(iift of Class of 1914 y.tsrt «& -sawiA *•■ >y ■' .'O * - - . •. 1 . r. *• 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 HI. ALBERT STILLMAN BATCIIELLOR, Editor of State Papers. CONGO R I): EDWARD N. PEARSON, PUBLIC PRINTER. 1 8 ;■) . BOSTON COLLEGE LIBRARY CHESTNUT HILL, MASS. JOINT KESOLUTION relating to the preservation and publication of portions of the early state and provincial records, and other state papers of New Hampshire. Resolved by the Senate and House of Representatives in General Court convened : That His Excellency the Governor be hereby authorized and empoAvered, with the advice and consent of the Council, to employ some suitable j)erson — and fix his compensation, to be paid out of any money in the treasury not otherwise appropriated — to collect, arrange, transcribe, and superintend the publication of such portions of the early state and provincial records and other state papers of New Hampshire as the Governor may deem proper; and that eight hundred copies of each volume of the same be printed by the state printer, and distributed as follows : namely, one copy to each city and town in the state, one copy to such of the public libraries in the state as the Governor may designate, fifty copies to the New Hampshire Histori- cal Society, and the remainder placed in the custody of the state librarian, who is hereby authorized to exchange the same for similar publications by other states. Approved August 4, 1881. PREFACE. The exercise of territorial jurisdiction and the grants of townships by the provincial government of New Hampshire west of the Connecticut, within the present 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 Hampshire 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 presented in Yol. 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 (Yol. XIX, p. 335). If that point had been intended as “any part” of the Merrimack River, the argument should have been eflective in locating the north line of Massachusetts Bay three miles north of the point marked by the monu- ment at Y’’eirs known as Endicott Rock. But the King in Council, March, 1739-40, determined the line to be governed l)y 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 tlie royal Governor of both Massachusetts Bay and New Hamj)shire, was succeeded in Massa- chusetts by William Shirley and in New Hami)shire 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 comml.n«lon» aro at thia time nlacinK monumenta on the lino, and there la no roaaon to auppoae that this matter will hereafter ho a subject of interstate aKltatiun. 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 straight line, drawn from thence due west across the said river till it meets ivith 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, '•'•but is lately fallen ivithin the limits of said province of Neiv Hampshire by the settlement of the boundary line between the two provinces." Fort Dummer was situated within the limits of the present town of Brattleboro, Vt. 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 part of New Hampshire, but the proprietors 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 Avestern terminus of this line and the west- ern boundary of NeAV 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 Elver. 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 ^Hall’s Early 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 governments of the Dutch and of New Haven ; provided the line should not come wdthin ten miles of Hudson’s River. The Dutch were to retain all the lands 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 land 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 1064. 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 west 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 River, 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 Company of Nov. 3, 1620, granted them “that part of America lying between 40 and 48 degrees north latitude and in length by all the breadth aforesaid throughout the main land from sea to sea.” It was also the inten- tion to convey to the Duke of York the Dutch possessions 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 River : “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 by the name or names of Mattowacks or Long Island situate lying and being towards the west of Cape Cod, and the Narrow Highgansetts, abutting upon the main lainl ])etween the two rivers there called or known by the several names of Connecticut and Hudson’s river tnffvthcr alM(t irith the stiiri river called Uadunn'K river, and all the land, from the tvent side of Cf/nnrrticnt river to the east side of Delaware Hat/; ami also all those several islands • The Boumlary Dinputea of Connecticut, by Clarence W. Bowen, 1882. Y1 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 impracticable. The claim of New York to territorial jurisdiction to the Connecticut River, 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 corresponding 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 enterprising and overflowing surplus 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 appeal 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 York.” 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- fectual. 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 Early History of Vermont, p. 19. Col. Hist. N. Y., vol. 2, p. 295. U. S. Land Laws, vol. 1, p. 80. PREFACE. Vll letter of March 31, 1763, from Mr. S. Johnson to John Wendell, may sug- gest an explanation of the causes which 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 Lands, 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 application 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. Robinson (tho’ they did the best they could) rendered them unable to give the cause that effectual 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 River 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 improvements, 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. Vlll 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 River and the line to the westward to which New Hampshire 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 prerogatives, 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 Golden 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 purchase immunity from disturbance from New York, it is note- PREFACE. IX worthy that where the alternative of resistance was adopted on the part of the settlers, they eventually maintained their j)osition. The rule of persistence prevailed in all cases and each of the New 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 who 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 New 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 Hampshire, volume 10; and the published Col- onial Records and Documentary History of New Y^ork. 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, opposite page 430, and in the Documentary History of New York, (quarto) volume 1, appen- dix. Valuable monograj)hs treating the same subject in its various aspects, 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, chapter 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 west 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 Hampsire. Plots of the outline of each grant accompany the charter. The admirable notes which appear in the apj^endix 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 prepared by him. In further illustration of the history of these grants, a copy of the peti- X PREFACE. tions which were submitted to the King by the grantees and 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, volume 10, pages 204 to 207. These authorities included a grant of date June 7, 1763, without name. The omitted tov 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 which the State of Vermont was erected. Other patents 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 prefatory statement introducing the prin- cipal text of this volume. THE EDITOR. PllEFACE. XI MoNTPEiiiEE, Vt., October 10, 1895. My Dear Mr. Batchellor : — The notes will be useful mainly in giving a pretty full list of the 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 will 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. 617, in line 25, 4,000 should be 40,000. On p. 619, 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 page 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 Rutland 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 respective 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 ; Rev. 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 Reading ; 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- don 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 Hampshire, 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. Batchellok, Editor N. H. State Papers. TABLE OF CONTENTS. Addison ............ 3 Andover ............ 7 Arlington ........... 11 Averill ............ 16 Barnard ............ 20 Barnet ............ 24 Bennington ........... 29 Berlin ............ 35 Bloomfield ........... 39 Bolton ............ 43 Brandon ............ 47 Brattleboroiigli .......... 51 Bridgewater ........... 58 Bridport ............ 62 Bristol ............ 66 Brunswick ........... 71 Burlington ........... 75 Castleton . . . . . . . . . . . 79 Cavendish ........... 83 Charlotte ........... 87 Chester ............ 91 Clarendon ........... 99 Colchester ........... 103 Corinth ............ 107 Cornwall ........... Ill Danby ............ 115 Dorset ............ 119 Dover ............ 123 Peter Brown . . . . . . . . . . 123 Stephen Holland ......... 125 James Tute . . . . . . . . . . 127 Dummerston ........... 130 Duxbury ............ 138 Essex ............ 142 Fairfax ............ 146 Fairfield ............ 150 Smithfield .......... 154 Fairlee ............ 159 xiv TABLE OF CONTENTS. Ferdinand ........... 163 Wenlock ........... 167 Ferrisburg ........... 171 Georgia ............ 175 Glastenbury ........... 180 Grafton . . . . . . . . . . . . 184 Granby ............ 192 Guildhall ........... 196 Guilford ............ 200 Halifax ............ 207 Hartford ........... 212 Hartland ........... 216 Highgate ........... 220 Hinesburgh ........... 224 Hubbardton ........... 228 Huntington ........... 232 Jericho ............ 236 Leicester ........... 240 Lemington ........... 244 Lewis ............ 248 Ludlow ............ 252 Lunenburg ........... 257 Maidstone ........... 261 Manchester ........... 265 Marlboro ........... 269 Middlebury ........... 279 Middlesex ........... 283 Milton ............ 287 Monkton ........... 291 Moretown ........... 295 Mount Tabor ........... 299 Newbury ........... 303 Newfane ............ 307 New Haven ........... 315 Norwich ............ 319 Orwell ............ 323 Panton ............ 327 Pawlet ............ 331 Peacham ........... 335 Peru ............ 339 Pittsford 343 Plymouth ........... 347 Pomfret ............ 351 Poultney ........... 355 Pownal ............ 359 Putney ............ 363 Reading ............ 369 TABLE OF CONTENTS. XV Readsboro ........... 373 Andrew F. Phillips ......... 373 Robert Rogers .......... 376 Rockingham ........... 378 Rupert . . . . . . . . . . . . 382 Rutland ............ 386 Ryegate ............ 390 Salisbury ............ 394 Sandgate ........... 398 Shaftsbury ........... 402 Sharon ............ 406 Shelburne ........... 410 Sheldon ............ 414 Sherburne ........... 419 Shoreham ........... 423 Shrewsbury ........... 427 Somerset ........... 431 Springfield ........... 435 St. Albans ........... 439 St. George ........... 443 Stamford ........... 447 Stockbridge ........... 456 Stowe ............ 461 Strafford ........... 465 Stratton ............ 469 Sudbury ............ 473 Dunbar ........... 477 Sunderland ........... 481 Swanton ............ 485 Thetford ........... 489 Tinmouth ........... 493 Topsliam ........... 497 Townshend ........... 501 Tunbridge ........... 506 Underliill ........... 510 Mansfield ........... 514 Wallingford ........... 518 Wardsboro ........... 522 John Walker .......... 522 Waterbury ........... 525 Weathersfield ........... 529 Wells 533 Westford ........... 537 Westminster ........... 541 Wey bridge ........... 546 Whiting ............ 550 Wdliston ........... 553 xvi TABLE OF CONTENTS. Wilmington Windsor . Winhall . Woodford Woodstock Worcester 557 566 569 573 579 583 APPENDIX. Petitions of Inhabitants of New Hampshire Grants to the King, 1766 589 Historical Notes .......... 611 Index. I GRANTS OF VERMONT TERRITORY BY THE GOVERNMENT OF NEW HAMPSHIRE. % vv'v • '’’.'Wi'Sw ,,''i . ’ , \f*t ■'■' cr. -iu»!» -• ^ . j-.vv.T - '«./ . , ' ''ij. (winv^ps ■'■ ■’».•. .• > • st^‘ ^ Va O' ' 0 ;' r . ■ -•'■ ' •- ' i.f: ' ■ ^V^''V- •■ ■ flHgj’' -o./ i"1f- .,•■.• ’Nv''',-y ■■■ ■■'■■“• •■■’/■’„V‘s' ••-- r’-'i' L-t-^ ** ■ -• *• .1 / .<■' ■ -c j • ^ i '* ' . ' y . .; **74 .wv/z>, V . •■• •'.. *;.v« ■ * * >4 , •- Ni - * . ' *■ ■ - - ■<,-■ ‘=3% • m.y 0 ■“ ’ S ' '.-« .i,''!* %■ • N • * Sff^HfcWl.ri — rfO* iS ^ i- r *1, '*£.♦* *<> ► y these l^resents, for us, our Heirs, and Successors, do give and grant in ecpial Shares, unto Our loving Sub- jects, Inhabitants of Our said Province of New-Hampshire^ and Our 8 CHAETEE, EECOEDS. 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 sit- uate, lying and being within our said Province of Neiv- 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 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 Fam- 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 h'airs 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 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 of November next which said Meeting shall be Notified by M^^ Nathaid 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 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. ANDOVEU. 9 ' 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 shad 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 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 twen- ty-fifth Day of December.^ namel}’, 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 1 1 eirs or Assigns, in our Council Chamber in Dortsmoufh 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 Benninc; WENTWOiiTH, Esq ; Our (iovernor and Commander in Chief of Our said Province, the 13“* Day of October In the Year of our Lord CmasT, One Thous- 10 CHARTER RECORDS. 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’’y 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 Wright Nathan Damman Elisha Bill Eliphalet House Gain Miller Benj^ Little Simeon Curtis Freman Ellis Jessee Townsend Cons* Woodward" Orlando Mack Jun*^ Nathan* Dunham John Damman Jon^ S wetland Will“ Swetland Rufus Rude Philip Bell Nath* White Joseph Wright Tho^ Lyman 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 The^® Atkinson Esq Peter Easman Benj^ Emerson Simon Stevens Jacob Sawyer Peter Mors 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 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 Minister of the Gospell & One Share for the Benefit of a school in said Town Asael Clark JoiF Brown Tho® Perkins John Gibbs Jun'’ Will™ Hunt Stephen Hunt JuiP James Simes Joseph Loamer Will™ Downer Orlando Mack David Townsend Thomas Lyman Robert Benet Benony Lomis Will™ Sims Benj^ Attwill Solo man Tupper Ezekel Thomas Mark ID Wentworth Esq John Mills John Rond Stephen Emerson 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'^^ Prov®® of New Ilamps'' Octo'" 13, 1761 Recorded from the back of the Origional Charter of Andover iinder^the Prov® Seal Theodore Atkinson Sec^'y ARLINGTON. ^Province of New-llampshire. *2-81 Arlington GEORGE, the Tiiim), By the Grace of God, of Great—Hritain, Prance and Ireland, King, Defender of the Faith, &c. To all Peraons to ivhom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New Plantation within our saiecemher. 1762 V. Every Proprietor, Settler or Inhabitant, shall yield and ])ay 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 J)ecemhei\ which will be in the Year of Our l^ord 1772 One shillm// 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 J>and; which Money shall be })aid by the respective Persons abovesaid, their Heirs or Assigns, in our Council Chamber in l^orfs- rnouth, or to such Oflicer or Officers as shall be appointed. t<> receive the same; and this is to be in Lieu of all other Rents and Services whatsoever. 14 charter records. Ill 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 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^^ * John Searl Ebenez*' Hunt DocP Samuel Mather Noah Parsons Province of New Hamp*' July 28^^ 1761 Recorded from the Original und the Province Seal — ^ Theodore Atkinson Sec'^ 2-83 *The Names of the Grantees of Arlington (Viz) Moses Kingsley Ebenez’^ Clark Ephraim Parsons Samuel Janes Ebenez’* Pomrv Caleb Strong Israel Rust Timothy Wright Daniel Hosford Hezekiah Jones Hezzekiah Jones John S medley John Beebee Esq Abraham Hollembeck John Dean James Lyman Elisha Searl Nathan Lyman Hezzekiah Wright Ebenez*^ Strong Jonathan Strong Isaac Searl Abraham 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 James Beebee Jonathan Kilburne Jonathan Killburne Jun*^ Benjamin Culver Daniel Cole Daniel Hosford jun*^ Theodore Atkinson Esq Mark Hunks Wentworth Esq Maj'' John Wentworth Sand^ Wentworth Boston Penning 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 for 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 under the Province Seal Theodore Atkinson Sec^'y <» H tn rC h- ^■ut ■£*y ih.*- TTla.gTie.t -E . O • • o re o K d K 3:W; ^'»niu 'iCpO/ to p V «n 5^ AVERILL. *2-389 ^Province of New-Hampshire. Averill GEORGE, the Third, By the Grace of God, of Great-Britiaii, 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 ineer 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 Gov- ernor and Commander in Chief of Our said Province of New-Hamp- shire in New-England^ and of our Council of the said Province ; Have upon the Conditions and Reservations herein after made, given 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 riming 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 AVERILL. 17 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 *2-390 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 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, to- gether with all Privileges and Appurtenances, to them and their respective Heirs and Assigns forever, upon the following Conditions, viz. I. That every Grantee, his Heirs or Assigns shall plant and cul- tivate five Acres of Land within the Term of five Years for every fifty Acres contained in his or their Share or Proportion of Land in said Township, and continue to improve and settle the same by additional Cultivations, on Penalty of the Forfeiture of his Grant or Share in the said Township, and of its reverting to Us, our Heirs and Successors, to be by Us or them Re-granted to such of Our 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 Town Lots, one of which shall be allotted to each Grantee of the Contents of one Acre. IV. Yielding and paying therefor to Us, our Heirs and Succes- sors for the Space of ten Years, to be computed from the Date here- of, the Rent of one Ear of Indian Corn only, on the twenty-fifth Day II 18 CHAETER RECORDS. 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 twen- ty-fifth Day of Decemher. namely, on the twenty-fifth Day of Decern- her., which will be in the Year of Our Lord 1773 One shilling 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- 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 Pro- ince 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 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 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 Natffi Barlow John Sanford Benj^ Betts Hezekiah Burr Philip Burit Will™ Greene Zalmon Read Steph“ Sanford Tho^ Perry James Barlow SteplR^ Meade Lemuel Sanford Ezekiel Sanford Theo^^® Hull Sam: Hungerford Eben" Williams Ephr™ Jackson Nath : Bartlett Gershom Morhousej*’ Lemuel Sanford David Betts Seth Sanford Sam^ Smith Eben' Greene Joseph Adams Jos^ Sanford Jun*^ Rich‘S Allison Jabez Barlow Oliver Sanford Sam : Averill Hezekiah Sanford Seth Hull Tho® Rouland Sam^ Cornwell AVERTLL. 19 Rich^ S6[iner Gurdon Merchant Peter Fairchild Reuben Booth Joshua Hall JuiF Seth Hall Jun^ James Hull David Lyon Will”^ Hawley And'^ Fairchild Simon Couch Jun’^ Tho« Gold And"" Pacthen Asa Norton Joshua Hall James Gray Zalmon Hill Benj''^ Fairchild Hon: John Downing Esq Hon: John Temple Esq L G RiclH Wibird Esq Jos: Newmarch 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 societ}^ 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 T Atkinson Jun’^ Sec^'^ Prov® of New Hamp*’ June 29^** 1762 Recorded from the Back of the original Charter of averill under the Pro'^ Seal T Atkinson Jun" Sec^^ * CHARTER RECORDS. BARNARD. ^Province of New-Hampshire. GEORGE THE Third, By the Grace of God, of Great-Britaiu, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New Plantation wdthin 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 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 New-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: Aud further, that the said Town as soon as there shall 20 * 2-73 Bernard BARNARD. 21 be Fifty Families resident and settled thereon, shall have the Lib- erty 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 *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 Town Officers, agreable to the Laws of our said Province, shall be held on the first Tuesday of September Next which said fleeting 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 Mai'ch annually. To Have and to Hold the said Tract of Land as above expressed, together with all Privileges and Appurtenances, to them and their respective Heirs and Assigns 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. 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. 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 Sj)ace of ten Years, to be comj)uted 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 lawfull}^ 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 Penning 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 ^ Theodore Atkinson Sec'^ *2-75 *The Names of the Grantees of the Township of Bernard * William Story Boston Josiah Fairfield Wenham 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*’ D« Thomas Anderson D« Jeremiah Saintfair D° Jon^ M^far D° Jonas Jonathan D« James Hollowell D° Richard Champny Boston Thomas Bently D° Joshua Bently John Delarue Zebulon Grice D° Ebenez’’ Pemberton Bost“ Icabod Inkester D« Joel Bellman Peter Curtis D° Thomas Kirk D« Joseph Stoneham D° BARNARD. 23 W“ Dodge Ipswich W“ Dodge jun'' Ipswich Isaac Dodge D« Ismael Tarbox D« Mathew Fairfield Wenham Tobias Fish Wenham Isacker Fish D« Isaac Longfellow Boston Robert M^mellon Boston Isaac Dickman D« Elias Thompson D« Benj^ Fairfield Wenham Isaac Bucknam Boston Benj^ Goldthwait Boston John Box D° John Box jun’’ D« Partrick Burt Boston Elisha Hains DO John Edward D« Joseph Webb Do Arthur Abbot D*^ John Vaughan DO Joseph New march Esq D« Daifi^ Warner Esq Do Jonathan Love well Esq Sam^^ Sherburne Esq George Jaffrey Esq Rev*^ Anthony Wibird Thales Greenwood John Wendall James Macdonnough Hunking Wentworth M' Rich’^ Emery & 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 Proviace Seal Theodore Atkinson Sec'^ 24 CHARTER RECORDS. Recorded from the Back of the Original Charter under the Prov- ince Seal this 17*^ July 1761 Theodore Atkinson Sec^^ BARNET. * Province of New-Harapshire. GEORGE, THE Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know Ye, that We, of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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-E^igland and of Our Council of the said Province; Have upon the Condition^ 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-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 three equal Shares, all that Tract or Parcel of Laud situate, lying and being within our said Province of New-Hampshire^ 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 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 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 *3-54 Barnett BARNET. 25 of Six Miles Square — And that the same be, and hereby is Incorpo- rated into a Township 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 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 *3-55 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 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. 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 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- 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 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 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 Po7'ts- 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 SixW 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 SepU 16*^ 1763 Recorded from the Original Charter under the Province Seal T Atkinson Jun*‘ Sec'^ *3-56 *The Simons Stevens William Jennisson Enos Stevens Elijah Williams Thomas Furber Joseph Stevens Nathan Willard David Stone Names of the Grantees of Abijah Willard Sterns Lemuel Hastings John Hastings Samuel Stevens William Grimes Samuel How Phineas Stevens Samuel Hall Barnet Viz Nathan Baldwin Abel Willard Levi Willard Thomas Sterns Jun’’ David Brewster Robert Lavit Fowle Henr}^ Quincy Daniel Fowle BAENET. 27 Joshua Willard Stephen Jones Elijah Alexander Timothy Taylor Willard Stevens Samuel Marble William Smeed Joseph Hammond Benjamin Melvin Abijah Willard Jon' John Blunt Fairbanks Moore John Odiorne Joel Stone Jonathan Brewer John Searls John Ellis Ephraim Adams John Gould Mathew Livermore John Peirce Thomas Sterns Stevens Daniel Jones Henry Appleton Meshech Bell Sen*" Samuel Hobart Elijah King Joseph Stevens JuiP Thomas Davis Samuel White more Thomas Blanchard Jeremiah Hall Simons Stevens Jonathan Hammond Oliver Fairwell Benjamin Hall Daniel Odeorne Oliver Willard Benjamin Bell Sen' John Card The Hon^^® Theod' Atkinson Jun' NatK Barrel! & William Temple His Excellency Benning Wentworth Esq 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 — I Esq'^ a Tract of Land to Con- Province of New Hamp' Sept' 16*^ 1763 Recorded from the Back of the Original charter under the Prov- ince Seal T Atkinson Jun' Sec'^ 28 CHARTER RECORDS. Province of New Hamp' SepP 16^^ 1763 Recorded from the Back of the Original Charter under the Prov- ince Seal T Atkinson Jun*" Sec^^ BENNINGTON. 29 BENNINGTON. ^Province of New Hampshire *1-47 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 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 wliich 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 *1-48 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 first 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 Majest}^ 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 carefullj^ 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 *1-49 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 monev Shall be paid by the Respective Persons above S^ thier hiers 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 or Services whatsoever In Testamony w'hereof 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'^ Record the 11^^ of Jan"^ 1749 Theodore Atkinson Sec'^ William Williams Ezeck Johnson David Pixley Benj" Dreadnot John S* Clair Edward Longstaff Names of the Grantees Hugh Morrison John McHarris Samuel Kingston Jacob Cooper Symon Diamond Eph™ Williams Jun" John Clearing Josiah Williams Elijah Williams jun' Samuel Robinson Josiah Williams jun' W“* Williams jun^ 32 CHARTER RECORDS. Nath^^ Sparhawk Simon Sharp John Hamond Sam^^ Taylor Tho® Chelters John Perkins Timothy Knox Michael Colbey *1-50 Thomas Williams Thomas Walkup*Soloman Williams jun" Israel Williams Joseph Patterall ^ Joseph Wood Nahum Humphreys jun*' John Legonier Aron Wire Sam^‘ Stanfast Charles Doolittle John Calhoori Richard Wibird Sampson Sheafte William Sabens Fortunatus Hunt Thomas George Peter Diamond Sam^^ Smith Ministers Penning Wentworth Penning Wentworth John Wentworth George Walton Clern^ March Thomas Pell Richard Jennes John Gage Attest' Theodore Atkinson Sec'^ John Williams John Putterworth Thomas Rich Theodore Atkinson John Downing School Joseph Simpson Foster Wentworth John M^murphy Thomas Walingsford Entred & recorded According to the Original this 11**^ Jan'^ 1749 Theodore Atkinson Sec'^ A Plan of A Township in his Majesties Province of New Hamp- shire on Melloomscock River Tw^enty miles East of Hudson’s River & Six miles North of the Province Line — o I (/> < 5 ^ 3 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 Pass John Hooker Ezekail Foster & Sam'^ Calhoon Chain- BENNINGTON. 33 men in Pursuance of an order from his Excelency Benning Went- worth Esq Governour of Said Province to Coll William Williams Lying Six miles North of the Province Line that was run by IVP Richard Hazzen between Said Government and the Province of the Massachusetts Bay and Twenty Miles East of Hudsons River (Viz) begining at a Crotched Hemlock Tree Marked W : W : Six miles Due North or at a Right Augle 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 thrd the whole following Survej^) and from Said Hemlock Tree W : 10*^ North four Miles to A Stake & Stones and from Said Stake & Stones North East Six Miles to a Stake & Stones *from thence *1-51 E: 10'^ South Six miles to A Stake & Stones and from thence South 10^ West to A Stake & Stones and from thence West 10^^ 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’^ Cal boon 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® (’oiincil of New Ham[)shire in America unto Coll W™ Williams & Cithers Jan’y 3‘^ 1749 As it is to be Plotted by a Surveyer & Chaiji 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 — In Portsmouth Jan'y 10^** 1749 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 s'* 'rownship III 34 CHARTER RECORDS FQ n V c C Sv, < * ^ 8- i \ f E> 4« -< >• ^ t V ^ " S C,^ - i s 2 P :s tv- *) - f r c5 M f < > ': < > ^ O' ? >. •y ^ i •< 4« s 1 i •n W *r « o C< •r 1 L PK. ,x. ■c 2 S ~5 to ^ « r tf :'•< '5 S s> S £ F 2 ■A R > fa S m XT *: EX o 1 •> ^ > 5* f • • ^ C ^ < V o £ -E. 3 C 'S .5 ^ >» -c > t ~ « ’< '1 S^ c 1 ^ ^ ■< . « S -o o %. 0 1 - 1 S < i £ n to 1 to 1 /> •* f-> 3 » a ■ ^1 f 5K/ / CO / ^ r r -K ) \A^ T \ ^ s 3' < n **> < , « ? -« ~s - „2 S? ” ** « 4 ] CO ~ c -'•/ ^ k \ '' \ 1 — W O K ^ ' / £ *> 1 O ; 4 t < ? 1 ,K H ^ r- 4 § ^ ,r - ' 1 - 2 ^ •s. \J ^ <) 1/? . ' I"' '* £ ^■S ° *a i 7 £ : i ! ;' ■ - *>• h U - '• % < \ ^ ;? _M^.. ^ ! rq L A ^ .5 t; ^ '5 *> S' w i4 S -*t ~ H V 3 $: s 9' ^ J* '• s’ N O c 1 'C e V ^ « K *< ^ t ;;^ lO S 1 i l» ! ^ fv <55 S' ' 2 <4 " •? 9 i. £ * 1 . £ o'5 •< ^ - 1 K 1 ^ V. 1 I ^ - i 1 «i 5 '' -*.*•* 5 'w “V 'iS <: 3 •■i. 9 1 • « I 2 e ^ >1 ^ 1 r k} »«^ ^ «<«' li ^ 5 i « « Theodore Atkinson Foster Wentworth W“ Williams Entred And Recorded this Day of Jan^y 1749 Theodore Atkinson Sec*’> Agents for j® Grantees BERLIN. 35 BERLIN. * Province of Ne vV-Hampshire. ^2-473 P : S : Berlin 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 Neiv Planta- tion within onr said Province, by and with the Advice of onr Trusty and Well-beloved Benning Wentworth, Esq ; Our Governor and Commander in Chief of Our said Province of New-Hampshire, in New-Encjland^ and of our Council of the said Province ; Havt:, 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 Nenv-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-P[ampshire^ 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 Moretown at the southerly side of Onion or French River, from thence Easterly u]) 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 by said Moiet Esq’"® John Nelson > Esq"® Hs Wentworth ) Theo: 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 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 Hamp" June 8^^ — 1763 Recorded from the Back of the original Charter of Berlin under the Pro^ Seal 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 T Atkinson Jun" Sec"^ BLOOMFIELD. 39 BLOOMFIELD. ^Province of New-Hampshire. ^2-377 Minehead GEORGE, the Third, By the Grace of God, of Great-Britaiii, France and Ireland, King, Defender of the Faith &c. To all Pe^'sons to tvhom these Presents shall come^ Greeting. Know ye, that 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 Penning 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 to Our other Gov- ernments, and to their Heirs and Assigns for ever, whose Names are entred im 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 sciuare, 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 Easterlv 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 iqi Connecticut River bounding uj)Oii said River so farr as to make Six Miles u[)on a Streight Line, thence carrying that breadth of six Miles North ^\T^sterly so farr as that a Parralel line with the streight Idne afores'‘ will make the (Con- tents of Six Miles S(puire — And that the same be, and hereby is Incorporated into a 'Fownship by the Name of Minehead And the Inhabitants that do or shall hereafter inhabit the said Township, are hereby declared to be lAifranchized with and Intillcd to all and every the Priviledges and Immunities that other d'owns within Our Province by Law t^xercise and ICnjoy: And fnrthei’, 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 ^opened and kept one or more Da}'S in each Week, as may be thought most advan- tagious to the Inhabitants. Also, that the first Meeting for the Choice of Towm 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 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 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 Towmship, 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 wdthin 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 l^and 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 only, on the twenty-fifth Day of BLOOMFIELD. 41 December 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 pa}^ unto Us, our Heirs and Successors yearly, and every Year forever, from and after the Expiration of ten Years from the abovesaid twenty-fifth Day of 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 ; Oiir 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 Juifi Sec"^ Province of New Hamij' June 29‘^‘ 1762 Recorded According to the Original Charter under the Pro’^ Seal T Atkinson JuiP Sec*^^ *The Names of the Grantees of Minehead Viz ^'2-379 Rev^Noah Waddams Rev^^ Elijah Sill Rev^^ Silvanus Osburn Auger .ludson Elisha Mills Sand .Jones David Doldwin Jun’’ Medad Wrirown Ezekiel Wright John (biin’ing IV William Kyes I>enj“ Shattock juir John Fox Aaron Davis Ste})hen Ib-own .Joseph Fuller David Veners John Larnpson Daniel Pond Boaz Brown Silas VVetherbee William Farr Samuel Pool David Munro\v Phinehas Wilder Nehemiah Fuller Aaron Hrown Amos Laiiqison 50 CHARTER RECORDS. Silas Lan]])soii Elipbalet Fales Peter Wright Eph”^ Brown Josiali I m wood Aaron Brown Benj^ Robins Benj^ Powers Ezekiel Powers Titus Salter Thomas Gibbs Benjamin Read Timothy Hale Nath" Fellows Nathan Chase Joshua Wright Nath^^ Russell Esq Thomas Sawyer Elijah Powers David Spafford David Fales Josiah Powers jun'’ Asa Holyest Tilly Wilder William Russell William Frye Aaron Brown jun’’ Ezekiel Powers Silas Brown Theodore Atkinson Esq Joseph Newmarch Esq Eph™ Sherman Eph*" Sherman jun" William Shattock 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, 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 Hampshire Nov" 3. 1761 Recorded from the back of the Origional Charter of Neshobe under the Province Seal — Attested Theodore Atkinson Sec"^ BKATTLEBOROUGH. 51 Province of New Haraps' Nov*' 3, 1761 Recorded from the back of the Original Charter of Neshobe under the Province Seal Theodore Atkinson Se'’^ BKATTLEBOROUGH. *1-181 Province of New Ilainpsliire 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 P>rattleborrough Greeting See Page (223) Know Ye that We of onr Sj)ecial (irace certain more Time given Knowledge & mere motion for the Due Encour- agement of Settling A New JMantation within our Said Province liy & with the advice of our d rusty vfc well beloved Benning \\ entworlh l^S(j our Governour and Com’ander in Chieff of our Said Province 52 CHARTER RECORDS. of New Hampshire in America and of our Council of the 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 Ever 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 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 Governours 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 runs from thence six miles or thereabouts to the South East Corner 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 the 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 10^ North Sixty 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 Previledges & Imunitys that other Towns within our s'* Province BK ATTLEBOROUGH . 