteer, Vol. 5, Part H, p. 271; Child's Windam Co.
Gazetteer, 1884, p. 304"; Thompson's History of Vermont, 1842,
724 APPENDIX.
Part III, p, 176; Haywarcrs Vermont Gazetteer, 1849, p. 126; Dem-
ing's Vermont Officers, 1851, p. 190; Coolidge and Mansfield's His-
tory of New England, 1860, p. 925.
See under Gruilford, ante, for New York grant.
VERSHIRE. — Town in Orange County. Vermont grant to Abner
Seelye and sixty-four associates, Aug. 3, 1781, ([Ms.] Vermont Char-
ters, I — 140 to 143). Line with West Fairlee and Strafford estab-
lished, (Laws of 1802, p. 199). Line with Corinth established, (Laws
of 1804, p. 45 ; 1806, p. 120). Part annexed to Corinth, (Laws of
1811, p. 30). Change of name to Ely authorized, (Laws of 1878, p.
219). Name changed back to Vershire, (Laws of 1882, p. 265).
Surveyor General's Papers, I — 84, 174 ; II — 61 ; IV — survey of
lines; Hemenway's Vermont Historical Gazetteer, 2-1131; Child's
Orange Co. Gazetteer, 1888, p. 492; Tliompson's Historv of Vermont,
1842, Part III, p. 177; Hayward's Vermont Gazetteer," 1849, p. 127;
Deraing's Vermont Officers, 1851, p. 190; Coolidge and Mansfield's
History of New England, 1860, p. 927.
See Gagehorough. (New York grant), ante.
VICTORY.— Town in Essex County. Vermont grant of 23,040
acres to Capt. Ebenezer Fisk and sixty-four associates, Sept. 6, 1781,
([Ms.] Vermont Charters, 1—122 to 125). Part of Bradleyvale
annexed, (Laws of 1856, p. 91).
Surveyor General's Papers, I — 88 ; IV — survey of lines ; X — 67,
bounds of; Hemenway's Vermont Historical Gazetteer, I — 1045;
Child's Essex and Caledonia Co. Gazetteer, 1887, p. 483; Thomp-
son's History of Vermont, 1842, Part III, p. 177 ; Hayward's Vermont
Gazetteer, 1849, p. 127; Deming's Vermont Officers, 1851, p. 190;
Coolidge and Mansfield's History of New England, 1860, p. 927.
VINEYARD.— Name changed from Isle La Motte, (Laws of 1802,
p. 32). Name changed back to Isle La Motte, (Laws of 1830, p. 25).
See Isle La 3Iotte.
VIRGIN HALL.— New York grant of 26,000 acres by Lt. Gov.
Colden, Aug. 9, 1770, covering Aikin's Gore and part of Andover,
including part, at least, of what is now Weston ; Vermont Historical
Society Collections, 1 — 155; map facing p. 430 of Vol. 8, Governor
and Council, and p. 330 of Vol. 4, Documentary History of New
York. Also map preceding index to Vol. 1, Documentary History of
APPENDEX. 725
New York. See petition as to part of lands in, ([Ms.] Vermont
State Papers, 21—188.)
Thompson's History of Vermont, 1812, Part III, p. 178 ; Deming's
Vermont Officers, 1851, p. 191.
WAITSFIELD. — Town in Washington County. Vermont grant
of 23,040 acres to Roger Enos, Benjamin Wait, and sixty-eight
associates, Feb. 25, 1782, ([Ms.] Vermont Charters, I— 265 to 267 ;
III— 22 to 25) . East part annexed to Northfield, (Laws of 1822, p. 35 ;
1823, p. 4; 1846, p. 11).
Surveyor General's Papers, 1—104, 230; X— 29, bounds of; Hem-
enway's Vermont Historical Gazetteer, 4 — 769; Child's Washington
Co. Gazetteer, 1889, p. 462 ; Thompson's History of Vermont, 1842,
Part III, p. 178; Hayward's Vermont Gazetteer, 1849, p. 127;
Deming's Vermont Officers, 1851, p. 191 ; Coolidge and Mansfield's
History of New England, 1860, p. 927.
WALDEN. — Town in Caledonia County. Vermont grant to
Moses Robinson and sixty-five associates, Aug. 18, 1781. Boundaries
were not defined in charter, but were certihed by the Surveyor Gen-
eral, Oct. 16, 1798, ([Ms.] Vermont Charters, 1—244 to 247).
Walden Gore annexed to Danville, (Laws of 1792, p. 15). Annexa-
tion of part of Monroe authorized, (Laws of 1840, p. 54).
Surveyor General's Papers, I — 88,165; X — 78, bounds of ; Hem-
enway's Vermont Historical Gazetteer, I — 425 ; Child's Essex and
Caledonia Co. Gazetteer, 1887, p. 355; Thompson's History of Ver-
mont, 1842, Part HI, p. 179; Hayward's Vermont Gazetteer, 1849,
p. 128 ; Deming's Vermont Officers, 1851, p. 191 ; Coolidge and
Mansfield's History of New England, 1860, p. 929.
WALDEN GORE.— Vermont grant of 5,928 acres to Gen. Samuel
Safford and seventeen associates, as a district of Walden, Oct. 22,
1782, ([Ms.] Vermont Charters, 1—311, 379). Annexed to Dan-
vOle, Oct. 29, 1792, (Laws, p. 15).
Surveyor General's Papers, I — 91; HI — survey of lines; X — 102,
bounds of.
WALLINGFORD.— Town in Rutland County. New Hampshire
grant of 23,040 acres to Capt. Eliakim Hall and sixty-five associates,
Nov. 27, 1761, ante pp. 518-522. Part incorporated into Mt. Holly,
Oct. 31, 1792, (Laws, pp. 20-23). Part of Tinmouth annexed, Oct.
19, 1793, (Laws, p. 7).
726 APPENDIX.
Surveyor General's Papers, I — 173; Hemenway's Vermont His-
torical Gazetteer, 3—1161; Child's Rutland Co. Gazetteer, 1882,
p. 252; Thompson's History of Vermont, 1842, Part HI, p. 179;
Hay ward's Vermont Gazetteer, 1849, p. 128; Deming's Vermont
Officers, 1851, p. 19 L; Coolidge and Mansfield's History of New
England, 1860, p. 929.
See Durham^ (New York Grant), ante.
WALLINGFORD GORE.— "An Act relinquishing Wallingford
Gore from paying Town Taxes" passed the legislature, Oct. 24,
1788, (Governor and Council, IH— 177). In [Ms.] Vermont State
Papers, 18 — 136, is a petition which was filed in the legislature in
Oct., 1792, asking for the privilege of running a lottery in order to
repair a road " from Landlord greens in Ludlow to Landlord Randals
in what is called Wallingford gore."
WALLUMSCOCK.— A New York patent dated June 15, 1739,
which some advocates in behalf of New York insisted covered lands
in the south-western part of Vermont ; see H. Hall's Early History
of Vermont for a full discussion of the claim, p. 488.
WALTHAM. — Town in Addison County. That part of New
Haven annexed to Vergennes, Nov. 1, 1791, incorporated into Wal-
tham, Oct. 31, 1796, (Laws, pp. 53-55), but to be represented in
General Assembly jointly with Vergennes. First represented in
1824, (Vermont Assembly Journal, 1823, pp. 51-53). Part of Addi-
son annexed, Oct. 25, 1804, (Laws, p. 23).
Surveyor General's Papers, II — 16; Hemenway's Vermont His-
torical Gazetteer, I — 108 ; Child's Addison Co. Gazetteer, 1882, p.
240; Thompson's History of Vermont, 1842, Part III, p. 180; Hay-
ward's Vermont Gazetteer, 1849, p. 129 ; Coolidge and Mansfield's
Histor}^ of New England, 1860, p. 930; Deming's Vermont Officers,
1851, p. 192.
WARDSBOROUGH.— Town in Windham County. New Hamp-
shire grant of 3,000 acres to John Walker Oct. 17, 1764, covered
land now in Wardsborough, ante pp. 522-524. Vermont grant of
26,460 acres to William Ward and sixty-one associates, Nov. 7, 1780,
([Ms.] Vermont Charters, 1—33 to 35). New York Grant of 10,000
acres by Lt. Gov. Colden to James Abeel & Co., Sept. 4, 1770, was in
or near Wardsborough ; Vermont Historical Society Collections, I —
APPENDIX. 727
155 ; .also marked "Abel & Co." on map preceding index to Vol. I
Documentary History of New York. Divided into two districts,
(Laws of 1788, p. 3). South District incorporated into town of
Dover, (Laws of 1810, p. 79). Annexation of part of Somerset
authorized, (Laws of 1851, p. 65).
Hemenway's Vermont Historical Gazetteer, Vol. 5, Part HI, p.
Ill; Child's Windham Co. Gazetteer, 1884, p. 304*8; Thompson's
History of Vermont, 1842, Part HI, p. 180; Hayward's Vermont
(Gazetteer, 1849, p. 129; Deming's Vermont Officers, 1851, p. 192;
Coolidge and Mansfield's History of New England, 1860, p. 931.
See Camden, (New York grant), ante.
WARE. — A town on the map (1779) preceding index to Vol. 1,
Documentary History of New York between Hartford and Norwich,
and marked as a New Hampshire grant, and likewise appears on map
facing p. 430 of Vol. VIII, Governor and Council, as a New Hamp-
shire grant. Jefferj^'s Atlas, (1776,) p. 15, has no town between
Norwich and Hartford ; p. 17 has no Hartford, but there is a blank
where the name should appear.
WARNER'S GRANT or WARNER'S GORE.— Vermont grant
of 2,000 acres to Hester Warner, widow, and the heirs of Col. Seth
Warner, Nov. 29, 1791, ([Ms.] Vermont Charters, 1—288).
Surveyor General's Papers, III — survey of lines ; Child's Essex and
Caledonia Co. Gazetteer, 1887, p. 490 ; Thompson's History of Ver-
mont, 1842, Part III, p. 181 ; Hayward's Vermont Gazetteer, 1849, p.
144; Deming's Vermont Officers, 1851, p. 192.
WARREN. — Town in Washington County. Vermont grant of
23,040 acres in two tracts, one in Essex Co., one in Washington, to
John Throop and sixty-seven associates, Oct. 20, 1789, ([j\Is.] Ver-
mont Charters, I — 262 to 265). Whole to be considered as in Addi-
son County Nov. 5, 1798, (Laws, p. 56). Part of Lincoln annexed,
(Laws of 1824, p. 16). xVnnexed to County of Washington, (Laws
of 1829, p. 13).
Surveyor General's Papers, I — 86, 89, 112 ; IV — survey of lines ;
X — 63, 99, bounds of; Hemenway's Vermont Historical Gazetteer,
4-801 ; Child's Washington Co. Gazetteer, 1889, p. 475 : Thomp-
son's History of Vermont, 1842, Part III, p. 181 ; Hayward's Ver-
mont Gazetteer, 1849, p. 130; Deming's Vermont Officers, 1851, p.
192; Coolidge and Mansfield's History of New England, 1860,
p. 931.
728 APPENDIX.
WARREN GORE. — Vermont grant — beings one of two tracts
granted John Throop and sixty-seven associates, Oct. 20, 1789, as
Warren, ([Ms.] Vermont Charters, 1—262 to 265).
Surve3^or General's Papers, III — survey of lines ; Child's Essex and
Caledonia Co. Gazetteer, 1887, p. 490 ; Thompson's History of Ver-
mont, 1842, Part III, p. 181 : Hayward's Vermont Gazetteer, 1849, p.
144; Deming's Vermont Officers, 1851, p. 193.
See Warren.
WARRENTON.— New York grant by Lt. Gov. Golden, Nov.
8, 1769, of 14,000 acres, covering land in Acton and Athens.
Vermont Historical Society Collections, 1-154, marked as Warren,
(and without the Y which distinguishes New York grants) on the
" Chorographical map " facing p. 430 of Vol. 8, Governor and Coun-
cil, and p. 330 of Vol. 4, Documentary History of New York; and
marked as Warrenston on map preceding index to Vol. 1, Documen-
tary History of New York.
WASHINGTON. — Town in Washington County. Vermont grant
of 23,040 acres to Major Elisha Burton and sixty-four associates, Au^.
8, 1781, ([Ms.] Vermont Charters, I— 111 to 114). Boundaries
established, (Laws of 1799, p. 17; 1801, p. 88).
Surveyor General's Papers, I — 84; II — 73; IV — survey of lines;
X — 50, bounds of; Hemenway's Vermont Historical Gazeteer, 2 —
1138 ; Child's Orange Co. Gazetteer, 1888, p. 499 ; Thompson's His-
tory of Vermont, 1842, Part III, p. 181 ; Hayward's Vermont Gazet-
teer, 1849, p. 131 ; Deming's Vermont Officers, 1851, p. 193 ; Cool-
idge and Mansfield's History of New England, 1860, p. 932.
See Kingsland, (New York grant), ante.
WATERBURY.— Town in Washington County. New Hampshire
grant of 23,040 acres to John Stiles, Esq., and sixty-five associates,
June 7, 1763, ante pp. 525-528. Part of Middlesex annexed, (Laws
of 1850, p. 46). Part of Bolton annexed, (Laws of 1851, p. 64).
Surveyor General's Papers, I — 191 ; X — 2, 16, 17, bounds of ; Hem-
enway's Vermont Historical Gazetteer, 4 — 813 ; Child's Washington
Co. Gazetteer, 1889, p. 487; Thomj)son's History of Vermont, 1842,
Part III, p. 182; Hayward's Vermont Gazetteer, 1849, p. 131; Dem-
ing's Vermont Officers, 1851, p. 193 ; Coolidge and Mansfield's His-
tory of New England, 1860, p. 933.
See JVeu'brook, ante.
APPENDIX. 729
WATERFORD. — Town in Caledonia County. Vermont grant as
Littleton of 23,040 acres to Benjamin Whipple and sixt3-four associ-
ates, Nov. 8, 1780, ([INls.] Vermont Charters, 1—187 to 189). Name
changed to Waterford, March 9, 1797, (Laws, p. 94).
Surveyor General's Papers, T — 112, 126; IV — survey of lines;
Hemenway's Vermont Historical Gazetteer, I — 430 ; Child's Essex and
Caledonia Co. Gazetteer, 1887, p. 368 ; Tliompson's History of Ver-
mont, 1842, Part HI, p. 183; Hayward's Vermont Gazetteer, 1849,
p. 132; Deming's Vermont Otlicers, 1851, p. 194; Coolidge and
Mansfield's History of New England, 1860, p. 934.
See Ditnmore, (New York grant), ante.
WATER VILLE. — Town in Lamoille County. Licorporated out
of Coit's Gore and parts of Bakersfield and Belvidere, (Laws of 1824,
p. 14).
Hemenway's \ ermont Historical Gazetteer, 2-768 ; Child's Lamoille
and Orleans Co. Gazetteer, 1884, p. 143 ; Thompson's History of Ver-
mont, 1842, Part III, p. 183 ; Hayward's Vermont Gazetteer, 1849,
p. 132 ; Deming's Vermont Officers, 1851, p. 194 ; Coolidge and Mans-
field's History of New England, 1860, p. 934.
See under Smithtiehh ante, for New York grants.
WEATHERSFIELD.— Town in Windsor County. New Hamp-
shire grant of 23,000 acres to Gideon Lyman and sixty-one associates,
Aug. 20, 1761, ante pp. 529-533. NeAV York grant of 22,000 acres,
confirming New Hampshire charter, issued April 30, 1772.
Child's Windsor Co. Gazetteer, 1884, p. 241; Thompson's History
of Vermont, 1842, Part III, p. 184; Hayward's Vermont Gazetteer,
1849, p. 132; Deming's Vermont Officers, 1851, p. 194; Coolidge and
iMansfield's History of New England, 1860, p. 935.
WELLS — Town in Rutland County. New Hampshire grant of
23,040 acres to Capt. Eliakim Hall and sixty-three associates Sept. 15,
1761, ante pp. 533-536. Part incorporated with parts of Ira, Tin-
mouth, and Poultney, into town of Aliddletown Oct. 28, 1784. Part
annexed to Poultney Oct. 31, 1798, (Laws, p. 38).
Surveyor General's Papers, II — 16 ; Hemenway's Vermont Histor-
ical Gazetteer, 3-1189; Child's Rutland Co. Gazetteer, 1882, p. 256'^;
Thompson's History of Vermont, 1842, Part III, p. 185 ; Hayward's
Vermont Gazetteer, 1849. p. 133; Deming's Vermont Officers, 1851,
p. 194; Coolidge and Mansfield's History of New England, 1860, p.
936.
See Richmond., ante., for New York grant.
730 APPENDIX.
WENLOCK. — New Hampshire grant of 25,000 acres to Israel
Woodward and sixty-three associates Oct. 13, 1761, ante pp. 167-171 »
East part of Caklersburg annexed, (Laws of 1801, p. 82). Line estab-
lished with Morgan Jan. 31, 1804, (Laws, p. 12). Annexed to
lirighton and Ferdinand, (Laws of 1853, p. 57).
Surveyor General's Papers, 1—103, 125, 166; 11—16; III— sur-
vey of lines ; X — 115, bounds of; Thompson's History of Vermont,
1842, Part III, p. 186 ; Hayward's Vermont Gazetteer, 1849, p. 133 ;
Deming's Vermont Officers, 1851, p. 195.
WESTENHOOK.— A New York patent dated March 6, 1705, and it
was claimed by New Yorkers that " its western bounds are about 30
miles from Hudson's River."
See H. Hall's Early History of Vermont for an elaborate discus-
sion, pp. 486, 487.
WEST FAIRLEE.— Town in Orange County. Fairlee divided
into two towns, Fairlee and West Fairlee, Feb. 25, 1797, (Laws, pp,
49-51), but both towns represented jointly in the General Assembly.
West Fairlee first represented as such in 1823, (Vermont Assembly-
Journal, 1823, p. 51). Line with Vershire, Strafford, and Thetford
established, (Laws of 1802, p. 199).
Hemenway's Vermont Historical Gazetteer, 2-909 ; Child's Orange
Co. Gazetteer, 1889, p. 506; Thompson's History of Vermont, 1842;
Part III, p. 186; Deming's Vermont Officers, 1851, p. 195; Coolidge
and Mansfield's History of New England, 1860, p. 937; Hayward's
Vermont Gazetteer, 1849, p. 133.
WESTFIELD. — Town in Orleans County. Vermont grant of
23,040 acres to Daniel Owen and fifty-nine associates May 15, 1780,
([Ms.) Vermont Charters, I — 13 to 15; II — 14). Provision made for
establishing line with other towns and sale of a gore of land directed,
(Laws of 1'802, pp. 158-160). Laws of 1803, p. 60, repeals so much
of Laws of 1802, pp. 158-160, as directs sale of a gore of land between
I^erkshire and Richford.
Surveyor General's Papers, I — 92, 162, 165 ; II — 64 ; V — survey
of lines; X — 106 to 108, bounds of; Hemenway's Vermont Historical
Gazetteer, 3-342 ; Child's Lamoille and Orleans Co. Gazetteer, 1884,
p. 288^8; Thompson's History of Vermont, 1842, Part HI, p. 186;
Hayward's Vermont Gazetteer, 1849, p. 134; Deming's Vermont
Officers, 1851, p, 195 ; Coolidge and Mansfield's History of New
England, 1860, p. 937.
APPENDIX. 731
WESTFORD.— Town in Chittenden County. New Hampshire
grant of 23,040 acres to Henry Franklin and sixty-four associates,
June 8, 1763, ante pp. 537-540.
Surveyor General's Papers, X — 8, 28; Hemenway's Vermont His-
torical Gazetteer, 1—890; Child's Chittenden Co. Gazetteer, 1883,
p. 256^"; liann's History of Chittenden Co., p. 695; Thompson's
History of Vermont, 1842, Part HI. p. 187; Hayward's Vermont
Gazetteer, 1849, p. 134; Deming's Vermont Officers, 1851, p. 195;
Coolidge and Mansfield's History of New England, 1860, p. 938.
WESTFORD. — Vermont grant. This is not the present town of
Westford in Chittenden County.
See West more.
WEST HAVEN.— Town in Rutland County. Incorporated out
of part of Fair Haven, Oct. 20, 1792, (Laws, p. 3), but represented
jointly with Fair Haven in the legislature. First represented as West
Haven by Josiah Bascomb, 1823, (Vermont Asserablv Journal, 1823,
p. 51).
Child's Rutland Co. Gazetteer, 1882, p. 256^ Thompson's History
of Vermont, 1842, Part HI, p. 187; Hayward's Vermont Gazetteer,
1849, p. 134; Deming's Vermont Officers, 1851, p. 195; Coolidge
and Mansfield's History of New England, 1860, p. 938.
WESTMINSTER.— New Hampshire grant of 23,040 acres to
John Halbirt and sixty-seven associates, Nov. 9, 1752. Charter
renewed, June 11, 1760, ante pp. 541-546. New Hampshire charter
confirmed b}^ New York grant of 23,500 acres, March 26, 1772; Ver-
mont Historical Society Collections, 1 — 156. Provision for establish-
ing line with Athens, (Laws of 1839, p. 85).
Hemenway's Vermont Historical Gazetteer, 1891, Vol. 5, Part IL
p. 1; Child's Windham Co. Gazetteer, 1884, p. 304'^"; Thompson's
History of Vermont, 1842, Part HI, p. 187; Haj^ward's Vermont
Gazetteer, 1849, p. 134; Deming's Vermont Officers, 1851, p. 196 j
Coolidge and Mansfield's History of New England, 1860, p. 938.
WESTMORE.— Town in Orleans County. Vermont grant as
Westford of 23,040 acres to Capt. Uriah Seymour and sixty-four
associates, Aug. 17, 1781, ([Ms.] Vermont Charters, 1—133 to 136).
Name changed to Westmore, Oct. 26, 1787, (Governor and Council,
HI— 158).
732 APPENDIX.
Surveyor General's Papers, 11 — 91 ; III, IV — survey of lines ; X —
69, 70, 72, bounds of ; Hemenway's Vermont Historical Gazetteer,
2—365; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 288^4;
Thompson's History of Vermont, 1842, Part III, p. 188 ; Hay ward's
Vermont Gazetteer, 1849, p. 135 ; Coolidge and Mansfield's History
of New England, 1860, p. 943 ; Deming's Vermont Officers, 1851,
p. 197.
WESTON. — Town in Windsor County. Incorporated out of
Benton's Gore and part of Andover, Oct. 26, 1799, (Laws, p. 14),
but represented jointly with Andover until 1823, (Vermont Assem-
bly Journal, 1823, p. 52). New Hampshire charter of Andover, Oct.
13, 1761, ante pp. 7-11; Vermont charter of Benton's Gore, Oct. 25,
1781, ([Ms.] Vermont charters, III— 1).
Child's Windsor Co. Gazetteer, 1884, p. 250 ; Thompson's History
of Vermont, 1842, Part III, p. 189; Hayward's Vermont Gazetteer,
1849, p. 135; Deming's Vermont Officers, 1851, p. 197; Coolidge
and Mansfield's History of New England, 1860, p. 944.
See Virgin ITall, (New York grant), ante.
WEST RUTLAND.— Town in Rutland County. Incorporated
out of part of Rutland, (Laws of 1886, pp. 91-94).
WEST WINDSOR.— Town in Windsor County. Windsor divided
into two parishes, Oct. 17, 1783, (Laws of 1799, p. 82). The two
parishes of Windsor incorporated into towns of Windsor and West
Windsor, (Laws of 1814, p. 52). Repealed, (Laws of 1815, p. 67).
Windsor divided into Windsor and West Windsor, (Laws of 1848,
Child 8 Windsor Co. Gazetteer, 1884, p. 255 ; Deming's Vermont
Officers, 1851, p. 197 ; Coolidge and Mansfield's History of New
England, 1860, p. 945.
See Windso7'.
WEYBRIDGE.— Town in Addison County. New Hampshire
grant, Nov. 3, 1761, of 25,000 acres to Joseph Gilbert and sixty-
three associates, ante pp. 546-549. Part of New Haven annexed
Oct. 25, 1791, (Laws, p. 6). Part of Addison annexed Oct. 22,
1804, (Laws, p. 7). Part of Pantou annexed, (Laws of 1806, p. 28).
Part provisionally annexed to Middlebui}", (Laws of 1851, p. 64).
Provision for establishing line with Addison, (Laws of 185t), p. 78;
1859, p. 148; 1862, p. 51).
I
APPENDIX. 733
Surveyor Geneiars Papers, II — 16, 145, charter of; X — 10, bounds
of; Heraenway's Vermont Historical Gazetteer, I — 109; Child's
Addison County Gazetteer, 1882, p. 248'*; Thompson's History of
A^ermont, 1842, Part III, p. 189; Hay ward's Vermont Gazetteer,
1849, p. 136; Demings Vermont Officers, 1851, p. 198; Coolidge
and Mansfield's History of New England, 1860, p. 945.
WHEELOCK. — Town in Caledonia County. Vermont grant of
23.040 acres to Dartmouth College and Moors Charity School, June
14, 1785, ([Ms.] Vermont Charters, 1—274 to 276, 347 to 349).
Surveyor General's Papers, I — 105, 123 ; H — 71 ; IV — survey of
lines; X — 73, bounds of; Hemenway's Vermont Histoiical Gazet-
teer, I — 432 ; Child's Essex and Caledonia Co. Gazetteer, 1887, p.
381; Thompson's History of Vermont, 1842, Part III, p. 189; Hay-
ward's Vermont Gazetteer, 1849. p. 136 ; Deming's Vermont Officers,
1851, p. 198; Coolidge and Mansfield's History of New York, 1860,
p. 946.
WPIIPPLEBOROUGH.— New York grant of 40,000 acres by Gov.
Tryon to Samuel Avery, Oct. 28, 1775 ; included Starksborough and
vicinity; Vermont Historical Society Collections, I — 157.
WHITELAW'S GORE.— Vermont grant to James Whitelaw,
James Savage, and William Coit, Oct. 26, 1788 — about 1,500
acres, ([Ms.] Vermont Charters, 1 — 313). Annexed to Calders-
burg, (Laws of 1801, p. 82). Sometimes called Whitelaw's Grant,
(Governor and Council, IV — 343, 358).
WHITELAW, SAVAGE, AND COIT.— Vermont grant to James
W^hitelaw, James Savage, and William Coit of 10,000 acres, (St.
Ancbew's Gore, now Plainfield), 10,000 acres, (Williamsburgh or
Colt's Gore), 1,500 acres, (Whitelaw's Gore), all the islands in Lake
Champlain Ipng east of deepest channel within this state and not
heretofore granted by the state — 1,585 acres, and islands in the Otter
Creek not heretofore granted, to south line of Weybridge — 30 acres,
in all 23,040 acres, Oct. 26, 1788, ([Ms.] Vermont Charters, 1—313;
Governor and Council, III — 180).
WHITING. — Town in Addison County. New Hampshire grant
as Whiteing of 14,424 acres to Daniel Pond and forty-seven associates,
Aug. 6, 1763, ante pp. 550-553. New York grant 'of 1,000 acres by
Y34 APPENDIX.
Gov. Tryon to John Lawrence Nov. 17, 1772, covered land now in
Whiting ; Vermont Historical Society Collections, I — 157. Annexa-
tion of part of Orwell authorized, (Laws of 1839, p. 87).
Survej'^or General's Papers, II — 97 ; Hemenway's Vermont Histori-
cal Gazetteer, 1—115 ; Child's Addison Co. Gazetteer, 1882, p. 248^ ;
Thompson's History of Vermont, 1842, Part III, p. 190 ; Hay ward's
Vermont Gazetteer, 1849, p. 136 ; Deming's Vermont Officers, 1851, p.
198 ; Coolidge and Mansfield's History of New England, 1860, p. 946.
See under Leicester for New York grant. See Monckton, (New
York grant), ante.
WHITINGHAM.— Town in Windham County. Mar. 12, 1770, a
charter was issued by Lt. Gov. Colden of New York to Nathan Whit-
ing and associates of 10,000 acres, in the present town of Whiting-
ham, then called Cumberland ; Vermont Historical Society Collections,
I_154. Vermont grants in Whitingham : (1) March 15, 1780, of
3,000 acres to Silas Hamilton and seven associates, (Hamilton's
Grant), by charter made a part of Whitingham, ([Ms.] Vermont
Charters, 1—21, 11—20) ; (2) Oct. 15, 1787, 600 acres to Jona-
than and Arad Hunt, ( [Ms.] Vermont Charters I — 65) ; (3) Oct.
20, 1796, 5,060 acres to Amos Green and fifteen associates incor-
porated into a district by the name of Whitingham Gore, ([Ms.]
Vermont Charters, I — 337 to 339). Power to unite part with part
Wilmington for school purposes granted, (Laws of 1803, p. 40).
Surveyor General's Papers, I — 89, "Gore granted to Amos
Green ; " Hemenway's Vermont Historical Gazetteer, Vol. 5, Part II,
p. 684; Child's Windham Co. Gazetteer, 1884, p. 304-6; Thompson's
History of Vermont, 1842, Part III, p. 191 ; Hayward's Vermont
Gazetteer, 1849, p. 137 ; Deming's Vermont Officers, 1851, p. 198 ;
Coolidge and Mansfield's History of New England, 1860, p. 947.
See " Cumberland " on map preceding index to Vol. I, Documentary
History of New York.
WHITINGHAM GORE.— Vermont grant of 5,060 acres to Amos
Green and fifteen associates, Oct. 20, 1796, ([Ms.] Vermont Charters,
I_337 to 339.)
