Skip to main content

Full text of "[Provincial and state papers]"

See other formats


^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