53 by Law Exercise & Enjoy and further that the 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 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 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 *1-188 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 Townshif) 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 tlie 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 Penning 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'^ Entred & recorded According to the Original Under the Prov Seal this 27^^ Day of December 1753 Theodore Atkinson Sec ^ Name's 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, William Bowls, Oliver Willard, Sampson French, Stephen Palmer, Daniel Printice, Benjamin Lynde, Andrew Oliver jun', Cornelius Woodbury, William Willard, Samuel Allen, Joseph French, Stephen Pal m er jun^ Caleb Prentice, Edward Marritt jun’’, Abner Hasey, Thomas Blanchard, Thomas Blanchard jun", Jacob Fletcher, Samuel Searles, Samuel French, • Sampson Willard, Moses Wright, William Fessenden, William Barrett, Ebenezer Stedman, Benjamin French, BKATTLEBO HOUGH. 55 Oliver Coleburoe, Jeremiah Colebiirne, Peter Powers, Stephen Powers, Daniel Emerson, William Laurence, Abel Laurence, Mathew Livermore, Theodore Atkinson, his Excellency Penning 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 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 — Also his Maj^ys Fort Dummer 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 Brattleburongh the 27 tb ])^y Qf December 1753 Theodore Atkinson Sec'^ Taken from the Plan on the Back of the , Charter of Brattlebur- ough this 27^^‘ of December 1753 Theodore Atkinson Sec'^ 56 CHARTER RECORDS. [Brattleboro Charter Renewed, 1760.] *1-223 *ProviDce of New Hainp" Brattlebiirougli LeDgtbned Out &c^ 'I Prov Seal )> j ) George the Second by the Grace of God of ) Great Britain France & Ireland King De- fender of the Faith &c^ To All People to whom these Presents Shall come Greeting Whereas We of our Special Grace & mere Motion for the due Encouragement And Set- tling of a New Plantation within our Province -V 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 Impedi- ment shall cease Now Know Ye that We being Willing to Promote the End Pro- posed have of our Further Grace & Favour suspended our Claim of the 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 wdth 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’’^ BRATTLEBOROUGH. 57 Frov of New Hamp’’ Recorded according to the Original under the Province Seal the 12‘^ Day of June 1760 Theodore Atkinson Sec’^y [Brattleboro Charter Renewed, 1761.] Province of New Hampshire ^1-288 Brattleburough George The Third by the Grace of God of . Great Britain France & Ireland King Defender of the / faith &c- ~ i To all whom these Presents shall come Greeting ^ Whereas our Late Royall Grandfather King George the Second of Glorious Memory did of his Special grace and mere motion for the Encouragement of setting 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 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 A hum- bly Sup]dicated 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 tliat we being willing to Promote the End Proposed have of our Further Grace & Favour Susf)ended our Claim 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 tlie Conditions Mat- ters A: things by them to be done wliich 'rerm is to be Benewed An- nually if the same Impediment Remains untill our Plenaiy Instruc- tions shall be Iteceived Relating to the Incident that has Prevented a Compliance with the said Charter According to the Intent A; meaning of the same In 'Pestiinony whereof we have Caused the Seal of our said Province to be hereunto Allixed Witness lienning Wentworth 58 CHARTER RECORDS. Esq" our Governour aiul Commander in Cheif of our Province afore- said the day of July iu the Year of our Lord Christ 1761 and in the first Year of his Majestys Reign B Wentworth By his Excellency’s Command with Advice of Council Theod" Atkinson Se"y Prov® of New Hamp’^ 1761 Recorded from the original Theodore Atkinson Sec"^ BRIDGEWATER. ■^Province of New-IIainpshire. GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to ivliom these Presents shall comey Greeting. Know ye, that We of Our special Grace, certain Knowledge, and ineer 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-Englanch 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-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 Seven equal Shares, all that Tract or Parcel of Land situate, lying and being within our said Province of New- Hamp shir ey containing by Admeasurement, twenty Eight Thousand AcreSy which Tract is to contain Somthing then Six miles and one halt 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 ^2-65 Bridgewater BRIDGE WATER. 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 South 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 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 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 ^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 I^and within the Term of five Years for every fifty vVcres contained in his or their Shai-e or Pr(>portion of Land in said 'rownshij), 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 d'ownshi]), and of its reverting to Us, our Heirs and Successors, to be l)v Us or Them Ke-and as above expressed, together with all Privileges and Ap])urt[inces, to them and their res[)cctive Heirs and Assigiis forever, upon the following Conditions, viz. I. d'hat every Grantee, his Heirs or Assigns shall plant and culti- vate five Acres of Land within the d'erm of live 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 effectuall}^ 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 tor 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 Lleirs 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 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 Fleirs 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 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'^ BRTDPORT. 65 Province of New Hamps*' Octo' 10^^ 1761 Recorded According to the Origional Charter under the Province Seal 19 Theodore Atkinson Sec^ *The Names of the Grantees of Bridport (Viz) *2-239 Ebenez' Wiswall James Carlyle Elisha Smith James Brown Luke Brown Thomas Stearns Jun Edward Payment Ephraim Wheeler Arch^^^ Campbell James Tilford Joseph Bill John Fisk 2^ Jacob Smith Ty rus Rice Samuel Rice Benj''^ 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 NatlJ Moore Will™ M’Farland Adonijah Rice Joseph Hastings Nath* Haring ton 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 Goulding Palmer Goulding Joseph Newmarch Esq James Nevin Esq John Wason JuiT 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. Province of New Hamps’’ Octo' 10^^ 1761 Recorded from the back of the Origional Charter of Bridport under the Province Seal Theodore Atkinson BRISTOL. *2-373 ^Province of New-Hampshire. Pocock GEORGE the Third, By the Grace of God, of Great-Britian, France and Ireland, King, Defender of the Faith, &c. To all Persons to ivhom these Presents shall come^ Greeting. Know Ye, that We of Our special Grace, certain Knowl- edge, and meer Motion, for the due Encouragement of settling a New Plantation within our Said Province, by and with the Ad- vice 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 BRISTOL. 67 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 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 Incorporated 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 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—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 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 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 Towm- 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 here- after shall be Enacted. III. That before anv 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 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 Money shall be paid by the respec- tive Persons abovesaid, their Heirs or Assigns, in our Council Chamber in PorUmouih^ 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 Renting Wentworth, Esq: Our Governor and Commander in Chief of Our said Province, the 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'^ Province of New Hamp^ June 26*^^ 1762 Recorded According to the Original Charta under the Province Seal T Atkinson Juffi Sec^^ *The Names of the Grantees of Pocock (Viz) Sam^ Averill Sam^ Hungerford James Tripp *2-375 Zeb" Seaman Francis Nash Albert Baker John Hallock Rob‘ Croocker Steph" Field Benj'^ Clapp Elnathan Hall Jos^ Cornwell Theo^‘* Anthony James Parsons James Bowne James Fairlee Jun'^ Will'" Field Wynant Vanzandt John Burling Edw'' Burling Jun^ John Parish Edw‘‘ Laurence Hon Sam^ Willis Jos^ Burr Uriah Field Jos^ Sherwood John Cornell John Tripp Elias Palmer Seth Hall Rich*' Titus John Lawrence James Fairlee Nich® Anthony RoU Fairlee Francis Field Sam^ Lyon Josh^ Hutchings Edmond Brown Will"' Croocker Silas Mead Daniel Tooker John Clapp John Keese Sam^ Willets Jos’' Underhill Sam’ Franklin Will'" Kenedy Tho® Franklin Jun'' Will'" Field Jun'' Jos*' Parsall Jos*' Laurence Richardoon Cornwell Henry Hedar Henry Bogert Daniel Parish Towns'’ Parish John Franklin Caleb Hyatt Zeb" Seaman Jos’* Newrnarch Esq James Nevin Esq Will'" Temple Esq Cap’ Geo: Frost 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 T Atkinson Jun’' Sec*^^ U 0 Province of New Hamp’^ June 26 1762 Recorded from the Back of the Original Charter under the Pro- vince Seal ^ T Atkinson Jun’^ Sec''^ BRUNSWICK. 71 BRUNSWICK. ^Province of New-Hampshire *2-265 Brunswick GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New Planta- tio7i 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 Seventy equal Shares, all that Tract or Parcel of Land situate, lying and being within our said Province of New-Hampshire^ 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 Miles 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- ciit River to the bounds first above Mention’d And that the same be, and hereby 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 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 *2-266 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 Jsh)tify 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 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- her., which will be in the Year of Our Lord 1772 One shilling Proc- lamation Money for every Hundred Acres he so owns, settles or possesses, and so in Proportion for a greater or lesser Tract of the 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- vince to be hereunto affixed. Witness Penning Wentworth, 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- 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^y 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 Abijah Hubbell John Bostwick David Calhown Natffi Slicock Daniel Terrell Reed Ferriss Jesse Bastwick Eliphalet Whittlesey Zadock Clark Benj“ Seeley Will"' Barns Isaac Bold win Abell ('amp James Barns Jabez Warner Jethro Hatch ■ John Brinsmead Jacob Kene Sam^ Shelton John Barns Israel Noble Natlfi Bosworth Beuj'^ Farriss Jun*' Natlfi 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 Gurne}’^ Seth Sherwood James Potter Asael Tryon Jonah Todd NatlJ Ruggl es Steph" Barns William Kenedy 74 CHARTER RECORDS. Alex*^ Steward Isaac Buck Elias Lord Nath^ Sherburne John Downing Esq Ephriam Gutherie Elijah Sill Dan Towner Benj^ Hallock Sam^ Averill Thomas Kenne Moses Averill John Whittelsey Mark Hunk® Wentworth Esq Park Beeman Nathan Hawley 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 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 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"^^ 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, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Persons to whom these P resent shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New Planta- tion within our said Province, by and with the Advice of our Trusty and Well-beloved Benning Wentworth, Esq, Our Governor and Commander in Chief of Our said Province of New-Hampshire in New-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 Land situate, lyiug and being within our said Province of New-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 Office, 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 upon 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 Incor])orated into a Township by the Name of Burlington And the Inhabitants that do or shall hereafter inhabit the said 4’ownship, are hereby declared to be En- franchized with and Intitled to all and every the Priviledges and Im- munities that other Towns within Our ITovince 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 RECORDS. 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. 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. 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 pa^^ment to be made on the twenty-fifth Day of December. 1763 V. Every Proprietor, Settler or Inhabitant, shall yield and pay unto Us, our Heirs and Successors yearly, and every Year forever, BURLINGTON. 77 from and after the Expiration of ten Years from the abovesaid twen- ty-fifth Day of December^ namely, on the twenty-fifth Day of Becem- which will be in the Year of Our Lord 1773 One shilling Procla- mation Money for every Hundred Acres he so owns, settles or possesses, and so in Proportion for a greater or lesser Tract of the said Land; which 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- 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 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 juffi Joseph Udill Minne Suydam Nicholas Townsend Thomas Alsop Thomas Frost Zebulon Frost Harman Lefford John Wright George Pearsall John Birdsall Jun'’ Laurence Fish Rich'* Searnon Nathan Seaman JuiU Israel Seaman Rich'* Ellison jun*^ Tunis Wortman Stephen Willis John Birdsell Samuel Jackson John Whitson John Wright juiT Jacobus Suydam Samuel Van Wyck Thomas Pearsall jun’’ William Frost juiU William Cook Thomas Jackson Daniel Voorhers John Wortman jun*' Jacob Kerbee John Whitson the 3'* Morris Searnon Rich'* Jackson juiU Jacob Seaman SeiF 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 15011]*^ 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 H® Wentworth > 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 Hamp’^ Recorded According to the Original Charter under the Province Seal. T Atkinson Jun’^ Sec’^^ CASTLETON. 79 ProYince of New Hamp’^ Recorded from the Back of the Original Charter under the Prov^ Seal T Atkinson Jun’^ Sec’^y CASTLETON. ^Province of New-Hampshire. *2-205 Castleton GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling 2 , 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 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 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 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 *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 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 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 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 Penning Wentwokth, 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 SepP 22^^ 1761 Recorded According to the Original Charter under the Province Seal AttesP Theodore Atkinson Sec^^ *The Names of the Grantees of Castleton Viz — *2-207' Samuel Brown John Willard Josiah Jones Eli jail Williams Jacob Cooper Isaac Brown Isaac Vanduson Josiali Jones jun’’ Israel Dewej* Timothy Wood bridge Stephen Nash John Taylor Joseph Wood bridge James Willson Isaac Gorfield Elijah Willson Benj’^ Willard iVIathew Cadwell Will'" Kennedy Samuel Brown jun'' Hendrick Burgot Daniel Haymond Abel Rowe Samuel Lee Jonathan Nash Isaac Laurence jun'' Josefih Allen Elijah Prown Jose[>h Pattinson VI Azaiiah Williams Elihu Parsons David Pixley Stejihen West Isaac Davy Coffe Van can k J()se})h Willard Aaron Sheldon Jon'^ Pixly John Chamberlain Abner C’laj)p Daniel Allen Solomon Glesson Moses Pigsley 'rim" Woodbridge jun' Ste|)hen Nash jun' 82 CHARTER RECORDS. John Chadwick Sam^^ Jackson Samuel Robinson Benj''^ A Ward M H Wentworth Wiler Davidson Isaac Davis Benj"^ Warren Zach: Foise Caleb Blodget Esq Will"' Thornton John Davidson Mathew Thornton Joshua Warren juiE John Burgot Thomas White Joseph Newmarch Esq James Eurguson James 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''^ Recorded from the Back of the original Charter of Castleton under the Pro’^ Seal Theodore Atkinson Sec'"^ CAVENDISH. 83 CAVENDISH. Cavendish ^Province of New-Hampshire. GEORGE, THE Third, "^ 2-253 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^ Greeting. Know }^e, that We of Our special Grace, certain Knowledge, and Meer Motion, for the due Encouragement of settling a New Plan- tation within our said Province, by and with the Advice of our Trusty and Well-beloved Benning Wentworth, Esq; Our 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 eutred 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-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. Viz. Begin- ing at the North Easterly Corner of Flanistead from thence Riming 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 I>/udlow 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 live Miles to the First bounds above Mentioned — And that the same be, and hereby is Incorporated into a 'Fownship by the Name of Cavan- dish And the Inhabitants that do or shall hereafter inhal)it the said Township, are hereby declared to be Enfranchized with and Intitled to all and every the Priviledges and Immunities that other d’owns within Our ITovince l>y 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, shall have the Liberty of holding Two Fairs, one of which shall be held on the And the other on the annually, which Fairs are not to continue longer than the respective following the said and that as soon as the said Town *2-254 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 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 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 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 Towm- 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 CAVENDISH. 85 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 twenU^-fifth Day of December^ namely, on the twenty-fifth Day of December, 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 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 IQth q£ 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 Atkin.son 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 Amos Kimball Phineas Steward Benj'^ Steward Will'" Henderson Ej)h'" Kimball Edward Scott Eph'" Whitney .Jacob Gold Dan* Steward Nehe"*' Fuller Richard Tavlor %/ .Jon" I.,eavet David Sterns .John I.,eavet .John Muzzy Mesliech Weare Esq David Taylor Benj" Whitcomb David Goodridge Sam* Hunt .John Demary .Josiah Bayly Timo^' Bankrupt Ste))h" Boynton Sam* Read .Jun'' Aaron 'I'aylor Abijah Stearns .Jon" Witherley Andrew Spear (.’alel) Willard 7\nd" Gardner .Jos*' Webster .John Ihirry of y® I Caleb How of Cavendish (Viz) *2-255 Tho® Dutton Levi Stiles William Moffat t Peter Page Simon P)Uttler .Jon" Willard Phillip Goodrich .Jacob Gould .JuiU .James Dascomb Nath* Hastings Nath* Hovey .John .Jennison .James Hovey .John Webster I.(evi \\T*l)sler Mains .Josiah Webster Oliver Willard 86 CHARTER RECORDS. The: Atkinson Esq’^ Joseph Nevvmarch Esq Henry Hilton John Muzzy Jun’^ Tho® Muzzy Dan^ Fowle Sam^ Evans John Fowle Jacob Kent John Noble Sam^ Plummer Benj^ Heath James Emerson 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 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 Eecorded According to the Origional Charter of Cavendish under the Pro® Seal Attested Theodore Atkinson Sec*'^ Ss r* . (A CHARLOTTE. 87 Province of New Hampshire Octo^ 12*^^ 1761 Recorded from the back of the Origional Charter of Cavendish under the Province Seal — 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 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 WelFbeloved Penning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province of New-Hampshire in Nexv-Enrjland^ 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-Kam'psh%re^ 2 iwiS. 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 Land situate, lying and being within our said Province of New-Hampshire^ con- taining by Admeasurement, Twenty Three Thousand & Sixty 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[)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 Secretarv’s Ollice, and hereunto annexed, butted and bounded as follows, \lz. Bigining at a Marked 'Free standing in tlie Notherly Side Line of the Town- ship of Monkton thence riming West about d’wo Miles A an Half by Monkton to the Nortli Westerly Corner thereof which is also the North Easterly (Joiner of Ferrissburg A from thence about Four Miles by Ferrissburg aforesaid to Lake C’hainplain then begining again at the first .Mentioned Marked 'Free A ruiiing from thence 88 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 Intitled to all and every the Priviledges and Immunities that other Towns within Our Province by Law Exer- cise and Enjoy: And further, that the said Town as soon as there shall be Fifty Families resident and settled thereon, shall have the Liberty of holding Two Fairs, one of which shall be held on the And the other on the annually, which Fairs are not to continue longer than the respective following the said and that as soon as the said Town *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 IMeeting 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 b}^ additional Cultivations, on Penalty of the Forfeiture of his Grant or Share in the said Township, and of its reverting to Us, our Heirs and Suc- cessors, to be by Us or Them Re-granted to such of Our Subjects as shall effectually settle and cultivate the same. 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 auy 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 wdiich 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 the twenty-fifth Daj^ of December., which will be in the Year of Our Lord 1773 One shillmg Proclama- tion Money for every 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 wdiereof w^e 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 2T^ Day of June In the Year of our Lord Christ, One Thousand Seven Hundred and Sixty Tw'o And in the Second Year of Our Reign. B Wentworth By His Excellency’s Command, With Advice of Council, T Atkinson JuiU Sec'"^ Province of New Hamps*' June 2T^ Recorded According to the Origional Charter under the Province Seal — T Atkinson JuiP Sec''^' *The Names of the Grantees of Charlotta *2-35d Benj'^ Eerriss Josiah Akin Lott J'rip John Cromwell John Wing Wing Kelly Anth*' 'rrip[) Sam* Coe Jon“ Akin Daniel Wing David Akin JuiU John Iloag Merch* Reed Eerriss Nehe"*' Merritt Elias Palmer (ieorge Soule Benj“ Eerriss Jun'^ Elihu Wing Tim" Dakin John Hoag the 2'* Zeb" Eerri.ss Abr'" Jliomas David Palmer Idijah Doty 90 CHARTER RECORDS. Peter Palmer John Hitchcock Jedediah Dow Nath^ Potter Jnn’^ Daniel Merritt Dobson Wheeler Will”* Field John Burling Tho® Franklin JuiF Isaac Corsa Joseph Ferriss Dark Chase Josiah Bull John Brown son Enoch Hoag Rob‘ Southgate Nehe‘*^ Merritt J*^ Sam^ Browne Isaac Martin John Franklin Sam^ Franklin Elijah West Joseph Ferriss Jun* Josiah Bull Jun*" JoiP Dow Steward Southgate John Southgate Steph” Noble Joshua Del apian e John Laurence Walter Franklin James Franklin Rob*^ Caswell David Ferriss Tho® Darling Patrick Thacher Hon: John Temple Esq L: G Theodore Atkinson Esq Mark H® Wentworth Esq John Nelson Esc{ George Frost 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 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 — T Atkinson Jun*^ Sec*’^ CHESTER. 91 Province of New Hamps’’ June 24, 1762 Recorded from the back of the Origional Charter of Charlotta under the Province Seal — T Atkinson Jun^ Sec’^^ CHESTER. Trovince of New Hampshire. * 1-198 Flamstead George the Second by the Grace of God of . . Greate Britain 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 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 Benning Wentworth Esq our Governor & Com’ander in Chieft 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 Maj*^-'® 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 S(piare & 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 P)Utted A bounded as follow’s (Vuz) Begining at the North Westerly Corner of Rockingham a Townshii) Lately Granted A Lying on the West side of C4)nnecticut River and from said North Westerly Corner to Extend Due West Six Miles from thence to run North 4'en Degrees East Six Miles and then to 'rurn off and run due East Six miles Then to Turn off again Run South 4'en Degrees West 92 CHARTER RECORDS. six miles to the North West Corner of Rockingham afores'^ and that the Same be & hereby is incorporated into A Township by the Name of Flainstead and that the Inhabitants that do or Shall here- after inhabit said Township Are hereby Declared to be Enfranchized With & Entituled to all & everv 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 herebj’ 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 every 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 & obtaiud 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 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 CHESTER. / 9B Proprietor Settler or Inhabitant Shall Yeild & Pay unto ns our heirs & successors Yearly & and Every 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 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 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 In Testimony hereof We have Caused the Seal of our Said Province to be hereunto affixed Wittness Benning Wentworth Esq our Governor and Com’ander in Chieff of our Said Province the Twenty Second Day of EeD’^' 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 xVdvice 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, Luke Brown, Samuel Dunkin, James Hambleton, Jacob Holms, JerenY Rice, Isaac Sterns, Cornelius Stowell, Ebenezer Sterns, Jonas Bice, John Bickey, Jeremiah Beath, John Starns, James Carlile, James Stoodley, Daniel Haywood j Ebenez/ Carlile, Alexander Clark, William Clark, David Bellows, Mathias Stone, Benjamin Flagg, Sam^*^^ Clark Pain, Moses Peters, Thomas Wheeler, Charles Daven])ort jun William Johnson, Thomas Cowden, Isaac Morse, John Kelsow, Daniel Haywood, un'', *Nathaniel Adams, Charles Davenport, Francis Smith, Francis Smith juiE, Israeli Jennison John Waters, Palmer Goulding, Abraham Wheeler Charles Adams, Jacob Smith, ', William Mahan, Nathaniel Child, Ebenezer Wissall John Boberts, Bichard Ward, Abel Haywood, Mathew Livermore *1-190 94 CHARTER RECORDS. Thomas Bell, Samuel Smith, John Downing, Richard Wibird, Samuel Solley, Sampson Sheaffe, Daniel Warner, Theodore Atkinson, Jonathan Gates, John Wentworth, one Share 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 East Corner of the Said Township and Measure 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 Gospel in forreign 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^>’ 1764 Theodore Atkinson Se’^^ Taken from the Back of the Original Charter of Flamstead & Recorded here the 23*^ of Feb’'^' 1754 Theodore Atkinson SeC’"^ CHESTER. 95 [Chester Regeant, 1761.] ^Province of New-Hampsbire. ^2-321 New Flamstead GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Persojis to whom tltese Presents shall eome^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer ^lotion, 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 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-Hamjyshire^ 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 four equal Shares, all that Tract or Parcel of Land situate, lying and being within our said Province of New -Hampshire^ 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 Ways and unim])rovable 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 Secretarj^’s Office, and hereunto annexed, butted and bounded as follows. Viz. Begining at the North Westerly Corner of Rockingliam A Townshif) 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 Bun due East Six Miles, then to Turn off again Run Soutii Ten Deg” West Six Miles to the North West Corner of Rockingham afores'' — And that the same be, and hereby is Incorporated into a 'Fownship by the Name of New Flamstead And the Inhabitants that do or shall hereafter irdiabit the said 4'ownship, 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 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 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 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 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 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-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 Ofificer 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 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 Palmer Goulding Ignatus Goulding John Green Will*" Oaks VII Abiel Haywood Silas Moore Benj*^ Willard Aaron Kimball Benj^^ Winchester John Fisk David Moore Solomon Woodward Charles Devenport J*" Isaac Stearnes Eben*" W is wall Jun*" John Goulding Peter Goulding Ephraim Curtis 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 Jun"^ John Stowell Adonijah Rice Benj^ Richardson Jabez Sergant Joseph Rugg WilP 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 Ramps’^ Nov^' 3*^ — Recorded from the back of the Origional Charter of New Flam- stead under the Province Seal Attested 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 Theodore Atkinson Se’’^ CLARENDON. 99 CLARENDON. ^Province 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. 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-Englancl^ 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 New-Hampshire^ containing by Admeasurement, about Twenty 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 Office, 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 Shrevvsbury 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 l)y the Name of Clarendon And the Inhabitants that do or shall hereafter inhabit the said Townsliip, 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 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 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. 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 En- acted. 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 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- 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 Penning Wentworth, 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 Theodore Atkinson Sec^^ *The Names of the Grantees of Clarendon Viz — *2-167 Caleb Willard John Searl Elijah Arms Timothy Ta}dor Mark Gould Timothy Pain Abner Ilawkes William Heaton Seth Chase Benjamin Melvin Orlando Bridgman Zadock Hawkes Ebenezer Barnard Josiah Willard juffi Caleb Stone Jon'^ Oaks Robert Fletcher Juffi Gamaliel Bradford Samuel Frink John Frink Ephraim Butterfield Tliomas Frink JuiF 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 P>audwell Samuel Wellds William Arms 102 CHARTER RECORDS. John Mackard Alexander Gordon Robert Willson John Waldo Wood Samuel Marble David Stone Jun^ Theodore Atkinson Simon Chamberlain Daniel Murry Alexander Murry Joshua Willard Samuel Gates Ephraim Dorman Phinehas Stevens Samuel Simpson Edward Selfredge Silvanus How Jeremiah Whittemore Robert Fletcher Ephraim Stone Esq^ M Wentworth Esq^ CoP John Hart 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*’ 1761 Recorded from the Back of the Origional Charter of Clarendon under the Province Seal — Attested Theodore Atkinson Se*’^ COLCHESTER. 103 COLCHESTER. ^Province of New-Hampshire. *2-425 Colchester 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^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and ineer 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, 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 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 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 Northerlv Six Miles from thence run- ing Westerly a Parralel Line with the first Mention’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 every 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 Juffi 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 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. 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 COLCHESTER. 105 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 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, Es^; 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’^ Se.c’^^ Province of New Hamp*^ June 7-1763 Recorded According to the original Charter under the Province Seal T Atkinson JuiT Sec^^ *The Names of the Grantees of Colchester (viz) *2-427 Edward Burling John Lawrence Rich'^ Lawrence Joseph Hanxhurst Will"* Field John Latham David Latham P>erij*‘ Hildreth Juffi Will"* Keese Edw'‘ Agar John Burling Jun*' Sam* Burling Tho* Burling Thomas Dobson John J Bofjert 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 *^ Caleb Lawrence Peter Townsend Daniel Hanxhurst Thomas Dobson JuiT Daniel Latham Daniel Latham JuiT Benj" Hildreth Will*" Van Wyck Alex'" Litch Aiiller Francis Pan ton Rich'* Burling John Godsands Miller Sam* Burling JuiT James Bogert JuiT 106 CHARTER RECORDS. Peter J Bogart Joseph Latham Petrus Byvanck Wilh" Mott John M^^Creedy Hon: John Temple^ Theo : Atkinson M: H: Wentworth Henry J Bogart Joseph Latham Jun’^ John Cornell Sam^ Averill Cap^ Nehe^^^ Lovewell jEsq Cornelius J Bogart Edw*^ Burling New York John Latham Sam^ Willis Charles M^Creedy Cap* Tim° Beedle Clem* March Esq*^ Henry Sherburne 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 7**^ 1763 Recorded from the Back of the Original Charter under the Prov- ince Seal W T Atkinson Jun^ Sec’^y 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, 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 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-H amps hire, 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 Neiv-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 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 108 CHARTER RECOHDS. 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, that the first Meeting for the Choice of Town Officers, agreable to the Laws of our said Province, shall be held on the first Tuesday in March next which 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. 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 anj^ 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 tw’enty-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 Penning Wentworth, 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 T Atkinson Juffi Sec^^ *Names of the Grantees of Corinth *2-100 Jonathan White Es Nathaniel Hastings Isaac Redington Barzillai Willard Jon* White Juffi William Clark Joseph Chaplin Jon* Willard Thomas Carter Seth Dodge Benj* Goodridge Eldad Worster William Tuttle Oliver Whiing John Tapi in Abel Fox Peter Evens Hilkiah Grout Benj* Redington Ezekiel Wiman Phinehas Hutchins Sam^^ 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 Sawyer 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 Joseph Wood Jacob Gould Jon^ Bradstreet David Chaplin David Taylor Rich^ Taylor The Hon^^® Theod^ Atkinson ^ Wentworth ! Theod’^ Atkinson jun’^ rEsq Nath“ Barrel! 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 SchooHn Said Town forever Prov® of New Hamp’^ FeV^ 4 — 1764 Record According to the Original Charter under the Pro^ Seal T Atkinson Jun*" Sec’'^ Province of New Hamp’^ FeV^ 4*^^ 1764 — Recorded from the Plan on the Back of the Original Charter of Corinth T Atkinson Jun Sec^^^ CORNWALL. Ill CORNWALL. ^Province of New-Hampshire. *2-309 GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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 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 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 25000 Ac7'es^ 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 Wey bridge and from thence riming West by Weybridge about four Miles & one half Mile or until it Meets with A Township lately Granted by the Name of Addison then begining at the first Bound & runing up the Crick afore Said Southerly til it comes Opposite to the South West Corner of Salis- bury then Turning off & 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 Cornwall 112 CHARTER 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 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 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 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 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. 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, oh 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 Penning Wentworth, Esq ; Our Governor and Commander in Chief of Our said Province, the 3'^ Dav 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 Theodore Atkinson Sec*'^ *The Names of the Grantees of Cornwall M*’ Elias Reed Samuel Lee Ebenez"’ Fletcher Alexander Gaston Timothy Bronson Daniel Cowles David Averil James Smith Jabez Tuttle Beiij* Srnally Joseph Williams Phinehas Holdwin Josiah Heath Thomas Chipman James Nicholls Samuel Keep George Nicholls Andrew Esquire Moses Read the 3'^ Amos Chapman Samuel Chipman Ste[)hen Ponton John Willoby James Nicholls JuiU Josiah Willobv 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 *2-311 VIII 114 CHARTER RECORDS. Rulluff White Eleanor Smith Benj^ Woodruff William Read John Evarts James Landon jun* William Nicholls Solomon Linsly Jon a Sanford Nathan Benton William Trumball Ezekiel Landon John Hutchinson Esq William Ham David Stevens Ricff^ Wibird Esq Samuel Beebe and Isaac Benton Samuel Judd Andrew Bronson \ one Jonathan Schovil j Right Abiel Linsey James Landon Esq Thomas Landon Daniel Read Joseph Newmarch 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 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, 1'^'G! Recorded from the back of the Origional Charter of Cornwell under the Prov® Seal Attested Theodore Atkinson Sec^’^ Province of New Hamps^ Nov^’ 3 1761 Recorded from the back of the Oriw’ional Charter of Cornwell o under the Prov® Seal Theodore Atkinson Sec^^^ DANBY. 