WICKHAM.— New York grant of 36,000 acres by Lt. Gov. Colden
to Phinehas Lyman & Co., Oct. 27, 1774, in Randolph and vicinity;
Vermont Historical Society Collections, I — 157. Marked " Phineas
Lyman & Co." on map preceding index to Vol. I, Documentary His-
tory of New York. This grant certainly covered a part, at least, of
Brookfield ; see Governor and Council, II — 134, 135.
APPENDIX. 735
WILDERSBURG.— Vermont grant. See Barre.
WILLTAMSBURGH.— The boundary of a tract of 2,000 acres
which is now a part of Waterville and which was granted to John
Kelly was described in its charter dated June 8, 1791, as running "in
tlie easterly line of a Grant made to Wliitelaw & Company called
Williamsburgh," ([Ms.] Vermont Charters. I — 307). The charter
of Belvidere dated Nov. 4, 1791, described that town as extending
"* to the easterly Line of a Tract of Ten thousand Acres of Land
granted to James Whitelaw & others Called Williamsburgh," ([Ms.]
Vermont Charters, 1—801). A charter dated Oct. 26, 1788, issued
to Whitelaw, Savage, and Coit, conveyed among others one tract of
10,000 acres in the locality above described, which must have been
Williamsburgh and which was afterwards known as Coit's Gore,
([Ms.) Vermont Charters, 1—313).
WILLLAMSTOWN.— Town in Orange County. Vermont grant
of 23,040 acres to Absalom Baker, Samuel Clark, and seventy-three
associates, Aug. 9, 1781, ([Ms.) Vermont Charters, I — 99 to 102).
Boundary lines established, (Laws of 1799, p. 17 ; 1801, p. 88).
Surveyor General's Papers, 1—84, 112; 11—52, 125; IV— survey
of lines; X — 59, bounds of; Hemenway's Vermont Historical Gazet-
teer, 2—1189 ; Child's Orange Co. Gazetteer, 1888, p. 511 ; Tiiomp-
son's History of Vermont, 1842, Part HI, p. 192 ; Hayward's Vermont
Gazetteer, 1849, p. 188; Deming's Vermont Officers, 1851, p. 199;
Coolidge and Mansfield's History of New England, 18(30, p. 947.
See Netvbrook, (New York grant), ante.
WILLI STON — Town in Chittenden County. New Hampshire
grant of 28,040 acres to Samuel Willis and sixty-four associates, June
7, 1703, ante pp. 558-557. Oct. 27, 1794, (Laws, pp. 55-57), parts
of Williston, Jericho, and New Huntington incorporated into Rich-
mond, part of Williston annexed to New Huntington, and part of
Burlington annexed to Williston. Line established with Burlington
and part of Burlington annexed Nov. 8, 1797, (Laws, p. 6Q).
Surveyor General's Papers, 1—164, 193, 219, 220, 235; 11—127,
128; VH, VHI— survey of lines; X— 2, 4, 18, bounds of; Hem-
enwav's Vermont Historical Gazetteer, I — 900; Child's Chittenden
■Co. Gazetteer, 1883, p. 256^3; Rann's History of Chittenden Co.,
1886, p. 704; Thompson's History of Vermont, 1842, Part III, p.
192; Hayward's Vermont Gazetteer, 1849, p. 138; Deming's Ver-
736 APPENDIX.
mont Officers, 1851, p. 199: Coolidge and Mansfield's History of
New England, 1860, p. 949.
See Deerfieldi (New York Grant), ante.
WILMINGTON.— Town in Windham County. New Hampshire
grant of 23,040 acres to Phineas Lyman and sixty associates, April
29, 1751, ante pp. 557-562. Kegranted by New Hampshire as Draper
to Francis Bernard and sixty-six others, June 17, 1763, ante pp. 562-
565. Line with Searsburg established, (Laws of 1850, p. 46; 1852,
p. 65 ; 1853, p. .58). Line with Marlboro and Dover established,
(Laws of 1851, p. 68 ; 1852, p. 'oQ'). Power to unite part of Wil-
mington and part of Whitingham for school purposes granted. (Laws
of 1803, p. 40). Part of Somerset provisionally annexed, (Laws of
1858, p. 49; 1859, p. 51). Annexation of part to Dover authorized,
(Laws of 1868, p. 310). Part provisionally annexed to Dover, (Laws
of 1869, p. 289).
Surveyor General's Papers, I — 173 ; History of Wilmington by
Rev. Volney Forbes ; Hemenway's Vermont Historical Gazetteer,
Vol 5, Part III: Child's Windham Co. Gazetter, 1884, p. 3048*;
Thompson's History of Vermont, 1842, Part III, p. 193; Hayward's
Vermont Gazetteer, 1849, p. 138; Deming's Vermont Officers, 1851,
p. 200 ; Coolidge and Mansfield's History of New England, 1860^
p. 949.
WINDHAM. — Town in Windham County. Incorporated out of
east part of Londonderry and Mack's Leg, Oct. 22, 1795, (Laws,
p. 21), but represented jointly with Londonderry in the Legislature.
Part annexed to Londonderry Oct. 21, 1797, (Laws, p. 21 ). Ander-
son's Gore made a part of by charter, Oct. 22, 1801, ([Ms.] Ver-
mont Charters, I — 358). Windham allowed a representative in the
legislature, Oct. 23, 1804, (Laws, p. 16).
Surveyor General's Papers, II — 16 ; History', by Mrs. Lucy B.
Wood ; Hemenway's Vermont Historical Gazetteer, Vol. 5, Part III ;
Child's Windham Co. Gazetteer, 1884, p. 3049"; Thompson's History
of Vermont, 1842, Part III, p. 193; Hayward's Vermont Gazetteer,
1849, p. 140; Deming's Vermont Officers, 1851, p. 200; Coolidge
and Mansfield's History of New England, 1860, p. 950.
See Kent^ (New York grant), ante.
WINDHAM.— New York grant of 35,000 acres by Gov. Tryon to
Joseph Beck & Co., March 25, 1772, in Duxbury and vicinity ; Ver-
mont Historical Society Collections, I — 156 ; map preceding index
APPENDIX. 737
to Vol. 1, Doeunientarv History of New York. Not the present
town of Windham, in Windham County.
WINDSOR. — Town in Windsor County. New Hanijjshire grant,
July 6, 1761, of 23,500 acres to iSamuel Ashley and fifty-eight asso-
ciates, ante pp. 566-569. New York grant confirming New Hamp-
shire charter, March 28, 1772; Vermont Historical Society Collec-
tions. I — 156. Vermont post-office established, March 9, 1787, (Laws,
p. 116). Repealed, Nov. 10, 1797, (R. 1797, Repeals). Divided into
two societies, Oct. 17, 1783, (Lav/s of 1799, p. 82). Societies incor-
l>orated in two towns, Windsor and West Windsor, (Laws of 1814,
p. 52). Repealed, (Laws of 1815, p. 67). Windsor divided into
Windsor and West Windsor, (Laws of 1848. p. 8).
Child's Windsor Co. Gazetteer, 1884, p. 260; Thompson's History
of Vermont, 1842, Part HI, p. 194; Llayward's Vermont Gazetteer,
1849, p. 141; Deming's Vermont Officers, 1851, p. 200; Coolidge
and Mansfield's History of New England, 1860, p. 951.
WINHALL. — Town in Bennington County. New Hampshire
grant of 23,040 acres to Osce Webster and sixty-one associates, Sept.
15. 1761, ayite pp. 569-573. Annexation of part to Manchester
authorized, (Laws of 1860, p. 164).
Surv^eyor General's Papers, I — 173; H — 146, charter of; Henien-
way's Vermont Historical Gazetteer, I — 245; Child's Bennington
Co. Gazetteer, 1881, p. 209; Thompson's History of Vermont, 1842,
Part HI, p. 196; Hayward's Vermont Gazetteer, 1849, p. 142; Dem-
ing's Vermont Officers, 1851, p. 201 ; Coolidge and Mansfield's His-
tory of New England, 1860, p. 955.
WOLCOTT. — Town in Lamoille Count}'. Vermont grant of
23.040 acres to Capt. Joshua Stanton and sixty-four associates Aug.
22, 1781, ([Ms.] Vermont Charters, 1—103 to 106).
Surveyor General's Papers, X — 2, 8, 12, bounds of ; Hemen way's
Vermont Llistorical Gazetteer, 2-773 ; Child's Lamoille & Orleans
Co. Gazetteer, 1884, p. 148 ; Thompson's History of Vermont, 1842,
Part HI, p. 197; Hayward's Vermont Gazetteer, 1849, p. 142; Dem-
ing's N'erniont Officers, 1851, p. 201 ; Coolidge and Mansfield's His-
tory of New England, 1860, p. 955.
WOODBRIDGE.— Oct. 26, 1781, a grant of a township of unap-
propriated lands was made to Maj. Theodore Woodbridge and Com-
738 APPENDIX.
pany, (Governor and Council, II — 126, 127). The granting fees were
not paid however, and Ira Allen, as Surveyor General, was " empow-
ered and directed by the Governor and Council in accordance with an
Act of the Legislature " to dispose of the township granted to Maj.
Woodbridge and use the proceeds in purchasing stores &c., (Gov
ernor and Council III — 32, 33). Allen, having failed to dispose of
the township, advanced funds on his own account and Gov. Chitten-
den at the request of Allen issued a charter to the latter in Oct. 1786.
This act led to the defeat of Gov. Chittenden at the election in 1789,
but after the whole matter had been thoroughly investigated by a
committee of the legislature and a large balance found to be due
Allen, as Surveyor General, from the state, Gov. Chittenden was
recalled from private life and held the office of governor continuously
thereafter until his death.
The following is from Governor and Council III — 512, 513 :
" The charter of Woodbridge seems never to have been recorded by
the Secretary of the Governor and Council, or the Secretary of State,
Ijut it was entered by Allen in his record as Surveyor General, and is
now in the office of the Secretary of State, in a book erroneously
marked as Vol. 2 of town charters. All the town charters in this
l30ok, Woodbridge excepted^ are in the official record The
■charter of Woodbridge given to Allen was dated Oct. 26, 1781, the
'date of the grant to Maj. Woodbridge, and it was recorded by Allen
on the 10th of Oct. 1786, in this book, which probably was originally
intended for a state record, Imt was withheld on account of the ques-
tionable character of Woodbridge." See [Ms.] Vermont charters, II
— 26 to 28. The charter of Woodbridge described it as a tract
bounded West on Alburgh and must have covered part at least of
Highgate. When Allen's writ was served upon the state in 1792
the present town of Troy was levied upon as "• Woodbridge, so
called," (Governor and Council, IV — 428). See also [Ms.] Vermont
State Papers, 23-368.
WOODBURY. — Town in Washington County. Vermont grant
of 23,040 acres to William Lyman, Col. Ebenezer Wood, and sixty-
three associates Aug. 16, 1781, ([Ms.] Vermont Charter, I — 166 to
169). Name changed to Monroe, (Laws of 1838, p. 7). Part annexed
to Walden, (Laws of 1840, p. 54). Name changed back to Woodbury,
(Laws of 1843, p. 27).
Surveyor General's Papers, I — 88; X — 1, 2, bounds of; Hemen-
way's Vermont Historical Gazetteer, 4-873; Child's Washington Co.
Gazetteer, 1889, p. 518; Thompson's History of Vermont, 1842, Part
III, p. 198; Hayward's Vermont Gazetteer, 1849, p. 142; Deming's
APPENDIX. 739
Vermont Officers, 1851, p. 201 ; Coolidge and Mansfield's History of
New England, 1860, p. 956.
WOODBURY. — See under Coventry, ante. This is not the pres-
ent town of Woodbury in Washington County.
WOODFORD. — Town in Bennington County. New Hampshire
grant, ISlarch 6, 1753, of "23,040 acres to Elihu Chauncy and fifty-eight
associates, ante pp. 573-578. Charter renewed Aug. 12, 1762.
Surveyor General's Papers, H — 147, charter of ; Hemenway's Ver-
mont Historical Gazetteer, I — 248 ; Child's Bennington Co. Gazetteer,
1881, p. 21 ; Thompson's History of Vermont, 1842, Part III, p. 198 ;
Hay ward's Vermont Gazetteer, 1849, p. 142; Deming's Vermont
Officers, 1851, p. 202; Coolidge and Mansfield's History of New Eng-
land, 1860, p. 956.
See Leinster, ante for New York grant.
WOODSTOCK.— Town in Windsor County. New Hampshire
grant, July 10, 1761, of 24,900 acres to David Page and sixty-one
associates, ante pp. 579-582; New York grant of 23,200 acres confirm-
ing New Hampshire charter, June 3, 1772. Part annexed to Hart-
ford, and part of Hartford and part of Hartland annexed to Wood-
stock, (Laws of 1852, pp. 66-68). Line with Pomfret established,
(Laws of 1880, p. 231).
Surveyor General's Papers, H — 136, charter of; Child's Windsor
Co. Gazetteer, 1884, p. 285; Thompson's History of Vermont, 1842,
Part HI, p. 198; Hayward's Vermont Gazetteer, 1849, p. 143; Dem-
ing's Vermont Officers, 1851, p. 202; Coolidge and Mansfields His-
tory of New England, 1860, p. 957 ; Dana's History of Woodstock,
1889.
WORCESTER.— Town in Washington County. New Hampshire
grant as Worster, of 23,040 acres to Joshua Mason and sixty-four
associates, June 8, 1763, ante pp. 583-586. Line with Elmore estal>
lished, (Laws of 1837, p. 10).
Surveyor General's Papers, II — 159; X — 33, bounds of; Hemen-
way's Vermont Historical Gazetteer, 4-883; Child's Washington Co.
Gazetteer, 1889, p. 530 ; Thompson's History of Vermont, 1842, Part
III, p. 199 ; Hayward's Vermont Gazetteer, 1849, p. 143; Deming's
Vermont Officers, 1851, p. 202; Coolidge and Mansfield's History of
New England, 1860, p. 960.
WYLLIS.— See Jay.
COEEECTIONS.
On page 342, for William, Benjamin, Thomas, and Jonathan Summer,
read Sumner.
On page G30, under Belvidere, for 30,000 read 30,100. Same page, under
Bennington, reference should also be had to Hemenway's Gazetteer, Vol. 5,
Part III.
On page 715, for South Bennington read South Burlington.
INDEX.
INDEX OF NAMES OF PLACES.
Acton G12, 676, 721, 728
(Johnson's Gore) 612, 624, 675
Addison . . .3, 4, 6, 7, 111 , 612. 613, 670, 698, 726, 732
Aiken's Gore 6i3, 724
Albany 613, 682. 683
( Lutterloh ) 613, 683
AII)anv, N. Y 612, 618, 619, 650
Alburgh. . . / 614, 642, 660, 668, 738
(Allenl)urg-li, Allensburg-li, Point Al-
gonquin, Point Du Detour, Point
Detouror, Turnabout, Missisco Leg',
Missisco Tongue, Caldwell's Upper
Manor) 614, 642, 660
Alburgh Gore 614, 685
Ammonoosuc River 197, 303, 390
Anderson's Gore 614, 678, 736
Andover 7, 8, 10, 11, 615, 632, 724, 732
Arlington 11, 12. 14, 15, 180, 265
399, 403, 481, 615, 651, 661, 703, 712, 719
Athens 616, 623-
625, 637, 663, 669, 677, 703, 707, 728, 731
Averill 16, 18, 19, 616
Averj-'s Gore 616, 617, 621-
626, 653, 663, 664, 670, 681, 689, 694, 699
Avery's Grant 617, 625, 626, 677, 688, 722
Bakersfleld 626, 627
630, 646, 655, 656, 677, 679, 680, 714, 729
(Knowlton's Gore) 627, 680
Baltimore 627, 644
Bamf 627,633, 641, 719
Barnard 20, 627, 628, 682
(Bernard) 20, 22, 457, 627
Barnet 24-26,336, 590, 628
Barre 628, 629, 693, 697, 735
(Wildersburgh) 629, 677, 735
Barton 629, 703, 712
(Providence) 629. 703
Bed ou 660
Bell Island 629, 651
Belvidere 624, 627, 630, 654, 677, 729, 735
(Kelly's Grant, No. 3) 676, 677
Belvidere Leg 677
Bennington I2, 29, 30, 33
360, 403, 447, 453, 574, 618, 630, 631, 702
Benson 631. 632, 639, 697
Benton, N. H. (Coventry) 649
Benton's Gore 61.5, 632, 732
Berkshire 632, 655, 689, 705, 730
Berlin 35, 37, 38. 628, 632
Bernard (Barnard) 20, 22, 457, 627
Bessborough 633, 710
Bethel 633, 677,687. 706
Billvmead (Sutton) 627. 633. 719
Black Lsland 633, 651
Blake's Gore 634, 718
Bloomfield 39, 634, 688
(Minehead) 39, 41, 42, 244, 248, 634, 688
Bolton 43, 45-47, 515, 525, 634, 649, 672, 694
705, 728
Boston, Mass 22. 23. 61, 121, 162. 182. 203, 215
278, 334, 354, 372, 374, 381, 438, 454, 455, 459, 472'
484, 492, 509, 569, 631
Bradford 634, 690
(Mooretow-n) 634. 690
Bradleyvale 617, 624, 635, 647, 699, 724
(Pear.sall's Gore) 624,635, 670, 69»
Braintree 635, 706'
Brandon 47,635, 645, 646, 662, 666, 669, 691
692, 700
(Neshobe) 47, 49-51, 240, 473, 635. 666, 692
Brattleborough 51, 52, 54-57, 130, 201, 617
635, 679
Breed's Hill 62S
Bridgewater 20. 58-60, 636
Bridport 4, 62, 63, 65, 66, 111, 550, 636, 670
Brighton 637, 657, 661, 704, 730
(Gilead) 661
(Random) 637, 661, 704
Bristol 66, 637,681, 694, 701
(Pocock) 66, 67, 69, 637. 701
Brooktleld 637. 645. 734
Brookline 616, 637, 693, 703
Brownington 638
Browning-ton Gore 638, 642
Brumley (Peru) 339, 340, 342, 638, 69»
Brunswick 39, 71, 73, 74, 167. 248, 638
Buel's Gore 623, 639, 648, 694
Bunker's Hill 628
Burke 627,641
Burke Tongue 641, 671, 679
Burlington 75. 77, 554, 641, 646, 651, 715, 735
Butler's Island 696
Cabot 641 , 650
Calais 642, 695, 699
Caldersburgh (Morgan).-. 638, 642, 691. 730. 733
Caldwell's Upper Manor (Alburgh),6l4. 642. 660
Cambridge 642, 656, 658, 677, 717
Camden 643, 652, 677, 727
Canaan 643, 681, 695, 720
Carthage (Jay) 643, 674
Castleton 79-82, 228, 643, 671
Cavendish 83, 85-87, 627, 644
Chambly River 660
Charleston 644, 692
(Navy) 641, 692
Charlestown, N. H 435
Charlotte 87-91, 224, 291, 411, 644, 645, 653
Chatham 64.5, 651
Chelsea 637,644,645,653, 722
(Turnersborough) , 645, 722
Chester 91, 95, 645, 693
(Flamstead) 8, 83, 91-!i4, 252, 645, 658
(New Flam.stead) 95, 97, 98, 645, 691
Chinine V Point 612
Chittenden 635,645,646, 700, 713
Clarendon 99
101, 102, 386, 618, 619, 646. 653, 673, 715
(Durham) 618, 625, 646. 653, 726
744
INDEX.
Clemensland 662
Coit's Gore 627, 630, 646, 677, 729, 733, 735
Colchester 103, 105, 106, 143, 287, 646, 688
Columbia College 590
Concord 617, 624, 635,647, 677
Connecticut River 24, 39, 52, 71
91, 95, 130, 159, 197, 212, 244, 257, 261
269, 303, 320, 363, 364, 379, 390, 435, 489
497, 529, 541, 566, 599, 631, 649, 650, 723
Corinth 107,109, 110, 647, 724
Cornwall ill, 113, 114, 647-649, 680, 686, 691
Coventry 623, 639, 648, 649, 697, 710, 739
(Orleans) 648, 697
Coventry, Conn 639, 648
Coventry, N. H. (Benton) 649
Coventry Gore 648, 649
Craf tsbury 649, 688
(Minden) 649, 688
Crown Point 618
Cumberland 649, 705, 734
Danby 115. 117, 118,299, 493.649,692
Danvers. Mass 459
Danville 641, 650, 651, 669, 725
Dartmouth College 733
Deertield 641, 651, 736
Deerfleld, Mass 128
Dellins Grant 650
Derby 629, 633, 651, 694, 710
Dewey sburgh 650, 651, 699
Dorset, 115, 119, 121, 122, 299, 615, 645, 651, 692, 703
Dover 123,643,652,715,727,736
Draper (Wilmington) 562, 564, 565, 652, 736
Dummerston...l30, 134-137, 652, 660, 669, 703, 704
(Fullam) 130-137,363, 652, 660
Dunbar. . 477, 479, 652, 719
Duncansborough (Newport) 623, 653, 694
Dunmore 653, 729
Durham (Clarendon) .618, 625, 646, 653, 726
Duxbury . . .138, 139, 141, 142, 295, 296. 653, 690, 736
Eastham 653
East Haven 653
East Montpelier 654, 690
Eden 630, 654
Elmore 654, 679, 739
Ely (Vershlre) 654, 724
Enosburgh 623, 627, 632, 655, 689, 705
Enosburgh Gore 632, 655
Essex 142, 143, 145, 146, 236, 287, 537, 655
Eugene 655, 699, 708
Fairfax 146, 147, 149, 151,642,
Fairfield.... 150, 151, 153-155, 627, 656, 885, 709,
714, 719,
Fair Haven 656,
Fairlee 107,159, 161-163,657,
Fane (Newfane). . . .124, 126, 128, 130, 307, 308,
311, 363, 502, 657,
Favston 622, 623, 626, 640,
Ferdinand 163, 165-167, 616, 637, 657,
Ferrlsburg. . .87, 88, 171-175, 291, 292, 658, 685,
698,
Fincastle 658. 677,
Flamstead (Chester) . . ..8, 83, 91-94, 252, 645,
Fletcher 642, 658,
Flushing
Fort Dummer 53, 55,
Fort Edward
Fort St. Frederic
Fort Ticonderoga 324, 423,
Franklin 617,626, 659, 672,
(Huntsburg) . . .617, 626, 659, 668, 672, 685,
French Grants
French River 35, 75, 103
139, 143, 232, 236, 283, 287, 295, 525, 554
Fullam (Dummerston) 130—137, 363, 652, 660
Gageborough 645, 660, 684, 724
Gatesborough (Salem) 660, 710
Georgia 147, 175, 176, 178, 179, 439, 661
Gilead (Brighton) 661
Gilmanton, N. H 613
Glastenbury 180, 182, 183, 431, 615, 661
Glover 661
Goshen 635, 661—663, 691, 700, 706, 709
Goshen Gore No. 1 (Stannard) 662, 716
Goshen Gore No. 2 663, 701, 709
Grafton 184, 187, 188, 616, 617, 624, 625, 663, 720
(Thomlinson) 184, 186—189, 191, 617, 623
624, 663, 720
Granby 163, 192, 193, 195, 196, 261 , 663
Grand Isle 660,663,687,715
(Middle Hero) 663, 686, 687, 715
Granville 617, 623, 664, 679, 706
(Kingston) 623, 664, 679
Great Meadow 364
Green and Moulton's Grant 664
Green River 207
Green Mountains 630, 631, 636, 640
Greensborough 665
Groton 665, 667
Guildhall 193, 196, 197, 199, 200, 257
261, 665
Guilford 200,201, 203—206, 665, 666, 724
Hadley , Mass 338, 532
Halesborough 635, 636, 669
Halifax 201, 207, 210, 269, 275, 376, 558, 562, 666
Hamilton's Grant .666, 734
Hampton Falls, N. H 61
Hancock 623, 666, 706
Hardwick 385, 667
Harris' Gore 662, 663, 665, 667, 685, 701
Hartford 212, 214—216, 352, 407, 566, 579, 667
702, 727, 739
Hartland 216, 667, 668, 739
(Hertford) 216,218, 667, 668
Harvard College 354
Harwich (Mt. Tabor). .299—303, 340, 519, 668, 692
Haverhill, Mass 613
Hertford 'Hartland) 216,218, 667, 668
Hickup Meadow 379, 435
Highgate 220, 222—224, 415, 614, 659, 668, 685
702, 713, 719, 720, 738
Hillsborough 650, 666, 668, 669
Hine.sborough 224—228, 291, 411, 443, 669
Hinsdale (Vernon) 669, 723
Hinsdale, N. H 201,723
Hitchcock's Gore 669, 703
Hocquart 659,660,669
Holland 670
Hoosick 670
Hopkins Gore 670
Hopkinsville, Hopkins Grant, Hopkintonia,. .
641,670, 671, 679
Hubbardton...228— 230, 477, 639, 643, 648, 671, 719
Hudson River 29, 32, 33, 599, 730
Hulton 671, 714
Hungerford (Sheldon) 414, 415, 417, 418, 617
671, 713
Huntington 232, 623, 634, 639, 671, 672, 694
( New Huntington) 139, 232, 234, 235, 623
639, 640, 671, 675, 694, 705, 735
Huntsburg h (Franklin; . . . .617, 626, 659, 668, 672
685, 713
Hyde Park 672,691
Hvde's Island 696
INDEX.
745
Ipswich, Mass 23, 459
Ira 646, 672, 673, 677, 687, 702, 720, 729
Irasburgh 673, 682
Isle La Motte 660, 673, 674, 724
(Vineyard) 674, 724
Jackson's Gore 674, 691
Jamaica 643, 674, 677
Jay 643, 739
(Carthage) 643, 674
(Wvllis) 674, 739
Jericho. 43, 236, 238, 239, 511, 675, 694, 705, 723, 735
Johnson 675, 677, 678, 717
Johnson's Gore (Acton) 612, 624, 675
Johnson's Island 709
Kellybrook 658, 676,
KoUvburph
KcUvvale (Lowell) 676, 677, 682,
Kelly's Grant 626, 677, 688,
Kellv's Grant No. 1 (Lowell) ^
Kellv's Grant No. 2 676,
Kellv's Grant No. 3 (Belvidere) 676,
Kelso 677,
Keinpton 678,
Kensington, N. H
Kent 615, 677
Kersborough 647,
Kilbv 678,
Killing-ton (Sherburne) 419, 421, 457, 678,
Kingsborough 677, 678,
King's College 675, 678,
Kingsland 678, 679,
Kingston (Granville) 623, 664,
Kitterv, Me 121,
Kirby '. 641, 671,
Knight's Gore 627,
Knight's Island
Knowlton's Gore (Bakersfield) 627,
Lake Champlain 75, 87, 88, 103, 171, 172,
'220, 287, 328, 411, 439, 485, 599, 618, 619. 628,
659, 660, 670,
Lake Memphremagog 629, 633,
La Manaudiere 659,
Lamoille River 6.59,
Lancaster, N. H. (Upper Coos) 39, 197,
Land grove 680,
Lebanon, N. H 212,
Leicester. .240, 242, 243, 550, 647, 680, 686, 711,
Leinster 680, 715,
Lemington 244, 643,
(Limington) 16, 244, 246,247,
Lewis 16, 248, 250, 251, 616, 623, 624,
Le>den 681,
Limington (Lemington) 16,244, 246, 247,
Lincoln 617, 623,637, 664, 681, 706,
Linitleld or Linfleld 681,
Litchfield 681,
Littleton ( Waterford) 682,
London, Eng 590,
Londonderrv 613, 678, 682, 684,
Londonderry, N. H 125,
Looniis Island
Lotbiniere 618,
Lowell 613, 673, 676, 682,
(Kellv vale) 676, 677, 682,
(Kellv's Grant No. 1)
Ludlow ." 8, 83, 2.52, 254—256. 674, 683. 691.
Lunenburg 257, 259—261,
Lutterloh ( Albanv) 613,
Lvndon 649,
677
676
683
7'22
676
677
677
721
697
492
6:
678
687 ;
713 i
690
679
7'.!8
679 !
183
679
679
.696 !
680 j
176
649
733
703
660
688
244
700
320
734
7.39
680
680
681
696
680
727
682
682
729
618
736
401
646
670
689
683
676
726
683
683
683
Maiden 684
Manchester 119, 265, 267, 570, 615, 684, 703, 737
MansHeld 461, 514, 51 =>, 517, 518, 684. 717. 723
Marlborough 52, 130, 269, 272, '274, 275, 308
312, 562, 652, 685. 736
( New Marlborough) 275, 277, 685
Marshlield 667, 685
Marvin's Gore 668, 685
Meath 656, 677, 685
Mecklenburg 6,58. 685
Medway (Mendon) 686, 698
Mellooinsook River 32
Mendon 686, 698
(Medwav) 686, 698
(Parkerstown) 686, 698, 708, 713
Middleburv 279—283, 395, 647, 680, 686, 691
694, 706, 732
Middle Hero (Grand Isle). .663, 664, 686, 687, 715
Middlesex '283—287, 583, 679, 687, 7.J8
Middlesex (Randolph) 617, 625, 704
Middletown Springs 687, 688
(Middletown)..673, 677, 687, 688, 702. 720, 729
Milton 176, 287—291, 537, 646, 688
Minden (Craftsburv) 649,
Minehead (Bloomfield) 39,41, 42,244,
634,
Minto 688.