115 DANBY. ^Province of New-Hampshire. ^2-149 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. Kno"Y 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 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 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 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 Danby 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 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 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. 1762 V. Every Proprietor, Settler or Inhabitant, shall yield and pay DANBY. JIT 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 Bekning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province, the 27‘^ 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, Witli Advice of Council, Theodore Atkinson Sec^’^ Pro’^ of New Hamp’^ August 27‘^‘ 1761 Recorded According to the Original Charter under the Province Seal Theodore Atkinson Sec’^^ *The Names of the Grantees of Danby *2-151 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 Nellson Joseph Stanton jun’’ Jonathan Oramsby Samuel Rose Joseph Marks John Parti to Daniel Weller Stephen Villitto Isaa Fench Joseph Alger Dan‘* Dunham Noah Pettebone Benj^ Palmer William Kenady Rich'* Joslen John Sutherland jun'' David Weller (iideon Orrnsby Mathew Ford Asa Aulger Sam^* Aulger Sam“ Hunt juiF Jon^ Weller Eliakim Weller Lusas Palmer Joseph Brown John Weller William Barton Nath'* Fellows James Baker Iccousah Palmer Jonathan Palmer Joseph Brown jiin*^ CHARTER RECORDS. 118 Benj^ Hammon William Sliaw Noah Gillet John Downing Esq John Willard Sam^^ Shepard Eph*" Renalds Joseph Soper Aaron Buck William Blunt Sampson Sheaffe Esq Daniel Willard William Willard Coll Ebenez’^ Hindsdale WilP" Taylor jun^ 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’^^ TTti^eS 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, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to tvliom 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 I^ew Planta- tion within our said Province, by and with the Advice of our Trusty and Well-beloved Benning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province of New-Hampshire in 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 Netv-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 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 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 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 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. 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. 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 onlj", 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 DORSET. 121 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 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 Penning Wentworth, Esq ; Our Governor and Commander in Chief of Our said Province, the 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 Excellp:ncy’s Command, With Advice of Council, Theodore Atkinson Se’^^ Province of N Hamp^ August 20“^ 1761 Recorded According to the Original Charter under the Province Seal— Page 137—138 Theodore Atkinson Sec^^ *The Names of the Grantees of Dorsett (Viz) *2-139 Gideon Lyman Esq Cap*' Benj*^ Sheldon Samuel Hanscumjuffi Phinehas Lyman Esq DocP Job Lvrnan Oliver Wendall John Davison Caleb Hall Elah Southwell Joseph Olvard Noah Clark jun’’ William Lem’on Sand Parsons Elijah Lyman John Miller Elisha Strong Timothy Lyman Eleazer Burt Heman Pomroy Samuel Cutt Bildad Wright Benj‘‘ Sheldon jun'’ Gad Lyman Eph"‘ Wright Joseph Olvard Natld Day John Hall Esq lliomas Hubbard Quartus Pomroy Caj)* William Lyman Phineas Lyman jun'' Philip Clark Charles Chauncy Kittry l^hilip Hubbard Will"* Taylor juiY 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 Tim" Ruggles jun'' Selah Wright Tim" Clark Sampson Sheaffe 122 charter records. Joseph Newmarch Joseph 01 vard Isaac ParsoDS Ezra Clark John Miller Timothy Ruggles Jun*^ Job Lyman Elnathan Wright Noah Clark Joel Lyman 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’'^ Province of New Hamp’^ August 20*^ 1761 Recorded from the Back of the Original 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 *1-276 Lieu‘s Peter Britain France & Ireland King Defender Brown of the Faith To all to whom these Presents shall come — Greeting — Whereas we have tho*^ fit by our Proclamation given at 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 Seiice & 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 ag^reable to our *1-277 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 Trusty & well beloved Benning Wentworth Es(j[ Gov- ernor and Coni’amP in Chieff of our Said Province of New Hampshire & of our Council for Said Province agreable to our aforesaid in Part recited Proclamation and u[)on the Conditions & Reservations hereafter mentioned given & granted A 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 Tiite then runing West Ten deg® North by the Needle to the East Side of Somerset & at the North West Corner of Lien‘s 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 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 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 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 Lawfull}^ 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 *1-278 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 his Excellencys Comand with Advice of Council Theod^ Atkinson j*’ Sec’^^’ Province of New" Hamp’^ I Do hereby acknowledge to have recievd a Grant of Two thou- sand 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 receivd any satisfaction of any of his Majestys Gov- ernments before Wittness my hand this July 1T64 — Peter Brown Recorded According to the original Patent under the Province Seal the first Day of November 1764 — T Atkinson Jun Sec^^ [Grant to Stephen Holland, 1764.] ^George the 3'^ by the Grace of God of great ^1-274 Lieu‘ Hollands Britain France & Ireland King Defender Grant of the Faith &c^ To all to whom these Presents Shall come Greet- ing 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 officers & 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 *1-275 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 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 Fs(j^ 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 Esi)ecial Grace certain knowledge A; 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 Fane 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 sliall 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 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 — 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 (T- ) 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 1T74 One Shilling Proclamation Money for *1-276 *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 In Testy money whereof We have caused the Seal of our said Province to be hereunto annexed Wittness Benning Went- worth Esq our Governor & Compandor in Chieff of our s^^ Province the 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 Sec^^ 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 Gov- ernm^® before Wittness my hand this Day of July 1764 — Stephen Holland Entered & Recorded according to the Original Pattent under the Prov® Seal this 19^^ Day of October 1764 — T Atkinson Jun Sec^^ [Grant to James Tute, 1764.] ^George the Third by the Grace of God of great *1-265 Lieffi Tute Britain France & Ireland King Defender of Grant the Faith &c^ To all to whom these Presents Shall come Greeting Whereas we have tho*' Fit by our Proclamation given as S^ James’s the 7 Day of October in the third year of our Reign annoq 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 & liave therein Com’anded & Impowered our Several Governours of Our Respective Provinces on the Contenant of America to grant witliout Fee or reward to Such reduced officers as have Servecl 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 Quantities of Lands respectively as in & by our afore said 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 James Tute ^1-266 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 & Mere Motion do Signify our approbation as afore said and for Encouraging the Settle- ment and Cultivation of our Lands within our Province of New Hamp^ in New England have by & with the advice of our Trusty & beloved Benning Wentworth Esq Governour & Com’ander 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 here after mentioned Given & Granted and by these Presents for us our Heirs & Successors Do Give & Grant unto the said James Tute Esq his Heirs & assigns for ever A Certain Tract of Land containing Two Thousand Acres of Land Lying & being within the s'^ Province of New 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 runing 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 & to his Heirs & assigns for ever upon the following Conditions & Reservations Viz First that the said James Tute Esq his Heirs & assigns Shall Plant & 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 & 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 fit for Masting our Royal Navy be carefully Preserved for that use & 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 & 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 — — 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 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 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 our s*^ Province the 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 1764 *1-267 Recorded According to the original Grant under the Prov- ince Seal 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^y® 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 AttesP T Atkinson Jun Sec*’^ » IX 130 CHARTER RECORDS. DUMMERSTON. *1-185 ^Province of New Hamp*^ George the Second by the Grace of God of Great Britain France & Ireland King Defender of the faith To All Persons to whom these Presents Shall come Greeting Know Ye that we of our Special Grace Certain Knowledge And 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 & 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 &; 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 Benning 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 & fortv 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 Brattlebur rough 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 thence 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 Fullum See Pa: (225) Conditions Altered DUMMERSTON. 131 first mentioned And that the Same be & Is incorporated into A Township by the Name of Fullum 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 first 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 Notif}^ed 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 white & other Pine Trees within the Said Township fit for Masting our Royal Navy be Carefully Preserved for that Use & none to be Cut or felled without his Majestys Especial Lycence for So doing first had 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 Land as near the Center of the Township as the Land will Admit of Shall be reserved and marked 132 CHARTER 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 — Penning Wentworth Esq our Governour & Com’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, Nathaniel Perkins, Thomas Brumfield, Samuel Watts, John Chandler, Benjamin Lowder, William Lowder, 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, Natffi^ Coffin Jonas Muson, Thomas Scales, Nicholas Loreing, ^ — — ^ Samuel Holebrook, John Cushing, Joseph Royal, Solomon Willard, DUMMERSTON. 133 Benj^ Hollowell, Samuel Treet, David Nevius, Elijah Alexander, Daniel Warner, Samuel Solley, Henry Brom field, Richard Foster, James Minot, John Summers, Theodore Atkinson, Wilh" Phillips, Robert Fletcher juiP Jon^ Hubbard, John Peirce, Richard Wibird, His Excellency Benning Meshech Wear, W^entworth Esq A Tract of Land to Contain Eight hundred Acres which is to be Accounted two of the within mentioned Shares and Laid out & Bounded as within mentioned 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 Also Sampson Willard — Recorded from the Back of the Original Charter for Fullum this 27*^ Day of December 1753 — ^ Theodore Atkinson Sec”'^ Taken from the Plan on the Back of the Charter of Fullam this Day of December 1753 — '^Theodore Atkinson Sec''^ 134 CHAKTER RECORDS. [Dummerston Charter Renewed 1760.] ^Province of New Hamp^ George the Second by the Grace of God of Great Britian France & Ireland King Defender of the Faith To all to whora these Presents Shall come Greeting 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 Province dated the 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 Fullum 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 & 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 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 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 affixed Wittness Benning Wentworth Esq our Governour & Commander in Chieffi the 12*^ Day of June in the 33*^ year of Our Reign Annoq Domini 1760 — B Wentworth By his Excellencvs Command V %/ with advice of Council Theodore Atkinson Sec^^^ *1-225 Full am CharP Lengthned out r ^ ^ ( Prov’^ Seal > V " See Page (185) for ye Charter DUMMEKSTON. 135 Province of New Hamp’^ Recorded according to the Original under the Province Seal the Day of June 1760 Theodore Atkinson Sec’’^ [Dummerston Charter Renewed, 1761.] ^Province of New Hamps^ *1-237 Fullum George the Third by the Grace of God of Great Britain France and Ireland King Defender of th'e Faith &c To all whom these Presents shall Come Greeting Whereas our LateRoyall Grand father King George the Second of Glorious Memory did of his Special Grace & mere motion for the Encouragement of setting 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 & 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 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 & Fullfilling 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 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 Excellencys Command with Advice of Councill Theodore Atkinson Sec’’^ Recorded the 7*^ Day of July 1761 Theodore Atkinson Sec’'^ [Dummerston Charter Renewed, 1762.] ^Province of New Hampshire George the Third by the Grace of God of Great Britain France & Ireland King Defender of Faith &c Whereas our late Royal Grandfather King George the Second of Glorious Memory did of his Special 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 IVllam 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 Complyance *1-248 Fullam DUMMERSTON. 137 withj 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 Esq. our Govern^ & Comm% 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 Comm^ with Advice of Council Theo : Atkinson Jim*^ Sec’^^ Province of New Hampshire Aug®*^ 12 — 1762 Recorded from the Origional Charter under the Prov : Seal — T : Atkinson Jun Sec^^ [Dummerston Charter Renewed, 1764.] ^Province of New Hamp^ ^1-278 George the third by the Grace of God of Great Britain P'rance & Ireland King Defender of the Faith &c^ To all whom these Presents shall Come Greeting Whereas our Late Royal Grand Prather 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 Phve & 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 Pffillam as by reference to the 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 Phid Pro|)Osed have of our Phirther Grace & P'avour Suspended our Claim of the PYrfeit- Fullam 138 charter records. ure which the Said Grantees may have Incurrd & by these Presents do Grant unto the Said Grantees their Heirs & Assignes the *1-279 Term of one Year for Performing *And fullfilling 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 Complyance 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 Went- worth Esq our Governor & Commander in Chieff of our Said Prov- ince the 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 — T Atkinson Jun Sec^^ DUXBURY. *2-417 ^Province of New-Hampshire. Duxbury GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a 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 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 DUXBUKY. 139 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 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 Easterly 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 Fifty Families resident and settled thereon, shall have the Liberty of holding Tivo Fah's, one of which shall be held on the And the other on the annually, which Fairs are not to continue longer than the respective following the said and that as soon as the said Town shall consist of Fifty Families, a Market may be ^opened and kept *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. 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 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 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 DUXBURY. 141 By His Excellency’s Command, With Advice of Council, T Atkinson Jun^ Pro"^ 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 Duxbury *2-419 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 JuiF Isaac Van Giesen Theodo^® Van Wyck William Provoost Natha^ Philip Earle John Chappel Abra"™ Ackermon Garrit Hopper Daniel Isaac Brown Esq Patridge Thatcher Sam“ Averhill Hon'"^® Rich PlcL-n ofTty'dt 710,71 cL 2trooo ^cT«,s BW ■»u. "p f! rp< 6^ FERDINAND. 167 Province of New Hamps^ Octo*^ 14 1761 Recorded from the back of the Origional Charter of Ferdinand under the Prov® Seal Theodore Atkinson Sec*^^ [Wenlock Charter, 1761.] ^Province of New-Hampshire. *2-269 Wenlock GEORGE the Third, By the Grace of God, of Great-Britian, France and Ireland, King, Defender of the Faith &c. 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 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 New- Encjlayid^ 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 this Grant, to be divided to and amongst them into Seventy equal Shares, all that Tract or Paivel 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 Some- thing 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 tliereof, made by Our said Gov- ernor’s Order, and returned into tlie Secretary’s Office, and hereunto annexed, Imtted and bounded as follows. Viz. Begining at the most Westerly Corner of Brunswick tlience Riming North Easterly by Brunswick Six Miles to tlie North Westerly Corner thereof, thence Nortli West Six Miles A one half mile, thence South Westerly on a Parralel Line with tliat on tlie North West Side of Brunswick afore- said to the Northerly Corner of Ferdinand thence South East liy Ferdinand to tlie Westerly Corner of Brunswick the Ixninds Ijegun 168 CHARTER RECORDS. at And that the same be, and hereby is Incorporated into a Township by the Name of Wenlock And the Inhabitants that do or shall here- after inhabit the said Township, are hereby declared to be Enfran- chized with and Inti tied 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 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 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 December 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 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. 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 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 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 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 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 Penning 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 Origional Charter under the Province seal ^ Theodore Atkinson Sec^^ *The Names of the Grantees of Wenlock Viz*^ *2-271 Israel Woodward Dan^ Brown Abijah Warner Timothy Cole Aaron Torrell Josiah Stow Sam' Fenn Stephen Scott Nath' Edwards Dan Walton John Coal William Adams Eldad Mix Asa Judd John Nelson Amos Hickcock Eph”^ Merels Ephraim Warner Moris Davis JoiP Bolwin Moses Frost Iffinj*^ Stillwill John Judd Jun*^ James Smitli JuiT 170 CHARTER RECORDS. John Parker Thomas Dunk Caleb Merrell William Munson Amos Andrews Sand 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 Phillips Benj^ Simons John Bostick Dan^ Averill Woolsey Scott SteplU Mathews Joseph Beach Nathan Lewis Josiah Wadrieff Abel Carter Timothy Lewis Tim^^ Carrollton 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’^^ FERRISBURG. 171 Province of New Hamps^ Octo’' 13, 1761 Recorded from the back of the Origional Charter: of W enlock under the Province Seal — Theodore Atkinson Sec*^^' FERRISBURG. ^Province of New-Hampshire. *2-345 Farrisbourg 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 Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a Neiu 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 Ne^v- 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-Hamjyshire^ 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-Hanvpshire^ containing by Admeasurement, Twenty Four TliousandSix hundred 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 hereunto annexed, Imtted and bounded as follows, }"iz. begrininor at a Tree Marked on tlie Easterly Side of Otter Creek so Called Standing near the Head of the fii*st falls in Said Creek which is the North Westerly Corner of New Haven from thence riming South 70 degrees East 4 Miles & 32 rods l)y New Haven afore Sai(l then Turning off & runs Nortli Seven Miles A 200 Rods to a Tree Spotted tlience West to Lake Cdiamplain tlien ))egining again at A Walnut Tree Marked Standing on the Westerly Side of Otter Creek aforesaid near the 172 CHAETER RECORDS. Head of the falls afore Said which is the North Easterly Corner of Panton and from thence runing West by Pan ton to Lake Champlain 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 Ferrissburg 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 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 annuallv. 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 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 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 FERRISBURG. 173 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 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 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 jMoney 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 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, Witli Advice of Council, T Atkinson Jun*' Sec*’^' Province of New Hamps’’ June 2T‘* Recorded According to the Origional Charter under the Province Seal ^ T: Atkinson JuiP Sec*’^' *The Names of tlie Grantees of Ferriss])urir — *2-347 Daniel iUerritt Gideon Gifford Nehemiah Merrif Edward Burling Thomas Dowglass Timothy Dakin Samuel Nottingliam Antliony Field juiF Valentine Perry Josiah Akin Anthony Field Tlio" Field 174 CHARTER RECORDS. John Field Thomas Franklin jun’^ Isaac Corsa Robert Caswell Benj^ Ferriss Ebenez”' Peaslee Henry Davis Benj‘^ Ferriss juiF Dobson Wheeler Joseph Ferriss Sam^^ Ferriss James Franklin Joshua Delaplane Nicholas Delaplane John Burling juiF 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 juiF John Brownson Peter Field Joshua Delaplane juiF William Delaplane Peter Burling Abel Hine William Field Sam“ Franklin Hugh Rider Wilh" 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 — T Atkinson JuiF Sec'’^ GEORGIA. 175 Province of New Hamps*' June 24, 1762 Recorded from the back of the Origional Charter of Ferrissburg under the Province Seal T Atkinson JuiF Sec^^ GEORGIA. ^Province of New-Hampshire. *3-2 Georgia GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Persons to luhom these Presents shall conie^ Greetincf. Know Ye, that We of Our special Grace, certain Knowledge, and 176 CHARTER RECORDS. 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 New-Hampshire^ in New- Pngland^ 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-HamjysJiire^ 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}dng and being within our said Province of New-Hampshire^ containing by Admeasurement, Twenty three Thousand & forty Acy'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 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 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 Streight 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 the 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 Inti tied 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 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 may be ^opened and kept one or more Days in each Week, as maybe thought most advantagious to the Inhab- itants. Also, that the first Meeting for the Choice of Town Officers, GEORGIA. 177 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 Joseph Billings 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. 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 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 l>eccmher annually, if lawfully demanded, tlie first Payment to be made on the twenty-fifth Day of December. 1763 V. Every Proprietor, Settler or Inhabitant, sliall yield and pay unto Us, our Heirs and Successors yearly, and every Year forever, from and after tlie Expiration of ten Yearn from tlie a])ovesaid twen- ty-fifth Day of namely, on tlie twenty-fiftli oi December., which will be in tlie Year of Our Lord 1773 One shillinf/ Proclama- tion Money for every Hundred Acres he so owns, settles or possesses. XII 178 CHARTER RECORDS. 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 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 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 JuiT Sec^^ Province of New Hamp*^ Augs* 17-1763 Recorded According to the original Charter under the Prov® Seal T Atkinson Juffi Sec’'^ *3-4 *Na]nies of the Grantees of Georgia (Viz) Richard Emery Benjamin Burt Samuel Wells John Armes John Evans Charles Evens Moses Evens jun^ JoiP 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 Hoffi^^RichardWibird Daniel Warner J oseph N ewmarch and Hunking Wentworth Esq’^ Lockart Vuillard 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 Allis Silas Graves Joseph Holmes Paul March John Fisher Esq James Stoodley William Lyman Peter Evens Oliver Ashley GEORGIA. 179 His Excellency Bemiing Wentworth Esq a Tract of Land to Con- tain five Hundred Acres as Marked B W in the Plan which is to be Accounted two of the within Shares. One whole Share for the In- corporated Society for the Propagation of the Gospel in Foreign Parts — One Share for a Glebe for the Church of England as by Law Established — One Share for the first Settled Minister of the Gospel & One Share for the Benefit of a School in said Town for Ever Prov® of New Hamp"^ August 17-1763 Recorded from the Back of the Original Charter of Georgia under the Prov® Seal T Atkinson Jun’' Sec*"^' Province of New Hamp’" Augus^ 17-1763 Recorded from tlie Plan on the. Back of the Original Charter of Georgia under tlie Province Seal T Atkinson Juii*^ Soc*^^ 1 180 CHARTER RECORDS. GLASTENBURY. *2-125 ^Province of New-Hampshire. Glossenburry GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New IPanta- 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 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-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 Shaftsbury 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 GLASTENBTJRY. 181 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 *2-126 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 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 Meetinof 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 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 liight of such Grantee, Ins Heirs and Assigns, to Us, our Heirs and Successors, as well as being sul)ject to the Penalty of any Act or Acts of Ihirliament that now are, or liereafter sliall be Enacted. HI. That Ixifore any Division of the Land be made to and among tlie (Jrantees, a d’ract of Land as near tlie Centre of the said Town- ship as tlie Land will admit of, shall be reserved and marked out for 'JV)wn 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 Siiccessoi*s for the Space of ten Veais, to be computed from the Date hereof, the Rent of one Ear of Indian (’orn only, on tlie twenty-lifth Day of 182 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 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 he 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 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 Phineas Prat 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 Moses Robinson Jon^^ Robinson Coll Tho® Dota Esq Cap* Benj^ Sheldon Phineas Lyman John Lyman jun’^ John Nells on 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 juiF Benj*^ Moore Daniel Sheldon GLASTENBURY. 183 Elijah Wright Stephen Coats Richard Wibird Esq Dan^^ Little Esq John Eliot George Abbot Cap‘ Thomas Martin of y® Assembly Joseph Wooder Oliver Rice Daniel Warner Esq Assemblyman Benj'*' Stevens John Wentworth Esq Benning Wentworth Byfield Loyd Esq 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 first 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*'^ y* ITo'" of New I lamp'' August 20^‘' 1761 Recorded from the l)aek of the original Charter of Glossenbury Theodore Atkinson Se'”' 184 CHARTER RECORDS. GRAFTON. *1-201 ^Province of New Hamp’^ Thomlinson 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 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 Benning 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 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 West 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 & Ever}^ 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 Days in Each week as may be tho* most advantagious to the Inhabitants also that the first meeting for the Choice of Town officers Agreable to the Laws of our Said Province Shall be held on the first Tuesday in May next which Meeting shall be Notifyed by Nathan GRAFTON. 185 Chace 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 *1-202 Meeting forever hereafter for the Choice of Such officers of said Town shall be on the Second Tuesday in march Annually To have & to hold the Said Tract of Land as above Expressed Togeather with all the Previledges 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 within 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 & I^ay 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 (fiirist 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 Iversons above said *their heirs or *1-203 Assigns in our Council Chamber in Portsmouth or to Such Officer or Officers as Sliall be Appointed to Receive the Same and this to be in Lieu of all Other Rents vfc Services whatsoever In Tkstimonv V 186 CHARTER RECORDS. hereof We have caused the Seal of our Said Province to be hereunto affixed Witness Penning Wentworth Esq our Governour & Com- ’ander in Chieff of our Said Province the Eighth Day of April in the Year of our Lord Christ 1754 and in the Twenty Seventh year of Our Reign — B Wentworth By His Excellencys Com’and With Advice of Council Theodore Atkinson Sec^’^ Recorded According to the Original under the Province Seal this 9*^11 Day of April 1754 — Theodore Atkinson Sec*"'' The Names of the Grantees of Thomlinson-VIz — Jonathan Whitney, Philip Goodridge, Jonathan Wood, Jacob Gould jun% Thomas Gould jun*', John Buttrick, Joshua Stickney, Samuel Larabee, Samuel Preston, Joseph Baker jui/, James Allen, Joseph Worster, Jonas Warren, John Fox jun’^, Oliver Corey, Stephen Chase, Benjamin Shattuck, William Holt, Nathaniel Harris, Benony Boynton jun’", David Peirce, Ephraim Whitney, Benjamin Wetherbee, 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, Jacob Gould, Nathaniel Callen, Stephen Stickney, Nehemiah Bowers, Eleazer Laurence Jun*^, Jonathan Whit com be, John Baker, Simon Tuttle, Thomas Warren, Josiah Powers, Daniel Fox, Stephen Shattuck, Ezekiel Chase, Mathew Li verm ore Esq, John Thomlinson, Theodore Atkinson, His Excellency Thomas Bell Esq, Joseph Newmarch Esq, Nathaniel Dyke, John Thomlinson jun^’ John Wentworth, Henry Sherburne, Daniel Warner, Penning Wentworth Esq A Tract of Land 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 Charter of Thomlinson the 9*^^ Day of April 1754 Theodore Atkinson Sec^^ GRAFTON. 187 L 6b/Sii rr,%ttii — Taken from the Back of the Original Charter of Thomlinson & recorded here the 9^^ Day of April 1754 — Theodore Atkinson Sec^’^ [Grafton Chakter Renewed, 1761.] ^Province of New-Hamp’’ *1-235 Thomlinson re new d- George the Third by the Grace of God of Great Britain France & Ireland King Defender of the Faith &c^ / . To All to whom these Presents Shall Come Greeting ) / Whereas onr late Ro}"al Grand Father King George ) ‘ ( the Second of Glorious Memory did of his Special Grace ^ ^ & mere motion for the due Fncouragement of Settling a new Plantation within our Said Province of New Hamj)^ by his Letters l\atent or Charter under the Seal of our Said Province Dated the Eighth day of April 1754 in the 27“' Year of his Majestys reign grant a 'fract of Land ecpial to Six Miles S(|uare bounding as therein expressed to a Number of our Loyal Subjects whose Names are hhitred on the Same to Hold to them their heirs Assigns on the (k)nditions therein declared to be A 'Lown C/orporate by the Name of rhomlinson as b}' referrence to the Said Charter may more fully appear. And whereas the Said (irantees have Represented that by the Inter- 188 CHARTER RECORDS. vention of an Indian Warr since making the Said Grant it has been im- practicable to comply with & fullfill the Conditions aforesaid & humbly Supplycated us not to take advantage of the Breach of Said Conditions but to lengthen out & Grant them some Reasonable Time for Performance thereof after the Said 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 unto the Said Grantees their Heirs and assigns the Term of one Year for Performing & fullfilling the Conditions Matters & things by them to be done which Term is to be renewd Annually 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^ & Commander in Chieffi of our Province aforesaid the 9*^ Day of July in the Year of our Lord Christ 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 Theodore Atkinson Sec*"^ [Grafton Regrant, 1763.] ^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 Presents shall come^ Greeting. Know Ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of ^QtiWug di 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 NeAV-Hampshire^ in New- *3-46 Thomlinson GRAFTON. 189 England^diJid 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 Sixty four 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 Rockingham, from thence south Ten Degrees West by Rockingham six Miles, then due West six Miles then North 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 Incorporated 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 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 *3-47 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 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 4hiesday of March annually, To Have and to Hold the said I’ract 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. 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 pa}dng 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 Inhabitant, shall yield and pay unto Us, our Heirs and Successors yearly, and every Year forever, from and after the Expiration of ten [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 shilling Proclamation Money for every Hundred Acres he so owns, settles or possesses, and so in Proportion fora greater or lesser Tract of the said Land; which IMoney shall be paid by the respective Persons abovesaid, their Heirs O]- 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 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. B Wentworth GRAFTON. 