Missisco Leg or Tongue (Albany )
Missisquoi (Troy) 626. 677, 688,
Missisquoi Bay 614,
Monckton 689. 691,
Monkton 67,87, 224, 291-295, 689, 694,
Monroe (Woodbury) 689, 725.
Montgomery 624, 632, 6.55, 682, 689,
Montpelier.'. 628. 654, 677, 678, 682,
Montreal, Can
Montzoar 623,
Mooretown ( Bradford ) 634,
Moor's Charity School
Moretown 35, 295-297, 299,653,
Morgan 638, 642, 691,
(Caldersburg) 638, 642, 691, 730,
Morrisfleld 647, 686,
Morriston
Morristown 672, 691,
Mount HoUv 674,683. 691,
Mount Tabor 299, 650, 651, 668. 692,
(Harwich) 299-303, 340, 519, 668,
Navv (Charleston) 644,
Ne.shobe (Brandon) . .47, 49-51, 240, 473, 635,
248
688
705
614
722
660
734
716
738
705
690
618
640
690
733
690
730
733
691
.691
717
725
700
692
Newark
Ne wbrook 629, 677, 693,
Newbury 107, 303-307, 390, 497, 498.
Newbury, Mass
Newfane..3U7, 311, 314, 31.5, 638, 6,57, 669
(Fane) 124, 126, 128, 130, 307, 308
363, 502,
New Flamstead (Chester) — 95, 97, 98,
New Haven 67, 171, 279, 315, 316, 318.
686. 693. 694, 698, 7'23,
New Haven Gore
New Huntington (Huntington) 139,
235, 623, 639. 640, 671, 675, 694,
New London, Conn
New Marlborough (Marlborough)
693,
,310
6.57,
645,
319,
726,
Mack's or Mark's Leg 682, 684, 736
Maidstone 71, 163, 261— '264, 684
...275,
Newport 648, 651, 653, 694, 695, 703,
( Duncansborough) 653
New Rutland 695,
Ne wry 695,
New Stamford (Stamford) 452-454,
New York, N. Y .590, 625, 630, 675, 676,
Norbury
692
666
692
692
735
693
306
703
312
693
693
421
732
694
234
735
.617
277,
685
710
,694
,713
,713
,716
,679
.695
746
INDEX.
Norfolk 643, 695
Northfleld 681, 695, 725
Northfleld, Mass 636
North Hero 686,696, 715, 723
Norton 696
Norwich. . .319, 320, 322, 323, 407, 489, 696, 698, 720
727
Onion River.. 35, 43, 75, 103, 139, 143, 232, 236, 283
287, 295, 296, .525, 5.54, 679
Orange 678, 697, 722
Orleans (Coventry) 648, 697
Orwell 323, 324, 326, 327, 639, 648, 697, 734
Otter Creek. . .ill, 171, 279, 280, 316, 328, 395, 546
618, 619, 733
Otter River 659
Pagnell 698
Panton 172, 327, 328, 330, 331, 546, 612, 658, 670
694, 698, 723, 732
Parker's Gore 686, 698, 713, 717
Parker.stown (Mendon) 686, 698, 708, 713
Pawlet 115, 331, 332, 334, 493, 533, 655, 699, 708
Peacham 335, 336, 338, 451, 699
Pearsall's Gore (Bradleyvale) 624,635,670
699
Penrvn 642, 699
Peru' 339, 638, 680, 692, 699, 700
(Bruniley) 339, 340, 342, 638, 699
Philadelphia 63-5, 645, 646, 662, 700
Pittstield 700, 706, 713, 717
Pittsford. . .47, 343, 344, 346, 347, 635, 700, 701, 703
715, 717
Plainfield 662, 663, 667, 701, 709, 733
(St. Andrew's Gore) 701,709,733
Plymouth 347, 701, 711
(Saltash) . . .59, 252, 347, 348, 350, 351, 419, 427
701, 711
Poeock (Bristol) 66, 67, 69, 637, 701
Point Algonquin ( Alburgh) 614
Point Du Detour or Detouror (Alburgh) . . .614
Pomfret. . . .20, 351, 352, 354, 355, 407, 579, 667, 701
712 739
Portsmouth, N. H 5, 9, 13, 18, 22, 26, 31, .37
41, 45, 49, 54, 60, 64, 69, 73, 77, 81, 85, 89, 93, 97
101, 105, 109, 113, 117, 121j 123, 124, 127, 129, 132
140, 144, 148, 152, 156, 161, 165, 166, 169, 173, 178
182, 185, 190, 194, 198, 202, 209, 210, 214, 218, 222
226, 230, 234, 238, 242, 246, 250, 254, 259, 263, 267
271, 272, 277, 281, 285, 289, 293, 297, 301, 305, 309
313, 321, 325, 329, 333, 337, 341, 345, 349, 3.53, 357
361, 365, 371, 372, 375-377, 380, 384, 388, 392, 396
400, 404, 408, 412, 417, 421, 425, 429, 433, 437, 441
445, 449, 454, 458, 463, 467, 471, 475, 479, 483, 487
491, 495, 499, 503, 508, 512, 516, 520, 523, 524, 527
531, 535, 539, 543, 548, 552, 555, 559, 561, 564, 568
571 575 581 585
Poultney 79, 355, 356, 358, 359*, 673^ 6S7', 702
720, 729
Poultney River 656
Pownal 359-362, 452, 605, 630, 670. 702, 716
Prattsburg 668, 669, 702, 720
Princetown 615, 651, 684, 703, 719
Proctor 701, 703, 708
Providence (Barton) 629, 703
Providence, R. I 629
Province Island 694, 703
Patney 363, 364. 366-368, 616, 637, 638, 652
669, 703
Randolph 617, 62.5, 687, 704, 734
(Middlesex) 617,625,704
Random (Brighton) 637, 661, 704
Reading 59, 83, 348, 369, 370, 372, 373, 704
Readsborough 373, 649, 704, 705, 711
Rensselaerwick 705-
Richford 632, 655. 675, 689, 705, 730
Richmond 634, 675, 688, 694, 705, 706, 729, 735
Ripton 617, 623, 662, 664, 681, 686, 706. 711
Rochester 633, 635, 662, 666, 700, 706
Rockingham 91, 92, 95, 184, 189, 378-382, 435
616, 707
Roxhury 707
Royalto'n 628, 677, 681, 682, 707, 722
Rupert 332, 382, 384, 385, 655, 699, 707
Rutland 344, 386, 388, 389, 698, 703, 708, 714, 732
Ryegate 24, 336, 390, 392-394, 708
Salem 651,
(Gatesborough)
Salisbury. .111, 394, 395, 397, 398, 680, 706,
Salta.sh (Plymouth). . . .59, 252, 347, 348,
419, 427,
Sandgate 265, 382, 398, 399,
Savage Island
Saxton's River
Searsburg 705,
Shaftsburv 180, 402, 403, 405, 406,
Sbaron 406, 407, 409, 410, 634, 695,
Sheffield
Shelburne 410, 411, 413, 414, 443,
Sheldon.... 414, 617, 626, 6.56, 658, 668, 671,
(Hungerford)..414, 415, 417, 418, 617,
Sherburne 419, 645, 678, 695, 698, 700,
(Killington) 419, 421, 457,
Shims Brook
Shoreham 63, 324, 423, 425, 426, 473,
Shrewsbury 99, 386, 427, 429, 430, 653,
Sidney
Smithfleld 154, 155, 157, 158, 415, 627,
Socialborough 618, 701, 708,
Somerset 124, 126, 128, 431, 433-435,
680, 715, 718,
South Bay
South Burlington
South Hero 664, 686, 687, 696,
Springlleld 435-438,
St. Albans 151, 439, 441, 442, 485, 656,
St. Andrew's Gore (Plainfield) 701,
St. George 443, 445, 447, 648, 677, 709,
St. Johnsbury
Stamford.. .360, 374, 376, 377, 447, 449-152,
( New Stamford ) 452-
Stannard
(Goshen Gore, No. 1) ,
Starksborough 617, 622, 640, 689,
Sterling 642, 675,
Stockbridge 456, 457, 459, 658, 677,
Stowe 461,463,464, 583, 684,
Strafford . .465, 467, 507, 634, 695, 718, 720,
Strafford, Conn
Stratton 431, 469, 471, 523, 570, 715,
Stratton Gore
Sudbury 473-476, .5.50, 639, 648, 652,
Sunderland 180, 265, 469, 481, 483,
Sutton 627,
(Billvmead) 627,
Swanton. . . .155, 220, 485, 487-489, 656, 658,
709,
660, 710
.660, 710
710, 711
350, 351
701, 711
401, 711
715
541
711, 736
615, 712
702, 712
.629, 712
709, 712
713, 719
671, 713
713, 717
678, 713
363
550, 648
713, 714
701, 714
.642, 714
656, 677
714, 729
714, 715
523, 652
727, 736
4
,641, 715
715, 723
529, 716
696, 709
719, 721
709, 733
710, 712
.633, 710
702, 716
■454, 716
.662, 716
662, 716
716, 733
691, 717
698, 700
713, 717
717, 723
724, 730
590
718, 719
718
671, 718
484, 615
703, 719
633, 719
633, 719
669, 702
713, 719
Tamworth 677
Thayer's Brook 541
Thaver's Island 541
Thaz v River 660
Thetford 159, 465, 489-491, 696, 698, 720, 730
INDEX.
747
Thirminii 643,
Thomlinson (Grafton), 184, 186-189, 191, 617,
624, 663,
Tinmouth..493, 495-497, 519, 673, 687, 702, 720,
Topshani 107, 497-501,
Townshend, 363, 501, 502, 504, 505. 612, 703, 709,
Trov 617, 625, 626, 677, 688, 689, 722,
(Missisquoi) 626, 677, 688,
Truro 697,
Tunbridpe 506, 507, 509, 510,
Tunbridge Gore
Turnabout (Alburgh)
Turnersborough (Chelsea) 645,
Two Heroes 664, 686, 696, 715,
720
623
720
725
7-'9
721
721
738
722
722
722
,722
.611
722
722
Underhill 510, 511, 513-515, 675, 684, 717, 723
Upper Coiis (Lancaster, N. H.), 39, 197, 244
Venters Brook 52
Vergennes 658, 694, 698, 723, 726
Vernon 636, 666, 669, 723
(Hinsdale) 669, 723
30
24
Vershire 647, 654, 684, 718, 724,
(Elv) 654,
Victory 617, 624, 635, 724
----- 24
32
Vineyard (Isle L.a Motte) 674,
Virgin Hall 613, 615, 632, 724,
Waitsfield 696, 725
Walden 662, 689, 725, 738
Walden Gore 650, 725
Wallingford.. ..496, 518, 519, 521, 522, 572, 653, 674
691, 720, 725
Wallingford Gore 726
Wallumscock 726
Waltham 612, 694, 723, 726
Wardsborough 522, 643, 652, 677, 715, 726
Ware 727
Warner's Grant or Gore 727
Warren 681, 727, 728
Warren Gore 728
Warrenton 612, 616, 677, 728
Washington 678, 679, 728
Waterbury, 283,284, 461, 525, 527, 528, 634,687, 728
Walerford 653, 682, 729
(Littleton) 682, 729
Wateryille 627, 630, 646, 677, 729, 735
WeathersHeld 83, 529, 531-533, 729
Wells. .356, .533, 535, 536, 673, 687, 702, 706, 720, 729
Wenham, Mass 22, 23
Wenloek 167-171, 248, 637, 642, 657, 691, 730
Westenhook 730
West Fairlee 657, 718, 720, 724, 730
We.stfleld 730
Westford 147, 511, 537, 539, 540, 73a
Westford ( Westmore) 731
West Haven 656, 731
Westminster 363, 379, 541, 543-515, 616, 617
621,623, 626, 639, 731
Westmore 731
( Westford 731
Weston 615, 632, 691, 724, 732
Weston, Mass. ('.') 459
West Rutland 708, 732
West Wind.sor 732, 737
Weybridge Ill, 328, 546-549, 612, 648, 686, 694
698, 732, 733
Wheeloek 662, 733
Whippleborough 617, 625, 717, 733
Whitelaw's Gore or Grant 642, 733
Whiting 550, 552, 553, 639, 648, 680, 689, 697
733, 734
Whitingham 649, 664, 666, 671, 734, 736
Whitingham Gore 664, 665, 734
White River 628
White River Falls 212,320
Wickhani 704, 734
Wlldersburgh (Barre) 629, 677, 735
Williamsburgh 733, 735
Williamstown 677, 693, 735
Williston 23Z, 553, 554, 556, 557, 641, 651, 675
694, 705, 735
Wilmington 557, 558, 560, 562, 652, 711, 715
734, 736
( Draper) 562, 564, 565, 652, 736
Windham 653, 678, 682, 684, 736
Wind Mill Point 614
Windsor 216, 370, 529, 566, 568, 569, 579, 619
732 737
Winhall 340, 569, 570, 572, 573, 684*, 737
Winooski River 659
Wolcott 737
Woodbridge 737, 738
Woodbury 689, 738, 739
(Monroe) 689, 725, 738
Wood Creek 4, 63, 324, 423, 618
Woodford 180, 573, 574, 576, 577, 680, 739
Wood's Island 696, 709
Woodstock 579, 581, 667, 668, 702, 739
Worcester 583, 585, 586, 654, 679. 695, 739
Wyllis (Jay) 674, 739
Yale College 590
INDEX OF NAMES OF PERSONS.
Abbets, Joseph 527
Abbott, Arthur 23, 459
Benjamin 242
George 183
John 281, 334
Lemuel 298
Samuel 397
Abel, James 671, 714, 726, 727
Ai'kerman, Abraham 141
Aiiair, John 616
Adams, Charles 93, 97
Eleazer, Jr 552
Ephraim 27, 366, 388
Jacob 372
James 401
John 310
Jonathan 480
Joseph 18
Moses 552
Nathaniel 93
Peletiah 560
Samuel 459, 480,606, 608
Sharp 372
Thomas 310, 552
William 169
Adgate, William 157
Adolphus, Isaac 513, 540
Adriance, Isaac 37
Agard, Amos 157
Ager, Edward 105, 145, 149,608
John 517
Aiken, David 413, 600
David, Jr 89
Edward 613, 682
Elisha 166, 599
James 157
John 174, 231, 413, 479, 599
Jonathan 89, 174, 293, 326, 413, 600
Josiab 89, 173,293, 600
Thomas 174, 599
William 613
Alcott, Benjamin 6
Aldis, Ebenezer 552
Nathan 552
Alexander. Asa 442
Ebenezer 101, 350, 442
Ellas 306. 366
Elijah 27, 61, 109, 133,429
Giles 231, 454, 479
Giles, Jr 231,454, 479
John 543
Joseph 543
Philip 222, 582
Reuben 350, 442
Robert 268
Simon 568
William 231, 455, 479
Alger, Andrew 605, 607
Asa 117, 455, 605, 607
Cyrus 302
David 302
John 302
Joseph 117
Judah 302
Samuel 117
Allen, Daniel 81, 310, 384, 509, 549
David 455
Ebenezer 656
Elijah 417
Enos 531
Ephraim 209
Ethan 615, 619, 630, 669, 686, 696, 715, 722
Heman 594, 614
Henry 417, 509, 513
Henry, Jr 459
Ira 613, 626, 673, 738
Isaac 405
Jaeamiah 513
James 186, 191
Jeremiah 305
John 384, 417
John, Jr 203
Jonathan 449,455
Joseph 14, 81, 271, 277, 405, 449, 454
Joseph, Jr 271, 277
Josiah 405
Matthew 37
Nathaniel 405
Noah 449
Peter 513
Philip 417
Philip, Jr 417
Richard 417
Samuel 54, 362, 366, 543, 554, 556
Stephen 531
Thomas, Jr 449, 454
AVilliam 513
Ailing, Enos 521
Allis, Elisha 488
Elisha, Jr 488
John 488
Josiah . 488
Julius 178
Samuel 487
Allison, Richard 18
Samuel 401
Alsop, Richard 199
Thomas 77
Alvord, Aaron 576
Benjamin 82, 271, 277
Elisha 483
Amaseen, Christopher 500
I'^phraim 499
John 499
Joseph 500
Amason, Daniel 242
Amberman, Derrick 513, 539
Ames, Josiah 346
Amory, Thomas 132
Amsdell, Jacob 372
Anderson, Andrew 513,539
Benjamin 605, 607
James ..417, 513, 539, 614
Nicholas 145
Samuel 605, 607
Thomas 22, 459
Andrews, Amos 170
Bartholomew 535
Bildad 350
Israel 459
750
INDEX.
Andrews, Jonathan 170
Noah 535
Richard 6
Samuel 170
St ephen 195, 572
Timothy 651, 653, 670
Andres, Andrew 199
Jonathan 496
Timothy 696
Angevin, John 234
Anthony, Nicholas 69
Theophilus 69, 105, 145
Antanes, George 234
James 234
Joshua 234
Appleton, Daniel 306
Henry 27
Isaac 459
Nathaniel 459
Samuel 350
Apthorp, Henry 472, 484
James 334, 438, 468
Archer, Benjamin, Jr 552
James 605, 607
Archibald, Arthur 401
Robert 267
Armes, Daniel 101
Ebenezer 564
Eliakim 388
Elijah 101, 388
John 178, 203, 346, 350, 366, 381, 388, 543
John, Jr 543
William 101
Armstrong, James 149
Libbeus 604, 606
Arnold, Henry 149
Jonathan 633, 683, 710
Arthurton, Jonathan 361
Ashbridge, William 585
Ashley, Elkanah 604, 606
Gideon .429
John 548
Jonathan 178, 209, 430
Joseph 222,366, 389, 442, 543, 568
Joseph, Jr 582
Oliver 101, 178, 569
Samuel 428, 429, 543, 567, 568, 714, 737
Samuel, Jr 430, 488, 569
Stephen 569
Thomas 358
William Symes 178
Ashman, Ebenezer 334
Justus 334
Atkins, Joseph 195
Atkinson, Theodore 5-7, 10, 11, 14, 15,22-24
31, 32, 34, 38, 42, 49-51, 54-58, 60-62, 64, 65, 73
78, 81, 82, 85-87, 90, 93, 94, 97, 98, 101, 102, 106
110, 113, 114, 117, 118, 121, 122, 132-136, 161-
163, 165-167, 169-171, 182, 183, 186-188, 191, 194
-196, 199, 200, 202-205, 209-211, 214, 215, 218
219, 223, 227, 230, 239, 242, 243, 247, 254-256
263, 264, 267-269, 271-275, 278, 281-283, 301-
303, 306, 309-311, 314, 315, 318, 319, 322, 323
326, 330, 331, 333, 334, 341-343, 345-347, 350
351, 353-355, 357-359, 361, 362, 365-369, 371-
373, 380-382, 384, 385, 388, 389, 397, 398, 400-
402, 405, 406, 409, 410, 413, 421, 422, 425, 426
429, 430, 433-435, 437, 438, 446, 449, 450, 452
455, 459, 460, 467, 468, 471-473, 483, 484, 488
491-493, 495-497, 504, 505, 509, 510, 513, 520
521, 531-533, 535, 536, 543-546, 548, 549, 556
560, 562, 568, 569, 572, 573, 575-577, 581, 582
■Theodore, Jr 6, 18, 19, 26-28, 37, 38, 41, 42
45-47, 69, 70, 77-79, 89-91, 98, 105, 106, 109, 110
125, 127, 129, 137, 138, 141, 142, 145, 146, 149
Atkinson, Theodore, Jr.,cow«..150, 153, 154, 157,
158, 173-175, 178, 179, 191, 192, 206, 222-224,
226-228, 231, 234, 235, 237, 239, 246, 247, 250,
251, 259-261, 264, 277-279, 285-287, 289-291, 293-
295, 297-299, 305-307, 326, 327, 334, 337-339,
346, 362, 375, 377, 378, 392-394, 413, 414, 417,
418, 441, 442, 445-447, 454-456, 463, 464, 475,
476, 479, 480, 487-489 492, 499-501, 506, 513,
514, 517, 518, 524, 527, 528, 532, 539, 540, 552,
553, 556, 557, 564, 565, 578, 585, 586.
Atwell, Benjamin. lo
Atwood, John 342
Samuel 604, 606
Auld, William 214
Austin, Abel 535, 601, 602
Daniel 109, 560
David 254, 521, 601
Ellas 576
Hannah 113
Jess 576
John 532, 572, 601, 602
John, 3d 535, 601, 602
Joshua 560
Samuel 254, 601
Averill, Clement 166
Daniel 41, 73, 113, 170, 247, 264
Moses 41, 74, 170, 247
Samuel 18, 38, 40, 42,46, 69, 72, 74, 77, 106
141, 145, 164, 168, 170, 235, 239, 246, 251, 262,
264, 286, 297. 528, 556, 603, 637, 680, 701
Averj, Ebenezer 463
Humphrey 617, 625, 664, 706
John 243, 535
Samuel 617, 619, 621-626, 699, 706, 733
Ayers, Joseph 479
Samuel 16I
William 479
Babbit, Seth 45,471
William 263
Backus, Ebenezer 483
Bacon, David ,585
J Ob 585
Ruf us 604, 606
Bagley, Joseph 527
Bailey or Bay ley, Abner 306
Edward 306
Enoch 110
Ephraim 305
Fry 306
Jacob 304, 305, 650, 693
John 517
John, Jr 37
Joseph 310
Joshua 306
Josiah 85
Rev. 61
Samuel 310
Baker, Aaron 384
Absalom 735
Albert 69, 290
Anthony 585
Charles 259
Daniel 528
David 528
George 605, 607
Henry 528
James .117
John 186, 191, 281, 384
Joseph 310, 366
Joseph, Jr 186, 191
Marshall 504
Moses 504
Nathaniel 527
Remember 608, 615, 619
INDEX.
751
Baker, Siiniuel 195
TimiUh V 366
Bald riilKO, John 93, 645
Baldwin, Abner 334
Asa 61
Benjamin 491
Benjamin, Jr 491
Daniel 318
Ebenezer 405, 491
Ephraim 61
Isaac 73
Israel 599
Israel, Jr 226
John 213, 215
John, Jr 214
Jonathan 598
Matthew 282
Nathan 26, 65, 97
Ball, David 285,527
Ebenezer 195
Ezekiel 286
James 310
John 310
Jonas 286
Samuel 314
Thomas 286
Bancroft, Samuel 437
Bankrupt, Timothy 85
Banks, Benjamin 153
John 153
Thaddeus 153
Banyar, Goldsbrow 677
Barber, Aaron 491
Daniel 334
David 491
John 389
Joseph 604, 606
Oliver 491
Stephen 467
Stephen, Jr 467
William 141
Barclav, David 290, 609
Bard well, Ebenezer 178, 210
Ebenezer, Jr 210
Barker, Abner 322
Abner, Jr 322
Jonathan 195
Timothv 195, 199
Barlow, David 153
Jabez 18, 597
James 18, 597
Nathaniel 18, 597
Samuel 18, 597
Barnard , Abner 209
Ebenezer 101, 203, 209
Isaac 314, 504
Jonathan 504
Joseph 203, 209
Joshua 504
Moses 322, 401
Samuel, Jr 203
Selah 203, 209
Barnes, Amos 495
Daniel 165
Henry 14
James 73
John 73
Jonah 165
Jonathan 572
Stephen 73, 602
Stephen, Jr 255
Thomas 165
William 73, 602
William, Jr 157,165,602
Barnett, A aron, Jr 286
Barney, Francis 608
Barne v, John 517
Thomas 595
Barr, Samuel 174, 239, 586
Barrel!, Nathaniel 27, 110, 149, 260, 278, 286
298, 326, 338, 417, 480, 488, 528, 586
Barrett, James 98, 314
Joseph 403
Thomas 50, 98, 314
William 54
Barsley, Andrew 536
Barstow, Asa 552
Barthomv, Joseph 195
Bartiett, David 487
Josiah 475
Nathaniel 18, 161, 597
Oliver 338
Samue 1 C 630
Solomon 487
Barton, Andrew 318
Lnwis 301
Stephen 500
Willi-cim 117, 629
Bascomb, Jonathan 14, 471
Josiah 731
Bass, Abraham 32, 33, 209, 605, 607
Bassott, Abraham 521
Daniel 521
Joseph 483
Joshua 463
Batchelder, Breed 442
Bates, Daniel 289,326
John 238
Stephen, 3d 576
Baston, Nathaniel 500
Stephen 499
Baxton, William 161
Beach, Asael 535, 601
Azariah 492
Azariah, Jr 467
Benjamin 467
Elisha 467
Enoch 45
Gershom 645
Joseph 170, 597, 598
Meda<l 467
Samuel 165, 700
Titus 535
Beaman, Jabez 310
John 222, 433
Park 74
Thomas 42, 429
Beard, John 305, 483
Thomas 434
Beardsley, Daniel 596
Daniel, Jr 263
Ebenezer 263
James 264
Jeremiah 263, 596
John 263, 596
Nathan 41, 264
Thomas 263
Beasley , Oliver, Jr 234
Beath, Jeremiah 93, 97
Beck, Joseph 736
William 602
Beckwith, John 6
Marvin 572
Revnald 496
Silas 255
Bedell, Samuel Sharp 195, 199,535
Timothy 106, 306
Bedford, Daniel 527
Elias 528
Samuel 527
Stephen 527
Beebe, Asael 14
752
INDEX.
Beebe, David 14
James 14
John 14
Samuel 114, 318
William, 2d 6
Beecher, John 264, 536, 596
Beecker, Joshua 417
Samuel 417
Samuel, Jr 417
Beekman, Geraldus W 685
Beers, Ephraim 41
Belcher, Andrew 459
Belden, Daniel 1^3
Gideon 495
Reuben 429
Belding, Fellows 442
Noah 488
Reuben 178
Samuel 178
Belknap, Samuel 161
Bell, Benjamin 27
John 496
Meshech 27, 500
Philip 10
Sampson 488
Shadrach 500
Solomon 166
Thomas 32, 94, 178, 186, 191, 215, 223, 500
Bellman, Joel 22
Bellows, Benjamin 379, 381
David 93
Joseph 109
Peter 222, 381
Benedict, Abner 297
Benjamin 397
Bushnell 250
Pet er 297
Benham, Gamaliel 199
John 199, 346
John, Jr 199
Bennett, Arthur 475
Benjamin 41, 603
Daniel 467
Gabriel 298
Robert 10
Samuel 222
Samuel, Jr 298
Samuel, 2d 153
Bent, Peter 476
Peter, Jr 476
Samuel 476
Bentle V, Joshua 22
Thomas 22, 459
Benton, Daniel 397
Isaac 114, 397
John 282
John, Jr 397
Nathan 114
Samuel 397, 632
Benzel, Adolphus 613, 686
Berdan, John 141
Bernard, Ebenezer 178
Francis. .22, 231, 4.54, 479, 483, 564, 627, 716, 736
Francis, Jr 22
John 22
Joseph 405
Selah 178
Berrv, Jacob 392
Jeremiah 392
Merrvfield 392
Nathaniel, Jr 392
William 392
Bertram, Ebenezer 153
Job 153, 597
Betton, Jonas 6
Betts, Abraham 585
Betts, Benjamin 18, 585, 597
Daniel 18, 597
David 18
Ichabod 585
John 585
Peter 1.53
Samuel .585
Bibbins, Elijah 214
Bicknall, James 322
Bidwell, Isaac 255, 572
Bigelow, Jonathan 381
Thaddeus 425
Timothv 576, 690
William 259
Bill, Benajah 10
Benjamin 238
Eli.sha 10
Joseph 65
Samuel 467
Billing, Amos 487
Asa 487
Benjamin 487
Benjamin, Jr 487
Daniel 487
David 209
Edward 271
Fellows 161
Joseph 487
Joseph, Jr 487
Samuel 487
Silas 487
Zacharv 209, 487
Billings, Asael 384
David 361, 487
Elisha 384
John 61, 203
Joseph 177
Samuel 384
Bingham, Daniel 318
Elijah 214
Gideon, Jr 215
Jabez 318
Solomon 318
Bird, Amos 318, 594, 595
Ebenezer 165
James 318
John 433
Birdsey, Benjamin 576
Gershom 576
Joseph 596
Nathan 596
Birdsall, Benjamin 77,157
Daniel 517
James 294
John 77
John, Jr 77
Bishop, Isaac 521
Israel 521
Joseph 255, 536
Samuel 254, 521, 536
Samuel, Jr 254, 521, 532, 601
Silvanus, Jr 531
Bixbv, Joseph 314
Nathaniel 310
Black, James 429
Blackbee, Jonathan 496
Blacklev, Joseph 254
Blackman, Peter 153
Blagge, Benjamin 290,326, 609
Benjamin, Jr 326
Edward 326
John 290,326
Blair, Alexander 479
James 631
John 161, 267,401
Jo.seph 65
INDEX.