191 By His Excellency’s Command, With Advice of Council, Theodore Atkinson JuiU Sec’'^ Province of New Hampshire Sept^ 1®‘ 1763 Recorded from the Original Charter under The Province Seal ^ T Atkinson Jun’^ Sec’^^ *The Names of the Grantees of Thomlinson (Viz) *3-48 Jonathan Whitney Phillip Goodridge Jonathan Wood Jacob Gould JuiU Thomas Gould JuiT John Buttrick Joshua Stickney Sam^ Larrabee Sam^ Preston Joseph Baker Jun"^ James Allen Joseph Worster Jonas Warren John Fox Jun*" Oliver Corey SteplP Chase Benj*^ Shattuck Jos^ New march Esq John Wentworth Es 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 JuiT Oliver Warren Peter Fox Jacob Fox Joshua Chase Thomas Bell Esq John Thomlinson Esq Theo : Atkinson Esq & Dan^ Warner Esq Nath^ Harris Peter Reed Benj^ Weatherbee Jacob Gould Rogers King Stephen Stickney Nehemiah Bowers Eleazer Lawrence Juii*^ Jon^ Whitcombe John Baker Simon Tuttle Thomas Warren James King Daniel Fox SteplF Shattuck Ezekiel Chase Matt"' Livermore Esq John Thomlinson JuiF M*" Speaker Sherburn His Excellency Benning Wentworth Esq a Tract of Land to Contain 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 by Law Establish’d, One share for the first Settled Minister of the Gos[)el & One share for the benefit of a School in said Town — Province of New Hamp'’ SepP 1763 Recorded from the Back of the Original Charier under the Prov- ince Seal T Atkinson JuiP Sec*^^ 192 CHAKTER RECORDS. Province of New Hamp’’ September 1®*^ 1763 Recorded from the Back of the Original Charter Under the Prov- ince Seal T Atkinson Jun’^ Sec’^^ GRANBY. ^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 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 Benning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province of New-Hampshire in Netv-England^ and of our Council of the said Province ; Have upou 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* *2-245 Granby GRANBY. 193 tants of Our said Province oi Neiv-Hampsliire^Mid. 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 Neiv-HampsMre^ 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 Incorporated into a Township by the Name of Granby 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 Fift}^ 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 March annually. To Have and to Hold the said Tract of Land as above exf)ressed, 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 live Acres of Land within the Term of five Years for every fifty XIII 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. 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 onl}% on the twenty-fifth Day of December annually, if lawfully demanded, the first Payment to be made on the twent}^-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 twen- ty-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 Iffi^ 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’^^ GKANBY. 195 Province of New Hamps*^ Octo’^ 12 1761 Recorded According to the Origional Charter under the Province Seal Theodore Atkinson Sec^^ *The Names of the Grantees of Granby (Viz) *2-247 Elihu Hall Tho® Rice Edw‘^ Carter Sam^ Baker David Hubart Abraham Kimball Dan G Hubbard Tho® Howell Joshua Caulleler Jesse Parker Sam^ Whittelsey James Drake Cha® Whittelsey John Philips Eben*' Harthorne Jos^ Newmarch Esq Joseph Barthomy 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^ Merriel James Blanchard Isaac Cook Benj^ Hall 2*^ Stephen Andrews Abra"* Parker Isaac Parker James Marks Sam^ Mansfield Joshua Ray Jun"^ Timo^' Barker Jonath^ Barker Medad Dudley Elihu Hall JuiF Nat hi el Parker JoiP Johnson Joseph Atkins Jonath^ Ives NatK Chauncy Esq John Thomson EbeiT Ball Hezekiah Hamblett Dan^ Warner Esq Oliver Dudley Abel Hall Philemon Johnson Jacob Parker Dedimus Parker Jonathan Marks & Joseph Doolittle His Excellency Benning 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 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 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. Province of New Hampsh’’ Octo’^ 12*^ 1761 Recorded from the back of the Origional Charter of Granby under the Province Seal Theodore Atkinson Sec^^ GUILDHALL. *2-241 ^Province of New-Hampshire. Guildhall GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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 New-Hampshire in New-Englancl^ and of Our Council of the said Province; Hate GUILDHALL. 197 upon the Conditions and Reservations herein after made, given and gi’anted, 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 Seventy equal Shares, all that Tract or Parcel of Land situate, lying and being within our said Province of New-HampsTiire^ 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 Fligh 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 Incorporated into a Township by the Name of Guildhall 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 Towm as soon as there shall be Fifty Families 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 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 Octul)er Instant which said Meeting shall l)e 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 J>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 198 CHAKTER RECORDS. of JIarcJt anmially. To Have and to Hold the said Tract of Land as above expressed, together ^vith 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 cnlti- vate live Acres of Land within the Term of live Years for every tift}’^ 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 Penaltv 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 Ke-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 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 anv Division of the Land be made to and among the Grantees, a Tract of Laud 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 annuallv, if lawfully demanded, the first Pavment 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 vearlv, and from and after the Expiration of ten Years twenty-fifth Day of December^ namely, on the 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- moutlu 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 Services whatsoever. In Testimony whereof we have caused the Seal of our said Prov- ince to be hereunto affixed. Witness Bkxnixg We^^tworth, Esq ; every Year forever, from the abovesaid twentv-fifth Day of 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 Humps’^ Octo’^ 10. 1761 Recorded According to Origional under the Province Seal Theodore Atkinson Sec”^^ *The Names of the Grantees of Guildhall (Viz‘) *2-243 Elihu Hall John Benham Gamaliel Benham Ebenezer Blakslee Enos Todd Gershom Todd Chauncy Whittelsey Walter Munson HesP 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 JuiT John Hall 5*^^ Elihu Hall Jun^ Sam^ Mix Joshua Ray Daid 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 Dam a us Hall JuiT Edw*^ Golston Lutwyche Peter Russell Comfort Sage Philip Mortimore Thomas Rice Jon^ Blanchard 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 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- 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 Origional Charter of Guildhall under the Province Seal Attested Theodore Atkinson Sec^^ Aor-fA La’it C Province of New Ramps’^ Octo^ 10, 1761 Recorded from the back of the Origional Charter of Guildhall under the Province seal — Theodore Atkinson Sec’^^ GUILFORD. ^1-197 ^Province of New Hamp^ p s Guilford 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 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’anderin Chief! 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‘y® Other Governments and to their heirs and assignes 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 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 unimprqvable Lands bv Rocks Mountains Ponds & Rivers One Thousend & fortv V «/ 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 All & every the Previledges and Immunities that Other Towns within our Said Province by Law Exercise & Enjoy and 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 May next *which Meeting *1-198 Shall be notif}^ed by John Chandler Jun^ Esq who is hereby also appointed the moderator of the said first Meeting which he is to Notify & Govern Agreable to the I^-aws & 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 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 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 Land 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 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 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 Testimonv 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 juii’’, 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, Mathew 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, *1-200 His Excellency Benning 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 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 — 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— Theodore Atkinson Se^^ 204 CHARTER RECORDS. ~Pca.7Z of S-uxlforcL •y TTXilci ti « %. > Taken from the Back of the Original Charter of Guhford this 2"^ Day of April 1754 Theodore Atkinson Sec^ [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 Ac To all whom these Presents shall Come Greeting Whereas our Late Rovall Grandfather King: George the second of Glorious Memory did of his Special grace A Mere Motion for the Encouragement of setting 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 *1-239 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 F urther grace & Favour Suspended our Claim of the Forfeit- ure 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 and fullfilling 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 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 Penning 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”^ JMy 7*^^ 1761 Recorded from the Original under Seal Theodore Atkinson Sec^^ [Guilford Charter Renewed, 1764.] ^Province of New Hamp’’ *1-263 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 onr late Royal Grand Father King George the Second of Glorious Memory did of his Special Grace & mere Motion for the Encouragenfi of Settling A New Plantation Guilford 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 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 by 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 Jan’^^' 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 ence 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 Wentworth Esq our Gove rffi & Comander in Chieffi 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 juffi Se^^ Recorded this 8^^ Day of June 1764 According to the original Charter under the Prov® Seal T Atkinson Jun Sec’^^ HALIFAX. 207 HALIFAX. ^Province of New Hampshire *1-63 George the Second by the Grace of God of Great Brittain France & Ireland King Defender of the Faith &c^ — To all Persons to whom these Presents Shall come Greeting — Know ye that we of our Especial Grace Certain Knowledge 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 Benning 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 Allowence is to be made for highways and unimprovable Lands by Rocks Mountains Ponds & Rivers One thousend & forty Acres free According to A Plan thereof made & Presented By our Said Governours Order and hereunto Annexed Butted & Bounded as follows (Viz) Begining at A 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 & Every the Previledges and Imunities that Other Towns within our S'* Province by Law Exercize A Enjoy and further that the Said Town as Soon as there Shall be fifty families Halifax 208 CHARTER RECORDS. resident & Settled thereon Shall have the Liberty of Holding Two fairs One of which Shall be held on the Last monday *1-04 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 notify ed 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 March Annually To have & 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 every 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 & 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 *1-65 Day of December *Annually if Lawfully Demanded the HALIFAX. 209 first payment to be made on the Twenty fifth Day of December next Insueing the Date hereof — Quinto — Every Proprietor Settler or Inhabitant Shall Yield & pay unto us our heirs and Successors Yearly & Every year for ever from and 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 one thousend Seven hundred & Sixty & one one Shilling Procla- mation 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 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 Penning 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 jeav 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 IP^ Day of May 1750 — Theodore Atkinson Se*^^ Names of the Grantees Viz — Oliver Partridge Esq Abner Barnard Charles Coats Eleaz*' Hawks Seth Catlen John Taylor TinP Childs Jun*' Abraham Bass Edward Partricffie O Benj‘‘ Sheldon Seth Graves Ephraim Allen Israel raves David Billing Daniel White Elihu White Ebenezer Barnard Selah Barnard David Hoit John Hawks John Catlen JoiP Ashley Gad Corse Peter Bover Aaron Denieur David ffield l*erez Graves Sam" Bodman Oliver Graves Seth Dwight Dan" White Jun*^ ( )bediah Dickinson Joseph Barnard TinP Woodbridge Jesse Heath Benj‘^ ^lan George Howland Sam" Partridge jun'^ Sam" Brown Will"' Bull Nathan Frary Elnathan Graves Silas Graves Jose])h Bodman Zech'' Billing Seth Dwight jun*' Salmon White Elij‘ Dickinson XIV 210 CHARTER RECORDS. Ebenez’^ Bardwell Ebenez’^ Bardwell jun’^ Benning Wentworth Esq Bennigh Wentworth Esq Theodore Atkinson Esq *1-66 Rich^ Wibird Esq ^Samuel Smith Esq Samuel Solley Esq Sampson Sheaffe Esq First Minister School Meshech Wear Esq Joseph NewmarchEsq John Wentworth Esq Ebenez*^ Wentworth Esq John Wentworth juiT Esq Entred and recorded According to the Original this 11*'^ Day of May 1750 Theodore Atkinson Sec’'^ 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 ll^'^ 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 — AttesP Theodore Atkinson Se^^^ /fiO fltrtk HALIFAX 211 • c Fc.it - Entred & Recorded file— Theodore Atkinson John Wentworth Ok Partridge Agents for the Grantees the 11 1750 According to y® Original ^ Theodore Atkinson Sec’’^ 212 CHARTER RECORDS. HARTFORD. *2-9 ^Province of Xew-Hampshire. Hartford GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Persons to ivliorn 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-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 IS ew-Hampshh'e^ 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 Laud situate, lying and being within our said Province of New-PLampshire^ containing by Admeasurement, Twenty Seven Thousand Acres^ which Tract is to contain Six Miles & one half ]\lile 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 h^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. 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 aud 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 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 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 3Iarcli 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 wdthin 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. 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 tiie 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 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 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 Penning 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 1761 Recorded from the Back of the Original Charter of Hartford under the Province Seal AttesP Theodore Atkinson Sec^’^ *2-12 *The Names of the Grantees of Hartford — Prince Trac}^ Samuel Terry Samuel Terry juiT Daniel Newcomb Samuel Porter Oliver Booth Elijah Bingham NathanielHolbrook j Joshua Pomroy John Spencer jun’^ Caleb Owen James New Comb Eleaz^ Fitch the John Bold win juifi Nat Id Clark William Clark Eleaz"^ Hebard Ebenez^’ Gillit Jonathan Cumins Nathan Waldo w 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 juid Joshua Wright juid Caleb Howard Daniel Reddington Eph™ Terry John Roundy Hezzkiah Huntington Elijah Bibbins HARTFORD. 215 Berij^ Wright jun"^ Joseph Follet Rowland Powel jun^ Jedthan 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 Wilb" 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 1761 Recorded from the Back of the Original Charter of Hartford under the Province Seal Theodore Atkinson Sec’'^ Province of New Hanq/ July 1761 Recorded from the Back of the original Charter of Hartford under the Pro^ Seal AttesP Theodore Atkinson Sec*^^ CHARTER RECORDS. HARTLAND. ^Province of New-Hampshire. GEORGE THE Third, By the Grace of God, of Great-Britaiii, France and Ireland, King, Defender of the Faith &c. To all Iversons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and ineer 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 Neiu-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 Seventy One equal Shares, all that Tract or Parcel of Land situate, lying and being within our said Province of JSfew-Haxnpshire^ 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 216 * 2-61 Hertford HAETLAND. 217 be Fifty Families resident and settled thereon, shall have the Liberty of holding Tivo FaWs^ one of which shall be held on the And the other on the annuallv, 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 Officers for the said Town, shall be on the Second Tuesday of March annually. To Have and to Hold the said Tract of Land as above expressed, together with all Privileges and Appurtenances, to them and their respective Heirs and Assigns forever, upon the following Condi- tions, viz. I. That every Grantee, his Heirs or Assigns shall plant and 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, ui)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. 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 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 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 Po7'ts~ 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 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^^ *2-63 *The Names of the Grantees of Hertford — Viz — Samuel Hunt Ebenezer Harvey Thomas Chamberlain Benjamin Taylor Andrew Gardner Andrew Powers Joseph Lord Joseph Willard Enoch Hall John Hunt John Hubbard Jacob Foul Thomas Taylor Aaron Hosmore John Hastings Jun”^ Jonathan Hunt William Symonds Millam Nutting Samuel Minot Moses Wright Wilder Willard Caleb Strong Sampson Willard Phineas Waite Lusias Dolittle Zadock Wright Thomas Chamberlain juiT Michael Gellson Levi Willard Elisha Harding William Willard Amasa Wright Daniel Shattock Amos Tute Joseph Burt Nathan Willard HAKTLAND. 219 Uriah Morse John Harwood Daniel Sergent Willard Stevens Fairbanks Moore James Nevin Esq W“^ Moulton W'" Earle Treadwell George March Benning Wentworth Timothy Nash Solomon Emmons John Sergent Eleazer Porter Oliver Willard Howard Henderson Ebenez*^ Hindsdale Elisha Hunt Nathaniel Foulsom Jonathan Blanchard Richard Wibird Esq Eleaz”^ Russell Sam^^ Wentworth Boston Henr}^ Hill ton Clem* March Esq John Goffe Esq George Waldron Maf John 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 10**^ 1761 Recorded According to the Back of the Original Charter — Theodore Atkinson Sec*^^ Pro^ of New Hamp*^ Jidy 10*'* 1761 Recorded According to the Back of the Original Charter — Theodore Atkinson Sec*"^ CHARTER RECORDS. HIGHGATE. ^Province of New-Hampshire. GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ire- land, King, Defender of the Faith &c. To all Persons to whom these Presents shall come^ Greeting. Know Ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New Planta- tion within our said Province, by and with the Advice of our Trusty and Well-beloved Benning Wentworth, Esq ; Our Governor and Commander in Chief of Our said Province of New-Hampshire^ in New- 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 Admeas- urement, 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 Easterly Corner of Swanton a Town this Day Granted (which Lays* on the Easterly side of Lake Champlain) & Ruiiing Westerly by Swan ton’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 220 * 3-14 Highgate HIGHGATE. 221 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 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 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 Penalt}^ 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 tbe Forfeiture of the Right of such Grantee, his Heirs and Assigns, to Us, our Heirs and Successors, as well as being sul)ject to tlie Penalty of any Act or Acts of Parliament that now are, or hereafter shall l)e 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 tlie said Town- ship as the Land will admit of, sliall be reserved and marked out for 222 CHARTER RECORI>S. 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 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 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 Juffi 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 Elisha Hunt Hilkiah Grout Samuel Bennett Henry Bond Joseph Lord Jeremiah Hall Jonathan Hunt Jacob Elmer Nehemiah Houghton John Beman Phillip Alexander Nathaniel Dart Benjamin Dike Peter Bellos Arad Hunt Eleazer Pomroy Samuel Marble Josiah Willard Elisha Harding Hophni King Joseph Ashley Josiah Pomroy Elijah Wells HIGHGATE. 22B Samuel Hunt Jun’’ Ebenezer Mattson John Hunt Josiah Stebins Joshua Hide William Symes John Ferrer John Fish Caleb Noble Joseph More Samuel Hinsdale Cap*^ Thomas Bell & Daniel Rindge 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^^ 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 Hon^^® Theodore Atkinson ^ John Fisher Esq Mark Hs Wentworth I James Nevin Theodore Atkinson f J VEsq 224 CHARTER RECORDS. Province of New Hamp^ August 17 — 1763 Recorded from the Back of the original Charter of Highgate under the Pro'^ Seal T Atkinson JuiP Sec^^ HINESBURGH. ^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 luhom 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- tio7i 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-Eiigland^ 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 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, IMountains 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, Tnz, Begining at A Marked Tree Stand in the Notherly Side Line of the Township of Monkton Three hundred Rods East of the North Westerl}^ 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 b}^ Charlotta to the Bound Tree first Above mentioned — And that the same be, and hereby is Incorporated ^2-357 Hinesburg 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, 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 *2-358 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 Fryday in July next which said Meeting shall be Notified 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 ikfarcA 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 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 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 Wentworth, Esq; Our Governor and Commander in Chief of Our said Province, the 24 tn Dav 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 Juffi Sec’’^ Province of New Hamps'' June 2T^ 1762 Recorded According to the Origional Charter under the Province seal T Atkinson J un"" Sec’^^ *2-359 *The Names of the Grantees of Hinesbourg (Viz) David Ferriss ZaclP*^ Ferriss WilH Goold Isaac Canfield Sam^ Brownson John Carrington Abel Weller Abel Camp Abel Hine Dan^ Bostwick J^ Moses Johnson David Hall Sam^ Brownson J’’ Tho® Weller Eben^ Hotchkiss John Comstock John Brownson Tho® Oviatt Jnn^ Benj^ Brownson Josiah Brownson Sam^ Canfield Tilly Weller Israel Baldwin Jun^ Sam^ Hitchcock J”^ HLNESBURGH. 227 John Hitchcock Zadock Noble Asahel Noble Orange Warner James Bradshap Jos^ Wooster Noble Hine Job Goold Jun’" Joseph Underhill And"" Underhill Will'" Van Wyck Jos^ Pearsall Hon: John Temple H® Wentworth Isaac Hitchcock Benj" Gaylard John Warner Tho® Darling Tho® Noble And^ Burritt Daniel Burritt David Goold Asahel Hitchcock Sand Comstock Martin Warner Patridge Thacher Will"^ Vaughan Isaac Bostwick Job Goold Amos Bostwick Edw'^ Burling New York Sam : Underhill Tho® Underhill Will'" Van Wyck Jun'‘Hugh Rider William Field Tho® Pearsall Benj^ Ferriss Esq: L* Gov: Theodore Atkinson Esq Esq John Nelson 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 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 — T Atkinson Jun'' Sec'’^ U) O C I ^ 1 Jll Mi OJ r\ 1 r* '' -f I »f- Si % ^ 5 f. 228 CHARTER RECORDS. Province of New Hamps^ June 2P^ 1762 Recorded from the back of the Origional Charter of Hinesbourg under the Province seal T Atkinson Sec’^^ HUBBARDTON. *3-114 ^Province of New-Hampshire. Hubbardton 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 Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of Neiv Plantation 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 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 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 bv 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 Hubbardtou 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 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 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. 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 230 CHAKTER 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 Da}^ of December, namel}^ on the twenty-fifth Day of December., which will be in the Year of Our Lord 1774 One shilling Proclamation Money for every Hundred Acres he so owns, settles or possesses, and so in Proportion for a greater or lesser Tract of the said Land ; which Money shall be paid by the respective Persons abovesaid, their Heirs or Assigns, in our Council 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 15‘^ Dav of June In the Year of onr 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 Juffi 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^ Volacart Doun John Matthews David Miller James Miller John Hall Daniel M^^Intier Abr™ Jacob Launsing Joseph Putney Alex*^ Orr And'^ Doun James Matthews Sam^ Miller Rob‘ Miller Daniel Hall Peter M^^Intier Joseph Launsing John Putney Alex^ Orr Jun'' John Doun John Miller Daniel Miller John Miller Juffi Sami Hall Dani Hall JuiP Tho® Launsing Henry Putney HUBBARDTON. 231 Asa Putney RiclP Heselton Dan^ Chase Daniel Chase JuiP John Moors John floors Jun’^ Rev'^ John Searle Giles Alexandar Isaac Wendall Eben’’ Nichols Esq^ Sam^ Robinson Jun’^ Hon'"^® Rich‘S Wibird Jos^ New march John Nelson John Chase Joseph Heselton Jon^ Chase James Moors William Moors John Aikin 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 Excelpy Fra® Ber- nard Esq Giles Alexandar JuiF Hon’^^® Tho® Hubbard Esq Sam^ Robinson Esq Coll" John Goffe Esq Jesten Wheeler Esq’'® And"" Wiggins Esq John Hale Esq George Wyllis Esq’’ Sam^ Hobard 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 Propagating the Gospel in Foreign parts, One Share for a Glebe for the Church of England as b}^ 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’'^ Province of New Hamps'' June 22'' 1764 Recorded from the back of the Origional Charter under the Prov®® Seal— T Atkinson Jun Sec®^ 232 CHA.RTER RECORDS. HUNTINGTON. *2-413 ^Province of New-Hampshire. New Huntington GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New Plan- tation within our said Province, by and with the Advice of our Trusty and Well-beloved Benning Wentworth, Esq; Our 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 b}^ 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 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 *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 Ofiicers, agreable to the Laws of our said Prov- ince, 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, w'hich 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 Penaltv of the Forfeiture of his Grant or Share in the said Townshi]), 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 Onr Royal Navy, be carefully preserved for that Use, and none to be cut or felled without Our s[>ecial 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. 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 re.served and marked out for 'Town Lots, one of whicli shall be allotted to each Grantee of the Contents of one Acre. IV. Yielding and j)aying 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 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. Ever37- Proprietor, Settler or Inhabitant, shall yield and pay unto Us, onr Heirs and Successors yearly, and every Year forever, from and after the Expiration of ten Years from the abovesaid twent}- fifth Da}" of December., namel}", 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 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 Juffi Sec’^^ Prov® of New Hamp’’ June 7-1763 Recorded According to the original Charter under the Prov® Seal T Atkinson Juffi Sec’’^ *2-415 *The Names of the Grantees of New Huntington Viz Edward Burling Aaron Vannorstrand Joshua Hunt Charles Hunt William Giffiers Oliver Besly Juffi Josiah Quinby Jon^ Fowler George An tunes Sam^^ Crawford Marmaduke Palmer Marmaduke Hunt James Ferris Jurfi Samuel Treadwell John Lawrence Tho® Brown Benj^ Cornnell Benj^ Bowne Joshua Antunes Aaron Quinby Juffi James Fowler John Angevin Thomas Oakley Peter Huggeford James Ferres John Ferris Jesse Lawrence John Underhill Cornelius Davoe Uriah Travis David Guion Aaron Q nimby Israel Honeywell James Antunes Jacob Constant Isaac Oakley James Davis Thomas Ferres John Ferris Juffi HUNTINGTON. 235 Will'" Ferris John Burling Charles Pinkney Will"' Cornnell Benj^ Ferris Jiin'^ RiclP Titus Samuel Averill Hon: Will"' Temple John Nelson Theo: Atkinson Jun Joseph Cornnell John Cornnell Hugh Rider John Pinckney David Pinkney Joseph Cornnell Jun'' Benj''' Ferris James Ferris Son of Benjamin Mathew Franklin Thomas Haviland Caleb Griffin Edward Burling Jun'' Jon^ Pinkney Gilbird Pinkney Maj'' Jon^ Moulton Esq''® Christ" Toppan Esq'^ & Coll" Cleiffi March 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 under the Pro’^ Seal T Atkinson Jun'^ Sec*^^ Pro'' of New Hamp'^ June 7-1763 Recorded from the Back of tlie Charter of New Huntington under the Pro" Seal ^ 'F Atkinson Jun'' Sec*^^ 236 CHARTER RECORDS. JERICHO. *2-433 ^Province of New-Hampshire. Jerico GEORGE the Third, By the Grace of God, of Great-Britaio, France and Ireland, King, Defender of the Faith &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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 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-IIampshire^ 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 (vso 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 Jerico 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 Fiftv Families, a Market may be ^opened and kept one or more Days in each *2-434 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 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 March annuall}". To Have and to Hold the said Tract of Land as above expressed, together with all Privileges and Appurtenances, to them and their respective Heirs and Assigns forever, upon the following 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. 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 1 m^ reserved and marked out for Town Lots, one of which shall l)c allotted to each (irantee of the Contents of one Acre. IV. Yielding and j)aying therefor to Us, our Heii’s and Successors for tlie Space of ten Veal’s, to lie coin[)uted from the Date hereof, the 238 CHARTER RECORDS. 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 ahovesaid twenty- fifth Day of December^ namely, on the twenty-fifth Day of December^ which will he 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 Bexning 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, ^ T Atkinson Jun"" Sec’’^ Pro'^ New Hamp"^ June 7^^ 1763 Recorded According to the Original Charter under the Prov® Seal- T Atkinson JuiT 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 Underhill Jun*" Edm*^ Underhill Tho® Grenell John Dyer Mercier John Bowne James Burling Sam^ Burling James Sackett Jun*^ John Wiggins Benj^ Wiggins Lancaster Burlinor Arthur .Jarvis Charles Jarvis Abr*" Brasher Barnard De Forces! David Underhill Sam^ Laurence Tho® Grenell JuiT .John Burling John Vermilye Tho® Burling Benj^ Burling John Sackett Jun*' Daid Wiggins Jun*" Will*" Latham Amos Dodge .lames Jarvis Benj^ Bill Will*" D Peyster Jun*" John Bates Soloman Underhill .James Laurence Will*" Mercier Phillip Burling Nich® H Bogart JERICHO. 239 John Martine Peter Tetard Stephen Davis James McCreedy Sam^ Averill Joseph Blanchard Benj^^ Jarvis Jere^^ Martine John Guerinaux Sam^ Gillat Charles Davis John Davis James Davis John Cornell of Flushing Henry Matthews Hon John Temple ) Coll® SanF Barr Theo : Atkinson > Esq*^® D^ J ohn Hale M*^ H^ Wentworth ) Tho* Grenell Sen^' 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 7^^ 1763 Recorded according to the Back of the Original Charter of Jerico under the Pro’^ Seal . T Atkinson JuiF Sec*^^ s. Province of New Ilamp'' .June 7^*' 1763 Recorded from the Back of the Original Charter of Jerico under the I To'" Seal J' Atkinson Jun’’ Sec'’^ 240 CHARTER RECORDS. LEICESTER. * 2-329 ^Province of Xew-Hampsliire. Leicester GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, ' the PriHledges 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 LEICESTER. 241 holding Two Fah'S^ one of which shall be held on the And the other on the annually, which Fairs are not to continue longer than the respective following the said and that as soon as the said Town shall consist of Fifty Families, a Market maybe * opened and kept one or more Days in *2-330 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 NovenF next which said Meeting shall be Notified by Cap*^ Aaron 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 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. Tliat all Avhite 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 Ixiing subject to the Penalty of any Act or Acts of Parliament 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 tlie said 'Pown- 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 Heim and Successors for the Space of ten ^Tars, to Ixj computed from tlie Date hereof, the Rent of one Ear of Indian Corn only, on the twenty-Iiftli Day of her.cmltcr annually, if lawfully demanded, the hmt Payment to be made on the twenty-fifth Day of becemher, 1702 XVI 242 CHAETER 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 Y ears from the abovesaid twenty-fifth Day of December^ namely, on the twenty-fifth Day of December^ Avhich 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 Avhereof Ave have caused the Seal of our said Pro vince to be hereunto affixed. Witness Penning 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 Reign. B Wentworth By His Excellency’s Command, With Advice of Council, Theodore Atkinson Se^^ Prov® of Ncaa^ Hamps^ Nov’’ 3, 1761 Recorded According to the Origional Charter under the Province Seal Theodore Atkinson Sec^^ *The Names of the Grantees of Leicester (Viz) ^2-331 Aaron BroAvn Jon^ Haughton Glasher Wheeler James MaxAvell Water Powers SteplY Shadduck Natffi Rament Daffi Amason Josiah Powers Edw^ Fuller Peter Buckle Benj^ Abbot Oliver SaAvyer JoiP Perkham David Spafford Robert Guttler Daffi Pond Abner Ousgood Peter Wheeler Luke Brown Abiatha Houghton David Tayler Peter Wright Dan^ Prest David Fales Will“‘ Kenady Joseph Fuller RoU Powers Jun’^ Oliver Cory Ezra Genet Nahum Powders Benj^ Danford JoiP Hammond Robert Powers Abijah Powers Jacob Waters MattheAv PoAvers John Tayler Whitcom Powers Silas BroAvn Jos^ Hucker Jos^ Blanchard Steph“ Powers Joseph French EbeiY Griffin Ephra"‘ BroAvn Abel Powers Josiah Hording LEICESTER. 243 John Cuming Eclw'^ Robins Jun’ Steph" Johnson Dan^ Warner Esq Oliver Carter Lieu‘s ColE Weeks Jeremiah Powers Joseph Storer John Avery Enoch Clark Oliver Hale Boaz Brown yp Wentworth EsqClem* March Esq Josiah Carter Elijah Mash D'^ Emera & Maj^ Sam^ Hale — His Excellency Benning \Yentworth 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^'y Province of New Hampshire Nov'' 3 ITtil Recorded from the back of the Origional Charter of Leicester under tlie Prov : Seal 44ieodore Atkinson Sec’’^ CHARTER RECORDS. LEMINGTON. ^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 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 Commander in Chief of Our said Province of Kew-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 Onr loving Subjects, Inhabitants of Our said Province of New-Hampshin^^ 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 JMinehead at a Tree Marked, standing on the AVesterly 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 Miles 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 244 * 2-381 Limington LEMIKGTON. 245 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 ^2-382 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 August next which said Meeting shall be Notified by M*^ James Tripp 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 tlie following Conditions, viz. I. That every Grantee, his Heirs or Assigns shall plant and cultivate five Acres of I^and within the Term of five Years for every fifty Acres contained in his or their Share or Proportion of Land in said d'ownsliip, 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- sor, 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 Tees within the said 4'ownship, fit for Masting Our Royal Navy, be carefully preserved for that Use, and none to l)e cut or felled without Our special Licence for so doing firt liad and obtained, upon tlie 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 l)e Enacted. III. 4'hat l)efore any Division of the Land be made to and among the Grantees, a Tract of Land as near the ('entre of the said Town- ship as the Land will admit of, shall be reserved and marked out for 'I'own liOts, one of whicli shall be allotted to ea(4i Grantee of the Contents of one Acre. IV. Yielding and paying therefor to Us, our Ileii's and Successoi's for the Space of ten Veal’s, to be computed from the Date hereof, the. Kent of one Ikir of Indian Corn only, on the twenty-lifth 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 ahovesaid 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 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 JuiT Sec’’^ Prov® of New Hamp’’ June 29*^^' 1762 Recorded from the Original Charter under the Pro"^ Seal T Atkinson Jun’' Sec’'^ *The Names of the Grantees of Limington (Viz) *2-383 Saiffi Averill Jon^ Seaman Peter Muttea John Hoag Jun’^ John Hall Jun’' Anthony Tripp William Cook John Robbins Sam^ Smith WilP^ 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 Natffi Whitson RiclP Jackson Jun"^ Giles Seaman Joseph Cotes William Mudge Daffi Browne John Pratt Zebulon Seaman JoiP Pratt WilU‘ Willis Jon^ Lyon Tho® Hopkins Tho® Vail Tho® Hopkins Moses Doty John Butler John IV right Austen Seaman Sam^ Hungerford Jacob Carpenter Sam : Hingham John Searing LEMINGTON. 247 Willet Seaman Isaac Rushmore David Hawley Israel Noble Jos^ Calhown Obediah Seamen Daid Averill Will"^ Cogswell Dan^ Kene James Calhown Benj^ Rushmore Moses Averill Morgain Noble James Guthry David Calhown Hon : Theo Atkinson Esq Mark H§ Wentworth Esq John Nelson Esq 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 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- lish’d, one Share for the 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*"^ Pro^ New Ilamp^ June 29^*‘ 1762 Recorded from tiie Back of the Original (.'barter of Limington under the l*ro^ Seal ^ 'f Atkinson Jun'' Sec’^^ CHARTER RECORDS. LEWIS. ^Province of New-Hampshire. GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ire- land, Kixg, Defender of the Faith &c. To all Persons to whom these Presents shall come^ Greeting. Kxo^v 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 Pro^dnce, by and with the Advice of our Trusty and Well-beloved Bexxing Wentworth, Esq; Our Governor and Commander in Chief of Our said Province of Xew-Hampshire in y'eiv- England^ aiidi oi our CouxCLL of the said Province ; Have upon the Conditions and Reservations herein after made, griveii and grranted, 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 Xeiv-Hampshire^ 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, Ivinof and beino^ within our said Province of Xew-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 M'a^^s and unimprovable Lands by Rocks, Ponds, Mountains and Rivem, 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. Beffinine at a ^larked Tree standing in the AVesterly Corner of iMinehead, then runing up North Easterly six iMiles or thereabouts to the Northerly Comer of Minehead aforesaid, then caiTviim that breadth back North AVesterlv by Brundswick & AVenlock so farr as that a Parralell Line with the 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 inhabit the said Townsliip, are hereby declared to be Enfranchized with and Intitled to all and every the Priffiledges 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 248 ^ 2-385 Lewis LEWIS. 249 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 *2-386 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 Second Fryday in August next which said Meeting shall be Notified by M^ And"" Graham 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 Heii^s and Suc- sessom, 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 Alasting Our Royal Navy, be carefully preserved for that Use, and none to l)e cut or felled without Our special Licence for so doing fii*st had and olkained, 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 l)e Enacted. HI. That before any Division of tlie Tamd be made to and among the Grantees, a d’ract of Land as near tlic (Yntre of the said 'hown- ship as the Land will admit of, shall be reserved and marked out for 'I'own Lots, one of wliich shall be allotted to each Grantee of tlie f ’on tents of one Acre. I\k A ielding and [)aying tlierefor to Us, oiir Ileim and Successors for tlie Space of ten A'eai’s, to be comput(Ml from tlie Date hereof, the Rent of one Ikir of Indian Corn only, on the twenty-fifth Day of J>crt>m}>cr annually, if lawfully demanded, the lii*st Payment to be made on the twenty-fifth Day of Feccmhcr. 1763 250 CHARTER 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 December^ namely, on the twenty-fifth Day of December^ which will be in the Year of Our Lord 1773 One shilling Proclamation jMoney 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 SeaJ of our said Prov- ince to be hereunto affixed. Witness Penning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province, the 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^^' Prov® New Hamp^ June 29 1762 Recorded According to the Original Charter under the Prov® Seal . T Atkinson JuiU 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 MatU Mitchell Joseph Richards RoD Torrance And'^ Graham Freeman Hinman Amos Hicok Agur Curtis Reuben Hinman And"' Coe William Young Bushnel Benidict Tho® Drakly Seth Preston Joseph Perry Benj^ Stiles Elijah Brownson Silas Hicok Moses Knapp Sam: Moulton Eleazer Knowles Nath : Tuttle Tho® Kimberly Sanfi Curtis Thadius Curtis Moses Downs John Stiles Seth Curtis Noah Hinman Tho® Bull Gideon IValker Phineas Potter Reuben Squier LEWIS. 251 John Tweedy David Boland John Pierce Nathan Pierce Obediah Wheler Joseph Pierce David Pierce Sam : Averill Adam Hinman Wilh" Boland Justus Pierce Jacob Meek Hon'^^® John Downing Esq Rich‘S WibirdEsq Theo : Atkinson JuiV 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 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 — Pro’^ New Hamp*" June 29-1762 Recorded According to the Back of the Original Charter Lewis under the Pro'^ Seal T Atkinson JuiP Sec*'^' Prov® of New Hamp’’ June 29“^ 1762 Recorded from the Back of the original Charter of Lewis under the Pro"" Seal T Atkinson Jun”" Sec"^ V CHARTER RECORDS. LUDLOW. ^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 Perilous to whom these Presents shall come^ Greeting. Know }^e, that We of Our special Grace, certain Knowledge, and ineer 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 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 Assigns for ever, whose Names are entree! 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 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 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 h'lamstead 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 Priviledges and 252 * 2-197 Ludlow LUDLOW. 253 Immunities that other Towns within Our Province bv Law Exercise and Enjoy : And further, that the said Town as soon as there shall be Fifty Families resident and settled thereon, shall have the Liberty of holding Two Fairs^ one of which shall be held on the And the other on the annually, which Fairs are not to continue longer than the respective following the said and that as soon as the said Town shall consist of Fifty Families, a Market may be ^opened and kept one or more Days in each Week, as *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. 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 ol)tained, upon the Penalty of the Forfeiture of the Right of such Grantee, his Heirs and Assigns, to Us, our Heirs and Successors, as well as being subject to the 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 d'l-actof Land as near the C’entre of the said Townshij) as the Land will admit of, shall l)e reserved and marked out for Town Lots, one of which shall be allotted to each Grantee of the Contents of one Acre. IVL Yielding and paying therefor to Us, our Heirs and Successors 254 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 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 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"' SepP 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 juffi 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 juiF Abraham Turner Jonathan Norton Samuel Bishop Isaac Doolittle Daniel Lyman Esq’^ Rev*^ Nathan Willian Seth Lee Isaac Hall jun’’ DocP Caleb Hall Timothy Hall Timothy Borman Moses Lyman Samuel Stow John Mix Samuel Bishop Jun’’ Ury Tuttle Doc‘ John Dickinson LUDLOW. 255 Timothy Root John Newell Phinehas Lewis Jonathan Woodruff Thomas Hart Tertis Silas Beckwith Stephen Barnes Jun’^ Joel Potter Joseph Bishop Elihu Hall Esq^ Daniel Warner 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-VV-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 New Hamp’’ Sep’’ 16, 1761 Recorded from the Back of the Origional Charter for Ludlow under the Province seal Attested Theodore Atkinson Sec’’^ 256 CHARTER RECORDS. i AX' / ^ y 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-Harapshire. *2-480 Luningburg GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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 Oiir 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, l}dng and being within our said Province of Hew- 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- ning at a Stake & Stones Standing on the Bank of the West Side of (k)iinecticut River which is the South Easterly corner Bounds of Guild Hall, from thence runing North West six Mdes to the North Westerly Corner of Guild Hall, thence turning off A runing South Sixty Tiine Degrees West, four Miles & two Hundred & lifty Six Rods, & from thence Runing South Fifteen Degrees East to C’on- necticut River, thence u]) the River as that Trends to the Stake A stones first above Mentiond the bounds begun at And the same be, and hereby is Incorporated into a Township l)y the Name of Luning- bourg And the Inhabitants tliat do or shall hereafter inhabit the said d'ownship, are hereby declared to be Enfranchized with and Inti- tled to all and every the Priviledges and Immunities that other XVII 258 CHARTER 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 l\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 consit of Fifty 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 Tuesda}^ in August next which said Meeting shall be Notified by David Page 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 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 Navj% 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^ Avhich shall 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 Penning 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 Hamps'' 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 David Page Charles Man EbeiF Hartshorne Stephen Farnsworth William Bigelow John Darling Seth Oaks Caleb Wood Samuel Gates Timothy Rogers Henry Merchant Dennis Locklin Oliver Robinson Gustavus Swan Ephraim Stockwell William Wood Will"’ Kimpland David Fowle John Peirce Levi Silvister Jlmothy Whitney Zebediah Rogers James Wheeler James Shej)ard Henry Sartwell David Twitchel Jon’’ Sanderson Charles Baker I very Holland John Page Philip Goodridge Abner Newton Walter PYirfield Jonathan Moulton Samuel Rogers Simeon Houghton Joab Miles Benj" Chandler Joel Grout 260 CHARTER RECORDS. Joseph Willson George Jaffrey ColP John Goffe Esq Kath^ Green John Blunt David Sanderson Israel Jenison Joseph Rassell Hon Nath^ Barrell Theo : Atkinson Will“ Temple John Nelson Nath^ Wilder James Shepard John Sweat Stephen Bo}mton Jon^ Grout John Richardson Ezekiel How David West Jun^ J Esq^® Samuel Sleeper Samuel Martin John Clark Thomas Lord Cyrus Whitcomb John Curtis Joseph Kelly Hugh Giles Cap’^ Jon^ Carlton Joseph Blanchard Esq & Richard Jennis Esq’^ His Excellency Benning Wentworth Esq. a Tract of Land to Contain Five Hundred Acres as marked B AV in the Plan w^^*^ is to be Accounted two of the within Shares, One AA^hole 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 T Atkinson Jim*^ Sec’^^' MAIDSTONE. 261 Pro^ of New Hamp’’ July 6- 1763 Recorded from the Back of the original Charter of Luninburg under the Pro'^ Seal T Atkinson Jun^ Sec’^^ MAIDSTONE. ^Province of New-Hainpshire. *2-257 ]\Iaidstone GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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 New-Hampshire in New-Pngland, 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 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 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 liereunto 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 .Slile 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 CHARTER 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 hereby declared to be En- franchized with and Intitled to all and every the Priviledges and Im- munities that other Towns vdthin 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 annuallv, 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 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 November next which said Meeting shall be Notified by M*" Samuel Averill who is hereby also appointed the Moderator of the said first Meeting, which he is to Notify and Govern agreable to the Laws and Customs of Our said Province ; and that the annual 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 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, oiir 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 Pro- vince to be hereunto affixed. Witness Penning 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 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 Hamps”' Octo’’ 12 1761 Recorded According to the Origional Charter under the Province Seal Theodore Atkinson Sec*"^' *The Names of the Grantees Maidstone Viz *2-259 Agur Judson John Yeats Abner Judson Luke Summers David Newland Edmund Pendleton JoiP Judson John Dunning P>enajah Dickinson Thomas French John Mallery Jabez Blake Thomas Saxon Thomas Bearsley John Beardsley Ebenez'' lieardsley Elnathan Lake William Babbit John Moss John Hide J^each Thomlinson Jonah Newland Benj" Booth Seth Crane Daniel Judson juiY Daniel Beardsley jun'' Jeremiah Beardsley 264 CHARTER RECORDS. Edmond Levensworth Joseph French Samuel Hawkins 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 Sand^ Averill Jethr® Hatch Daniel Averill John Calhoon Israel Johnson Sevignior Lewis jun^ William Emmes Joseph Holbrook John Brooks John Becher James Birdsley Joseph Blanchard Esq Rich^ Wibird Esq Job Ingraham Timothy Fuller Joseph Wheaton & Nath^^ Bos worth 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 Hamps'^ Octo^ 12*^ 1761 Recorded from the back of the Origional Charter of Maidstone under the Prov® Seal Attested 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-Hamoshire. ^2-97 Manchester GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that we of Our special Grace, certain Knowledge, and nieer 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 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 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 East (’orner 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- * » ^ « • J ■ C :s r ^ c > ® ^ R >1 0 • -r 'a o . ; ** fti e *2 i • ^ R •< « « i . V •> C» ■5 > 5 J ^ ? s i ^ & s •£ li» 5 « f ^ •>f 'J - ^ - .<* «o s» •< *. '■ -c t «5 ) { h; ' f “ > ^ ? 5 -H R ‘■ff > “V V ^< S 3 , > •< xi « , 1 • ? («5 V< i. > • jr i; • o ■> A •V ^ V r: -t tj e V V ^ " '> < V m ■5 3 i *’ ;>» «j tq « C J J ir K CK is • w E 1 0 N ^ ’’ P a! k® *S 3 « *> N *£ (3 -< ■3 V -* K ^ w •s* m « e * < *■ ? 5 e ft! 2 i ■ Hf i * 'd rfj i5 ^ . A *» *v» « ft: m r 5 '^i • K • W o "f ^ ' jn 3. '4 0 "i J 2 1 Sc;; ? •x H 5 . 1 e ) ■’4 IS cs fc c ^ i • sac • r •s f s ll C Jl ' If 5 V fi -S •w « K -3 <1 ^ sf '• "5 • t9 . J 4 1 t « ' ; i c 1^ • t if is v» ■? K "•J t - s ft 5 « K r J « m ^ 1 r r s ■s. A ^ V •» « 3 : •n •< t s*S •» Y*-‘^ otit Yi^^U fOt }*»j^ '•iP^U *Y> *'T *'‘'T »«• e f Theodore Atkinson ) Agents for Timothy Dwight j the Grantees Province of New Hampshire May P‘ 1751 Recorded According to the original — Theodore Atkinson Se*’^’ XVIII 274 CHARTER RECORDS. [Marlboro 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 Whereas our Late Royal Grandfather King George the Second of Glorious Memory did of his Special Grtice & mere Motion for the Encouragement of Setling a New Plantation within our said Province of New Hampshire by his Letters Patient or Cliarter 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 Expressed to a Number of our Loj^al 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 Claim 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 Govern our & 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 Excellencys Command with advice of Council Theodore Atkinson Sec^^ *1-242 Marlbrough MARLBORO. 275 Prov : of New Hamps’^ SepP 21, 1761 Recorded from the Origional under the Province seal Theodore 'Atkinson Sec*^^ [Marlboro Regrant, 1764.] ^Province of New-Hampshire. *3-106 New Marlborough GEORGE the Third, 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 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 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 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 four 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 North Westerly Corner Bounds of the Town of Hallifax, from thence Riming North ten Degrees East by the Needle Six iNliles, Then turning off & Riming East 10 Degrees South by the Needle Six Miles, Then turning off again &; Riming 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 C’orner thereof the Bounds began at — And that the same be and hereby is Incor[)orated into a Township by the Name of New iMarlborough 276 CHARTER RECORDS. And the Inhabitants that do or shall hereafter inhabit the said To^vn- ship, are hereby declared to he 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 two FairSs 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 Towui 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, wffiich he is to Notify and Gov- ern agreable to the Law^s 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 wdthin 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 b}" additional Cultivations, on Penaltv 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 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 w^ell 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 wdiich shall be allotted to each Grantee of the Contents of one Acre. MAKLBORO. 277 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. 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 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 Wentworth, Esq; Our Governor and Commander in Chief of Our said Province, the 1P^‘ Day of April In the Year of our Lord Christ, One Thousand Seven Hundred and 64 And in the fourth Year of Our Reign. Py 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 T Atkinson Jun’’ Sec^^ *Names of the Grantees of New Marlborough (Viz) *3-108 Timothy Dwight Es([ Samuel Mather JuiP Noah Parsons Penjamin Alvord Josepli Allen Daniel Warner Josiah (’lark Samuel Kingsly Noah Clark Jun'' Jonathan Graves Timothy Dwight JuiF Samuel Mather Esq*" Penjamin Sheldon Supply Kingsly Joseph Allen Jun*' Ebenezer Edwards Nathaniel Strong Jonathan Kingsly Titus Wright Noah Edwards Increase Clark Penjamin Sheldon JuiP Aaron Kingsley Samuel I^hel[)s Israel Rust Eliphaz Clapp Elisha Searle Nathaniel Dwiofht Joseph Pridgman (i id eon Clark 278 CHAPTER RECORDS. Noah Clark Theod’" Atkinson ’j Charles Phelps Esq Nath^^ Barrell Sam^^ Wentworth Esq^ Theod’’ Atkinson y ( Boston M Wentworth ) Solomon Phelps Martin Phelps The Heirs of John Wentworth Esq ) i The Heirs of Foster Wentworth ( ecease Nathaniel Phelps Nehemiah Geylard Simeon Parsons John Miller Joseph Boot John Kellogg Eleazer Pomroy Ebenezer Hutchinson Robert Trail Esq P rs MafJohnWent- worth Esq Charles Phelps Jun*^ Jonathan Phelps Timothy Phelps John Phelps Hezekiah Root Jonathan Judd Eleazer Root and His Excellency Benning Wentworth Esq a Tract of Land to Con- tain five Hundred Acres as Mark’d B W in the Plan which is to be Accounted two of the within Shares. One Whole Share for the Incorporated Society for the Propagation of the Gospell in h'oreign 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 T Atkinson Jun’^' Sec*"^ MIDDLEBURY. 2T9 Province of New Hampshire April 1764 Recorded from the Back of the Original Charter under the Prov- ince Seal T Atkinson Jun^ Sec^'^ MIDDLEBURY. ^Province of New-Hampshire. *2-297 Midlebur}^ GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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 New-Hampshire in New-England^ and of our Councll of the said Province ; Have upon the Conditions and Reservations herein after made, given and granted, and by these Presents, for us, onr 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 Five d'housand & Forty wdiich Tract is to contain Something more than Six Miles scpiare, and no more; out of which an Allowance is to be made for High Ways and unimprovable Lands bv Rocks, Ponds, Mountains and Ilivers, One Thousand and Forty Acres free, accoi-ding to a Plan and Survey thereof, made by Our said Governor’s Order, and returned into the Secretary’s Ollice, and hereunto annexed, butted and bounded as follows, Piz. Begin- ing at the Southerly Corner of a 'Fownship Granted this day by the Name of New Haven, at a dlee Marked Standing on the bank of the Easterlv or Northeasterly Side of Otter Creek so called, from thence riming East Seven Miles, then turning Off A Riming South d'en Degrees West Six Miles A sixty Four Rodds, then dhirning off 280 CHARTER RECORDS. & Runing West to Otter Creek afores^^ then down said Creek as that Runs to the Bounds first Mentiond And that the same be, and hereby is Ineorporated into a Township by the Name of Midle- bury And the Inhabitants that do or shall hereafter inhabit the said Township, are hereby deelared to be Enfranehized with and In titled to all and every the Priviledges aud Immunities that other Towns within Our Provinee by Law Exereise 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 *2-298 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 First Tuesday in January Next wffiich 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 Law's and Customs of Our said Province ; and that the annual Meeting for ever hereafter for the Choice of such Officers for the said Towm, shall be on the Second Tuesday of March annually. To Have and to Hold the said Tract of Land as above expressed, together wdth all Privi- leges and Appurtenances, to them and their respective Heirs and Assigns forever, upon the following Conditions, viz. I. That eveiy Grairtee, 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 Towmship, 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 MIDDLEBURY. 281 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. 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 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 Penning 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 Year of Our Reign. B Wentworth By His Excellency’s Command, With Advice of Council, Theodore Atkinson Sec''^ Province of New Hanqis^' Nov'’ 2, 1761 Recorded According to the Origional Charter under the Province Seal Theodore Atkinson Sec''^ *The Names of the Grantees of Midlebury (Viz) *2-290 John Evarts Benj‘‘ Paris Eben*^ Ilanchit John Abbit Elisha Painter John 'J'urner Juifi Zachariah Foss P»enj“ Evarist Elijah Skinner John Baker Deliv'^*' Spaulding M uses Read Rulof White Eben'^ Field 8'* ]0l)en'^ Field Jeremiah How Elkanah Paris Gideon I furl bat Noah Chittenden Sam* Keep Nath* ILvarts Jun'’ Sam* 'rurner Nath* Flint .John Read 282 James Claghorn Rufus Marsh Amos Hanchest John How Cap*^ Josiah Stoddar Cap*^ Sam^ Moore Benj^ Smalley Leiu* Janna Meigs Moses Read J un" John Benton Natld Skinner Jun’^ Charles Brewster Theodore Atkinson Esq & M H Wentworth 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 Theodore Atkinson Sec^^' CHARTER RECORDS. Lieu‘s Matthias Kelsey Elias Read Sam^ Towsley Oliver Evarts Bethel Selick Hezekiah Camp Jun^ Lieifi 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‘ JoiP Moore JoiP Moore Jun*^ Tho® Chipman MIDDLESEX. 283 Province of New Haraps*’ Nov*^ 3, 1761 Recorded from the back of the Origional Charter of Midlebnry under the Proin ce Seal Theodore Atkinson Se’^^ MIDDLESEX. ^Province of New-Hampshire. ^2-445 Midlesex GEORGE the Thied, 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^ 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 Wentwoeth, Esq ; Our Governor and Commander in Chief of Our said Province of New-Hampshiee 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, Inhab- itants of Our said Province of Netc-IIampshire^ 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-IIampshire, 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 High Ways and unimprovable Lands by Hocks, 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 l)ounded as follows, 172. Begining at the southerly or South Easterly ('orncr of Waterbury, on the Northerly side of Onion or French River (So Called) from thence Huning Easterly up said River (& bounding on the same) so far as to make it six Miles on a streight fdne allowing the same to be Perpendicular with the Easterly Line of said Waterbury, from thence Northerly a Ikirralell Line with the Ikisterly Line of said 284 CHARTER RECORDS. Waterbary Six Miles, from thence Westerly about six Miles to the North Easterly .Corner of said Waterbary from thence Southerly by the Easterly Line of s‘^ Waterbary 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 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 ^2-446 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 Meeting 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 Mai'ck 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 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 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 Succes- sors for the Space of ten Years, to be computed from the Date hereof, the Rent of one Ear of Indian Corn only, on the twenty-fifth Day of December annually, if lawfully demanded, the first Payment to be made on the twenty-fifth Day of December. 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 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 Goveraor 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 Wentw’orth 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 Rczeau Jon“ Skinner Josh*^ Horton Nath* Littell ; Dav‘* Morehouse Jun I Jacob Brookfield Rich'* .Johnson .Jon“ Dayton .Jun'’ George I toss Gabriel Ogden .John Force Isaac Win nans Dan* Ogden Will'" Reeve Jere“'' Mulbord David Ball Cap' Isaac Woodruff .Jun'' David Lummoris CHARTER RECORDS. 286 Alex^ Carmichael Tho® Dean Will“ Hand Benj‘^ Crane 3‘^ Jehiel Ross Job Wood Henry Earle Tho® Woodruff Jon^ Dayton 3‘^ David Bonnil Jonas Ball Rob* French Seth Crowell EbeiE Canfield Hon : Ja® Nevin Nat: Barrel! ) Jos*^ Newmarch i James Seaward Amos Day Sand Crowell Law^^® Egbort Jun^' Lawrence Egbert Cornelius Ludlow John Little 2^ Jos*^ Raggs Jun’' Sam* Meeker JuiE 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 Jim*' Tho® Ball Patridge Thatcher Rich‘* Jennis Esq’^ His Excellency Penning 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 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 8-1763 Recorded from the Back of the Original Charter of Middlesex under the Pro'^ Seal T Atkinson Jun*" Sec’'^ MILTON. 287 Province of New Hamp*' June 1763 Recorded from the Plan on the Back of the original Charter of of Midlesex under the Pro^ Seal T Atkinson Jun^ Sec''^ MILTON. ^Province of New-Hainpshire. ^2-449 Milton 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^ ^ 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 IVell-beloved Benning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province of New-Hampshire in Kew-Enfjland^ 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 Neio- 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 Xew-Kampsliire^ 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 Oflice, and hereiinlo annexed, butted and bounded as follows. Viz. Begining at the North Easterly Corner of Colchester which is the North Westerly Corner of l^ssex (whicli is witliin six Miles of Onion or French River) (so Called) from thence Runing Northerly the same course of the Line between said Colchester A Essex six Miles from thence Westerly a Parralell line with tlie Northerly Line of (’olchester to Lake ('hamplaine, from thence southerly by the said laike to the North Westerly Corner of C’olcliester, from thence Easterly about six Miles by said Colchester 288 CHAKTER RECORDS. to the place begun at — And that the same be, and hereby is Incor- porated into a Township by the Name 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 Officers, agreable to the Laws of our said Province, shall be held on the 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 March annually. To Have and to PIold 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 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 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. 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 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 Juffi Sen''^ Province of New Harnp*" June 8-1763 Recorded According to the Original under the Province Seal T Atkinson JuiY Sec'^^ *The Names of the Grantees of Milton. *2-451 Sam* Rogers IscUic Rogers Will"' Procter Peter Came James Haviland Sam* Dodge Will'" Burrougli John Zal)risker James Willmott JuiY Fra® Silvestei Jos*' Borden JuiY Carden Procter John Inlay Tim" M'Garthy John Burrough Will'" PopplesdoiH Rich'* C'ornwell Jos*' Kirkbrid* Alex'" Moore Jos*' Haviland Carden Lee James Burrougli un Jos*' Zabrisker Dan* Bates XIX 290 CHARTER RECORDS. Tho® Liscum Jacob Smith John Willett Benj^ Lintott Rich*^ Evans Mich^ Duff Christo’’ Miller Phillip French Jun’’ Benj^ Underhill John Blajsj'ge George Woods Abert Baker Hon: RiclU Wibird John Downing ) g „ Dan’ Warner j Will’" Smith Tho® Miller Ralph Wilh Miller Will’" Ferguhez Sam^ Kemble Paul Miller Tho® Shreave Adolphus French David Barcklaj John Gifford John Turner Joshua Huchins Maj’’ Rich’^ Downing Will"’ Smith Jun^ Tho® Willett Jos^’ Royall RiclP Sharp Rich'^ Kemble Paul Miller JuiF 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 T Atkinson JuiF Sec’^^ 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 T Atkinson Jun^ Sec’'^ MONKTON. '^Province of New-Hampshire. *2-349 Monkton GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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 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 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 Heim 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-llampshire^ containing by Admeasurement, Twenty four Tliousand 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 unimprovalde Lands 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 Ixmiided 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 Ferrisslnjurg afore Said then turning off & runing East Six Miles Then turning off iSi runing North Six Miles & one Quarter of A Mile to the Southerly Side Line of the Townshij) of Hindsbourough then West by Hindslxmrough 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 Township 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 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 *2-350 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 beheld on the last Wednesday in July next which said Meeting shall be Notified by M^ Benjamin 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 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 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- MONKTON. 293 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 Bhilling 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 Officei's 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 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 .lun*’ Sec*’^ Province of New Hamps'^ June 2T^' Recorded According to the Origional Charter under the Province Seal T Atkinson Jun'' Sec’’^ *The Names of the Grantees of Monkton — *2-351 Almdiam Dow Josiali Akins John Hoag Patrick Thatcher Daniel Cliase Jolin Hoag mercli‘ David Ferris Abraliam Thomas J'lionias Weller Benj*^ Ferriss Jonathan Akins Nehemiah Merritt Thomas Darlincr Nathan Soal JuiF George Denill .lohn Brownson Elijah Doty Seth Weller Zebulon Ferriss Daniel Merrett Reed Ferris Amos Northrop John Hoag jun'' William Nichols Beiij" Ferriss jun*^ Zadock Nol)le El)cne7/ Ho(ffiskins O 1 294 CHARTER RECORDS. Nathan Soule George Hill Edward Wing Jon^ Mosher Peter Dobson Henry Haydock Thomas Burling John Franklin Sam^^ Burling John SouthGate Tho® Burling jun’^ The Hon^^® Rich‘S John Soule William Davis James Bridsall Nehemiah Merritt Jun^ Haydock Brown Jacob Watson Tho® Franklin jun^ Walter Franklin John Burling jun’^ John Burling John Laurence George Soule W*" Haviland John Thorn Thomas Dobson John Haydock Joshua Watson James Franklin Samuel Franklin Robert Southgate W*" Keige Edward Laurence 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 Recorded According to the Origional Charter of Monkton under the Prov : Seal T Atkinson Jun’’ Sec^^ i- ?< fl 6-t no<7s tu ^ 1 'S 3 . K o. (A CH td 1 o to o O JET a&i S\ -H. 771 1 l&S MORETOWN. 295 Province of New Ramps’^ June 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 GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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 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 Successors, do give and grant in equal Shares, unto Our loving Subjects, Inhabitants of Our said Province of Neiv-Hamjyshire^ 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 tliem into Seventy one equal Shares, all that Tract or Parcel of Land situate, lying and be- ing within our said Province of Nexc-llam'pshire^ containing by Ad- measurement, 23040 Acrei<^ which Tract is to contain Six Miles square, and no more; out of wliich an Allowance is to be made for High Ways and unimj)rovable Lands by Rocks, Ponds, Mountains and Rivera, 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 lK)unded as follows. Viz. Begining at the North Easterly ('orncr of Duxbury on the southerly side of Onion or French River, from tlience Easterly up said River A bounding on the same so far as to make it six Miles on a streight Line, allowing the same to be Per- pendicular witli the Easterly Line of Duxbury from thence southerly a Pan*alell Line with the said East Line of Duxbury six Miles, from thence Westerly aD)ut six Miles to the soutli Easterly (’orner of Moretown 296 CHARTER RECORDS. Duxbury, from thence Northerly 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 Name of More town — And the Inhabitants that do or shall hereafter inhabit the said Township, are hereby declared to be Enfranchized with and Inti tied 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 *2-422 of Fifty Families, a Market may be * opened and kept one or more Days in each W eek, 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 12*^^ JMy 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 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 annual- ly, 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 Con- ditions, 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 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 MORETOWN. 297 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 Tovm 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 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 Us, our Heirs and Successors yearly, and every Year forever, from and after the Expiration of ten Years from the abovesaid twenty-fifth Day of December^ namely, on the twenty-fifth Day of December., which will be in the Year of Our Lord 1777 One shilling Proclamation ]\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 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 .luffi 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 Abner Benedict Jabesh Smith JuiU James Wallace .liiiU Nehemiah Reynold Dan* Morehouse Eben*’ Lobdell Sam* Averill John Wright Jun*^ JoiP Smith James Morehouse Nathan Smith Benj'^ Close Josiah Forstei James Smith James Bradley Tho" Northrup Ephraim Smith Eben’’ Rockwell Peter Benedict James Wallace EbeiF Browne Steph" Hull Gam* Northruj) JuiU Joseph D^'ckman Augustine Wright 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 Natffi Barrel! Jos^ Mewmarch Tho® Saint John Eli Northrop Henry Whitney George Tollcot Fred‘s Dick man Dan^ Browne Isaac Keeler Elisha Gilbart Joseph Smith Jon^ Whitlock Lemuel Abbot I Esq*" James Northrup Jeremiah Willson Ezekiel Bradley Natffi Sillick Joseph Stebbings Sam' Bennett Jun*^ John Jones John Bouton Sam' Olmsted Jun"^ Bartlett Folliot Isaac Keeler Jun’^ Maj*' Rich*^ Downing Sam' Emerson 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 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 Seal Charter under the Pro^ T Atkinson Jun’^ Sec^^ MOUNT TABOR. 299 Pro'^ of New Hamp*‘ June 7 — 1769 Recorded from the Back of the Original Charter of Moretown under the Pro^ Seal T Atkinson Jun’^ Sec^'^ MOUNT TABOR. ^Province of New-Hampshire. *2-153 Harwich GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a J}^etv 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 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, 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 by Dauby 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 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 a^ 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 *2-154 ^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 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 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 ]\Iasting OurRo^^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 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 wdll admit of, shall be reserved and marked out for MOUNT TABOR. 