763
Blair, cnnt., Killy 401
\V ill iam " 267, 401 , 479
Blake, Jabez 263
Nathan 350
TiniDthy 634, 718
Blakeley, David 604, 606
John 605
Blakeman, Zachariah 264
Blakesloe, Ebenezer 199
John 199
Blanchanl, James 195
Jonathan 199, 219
Joseph. . .6, 166, 203, 215, 239, 242, 260, 264, 322
354, 393, 586
Thomas 27, 54, 388
Thomas, Jr 54
Bland , Elias 668
Blodgett, Caleb 82, 471
David 162
Samuel 231, 330,454, 471,479, 564
Samuel, Jr 330, 479
Seth 564
Solomon 358
Blood, Elnathan 306, 366
Bloomer, Gilbert 539
Gilbert, Jr 539
James 539
Joshua 539
Blunt, John 27,260, 499
William 118, 334,385, 471, 500
Bodman, Joseph 209
Samuel 209
Bod well, Ebenezer 479
Enoch 101
Gideon 101
Joel 41, 603
Thomas 388
Boeley, Lewis 540
Bogart, Cornelius J 106, 145
Henrv 69
Henry J 106, 145
Jacobus 609
Jacobus N 145
James, Jr 105, 145
John, Jr 104, 105,143, 145,609
John J 105, 145
John N 145
Matthew Wolf 145
Nicholas 609
Nicholas H 145, 238
Nicholas J 105, 145
Nicholas N 145
Peter J 106, 145
Boland, David 251
William 251
Bolt, John 157
Boltwood , Solomon, Jr 162
Bolwin, Jonathan 169
Bond , Henry 222
John, Jr 413
Bonnell or Bunnell, David 286
George 45, 634
John 45
Joseph 496
Nathaniel 45
Booge, James 6
William 6
Booth, Benjamin 263
Oliver 214
Reuben 19, 41, 599
Borden, Joseph, Jr 289
William 517
William, Jr 517
Borman, Timothy 254
Borrowe, (see Burrough) Cranoley 326
John 326
XLVIII
Borrowe, cont., Samuel 326
Bostwic'k, Amos 227, .599
Daniel 41, 157
Daniel, Jr 226, 599
Ed ward 318
Isaac 227, 599
Jesse 73, 397
John 73, 170,316, 318, 603
Matthew 282
Nathaniel 41
Bosworth, Nathaniel 73, 264
Bours, see Bowers.
John 422
Peter 421
Samuel 421
Bouton, John 298
Bover, Peter 209
Bowen, see Bowne.
Matthew 354
Bowers, see Bours.
Nehemiah 186, 191
Samuel 346
Bowker, Asa 310
Joseph 686
Bowles, Francis 366
Isaac 366
John 366
Samuel 564
William 54
Bowne, see Bowen.
Benjamin 234
Daniel 77, 600, 601
Haddock 413
J acob 246
James 69
John 238
Box, John 23
John, Jr 23
Boyd, Andrew 40i
'Ebenezer 517
James 203, 268
John 517
Robert 326
Robert, Jr 326
Boy den, Daniel 346, 42.';
John 203
Boyes or Boyse, James 268,401
Jo.seph .268
Robert 264, 399
William 268
Boyle, John 527
Boylston, John 388
Boynton, Benoni, Jr 186, I91
Moses 358
Stephen 85, 113, 260
Bracestead, Andrew 38
Brae kett, John 157, 393
Brackridge, James 455
Bradford, Alexander 421
Gamaliel 101
Thomas 353
Bradish, Ebenezer 54
Isaac 54
Bradley, Erastus 132
Ezeklel 293
Isaac 521
James 1.53, 297
James, Jr 293
John, Jr 531
Jonah 532
Joseph 595
Phineas 397, 521, 532
Stephen R 689
Tlmothj- 521
Bradshap, James 227
Bradshaw, James 4x3
754
INDEX.
Bradstreet, Jonathan 110, 306
Brady, John 463
Simon 463
Thomas 463
Zebulou 463
Branch, Zephaniah 41
Branscomb, Simon 500
William 500
Brant, William 286
Brasher, Abraham 238
Philip 238
Brattle, William 54, 231, 362, 455, 472, 479. 484
564, 635
Braver, Samuel 346
Breckenridge, Francis 267
James 604, 606
Brett, Matthew 37
Brewer, Jonathan 27
Josiah , 471
Samuel 65
Brewoort, Hendrick 38
Brewster, Charles 282
David 26
Oliver 214
Elisha 166
Bridges, Benjamin 605
Bridgham, Nathan 109
Bridgman, John 60
Joseph 271, 277
Noah, Jr 449
Orlando 60, 101
Thomas 101, 488
Bridia, David 716
Briggs, Benjamin 607
Brigham, Charles 310, 314
Brimer, John George, 1st 450
John George, 2d 450
Brinckerhoff , George Isaac 37
John 38
Brinckerlaoef, Direck 141
Brinley, George 467, 509
Brinsmead , John 73
BrintOD, Jedediah 322
Briscow, William 468
Broad well, Henry 45
Josiah 45
William 45
Brockway , Richard 330
Bromfleld, Henry 133
Thomas 132
Bronson, see Brownson.
Andrew 114
James, 170
Joseph 536
Timothy 113, 509
Brookens,Boaz 605, 607
Philip 605, 607
Brookfield, Jacob 285
Brookman, John 326
Thomas 326
Thomas, Jr 326
William 326
Brooks, Benjamin 334
John 98, 264, 314, 594, 596
Noah 97
prtj-pp ,,,, .... . .. .97
Samuel 98, 314, 425
Brown, Aaron, 37, 49, 50, 241, 242, 475, 680
Aaron, Jr 50
Abijah 314
Abraham 358
Arthur, Jr 372
Asa, Jr 463
Benjamin 463
Boaz 49, 243
Daniel 169, 246, 298, 638
Brown, cent., Daniel Isaac 141
Ebenezer 297
Edmund 69
Edward 49, 98, 314
Elijah 81, 358
Ephraim 50, 98, 242, 314
Haydock 294
Isaac 81, 139, 141, 358, 653
James 65
Job 141
John 358, 405, 712
Jonathan 10, 393
Joseph 117, 141,393, 472
Joseph, Jr 117
Josiah 421,543, 568
Luke 65, 93, 98, 98, 242, 312, 314, 504
Luke, Jr 314
Nathaniel 73, 165, 613
Nathaniel B 613
Nehemiah 417
Peter 123-126, 652
Roger 417
Samuel 65, 80, 81, 90, 98, 209, 310, 314, 356
358, 513, 613, 702
Samuel, Jr 81, 605
Silas 50, 242, 474, 475, 552, 718
Stephen 49
Thomas 117, 234, 425
Timothy 314, 638
William 141
Woodbridge 483
Browndige, Timothy 446
Brownell, Elijah . . . .' 157
Brownson, see Bronson.
Andrew 594, 595
Benjamin 226
Elijah 250
Gideon 608
James 572
John 90, 174,226, 293, 599
Josiah 226
Samuel 226
Samuel, Jr 226
Timothy 397, 608
Timothy, Jr 397
Zadock 572
Ziba 157
Bruce, George 203
Brundege, Bartlett 517
Brush, Jacob 556
John, Jr 556
Reuben 556
Thomas 556
Bryant, Daniel 565
James 475
Joseph 564
Joseph, Jr 564
Samuel 581
Bryent, Walter 509
Buck, Aaron 118
Ebenezer 342
Isaac 74
Jonathan 318, 397
Jonathan, Jr 318
Lois 318
Lydol 157, 602, 603
Lydol, Jr 602, 603
Moses 113
Thomas 342
William 301, 358, .509
Buckley, Elijah 463
Elijah, Jr 463
Ezekiel 463
John 517
Peter 242
Samuel 517
INDEX.
755
Bucknam, Benjamin 338
Isaac 23
Buel, Benjamin 4fi7
Elias 623, 639, 640, 648
Jonathan 318
Joseph, Jr 517
Nathaniel 397
Nicholas 517
"William 491
Bulkier, Moses 153
Bull. Crispen 605, 607
Edward 6
John 422
Joseph 513
Josiah 90
Josiah, Jr 90
Justin 161
Manning 585
Thomas 250
William 209
Bullard, John 552
Bundbur}-, Monsieur 472, 484
Bundy, James 61
Bunnell, see Bonnell.
Burbank, Abraham 560
Shem 5^0
Burdepe, Nathan 463
Burphart, Henry 405
Burpie, Robert 585
Thomas 585
Burgot , Hendrick 81
John 82
Burgoyne, General 631
Burgun, Isaac 586
Burnham, Isaac 459
Thomas 459
Burke, Walter 565
Burleigh, John 475
Burling, Benjamin 238
Edward . . ..105, 106, 145, 147, 149, 173, 227, 233
234, 238, 413, 594, 608, 646, 655, 656, 671, 675
694
Edward, Jr 69, 105, 145, 174, 235, 600
James 238
John. .68, 69, 90, 105, 174, 235, 237, 238, 294, 413
594, 608
John, Jr 105, 174,294
Lancaster 105, 238, 609
Peter 174
Philip 238
Richard 105, 600
Samuel 105, 238, 294
Samuel, Jr 105
Thomas 105, 145, 174, 238, 294
Thomas, Jr 294
Walter 145, 238
Burlingame, Ephraim 605
Burn, Alexander 326
Andrew 326
Burnap, Abraham, Jr 467
Burnham, Appleton 330, 595
James 576
John 604, 606
John, Jr 606
Michael 576
Burns, Andrew 605, 607
Francis 605, 607
Burr, Ebenezer 153
George 153, 602
Hezekiah 18
Joseph 69
Peter 153
Stephen 18
Burrall, Charles 330, 595
Charles, Jr 595
Jonathan 595
Burrall. cont., Ovid 595
William 595
Burritt, Andrew 227
Daniel 227
Israel 576
Philip 18
Burrough, see Borrowe.
Crowley 586
James 289
John 289
William 289
Burt, Aaron 338, 346, 441
Benjamin 178, 338
Eleazer 121, 178, 338, 350,532
John, Jr 437
Jonathan 178
Joseph 60, 218, 338, 346, 441
Nathaniel 471
Patrick 23
Burton, Elisha 728
Simon 608
Bush, Jotham 381
Samuel 509
Bushnell, Lemuel 6
Butler, James Davie 630
John 105, 246
Louis 366
Michael 513, 540
Moses 182
Simon 85, 109
Valentine 381, 543
William 445, 513, 539
Buttertield, Ephraim loi
Isaac 372
John 372, 568
Jonathan 195
Thomas 101, 569, 665
Butterworth, John 32
Buttrick, John 186, 191
Byvanck, Petrus 106, 145
Cadmus, Thomas 141
Thomas, Jr 141
Cadwell, Abel 549
Matthew 81
Cady, Cornelius 604
Elijah 543
Luther 409
William 409
Caldwell, G 593,594
Henry 614, 642
John 479, 614, 642
Calhoun, David 42, 73, 247, 603
James 42, 247,264, 603
John 32, 42, 264, 603
Joseph 42, 74, 247, 603
Samuel 32, 33
Calkins, Israel 61, 255
Callcn, Nathaniel 186
Calling, Scth 479
Camp, Abel 73,226, 599
Abiel 397, 509
Abraham 576
Amo.s 572
Hezekiah 3I8, 509
Hezekiah, Jr 282, 509
Joel 318, 509
John 495
Jonah 73
Luke 318, 509
William 141
Campbell, Alexander 65
Archibald 65, 421
Duncan 65
Dunk 429
Hugh 287
756
I^'DEX.
Campbell, cont., James 286
Lewis 413
Thomas 350
Caner, Henry 354, 361, 455
Canfield, Ebenezer 286
Isaac 226, 599
John 576
Joseph 599
Samuel 41, 226, 302, 598
Canniff, Jonas 37
Cannon, John 413, 600
Card, Edward 500
Ellsha 605, 607
John 27, 500
Jonathan 605, 607
Carey, David 605, 607
Samuel 560
Carle, John 556
Carleton, Jonathan 260, 565
Carlvle, Ebenezer 93
James 65, 93
Carmichael, Alexander 45, 286
Carney, Peter 289
Carpenter, Bartholomew 463
Elisha 322
Ezra 203, 430
Isaiah 604, 606
Jacob 246
Jonathan 604, 606
Joseph 246
Josiah 334
Carr, John 479
Samuel 479
William 350
Carrington, John 226, 496, 599
Timothy 170
Carruth, Jonas 362
Carter, Abel 170, 496, 572
Edward 195
Jacob, Jr 496
John 170, 255, 496
Josiah 243
Oliver 243
Thomas 109
Carver, David 491
David , Jr 467
Jonathan 334
Cass, John 102, 568
Joseph 388
Cassebell, Josiah 170
Caswell, Josiah 41, 603
Robert 90, 174
Cathfield, Philip 397
Samuel, Jr 41
Catlin, J ohn 209
Samuel 509, 549
Seth 209
Caulleler, Joshua 195
Chadwick, John 82, 203, 310
John, Jr 203
Chamberlain or Chamberlin.
Abiel 61, 306
Job 178
John 81, 118, 302, 354, 358, 467, 543
Joseph 306, 582
Richard 306, 582
Simon 102, 568
Thoma s 218, 306
Thomas, Jr 218
Champne V, Richard 22
Chandler, Benjamin 259, 350
David 354
Elijah 354
Gardiner 203, 424, 425
John 132, 203, 425, 568, 713
John, Jr 201 , 203, 425
Chandler, cont., Joseph 372
Joshua 521
Samuel 203, 425
Chapel, John i41
Chapin, Gad 362
Chaplin, David 114
Ebenezer 437
John Phelps 433
Joseph 109, 433
Chapman, Amos 113
Benjamin 572
Collins 330, 549
Daniel 549
Nathan 165
Nathaniel 165, 549
Chartier, Michael 618, 670
Chase, Abel, Jr 504
Abner 231
Daniel 90, 174, 231, 293, 504, 600
Daniel, Jr 231
Dudley 706
Ezekiel 186, 191
Henry 600
Isaac 231
John 231
Jonathan 231
Joshua 186, 191
Moody 504
Moses 504
Nathan 50, 185, 186, 191
Phiueas 174
Rev. — 61
Samuel 504
Samuel, Jr 504
Seth 101
Stephen 186, 191, 499
Chasej', Atherton 582
Chauncey, Charles 121, 162, 675
Elihu 576, 739
Elnathan 576
Israel 162
Josiah 161,487, 657
Nathaniel 195, 199, 346, 576
Richard 162
Chelters, Thomas 32
Cheshire, Thomas, Jr 77
Chichester, David 556
James 556
Child, Nathaniel 93
Child s, Timothy, Jr 209
Chipman, Amos 608
John 594
Jonathan 594, 595
Samuel 113,318,594, 595
Thomas 113, 282, 397, 594, 595
Chittenden, Bathuel 397
Noah 281
Thomas 282, 615, 619, 626, 674, 675, 738
Timothy 318
Choate, Abraham 459
Christy, Jesse 401
Thomas 401
Church, Benjamin 421
Charles 421
John 581
Jonathan 464
Joseph 162
Samuel 6
Claggett, Wiseman, 14, 338, 362, 372, 405, 492, 532
Claghorn, Eleazer 318
James 282, 330
James, Jr 318
Clapp, Abner 81
Asael, Jr 471
Augustus 471
Benjamin 69, 246, 413, 416, 417, 446
J
INDEX.
757
Clapp, cont., Benjamin, Jr 446
Charles 471
Eliphaz 271, 277
Henry 446
John 69, 417
Simeon 483
Thomas 483, 598
Chipper, Peter 594
Clarlc, Aaron 10
Alexander 93
Asael 10
Benoni 10
Charles 334
Daniel 342, 535, 601, 602
Darius 631
David, Jr 255
Ebenezer 14, 384
Elihu 449, 454
Enoch 243,476
Ezra 122
Gideon 271, 277, 449, 471
Increase 14, 271, 277
Isaac 6, 45
Israel 449
Jesse 528
Joel 449
John 260, 334, 401, 564
Joseph 483
Josiah 271, 277
Matthias 46
Nathan 455, 604, 606
Nathan, Jr 604, 606
Nathaniel 214
Noah 121, 122, 271, 278
Noah, Jr 121,271,277
Philip 121
Richard 381
Samuel 401, 455, 735
Seth 437
Simeon 162
Stephen 6
Thomas 362, 627
Timothy 121, 214
Wilbur 45
William 93, 109, 214, 267, 334, 449, 454,
500, 576
Zadockl 73
Clarkson, Andrew 78, 322
James 354
James, Jr 350
Clary, John 442
Clayton, Alexander 504
Clearing, John 31
Clemens, James 366
Thomas 372
Clements, James 372
Jeremiah 334
John 504
Clesson, Matthew 29, 32, 33,203, 210
Cleveland, Aaron 6, 338
Colonel 677
Cloos, Reuben 157
Clopper, Peter 145
Close, Benjamin 297
Clothier, John 330
John, Jr 330
Coates, Charles 203
Joseph 246
Reuben 437
Stephen 183
Cobb, Elijah 358
Matthias 604, 606
Samuel 322
Coburn, Edward 350
John 330
Cochran, James 401, 479
Cochran, cont., John 455
Joseph 401
Peter 401
Robert 479, 604, 607, 619
Robert, Jr 604, 607
Thomas 401
Cockle. John 513, 586
Coe, Andrew 250
Benjamin 45
Ebenezer 45
Samuel 89, 600
Coffin, Nathaniel 132
Cogswell, Asael 496
Daniel 45
Mason 166
Nathaniel 45
Peter 318
Samuel 496
Thomas 613
William 42, 73, 170,247
Coit, Daniel 409
IsHfic • 409
William. . . . ... '.'.'.".*.'. . . .'330, 646, 709, 733, 735
Colback, Robert 703
Colburne, Jeremiah 55
Oliver 55, 388
Colby, Michael 32
Colden, Lieut. Governor 592, 615, 625, 627
632-634, 643, 644, 653, 656, 660, 664, 668, 671, 676-
678, 681, 685, 687, 690, 695, 697, 699, 703-708, 710
714, 718, 724, 726, 728, 734
Cole, Benjamin 358
Daniel 14, 594, 595
Ebenezer 467, 594, 603, 712
Ely 358
Freegift 603, 606
Harris 665
John 169
Parker 603
Samuel 318
Timothy 169
Coleman, Josiah 492
Noah 487
Coles, Benjamin 330
Colfax, John 500
Colie, James, Jr 286
Coller, Isaac 157
Colley, Abner 161
Colton William 223
Combs, John 350
Comstock, John 226
Samuel 227, 599
Conant, Josiah 314
Concey, John 267
Cone, Daniel 6, 602
Jonah 6
Joseph 6
Conklin, Hubbard 556
Nathaniel 463
Philip 556
Richard 556
Stephen .556
Thomas, Jr 556
Timothy 556
Connett, William 527
Constant, Jacob 234
Contrecoeur, M., Jr 659, 660
Converse, Jerathmeel 22
Cook, Amasa 4.50
Charles 199
Coleman 338
David, Jr 165
Elisha 338, 449, 716
Elisha, Jr 3.38
Enoch 425
Isaac 195
758
INDEX.
Cook, cont., John 38, 161
Joseph 449, 455
Moses 162
Nathaniel 572
Noah 338, 455
Noah, Jr 449
Samuel 165, 338
Waitstill 338
William 77, 246
Cooley , Abner 442
Oliver 442
Simon 568
Cooper, Jacob 31,81
Samuel 405
William 159
Copeland, Jonathan 326, 513, 539
Copp, Joshua 305
William 509
Corbett, Moses 509
Corbin, Moses 605
Corey, Benjamin 604,606
James 527
John 604, 606
John, Jr 286
Oliver 186, 189, 191,242
Cornell, Benjamin 234, 600
John 69, 106, 235, 239, 413, 532, 600, 601
Joseph 235, 600
Joseph, Jr 235
William 235, 413
Cornwall, James 358
Cornwell, John 517
Joseph 69
Richard 289, 326
Richardson 69
Samuel 18
Corse, Gad 209
Corser, Isaac 90, 174
Cotton, Josiah. 6
Couch, Simon, Jr 19
Couert, John 517
Coutant, Henry 600
Coutland, Jonathan 145
Couts, Charles 209
Cowden, David 401
Samuel 267
Thomas 93
Cowen, George 267
Ephraim 266, 267, 401, 684
James 267, 401, 564
Robert 267, 401
Cowles, Benjamin 318
Daniel 113
Elijah 495
Ezekiel 255
Cozine, John 675
Craft, Ebenezer 649
William 417
Crafts, Ebenezer 688
Samuel 625
Cranch, Joseph 301
Crandall, Joseph 421
Crane, Benjamin, 3d 286
Jonathan 527
Josiah 527
Seth 263
Crawforl, Robert 346
Samuel 234
William 65, 98
Cresson, Thomas 350
Crittenden, Abraham 495, 572
Crocker, Andrew 322
Robert 69
William 69
Crofts, Benoni 487
Cromwell, John 89,246,413
Cross, Gad 362
Ichabod 604, 606
Croswell, Caleb 598
Crouch, Richard 203
Crowell, Samuel 286
Seth 286
Seth, Jr 45
Crowfoot, Stephen 272
Crown, John 500
Crozet, James 401
Samuel 401
Crumet, Joshua 475, 552
Cry, Lawrence 605, 607
Cud worth, Benjamin 471
Nathaniel 471
Cullender, Philip 509
I Culnon, Cornelius 425
Culver, Benjamin 14
Caleb 358, 535, 572, 601, 602
David 166
Titus 553
Cummings, David, Jr 157
Jacob 568
John 49, 243, 318
Jonathan 214, 366, 543
Jonathan, Jr 543
Samuel 318, 543
William 61
Cunnable, John 459
Curtis, Agur 250
Daniel 495
David 342
Edmund 264, 596
Ephraim 97, 426
Henry 264, 596
James 605,607
John 203, 260,342
John Jr 203
Joseph 425
Peter 22,459
Richard 342
Samuel 14, 250, 425
Seth 250
Silas 596
Simeon 10
Solomon 255
Stiles 264, 596
Thaddeus 250
Cashing, Job 314
John 132
Cutler, Ebenezer 203, 586
Ephraim 585
Jonas 109, 302, 471
Jonathan 153
Robert 242
Samuel 552, 604, 607
Timothy 560
Cutt or Cutts, Richard 438
Samuel 121, 182, 338, 354
Cutter, Ammi R 166
Daf 00, John 605, 607
Daggett. Naphtali 601
Samuel, Jr 504
Dailey , Gafford 326
Dakin, Joshua 413,600
Simon 413,600
Timothy 89,173
Damon, John 10, 334
Nathan 10
Dana, Amariah 354
Isaac 352,354,701
Isaac, Jr 354
James 354
Jedediah, Jr 354
John Winchester 354
INDEX.
759
Dana, cout., Joseph, Jr 354
Judah 354
Samuel 354
William 354
Damlly, John 388
Danford, Benjamin 242
Danforth, Thomas 306
Daniels, Seth 552
Danks, Bononi 362, 455, 471
Darlinjj, John 259, 581
Thomas 44, 45, 90, 199, 227, 293, 413
William 45
Darlington, William 149
Darnell, Thomas Phips 421
Dart, Nathaniel 222
Dascomb, James 85
Da van, John 706
Davenport, Charles 93, 97
Charles, Jr 93, 97
John 463
John, Jr 463
Robert 463
Samuel 463
Stephen 463
Thomas 463
Davev, Stephen 358
Davidson, Alexander 585
David 585
John 82, 121, 585
Robert 585
Wiler 82
William 585
Davis, Aaron 49,459
Benjamin 459
Charles 239
David 476
Eleazer 186, 191
Henry 174, 600
Isaac 82, 358
Israel 314
Jacob 642, 710
James 234, 239
John 98, 239, 480
Joseph 41
Joseph, Jr 342
Levi 635
Matthew 334
Morris 169
Nathaniel 342
Samuel 459
Simon 98, 314
Simon, Jr 98, 314
Stephen 239
Thomas 27, 314, 350, 388
William 294, 600
Davoe, Cornelius 234
Davy, Isaac 81
Daw'es, Story 22
William 354
William, Jr 22
Dav, Amos 286
Benjamin 46, 521, 552
George 45
Hezekiah 521
Nathaniel 121, 438, 449
Paul 45
Stephen 45
Thomas 45
Timothy 46
William 521
Davton, Brewster 41
'Francis 480
Giles 199
Isaac 421
Jacob 480
Jonathan, Jr 285, 513, 539
Davton, ro)l^, Jonathan, 3d 286, 528
Deal, Samuel 149
Samuel, Jr 149
Dean, Daniel 330
Ephraim 543
Ichabod 528
Isaac 157
Isaiah 330
John 14, 330, 509, 549
Jonah 113
Josiah 328, 330, 397, 548
Josiah, Jr 330
Nathaniel 330
Nicholas 149
Oliver 330
Samuel 157, 602, 603
Seth 318, 409
Stephen 149
Thomas 286
Deanev, Samuel 434
De Beauvais, M 660
Decamp, David 586
John 586
Joseph 585
Lambert 585
Deering, Henry 459
Thomas 354
De Forcest, Bernard 238
Deforest, Hezekiah 153
De Groot, Cornelius 145
De La Perriere, M 659
De La Plane, Joshua 90, 174
Joshua, Jr 174
Nicholas 174
Samuel 174
William 174
Delarue, John 22
Dellins, Godfrey 650
Demary, John 85
Deming, Ebenezer 354
Eliakim 572
Demorest, Samuel Jacobus 141
Denio, Aaron 178, 209, 210, 346
Aaron, Jr 178
Eli 17f
Joseph 361
Seth 178
Dennill, George 293
Dennis, Abraham 422
Dennv, John 65
Thomas 432, 433, 504, 715
Denton, Benjamin 556
Joseph 77
Thomas 608
De Pevster, Pierre G 678
William Jr 238
Derrumple, Andrew 581
Deverix, Jonathan 330
Devoer, Jan 141
Dewey, Abner 358
Asael 405
Elijah 651
Israel 81, 548
Jediah 606
Martin 334, 549
Samuel 405
Zebediah 549
Dexter, Jacob 384
Diamond, Benoni 153
Peter 32
Simon 31
Dibble, Abraham 14
Dickinson, Benajah 263, 596
Ebenezer 162
Ebenezer, Jr 161
Elias 488
760
INDEX.
Dickinson, cont., Elijah 209, 429, 434
Gideon 162
Henry 290,585
Israel 429, 488
John 254, 488, 527, 535
Jonathan 401
Joseph 162
Joshua 178, 425
Nathaniel 604, 606
Obediah 203,209, 381, 434, 488
Robert 162
Samuel 362
Thomas 77
Versal 165
Dickman, Isaac 23
Dillingham, Cornelius 421
John 513, 539
Silvanus 513,539
Dilplace, Samuel 480
Dimick, Timothy 358
Dinneek, Ephraim 421
John 421
Dinsmore, John 381
William 310
Divel, Manassah 543, 568
Dixon, David 540
David, Jr 540
John Ryner 540
Townsend 246
D'Narm, Jacobus 612
Dobson, Peter 105, 294
Thomas 105, 294
Thomas, Jr 105
Dodd, Thomas 199
Dodge, Abraham 459
Amos 238, 609
Amos, Jr 238
Antipas 267
Elijah 429
Elijah, Jr 429
Isaac 23, 459
Jacob 459
Nathaniel 459
Richard 434
Samuel 289, 585
Seth 109
William 23, 457, 459, 717
William, Jr 23
Doe, Jacob 475
Doldwin, David, Jr 41
Doolittle, Charles 32
Ephraim 65, 97, 344, 346, 425, 700
Ichabod 297
Isaac 254, 521, 601
Joseph 195
Lucius 218, 346
Oliver 178
Theophilus 195, 199
Dorchester, Stephen 495
Dorlin, Joseph 37
Dorman, Ephraim 102, 350
Joseph 521, 531
Samuel 521
Dortteiden, Mannigram 483
Doty or Doughty, Elijah. . .89, 174, 293, 326, 413
600
Moses 246
Philip 105, 149
Thomas 182
Doubleday, Elisha, Jr 214
Douglass, Asa 302, 381, 543
Thomas 155, 157, 173, 602, 603
William 661, 662
Doun, Andrew 230
John 230
Volacart 230
Douville, M 660
Dow, Abraham 293, 689
Henry .392
Jedediah 90
Jonathan 90
Downer, Eliphalet 157
William 10
Downing, John 19,32,46,61,74,94, 118, 141
170, 251, 271, 290, 294, 310, 330, 350, 381, 385
409, 421, 430, 434, 464, 472, 483, 504, 540, 544
549, .560
Richard 290, 298, 350
Downs, Moses 250
Dowse, Nathaniel 409
Ozem 393
Ozem, Jr 393
Drake, James 195
Jasper 445, 517, 540
John 145
Joseph 145
Joshua 517
Samuel 517
Thomas 149
Drakeley, Thomas 2.50
Draper, James 605
Dreadnot, Benjamin 31
Driggs, Daniel 346
Duane, James 703
Dudlev, Medad 195, 199
Oliver 195, 199
Duff, Michael 290
Dummer, William 652
Duncan, George 401, 694
Samuel 93, 97
Dunham, Daniel 117
Nathaniel 10
Dunk, Elisha 342
Thomas 170, 602, 603
Dunkav, John 358
William 358
Dunlap, James 401
William 267
Dunmore, Governor. . .613, 615, 651, 655, 658, 666
678, 680, 685, 687, 689, 691, 694, 698, 702, 706
710, 712, 714
Dunn, Carry 513
Dunning, John 263
Michael 605, 607
Durgin, Joshua 475
Dutcher, Ruloff 358
Dutton, Thomas 85
Dwight, Elihu 271
Jonathan 560
Joseph .549
Nathaniel 271, 277
Samuel 560
Seth 203, 209, 560
Seth, Jr 209
Timothy.... 33, 270-273, 277, 447, 449, 558, 574
685
Timothy, Jr 271, 277,450
Dwyer, James 178
Dyckman, Frederick 298
Joseph 297
Dyer, Joseph 504
Joseph, Jr 310
Nathaniel 397
Dyke, Benjamin 222
Nathaniel 186
Eager, Benjamin 203
William 401
Eales, Edward 535
Eames, Ebenezer 6, 302
Joseph 302
William 608
INDEX.