301 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 ahovesaid 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 Penning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province, the 28^^^ 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 Wentworth By His Excellency’s Command, With Advice of Council, Theodore Atkinson Sec*’^ Province of New Hamp^ August 28^^ 1761 Recorded According to the Original under the Prov® Seal Theodore Atkinson Sec'^ *The Names of the Grantees of Harwich Viz — *2-155 Jonathan Willard Elijah Ferris Nath** Marshall Amos Fuller Abraham Finch James Palmer Eli Parsons John Lampson John Howard John Ren aid David Hunter Peter Ren aid Joseph Cranch Lewis Barton Nehemiah Messenger John Walbridge Will-" Buck Thos Hunter Ezekiel Napp Sam** Rowley Gabril Sherwood Daniel Harris Sarah Lampson Wid® Jn° Williams the 3'* 302 CHARTER RECORDS. Sam^^ Cantfield Will'" Fimont Beriah Lomis Judah Aulger Joseph Fames 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'" Fames Ebenez’’ Napp John Joslin Hendrick Minard Sam^^ Willard Jacob Lomis James Nevin Esq John Chamberlain John Nellson Sam^^ Rose jun'^ David Aulger Cyrus Aulger Rich‘S Fogeson Dan^^ Hare Rich‘S Wibird Esq John Wentworth Charles Foot Christian Ray Jonas Cutler Hezekiah Lomis John Rice 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 Hamp’^ August 28*^ 1761 Recorded from the Back of the Original Charter for Harwich under the Pr" Seal ^ Theodore Atkinson Sec'’^ 7 NEWBURY. 303 Prov N Hamp'^ August 28 — 1761 Recorded from the Back of the original Charter of Harwich Theodore Atkinson Se^^ NEWBURY. ^Province of New-Hampshire. *2-393 GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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 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 unimj)rov- 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 VV’^esterly 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 Newbury 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 Bound 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 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 Fam- ilies resident and settled thereon, shall have the Liberty of holding Two Fair 8^ 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 *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 ^field 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 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 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 Wentworth, Esq; Our Governor and Commander in Chief of Our said Province, the IS*'*' 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 Wentwortli By His Excellency’s Command, With Advice of Council, Theodore Atkinson Jun‘‘ Sec'’^ Province of New Ilamp*' May 18-1763 Recorded According to the Original Charter under the Province Seal T Atkinson Jun'' Sec*"^ *The Names of tlie Grantees of Newburv Viz *2-305 Jacob Bay ley Es([ E[)h'" Noyse David Flanders .Joshua Copp John Ilazzan Jeremiah Allen .John l^eard John Ingalls Ei)hraim Bayley Enoch Thurstin Samuel Stevens 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 Thomas Chamberlain Will“‘ Haywood Benj^ Emerson Archelaus Miles .Fry Bayley Hon^^® John Temple Theodore Atkinson Mark Hunk§ Wentworth Will™ Temple William White Simeon Goodwin Edmond Morse Stephen Little Jacob Kent Jaasiel Herriman Samuel Hobart Zacheus Beasley Caleb Johnson William Holden Asa Foster Rich‘S Chamberlain Jonathan Broads tree t Sam^^ Stevens Esq Peter Morse Joshua Hains Coll Will™ Symes John Ha^eltine Noah White Jesse Johnson Peter Page Abner Bayley John Hugh Joseph White John White juiT James King Moses Hazzan Joseph Chamberlain Abiel Chamberlain Sam^^ Johnson Jacob Eaton Nath^ Morton Edward Bayley 1 V r Esq^® Martin Severeuce Benj^ Winn Samuel Cummins John Cummins Elnathan Blood Elias Alexander Coll Clem* March Cap* Markquand 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 Gosoel 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’'^ NEWFANE. 307 Pro’^ of New Hamj/ May 18-1763 Recorded from the Back of the Original Charter of Newbury under the Province Seal T Atkinson Jun’’ Sec*'^ NEWFANE. ^Province of New Hamj/ *1-153 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 within 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 aud of our Council of the s‘‘ Province Have upon the Condilions and Reservati(jns hereafter made Given & Granted and by these Presents for us our heirs ^ Successors Do give & Grant in E(pial Shares unto our Loveing Subjects inhabitants of our Said Province of New Hamj)shire & his Majestys other Governments and to their Heirs assignes for Ever whose names Are Entered on this (irant to be Divided to & amoungst them into Seventy four Equal Shares all that Tract or Parcel of Land Scituate Lying & being witliin our I I’-Seal I Fane 308 CHARTER RECORDS. Province of New Hampshire Containing by admeasurement Twenty three thonsend 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 & unimproveable Lands by Rocks mountains Ponds & Rivers one thousend & forty Acres free According to the Plan thereof made & Presented by our Said Governours orders and hereunto Annexe t.' 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 riming 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 Incorporated 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 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 Land 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 vears for everv 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. V 309 vations on Penalt}^ of the forfeiture of his Grant or Share in the said Township 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 Township fit for Masting our Ro}ml 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 upon 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 I.otts 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 Indian 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 A every year for ever from & after the Expiration of the Ten years from the Date hereof namely on the first day of Jari’’^' 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 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 thereof we have Caused the Seal of our Said Prov- ince to Vje hereunto affixed Witness Henning Wentworth Esq our Governour A Coni’and*^ in Chiefl of our Said Province the 19‘‘‘ Day of June in the year of our Lord Christ 1753 and in the Twenty Sixth year of our reign H Wentworth Hy his Excellencys Command with Advice of (-ouncil J'heodore Atkinson Se'’^ Entred A reconled According to the Original Charter under the Province Seal this 21 June 1753 — Tlieodore Atkinson Sec'"^ 310 CHARTER RECORDS. *1-156 *The Names of the Grantees of Faine Abner Sawyer, Vespacian Milieu, James Ball, Jabez Beaman, John Young, Joseph Dyer jutF, Ebenezer Tavlor, t/ f Edward Goodail, Joshua Hoten, Jonathan Osgood, Thomas Sawyer, Sam^^ Kendal, Joseph Bayley, Philip Goos, Benj^ Glazer, William Densmore, Nathaniel Bexby, Peter Larkin, Jotham Wilder, Esera Sawyer junb John Milling Joseph Baker, John Ball, John Hazeltine, John Adams, John Chadock, Ebenez’' Prescot, John Holond, Asa Boucker, Asa Whitcomb, Saul Houghton, Daniel Allven, «/ NatK^ 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 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 the Said Town one whole share for a Glebe for the Ministry of the Church of England as by Law Established — Henry Sherburn Theodore Atkinson, Richard Wibird, SanJ^ Smith John Downing, Sam^’ Solley, Sampson Sheaffe & Daniel Warner, John Wentworth jun^ Prov New Hamp*’ Entied & recorded from the Back of the Charter of Faine the 21 June 1753 Theodore Atkinson Se""^ NEWFANE. 311 Taken from the Plan on the back of the Charter of Paine June 21 1753 Theodore Atkinson Sec''^ New Fane [Newfaxe Regrant, 1761.] ^Province of NewTlampshire. GEORGE THE Thiud, *2-317 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 Xeiv 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 New-IIampshire in New-Fjmfland^ and of our Council of the said Ihovince ; 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 ecjual Shares, unto Our loving Subjects, Inhab- itants of Our said Province of New-IIampshire., and Our other (iovernments, and to their Heirs and Assigns for ever, whose Names are entred on this (irant, 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., con- 312 charter records. taining by Admeasurement, Twenty Three Thousand & Forty Acre^^ 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 Flan and Survey thereof, made by Our said Governor’s Order, and returned into the Secretary’s Office, and hereunto annexed, butted and bounded as follows. Viz. Begin- ing at a Stake & Stones, Five Hund*^ Rods East, Ten Deg® South by the Needle, from the North East Corner of the Town of Marle- brough, & from thence Riming 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 Brown 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 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- NEWFA^^E. 313 vate five Acres of Land within the Term of Two Years for every fifty Acres contained in his or their Share or Proportion of Land in said Township, and continue to improve and settle the same by 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. 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 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 \Tars 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 1766 One shillin/j Proclamation Money for every II uiidred Acres he so owns, settles or possesses, and so in Proportion for a greater or lesser Tract of the said Land; which iMoney shall be paid by the respective Persons aljovesaid, their Heirs or Assigns, in our Council Chamber in Porta- mouthy or to such Ofiicer or Ofticers as shall l)e 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 Bennincj Wentwohth Es<] ; Our ( fovernor and (Vunmander in Chief of Our said Province, the Tliird Day of November In tlie ^ ear of our Lord CnnisT, One d'hoii- sand Seven Hundred ami Sixty One .And in the Second Year of Our Reign. R Wentworth 314 CHARTER RECORDS. By His Excellency’s Command, With Advice of Council, d'heodore Atkinson Sec’^^' Province of New Hamps^^ Nov^ 3, 1761 Recorded According to the Origional Charter under the Province Seal 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 EbeiT iMorse Ross Wyman James Tayler Thomas Green Benj''^ Stowell Tim® Payne Esq Joseph Hubbard Sam^ Ball Sam^ Heywood Joseph Hubbard Joir^ Fisk James Barra t Sand Jones Jmd Isaac Glezon David Fiske Sand Potter Ephra*" Brown Luke Brown Juid ]\Iary Sawyer Isaac Miller Charles Brigliam Esq Incress Sternes John Woodward Isaac Barnard Esq Will™ Young David Wheeler Luke Brown Amos Heywood Isaac Hubbard Tho*^ Barra t Jonas Potter John Brooks Israel Davis Sand Potter Jun*’ Edward Brown JoiP Heywood John Milling John Hazleton Esq Ezra Sawver Juid t/ Job Cushing Isaac Willard Joseph Bixby Tho® Hubbard Jonas Hev^wood \j Tim® Brown Charles Hevwood Thos Davis Daniel Warner Esq Ezra Sawv^er */ Mark Hunking Wentworth Esq Theodore Atkinson Esq jMaj'’ John Wentworth Esq Eph™ Potter • Timothy Wheeler Simon Hunt Joseph Hubbard Juid & 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 the Gospell & One Share for the Benefit of a School in said Town NEW HAVEN. 315 Province of New Ramps’^ Nov’^ 3, 1761 Recorded from the back of the Origional Charter of New Fane under the Province Seal — Attested Theod^' Atkinson Sec^-' Province of New Hamps^Nov^ 3 1761 Recorded According to the Origional Charter of New Fane under the Prov^^® Seal Tlieodore Atkinson Sec*"^' NEW HAVEN. * Province of New-TIainpshire. *2-293 New Haven lirl GEORGE THE Third, I>y tlie Grace of (ioi), of (ireat-Rritain, France and Ireland, King, Defender of the Faith, Ac. To all I*erH 0 H 8 to xvliom these Presoits shall come^ Greeting. Know ye, that We of Our sj>ecial Cirace, certain Knowledge, and meer Motion, for the due Encouragement of settling a Neir Thnitat 'uni witliin our said Province, by and with tlie Advice of C)ur Trusty and Well-lxiloved Penning Wentworth, Es(j ; ( )ur Governor and (7)in- mander in Chief of Our said Provinee of New-1 I amrsh ire in A7//'- Knt/larnl^ and of onr Council of the said I*rovince ; Have upon tlie Conditions and Reservations lierein after made, given and granted, and ])y these Presents, for ns, onr Heii*s, and Snccessoi*s, do give and 316 CHARTER RECORDS. grant in equal Shares, unto Our loving Subjects, Inhabitants of Our said Province of Xeiv-HampsMre^ 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-Hampsliire^ 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 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 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 RuningEast Twenty Degrees South Seven Miles thence Riming 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 Head 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 iMarket *2-294 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 January next which said Meeting shall be Notified by Deacon John Bostwick who is hereby also appointed the Moderator of the said ffi’st Meeting, which he is to Notify and Govern agreable to the Laws and Customs of Our said Province ; and that the annual iMeeting for ever hereafter for the Choice of such Officers for the said Town, shall be on the Second Tuesday of March annuall}-. To Have and to Hold the said Tract of Land as above expressed, together with all Privileges NEW HAVEN. 317 • 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 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 he 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. 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 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 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 Ports- mouth^ or to such Officer or Officers as shall be a])[)ointed 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 Wkntwohtii, Esq ; Our Governor and Commander in Chief of Our said Province, tlie 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 Wentworth 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 Theodore Atkinson Sec^'^ *2-296 The Names of the Grantees of New Haven (Viz) John Evarts Daid Hopkins Soloman Bingham Nehemiah Hopkins Tim® Chittenden Peter Cogswell Jacob Scarromhorn Rev*^ Jon^ Lee Edw^ Bostwick Sand Hurlbat James Nichols John Turner Luke Camp Sand Graves Sam^ Pettebone Esq Benj^ Smalley Sam^ Cole Seth Dean Cap* Sam* Bebee Amos Bird The‘*^ Atkinson Esq Lieu* John Pardee Cap* Sam* Elmer Eliser Claghorn Lois Buck And'^ Squiar Sam* Chipman Wild® Read Jon® Buell Simeon Lyman Ebeid Hopkins James Claghorn Jun*' Moses Roode Joshua Porter John Grees would Jon® Buck John Newbury Cap* Benj® Cowles Eben’^^ Smith Jun^ John Hutchinson Esq Caleb Smith Esq & Rich^ Wibird Esq Joel Camp Cap* Nath* Evarts And^ Barton Ebeid Stevens Doc* John Bostick John Skinner James Owen Enoch Strong Benj® Everist Dan* Bingham David Evarist Jon® Buck Juid Ezekiah Camp Nathan M’ Quivey Noah Isbell Alex*^ Thompson Elias Reed Jabez Bingham Lieu* James Bird Geo : Mash 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’'^ NOEWICH. 319 Province of New Hamps^ Nov’^ 8, 1761 Recorded from the back of the Origional Charter of New Haven under the Prov^ Seal Theodore Atkinson Sec‘'^ NORWICH. ^Province of New-Hampshire. *2-17 GEORGE THE Thied, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all PermiiH to ivliom these Presents shall come^ Greeting. Know ye, tl)at We of Our special Grace, certain Knowledge, and ineer 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 WENTWOirni, Es(] ; Our Governor and Commander in Chief of Our said ITovince of New-I I ampshiue in New-Pnf/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 e([ual Shares, unto Our loving Subjects, Inhab- itants of Our said Province of New- Hampshire^ and Our other Norwhich ' 77 ! 320 CHARTER RECORDS. Governments, and to their Heirs and Assigns for ever, whose Names are entred on this Grant, to be divided to and amoncjst them into Sixty Nine 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 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 thence 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 hereb}" 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 Fiftv Families resident and settled thereon, C/ ' 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 Meetinsf 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 Appurtenances, to them and their respective Heirs and Assigns forever, upon the following Conditions, viz. NORWICH. 321 I. That every Grantee, his Heirs or Assigns shall plant and enlti- 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 Penal t}^ of the Forfeiture of the Right of such Grantee, his Heirs and Assigns, to Us, our Heirs and Successors, as w^ell 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. 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 Pro])ortion for a greater or lesser Tract of the said Land; which Money shall be paid by the res[)ective 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 Wentworth, Esq; Our Governor and Commander in Chief of Our said Province, the fourth Day of July In the Year of our Lord Chhi.st, One JJiousand Seven Hundred and Sixty One And in the First Year of Our Reign. P Wentworth XXI 322 CHAETEE EECOEDS. By His Excellency’s Command, With Advice of Council, Theodore Atkinson Sec’’^ Province of New Hamp"^ July 5*^ 1761 Recorded According to the Original Charter under the Province Seal AttesP Theodore Atkinson Sec*'^' 2-19 *The Names of the Grantees of Norwhich Eleaz’^ Wales Ebenez^ Wales Gideon Noble Calvin Topliff Seth Wales John Fowler AVilliam 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 Fenton Andrew Crocker Abner Barker WTlliam Johnson y® 3*^ Daniel Baldwin Elisha Wales Jedediah Brin ton 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 Eleaz*" Warner The Hon^^® Theod’^ Atkinson Esq Henry Sherburne Esq M^‘ Andrew Clarkson Clement March Esq John Shackford Meshech Weare Esq Rev^ M^ Samuel Haven & 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 5*^^ 1761 Recorded from the Back of the Original Charter of Norwhich under the Province Seal AttesP Theodore Atkinson Sec’’^ ORWELL. 323 Province of Xew Hampshire July 5*^^ 1761 Recorded from the Back of the original Plan of Norwhich under the Province Seal AttesP Theodore Atkinson Sec^ ORWELL. Orwell ^Province of New-IIampshire. GEORGE THE Third, *3-26 .... ' ~ _\i*~ . — ^ ^ ^ By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Pensona 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 Xeiv Planta- tion within our said Province, by and witli the Advice of our Trusty and Well-beloved Penning Wi:ntworth, Esq; Our Governor and Commander in Chief of Our said Province of New- Hampshire^ in New-Pnfjland^ and of Our Council of the said iTovince ; 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 etiual Shares, unto Our loving Sulqects, Inhabi- tants of Our said Province of New- Ifampxhire^ 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 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 five Hundred Acres^ which Tract is to contain Something More then Six Miles square, and no more; out of which an Allowance is to be made for High Ways and 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 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 riming 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 two 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 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 Thursday in September Next which said Meeting shall be Notified by M*^ Benj^^ Underhill 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 March annually. To Hav"e 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. ORWELL. 325 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. 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 Enacted. HI. That before any Division of the Land be made to and among the Grantees, a Tract of Land as near the Centre of the said Township as the Land will admit of, shall be reserved and marked out for Town Lots, one of which shall be allotted to each Grantee of the Contents of one Acre. IV. Yielding and paying therefor to Us, our Heirs and 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 x\cres 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 (Mficers as shall be apjiointed to receive the same ; and this to be in Lieu of all other Rents and Services whatsoever. In d'estiniony whereof we have caused the Seal of said Province to be hereunto affixed. Witness Penning AVentwortii, Es(| ; Our Governor and Commander in (diief of Our said Ihovince, the 18'*' Day of xXugust In the Year of our Lord Christ, One Thousand Seven Hundred and 63 — And in the 3'* Year of Our Reign. B Wentworth 326 CHAETER RECORDS. By His Excellency’s Command, With Advice of Council, T Atkinson Jun”^ Sec’^^ Province of New Hamp^ August 18-1763 Recorded according to the original Charter under the Pro'^ Seal T Atkinson Jun^ Sec’"^ ^3-28 *The Names of the Grantees of Orwell — Viz Benj^ Underhill JoiP Cowpland Benj^ Seaman Benj‘" Seaman jiin’^ Thomas Brookman William Milner John Milner Daniel Beats Henry Seaman John Hadock Zebulon Ferriss Benj'^ Blage jun^ John Gifford George Woods Cranoley Borrowe David M^Cleish Benj^^ Ogden Robert Boyd Jun*’ James Nelart Isaac Peck Henry Frankling Uriah Woolman Edmund Seaman Thomas Brookman JuiF WilP Brookman Andrew Gautier Daniel Gautier Thomas Liscomb Paul Mathews Paul Mathews juiF Benj^ Blage Edward Blage Henry Tedford John Turner John Borrowe William M^Cleish Benj^ Walker Andrew Burn John Mitchell Elijah Doty Hoid'^® Theodore Atki Mark H® Wentworth John Temple & NatU' Barrel! Benj^ Farris JuiF Joseph Jacobs Rich‘s Seaman John Brookman Joseph Holmes Andrew Gautier Rich*^ Cornwell John Seaman Benj^ Mathew's JoiP Akin John Blage Joseph Webb Gafford Dally James Glean Sam^^ Borrowe John Ogden Robert Boyd Sen*^ Alexander Burn David Potts Read Ferris nson V Esq’’® For 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 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 T Atkinson JuiF Sec’’^ PANTON. 327 Pro^ of New Harap*' August 18-1763 Recorded from the Back of the original Charter of Orwell under T Atkinson Jun”' Sec’’^ PANTON. ^Province of New-Hampshire. *2-313 GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Perso7iH to whom these Presents shall come^ Greetiiiff. Know ye, tliat We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New Plantation within our said Province, hy and with the Advice of our Trusty and Wcll-heloved Penning Wentworth, Esq; Our Governor and C'om- niander in Cliief of Our said Province of New-IIamrsfhre in New- Pntjland^ and of our (’otncil of the said Province; Have upon the Conditions and Reservations herein after made, given and granted, and l)y these Jh-esents, for us, our Heirs, and Successoi-s, do give and grant in e([ual Sliares, unto Our loving Subjects, Inhal)itants of Our said Ihovince of Xew-JI} and Assigns for ever, whose Names are entred on ye x^ro’^ Seal Panton 328 CHAKTEK EECORDS. this Grant, to be divided to and amongst them into Seventy Six equal Shares, all that Tract or Parcel of Land situate, lying and being within our said Province of New- 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, hutted 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 & Runing East to Otter Creek afores'^ then Down the Creek as that Runs to the Bounds first above Men- tioned Then begining again at the End of the South Line afores"^ Avhich in the Grant of the Town of Wayhridge is called the South WesP^ Corner of Panton & is the North Westerly Corner of s'^ Way- bridge & from thence runing West to Lake Champlain thence 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 Paiiton 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 Market *2-314 may be * opened and kept one or more Days in each W eek, 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‘ J osiah Dean 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 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 March 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. 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, onr Heirs and Succes- sors, 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 are now, 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 l^ots, one of Avhich 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 I)ecemher annually, if lawfully demanded, the first Payment to be made on tlie twenty-fifth Day of December. 17(il V. Every Proprietor, Settler or Inliabitant, shall yield and pay unto Us, our Heii'S and Successors yearly, and every Year forever, from and after the Expiration of ten ^"ears from tlie abovesaid twenty- fifth Day of l>ecemhei\ namely, on the twenty-fifth Day of December^ which will be in the Year of Our Imrd 1771 One shilling Proclama- tion Money for every Hundred Acres lie 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 .Port.^ mouth., or to such Ofiicer or Ofiicers as shall lie appointed to receive the same ; and this to lie in Lieu of all other Rents and Services whatsoever. In 'restimony whereof we have caused the Seal of our said Province to lie hereunto affixed. Witness Pknninc; WiONTWoirrn, fisq ; ( )ur Governor and Commaiidei' in Chief of Our said Province, the 'riiird Day of November In the Year of our Lord (hiitisT, One 'riiousand Seven Hundred and Sixty One And in the Second Year of Our Reign. I> Wentworth 830 CHARTER RECORDS. By His Excellency’s Command, With Advice of Council, Theod^' Atkinson Sec*"^' Province of New Hamps*^ Nov^ 8, 1761 Recorded According to the Origional Charter under the Province Seal Theodore Atkinson Sec”'^ *2-815 *The Names of the Grantees of Panton (Viz) James Nichols SanP Kellog James Claghorn Nath^ Dean John Coburn Peter Knickerbacker Isaac Peck Pulof White JoiP Russel Elieazer Wright Collins Chapman John Waddams Caleb Strong EbeiP Jackson EbeiP Hill Timothv Horsford Jahiel Williams EbeiE Fletcher Sam^ Blodget JuiP Sampson Sheafe Esq Jdio® Little Odel Squire James Eason Soloman Wright David Holcomb Elisha Painter Zach^ Hanchet Benj^ Phelps John Dean Tho® Ensign Charles Burrell Phineas Waller Cap^ Nath^ Evarts Appleton Burnham JoiP Deverix RiclP Brockway John Clothier JuiP NatlJ Moodey Joseph Langborn William Warner Sand Norton Cap* Benj^ Coles John Downing Esq John Sweetland Jesse Saw}^er Juid Tim° Holcom Titus Hill Daniel Dean WilD 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 JoiP Edge ton Benj^ Sedgwick Joseph Langborn Jun’^ David Whitney Sam* Blodget Cap* Josiah Dean John Kimbolly Esq Russell Hunt Josiah Deane Juid Isaiah Dean & His Excellency Benning Wentworth Esq a Tract of Land to Con- tain Five Hundred Acres as iMarked 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 Noav Hamps'' Nov*^ 8, 1761 Recorded from the back of the Origional Charter of Pan ton under the Prov® Seal Attested Theod" Atkinson Se*^^ PAWLET. 331 Province of New Hamps^ Nov’^ 3, 1761 Recorded from the back of the Origional Charter of Panton under the Province Seal Tlieodore Atkinson Sec*^^ PAWLET. ^Province of New-Hampshire. *2-145 GEORGE THE Third, Ry the Grace of God, of Great-Britain, France and Ireland, King, Defender of tlie Eaith, &c. To all Pe7'Hons to whom 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 Xew Planta- tion within our said Province, l>y and with the Advice of our Trusty and Well-heloved P>enning Wentworth, Es(j ; Our (Jovernor and Commander in Chief of Our said Province of New-IIampshire in Neiv-Enijland^ and of our Council of the said Province; Have upon the (k)nditions 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 Sul)jccts, Inhab- itants of Our said Province of Xeu'-IIampshire^ and Our other Governments, and to their Heirs ami Assigns for ever, whose Names Pawlet 332 CHAPTER RECORDS. are entrecl 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 Seu'-ITampshire, contain- ing by Admeasurement. Twenty three Thousand A forty Aores^ 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 Fortv Acres free, according to a Plan and Survev thereof, made bv 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 riming 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 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 *2-146 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, 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 Jonathan Willard who is hereby also appointed the Moderator of the said first Meeting, which he is to Notifv 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 ^larch 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. 833 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 effect uallv settle and cultivate the same. \j 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 Light of such Grantee, his Heirs and Assigns, to Us, our Heirs and Successors, as well as being subject to the Penalt}^ of au}^ Act or Acts of Parliament that now are, or hereafter shall be Enacted. HI. That before any Division of the Land be made to and among the Grantees, a Tract of Land as near the Centre of the said Town- ship as the Land will admit of, shall be reserved and marked out for Town Lots, one of which shall be allotted to each Grantee of the Contents of one Acre. IV. Yielding and })aying therefor to Us, our Heirs and Successors for the Space of ten Years, to be computed from the Date hereof, the Rent of one Ear of Indian Corn only, on the twenty-fifth Day of JJecemher 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 twent}'-fifth Day of December., namely, on the twenty-fifth Day of J)ecemher., 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 d'estimony whereof we have caused the Seal of our said Prov- ince to be hereunto affixed. Witness Penning Wentwouth, Es(^ ; Our Governor and Commander in Chief of Our said Province, the 26^'' Day of August In the Year of our Lord (hiuiST, One Thousand Seven Hundred and Sixty one And in the First Year of Our Reign. P Wentworth Py His Excellency’s Command, With Advice of CouNcn., 'riieodore Atkinson Sec^^ 334 CHARTER RECORDS. Province of New Hamp’’ August 26*^ 1761 Recorded According to the Original under the Province Seal ^ 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 Peno}’er Hezekiah Parsons Noah Jellet jun’^ Henry Morris Charles Clark Benj^ Willard Gideon Wright George Havens Mathew Davis Daniel Ross Roswell W^ ill cocks Daniel Warner Esq John Clark By field Loyd — Boston Benj^ Wright Charles Read David Huff Moses Fuller David Pixley John Daman SanJ^ Roberts David Parsons Elisha Prat Jonas Wilds Noah Lomis Abner Baldwin Joel Fisk Josiah Willard Nath^^ Fellows Asaph Putman Peter Vancampen James Stoodly Daniel Barber John Gould Jun^ James Apthorp & Theodore Atkinson jun’ Abner Fuller Justus Ashman John Stark John Willard Samuel Wright Ebenez^ Ashman Jeremiah Clements Amasa Jones John Tain ter Jonathan Carver Joel Lomis Josiah Carpenter Silas Howard William Blunt John Abbot William Kenady Rich‘S Wibird Esq William Clark Benning Wentworth Benj'"" Fannil 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 Theodore Atkinson Sec’^^ PEACHAM. 335 Z>u. • r 6 tti 1 5 ft. • ??il^ »ig >.y) Vv'4 PEACHAM. Peacham ^Province of New-HamDsliire. JL GEORGE THE Third, ^ 3-74 L. S. By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the P^aitli &c. To all Persons to ivhom these Presents shall come^ Greeting. Know Ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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 Onr said Province of New-Hampshire^ in Neu'-Priffland^ 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 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 l)e divided to and amongst them into Sev- enty Six e(pial Shares, all that Tract or Parcel of Land situate, lying and being within our said Province of New- Hampshire^ containing l)y Admeasurement, 4'wenty Three 'riiousand A forty Acres^ which 'i'ract is to contain Six Miles s(piare, and no more; out of which an Allow- 336 CHARTER 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 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- 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 Township of Barnet Six Miles & an half then Turning off & Runing South Sixt}^ 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 hereby is Incorporated into a Township by the Name of Peacham 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 Fift}^ 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 ^3-75 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 JaiW 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 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 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 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 December. 1764 V. Every Proprietor, Settler or Inhabitant, shall yield and pajr unto Us, our Heirs and Successors yearly, and every Year forever,, from and after the Expiration of ten Years from the abovesaid twenty- fifth Day of December^ namely, on the twenty-fifth Day of December.,. which will be in the Year of Our Lord 1774 One shilling 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 Penning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province, the Thirty first Day of December In the Year of our Lord Christ, One Thousand Seven Hundred and Sixty Three And in the fourth Year of Our Reign. B Wentworth By 11 is Excellency’s Command, With Advice of Council, T Atkinson JuiP Sec’’^ Province of New Hampshire Dec’’ 31"^ 1763 Recorded from the Original Charter under the Province Seal T Atkinson Jun’’ Sec*^ XXII 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 Noahdiah Warner Jacob Warner Jun^ Aaron Cleveland John White Thomas Jud Oliver Bartlet Orange Warner Jacob Warner Nath^^ Phelps Elihu Warner Samuel White Samuel Cutts Edmund Houbord Jun^ Elijah Lyman Moses Houbord Aaron Burt Enos Smith Seth Smith Oliver Warner Elisha Cook JuiP Benj^ Buckman Samuel Hopkins Josiah Smith Aaron Warner Joseph Hubbard Gideon Lyman Esq Selah White y Esq’’* Joseph Hutchins Elihu Smith Noah Cook Eleazer Burt Elisha Cook Samuel Cook Nath^^ Kellog Noah Smith Elisha Porter Esq Moses Graves John Pickern of Benjamin Burt Waitstill Cook John Marsh . Wyseman Clagett Esq Hunking Wentworth Esq & John Penhallow Gideon Lyman Jun^ Hon^^® Mark Wentworth ^ James Nevin Theod"^ Atkinson j^ Nath Barrel! J 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 Province of New Hampshire Dec^ 31®‘ 17d3 Recorded from the Back the Original Charter under the Province Seal T Atkinson JuiTSec^^ PERU. 339 Pa r r> t (4 i/«a U L. \ r\ ^ Province of New Ramps’^ Dec*^ 31®* 1763 Recorded from the back of the Origional Charter under the Prov. Seal T Atkinson Jun^ Sec’’^ PERU. ^Province of New-Hampshire. *2-273 GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a Neiv Planta- tion within our said Province, by and with the Advice of our Trusty and Well-beloved Bp:nning 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 l)y 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 Neic- 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 01 Land situate. Brumley 340 CHAETER RECORDS. Ijing and being within our said Province of Hew-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 Winhall & 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 Winhall afores** thence due West by M^inhall 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 Tivo Fairs, one of which shall be held on the And the other on the annuallv, 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 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 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 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 Ha\’R 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 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 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 tlie 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 Penning 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 Thousand Seven Hundred and Sixty One And in the First Year of Our Reign. P Wentworth Py his Excellency’s Command, With Advice of Council. Theodore Atkinson Sec’’y Province of New Hamps’’ Octo*^ 13‘^ 1761 Recorded According to the Origional Charter under tlie Province J^eaL 'I'heodore 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 Eldad 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 W’^aters Ebenezer Root Jun^ John Post David Webster Darius Post Roger Loomis Mark H° Wentworth Esq Joseph Newmarch Esq John Hogg Edmund Morse Reuben Harriman John Atwood JoiP 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 Hamps’’ Octo’^ 13, 1761 Recorded from the back of the Origional Charter of Brumley — under the Province seal — Attested Theodore Atkinson Sec''^ PITTSFORD. 