761
Earle, Antipas 413
Edward 513
Henry 286
Maruiaduke 513
Morris 238
Nathaniel Philip 141
Robert 286
Earles, Joseph 608
Eason, James 330
Eastman, Benjamin 599
John 161
Jonathan 604, 606
Peter 10
Easton, Elijah 560
Eaton, Ebenezer 306
Jacob 306
Seth 372
William 267
Edgerton, Jonathan 330
Edmunds, John 117
Edwards, Benjamin 564
Ebenezer 271,277, 449
John 23, 459
Jonathan 271 , 560, 675
Medad 14
Nathaniel 169, 598
Noah 271 , 277
Timothy 272, 560
Egbert, Lawrence 286
Lawrence, Jr 286
Elderkin, Jedediah 642
Elkins, Henry 393
Samuel 393
Ellery, Benjamin 420, 421
Christopher 421
Elliot, And rew 688
Benjamin 153, 602
Benjamin, Jr 153
John 183
Robert 421
Ellis, Freeman 10
Gideon 429
John 27, 350
Joseph 429
Ellison, Richard, Jr 77
Richard, 3d 77
Thomas 445
William 445
Ellsworth, Frederick 441
Solomon 162, 441
William 145
William, Jr 145
Elmore, Hezekiah 223, 381
Jacob 222, 381
Martin, Jr 593, 594
Samuel 318, 595, 654
Samuel, Jr 593, 594
Elton, John 576
Elwell, Thomas 161
Ely, Simon 6
Emerson, Benjamin 10, 306
Daniel 55
Jacob 565
James 86
Samuel 290. 517
Stephen 10
Emerv, Doctor 243
Richard 23, 178, 661
Emmes, William 264
Emmons, Abel 61
Benjamin 707
Robert 161 |
Solomon 219
Thomas 60
English, William 429 I
Eno, Samuel 483 '
Eno, cont., William 397
Enos, Roger 549, 655, 725
Ensign. Datis 282
Elisha 330
Solomon 397
Thomas 330
Erwin, Henry 401
Esquire. Andrew 113
Estes, Edward 5V6
Evans, Charles 178
John 109, 178
Moses 61, 223
Moses, Jr 178
Peter 109, 178
Richard 290
Samuel 86
Zur 61
Evarist, Benjamin 281, 318
David 318
Evarts, Daniel 397
Gilbert 397
Joel 397
John 114, 281, 318, 395, 397, 686, 693, 710
John, Jr 282
Luther 397
Nathaniel 318, 330
Nathaniel, Jr 281
Oliver 282
Silvanus 397
Fairchild, Andrew 19
Benjamin 19
Peter 19,597
Fairfield, Benjamin 23, 459
Josiah 22,459
Matthew 23
Nathaniel 459
Walter 259
Fairlee, James 69
James, Jr 69
Robert 69
Fairwell, Benjamin 543
Jonathan 568
Fales, David 50,242
Eliphalet 50
Fannil, Benjamin 334
Fanning, Edmund 695, 718. 720
Farcjuahar, William 632
Farley, Michael 459
Samuel 354
Farmer, Christian 445
Jasper 149
Jasper Jasper 149
Jasper Peter 149
John 445
Peter 149. 445
Robert 445
Samuel 445, 609
Farnsworth, David 381
Ezra 380
Stephen 259, 381
Farr, Levi 49
Nathaniel 49
William 49
Farrand , Daniel 141
Farrar, John 223
Farwell, Oliver 27
Fascant, Isaac 480
Fassett, Amos 655
John 182, 358, 455, 565, 604, 607
John, Jr 565, 604, 606,642, 658
Jonathan 384, 604, 606, 642
Fay, Barnabas 384
Benjamin, Jr 384
John 384
Jonas 384, 433, 658, 667
Joseph 622-624. 626
762
INDEX.
Fay, cont., Stephen 384, 604, 606, 607, 642
Stephen, Jr 384
Febrlck, Daniel 549
Fellows, Amos 322
Ezra 330
John 330
Nathaniel 50, 117, 2o4, 334, 358, 405, 437
William 330
Felthausen, John 714
Fenn, Samuel 169
Fenton, Jacob 322
Ferguhez, William 290
Ferguson, James 82
Richard 302
Fernald, Jonathan 388
Ferris, Benjamin 88, 89, 166, 172, 174, 225, 227
235, 292, 293, 413, 445, 594, 600, 644
Benjamin, Jr 73, 89, 174, 235, 293, 326,
413, 599
David 90, 226, 293, 413, 599, 669
Elijah 301
James 234, 235, 600, 601
James, Jr 234
John 234, 600, 601
John, Jr 234
Joseph 90, 174, 599
Joseph, Jr 90, 174, 599
Reed 73, 89, 174, 293, 326, 413, 599
Samuel 174, 599
Thomas 234
William 235
Zachariah 174, 226, 599, 669
Zebulon 89, 166, 174, 293, 326, 413, 600
Fessenden, William 54
Field, Anthony 173
Anthony, Jr 173
David 178,203,209,346, 568
Ebenezer 132, 281, 543
Ebenezer, 3d 281
Elisha 604, 606
Francis 69, 609
George 441, 568
John 174
Joseph 61
Medad 487
Moses 350, 389
Oliver 60
Paul 350
Peter 174
Robert 417
Ruf us 60, 178, 636
Samuel 203, 350, 441
Samuel, Jr 350
Seth 60, 61, 441, 636
Stephen 69, 413, 600
Thomas 173, 413
Uriah 69, 149, 413, 417
William 69, 90, 105, 174, 227, 609
William, Jr 69
Fielding, Samuel 467
Filer, John 491
Samuel 491
Samuel, Jr 491
Samuel, 3d 491
Fimont, William 302
Finch, Abraham 301
Benjamin 117
Flnglass, James 539
John 539
Fise, William 463
Fish, Benjamin 77
Elisha 504
Isacker 23
Jacob 182
John 223
Lawrence 77
Fish, cont., Nathan 77
Samuel 10
Tobias 23
Fisher, David 552
Elijah 552
Hezekiah 552
Ichabod 350
James 552
John 178, 223, 413, 442, 446, 455, 488
Richard 552
Thomas 145
Fisk. Benjamin 65
David 314
Ebenezer 433, 496, 504, 572, 594, 724
Jacob 433
Joel 334
John 97
John, 2d 65
Jonathan 314
Nathan 694
Nathaniel 6
Thomas 459
William 459
Fitch, Eleazer, 3d 214
William 397, 509, 549
Fitts, Moses 459
Fitzsimmons, Amos 157
Edward 604
Flagg, Asa 203
Benjamin 93, 314, 425, 693
John, Jr 421
Flanders, David 305
Fleet, Simon, Jr 556
Thomas, Jr 556
Fletcher, Cotton 509, 548
Ebenezer 113, 330, 507, 509, 547, 548
Ebenezer, Jr 509, 548
Glazier 504
Jacob 54
John 434
Robert 102, 366
Robert, Jr 101, 133, 543
Samuel 674, 682
Flint, Edward 346
Gideon 214
James 214
Nathaniel 281
Flovd , Nathaniel 552
Fogg, Rev. 492
FoUett, Bartlett 298
Joseph 215
Fol^om, James 475
Nathaniel 219
Foot, Charles 302
Daniel 467
Forbus, James 425
James, Jr 425
Force (see Forse) John 285
Manen 527
Ford , Daniel 117
Isaac 342
Matthew 117, 605, 607
Stephen 521
Forman, Joseph 517
Forse (see Force) Zachariah 82
Forster, Jonah 297, 690
Josiah 297
Forward, Joseph 560
Foss, Henrv 500
Job '. 392
Wallace 393
Zachariah 281, 549
Foster see Forster.
Asa 306
Ebenezer 429
Ezekiel 32,33
INDEX.
i6S
Foster, cont., Henry 429, 582
Josiah ." 442
Nathan 3«8
Richard 133
Submit 543
William 462, 517
Foucault, Francis 614. 642, 660
Fowle, Daniel 26, 86, 259
Jacob 218
John 86, 565
Robert L 26
Fowler, James 234,600, 601
John 322
Jonathan 234, 600, 601
Stephen 145
Fox, Abel 109
Benjamin 475
Daniel 186, 191
Elkanah 346
Jacob 186, 191
John 49
John, Jr 186, 191
Peter 109, 186, 191
Timothy 50, 109
Foy, John, 132
John, Jr 132
Fraley, Nathan 178
Francis, Joseph 536
Frandenborouph, William 585
Franklin, Henrv 290, 326, 445, 513, 539, 584
586, 609, 731
James 90, 174, 294
John 69, 90, 132, 294
Joshua 413
Matthew 235, 600, 601
Samuel 69, 90, 174, 294
Thomas, Jr 69, 90, 174, 294, 413, 609
Walter 90, 174, 294
Frary , Nathan 209
Fravise, Jeremiah 517, 684
Fray, Isaac 182
James 182
James, Jr 182
Reuben 182
Frazee, Elisha 45
Freeborn, John 513
Robert 513
Freeman, Oilman 45
Napha 442
Thomas 628
French, Adolphus 290
Benjamin 54, 381
Isaac 117
Jeremiah 594, 608
John 350
Joseph 54, 242, 264
Philip 290
Philip, Jr 290
Robert 286
Sampson 54
Samuel 54
Thomas 263, 596
Friend, James 459
Frink, Elias 214
John 101
Samuel 101, 430
Thomas 101,162, 178, 568
Thomas, Jr 101
William 429
Frisbee, Zaccheus 572
Zebulon 536
Frissell, Benjamin 354
Frome, James 608
Frost, Abner 527
Andrew Pepperell 499
Daniel 246
Frost, cont., Geo.69, 90, 286, 393, 498-500, 517, 721
Joel 165, 264
Joseph 499, 500
Moses 169
Penn 77
Samuel 165, 166, 393, 517
Stephen 41
Thomas 77
William 77,500,556
William, Jr 77
Zebulon 77
Frothingham, Samuel 459
Frve, John 504
William 50
Fullam, Elisha 405
Fuller, Abner 334
Amos 301
Edward 242
Elisha 346, 476
James 605, 607
Jeremiah 476
John 109
Jonathan 476
Joseph 49, 242
Joshua 475
Josiah 604, 606
Moses 334
Nehemiah 49, 85
Richard 476
Samuel, Jr 346
Thomas 476
Thomas, 2d 6
Timothy 165, 264
Furber, Thomas .2&
Fursbury, Peter 605, 607
Gage, John 32
Thomas 35»
William 35»
Gale, Isaac 504
Josiah 504
Gales, Jonathan 425
Gallaudet, Edgar 149
Elisha 149
Peter Elisha 149
Peter Wallls 149
Thomas 149
Thomas, Jr 149
Gallop, Benadam 6
Joseph 605, 607
Gamage, William 54
Gambell, Lieutenant 664
Gardner, Andrew 85, 218, 381
Andrew, Jr 381, 543
Benjamin 605, 607
George 605, 607
George, Jr 605, 607
Henry 476
Jeremiah 605, 607
Paul 605, 607
Thomas 527
Garfield, Isaac 81
Garland, Benjamin 392
Peter 392
Simon 392
Garlick, Heath 41, 73
Garrett, Magnes 446
Garvin, Isaac 358
Gaston, Alexander 113, 397
Gates, Bezaleel 6
James 6
Jonathan 94, 97
Josiah 660
Samuel 6, 102, 259
Gautier, Andrew 326
Daniel 326
Gay, Bunker 178
764
INDEX.
Gayland, Aaron, Jr 174
Gaylord, Benjamin 227, 599
Edward 496
Nehemiah 278
Samuel 576
Gear, Ezra 73
Gedney, Elijah 145
Gelt, Moses 434
Genet, Ezra 242
Gentle, John 441
George, Thomas 32
Gibbons, James 585
William 585
Gibbs, John, Jr 10
Thomas 50
Gibson, Samuel 422
Giddings, Jonathan 157
Joseph 165, 602
William 602, 603
Zebulon 46, 582
Giffers, William 234
Gifford, Gideon 173, 600
John 290, 326
John, Jr 290
Gilbert, Caleb 531
Ebenezer 467
Elias 548
Elisha 298
Joel 532
Joseph 548, 732
Josiah 141
Samuel 109, 340, 342
Samuel, Jr 342
Thomas 342
Gilchrist, Adam 149
Adam, Jr 149
James 149
Gile, Benjamin 552
Giles, Hugh 260
Samuel 504
Gilford , John 586
Gill, John 264
Gillam, Charles 527
Oillett or Gillitt, Abel 556
Aell 73
Daniel 560
Ebenezer 214
John 342
John, Jr 342
Noah 118
Samuel 239
Zaehariah 496, 572
Gilman, Antlpas 613
Peter 46, 322
Gilmore, George 267
James 401
John 401
Jonathan 401
Robert 267, 401
William 401
Gilson, Michael 218
Susannah 543
Glazier, Benjamin 310
David 358,384
Isaac 455
John 310
Joseph 310
Josiah 384
Glean, James 326
Gleason, Isaac 314, 572
Richard 413
Richard, Jr 413
Solomon 81
Glover, John 661
Goddard, David 350
Elisha 433
Goddard, cont., Israel 576
John 425
John, Jr 425
Samuel 425
Goffe, John 219, 231, 260, 268, 306, 479, 565
John, Jr 565
Goldthwait, Benjamin 23
Goodale, Edward 310
Isaac 162
Goodman, Nathan 161
Stephen 338
Goodrich, Jonas 16"^
Joshua 487, 719
Philip 85
William 632
Goodridge. Benjamin 109
David 85
Eliphalet 109
Joseph 186, 191
Philip 186, 191, 259
Goodwin, Abram 141
John 306
Simeon 306
Gordon, Alexander. 102
C. H 656
Henry 656
John 656
Peter 656
Gorham, John 157,602, 603
Joseph 125, 128, 523
Goss, Jonathan 393
Nathan 392
Philip 310
Richard 393
Gott, John 467
Gould or Gold, Abraham 153, 597
Christopher 393
David 227
Ebenezer 556
Jacob 85, 110, 186, 191
Jacob, Jr 85, 186, 191
Job 227
Job, Jr 227
John 27, 468
John, Jr 334, 438
Mark 101
Oliver 186, 191
Stephen 18
Thomas 19, 602
Thomas, Jr 186, 191
William 199, 226, 599
Goulding, Abel 65, 97
Ignatius 65, 97
John 97
Palmer 65, 92, 93, 97, 381
Palmer, Jr 97
Peter 65, 97
Wind sor 97
Gouverneur, Abraham 141
Barent 141
Gowen, James 385
Graham, Andrew 249, 250
Chauncey 37, 632
Chauncey, Jr 37
Ennis 445
Sheldon 664
Grains (see Grannis), Stephen 496
Granger, John 560
Lemuel 560
Samuel 560
Simeon 560
Grannis (see Grains), Stephen 572
Grant, Adoniram 322
Graves, Daniel 437
Elnathan 209
Israel 209
INDEX.
765
Graves, cont., Joel 3ii2
Jonathan 271, 277
Moses 338, 455,480
Moses, Jr 455,480
Oliver 209, 487
Perez 178, 209
Samuel 318
Seth 209
Silas 178, 209
Gray, Harrison 455, 479, 564
Isaac 586
James 19, 487, 597
John 165
Matthew 425
Rol)ert 97
Robert, Jr 425
Greeley, Jonathan 162
Samuel 429, 543
Samuel, Jr 429
Green, 726
Amos 664, 665, 734
Benjamin 203, 463
Charles 417
Daniel 564
Ebenezer 18, 697
John 97
Joremy 459
Nathaniel 65, 203, 260
Peter 203
Solomon 433
Thomas 314
William 18, 61, 597
Greenwood, Thales 23
Greer, Ebenezer 597
Gregg, Colonel 401
Hugh 479
Gregore, John George 14
Grice, Zebulon 22
Gridlev, Andrew 496
Griffin, Caleb 235
Ebenezer 242
Ezekiel 463
Gershom 464
Jacob 37, 464
Jeremiah 413
John 464
Joseph 298
Griffiths, Silas 298
Grimes, James 350
John 350
William 26, 372
Grinnell, John 609
Thomas 238, 239
Thomas, Jr 238
Griswold, Daniel 491, 595
John 318
Joseph 491
Samuel 576
Grout, Elijah 109, 429, 581
Hilkiah 61, 101, 109, 222
Joel 259, 429, 581
John 581
Jonathan 260, 581
Josiah 581
Grover, Benjamin 605, 607
Enos 605, 607
Timothy 605, 607
Guerinauxi John 239
Guion, Anram 600, 601
David 234, 517
Gurne.v, John 73
Gutherie, Ephraim 74
James 170, 247
Gutridge, Philip 581
Haasbrook, Benjamin 38
Daniel 38
Haddock, John 326
Had ley, Bishop 513
Had wen, John 422
Hafford, John 495
Hafnal, John 586
Haight, Abijah 417
Charles, Jr 464
Joseph 417
Hain, Stephen 549
William 549
Haines, Elisha 23
John 41
Joshua 306
Samuel 45
Halbert, Ebenezer 45
James 267
John 401, 543, 731
Reuben 165
Thomas 401
Halcomb, Joel 535
Haldimand, General 614, 642
Hale, Amos 624, 625
Benjamin 342
Elisha 572
John 231, 239, 480,513
Jonathan 504
Oliver 243
Samuel 243, 513
Timothy 50
Hall, Abel 195
B. F 630
Benjamin 27
Benjamin, Jr 521
Benjamin, 2d 195
Brinton 521
Caleb 121, 254, 521, 535, 572
Charles Chauncey 521
Cornelius 264
Damaus, Jr 199
Daniel 230
Daniel, Jr 230
David 226, 433, 504
David, Jr ,504
Eleanah 572
Eliakim 253, 254, 496, 519, 521, 534, 535, 572
598, 601, 602, 725, 729
Eliakim, Jr 254, 521, 535
Elihu . .193, 195, 197, 199, 255, 346, 576, 663, 665
Elihu. Jr 195, 199, 346, 576
Elisha 165, 521
Elnathan 69, 602
Enoch 218
Ezekiel 572
Giles 521
Hezekiah 254, 521 , 536
Hiland 589, 590, 618, 630, 650
Isaac 521, 536, 560, 572, 601, 602
Isaac, Jr 254, 535, 572
Jacob 582
Jeremiah 27, 222, 348, 350, 366, 701
John 121,230, 255, 521
John, Jr 246
John, 5th 195, 199, 346, 576
Jonathan 594, 595
Joshua 19, 597
Joshua, Jr 19, 597
Lucius 346
Preserved 552
Samuel 26, 199,230,350,366, 521
Samuel, 4th 535
Seth 69, 602
Seth,Jr 19
766
INDEX.
Hall, conl., Simeon 582
Stephen 2&4, 521, 535
Street 254, 536
Theophilus 576
Timothv 254, 496, 576
William 459
Hallet, Joseph 594, 608
Halley, Joseph 385
Halloek, Benjamin 74
Jesse 411, 413, 444, 445, 600, 601, 709, 712
John 69, 413, 417
Stephen 358
Hallowell, see Hollowell.
Halsey, Isaac 572, 601
Halstead , John 38
Joshua 585
Samuel 585
Ham, Jacob Tash 476
John 475
Samuel 549
Thomas, Jr 475
Timothy 548, 549
William 114, 594, 595
Hamblett, Hezekiah 195
Hamilton, Archibald 678
Captain 677
James 93
John 401
Silas 441, 666, 734
Hamlin, Jabez 576
Thomas 165
Hammond , Benjamin 118
Eleazer 385
John 32, 385
Jonathan 27, 242, 366, 372, 429
Joseph 27, 350, 388, 430
Polipus 421
Hanchet, Amos 282
Ebenezer 281,594, 595
Joseph 330, 594, 595
Zaeheus 330, 397
Hand, John 585
William 286
Hanford, Haines 153, 602
Hanmer, Joseph 509
Hannum, Eleazer 471
Hanscom, Samuel, Jr 121
Hanxhurst, Daniel 105
Joseph 105
Sampson 105
William 105
Harding, Elisha 218, 222
Josiah 242
Hardy, Timothy 195
Hare, Daniel 302
William 302
Harkness, James 264
William 264
Harlow, Eleazer 568
Harmon, Reuben 560
Samuel 560
Simeon 604, 606
Harriman, Benjamin 342
Jaasiel 306
Nathaniel 322
Reuben 342
Harrington, Francis 426
Isaac 504
Isaac, Jr 504
Jacob 157
Nathaniel 65
Timothy 60, 61
Harris, Daniel 301
Edward 667
George 6
Nathaniel 186, 191
Harris, cont., Robert 429, 568
William 568
Harrison, Nathaniel 556
Hart, Cornelius 556
George 388
John 61, 102, 178, 350, 358, 495, 496
Samuel 556
Simeon 496
Solomon 255
Stephen, Jr 495
Thomas 199, 582
Thomas, 3d 255
Hartshorne or Harthorne.
Ebenezer 195,259, 350
Silas 425
Hartwell, Jonathan 50
Harvey, Ebenezer 218, 346, 441
Elisha 346
Moses 161
Nathan 178
Ruf us 442
Harwood, Andrew 60
James 60
John 219, 455
Peter 604,607
Zachariah 604, 606
Hasej-, Abner 54
Haskell, Andrew 433
John 433
Prince 628
Hastings, John 26, 441, 487
John, Jr 218
Jonathan 564
Joseph 65
Lemuel 26, 380
Nathaniel 85, 109
Silvanus 380
Thomas 54
Haswell, Anthony 631
Jethro 73, 264, 603
Hatch, Jonathan 322
Silvanus 264, 603
Timothy 74
Hathaway, Philip 45
Samuel 560
Simeon 560
Haven, Samuel 322
Havens, George 334
Haviland, Benjamin 149, 600, 601
Jacob 174, 600
James 289
Joseph 149, 289
Thomas 235, 600, 601
William 174, 294, 600
Hawes, Edmund 73, 602
Hawkes, Abner 101
Asa 388
Eleazer 203, 209
John 178, 209
Zadock 101
Hawkins, Samuel 264
Hawley, Abel 495
Agur 608
David 41, 247
Ebenezer 496
Ephraim 153
Francis 596
Gideon 608
Jehiel 608
Jephtha 608
Josiah 608
Nathan 74
Stephen 397
William 19, 597
Hawxhurst, William 608
Hay, Peter 564
INDEX.
767
Hay.coTif., Peter, Jr 564
Peter, 3<i 564
Ilayilen, Daniel 509
Haydock, Henry 294
John ■. 145, 294
Hayes, Abraham 153
Hayier, William 446
Hay ward, Ephraim 45
Joshua 306
William 605, 607
Haywood, Abel 93, 97
Amos 314
Charles 314
Daniel 93, 97
Daniel, Jr 93
Jonas 314
Jonathan — 314
Samuel 314
William 306
Hazelton or Hazeltine.
Abner 504
John 231, 306, 310, 314, 502, 5fr4, 721
Joseph 231
Paul 504
Richard 231
Silas 504
Hazzard, Jonathan 513, 539
Robert 536
Robert F 572
Hazzen, John 305
Moses 306
Richard 33
Heald , David 421
Timothy 65, 372
Heath, Benjamin 86
Ebenezer 322
Jesse 209
John 421
Jonathan 421
Jonathan, Jr 421
Joseph, Jr 421
Josiah 113,397
Judah 322
Zephaniah 421
Heat on, Nathaniel 429
William 101, 429
Hedar, Henry 69
Hemenwav, Jacob 65, 346, 425
Henderson, Howard 219, 540
Thomas 604, 606
William 85
Henry, Robert 381, 433
Henshaw, Joshua 459
Herpen, John, Jr 199
Herrick, John 459
Samuel 686,696, 715,722
Hewitt, Ephraim 358
Hibbard, Eleazer 214
Gideon 215
Joseph 10
Hickok, Amos 169, 250
Ezra 509
James 495
Joseph 2.50, 576
Nathan 42, 603
Nathaniel 603
Samuel 255
Silas 250
Hicks, Edward 605, 607
George 605, 607
John 54
Stephen 145
Thomas 145, 174, 594
Whitehead 145
Hipbv, Samuel 576
Higgins, Benjamin 298
Higgins, cout., Elisha 203
Higlit , Samuel 413
Hike, Andrew 450
Hild rot h, Benjamin 105, 609
Benjamin, Jr 105
Jonathan 61
Hill, Aaron 350
David 255
Ebenezer 330
George 'z94
Henry 366
Isaac 608
James 471, 543
John 471
Joseph 471
Moses 255
Roswell 608
Sa muel 362
Thomas 366
Titus 330
Zaimon 19
Hiilegas, Michael 145
Samuel 145
Hills, Samuel 350
Hilton, Henry 86, 218, 372, 438, 492
Joh n 372
Hind, Elijah 250
Hinsdale, Barnabas 223
Ebenezer 118, 219, 381, 389
Elijah 388
George 255
John 388
Jonathan 405
Samuel 223
Hine, Abel 174,226, 598
Noble 227, 599
Hingham, Samuel 246
Hinman, Abijah 250
Ad am 251
David 250
Edward 250
Eleazer 250, 681
Elijah 250
Freeman 250
Gideon 250
John 250
Noah 250
Reuben 250
Samuel 250
Hitchcock, Aaron 560
Asael 227
David 669, 703
Isaac 227, 599
Joel 170
John 90, 227
Samuel, Jr 226
Stephen 572
Hoag, David 166
David, Jr 166
Enoch 90
John 89, 293, 600
John, Jr 246, 293, 602
John, 2d 89
Paul 600
Hobart, Samuel 27, 231, 306,455, 480
Hoc kings, Samuel 596
Hoc<iuart, M 618, 669
Hodge, Isaac 38
Hodgkins, Ebenezer 298
Hogewout, George 145
Hogg, John 342
Hoit, David 209
Holbrook, Joseph 41, 264, 596
Nathaniel, Jr 214
Samuel 132
Holbud, Samuel 113
768
INDEX.
Holcomb, David 330
David, Jr 595
Enoch 549
Timothy 330, 595
Holden, Isaac 186, 191
John 471, 483, 564
Josiah 476
William 306
Holdwin, Phineas 113
Holland. Antipas 504
Ivory 259
John 310
Jonas 568
Stephen 125-127, 523, 652
Hollembeck, Abraham 14
Hollowell, Benjamin 133
James 22
Holly, Stephen 509
Holiiian, Jonathan 504
Solomon 504
Solomon, Jr 504
Holmes, Christopher 6
Jacob 93,97
Jacob, Jr 97
John 6
Joseph 178, 326, 513, 539
Lemuel 322
Martha 132
Moses 322
Nathaniel 604, 606
Nathaniel, Jr 604, 606
Thetford 157, 602, 603
Zephaniah 604, 606
Holt, Barzillai 310
Justus 521
Samuel 165, 597, 598
William 186, 191
Holton, John 582
Holyest, Asa 50
Holyoke, Ed ward 354
Honeywell, Israel 234
Honshard, William 434
Hood, Richard 521
Hooker, John 32, 33
Joseph 495, 720
Hopkins, Daniel 246, 318, 595
Ebenezer 318
Nehemiah 318
Roswell 670, 671
Samuel 338
Stephen 604. 607
Thomas 246
Timothy 358
Weight 604, 607
Hopper, Garrit 141
Horney, Gilbert 354
Horsf ord, Daniel 14, 491
Daniel, Jr 14, 492
Enos 467
Jeremiah 14
John, Jr 14
Joseph 467
Josiah 14
Obediah 491
Talcot 491
Timothy 330
William 14
Horton, James 513
John 145
Joshua 285
Matthias 37
Peter 37
Sil vanus 513
Underbill 513, 539
William 517
Hoskins, William 581
Hosmer, Aaron 218
Hotehkins, Samuel 532
Hotchkiss, Ebenezer 226, 599
Hough, David 334
Ephraim 496
John 334
Houghton, Abiatha 242
Ebenezer 162
Edward 61
G. F 630
John 433
Jonathan 242, 430
Joshua 310
Nathaniel 310
Nehemiah 222, 388, 568
Saul 310
Simeon 259
House, Benjamin 10
Eliphalet 10
John 633
Mattice 405
Nathaniel 8, 10
Stephen 655
Hovey, James 85
Nathaniel 61, 85
Howard, Caleb 214
John 301
Silas 334
Thomas 666,669
Howe, Aaron 496
Caleb 85, 203, 543
Ezekiel 260
Frederick 182
Ichabod 422
Jaazmeel 381
James 409
Jemima 388
Jeremiah 281
John 282
Joseph 109
Samuel 26
Silvanus 102
Howell, Joseph 372
Thomas 195, 521
Howland, George 209
Joseph 422
Nathaniel 413, 600
Prince 600
Hewlett, Daniel 157, 605, 606
Davis 430
Hubbard, Daniel 582
Daniel G 195
David 195, 568
Ebenezer 496
Edmund, Jr 338
Hezekiah 161, 338
Isaac 314
Israel 161
Jedediah 166
John 218, 346, 441, 442
Jonathan 133, 162, 366, 429, 543
Joseph 161, 314, 338, 543, 568
Joseph, Jr 314
Josiah 483
Lvzer 342
Moses 338
Philip 121
Thomas 121, 132,231,314,472,484, 564
Tuttle 381
William 170
Hubbell, Abijah 73, 603
Dennis 602, 603
Eleazer 602, 603
Elnathan 604, 606
Ephraim 602
Ephraim, Jr 157
INDEX.
769
Hubhell, cojif ., Gaylord 157
Jabez ' 153
Jeilediah 603
Silas 157
William Gay lord 602, 603
Hucker, Joseph 242
Hudson, Ezra 362
Seth 360, 361, 449, 581, 605, 607, 702
Seth, 2d 361
Seth, 3d 361
Huffnal, Michael 539
Hiiji:K*'f«r<i, Peter 234, 600, 601
H up:sins, .John 476
Hugh, John 306
Hughes, Samuel 366
Samuel, Jr 366
Hull, Amos 449
Ezekiel 153
James 19
Joseph 413
Seth 18
Stephen 153, 297, 602
Theophilus 18
Thomas 413
Tideman 413
Tideman, Jr 413
Zalmon 597
Hulls, John 535, 601, 602
Nathaniel 535
Humphreys, Nahum, Jr 32
Hungerfo'rd, Green 6, 602
Jonah 153
Jonathan 165
Josiah 165, 602
Samuel 18, 69, 153, 157, 246, 417, 594, 602
656, 713, 714
Thomas 165, 657
Hunt, Arad 162, 222, 441, 568, 671, 734
Charles 234
David, Jr 600, 601
Ebenezer 14, 449, 455
Elijah 441, 449, 454
Eliphaz 322
Elisha 219,222, 441, 668
Fortunatus 32
Joel 441, 471
John 218,223, 350, 389, 543
John, Jr 441
Jonathan.. .109, 162, 218, 222, 441, 659, 671, 734
Jonathan, Jr 441. 450
Joseph 145, 441
Joshua 234
Marmaduke 234
Russell 282, 330, 595
Samuel 85, 117, 132, 162, 218, 222, 441, 486
604, 606, 667, 668
Samuel, Jr 117, 223, 568
Simon 314, 543
Stephen, Jr 10
Theophilus 600
Will am 10
Zebedee 393
Hunter, David 301
I-saac 267, 401
James 267
John 267
Robert 10
Samuel 384
Thomas 301
Hunting-ton, Hezekiah 214
Hunt lev, Benajah 346
Hurd, Israel 604,606
Samuel 41
Hurlbut, Gideon 281
Isaac 496
Samuel 318, 593, 594
XLIX
Hurling, Hugh 479
Hu.ske, Ellis 271, 560
Hutohins, Joseph 338
Joshua 69, 109,290, 346,585
Phineas 109
Silas 409
Hutchinson, Ebenezer 278
Eliakim 132
John 114, 318
Shrimpton 132
Stephen 10
Thomas 450, 459
William 1.32
H vatt, Caleb 69
Hyde, David , Jr 282
Ephraim 354
Jacob 604, 606
Jedediah 672
John 263
Jonathan 596
Joshua 223
Samuel 358, 509
Ide, Daniel 350, 552
Imwood, Josiah 50
Ingalls, John 305
Ingersoll, Oliver 549
Ingham, Daniel 467
Ingraham, Job 264
Smith 61
Inkester, Ichabod 22
Inlay, John 289'
Irwin, see Erwin.
Isabel, Noah 318
Ives, Abel 535
Charles 572
Edward 479
Elnathan 521, 572
John 535, 601, 602
Jonathan 195
Reuben 535
Samuel 195
Stephen 195, 535
Titus 536
Jackson, Abraham 674
Daniel 153
Ebenezer 330
Ephraim 18
Hall 468
John 509
Johnson 65
Joshua 476
Micah 476
Richard, Jr 77, 246
Samuel 77, 82
Thomas 77
Jacobs, Joseph 326, 539
Zeriel 113
Jaffrey, George 6, 23, 260
James, William 422
Jameson, James 513, 53it
Janvrin, George 468
Jarvis, Arthur 238
Benjamin 239
Charles 238
James 238
James, Jr 238
Leonard 203
Jay, John 675
Jefferies, Caleb 421
John 445
Jellet, Noah, Jr 334
Jenkins, Robert 132
Jenks, .John 345
770
INDEX.
Jenness, Francis 392, 500
Isaac 393
Job 392
Joseph 392
Joshua 392
Nathaniel 392
Richard 32, 260, 286, 391, 392, 549, 708
Richard, Jr 392
Richard, 3d 393, 500
Samuel 392
Jennings, Abel 153
Andrew 153
Benjamin 322
John J 145
Joshua 153
Michael 145
Jennison, Israel 93, 97, 260
John 85, 441
Nathaniel 405
Jerome, Samuel 535, 601, 602
Jeromes, William 572
Jessup, Daniel 141
Jewell, James 543
Joshua 397
Jewett, Nathan 346
Johnson, Caleb 306, 388
David 250
Dayton 165
Ebenezer 532
Experience 384
Ezeck 31
Ezekiel 45
Haines 306
Hezekiah 322
Israel 41,264, 596
Jesse 306
John 45, 322
Jonathan 195
Joshua 346
Miles 535
Moses 226, 612, 675
J«f athan 552
Peter 346, 393
Philemon 195
Richard 285
Samuel 61, 306, 322, 346, 380, 707
Stephen 243
Susannah 389
Thomas 385
William 93, 203, 322, 385
William, 3d 322
William Samuel 590, 675
Jonathan, Jonas 22
Jones, Aaron 405
Abraham 405
Amasa 334
Amos 346, 660
Daniel 27, 161, 405, 433, 442, 454, 483, 564
Daniel, Jr 231, 479,483
Elias 405
Eliphaz 492
Elisha 403, 405
Elisha, Jr 405
Ephraim 405
Ezekiel 491
Francis 405
Hezekiah 14
Israel 405
James 468
Joel 492
John 298, 576
Josiah 81, 405
Josiah, Jr 81
Lemuel 405
Nathan 405, 476
Nathaniel 6
Jones, cont., Noah 65, 433
Peter 65
Phineas 433
Reuben 647
Robinson 500
Samuel 14, 41, 314, 393, 517
Samuel, Jr 314, 492
Silas 459
Simeon 405
Stephen 27
William 500
Zachary 500
Joralemon^ Dirch 141
Harper 141
Henry 141
Jacob 141
John 141
Nicholoso 141
Ten's 141
Joslin, John 302
Richard 117
Judd, Asa 169
John 113
John, Jr 169
Jonathan 278, 471
Samuel 114
Thomas 338
William 255
Judea, Samuel 513, 540
Judson, Abner 263, 596
Agur 41, 166, 263, 596, 684
Daniel 264, 596
Daniel, Jr 263
Jonathan 263, 596
Kasson, James 165
Keeler, Elijah 298
Isaac 298
Isaac, Jr 298
Keene, Daniel 41, 247
Elias 41
Jacob 73
Keep, Samuel 113, 281,397, 594
Keige, William 294
Kellogg, Abraham 338
Kzekiel 342
Gideon 594, 595
Isaac 595
John 278, 338
Moses 117
Nathaniel 338
Samuel a30
Kelley, John 630, 676
677, 682, 735
Joseph 260
Wing 89
Kelsey, John 267
Jonathan 397
Matthias 282
William 267
Kelso, John 93
Kemble, Richard 290
Samuel 290
Kempe, John Taber 703
Kendall, Ezekiel 310
Josiiua 560
Samuel 310
Kenealv, Doctor 618
Kennedy, William. . . .69, 73, 81, 117, 166, 242, 3.34
385, 405, 409, 425, 437, 491, 532
Kenney, Thomas 74
Kent, Benjamin 560, 565
Elihu 560
Elijah 560
Jacob 86, 306
Joel 560
J
INDEX.
771
Kent, cnnt., Joseph 560
Paul 560
Samuel, Jr 560
Seth Tl, 397
Silas 560
Kentfleld, Josiah 449
Ketchaur, Benjamin 517
Ketehum, Benjamin, Jr 463
Israel 556
Joel 556
Joseph, Jr 463
Philip 556
Richard 463
Solomon 556
Zophar. 463
Keyes, Danf orth 667
Jabez 594
John 69
Samuel 594
William 49, 105
Kilburne, John 342, 380
Jonathan 14
Jonathan, Jr 14
Roswell 509
Killam, Kbenezer 389
Killey, Nathaniel 556
Kimball, Aaron 97
Abraham 195
Amos 8-1, 85, 644
Benjamin 342
Eliphalet 409
Ephraim 85, 459
Jonathan 342
Moses 86
Kimberly, Abraham 199
John 330
Thomas 250
Kimpland, William 259
King, Asa 141
Daniel 664
Eleazer, Jr 449
Elijah 27
George 582
Henrv 141, 433
Hophni 222
James 191, 306
Jonathan 664
Paul 449
Reuben 664
Rogers 191
Kingsbury, Denison 10
Jabez.' 467
Stephen 712
Kingsland, John 141
Joseph 141
Kingsley, Aaron 271, 277
Enos 449
Jonathan 271, 277
Jonathan, Jr 271
Joseph 409, 449
Moses 14, 450, 455
Samuel 271, 277, 449, 454
Supply 271, 277, 450
Kingston, Samuel 31
Kinnev, Daniel 603,666, 700
Elias 603
Jacob 603
Thomas 45
Kirbv, Jacob 77
William 77
Kirk, Thomas 22, 459
Kirkbride, Joseph 289
Kirtland, John 6
Knapp, Ehenezer 302
Ezekiel 301
John 425
Knapp, cont., Moses 250
Reuben H7
Kneeland, Ebenezer 468
Knickerbocker, John 330
Peter 330
Kniffen, Jacob 464
Knight, John, Jr 354
Simeon 381
Knights, Samuel 679
Knott, Gershom 536
Knowles, Amos 392
Eleazer 250
Israel 223
Nathan 393
Samuel 393
Knowlton, Jacob 385
Luke 626, 676
Knox, Timothy 32
Kriger, John George 605, 607
Woolrod 605, 607
Lacey, David 527
Lafontaine, M 660
Lake, Daniel 157
Elnathan 263, 596
Lamb, John David 286
Joseph 170
Lambert, Gershom 500
Lamoureux, Andrew 517
Lampson, Amos 49
John 49, 301
Peter 14
Sarah 301
Silas 50
Lamson, Abraham Jacob 361, 605, 607
Landers, John 422
Landon, Asa 397
Ezekiel 114
James ii4
James, Jr 114
John 14
Thomas 114
Lane, Samuel 509
Lang, Benjamin 393
Bickf ord 392
Langborn, Joseph 330
Joseph, Jr 330
Langdon, Daniel 496
John 37
John. Jr 358
Mark 41
WMlliam 246
Woodbury 170, 358
Langmaid, Henry 500
Lansing, Abraham Jacob 230
Joseph 230
Thomas 230
Lapish, Robert 500
Larkln. Matthias 310
Peter 310
Tiarrabee, Samuel 186, 191, 381
Latham. Daniel 105, 238, 608
Daniel, Jr 105
David 105
John 105, 106
Jo.seph 106, 109
Joseph, Jr 106
Thomas 105
William 238
Lathrop, Elijah 342
Law, Andrew 539
Henry .5.39
Lawrence, Abel 55, 389
Caleb 105, 609
Ebenezer 564
Edward 69, 294
772
INDEX.
Lawrence, cont., Efling-ham 105
Ettingham, Jr 105
Eleazer, Jr 186, 191
Gideon 358
Isaac 330, 358, 605, 606
Isaac, Jr 81
Jesse 234
James 238
John 69, 90, 105, 145, 234, 294, 609, 734
Jonathan 564
Joseph 69
Richard 105
Samuel 238
William 37, 55, 389
Leach, Amos 605
Leadbetter, Increase 405
Leageraft, Christopher Cadwin 149
George 149
James 149
John 149
Viner 149
Viner, Jr 149
William 149
Lear, Walker 500
Learned, Abijah 322
Leavenworth, Edmund 264, 596
Jesse 641,650
Leavitt, Asaph 560
John 85, 560
Jonathan 85
Rev. 178
Lee, Amos 254, 572, 598
Garden 149, 289
Daniel 471
Daniel, Jr 471
Ebenezer 572
Jacob 683
Jared 254, 494, 495, 536, 570, 573, 598, 601
James 572
Joel 471
Jonathan 318
Joseph 255, 381, 572
.Samuel 81, 113, 405, 509, 548
Samuel, Jr 548
Seth 254, 572, 598
Timothv 254, 598
William 54, 255
Lefferts, Abraham 145
Abraham, Jr 145
Dirick 145, 608
Leffingwell, Elisha 157
Lefford, Harmon 77, 246
Leggett, James 463
Oliver 464
Legonier, John 32
Leland, James 504
Phineas 504
Leming, Jeremiah 445
Lemon, William 121
Leonard, Ebenezer 608
Ezra 385
Leslie, Edward 149
George 149
George Willoeks 149
Lester, Murrav 113
Letherby, Timothy 543
Lewis, Benjamin 601, 602
Isaac 572
James 608
Josiah 495, 572
Medad 572
Nathan 170
Noadiah 162
Phineas 255
Sevignior, Jr 264
Timothy 170
Lewis, cont., William 572
Libby, Abraham 393
Arthur 393
Benjamin 393
Joseph 393
Liddle, Henry 132
Lighlheart, Daniel 37
Lindsey, Abiel 114
Lindsley, Solomon 114
Ling, Robert 446
Lintott, Benjamin 290
Liscomb, Thomas 290, 326
Littell, Nathaniel 285
Little, Benjamin 10
Daniel 183, 342
John, 2d 286
Joseph 438, 531
Moses 306, 585
Samuel, 3d 286
Stephen 306
Thomas 330
Livermore, Matthew 27, 55, 93, 98, 186, 191
576, 582
Nathaniel 479
Samuel 350
Llvesay, William 153, 597
Livingston, Benjamin 434
John 659
Robert R 643
Loamer, Joseph 10
Lobdell, Ebenezer 297
Lock, Francis 393
Jeremiah 393
Josiah 61
Richard 393
Richard, Jr, 392
Locker, Andrew 61
Lockhard, Ezekiel 417
Long, Pierse 468
Samuel 322
Longbottom, John 467
Longfellow, Isaac 23
Longstaff, Edward 31
Loomis, Aaron 405
Benoni 10
Beriah 302
Curtis 471
Hezekiah 302
Jacob 302
Joel 334
John 346
Noah 334
Roger 342
Lord , Benjamin 517
Daniel 346
Elias 74
Joseph 218, 222, 429
Joseph, Jr 429
Thomas 260
Loring, Nicholas 132
Lossan, John 10
Lossing, — 630
Lott, Abraham 689
Loughlin, Dennis 259
Louiesburv, Isaac 463
Michael, Jr 463
Thomas 463
Lounsbury, Valentine 517
Love, David 37
Lovejov, Oliver 409
Richard 409
William 409
Lovewell, Jonathan 23
Nehemiah 106, 166
Lowder, Benjamin 132
William 132
INDEX.
773
Lowe, Cornelius, Jr 513, 539
Ley d. By Held 183,334, 381, 405,459, 543
Henry 372
Lucas, William 166
Luce, Daniel 605, 607
Ludlow, Cornelius 286
G. H 691
Lull, Timothy 61
Luuimoris, David 285
Lund, I'hineas 564
Lutterloh, Henry Emanuel 613
Lutwyche, Kdward 564
Ed ward Goldstone 19i)
Lydius, John Henry 618, 619
Lyman, Aaron 272, 576
Abner 487
Abner, Jr 487
Benjamin 271
Caleb 437
Daniel 182, 254, 521, 531, 536, 601
Daniel, Jr 531
Ellas 121, 438, 471, 483, 532
Elias. Jr 438
Elijah 121, 182, 338, 384, 437, 438, 532
Elisha 488
Erastus 488
Gad 121,438,532
Gideon 120-122, 182, 336, 338, 384, 436-438
530, 531, 651, 716, 729
Gideon, Jr 121, 182, 338, 362, 384, 437, 531
Israel .437
James 14, 438
Job 121 , 122
Joel 122
John 438, 471, 576
John, Jr 122, 182, 438,532
Jonathan 601
Joseph 488, 565
Joseph, Jr 483
Joshua 568
Medad 521, 531
Moses 234, 397, 572
Naomi 182, 381, 437, 532
Nathan 14, 471
Oliver 437, 471
Phineas. . . .121, 161, 182, 338, 384, 437, 531, 532
558, 560, 637, 734, 736
Phineas, Jr 121,384, 560
Roswell 182
Simeon 318
Thomas 10
Timothy 121, 183
Timothv, Jr 384
William. . . .121, 122, 178, 362, 455, 471, 689, 738
Lynde, Benjamin 54
Lynn, David 401
Lynsen, Abraham 145
Lj'on, Asa 687
David 19
Jonathan 246
Joseph 153
Samuel 69
Uriel 421
Maecleave, .John 199
Macgilura, John 45
Mack, Orlando 10
Orlando, Jr 10
Mackard, John 102
Macke v , Daniel 199, 409
Hester 199
Nathaniel 409
Uriah 409
Mahan, William 93
Mallorv, Benjamin 42, 603
Butler 42
Mallory, conl., David 605, 607
Ephraim 605, 607
John 263, 596
Og'den 608
Samuel 41, 42, 603
Zaccheus 608
Mangar, James 397
Mann, Benjamin 209
Charles 259
David 552
Ebenezer 552
Ebenezer, Jr 552
Isaac 446
Isaac, Jr 446
•John 445
Thomas 445
William 445
Manning, William 54
Mauroas, Bishop 572
Manstleld, Samuel 195, 199,346,521
Manv, Gabriel 37
Wines 37
Marache, Solomon 513,540
Marble, Jonathan 381
Samuel 27, 102, 222
March, Clement 6, 32, 106, 219, 235, 213, 306
322, 389, 468, .569
George 219, 372, 389
John 178
Paul 178, 183, 350, 442, 468, 488
William 595
Marden, Ebenezer 393
James 392
Jonathan .*. 393
J oseph 392
Stephen 392
Marion, Joseph 459
Marks, James 195
Jonathan 195
Joseph 117
Marquand , Captain 306
Marsh, Benjamin 504
Daniel 586, 602
Eleazer 605. 607
Elihu 602, 603
Elijah 243
. Elisha 429
Elnathan 166
George 318
Governor 622
Jacob 603, 606
John 42, 166, 178, 338, 425, 528, 565, 602
Jonas 397
Rufus 282
Samuel 602
Marshall, David 417
Nathaniel 301
Peter 161
Samuel 385, 438
William 86
Marston, Nathaniel 644
Martin, Isaac 90
Jeremiah 239
John 239
Jonathan, Jr 20.3, 214
Joseph 214, 372
Machir 603, 606
Samuel 260
Thomas 183, 302, 381
Marvin, Elienezer 165, 685
Reynold .594, 595
Mason, Joshua 585, 739
William 459
Mather, Charles 471
Cotton 165
Elisha 450, 455, 471
774
INDEX.
Mather, cont., Nathaniel 483
Richard 6
Samuel u, 271, 277, 438, 564
Samuel, Jr 271, 277, 455, 564
Timothy 483, 560
William 455, 483
Matson, Ebenezer 223
Matterson, Zerubabel 604
Matthews, Benjamin 326
David 513, 540, 594
Gideon 597, 598
Henry 239
Joel 695
James 199, 223, 230
James, Jr 199
John 230
Paul 326
Paul, Jr 326
Stephen 170, 597, 598
Thomas 170, 597, 598
Mattoon, Ebenezer, Jr 162
Eleazer 162
Elijah 372
Nathaniel 543, 568
Philip 342, 372, 492
Samuel 61
Maxwell, James 242
Maybee, Frederick 517
Jacob 517
Jeremiah 517
John 517
William 517
Maynard, Daniel 381
McAdams, William 678, 687
McAllister, Edward 141
McBride, John 310
McCall, John 6, 602
McCarthy, Timothy 149, 289
McCleish, David . . ' 326
William 326
McCiintock, Rev. 61
McClure, A 680
William 350
McConnell, James 401
McCrackan, John 425
Joseph 65
McCreedy, Charles 106
James 239
John 106
McCresy , William 463
McCuUough, Alexander 287
Robert 401
McCullom, Daniel 401
McCurdy, John 6, 602
McDonough, James 23
McDuff, Daniel 479
Hugh 479
John 479
Samuel 479
McDuffee, John 464
McEwen, John 599
McFar, Jonathan 22
McFarland, Andrew 231, 479
Daniel 346
William 65
McHarris, John 31
Mclntire, Daniel 230
Peter 230
McKennev, John 149
McKey, Patrick 38
McKnight, William 354
McLam, Andrew 401
McMellon, Robert 23, 459
McMurph3% John 32
McNeal, Alexander 479
Daniel 479
McNeal, cont., Robert 401
McNut, William 267
McQuivey, John 282
Nathan 318
Meacham, James 338, 631
Jonathan 455
Meade, Benjamin, Jr 417
Caleb 417
Ephraim 417
Ezra 608
Gideon 417
James 608
Joseph 298
Silas 69, 413, 417
Silas, Jr 417
Silvanus 417
Stephen 18, 608
Titus 417
William 417
Mears, John 109
Meek, Jacob 251
Meeker, David, Jr 527
John 528
Phineas 576
Samuel, Jr 286
Meigs, J anna 282
Janna, Jr 397
Melvin, Benjamin 27, 101, 388, 429
Mose-^ 429
Mendon, Nathaniel 467
Merchant, Gurdon 19
Henry 259, 338
Nathaniel 565
Mercier, John Dyer 238
William 238, 608
Merrick, John 405
Merrill, Caleb 170
Ephraim 169
Jedediah 604, 606
Nathaniel 195
Merriman, Caleb 536, 601, 602
Lint 346
Merritt, Daniel ..90, 166, 173, 293, 413, 658
Edward, Jr 54
Gilbert 417
Nathaniel 463
Nehemiah 89, 173, 293
Nehemiah, Jr 90, 166, 294
Merwin, Daniel, Jr 535
Joseph 535
Stephen 535
Thomas 535
Messenger, Nehemiah 301
Metcalf, Michael 372,388
Michael, Jr 350
S 668
Midwinter, John 513, 539
Robert 513, 539
Miles, Archelaus 306
Joab 259
Samuel 521, 531
Samuel, Jr 531
Millen, John 310, 314
Vespacian 310
Miller, Alexander Litch 105
Christopher 149, 290
Daniel 230
David 230, 491
Gains 10
Isaac 314, 504
James 230,267
John 121, 122,230, 278
John, Jr 230, 450
John Godsands 105
Joseph 605
Paul 149, 290
I
INDEX.
775
Miller, cout., Paul, Jr 290
Ralph Willott 290
Robert 230, 409
Samuel 230
S< (lomon 449
Thomas 149, 290, 476, 487, 527
Millidge, Thomas 45
Mills, Daniel 604, 606
Elisha 41
John 10, 528
William 528
Milner, John 326
William 326
Minaixl, Hemlrick 302
Miuot, James 133
Samuel 218
Minthorn, Richard 46
Missinji, John 479
Mitchell, Daviil 500
Elijah 388
George 605, 607
John 326, 479
Jonathan 250
Matthew 250
William 586
Mix, Eldad 169
John 254, 521, 531
Jonathan 601
Samuel 199
Moffatt, John 182, 362, 381, 433, 483, 582
Samuel 468
William 85
Mo>,'er, James 157, 602
M(ddich, Daniel 358
Monroe, David 49
Thomas 50
Monson, Israel 532
Montapue, Moses 338
Richard 442
Montrose, Isaac 463
John 38
Peter 463
Moody, Amos 110
Ebenezer 161
Nathaniel 330
Samuel 250
Mooney, Benjamin 549
Moore or Moor, see Mower.
Alexander 289
Asa 97, 425
Benjamin 182
David 65, 97
Fairbanks 27, 219
Governor 616, 703
John 366, 397, 543
John, Jr 479, 543, 568
Jonah 380
Jonathan 282
Jonathan, Jr 282
Joseph 223
Judah 434
Nathaniel 65
Nathaniel, Jr 346
Odiah 509
Reuben 310
Samuel 280, 282, 310
Samuel, Jr 397
Silas 97
Stephen 45
Thomas William 149
William 61, 182
Moores, Benjamin 109
Daniel 231
Ephraim 231
James 231
John 97, 231
Moores, cont., John, Jr 231
William 231
Morehouse, Andrew 157, 602, 603
Daniel 297
David, Jr 285
Gershom, Jr 18, 597
James 297
John 157, 602, 603
Stephen 41
Morgan, Isaac 409
Morrill, Abner 582
Jacob 45
Morris, Daniel 282, 397
Henrv 334
James 203
William 203
Morrison, Hugh 31
John 210
Jonathan 354
Morse, Abel 61
Ebenezer 310, 314
Edmund 306, 342
Isaac 93
John 401, 572
Moses 691
Peter 10, 306
Uriah 219
Mortimer, Philip 199, 576
Morton, Abraham 346
Daniel 487
David 425
Elijah 65, 425
Jonathan, Jr 425, 487
Nathaniel 306
Moses, Aaron, Jr 475
Mosher, Jonathan 294, 600
Moss, John 199, 263, 535, 596
Josiah 496
Levi 535
Mott. William 106
Moulton, Jonathan 235, 259
Nehemiah 393
Reuben 392
Samuel 250, 664, 665
Solomon 664
William 219
Mowbrav, John 556
Mower, Samuel 203
Mudge, William 246
Mudgett, Ebenezer 306
Mulr, Jesse 527
Mulbord, Jeremiah 285
Mulf ord , Jeremiah 527
Munroe, John 615
Munson, Samuel 521
Walter 199
William 170
Murphy, Edward Ferrol 446
John Dervieux 446
John Dervieux, Jr 446
Murra v, Alexander 102
Daniel 102
James 145
John 388, 568, 708
Samuel 393
Muson, Jonas 132
Muttea, Peter 246
Muzzy, John 85
John, Jr 86
Thomas 86
Myers, Mver 513, 540
Napier, James 615, 651, 661, 712, 719
Nash, Aaron 61
Francis 69, 417
Jonathan 81, 358
Phineas 405
776
INDEX.
Nash, cont., Stephen 81
Stephen, Jr 81
Timothy 219
Nason, Richard 421
Neal, John 500
Jonathan 433
Robert 500
William 500
Nealy , James 401
Nefus, John 585
Negos, Joseph 372
William 372
Nelart, James 326
Nelson, John 10, 38, 90, 117, 145, 169, 182, 227
231, 235, 247, 260, 264, 302, 342, 358, 393, 405
409, 438, 442, 517, 532, 552, 565
Nesbit, James 141
Nevin, James 65, 69, 153, 157, 174, 219, 223, 247
268, 286, 298, 302, 338, 362, 385, 442, 455, 459
480, 528, 565, 569, 582, 586
Nevins, David 133
Newbury, John 318, 397, 608
Newcomb, Daniel ...214, 215, 467
James 214
Newell, Asael 572
Isaac 496
John 255, 366
Josiah 254
Samuel 572
Thomas 495
Timothy 649, 688
Newland , David 263
Jonah 263
Newmarch, Joseph 19, 23, 50, 65, 69, 82, 86
134, 122, 149, 153, 157, 166, 174, 178, 186, 191
195, 210, 215, 231, 286, 298, 342, 354, 372, 397
401, 417, 430, 438, 468, 500, 509, 521, 528, 536
586
Newton, Aaron 310
Abner 259, 306
Ezra 455
John 628
Jonas 425
Phineas 346
Thomas 149
William 149
Nichol, Charles 671
Nichols, Ebenezer 231
Ephraim 153
George 113, 597, 598
James 113, 318, 330, 509, 698
James, Jr 113
Samuel 41
Sarah 113
William 114, 293,598, 714
Nightingale, Joseph 637
Nims, David 372
David, Jr 350
Ebenezer 350
Reuben 388
Nixon, John 182, 527
Noble , Asael 165, 227
Caleb 223
Constant 548
Elisha 509, 605
Gideon 322
Israel 41, 73, 166, 247, 603
James 342
John 86
J oseph 405, 548
Matthew 549
Matthew, Jr 549
Morgan 41, 73, 166, 247, 603
Obediah 509, 605
Obediah, Jr 509
Stephen 41, 73, 90, 166, 174, 603, 838
Noble, con<., Thomas 227, 599
Zachariah 41, 603
Zadock 227, 293, 599
Nobles, Ely 605, 607
Josiah 605, 607
Noe, Isaac, Jr 586
Jacob 586
Northrup, Amos 293, 600
Eli 298
Gamaliel, Jr 297
James 298
Thomas 153, 297,417, 602
Norton, Asa 19, 509
Charles 255
Ephraim 576
James, Jr 495
John 255, 576
Jonathan 254
Samuel 330
Thomas 255
Nott, Stephen 6
Nottingham, Samuel 173
Nowlaud , William 608
Noyes, Ephraim 305
Nathaniel 471
Nur.se, Timothy 433
Nutting, Millam 218
William 346
Oake.s, David 346
John 346
Jonathan 101
Seth 259
Thomas 556
William 97
Oaklev, Isaac 234
Thomas 234
O'Brien, James 141
Odell, Ichabod 434
Odiorne, Daniel 27
John 27, 500
Jotham 468
Robert 468
Ogden, Benjamin 326, 586
Daniel 285, 417
Ebenezer 153
Gabriel 141, 285
Ichabod 417
John 326
John, Jr 153
Samuel 153
William 417
Olcott, see Alcott.
Old, John 560
Josiah 488
Moses 405
Olin, Justin 604, 606
Oliver, Andrew, Jr.. 54
Daniel 132
Richard, Jr 479
Olmstead, Ichabod 6
James 6
John 6
Moses 605
Samuel 6, 602
Samuel, Jr 298
Simeon 441
Olvard, Joseph 121, 122
Medad 121,437
Stephen 121
Ormsby , Gideon 117
Jonathan 117
Joseph 354
Orne, Joshua 459
Orr, Alexander 230
Alexander, Jr 230
INDEX.