343 Dldt Sa$i ltffl\lt» Province of New Hainps^ Octo*' 13*^^^ 1761 Recorded from the back of the Origional Charter under the Province Seal — Theodore Atkinson Sec’^^ PITTSFORD. ^Province of New-Hampshire. *2-249 Pittsford GEORGE the Third, Ry 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 Our special Grace, certain Knowledge, and ineer Motion, for the due Encouragement of settling a Neiv Planta- tion within our said Province, by and with the Advice of our ITiisty and Well-beloved Penning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province of New-I Iampshiue in Kew-FjtuflaiuU 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 CHARTER RECORDS. 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, 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 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 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, 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, otir 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 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 Mlling 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- 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 Penning 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 Hundred and Sixty One And in the First Yearof Our Reign. P> Wentworth By Ilis Excellency’s Command, With Advice of Council, I'heodore Atkinson Sec*^ 346 CHAKTER RECORDS. Province of New Haraps*' Octo’^ 12, 1761 Kecorded According to the Origional Charter under the Province seal Theodore Atkinson Sec’’^’ *2-251 *The Names of the Grantees of Pittsford (Viz) Ephraim Doolittle Joshua Hutchens Alex* Scott Eben* Harvev */ Aaron Deniho Josiah Ames Edward Flynt Phineas Stayward David Oakes Dan^ Thomas Elihu Hall Lint Merry man Natld Chauncy Esq Chauncy Whittelsey David Purple Dan^ Drigs Elisha Fuller Elisha Harvey John Loomis Dan^ Boy den Joshua Johnson Will™ Nutting Abraham Morton Andrew Powers Joseph Burt David Field NatlF 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 Daid Warner Esq The: Atkinson Jun* Sam^ Johnson Sand Braver 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 Will™ Steward Richard Wibird Esq Esq Peter Johnson Jacob He mining way 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 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 ^ Theodore Atkinson Sec*-'” PLYMOUTH. 34T 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-Hainpshire. *2-29 GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a Neiv 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 New-Hampshire in Neiv-Ewfland^ and of our (Vjuncil 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 a!id Assigns for ever, whose Names are entred on this Grant, to be divided to and amongst them into Seventy Saltash 348 CHARTER RECORDS. 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 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 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 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 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 PLYMOUTH. 349 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 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. HI. That before any Division of the Land be made to and among the Grantees, a Tract of Land as near the Centre of the said Township as the Land will admit of, shall be reserved and marked out for Town Lots, one of which shall be allotted to each Grantee of the Contents of one Acre. IV. Yielding and paying therefor to Us, our Heirs and 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^ namel3% 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 Penning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province, the Sixth Day of July In the Year of our Ivord Christ, One Thous- and Seven Hundred and Sixty One And in the first Year of Our Reign. P Wentworth 350 CHAKTER RECORDS. By His Excellency’s Command, With Advice of Council, Theodore Atkinson Sec’^^ Province of New Hamp^ July 6“^ 1761 Recorded in the Book of Charters According to the Original under the Province Seal Theodore Atkinson Sec'^ ^2-31 *The Names of the Grantees of Saltash Yiz — Jeremiah Hall Josiah Willard William Willard Samuel Willson Edward Coburne Samuel Roberson John Hunt John Armes Bildad Andrews Enos Stevens Thomas Cresson James Grimes Sam^^ Field juiT Ebenez*^ Allexander Stephen Temple Icabod Fisher Jon^ Whetherby 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 E^ield 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 juiF Samuel Hills John French Samuel Field William Carr John Ellis John Peirce James Nutter Willard William McClure Thos Davis Sand^ Livermore Rich‘S 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 July 1761 Theodore Atkinson Sec"^^ POMFRET. 351 Province of New Hamp’^ Recorded from the Back of the Charter of Salt Ash this Day of July 1761— Theodore Atkinson Sec’^^ POMFRET. ^Province of New-Hampshire. *2-49 Pomfret 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 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-l>eloved Bp:nning Wentwortfi, Esq; Our Governor and Commander in Chief of Our said Province of New-IIampshihe in Netv-Etnjland^ and of our Council of the said Province ; Have upon the Conditions and Reservations herein after made, given and granted, and l)y these Presents, for us, our Heii’S, and Successors, do give and grant in equal Sliares, unto Our loving Subjects, Inhal)itints of Our said Province of New-Hampshire^ and Our otlier Governments, and to their Heirs and Assigns for ever, whose Names are entred on this Grant, to be divided to and amongst tliem into Seventy 'Fwo equal Sliares, all that 4'ract or Parcel of Land situate, lying and being within 352 CHARTER RECORDS. our said Province of JS’eiv-Hamjyshire^ containing by Admeasurement, twenty Three Thousand and five Hundred Acres^ which Tract is to contain Something more Than Six jMiles 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. 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- 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 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 maybe * 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 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- sliip, 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 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. 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 Jjecemher 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 shillinff 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 tlie respective Persons al)ovesaid, their Heirs or Assigns, in our Council Chamber in Forts^ mouthy 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 Prov- ince U) ]>e hereunto affixed. Witness Penning Wentworth, Esq; Our G overnor and Commander in Chief of Our said Province, tlie Eightli Day of .July In tlie Year of our Lord Christ, One Thou- .sand Seven Hundred and Sixty one And in the First Year of Our Reign. P Wentworth Py His Excellenc’y’s Command, With Advice of Col^NoiL, d'heodore Atkinson Sec’’^ XXIII 354 CHAKTEK RECORDS. Province of New Hamp^’ July 8 ^^^ 1761 Recorded in the Book of Charters According to the original Theodore Atkinson *2-51 *The Names of the Grantees of Pomfrett Isaac Dana Gersham Sharp John Stone William Sharp William Dawes James Dana Isaac Wen Chester John Wenchester Dana Elijah Sharp Judah Dana Darius Sessions Thomas Williams Esq Amariah Dana Jedediah Dana jun’^ William M^^night Joseph Dana juiT John Williams JoiP Morrison Hunking Wentworth Daniel Warner Esq John Sharp John Weld Elias Weld Joseph Weld Peter Roberts Edward Weld John Wenchester Mathew Bowen William Dana Eph™ Hide Ebenez^ Demining Benj'^ Sharp 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 Farle}^ Sam*^ Wentworth Esq Boston Joseph Newmarch Esq Thomas Dering TheRev^^ Edw*^ Holyoke President of Harv*^ ColP Rever‘d 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^ JMy 8^^ 1761 Recorded from the Back of the Charter of Promfrett under the Province Seal Theodore Atkinson Sec^^ POULTNEY. 355 Prov New Hampshire July 1761 Recorded from the Back of the Charter of Pomfrett under the Province Seal. Theodore Atkinson Sec’^y POULTNEY. ^Province of New-Hampshire. *2-201 GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and *meer Motion, for the due Encouragement of settling a New 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 Np:w-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 Neic-llampuhire^ 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 Sliares, all that Tract or Parcel of I^and situate, lying and being within our said Province of Neiv- Hampshire^ containing b}' Poultney 356 CHARTER RECORDS. Admeasurernent, 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 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 Wells 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 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 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 Law's 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. 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. 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 Q.m\udi\\y^ 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 sauie ; 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, Tlieodore Atkinson Sec*^^ 358 CHARTER RECORDS. Province of New Hamp^ Sep’^ 21®*^ 1761 Recorded According to the Original Charter under the Province Seal AttesP 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‘S 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*" He wet 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 Ruiuff Dutcher Caleb Culver Elkanah Parris Solomon Blodget Tim" Demuck Joseph Paterson John Brown John Fassit John Langdon jun*^ Woodbury Langdon & Stephen Say Theodore Atkinson Esq Daniel Warner Esq Moses Boynton 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 AttesP Theodore Atkinson Sec*"^' POWNAL. 359 Province of New Hamp’^ Septemb’^ 21 — 1761 . Recorded from the Back of the original Charter of Poultney — under the Pro’^ Seal — AttesP Theodore Atkinson Sec’’^ POWNAL. ^Province of j George the Second by the Grace of God of *1-214 New Hamp*’ ) Great Britain France & Ireland King De- fender of the Faith &c^ 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 Encourage- ment of Settling A New Plantation within Our Said Province by & with the Advice of Our Trusty & well beloved Benning Wentworth Esq our (jovernour & 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 Ilamp’’ and his Majest}'s 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 d'ract or Ihircel of Land Scit- uate Lying & being within *()ur Province of New Hampshire *1-215 containing by admeasurement about Twenty three thousand Pownal 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 who do or Shall hereafter Inhabit the 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 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 Land 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 Fifty 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 especial 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 well as being Subject to the Penalty of any Act or Acts of Parlia- ment that now Are or hereafter Shall be Enacted — That before Any Division of the Said Lands be made to and Amoimgst 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 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 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 Inhabitant Shall Yield & Pav unto us Our Heirs & Sue- 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 Day of January 1760 — Theodore Atkinson Sec’’^ The Names of the Grantees of Pownal Viz Seth Hudson, George Willis Esq, Jonathan Willard jun Isaac Searle, John Vanernum, Gideon Warren, Jonathan Arthurton, Seth Hudson 2'*, Abraham Jacob L Joseph Denio, Isaac Wallace, ICbenezer Smead, David Billings, Seth Hudson 3'\ m Esq, Reverend Mr Canar of Boston Isaac Vanernam, Derrick Webb, David Smead, Peter Train, 362 CHARTER RECORDS. Samuel Dickinsou, Thomas Train, Joel Wells,’ *1-217 *Asa Wells, Gad Chapin Jonathan Train, Abiel Smead Theodore Atkinson, jun*^ Samuel Allen, Benjamin Willson, Jonas Carrath, Nathaniel Phelps, William Lyman Esq, Seth Pomroy Esq, Oliver Wendall i\P 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 Theodore Atkinson Sec^^ c •J ■w « a Vt i ‘•y ^U4£ftSlt ^>(«t PUnc^ A wn, a.^ ^ /4 TTlxlt t« an IoaK i&l n- 6 3 • 9 ‘■•X Taken from the Back of the Original Charter of Pownal & Recorded here the 28*^^ Jan’'^’ 1760 — Theodore Atkinson Sec^ PUTNEY. 36a PUTNEY. * Province of New-Hamp’’ * 1 - 18 ^ p~s Putney 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 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 By & with the Advice of our Trusty & well beloved Benning 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 & Reservations 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 Maf^® 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 Benning 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 riming 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 Land 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 x\ccording 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 l^ine thence Notherly on s'* Fane & 4'ownshend 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 CHAKTER 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 T"own 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 Trst 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 & 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 overy fifty Acres Contained in his or their Share or Proportion of Land in Said Township and Continue to Improve & Settle the Same hy 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 Penalty 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 an}" 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 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 1764 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 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 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 Testimonv hereof We have Caused the Seal of our Said Province to be hereunto Affixed Wittness Penning 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 the Twenty Seventh year of our reign — H Wentworth By 1 1 is Excellencys Com’and with Advice of Council Theodore Atkinson Se'-'' Entred And recorded According to tlie Original under the Prov- ince Seal the 27‘“ Day of December 1753 — 'riieodore Atkinson Sec^'^ 566 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’'. Moses Wright, Louis Butler, John Moor, Thomas Whiting, Timothy Baker, Benj^ White, Henry Hill, Francis Bowles, John 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 *Hall, Samuel Hall, William Smeed, Thomas Prentice, Samuel Allen, Elnathan Blood, Isaac Power, Josiah Willard juiT, Jonathan Cummins, Richard Wibird, Prentice Willard, Jonathan Hammon, Ephraim Addams, elonathan Hubbard, John Usher, Elias Alexander, Amasa Parker, Robert Fletcher, Robert Usher, Thomas Parker, Theodore Atkinson, 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 Day of December 1753 TQ Theodore Atkinson Sec^^ M PUTNEY. 367 Taken from the Back of the her 27 1753 . • Original Charter of Putny — Decem- Theodore Atkinson Se’'^ [Putney Charter Renewed, 1760.] ^Province of New Hampshire ^1-224 George the Second by the Grace of God of great Britain France & Ireland King Defender of the Faith &c^ To All People unto whom the Presents Shall come Greeting Whereas we of Our Special Grace & Mere Motion for the due Encouragement & Settling A New Plan- See Page (189) tation within our Pro^dnce of New Hampshire by Our Letters Patent or Charter under the Seal of Our Said Province dated the Tw^enty 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 Shall Cease Now Know Ye that We being Willing to Promote the End Pro- posed have of Oiir 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 & assigns the Term of one Year for Performing A 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 Com[)lyence with the Charter According to the 'Frue Intent & Meaning thereof In Testimony whereof We have Caused the Seal of Our s'‘ Prov- ince to be hereunto Afiixed Wittness Benning Wentworth Escj Our Putney Lengthned out &c^ 368 CHARTER RECORDS. Governour & Com’ander in Chieff the 12^^ Day of Jane in the 33*^ Year of Our Regn Anno Dom^ 1760 B Wentworth By his Excellencies Com^^ with Advice of Council Theodore Atkinson Sec*"^’ Prov of New HamjY Recorded According to the Original under the Province Seal the 12^*^ Day of June 1760 — Theodore Atkinson Sec*"^' [Putney 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 To all whom these Presents shall Come Greeting 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 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 AVhereas the said Grantees have Represented that b}^ the Intervention of an Indian Warr since making the said Grant it has been Impracticable to Comply with & 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 mav have Incurred & bv */ t/ 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 w'hich Term is to be Renewed *1-236 Putny 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 & Comm^ in Cheif of our Province afores'^ 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 Excellencys Comand with Advice of Council Theodore Atkinson Sec’’^ Recorded this Patent the 7*^^ Day of July 1761 — Theodore Atkinson Sec*’^ READING. Trovince of New-Hampshire. *2-25 Readinor O L S GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ire- land, King, Defender of the Faith, &c. To all Persons to whom these Presents shall 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 Bennincj Wentworth, Esq; Our Governor and Commander in Chief of Our said Province of New-IIamrshire in Neiv- Kiujland^ 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, Inhabitants of Our said Province of Neiv-ILampshire^ and Our otlier Governments, and to their I leirs and Assigns for ever, whose Names are entred on this Grant, to b(; divided to and amongst them into Sixty Eight ecpial Shares, all tliat Tract or Parcel of Land situate, lying and l)eing within our said Province of Neu'- Hampshire^ contiining by Admeasurement, dwenty d'hree d'housand Acres^ which d'ract is to contain Six XXIV' 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 degrees 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 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 *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 J uly Instant which said Meeting shall be Notified by Zedekiah Ston who is hereby also appointed the Moderator of the said first Meeting, which he is to Notify and Govern agreable to the Laws and Customs of Our said Province ; and that the annual Meeting for ever hereafter for the Choice of such Officers for the said Town, shall be on the Second Tuesday of March annually, To Have and to Hold the said Tract of Land as above expressed, together with all Privileges and Appurtenances, to them and their respective Heirs and Assigns forever, upon the following Condi- tions, viz. I. That every Grantee, his Heirs or Assigns shall plant and 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- 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 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 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 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 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 wliereof we have caused the Seal of our said Province to 1)6 hereunto afiixed. Witness Penning Wentworth, Esq ; Our Governor and Commander in Chief of Our said Province, the Sixth Day of July In the Year of our Lord CmiiST, One Thousand Seven Hundred and Sixty One And in the First Year of Our Reign. P Wentworth P>y His Excellency’s Command, With Advice of Ojuncil, JJieodore Atkinson Sec''^ Province of New Hamp'’ Recorded According to the original under the Province Seal this 6*^ July 1761 J'heodore Atkinson Sec*^^ 372 CHARTER RECORDS. *2-27 *The Names of the Grantees of Reading- Zedeekiali 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 Boston Robert Trade Esq James Clements Joseph Howell Jonas Wheeler William Negos Elijah Mattoon Joseph Chandler Jacob Amsdell Israel Stowed Nathan Stone John Sawyer Nathaniel Stevens David Nims John Wait George Robins Nathaniel Sanderson William Temple John Wilder John Butterfield Michael Medcalf John Willson David Stone Seth Eaton Nahum MTllard Joshua Willard — Jonathan Hammon W“^ Jenison Sterns John Wilder juiT Philip Mattoon Simon Stevens Joel Stone Joseph Stowed Daniel Spooner Timothy Pain MTseman 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 — Theodore Atkinson Se’*^ EEADSBORO. 373 Province of New Hamp’’ Recorded from the Back of the Charter of Reading this 6 ^^ Day of July 1761 Theodore Atkinson Sec”"^ READSBORO. [Grant to Andrew F. Phillips, 1764.] * Province of New Hampshire *1-267 Feint Philips George the third by the Grace of God of Great , — - — Britain France & Ireland King Defender of the Faith ) ( &C &c ) ‘ ( To all to whom these Presents shall come Greeting ^ ^ ' Whereas We have tho’t fit by our Proclamation (liven at James’ the 7‘*^ Day of October in the Third Year of our Reign Anno(( Domini 1763 amongst other things to testif}" our Royal Sence A Approbation of the Conduct A Bravery of tlie Oflicers A Soldiers of our Armies A to Signify our desire of Rewarding the same, A have therein Commanded A Impower’d our several Governoi-s of our respective Provinces on tlie (’ontinent of America to grant without Fee or Reward to such Reduced ( )lhcei*s as liave served in Nortli America during tlie Fate War A to such Private Sohliem as have l>een or shall lie Disbanded there A shall Pemonally Apjily for such (^uantitys of Fand Respectively as in A by our aforesaid Proclama- tion are iiarticularly mentioned, subject nevertheless to the same (piit 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 Andrew Fanedil Phillips Gent*" of Boston in the County of Suffolk & Province of the Massachusetts Bay had an Ap- pointment under the Hand & Seal of George Williaimson Esq Col- onel & Commanding Officer of our Royal Train of Artil- *1-268 ERY in America &c he Conductor of our Stores in our Said Train & served during the late War in North America & is now Reduced & having agreahle 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 Benning Wentworth Esq Governor & Commander in Chief of our Said Province of New Hampshire & our Council for said Province agreahle 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 lately 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 Regranted 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 Right of the 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 *1-269 are or hereafter shall be Enacted. 3‘^ 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 25 ^^ Day of December Annually if Lawfully De- manded. 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 paid 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 Lieu of all other Rents & Services whatsoever In Testimony Whereof we have caused the Seal of our said Province to be hereunto Affixed Witness Benning 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 liis Excellency’s Command With Advice of Council T Atkinson Jim Sec^^ Province of New Hampshire August 20*^^ 1764 Recorded according to tlie Original Charter under the Province Seal T Atkinson Jun Sec*’^ Province of New Hampshire August 20 1764 I do liereby Acknowledge to have Received a Grant of Two 'rhousand Acres of T^and as by tlie Above Pattent will Appear in Virtue of Ids ^Majesty’s Proclamation above Refer’d to, A 1 do hereby Declare that J never have Received any Satisfaction of any of Ids Majesty’s Goverments before. Witness my Hand A F Phillii)s August 20“' 1764 Recorded from tlie Bottom of the Original Gnint Signed by Andrew Faneuil Phillips AtP T Atkinson Jun Sec*^^ 376 CHARTER RECORDS. [Grant to Robert Rogers, 1764.] ^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 Greet- ing 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 Amongst Other Things to Testify Our Royal Sence & Approbation of the Conduct & Bravery of the officers & 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 officers as have Served in North America during the Late War and to such Private Soldiers as have been or Shall be disbanded there & shall Personally apply for 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 Penning Wentworth Esq Governour & 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 *1-264 Cap* Rob* Rogers’s Grant READSBOKO. 377 Line back clue North by Stamford aforesaid so far as to comprehend & Include Three Thousand Acres of Land to Have & to Hold 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 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 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 Felld without our Special Licence for so Doing first had & obtain d 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 Day of December annually if Law- *1-265 fully Demanded — Fourthly — 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 Pro{)ortion 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 a[)pointed to Receive the Same & this to be in Lieu of all other Rents A Services whatever — In Testimony whereof We have caused the Seal of our said Province to be hereunto affixed Wittness Benning Wentworth Es(j our Govern- our A Com’ander in Chieft of our Said Province the 4“' Day July in the Year of our Lord Christ 1764 A in the Fourth Year of our Reign — B Wentworth % 1 us Excellencys Coni'' with advice of C’ouncil 4'heod'’ Atkinson JuiF Sec*^^ 378 CHARTER RECORDS. Recorded from the Original Grant under the Prov® Seal the 6^^ Day of July 1764 ? 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 by Rob- ert Rogers Esq T Atkinson Jun Sec^^^ ROCKINGHAM. ^Province of New Hamp"^ George the Second by the Grace of God of Great Brittain France & Ireland King Defender of the faith, &c"^ — To all Persons to whom these Presents Shall come Greeting — 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 Coujicil 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 other Governments And to thier heirs and Assip-nes 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 IMiles Square & no more out of which An Allowence is to be made for higlnvays & unimproveable Lands by Rocks, Mountains, Ponds & Rivers One * 1-111 Rockingham Know Ye ROCKINGHAM. 379 thousencl & forty Acres free According to a Plan thereof made & Presented by our Said Governours orders & hereunto Annexed P>ut- ted & bounded as follows (Viz) Begining at the North East Corner of Westminister & running up by Connecticut River till it Extends Six j\Iiles upon A Strait Line Notherly to A Stake & Stones upon the Bank of Said River in Hickup ^leadow Thence running Due West Six Miles to A Stake & Stones, Thence running Southerly Six Miles to the North West Corner of Westminster thence running Due East to the Bounds 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 declared 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 he 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 he tho^ most Advantagious to the Inhabitants also that the first Meeting for the Choice of Town officers Agreable to the Laws of our Said Prov- 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 first meeting which he is to Notify & Govern Agreable to the Laws & Customs of our Said Province And that the Annual Meeting forever hereafter for the Choice of Such 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 Ihiviledges & appurtenances to tliem And their respective lieirs & Assignes for ever Lpon tlie following (Conditions (Viz) That every Grantee his lieirs or Assignes Shall Plant or Cultivate five Acres of F.and within the Term of live Years for every fifty Acres ('ontained in liis or tlieir Share or Pro- portion of Land in Said Townsliip And Continue to Improve Settle the Same by Additional Cultivations on Penalty of the forfeit- ure of his Grant or Share in the Said d'owiishij) and its reverting to liis Maj^y liis heirs & Successoi-s to lie by Him or tliem regranted to Such of his Subjects as Shall Effectually Settle A C’ultivate the Same — Tliat All white A other Pine Trees within the S'* Township fit for masting our Royal Navy lie Carefully reserved for that Lse 380 CHARTER RECORDS. and none to be Cut or felld without his 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 ToAvnship as the land will admit of Shall be reserved & marked out for Town Lotts one of which Shall be Allotted to Each Grantee of the Contents of one Acre Yielding & Paying therefor to us our heirs & 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 Inhabitant Shall Yield & Pay unto us Our heirs & Successor Yearly & Every Year for ever from and after the Expiration of the Ten Years from the Date hereof Namly on the first Day of JaiY^ 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 Chamber in Portsmouth or to vSuch officer or officers as Shall be Appointed to receive the Same And tliis 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 Bexnixg Wentworth Esq our Governour and Com’ander in Chief! of our Said Province the 28*^^ Day of Decem- ber in the Year of our Lord Christ 1752 & in the 26^^ vear of our «/ reign B Wentworth By his Excellency s Com’and with Advice of Council Theodore Atkinson Se''^' Entred & recorded According to the Original LTider the Prownce Seal this 30*^ of DecemV 1752 Theodore Atkinson Se"^' Names of the Grantees of Eockingham Yz Samuel Johnson William Parker John Killburne Nathan Smith Isaac Parker Lemuel Hastings Ezra FarnsAVorth Jonah Moor Silvanus Hastings flOCKINGHAM. 381 Jonathan White Nathan Willard Benj^ S to well Peter Bellows Josiah Willard Benjamin Bellows William Willard Jonathan Wetherbee Andrew Gardner juiP William Symons Oliver Willard David Farnsworth Asel Stebens Jonathan Bigelow *1-114 Jotham Bush* John Arms Jacob Elmore Samuel Larrabee Thomas Stebbins Asa Douglass David Page Benjamin French Johanna Wetherbee Daniel Warren Obediah Dickinson Timothy Taylor Joseph Lee Tuttle Hubbard James Pitts Henry Sherburne Samuel Smith Daniel Maynard John Stow Jon^ Marble Palmer Goulding Valentine Butler Robert Henry Andrew Gardner Abijah 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 juiF Byfield Loyde Theodore Atkinson Richard Wibird John Downing Samuel Solley Sampson Sheaffe his Excellency Benning Wentworth Esq A Tract of Land to Contain five hundred Acres which is to be Accounted two of the within 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’’^ 382 CHARTER RECORDS. Taken from Plan on the back of the Charter of Rockingham & Record‘d this 30*^^ December 1752 — Theodore Atkinson Sec^^ RUPERT. ^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 Presents shall come^ Greeting. Know ye, that We of Oar 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, 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 hy Admeasurement, Twenty Three Thousand & forty Acres^ which Ti act 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 inhabit the said Township, are hereby declared to be *2-129 Rupert RUPERT. 383 Enfranchized with and Intitled to all and every the Priviledges and Immunities that other Towns within Our Province 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 *2-130 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 Tuesdaj^ of November Next which said Meeting shall be Notified by Cap‘ Samuel Robiuson 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 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 tlie 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 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 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 Testimonv 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 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 Theodore Atkinson Sec’’^ *2-131 *The Names of the Grantees of Rupert Viz Cap^ Sam^^ Robinson Elisha Billings Aaron Baker Ebenez’^ Phelps Gideon Lyman juffi David Glaizier Experience Johnson Naomi Lyman Jacob Dexter Nathaffi^ 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 juffi Benj^ Fay juiY Asael Billings John Baker Stephen Fay juffi Phineas Lyman Josiah Glaizier John Phelps Meshech Weare Esq Phineas Lyman jun’^ Ebenez”^ Wright Daniel Allen John Wright SteplY Fay Sam^^ Hunter RUPERT. 385 William Johnson Tho® Johnson Jon^ Warner of Hardwick John White Daniel Warner of D® Josiah Willard William Kenada Jolm Downing Esq John Hammond Ithamur Strong Sam^^ Marshall & William Blunt James Nevin Esq Ebenezer Strong Joseph Hally Esq Ithamur Strong — Jacob Knowlton Judah Weekes Ezra Leonard Leonard Robinson Eleaz*^ Hammond Cap*' James Go wen Ebenez*^ Phelps 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 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 AttesP Theodore Atkinson Sec^^ Province of New Hamj)’' August 20 1761 Recorded from tlie Back of the original Cliarter for Rupert — Theodore Atkinson Sec’’^ CHARTER RECORDS. RUTLAND. ^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 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 Penning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province of New-Hampshire in Ne^v- Pngland^ 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 be- ing within our said Province of Neiv-Hampshire^ 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, 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 hounded as follows. Viz. Beginning at the North Westerly Corner of Shrews- bury thence North Five Degrees East Five Miles & One half mile thence West Five Degrees North Seven Miles & One half mile thence South Four Degrees East five Miles & One half Mile to the North Westerly Corner of Clarendon thence East five Degrees Soutli Six Miles & Three Quarters of a Mile by Clarendon aforesaid to the Bounds first above Mentioned — 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 386 * 2-169 Rutland RUTLAND. 387 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 maybe ^opened and *2-170 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 Monday in October Next which said Meeting shall be Notified by Zedekiah Stone 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 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 tlie Forfeiture of his Grant or Share in the said Township, and of its reverting to Us, our Heirs and Succes- sor, to be by Us or Them Re-granted to such of Our Subjects as shall effectually settle and cultivate the same. II. dliat 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 witliout 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 vSucces- sors, as well as being sul)ject to the Penalty of any Act or Acts of Parliament that now are, or hereafter shall l)e Enacted. III. That before any Division of the Land be made to and among tlie firantees, a d'ract of Land as near the C'entre of the said Town- ship as the Land will admit of, shall be reserved and marked out for 'I'own Imts, one of which shall be allotted to each Grantee of the ('ontents of one Acre. IV. Y i(*lding and Jiaying therefor to Us, our Heim and Successom for the Space of ten Years, to be comjmted from the Date hereof, the Rent of one Ear of Indian C’orn 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 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 Penning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province, the Seventh 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. Prov® of New Hamp’^ Sep’^ 7*^^ 1761 Recorded According to the Original Charter under the Pro’^ Seal Theodore Atkinson Sec’'^ *2-171 *The Names of the Grantees of Rutland John Murrey Caleb Johnson Joel Stone Asa Hawks Elijah Hindsdall Josiah Willard Jnffi Abner Stone Ephraim Adams Oliver Coleborne Joseph Cass Nathan Foster Abraham Scott Michael Medcalf Zedekiah Stone Benjamin Melven Nathem Stone Wing Spooner John Arms Thomas Badwell Elijah Mitchell John Hindsdall Ruben Nimbs Samuel Stone Jun^ Samuel Stevens William Willard Eliakim Arms Elijah Arms Samuel Stone Enos Stevens Jonathan Fnrneld Thomas Blanchard John Dandly Thomas Davis Nehemiah Haughton George Heart William Smeed Joseph Hammon Sampson Willard John Boylston KUTLAND. 389 John Hunt Joseph Ashley William Laurence Abel Laurence Susanna Johnson Widow Jemima How Widow Elizabeth Stevens Widow Joseph Willard James Nutting Willard Moses Willard Aaron Williard Solomon Willard Printece Willard Moses Field Joseph Ashley Daniel Warner Esq^ Richard Wibird Esq^ John Barber CoP Ebenezer Hindsdale Ebenezer Killum Samuel Whitemore CoP Clemont J^Iarch Cap*^ George March Benning Wentworth & Nathan Willard Jun*’ 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 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’’^ c rj V / • A »r \ Hi s Province of New Ilainp*' Septemb'’ 7‘'* 1761 Recorded from the Back of the original Charter for Ruttland AttesP Theodore Atkinson Sec*^^ CHARTER RECORDS. RYEGATE. ^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 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-Ha:mpshire, in New- Pngland^ 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 One Hundred 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 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 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 & ruhing 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 off 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 890 ^ 3-50 Ryegate RYEGATE. 