777
Orton, Arthur 618
Orvis, Ebenezer 495
Ger.shom 572
Zad DC k 255
Osborne, Benjamin 153
Cornelius 38
Eleazer 153
James 527
Jeremiah 298
Joel 45
Joseph 527
Silvanus 41, 603
Thomas 45
Osgood, Abner 242
David 310
Jonathan 310
Otis, James 568
Jonathan 421
Oviatt, Thomas, Jr 226
Owen, Aaron, Jr 594, 595
Caleb 214
Daniel 730
David 282, 594, 595
Elijah 397
Eliphalet 594, 595
James 318, 594, 595
Ozling, Jonathan 65
Pact hen, Andrew 19
Page, Caleb 480
David 258, 259, 381, 521, 581, 683, 739
David , Jr 581
Enos 521
Jeremiah 480
John 259, 528
Joseph 581
Nathaniel 581
Peter 85, 306
Timothy 521
William 581
Paine or Payne, Elijah 487
James 199
John 633
Peter 605, 607
Philip 393
Samuel 455
Samuel Clark 93
Timothv 101,203, 314, 372, 425
Painter, Elisha 281, 330
Palders, John Horton 417
Palmer, Benjamin 117
David 89, 600
Elias 69, 89, 600
Georjre 509
Hezekiah 576
Iccousah 117
James 301, 475
Jonathan 117
Lusas 117
Marmaduke 234
Peter 90
Samuel, Jr 467
Stephen 54,322, 492 ;
Stephen, Jr 54
Thomas 372
William 393, 517
Pangboon, Jeremiah 527
Timothy 595
Panton, Francis 105,145,149
Pardee, J ohn 318 ]
Thomas 593, 594 i
Paris, Benjamin 281 i
Elkanah 281,358
Parish, Daniel 69
John 69
Townsend 69
Park, Alexander 267, 401
John 401, 711
Joseph 267
Robert 267
Parker, Amasa 366
Abraham 195, 536, 601
Andrew 195
Dedimus 195
Ed ward , J r 572
Ephraim 572
Gamaliel 195
Isaac 60, 195, 380
Jacob 195, 535
Jeremiah 552
Jesse 195
John 170,354, 479
Nathiel 195
Samuel 195
Thomas 366, 480
Timothy 109
William 380,582
Parkhurst, John 409
John, Jr 409
Jonathan 409, 568, 698
Joseph 409
Joseph, Jr 409
Phineas 409
Samuel, Jr 409
Tillv 409
Parks, Admiah 496
Joel 496
Parmelee, Hezekiah, Jr 532
Jehiel 495
Simeon 576
Parmenter, Benonl 605, 607
Parrant, Daniel 464
Jacob 464
John 464
William 463
Parsons, Aaron 535
Aaron, Jr 576
Benjamin 438
David 162,334
Eli 301
Elihu 81,271
Ephraim 14
Hezekiah 334
Isaac 122
James 69
John 14
Joseph 449, 454
Noah 14. 272, 277
Noah, Jr .-271
Samuel 121, 393, 437
Simeon 121, 278, 437
Partito, John 117
Partridge, Edward 209
Nathaniel 552
Oliver 208-211, 269, 558, 562, 666
Samuel 203
Samuel, Jr 209
Patricks, James 581
Patterall, Joseph 32
Patterson, Joseph 358
Timothy 346
Pattinson, Joseph 81
Pauld, Joshua 421
Pean, M 660
Pearsall, George 77
Joseph 69, 227, 413,609
Thomas 227, 609, 617, 623, 624, 670, 699
Thomas, Jr 77
Pearson, William 472, 484, 528
William, Jr 528
Pease, Nathaniel 509
William . ^ 549
778
INDEX.
Peaslee, Ebenezer 174, 600
Zaccheus 306
Pebbles, James 267
John 267
Patrick 267
Robert 401
Peck, Isaac 326, 330
Moses 479, 564
Stephen 535
William 521
Peckitt, Daniel 41
Peepon, Silas 467
Peirce, Anthonj- 543
Daniel 178, 422
David 186
John 27, 133, 259, 350, 366, 500, 536, 543
Josiah 438
Nathaniel 421
Samuel 500
Thomas 405
Pell, Gilbert 609
John 548
Pemberton, Ebenezer 22
Pendall, Elisha 608
William 405
Pendleton, Edmund 263, 596
William 596
Penfleld, Nathaniel. 254
Penhallow, John 338
Pennock, William 468
Penoy er, John 334
Perigo, David 605, 607
James 605, 607
Perkham, Jonathan 242
Perkins, Amos 521
John 32, 342
Moses 409
Nathaniel 132
Stephen 572
Thomas 10
Pernie, Daniel 286
Perring, Thomas 342
Perry, John 85
Jonathan 425
Joseph 250, 425, 582
Josiah 65
Nathan 65
Thomas 18
Valentine 173
Person, Bethuel 45
Simeon 121, 437
Peters, Moses 93
Pettibone, Noah 117
Samuel 318
Phelps, Aaron 491
Aaron, Jr 42
Alexander 492
Alexander, Jr 492
Amos 491
Asael 492
Benjamin 330
Charles 271, 276, 278, 449
Charles, Jr 27S
Davenport 492
David 467
E. J 630
Ebenezer 384, 385
Eliphalet 214
Ichabod 467
Ichabod, Jr 467
Isaac 483, 492
John 278,384, 449, 491, 720
John, Jr 491
Jonathan 272, 278, 449
Joshua 467
Martin 278, 384, 449, 454, 471, 565
Phelps, cont., Martin, Jr..... 471
Nathaniel 278. 338, 362, 384, 438, 450, 455
471, 532
Nathaniel, Jr 471
Oliver 492
Roger 491
Russell 492
Samuel 271, 277
Silas 214
Silvanus 467
Solomon 278, 467, 718
Spencer 471
Timothy 278, 491
Timothy, 3d 467
Philbrook, Daniel 393
Ebenezer 393
Reuben 393
Phillips, Andrew Faneuil 373-375, 704
Gillam 132
Ichabod , Jr 342
Jeremiah 421
John 170,195
William 133
Pickering, John 338
Picket, Benjamin 509, 576
Joseph 509
Pierce, Daniel 605, 607
David 251
John 251
Jonathan 109
Joseph 251
Justus 251
Nathan 251
Pierpont, John 531
Pike, Jacob 310
Samuel 495
Pinckney, Charles 235
David 235
Gilbert 235
John 235
Jonathan 235
Pingree, George 604, 606
Pitman, John 424
Pitts, James 381
Pixie V, Cooper 405
David 31, 81, 334
Jonathan 81, 405
Joseph 405
Moses 81
Reuben 358
Piatt, Abel 153
Charles 37
Jonas 556
Zophar, Jr 556
Plummer, Joseph 434
Samuel 86
Pollard, Benjamin 203
Pomrov, Caleb 161
Daniel 214
Ebenezer 14, 223
Ebenezer, Jr 441
Eleazer 121, 222, 278
Elisha 271, 483
Heman 121,441
Joshua 214
Josiah 222
Lemuel 441
Medad 441, 560
Noah 560
Quartus fiO, 121
Seth 362, 437, 564
Shammah 441
Stephen 60, 437, 441, 709
Pond, Benjamin 552
Daniel 49,242,372,476,551, 552, 733
James 552
I
INDEX.
779
Pond, cont., John 552
Samuel 552
Pool, James 479
Samuel 49
Popplesiiorff, William, Jr 289
Porter, Eleazer 219
Elisha 338
Increase 467
John 157, 459, 495
Joseph 495
Josnua 318, 572
Levi *. 495
Peletiah 467
Reuben 468
Samuel 214
Thomas 595
Post, Darius 342
Eldad 342
Gideon 342
Israel 491
Jeremiah 342
John 342
Jordan 342
Peter 342
Thomas 342
Thomas, Jr 342
Potter, David 527
Ephraim 314
James 73, 602
Joel 255
John 413
Jonas 314
Nathaniel 286, 413, 527
Nathaniel, Jr 90, 413
Phineas 250
Samuel .• 314
Samuel, Jr 314
Stephen 286
Timothy 532
Potts, David 326
Powell, Jeremiah 132
John 132, 417, 661, 662
Roland, Jr 215
William 548
Powers, Abel 242
Abijah 242
Andrew 218,346
Benjamin 50
David 49
Elijah 50
Ezekiel 50
Isaac 366
James 581, 582
Jeremiah 243
Josiah 48, 49, 186, 242, 635, 692
Josiah, Jr 50
Matthew 242
Nahum 242
Peter 55, 543
Robert 242
Robert, Jr 242
Stephen 55, 242
Walter 49, 242
Whitcomb 242
William 581
Pownal, Governor 362
John 362
Pratt, Azariah 73, 603
Elisha 334
Isaac 397
John 77, 246
Jonathan 246
Noah 605, 6U7
Samuel 604, 606
Silas 182. 604-607
Timothy 604, 606
Pray, John 608
Prentice, Caleb 54
Daniel 54
Thomas 366
Prescott, Ebenezer 310
Jonathan 372
Preston, Ebenezer 413
James 186, 191
Jehiel 250
Samuel 186, 191
Seth 250
Price, Benjamin 659
Ebenezer 528
Nathaniel 153
Priest, Daniel 242
Prince, Abijah 483
Prindle, Aaron 73, 157, 602, 603
Daniel 445, 602, 603
Daniel, Jr 602
Samuel 42
William 199
Prior, John 157
Thomas 405
Pritchett, Joseph 170
Proctor, Garden 149, 289
William 149, 288, 289
Prout, John 521
Provost, William 141
Putlosey, James 527
Purcellj Gregorv 350
Purd V, Gilbert..' 417
Thomas 417
Purple, David 346
Pusey, William f 85
Putnam, Amos 433
Asaph 334
James 372,429
John 434
Putnev, Asa 231
Henrv 230
John '. 230
Joseph 230
Pyncheon, Joseph 182,362, 472, 479,565-
Quackenboss, Cornelius 483
Jacob 483
John 483
Querch, Thomas 29»
Quimbv or Quinby, Aaron 234, 600, 601
Aaron, Jr 234
Daniel 446
Jonathan 446
Josiah 234
Quincy. Henrj' 26, 65
Quiner, Thomas 437
Raggs, Joseph, Jr 286
Raimbault, M 659
Ramsey, Hugh 401
James 267
Rand, Amos 393
Ephraim 393
Joseph 393
Richard 392
Samuel 393
Randall— 622, 726
Benjamin 500
James 499
Mark 500
Matthew 605
Paul 393, 500
William 392, 417
Ransom, Shem 445
.Simon 445
Rassell, Joseph 260
780
INDEX.
Bawson, William, Jr 203
William, 3d 471
Ray, Christian 302
Joshua 195, 199
Joshua, Jr 195
Thomas 195, 199
Raymond, Daniel 81
Edward 65
Josiah 449, 454
Nathaniel 242
Thomas 459
Read, see Reed and Reid.
Charles 334
Benjamin 50
Daniel 114
Elias 282, 397
Ellas, Jr 397
James 54
Joel 113
John 281, 705, 711
Jonathan 49
Joseph 50
Matthew 479
Moses 281
Moses, Jr 282
Moses, 3d 113
Samuel, Jr 85
William 114, 318
Zalmon 18
Redington, Benjamin 109
Daniel . 214
Isaac 109
Reed, see Read and Reid.
Daniel 594, 595
Elias 112, 113,318,594,595,647
Elias, Jr 594, 595
James 109
Joel 594, 595
Peter 191
Reeve, William 285
Reid, see Read and Reed.
James 513, 540
John 694, 698
Relev, Lewis 513
Reynolds, Benjamin 409, 605, 607
Caleb 605, 607
Ephraim 118
John 301
Joshua 605
Matthew 607
Nehemiah 117, 297
Peter 301
Rezeau, Jacob 285, 687
Rice, Absalom 425
Adonijah 65, 98, 568
Barzillai 97
Benjamin 601, 602
Ebenezer 548
Eliakim 504
Ephraim 434
Isaac 568
James 531
Jeremiah 93
John 302, 521
Jonas 93
Ludowyck 141
Oliver 183
Peris 433
Ralph 350
Reuben 425
Samuel 65
Thomas 195, 199, 521
Tyrus 65, 97
Rich, David 572
Thomas 32
Richards, Joseph 250
Richardson, Benjamin 98
Charles 425
John 260
Joseph 604, 606
William 61
Richey, George 105
Rickey, John 93
Riggs, Daniel 141
Rindge, Daniel 223, 421
John 421
Rising, Aaron 560
Robbins, Benjamin 50
Edward, Jr 243
George 346, 372
John 246
Lemuel 504
Moses 455
Roberts, Elias 495
Ezekiel 509
John 93
Lemuel 672
Peter 354, 605, 607
Philip 425
Samuel 14, 334, 455
William 509
Robertson, Daniel 659
Robinson, Amos 697
David 182, 455
Ebenezer 576, 604, 607
Ezra 61
Isaac 223
James 442
Jonathan 182
Joseph 604, 606
Josiah 576
Leonard 182, 385, 604, 606
Moses 1'82, 565, 604, 606, 658, 725
Moses, Jr 565
Oliver 259
Samuel . .31, 82, 181, 182, 231, 350, 383, 381, 433
565, 578, 590, 594, 631, 642, 661, 707
Samuel, Jr 231, 565, 604,606
Silas 182, 455, 604, 606
Rockwell, Ebenezer 297
Noah 153
Roe, Benjamin 37
John, Jr 560
Rogers, Ananias 517
Daniel 366
Ezekiel 556
Hezekiah 556
Hezekiah, Jr 556
Isaac 289, 556, 688
James 556
John 581,678
Joshua 556
Micah 556
Obediah 556
Piatt 517
Robert 374, 376-378, 705
Samuel 259, 289, 688
Thomas 581
Timothy 259
William 267
Zebediah 259
Rolf e, Jonathan 65
Roll, Abraham 528
Isaac 527
John, Jr 286
Rond, John 10
Rood, Azariah 397
Benajah 604, 607
Moses 318
Rufus 10
Root, Aaron 549
Abraham 509, 722
INDKX.
781
Root, cont., Azariah 549
Caleb 492
Ebenezer 342
Ebenezer, Jr 342
Eleazer 278, 437, 449, 495
Elijah 492
Hezekiah 278
Jonathan 4«6, 490, 492
Joseph 278, 450. 568
Joshua 549
Josiah 322
Martin 509
Samuel 322, 350
Samuel, Jr 322
Stephen 170, 438, 572
Thomas 568
Timothy 255, 350
Rose, Justus 641
Samuel 117
Samuel, Jr 302
Ross, Daniel 334
G eoree 285
Jehiel 286
Matthias 286
Round y, John 214
Rowe, see Roe.
Abel 81
Rowland, David 409
Thomas 18
Rowlev, Abijah 342
Samuel 301
Thomas 342
Royal, .Joseph 132,290
Royce. Benjamin 535
"John, J I- 572
Reuben 602
Rudd . Joseph 604, 606
Ruddock, Abiel 22
John 22, 459
RupK. Joseph 98
Rugples, Nathaniel 73
Samuel 433
Timothy 438. 569
Timothy, Jr 121, 122
Rushmore, Benjamin 247
Isaac 247
Russell, Eleazer 78, 219
Eleazer, Jr 459
James 332
Jonathan 330
Joseph 459
Josiah 409
Nathaniel 50, 421
Peter 199
Samuel 576
William 50
Rust, Israel 14, 277
Israel, Jr 271
Jonathan 271
Rutherford, Walter 703
Ryder, Hush 105, 174, 227, 235
Rymes, Christopher 560
Sabin, Charles 521
Hezekiah 521
Josiah 3.54
William 32
Sackett, Francis 445
James 149, .513, 539
James, 3d 513, 539
John 149. 238, 513, 521, 540
John. Jr 238
Joseph 149. 445, 511.513, 539
Joseph. Jr 149,238. 513,538. 539, 723
Nathaniel 38, 51.5, 517
Peter 149, 513,539
Sackett, cont., Samuel 513. .540
William 513, 540
Safford, Samuel 45,5,604,606, 717. 725
Safte, Comfort 199
Saintfair, Jeremiah 22
Salmon, Nathaniel 527
Salter, Titus 50, 358
Salts. Maurice 513
Sammis. Henry 556
Sampson. David 46
Sanborn. Samuel 393
Sanders, Robert 392
Samuel 393
Sanderson, Benjamin 434
David 260, 568
Ebenezer 350
Jonathan 259, 372
Nathaniel 372
Sand s, William 513
Sanford, Ezekiel 18
Hezekiah 18, 597
James 18, 597
John 18
Jonathan 114
Joseph 18, 250, 597
Joseph Jr 18, 597
Lemuel 18
Nathan 18, 597
Oliver 18
Seth 18, 597
Stephen 18. 597
Sanger. Ezra 346
Sargent. Daniel 219
Edward 499
Jabez 98, 425
John 61.219, 636
Joseph 499
Nathan 433
Thoma s 60
Sartwell, Henry 259
Savage, Abraham 429
Isaac 429
James 646, 709,733, 735
Joseph 513, 540
Sawver, Abner 305, 308, 310, 504, 693
Daniel, Jr 38
Ezra 310, 314
Ezra, Jr 310, 314
Jacob 10
Jesse, Jr 330
John 372
Joshua 109
Josiah 381
Mary 314
Oliver 242
Thomas 50, 310, 314, 467
Saxon, James 549
Thomas 263
Saxton— 541
James 509
Sav, Stephen 358
Scales, Thomas 132
Scarborough, Joseph 354
Scari-omhorn, Jacob 318
Schormerhorn, Jacob 397
Schuvler, Johannes 141
Philip 141
Scott, Aaron 203
Abraham 388
Alexander 346
Daniel 604, 606
David 488
Ebenezer 170
Ed ward 85
James 101
John M 678
782
INDEX.
Scott, cont., Jonathan 604, 606, 607
Jonathan, Jr 604
Samuel 604
Stephen 169
Wolsey 170
Scovill, John 594, 595
Jonathan 114
Scudder, James 527
Seabury, Samuel 296,413
Seagrave, John 182
Seaman, Austin 246
Benjamin 157, 326, 445, 556
Benjamin, Jr 326
Daniel, Jr 517
David 246
Edmund 326, 446
Giles 246
Henry 326
Israel 77
Jacob 77
Jacob, Sr 77
John 326
Jonathan 246
Morris .77
Nathan, Jr 77
Obediah 247
Kichard 77, 326, 446
Samuel 556
Solomon 77
Thomas, Jr 246
Willet 247
Zebulon 69, 246
Zebulon, Jr 77
Searing, John 246
Searle, Elisha 14, 271, 277
Isaac 12, 14, 229, 230, 361, 397, 449, 453, 454
470, 471, 478, 479, 482, 483, 563, 565, 606, 671
718, 719
James 14, 483
Job 471
John. ... 14, 101, 231, 362, 455, 471, 479, 483, 564
Nathaniel 14
Searles, Elijah 463
Gideon 608
John 27,608
John, Jr 608
Lot 463
Samuel 54
William 608
Sears, Isaac 445, 540
Isaac, Jr 539
John 513, 540
Matthew 6
Seaver , Comfort 707
Seavey, Amos 354, 392
James 392, 500
John . 500
Moses 393
Solomon 393
William 392
Seaward, James 286
Sedgwick, Benjamin 330
John 549
Seeley , Abel 157
Abner 724
Benjamin 73, 603
Ebenezer 413
Nathaniel 157, 602, 603
Selden, Ezra 6
Samuel 4, 6
Selfredge, Edward 102
Oliver 267
William 401
Sellick, Bethel 282
Gershom 298
Nathaniel 298
Servan, Richard 354
Sessions, Amasa 354
Darius 354
Simeon 354
Severance, Martin 306
Samuel 405, 476
Seymour, John 282
Thomas 149
Thomas, Jr 149
Timothy 509, 548. 598
Timothv, Jr 598
Timothy, " Jr. 3d" 598
Uriah 641, 731
Shackf ord, John 322
Shadbolt, Robert 556
Shaef er, Frederick 463
Jacob 463
Jeremiah 463
Shannon, Cutt 61
John 500
Sharp, Benjamin 354
Elijah 354
Gershom 354
Isaac 354
John 354
Richard 290
Simon 32
Solomon 354
William 354
Shattuck, Benjamin 186, 191
Benjamin, Jr 49
Daniel 218
Ephraim 581
Stephen 186, 191, 242
Thomas 581
William 50
Shaw, William 118, 548
Sheafe, Jacob 350
Samp.son 32, 61, 94, 118, 121, 210, 271, 310
330, 350, 401, 409, 422, 434, 468, 504, 544, 560
Sheldon, Aaron 81, 405, 549
Ashur 560
Benjamin 121, 182, 209, 271, 277, 483, 532
Benjamin, Jr 121, 182, 271, 277
Caleb 271
Daniel 182
Ebenezer 437
Elijah 560
Elisha, Jr 282, 595
Phineas 560
Shelton, Samuel 73
Shepard, Benjamin 318
David 409
Isaac 409
Jacob 409
James 259, 260
Jonas 409
Joseph 409
Samuel 118, 409
Willard 409
Sherburne, Benjamin 422
Henry 78, 106, 186, 191, 310, 322, 362, 381
401, 504, .544
i John 459
Nathaniel 74
Noah 499
Sheriff, William 666
Sherman, Ephraim 50
Ephraim, Jr 50
Sherrer, David >.37
John 37, 594
John, Jr 37
Robert 37
Thomas 37, 54
William 37
Sherwood , Gabriel 301
INDEX.
783
6herwood, cont., Joseph 69
Joseph, Jr 517
Samuel 517
Seth 73
Shirley, Governor 618
Shraves, Thomas 585
Shreave, Thomas 290
Siblev, Jonathan 433
Sill, Elijah 41, 74, 602, 603
Sillimau , Ebenezer, Jr 153
Simle, Hugh 401
.Simmons, Adam, Jr 417
Benjamin 170
Edward 421
Hikk, Jr 463
Jeduthan 215
Jonathan 421
Joshua 463, 717
'Simpson, Alexander 45
John 500
Joseph 32
Samuel 102
Sims, James 10
William . , 10
Singletarv, Moses 434
Skelton, Henry 170
Skinner, Benjamin 467, 586
Elijah 281,594,595
John 113, 318, 500
Jonathan 285
Joseph 491
Nathaniel, Jr 282
Samuel 282, 582
Slafter, Samuel 322
Slaruh, David 401
Slawson, Enoch 1 13
Sleeper, Samuo! 260
Tristram Coffin 393
Slicock, Nathaniel 73
Sloan, Alexander 153
William 22, 459
Sloper. Andrew 145
Sly, Mills 603, 606
Smalley, Benjamin 113, 282, 318, 397
Smedley, Jedediah 14
John 14
Nehemiah 14
Smeed, Abiel 362
David 361
Ebenezer 361
Simeon 568
William 27, 366, 372, 388, 429
Smith, Aaron 441, 582
Alexander 162
Benoni 223
Caleb 318
Cotton Mather 593, 594
Daniel 153, 560
David 338, 393,496, 572, 699
Derrick 605, 607
Ebenezer 54, 322
Ebenezer, Jr 318
Eleanor 114
Eliakim 338
Elihu 338
Elisha 65, 223, 302, 450, 488
Enos 338
Ephraim 297
Ezekiel 556
Francis 93
Francis, Jr 93
Frederick 467
Henrv 157, 556
Israel 491
Jabez, Jr 297
Jacob 65, 93, 97, 290, 517
Smith, cont., James , 113, 297, 549
James, Jr 169
Jesse 504
Joel 61
John 471, 483, 552, 604, 606
John, Jr 471, 604,606
Jonathan 297, 338
Joseph 46, 298, 475, 540, 552, 556, 604, 606
Josiah 338
Marodock 581
Martin 162
Matthew 6
Moses 582
Nathan 157, 297, 380
Nathaniel 581
Noah 165, 338, 454
Noah, Jr 338, 449
Oliver 338
Richard 463
Samuel 17, 18, 32, 61, 94, 151, 153, 210, 246
267, 310, 338, 381, 425, 441, 504, 544
Seth 338
Seth Samuel 18, 597
Shubael 556
Silas 517
Simeon 37
Steel 255
Thomas 604, 606
William 290, 634, 690
William, Jr 290
Smybert, William 182
Snow, Zephaniah 334
Zerubabel 425
Solley , Samuel 94, 133, 210, 310, 381, 504
Soores, Joseph - 322
Soper, Joseph lis
Samuel 608
Soule, George 89, 294, 600
John 157, 294, 600
Nathan 294, 600
Nathan, Jr 293
Southa rd , Benjamin 37
Jonas 37
Southgate, John 90, 294, 413
Richard 358
Robert 90, 294, 413
Samuel 358
Steward 90, 413
Southrer, C.J 678
Southwill, Ela 121
Spafford, Charles 384
David ,50, 242
Jacob 397
Philip 441
Sparhawk, Joseph 504
Nathaniel 32
Samuel 366
Samuel, Jr 366
Sparrow, James 6
Nathaniel 6
Spaulding or Spalding, Benjamin 407, 409
Curtis 409
David 409
Deliverance 281
Eleazer, Jr 409
Henry .595
Joseph 409
Philip 409
Phineas 3.30, .595
Samuel 568
Timothy, Jr 409
Spear, Andrew 85
Jacob 635
John 141
Spencer 598
Benjamin 576
784
INDEX.
Spenoer, cont.-Ebenezer 6
Eliphaz 549
Gideon 604, 606
Hobart 6
Isaac 6
Jared 6, 536
John, Jr 214
Joseph 6, 223
Nathaniel 604, 606
Peleg 603, 606
William 548
Spooner, Daniel 372
Eliakim 568, 667
Paul 722
Wing 388
Sprague, John 10
Jonathan 54
Samuel 10
Spring, Henry 476
Squire, Andrew 318, 594, 595
Odell 330, 595
Reuben 250, 595
Richard 19
Zophar 527
Stanbury , Josiah 585
Robert 585
Staner, Richard 471, 483
Stanfast, Samuel 32
Stanley, David 517
Ichabod 405
James .' 334
Peter 441
Stanton, Joseph, Jr 117
Joshua 548, 598, 737
Staples, Thomas,'2d 153
Stark, John 334, 631, 716
Starling, Samuel 153
Starr, Joseph 496
Thomas 449
Thomas, Jr 454
St. Clair, John 31
Sir John 613
Steamood, Cornelius 417
Stearns, Abijah 85
David 85, 109, 543
Ebenezer 65, 93, 426
Ephraim 97, 426
Increase 314
Isaac 93, 97
John 93, 421
Nathaniel 65
Thomas 65, 372
Thomas, Jr 26,65
William Jennison 26, 372, 426
Stebbins, Asael 381
Elisha 223
Joseph 298, 442
Josiah 223
Josiah, Jr 223
Thomas 381
Stedman, Ebenezer 54
Steele, Roswell 113, 594, 595
Stentsquire, Samuel 165
Stevens, Alcock 500
Benjamin 183
David 114, 594, 595
Ebenezer 318
Elizabeth 389
Enos 26, 350. 388
Henry 589, 590
Henry, Jr 590
John 195, 405
Jonathan 517
Joseph 26, 568
Joseph, Jr 27
Nathaniel 372
Stevens, cont., Phineas 26, 102, 350, 429
Robert 422
Samuel 26, 162, 305, 306,388, 429
Simeon 3O6
Simon 10, 65, 372, 429
Simons 25-27, 628
Thomas Stearns 27
Willard 27, 219, 434, 441
Stevenson, Isaac 267
James 401
Nathaniel 166, 600
Stevery, John 517
Stewart or Steward, Alexander 74, 602, 603
Alexander, Jr. or 2d 165, 417, 602, 603
Benjamin 85
Daniel 85
Jacob 109
James 6, 602
Joseph 401
Phineas 85, 346
William 6, 346
Stickney, Joshua 186, 191
Oliver 186, 191
Stephen 186, 191
Stiles, Ashbel 199, 346, 421
Benjamin 250
Ezra 422
Isaac 421
John 250, 527, 728
Jonathan 527
Levi 85
Stillman, George 73, 166, 576
Stillwell, Benjamin 169
Stinson, Isaac 401
St. John, Thomas 298
Stocking, Daniel 576
Elisha 576
Joseph 576
Stockman, Jacob 422
Stockwell, Edmund 581
Ephraim 259, 581
Stoddard, Anthony 132
Israel 178
Josiah 282, 397
Simeon 132, 652
Stone, Abner 388
Caleb 101, 372
David 26, 372
David, Jr 102, .568
Ephraim 102
Jason 429
Joel 27,372,388
John 310, 354
Jonathan 425, 434
Joseph 429
Joseph, Jr 429
Matthias 93
Nathan 372, 388, 695
Samuel 388
Samuel, Jr 388, 568
Zedekiah 370, 372, 387, 388, 569, 704
Stoneham, Joseph 22
Stoodley, James 6, 93, 178, 3.34, 421, 488, .564
Storer, James 531
Joseph 243
Stores, Aaron 704
Asa 433
Richard 65
Storm, David 463
Sto"V, Benajah 604, 607
Elijah 604, 606
Elisha 22
William 21. 22, 459, 627
Stoughton, Darius 109
Lemuel 441
Nathaniel 441
INDEX.
785
Stowe, John 381
Josiah 163
Samuel 254
Stowell, Benjamin 314, 381
Cornelius 93, 97, 425
Hezekiah 97, 504
Israel 372, 581
John 98, 504
Joseph 372, 581
Stratton, Cornelius 556
Ebenezer 568
Street, John 496
Nicholas 449
Stricken, Grant 585
Strinpham, Samuel 600, 601
Stringling, John 161
Strong, Asael 342
Bela 450
Caleb 14, 218, 330, 442, 455, 471, 565
Caleb, Jr 441, 565
David 10
Ebenezer 14,302, 385, 483
Ellas 483
Elisha 121, 282, 594, 595
Enoch 318
Ithamar 385, 449, 483
Job 272
Jonathan 14, 437, 564
Jonathan, Jr 483
Jonathan, 3il 483
Joseph 517
Nathan 322
Nathaniel 271, 277
Sturgis, Andrew 153, 602, 603
Stymes, Christopher 145
Christopher, Jr 145
William 145
Summers, John 133
Luke 263, 596
Sumner, Benjamin 342
Clement 430
Jonathan 342
Thomas 342, 358
William 342, 638, 699
Sunderland, John 157
Sutherland, John, Jr 117
Sutton, Caleb 417
Edward 417
Joseph 417
Pell 417
Richard 417
Suydam, Jacob 600, 601
Jacobus 77
Minne 77
Minor 157
Swain, George 322
Swan, Gustavus 259
Jabez 425
Swartwout, Bernardus 145
Cornelius 37
Jacobus 37
Jacobus, Jr 37
Sweat, John 260
Thomas 471
Sweetland, John 330
Jonathan 10
Peter 467
William 10
Sylvester, Francis 289
Levi 259,568
Peter 613
Peter, 2d 613
Sy mes, Joseph 178
William 178, 221, 223, 306, 381
Symonds, Benjamin 419, 608, 681
William 218, 381
Tabor, Thomas 157
Taintor, John 334
Taleott, George 298
Talton. John 500
Taplin, John 109
Tarbox, Lshmael 23
Solomon 467
Tash, John 475, 552
Thomas 475,552
Tasker, John 219, 405
Taylor, Aaron 85
Benjamin 2I8
Daniel 543
Daniel, Jr 509
David 85,110,242
Ebenezer 310
Ebenezer, Jr 310
Elijah 178
Ezra 101
Fortunatus 310
Israel 492
James 267, 314, 434
Jesse 549
John 33, 81, 145, 209, 242, 405, 409, 543, 712
Micah 549
Richard 85, 110
Robert 549
Samuel 32
Thomas 2I8, 223
Timothy 27, 101,381, 564
Willet 145, 609
William, Jr 118, 121
Zephaniah 560
Tedf ord , Henry 326
Teller, Isaac, Jr 37
Jeremiah 37
Temple, Isaac 310, 350
John. ...19, 38, 78, 90, 106, 227, 239, 306, 326, 442
446, 513, 552, 556
Stephen 350
Thomas 487
Thomas, Jr 487
William . . .27, 38, 42, 69, 145, 174, 215, 235, 260,
306, 372, 393, 413, 442, 517, 556
Ten Eike, Andrew 513
Andrew, Jr 540
Peter 540
Peter, Jr 513
Tenory, Daniel 433
Ter Bos, Henry, Jr 37
Terrell, Daniel 73
Terry, Ephraim 214
Samuel 214
Samuel, Jr 214
Tetard , Peter 239
Thatcher, Oxenbridge 565
Partridge. . .46, 141, 227, 286, 413, 528, 594, 598
Patrick 90, 293
Tha ver, .541
Jonathan 429, 543
Thomas, Abraham 89, 166, 293
Adonijah 199
Asael 535
Benajah 199
Daniel 199, 346
Enoch 572
Ephraim 509, 549
Ezekiel 10, 549
James 549
Joseph 384, 475
Lovewell 572
786
INDEX.
Thomas, cont., Noah 509
Oliver 437
William 392
Thomlinson, Agur 596
Beach 41, 263, 596
John 186, 191
John, Jr 186, 191
Joseph 264, 596
Zachariah, Jr 596
Thompson, Abel 706
Abraham 531, 594
Abraham, Jr 531
Alexander 318
Eleazer 166, 603
Elias 23
Henry 354
Hezekiah 527
Isaac 182
Jacob 531
John 195, 699
Joseph 531
Josiah 521
William 539
William, Jr 539
Thorn, Gilbert 246
John 294
John, Jr 413
Thornton, James 82
Joseph 409
Matthew 82, 267
William 82
Thorpe, David 199
Joel 199
John.. . 354
Thrcope, Benjamin, Jr 157
John 727, 728
Thomas 45
Thurston, David 552
Enoch 305
Tibbetts, Ebenezer .576
James 576
Thomas 254, 536, 576
Thomas, Jr 254
Tilestone, James 366
Tilford. James 65
Tillinghast, Charles 145
Tillotson, Daniel 491
Daniel, Jr 492
Tilton, Caleb 426
Daniel 65, 426
Jonathan 426
Joseph 65
Tinker, Silvanus 6
Tissoort, Jacob 141
Titus, Richard 69, 235, 446
Tobias, Christopher 5.56
Thomas 157
Todd, Alexander 401
Andrew 401
Eli 521
Enos 1 99
Gershom 199
Jonah 73
Tompkins, Amos 517
Enoch 517
Joseph 145
Richard 517
Thomas 517
Tooker, Daniel 69
Topliff, Calvin 322
Toppan, Christopher 235
Torrance, Robert 250
Terrell, Aaron 169
Totten, Gilbert 413
Peter 413
Peter, Jr 149
Towle, Jonathan 392
Jonathan, Jr 393
Towner, Daniel 74, 602
Townsend, Benjamin 77, 594
David 10
Isaac 521
Jeremiah 521
Jesse 10
Nicholas 77
Peter 105
Robert 517
Townshend, Lord George 721
Towsley, Samuel 282
Saniuel, Jr .594, 595
Tracy, Prince 214,667
Thomas 214
Trail, Robert 272, 278, 372, 509
Train, Jonathan 362
Peter 178, 361
Thomas 362
Trask, Samuel 433
Trevis, Uriah 234
Tread well, Ephraim 495
Samuel 234, 600, 601
William Earle 178, 219, 422, 442, 488
Treat, Samuel 133
Trebv, John 421
Tredick, Henry 500
William 500
Tref ethen, Abraham 500
Abraham, Jr 500
George 500
Henry, Jr 500
John 500
William 500
Trescott, Savage 223
Tripp, Anthony 89,246
James 69, 174, 245, 600
John 69. 246, 599
Lott 89, 174
Trowbridge, Caleb 109
Joseph 531
Thomas 531
Truesdale, John 476
Richard 302
Trumbull, Asaph 467
John 604
William 114
Trundy, William 500
Try on, Asael 73
Governor.. .625, 644, 647, 650, 666, 671, 688, 695
699, 701, 704, 705, 714, 722, 733, 734, 736
Tubbs, Samuel 604, 606
Tuck, Jonathan 582
Tucker, Abijah 433
Benjamin 509
Henry 500
I saac 549
Joshua 509
Tuckerman, John 500
Tud or, John 6.50
Tupj)er, Solomon 10
Turner, Abraham 254, 397
Bela 645
John 290, 318, 326, 521, 586
John, Jr 281,290
Robert 322
Samuel 281, 397
Tush, Aaron 214
Tute, Amos 218
James 124, 127-129, 652
Tuttle, Aaron 199
Daniel 45
Enos 521
Ephraim 496, 598
Huthwitt 250
INDEX.
787
Tuttle, cont., Isaac 45
Itlianmr 199
Jal«.'/. 113
Nathaniel 250
Sampst)n 109
Simon 186, 191, 199
Simon, Jr 1H6, 191
Stephen 45, 141
Thomas 113
Titus 199
U ry 254
William 109
Tweedy, John 251
Twitchell, David 259
Worcester 41
Tyler, Joseph 658, 682
Udill, Joseph "7
Thomas 77
Underhill, Amos 445, 609
Amos, Jr 238
Andrew 227
Benjamin 290, 324, 326, 445, 513, 539
609, 697
David 238
Edmund 238
Isaac 413, 445
Jacob 413
John 234
Joseph 69, 227, 585
Samuel 227
Solomon 238
Thomas 227
Underwood, Benjamin 500
Jonathan 560
Untandt, Ellas 141
Upham, Edward 421
Upson, Stephen 597, 598
Stephen, Jr 170
Timothy 170
Usher, John 366, 543
Robert 366, 543
Utiey, William 680
Utter, Abraham 302
Vail, Thomas 246
Vallance, David 594, 595
Vanarnum, Isaac 361, 605, 607
Jacob 483
John 361, 605, 607
Luke 605, 607
Richard 483
Van Buren, James 141
Vancampen, Peter 334
Vancank, Coffe 81
Vance, John 141
Kenned J- 527
Van Cortlaudt, Augustus 687
Vandejii-eRer, John George 450
Vanderdum, Abraham 362
Vanderlieiden, Derrick 483
Derrick J 483
Jacob 483
Jacob, Jr 483
Matthias 483
Vanderwort, Peter 446
Vanduser, Hartman 509
Vanduson, Abraham 358
Conrad 358
Isaac 81, 358
Jacob 358
John 358
Matthew 358
Vandyke, Ann 141
Van Cirisen, Hendrick 141
Hendrick, Jr 141
Isaac 141
Vanhorn, John 271
Van Neste, Bernardus 528
Van Nostrand, Aaron 234
Vansehans, ColTe 358
Vantliorne, Barnet 141
Vantine, William 38
Vanvalzah, Cornelius 517
Van \leck, Henry 673
Vanwort, Kldad.." 302
Van Wyck, Abraham 77, 141
Cornelius 37
John 37
Samuel 77
Stephen 145
Theodore 36
Theodorus 37, 141
Theodorus, Jr 37
Thomas 77
William 37,105,227
William, Jr 227
Van Zandt, Jacobus 693
Wynant 69
VauKlian, James 608
John 23
William 73, 227
Veale or Veille, John 517
Josei)h 517
Veners, David 49
Vennard, William 500
Vermilve, John 238, 600, 601
Villitto", Stephen 117
Voorhees, Daniel 77, 513
Vrooman, Isaac 615, 703
Waddams, John 330
Noah 41, 282, 330, 603, 634, 688
Wade, Nathan 157
Nathan, Jr 157
Nathaniel 527
Wadrieff , Josiah 170
Wadsworth, Elisha 576
Hezekiah 536
Barnet 310
Waite, Benjamin 673, 725
Elisha. . ■ 178
Jason 504
Jt)hn 372
Jonathan 504
Nathaniel 504
Phineas 101, 218
Phineas, Jr 430
Wakeman, Jabez 153
Moses 153
Walbridge, Ebenezer 178, 657
Henrv 604, 606
H.nrV, Jr 604
John." 301
Waldo, Abiatha 604, 606
Nathan 214
Samuel 153, 417, 602
Waldron, George 219
Thomas Westbrook 141
Wales. El>enezer 322, 696
Kleazer 320, 322, 696
Elisha 322
Scth 322
Solomon 322
Walker, Andrew 268
Benjamin 326
David 509
Gideon 250
Henry 504
James 565
John 522-524, 726
Walkins, Moses 568
Walkup, Thomas 32
788
INDEX.
Wall, Samuel 513, 540
William 692
Wallace or Wallis, Alexander 697
Ebenezer 608
Ebenezer, Jr 608
Gamaliel 362
Isaac 361, 608
James 297
James, Jr 297
John 157, 267
Nathaniel 608
Samuel 392, 500
Samuel, Jr 500
Waller, Phineas 330
Wallingford, Thomas 32
Walter, Johnson 433
Walton, Daniel 169
George 32
George, Jr 500
Ward, Abijah 409
Beriah 429
Daniel 425
David 45
Edmund 199
Henry 65
Hezekiah 504
Isaac 161
Israel 45
Joseph 46
Richard 93
Samuel 109
Walter 517
William 426, 726
Warland, John 54
Owen 54
Warner, Aaron 338
Abijah 169, 598
Benjamin 604, 607
Daniel 6, 23, 42, 46, 94, 133, 141, 149, 153
157, 178, 183, 186, 191, 195, 199, 203, 215, 243
255, 264, 268, 271, 277, 290, 294, 302, 310, 314
334, 346, 354, 358, 362, 372, 385, 389, 397, 409
417, 426, 459, 464, 480, 496, 500, 504, 521, 540
549, 582, 604, 607
David 161
Eleazer 322
Elihu 338
Elisha 509
Ephraim 169, 598
Hester 727
Jabez 73
Jacob 338
Jacob, Jr 338
John 227, 604, 607
Jonathan 251,338, 354,385, 488
Joshua 582
Lemuel 338
Mark, Jr 449
Martin 227, 599
Moses 338
Nc'thaniel 214, 459
Nordiah 338
Oliver 61, 161, 338, 405, 599
Orange 227, 338
Samuel 459
Seth 604, 607, 619, 630, 654, 727
Warum 338
William 14, 330
Warren, Benjamin 82
Daniel 381
Ebenezer 425
Gideon 361, 608
J abez 231
Jonas 186, 191
Joshua 509
Joshua, Jr 82
Warren, cont., Oliver 186, 191
Thomas 186, 191, 203
William 517
Warring, Jones, Jr 504
Washburne, Timothy 10
Washington, George 613
Washmore, Seth 434
Wason, John, Jr 65
Waterhouse, Joseph 397, 509
Waters, Adam .. .342
Gideon 6
Isaac 342
Jacob 212
John 93, 425
Jonathan, Jr 433
Joseph 342
Joseph, Jr 342
Samuel 153, 157, 413, 417, 603, 606
Samuel, Jr 157, 417, 605, 606
Worthy 342
Watkins, George 430
Watson, Daniel 434
Jacob 294,445, 513, 539, 609
Joshua 294, 445, 513, 539
Thomas 65, 392
Watts, Samuel 132
Way, Francis 37
Weare, Aaron 32
Adam 267
James 267
Mesech 61, 85, 133, 210, 267, 322, 384, 528
Nathaniel 552
Webb, Derrick 361
Joseph 23, 326
Webster, David 342
Elijah 342
John 85
Joseph 85, 342
Josiah 85, 392
Levi 85
Oscar 572,737
Simeon 342
Thomas 450
Weeden, Elijah 422
Weeks, Charles 157
Edmund 77
Ezekiel 556
Gilbert 77
John 556
Jonathan 446
Joshua 393
Judah 385
Lieutenant-Colonel 243
Welch, Daniel 322
Thomas 322
Weld, Edward 354
Edmund 354
Elias 354
John 354
Joseph 354
Samuel 354
Weldon, James 509
Jesse 509
John 509
Weller, Abel 226, 603
Daniel 117
David 117
Eliakim 117, 608
Israel 117
John 117
Jonathan 117
Nathan 117
Seth 293
Thomas 226, 293, 599
Tilly 226, 603
Wellman, James 504
INDEX.
789
Wells, Abner ^as
Asa 362
Augustus 568
David 203
Ebenezer 564,568
Elijah 222
Gideon 153
Joel 362
Jonathan 705
Joshua 543
Noah 487
Samuel 101, 178, 393, 487, 651
Samuel, J r 488
Welsey, Lawrence 117
Wendixll, Isaac 231, 479
Jacob 54, 362, 459, 472, 484
John 23
John Micah 362,455
Oliver 121, 362, 455, 471, 565
Wentworth, Benning. ..3, 5-7, 9-11, 14,16, 18-20
22-24, 26, 27, 29, 31-33, 35, 37-39, 41-43, 45-47
49-52, 54-58, 60-62, 64-66, 69-71, 73-75, 77-79
81-83, 85-87, 89-91, 93-95, 97-99, 101-103, 105-
107, 109-111, 113-115, 117-119, 121-124, 126-130
132-138, 140-142, 144-146, 148-150, 152-154, 157
159, 161-163, 165-167, 169-171, 173. 174, 176
178-180, 182-184, 186, 188, 190-192. 194-196
198-200, 202, 203, 205-207, 209, 210, 212, 214-
216, 218-220, 222-224, 226-228, 230-232, 234-
236, 238-240, 242-244, 246-248, 250-252, 254
255, 257, 259-261, 263-265, 267-269, 271, 272
274, 275, 277-279, 281-283, 285-287, 289-291
293-295, 298, 299, 301-303, 305-307, 309-311
313-315, 317-319, 321-323, 325-327, 329-331
333-335, 337-339, 341-343, 345-347, 349-351, 353-
a55, 357-359, 361-363, 365-369, 371, 372, 374-
378, 380-382, 384-386, 388-390, 392-394. 396-
398, 400-402, 401-406, 408-JlO, 413, 415, 417-
419, 421-423, 425-427, 429-431, 433-435, 437-
439, 441, 443, 445-447, 449-452, 454-456, 459
461, 463-465, 467-469, 471-473, 475-477, 479-
481, 483-485, 487-489, 491-493, 495-497, 499, 500
502-504, 506, 508, 509, 511, 513, 514, 516-518
520, 521, 523-525, 527-529, 531-533, 5:i5-537
539-541, 543-546, 548-550, 552-554, 556, 557
559, 560, 562, 564-566, 568-670, 572, 573, 575
576, 578, 579, 581-583, 585, 586, 594, 631, 682
Daniel 421
Ebenezer 210
Foster 32, 34, 272, 278, 560
George 459
Hugh Hall 118, 532
Hunking 23, 178, 338, 354, 362, 438, 492
John.... 14. 32, 94, 102, 141, 183, 186, 191, 203
210, 211, 219, 268, 272, 278, 302, 314, 401, 405
438, 492, 532, 560
John, Jr 210, 310, 381, 504, 544
Joshua 459
Mark Hunking.. . .10, 14, 38, 74, 78, 82, 90, 102
106, 110, 162, 170, 223, 227, 239, 243, 247, 278
282, 306, 314, 326, 338, 342, .362, 405, 413, 446
455, 492, 509, 513, 5.32, .5,36, 549, .556, 569
Samuel..l4, 23, 61, 162, 203, 215, 219, 272,278
354, 372, 381, 405, 438, 455, 459, 472, 484, 492
,569
Thomas 302, 468
Wesson, John 608
West, David 260
Eleazer 322
Elijah 90
Ichabod 604, 606
Ichabod, J r 604. 606
James 322
Levi 605
Stephen 81
Westgate, James 422
Weston. Matthew 433
Westover, Theophilus .509
Wetherhee, Abijah 381
Benjamin 186, 191
Johanna 381
Jonathan 3.50, 381
Samuel 381
Silas 49
Wet more. Set h 576
We vmouth, Shadrach 393
Whalev, Isaac 605, 607
Theophilus 605, 607
Wheal on, Joseph 41, 264, 603
Wheeden, William 417
Wheeler, Abraham 93
Benjamin 409
Daniel 565
David 314
Dobson 90, 174, 599
Ephraim 65
Gi(lo( (n 264, 596
Gh!
.242
Henry 483
Isaac 409
Isaac, Jr 409
James 259
Jethro 543
Joel 429
John 429, 643
Jonas 372
Joseph, Jr 157
Justin 231
Nathaniel 409
Ohediah 251
Peter 242
Philip 203
Samuel 409
Thomas 93, 425
Timothy 314, 409
Wheelock, Eleazer 467
Wheelwright, Nathaniel 581
Whipple, Abraham 644, 692
Benjamin 182, 604, 606, 729
Daniel 617
Joseph 459
Mary 617
Whitcomb, Asa 310,628, 706
Benjamin 85
Cyrus 260
Jonathan 186, 191
Lot 628
White, Asa 178
Benjamin 366
Daniel 209
Daniel, Jr 209
Elihu 209
Isaac 366
John 338, 366, 385, 426, 476, 608
John. Jr 306
Jonathan 108, 109,381, 467, 647
Jonathan, Jr 109
Joseph 306, 552
Joshua, Jr 500
Nathan, Jr 500
Nathaniel 10
Noah 306
Oliver 338
Robert 500
Rulof 114. 281, 330, 594, 595
Salraim 209
Samuel 338
Selah 338
Simeon 488
Simeon, Jr 487
Solomon 500
Thomas 82
790
INDEX.
"White, cont., Thomas "W 628
William 223, 306, 426, 467, 517
Whitelaw, James 646, 709, 733, 735
Whiteman, Lemuel 495
Solomon 572
Whiting', Asa 552
Benjamin 109
E liphalet 552
John 521, 552
Leonard 109
Lewis 552
Nathan 128, 649, 734
Nathaniel 552
Oliver 109
Thomas 366
Whitlock, Jonathan 298
Whitmore, Aaron 358
Daniel 543
John 446
Ti mo thy 446
Whitney, Benjamin 215, 322
Benjamin, Jr 98
David 170, 330, 358
Ephraim 85, 186, 191
Henry 298
Jonathan 186, 191, 552, 663
Nathaniel 517
Richard 298
Solomon 358
Timothy 101, 259
William 509
Zachariah 186, 191
Whitson, John 77
John, 3d 77
Nathaniel 246
Whittemore, James 54
Jeremiah 102
Robert 487
Samuel 27, 389
Whittlesey, Charles 195, 199, 346
Chauncey 195, 199, 346
Eliphalet 42, 73, 603
Elisha 195, 199, 346
Ezra 358
John 74, 603
Samuel 195, 199, 346
Wibird , Anthony 23
Richard.. 6, i9, 32, 42, 46, 94, 98, 114, 133, 141
149, 1.53, 157, 166, 178, 183, 199, 203, 210, 219
231, 251, 255, 264, 271, 290, 294, 302, 310, 318
322, 334, 346, 366, 381, 38;t, 417, 426, 464, 472
476, 483, 496, 500, 504, 540, 544, 560, 582
Wick, Elisha 45
Wicks, Abel 463
James 464
James, Jr 464
Wickwire, Joseph 604, 606
Wierad, John 496
Wig-gin.s, Andrew 145, 231, 480
Benjamin 238
Charles 586
Daniel 238
Daniel, Jr 238
John 238
Thomas 61
William 238
Wigglesworth, Edward 459
Wilbur, Joseph 421
Uziah 422
Wilcox, Obediah 342
Roswell 334
Samuel 666, 700
Stephen 286
William 528
Wilder, Abner 310
John 372
Wilder, co7i<., John, Jr 372
Josiah 310
Jotham 310
Nathaniel 260
Phineas 49, 310
Thomas 109
Tilly 50
Title 310
Wildes, Jonas 334
Wilev, Joseph 65
William 145
Wilkinson, Crowell 45
Jonathan 45
Nathan 45
Willard, Aaron 389
Abel 26, 429, 582
Abijah 26, 429
Abijah, Jr 27
Bar'zillai 109
Benjamin 81, 97, 334,405
Billy 543
Caleb 61, 85, 101, 646
Daniel 118
Elias 405
Isaac 314
James Nutter 3.50
James Nutting 389
John 81, 118, 334
Jonathan.. 85, 109, 116, 117, 300, 301,332,334
366, 543, 649, 692, 699
Jonathan, Jr 361
Joseph 81, 218, 389
Joseoh, Jr 97
Joshua 27, 102, 372
Josiah . .53, 100, 101, 131, 222, 334, 3.50, 364, 366
381, 385, 542, 543, 569, 685, 703
Josiah, Jr 101, 178, 366, 388, 543
Levi 26, 218, 429
Lockhart 178
Moses 389
Nahum 65, 97, 203, 372
Nathan 26, 218, 366, 381, 429, 543, 703
Nathan, Jr 389, 543
Oliver 27, 52, 54, 59, 85, 162, 217, 219,366
381, 543, 580, 667
Prentice 366, 389, 543
Sampson 54, 101, 133,218, 223, 388
Samuel 302
Solomon 132, 389, 543
Wilder 160, 161, 218, 366, 434, 543
William 54, 118, 218, 350. 381, 388, .543
William, Jr 543
Willett, John 290
Samuel 69, 609
Thomas 290
Willev, Thomas 565
Williams, Abiel 509
Azariah 81
Benjamin 528
Daniel 6
David 608
Ebenezer 18, 354
Eleazer 203
Elijah 26, 60, 81, 203, 433, 665
Elijah, Jr 31
Elnathan 153
Ephraim, Jr 31
Ezra 153
Israel 32, 488
Jabez 113
Jehiel 330
John 32, 223, 354
John, 3d 301
Joseph 113, 605, 607
Josiah 31
Josiah, Jr 31
I
INDEX.
791
Williams, cont., Leonard 223
Nathan 113, 2M, 521, 536
N;i thaniel 5.56
Samuel 203, 214,223,480, 673
Solomon 32
Thomas 32, 223, 354, 440, 441
Thomas, Jr 441
Wareham 536
William 30, 31,33, 34, 629,630, 711
William, Jr 31
Williamson, George 374
Willis, David 479
George 231, 361, 480, 483
John, Jr 77
John, 3d 77, 641
Samuel.. . .69, 76, 77, 106, 246, 413, 521, 556, 576
641, 735
Stephen 77
Thomas 528
William 246
Williston, William 33
Willits, Richard 445
Samuel 445
Willouuhby, John 113, 195
Joseph 604, 606
Josiah 113
Willow, John. 405
Wilmot, James, Jr 149, 289
John Read 149
Thomas .521 , 601
Wilson, Benjamin 268, 350, 362, .565
Elijah 81, 3.58
James 81
Jeremiah 298
John 372, 504, 607, 608
Joseph 260, 581
Lawrence 45
Robert 102
Samuel 267, 350
Samuel, Jr 3.50
Solomon 581
William 149, 543
Wiltsie, James 38
Winans, Isaac 285
W inche.ster, Benjamin 97
Isaac 3.54
John 354
William 354
Winp, Daniel 89, 600
E<1 wa rd 294
Elihu 89
John 89, 174, 602,603
Wingate, Joseph 46
Winn, lienjamin 306
Isaac 174
John 141
Joseph 582
Winslow, Cornelius 568
Ehenezer 372
Isaac 381
Jedediah 346
Nathaniel 397
Prince 397
Winthrop, John 459
Wiswall, Ehenezer 65, 93, 97, 636
Jeremiah 476
Witherlv, Jonathan 85
Witt, Thomas 568
Wittam, Witherlv 605, 607
Wolcott, Elijah 605, 607
Wolf, Anthony 302
Wood, Caleb 2.59
Christopher 45
Ebenezer 455, 604, 606, 689, 738
Israel 5.56
Jeremiah 556
Wood, coiit., Job 286
John 517
John Waldo 102
Jonas 556
Jonathan 186, 191
Joseph .32, 110, 429
Reuben 463
SIO|>hel) .5.56
William 259
Woodbridge, Dudley 6
Joseph 81
Joshua Lamb 483
Rus-gles 471
Theodore 737, 738
Timothy 81, 209. 483
Timothy, Jr 81
Woodl)ury , Bartholomew 434
Benjamin .504
Cornelius 54
Joshua 504
Woodor, Josei>h 183, 531
Wood hull, Richard 601
Woodrufl, lienjamin 114
Isaac 284
Isaac, Jr 285, 526, 527
Jonathan 255, 286
Thomas 286
Woods, George 290, 326, 586
John 653, 710
Woodward, Bezaleel 695
Constant 10
Israel 10, 169, 597, 598, 730
Israel, Jr 10
John 314
Roswell 531
Samuel 405
Solomon 97
Wood worth, Abner 397, .594, .595
Woolman, Uriah 326, 445, 513, .539
Worcester, E dad 109
Francis, Jr 195
John 596
Joseph 186, 191, 227
Thomas 41, 264, 596
William a09
Worthen, Ezekiel 528
Worthington, Temple 593, 594
Wortman, Fines 157
John Jr 77
Tunis 77, 556, .594
Wough, James 267
James, Jr 267
John 401
Joseph 267, 401
William 268
Wright, Aaron 342, 437, 4.55
Aaron, Jr 182
Adam 1.57
Amasa 218
A.sa 271
Augustine 297
Benjamin 214, ;i34
Benjamin, Jr 215
Bildad .^ . . 121, 182, ,532
Caleb 416
Charles 605, 607
Daniel .564
Ebenezer 384. 605
Eleazer ,^30
Elijah 183
Elish.i 450
Elnathan 121, 122, ,532
Ephraim 121, 4.38
Ephraim, Jr 532
Ezekiel 49
Gideon 334
792
INDEX.
Wright, cont., Hezekiah 14
James 10
Jason 565
John 77, 246, 384, 446
John, Jr 77, 297
Jonathan 605, 607
Joseph 10, 145, 161. 576
Joshua 50
Joshua, Jr 214
Josiah 666, 700
Kent 157,602
Medad 41
Moses 54, 218, 366, 429
Nathaniel 384
Nehemiah 433
Peter 50, 242
Reuben 182, 532
Samuel 334
Selah 121, 384,437,449, 532
Solomon 330, 417
Thomas 446
Thomas M 628
Timothy 14, 455
Timothy, Jr 564
Titus 271, 277
William 350
Zadock 218
Wyman, Ezekiel 109
Israel 109
Ross 310, 314
Wyncoop, Benjamin, Jr 153
Yale, Nash 576
Nathaniel 576
Yates, John 263, 513, 539
Paul 157, 603
Samuel 421, 713
Yeaton, Benjamin 500
Joseph 393
Richard 500
Young, Daniel 157
Elisha 417
Henry 14
James 417
John 310, 417
Jonathan 475
Joseph 586
Thomas 77, 157, 586
William 250, 314, 504
William, Jr 214
Zabriskie, John 289
Joseph 289
Peter 141