391 with and Iiititled to all and every the Priviledges and Immunities that other Toaviis Avithin Our Province by LaAV Exercise and Enjoy: And further, that the said Toaaui as soon as there shall be Fifty Families resident and settled thereon, shall have the Liberty of holding two Fairs^ one of Avhich shall be held on the And the other on the annually, Avhich Fairs are not to continue longer than the respective folloAving the said and that as soon as the said Toavii shall consist of Fifty Families, a Market 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 INIeeting for the Choice of Town Officers, agreable to the Laws of our said Province, shall be held on the First Tuesday in October next Avhich said Meeting shall be Notified by RiclP Jennes the 3'^ Esq avIio is hereby also appointed the Moderator of the said first Meeting, Avhich 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 Toavii, 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 folloAving 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 ToAvn- ship, and continue to improve and settle the same by additional CultiA^ations, 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. H. That all white and other Pine Trees Avithin tlie said ToAvnship, fit for Masting Our Royal Navy, be carefully preserved for that Use, and none to be cut or felled Avithout Our special Licence for so doing first liad and obfiiined, u})on the Penalty of the Forfeiture of the Right of sucli Grantee, liis Heirs and Assigns, to Us, our Heirs and Success- ors, as Avell as l>eing subject to the Penalty of any Act or Acts of Parliament tliat noAV are, or liereafter sliall l)c Enacted. HI. d'liat before any Division of tlie Land be made to and among tlie Grantees, a 'I'ract of Land ius near tlie (’entre of the said Toavii- sliip as the Land AV'ill admit of, shall be reserved and Marked out for 'I'oAvn Lots, one of Avhich shall be alloted to each (iranU‘e of the Con- tents of one Acre. I\L Yielding and Jiaying 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 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 Tear 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 September 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^ Sec’^^ Province of New Hamp^ SeptemU 8^^ 1763 Recorded According to the Original Charter under the Province Seal T Atkinson Juffi Sec^^ *3-52 *The Names of the Grantees of Ryegate (Viz) — RiclP Jennes Esq Francis Jennes Henry Dow William Sevey Reuben Moulton Richard Lock jnn^ Wilk" Ran dell Joseph Mardin Peter Garland Bickford Lang Natha^^ Jennes Rich*^ Rand Jon^ Towle Job Jennes James Sevey Amos Knowles Thomas Watson Benj^ Garland Rich‘S Jennes juffi Amos Sevev «/ Job Foss Merryfield 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 Murry Joseph Brown Sam^^ Knowles Jeremiah Berry Peter Johnson Isaac Jennes Joseph Libby Philip Pain Joseph Rand Jeremiah Lock 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^ Goss Simon Garland Joseph Blanchard Esq John Bracket Sam” Ealkins Ebenez*^ Philbrook Ebenez^ Mar din SleeperReuben Philbrook Benj^ Lang Abraham Libby Paul Randall Jonathan Mardin Sam” Wells Dan” Philbrook The Hon‘^1^ Will''^ Temple j John Nellson < Rich‘s Jennes 3*^ Esq Wallis Foss Zebedee Hunt Amos Rand JoiP 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*^ SepP 8*” 1763 Recorded from the Back of the Original Charter of Ryegate under the Pro"^ Seal T Atkinson Jun'' Sec*'^ 394 CHARTER RECORDS. Province of New Hamp’^ Septemb^ 8 1763 Recorded from the Plan of the original Charter of Ryegate under the Pro’^ Seal Attes" T Atkinson Jun’^ Sec”'^ SALISBURY. *2-301 * Province of New-Hampshire. Salisbury GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, 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 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 ; Haat: 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 Assigns for ever, whose Names are SALISBURY. 395 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-HampsJtire^ containing by Ad- measurement, Twenty Five Thousand & Forty Aeres^ 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. 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 Midlebury to the south Easterly Corner thereof, then Turning off & Runing 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 Mentiond And that the same be, and hereby is Incorpo- rated into a Township by 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 advantiigious to the Inhabihints. Also, that the first Meeting for the Choice of Town Officei*s, agreable to the Laws of our said Province, sliall be held on the Fii-st Tuesday in January next which said Meeting shall be Notified by AT John Evarts 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 (’hoice of such ( )flicei's for the said Town, shall be on the Second Tuesday of March annually, JV) IlAVKand to Hold the said Tract of Land as above expressed, together with all Privileges and Apj)ur- U'liances, to them and their respective Heii*s and Assigns forever, upon the following ('onditions, viz. I. J'hat every Grantee, his IIeii*s iir 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 liis or their Share or Proportion of Land in said Townsliip, 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 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 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 l^e Enacted. III. That before anv Dirfsion 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 l^e 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 parfng therefor to L^s, our Heirs and Successors for the Space of ten Yearn, 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 rfeld 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 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 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 Pemons 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 Bexxixg Wextworth, Esq ; Our Governor and Commander in Cliief of Our said Prorfnce, the Third Day of XovenT In the Year of our Lord Christ, One Thou- sand Seven Hundi*ed and Sixty One And in the Second Year of Our Reign. B Wentworth SALISBURY. 397 By His Excellency’s Command, With Advice of Council, Theodore Atkinson Sec’’^ Province of New Ramps’^ Nov”" 3, 1761 Recorded According to the Origional Charter under the Province Seal Theodore Atkinson Sec^^ The Names of the Grantees of Salisbury ^2-303 John Evarts Benj^ Benadict Cap*^ Will“ Elio Elijah Owen Cap‘ Josiah Dean Tim® Brownson Jun’^ Elias Read lessee Bostwick Janna Migs Jun'’ Jon^ Buck Thomas Chipman Samuel Moore jun’^ Nathaniel Windsow Prince Winslow John Moore Zach* Hanchet John Newbury Daniel Evarts Daniel Benton Asa Landon Philip Catfield 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 & one Share for the Benefit of A School in Said Town Josiah Heth Seth Kent Phineas Bradley Sam^ Keep LieiP Natld Buel Alexander Gaston Isaac Prat Jonas Marsh Gilbert Evarts Elias Read juiF Bathuel Chittenden William Fitch Benj^ Smally Isaac Saris Daniel Morris Jacob Schormerhorn Solomon Ensign John Benton jun*' Joshua Jewell Tim® Brownson Steph® Hawly Azariah Rood Cap*^ Josiah Stoddard Sam^ Abbot Abiel Camp Joseph Waterhouse Nathaniel Dyah Jacob Spafford Sam“ Turner Abner Woodworth Luther Evarts Silvanus Evarts Jonathan Kellsey Cap*' Moses Lyman Abraham Turner Joel Evarts Sam“ Benton James Mangar Isaac Benton Province of New* Ham[)s'’ Noveml/ 3-1761 Recorded from the Back of the Original Charter of Salisbury under the Province Seal Theodore Atkinson Sec*^^ 398 CHARTER RECORDS. Province of Xew Hamp*^ XovemV 3*^ 1761 Recorded from the back of the Oriorional Charter of Salisbury o und^ the Proy^ Seal ^ Theodore Atkinson Sec^ *2-93 Sandgate SAXDGATE. ^Province of Xew-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 Presents shall come., Greeting. Kno^ ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a Pseic Planta- tion within our said Proyince. by and with the Advice of our Trusty and Well-beloved Be^xing Wkstworth, Esq ; Our Governor and Commander in Chief of Our said Province of XE^y-HAMPSHIRE in Xew-Englanch and of our Cou:sciL 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 Xeu-Hampshire, 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 Two equal Shares, all that Tract or Parcel of Land situate, lying and being within our said Province of Xew- Hampshire, contain- SANDGATE. 399 ingby Admeasurement, Twenty three thousand & forty Acres, which Tract is to contain Six Miles square, and no more ; out of which an Allowance is to be made for High Ways and unimprovable Lands by Rocks, Ponds, Mountains and Rivers, One Thousand and Forty Acres free, according to a Plan and Survey thereof, made by Our said Gov- ernor’s Order, and returned into the Secretary’s Office, and 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 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 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- 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 liereafter for the Choice of such Officers for the said Town, shall be on the Second Tuesday of 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, iq)()ii the following Conditions, viz. I. That every Grantee, his Heirs or Assigns shall ])lant and culti- vate live Acres of Land within thed'erm of five Years for every lil’ty Acres contained in his or their Share or Pro])ortion of Land in said d'ownship, and continue to improve and settle the same by addi- tional Cultivations, on Penalty of the f^orfeiture of his Grant or Share in the said d'ownship, and of its reverting to Fs, 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. 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 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. In Testimony whereof we have caused the Seal of our said Prov- ince to be hereunto affixed. Witness Benning We:xtwoeth 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 the 11^^ 1761 Recorded According to the Original under the Pro'' Seal Theodore Atkinson Se^^ SANDGATE. 401 *Tbe Names of the Grantees of Sandgate Viz *2-95 John Park John Gillmore Arthur Archibald Peter Cockran Andrew ^Plame James Adams Jon^ Gillmore William Eger James M^'Connel Killy Blair Joseph Cockran James Stevenson Divid Linne David Cowden Robert Gillmore William Gilmore John Blair Robert Pebbles James Xeily John Morse Alexander Todd Penning AVentworth Moses Barnard Henry Erwin Joseph AVough Thomas Christee Hugh Simle Robert M^Niell eTohn Clark James Croze t i« Ephraim Cowen Isaac Hunter Thomas Halbart Joseph Steward Robert McCullough Thomas Cockran Daniel ^PCullum James Gilmore AA'illiam Blair AA^illiam Selfige SanJ^ Allison Andrew Todd Coll Joseph Newmarch Esq Henry Slierburne Esq Andrew Boyd James Boyse James Cockran Jesse Christee Alexand Park John Park Sam^^ Clark John Halbert James Cowen David Slaruh George Duncan Isaac Stinson Robert Cowen John Hambleton Samuel Crozet James Dunlap Jon^^ Dickinson John AA^ough Hugh Ramsey Gregg of Londonderry Sampson Sheaffe Esq John AA'entworth Esq For His Excellency Penning AVentworth Esq”" A Tract of Land to Contain Five Hundred Acres as Alarked B: AV: 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 establislied One whole Share for the first Settled Alinister of the Gospel and one Share for the Benefit of the School in Said Town — Province of New Hanq/ August 11“* 1761 Recorded from the Back of the Original Charter Theodore Atkinson Sec’’^ XXVI 402 CHARTER RECORDS. t/ut iTusf S. » Z'?. ' Province'of New Hamp'’ August 11“' 1761 Recorded from the Back of the Original Charter Theodore Atkinson Se’^^ SHAFTSBURY. ^Province of New-Hampshire. GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ireland, Kixg, 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 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 New-Hampshire in Neiv- Pngland^ 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 ^ 2-121 Shaftsbury SHAFTSBURY. 403 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 situnte, lying and being within our said Province of New-Hampsliire^ 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 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 East 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 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 may be ^opened and kept one or more *2-122 Days in each Week, as may be thought most advanta- gious to the Inliabitants. Also, that tlie first Meeting for tlie Choice of Town Officers, agreable to the Laws of our said Province, shall be lield on tlie Last Tuesday in October next which said Meeting shall be Notified by Elisha Jones Esq wlio is hereby also appointed the Moderator of tlie said first Meeting, which he is to Notify and Govern agreable to the Laws and Customs of Our said Province; ami 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 alxive expressed, together with all Privileges and Ajipur- tenances, to them and their respective Heii*s and Assigns forever, ujion the following (’onditions, viz. I. That every Grantee, his Heirs or Assigns shall plant and cultivate 404 CHARTER RECORDS. 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 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 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. 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 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 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 tliis 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 BenjnTng Wentworth, 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, With Advice of Council, Theodore Atkinson Se’'^ Pro'^ N Hamp*" August 1761 Recorded According to the Original under the Prov Seal AttesP Theodore Atkinson Sec^^^ 4 *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 Ebenez’’ Baldwin Aaron Jones John iUirich Francis Jones Isaac Allen Nathan Jones Josiah Allen Daniel Jones Samuel Severns Ephraim Jones Byfield Loyd Esq Jon*'^ Hindsdale John Willow Moses Old John Taylor Henry Burgart Joseph Noble William Kan ad v t/ Joseph Pixley Aaron Lomis Aaron Sheldon Lemuel Jones Elisha Fullam Elisha Jones Nathaniel Allen Israel Jones Icabod Stanly Joseph Bernard Benj^ 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 JuiF Nath'* Jenison Elias Jones Thomas Peirce Josiah Jones Theodore Atkinson Esq M*^ H® Wentworth Esq John Tasker Esq Penning Wentworth John Wentworth Esq Wiseman Claggit Esq Simeon Jones Sam" Wentworth Boston & Oliver Warner His Excellency P>enning Wentworth Esq a Tract of l^and 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 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 Gos[>el one Share for the P>enefit of A School in Said Town Prov® of New Hamp’’ August 20“' 1761 Recorded from the Back of the Orimnal Charter for Shaftsburv O under the Prov** Seal AttesP Theodore Atkirison Sec'"^ 406 CHARTER RECORDS. Province of New Hamp”' August 20 — 1761 Recorded from the Back of the Original Charter for Shaftsburj — under the Pro’^ Seal Theodore Atkinson Sec^^' SHARON. ^2-117 ^Province of New-Hampshire. Sharon GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a JTeiv 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, SHARON. 407 do give and grant in equal Shares, unto Our loving Subjects, Inhab- itants 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-HampsMre^ con- taining by Admeasurement Twenty Two Thousand Acres^ 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 PMrty 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 Pomfret to the North WesP‘y Corner thereof, thence North fort}" 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 Incorporated into a Township by the Name of Sharon And the Inhabitants that do or shall hereafter inhabit the said Township, are hereby declared to be Enfranchized with and Iiititled 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 *2-118 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 liere- 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 tlie annual Meeting for ever hereafter for the Choice of such Officers for the said 'Fown, shall be on the Second Tuesday of March annually, Fo IIavk 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. 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 Deeemher 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 Benning Wentworth, Esq ; Our Governor and Commander in Chief of Our said Province, the SHARON. 409 17^^^ 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 Wentworth By His Excellency’s Command, With Advice of Council, Theodore Atkinson Sec*^^ Province of New Hamp^ August 17**^ 1761 Recorded according to the Original Charter of Sharon under the Province Seal AttesP Theodore Atkinson Sec^^ *The Names of the Grantee of Sharon Viz John Taylor David Spaulding Joseph Kingsley Sam^^ Parkhurst juiY Oliver Love joy 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 Sam])Son Sheaffe Esq Cap‘ Nath' Dowse Isaac Morgan Tim® Spaulding juiY Samuel Wheeler Curtis Spaulding William Love joy Joseph Spaulding Joseph Thornton David Rowland Isaac Wheeler Nath a" Wheeler William Cady Daniel Mackey Benj'^ Renalds Willard Sheapard John Parkhurst Eli])halet Kimball Abijah Ward John Stevens Daniel Coit Jn® Downing Es(| Benning Wentworth *2-119 Eleaz’^ Spaulding jun^ Benj^ Wheeler Isaac Sheapard Rich*^ Lovejoy Joseph Parkhurst Joseph Barret William Kennady Timothy Wheeler Robert Miller Isaac Wheeler juiP 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 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 Share for the incorjK)rated Society for the Propagation of the Gospel in foreign Parts One Share for A filebe for the (Jiurch of England as by Law Established One Share for tlie first Settled Minister of the Gospel one Share for the Benefit of A School in Said J'own — 410 CHAKTER RECORDS. Province of New Hamp^ August 1761 Recorded from the Back of the Original Charter of Sharon under the Province Seal AttesP Theodore Atkinson Sec’’^ Province of New Hamps^ August 17-1761 Recorded from the Back of the Original Charter of Sharon under the Pro^ Seal Theodore Atkinson Sec*^^ SHELBURNE. *3-18 ^Province of New-Hamnshire. A. Shelburne GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Persons to whom these Presents shall come^ Greeting. Know Ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of* settling a Neto 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 SHELBURNE. 411 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 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, 23500 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, 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 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 Province by Law Exercise and Pmjoy : And further, that the said Town as soon as there shall be Fift}^ 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 *3-19 in each Week, as may be thought most advantagious to the Inhabitants. Also, that the first Meeting for tlie Choice of Town Officers, agreable to tlie Laws of our said Province, shall be held on the lliird 'I'liesday in September Next which said Aleeting shall l)e Notified by AP .lesse Hallock who is hereby also apj)ointed 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 tor 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 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 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 such Officer or Officers as shall be appointed to receive SHELBURNE. 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 Wentwokth, Esq; Our Governor and Commander in Chief of Our said Province, the 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 18-1763 Recorded according to the original Charter under the Pro'^ Seal T Atkinson JuiT Sec’’^ *Names of the Grantees of Shelburne "^3-20 Jesse Hallock 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 Steward Southgate Richard Gleason Juffi John Potter Thomas Darling Ebenezer Sealy Joshua Franklin Nathaniel Potter Juffi 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 AVaters Thomas Franklin jun*" Robert Southgate Benjamin Clap Tideman Hull jun*" John Cornal John Cromwell Uriah Field Daniel Merrit Read Ferris Benjamin Ferris David Akin Simon Dakin John Tliorn jun*' Flushing Nathaniel Howland Hadock Bowne John Akin John C’annon Hon'’’® William Temple 1 John Fisher Esq Theodore Atkinson > Esq" Mark IP Wentworth \ For Ids Excellency Benning Wentworth Esq a Tract to Contain five Hundred Acres as Marked B W in the Plan which is to be 414 CHAliTEK RECORDS. AccouDted 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 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*^^ Province of New Hainp’’ August 18^^ 1763 Recorded from the Back of the Original Charter for Shelburne under the Province Seal T Atkinson Jun^ Sec^^ SHELDON. ^3-42 ^Province of New-Hampshire. Hungerford GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, Kmo, Defender of the Faith &c. To all Persom to ivhom these Presents shall come^ Greeting. Know Ye, that We of Our special Grace, certain Knowledge, and SHELDON. 415 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 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 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-Hampshh'e^ 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, 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 Secretar 3 ^’s Office, and hereunto annexed, butted and bounded as follows. Viz. P>egining 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 off 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 Incorporated 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 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 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 advantaginus to the 416 CHARTER RECORDS. 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 Day of Septemb’^ next which said Meeting shall be Notified by Benj"^ 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 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 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. HI. That before any Division of the Land be made to and among the Grantees, a Tract of Land as near the Centre of the said Township as the Land will admit of, shall be reserved and marked out for Town Lots, one of which shall be allotted to each Grantee of the Contents of one Acre. IV. Yielding and paying therefor to Us, our Heirs and 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 Oiie 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 SHELDON. 417 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 said Province to be hereunto affixed. Witness Penning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province, the 18^^ Day of x^ugust 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 Juffi Sec"'^ Pro'^ New Hamp"^ August 18*^^ 1763 Recorded according to the Original under the Prov® Seal ^ 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 Seffi Benj^^ Mead jun^ John Hallock 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 Benj^ Clapp Adam Simons juffi William Wheeden Gideon Mead William Creaft Will'" Mead Francis Knash Ezekiel Lockerd Silas Mead jun'^ Thomas Peardey Joshua Beacker Edward Sutten John Young James Young Nehemiah l^rown Elijah Allen John Horten Palders Will'" Ogden Alexander Steward jun Sam“ Waters riie Hon^’*® Nath“ BarreUh Hich“ Wibird L,, Dan" Warner | and Joseph Newmarch J Roger Brown James Anderson Seffi Icabod Ogden Silas Mead David Marshall Daniel Ogden Joseph Sutton Sen'" William Randel Titus Mead Samuel Beacker SeiY Gilbird Peardey Pell Sutten Elisha Young Abijah Heaight Philip Allen Sen'' Richard Allen John Allen Caleb Mead ^Samuel Waldo Sam" Waters jun'' sq' XXVII 418 CHARTER RECOEI>S. 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 ^ T Atkinson Jun^ Sec'^^ y° ine from thence east Seven Miles & from thence Southerly to the End of the vSeven Miles from the bounds liegun at — And that the same be, and hereby is Incorporated into a Township by the Name of Shoreliam And the Inhabitants that do or shall hereafter inhabit the said Township, are liereby declared to l>e Enfmnehized with and Inti tied to all and every the Priviledges and Immunities that other 'Fowns within ( )ur Province by Law Exercise and Enjoy : And further, that the said 'Fown jus 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 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 *2-234 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 January 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 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 De- cember annually, if lawfully demanded, the fii’St Payment to be 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 Pleirs 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 Mlling 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 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^ 9. 1761 Recorded According to the Origional Charter under the Province Seal ^ Theodore Atkinson Sec”"^ *The Names of the Grantees of Shoreham (VizO *2-235 John Cliandler Esq Zerubabell Snow Eph'" Doolittle Jacob Hemingway Ruben Rice Elijah Morton James Forbus Asa Moore John M'Crackin Thomas Wheeler Cha" Richardson Sam* Brooks John Goddard JuiU Jon* Perry Tim o’" Pain 4'hoinas Brown Cornelius Culnon John Chandler J*" Esq John Knajj Ebenezer Warren Robert Gray Jun'^ Jon* Morton Jun*' Sam* Smith James Forbus JurU Jabez Sergeant Thadeus Bigelow Matthew Gray Enoch Cook Cornelius Stowell Sam* Goddard Daniel Ward John Waters Absolem Rice Jonatlian Stone Gardener Chandler Esq Samuel Chandler Daniel Boyden Silas Harthorne Joshua Dickinson David Morton Jonathan Gales John Marsh Philip Roberts Will"' Kennedy P>enj* Flagge John Goddard rioseph Perry Jabez Swan Sam* Curtis Joseph Chirtis Jonas Nutton 426 CHARTER RECORDS. Eben’’ Stearns JiiiE WilE^ Ward Dan^ Warner Esq William White Francis Harington Eprhaim Stearns Will"' Jenison Stearns Ephra"' Curtis Richard Wibird Esq Dan^ Tilton Jonathan Tilton John White & 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 Theodore Atkinson Sec'’^ Province of New Hampsh'' Octo'’ 9. 1761 Recorded from the back of the Origional Charter of Shoreham under the Province Seal Theodore Atkinson Sec'’^ SHREWSBURY. 427 SHREWSBURY. Shrewsbury 'Province of New-Hampshire. GEORGE THE Third, ^ 2-161 p s- By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons lo whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a 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, 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 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 b}’ Our said Governor’s Order, and returned into the Secretary’s Office, and hereunto annexed, butted and bounded as follows. Viz. P>egining at the South Westerly Corner of Saltash from thence North Seventeen Degrees East Six Miles by Saltash thence West live Degrees North Seven Miles & one Quarter of A Mile thence South five degrees West Six Miles thence East five Degrees South to the Corner of Saltash being the Bounds first Above mentioned — And that tlie same be, and hereby is Incorporated into ad’ownshipby the Name of Shrewsbury And the Inhabitants that do or shall hereafter inhabit tlie said Township, are hereb}" declared to be Enfranchized with and Intitled to all and every the Priviledges and Immunities that other 'Fowns within Our Province by Law’ Exercise and Enjoy: And further, that the said Town as soon as there shall be I'hfly 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 byM^ Samuel Ashley 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 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. HI. That before any Division of the Land be made to and among the Grantees, a Tract of Land as near the Centre of the said Township as the Land will admit of, shall be reserved and marked out for Town Lots, one of which shall be allotted to each Grantee of the Contents of one Acre. IV. Yielding and paying therefor to Us, our Heirs and 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. Evrery 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 IMoney 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 Benntng Wentworth, Esq ; Our Governor and Commander in Chief of Our said Province, the Da}" of SeptemV 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 Athinson Sec*"^ Province of New Hamp’’ Septemb’' 4 1761 Recorded According to the Original under the Pro"^ Seal AttesP Theodore Atkinson Sec^^ *The Names of the Grantees of Shrewsbury *2-163 Samuel Ashley Joseph Ellis Nathaniel Heaton Benj** Melvin jun*’ Isaac Savage Ebenez'' Foster Abijah Willard Elijah Grout Israel Dickinson Moses Milvin Sam“ Greely Jun*' Josef)h Lord William Smeed Pliinehas Stevens Henry Foster Dunk Campbell Simon Stevens John Wheeler Gideon Ellis Joseph Wood Elijah Alexander Abraham Savage Beriah Ward Abel Willard Joel Grout Ruben Beldwin Gideon Ashly Jon‘‘ Hubbard Joseph Lord jurU Jonathan JJjayer Nathan Willard William Frink Josenh 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 Lew Willard James Putnam Jose))h Stone juiU M OSes Wright 430 CHAKTEK RECORDS. Jonathan Ashly John Downing Esq Jon^ Houghton SanJ^ Ashly Jun*^ Phinehas Wait jun'' Davis Hawlett Joseph Newmarch Esq Joseph Ham’ond George Watkins Penning Wentworth Ezra Carpenter Clement Sumner & Sam^^ Frink His Excellency Penning Wentworth Esq A Tract of Land to Con- tain Five Hundred Acres as Marked in the Plan P: 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 Penefit of A School in Said Town Province of New Hamp^ September 4^^ 1761 — Recorded from the Pack of the Original Charter of Shrewsbury under the Province Seal AttesP Theodore Atkinson Sec^^ Province of New Hamp’^ Septemb’^ 4^^ 1761 Recorded from the Pack 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, 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 Neiv Planta- tion within our said Province, by and with the Advice of our Trusty and Well-beloved Bending 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 aiid 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-Kam^pshire^ 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 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 Ollice, 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 iirst above mentioned — And that the same be, and hereby is Incorporated into a d'ownship by the Name of Somersett 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 d'owns within Our Province by Law Exercise and Enjoy: And 432 CHAETER RECORDS. 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- *2-174 ilies, a Market may be ^opened and kept one or more Days ill each Week, as may be thought most advautagious 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. H. That all white and other Pine Trees within the said Township, fit for Masting Our Ro 3 ’al Na\\v, 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, SOMEESET. 433 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 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 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 Wentworth, Esq; Our Governor and Commander in Chief of Our said Province, the Ninth 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'^y Province of New Hamp*" Septemb'' 1761 Recorded According to the Original Charter under the Province Seal Theodore Atkinson Sec^ *The Names of the Grantees of Somerset *2-175 Thomas Denny Jonathan Nail Nathan Serpent O Peris Rice El>enezer Fisk \ Jonjis Fay ' Soloman Green John Houghton Elijah Williams Samuel Trask Jonathan Sibly Phinelais Jones David Hall Daniel Tenory Joseph Chaplin Timothy Niii-se Jacob Fisk Samuel Rugles John Moffatt Neliemiah Wright John Bird Amos Putnam Johnson Walter Robert Henry Henry King Noah Jones Asa Stores Samuel Robinson Andrew Haskil John Haskil John Bearmon Daniel Jones Elisha Goddard Jonathan Watei*s JuiF A hi jail Jhicker Mattliew Westson XXVI II 434 CHARTER RECORDS. Bartholomew Woodbury Benj"^ Levinston Ebenezer Chaplain Judah Moor William Honshard Wilder Willard John Putman Daniel Watson Ephraim Bice Sampson Sheaf Esq^' John Fletcher Moses Gelt Seth Washmore Ichabod Odel Elijah Dickinson Willard Stevens Bichard Dodge John Downing Esq’^ Samuel Deaney Jonathan Stone Benj^ Sanderson Joseph Plummer James Taylor Obediah Dickinson Moses Singletary Thomas Beard His Excellency Benning Wentworth Esq^ a Tract of Land to Con- tain Five Hundred Acres as Marked in the Plan B- W- which is to be Accounted Two of the within Shares, One whole Share for the Incorporated Society for the Propagation of the Gospel in foreign Parts, One 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'^ Sep’^ 9. 1761 Becorded from the back of the Origional Charter for Somerset under the Province seal — Attested Theodore Atkinson Sec’’^ SPEINGFIELD. 435 Province of New Hampshire SepP 9 1761 Recorded from the Back of the original Charter of Somersett under the Province Seal Theodore Atkinson Sec^^ Springfield SPRINGFIELD. ^Province of New-Hampshire. GEORGE THE Third, *2-133 By the Grace of God, of Great-Britain, Franee and Ireland, King, Defender of the Faith, &c. 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 New Plantation within our said Province, hy and with the Advice of our Trusty and Well-beloved Penning Wentworth, Esq; Our Governor and Commander in Chief of Our said Provinee of New-Ha3IPSHIRE in Netv-England^ and of our Council of the said Province ; Have upon the Conditions and Reservations herein after made, given and granted, and hy these Presents, for us, our Heirs, and Suceessors, 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 Heii*s 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-IIampshire^ containing by Admeasurement, About Twenty five Thousand Aeres^ whieh I'ract is to contain Something more than Six iNIiles square, and no more ; out of which an Allowance is to ]je made for High Ways and unimprovable Lands l)y Rocks, Ponds, Mountains and Rivers, One Tliousand and Forty Acres free, according to a Plan and Survey thereof, made by Our said Ciovernor’s Order, and returned into tlie Secretary’s Oflice, and liereunto annexed, Initted and ])ounded as follows, Viz. Begining at the North Easterly Corner of Rockingham at A Stake A Stones near the Bank of Connecticut River in Hickup Meadow So called thence Fp that river Notherly as the river runs til it comes Opposite to the North Westerly Corner of Charlestown thence North Seventy Eight degrees West Six Miles then South About d’wenty Nine degrees West to the North West Corner of Pockingham thence Easterly by Rockingham to the fn*st Bounds Mentioned — And that the same be, 436 CHAETER RECORDS. and hereby is Incorporated into a Township by the Name of Springfield And the Inhabitants that do or shall hereafter inhabit the said Toavii- ship, 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 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, *2-134 a Market maybe * 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 appointed the IModerator 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 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 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 I^and 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 he 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 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 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 juifi Caleb Lyman Ebenez^ Sheldon Sam“ Parsons Ruben Coats Stephen Ihunroy Col : Seth Pomroy Selah Wright Elijali Lyrnan Daniel (Haves Simeon Parson John Phelps Chaplen Aaron Wright Oliver Lyman Naomi Lyman Seth Clark Eleaz*" Root Sain‘d Bankcroft JoiP Stronjj William Kenady Gideon Lyman Es([ Phineas Lyman Phineas Lyman Esq Simeon Person Nath“ Fellows Med ad Olvard Oliver Thomas Thomas (^uiner John Burt juifi 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^ Lyman Joseph Newmarch Esq Hunking Wentworth Henry Hilton & Eph™ Wright Elias Lyman jun^ Brig’^ Tim® Ruggles Stephen Root John Nellson Nath** Phelps DocP Sam** Mather Benning Wentworth James Apthorp Sara** Wentworth E Benj'^ Parsons Gadd Lyman Joseph Little Nath** Day Rich^* Cutt Esq Sam** Marshal Theodore Atkinson Esq John Wentworth Esq John Gould juiT of Boston One Tract of Land 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’'^ Province of New Hamp’^ August 20**^ 1761 Recorded from the Back of the original Charter of Springfield under the Pro^ Seal Theodore Atkinson Sec’^^ ST. ALBANS. 439 ST. ALBANS. S‘ Albans ^Province of New-Hampshire. GEORGE THE Third, * 3-6 i 1 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^ 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 Penning Wentworth, Esq ; Our Governor and Commander in Chief of Our said Province of Netv-Hampshire^ in Ne^v- 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 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 Easterly Corner of Georgia a Town this Day Granted which Lays on the Easterly Side of Lake Champlain from thence Runing Westerly by (Georgia Line to Lake Chamj)lain then Turning off Northerly & Runing by the Shores of said Lake to a Stake A Stones by tlie Side of tlie Lake at Six Miles Distance on a Streight Line from the North Westerly Corner of (leorgia aforesaid then Turning off Easterly & Runing on a Parrellell Line witli the Northerly Side Line of said (ieorgia so far as that a Streiglit Line drawn to the North Faster!}’ (,’orner of Georgia aforesaid the Bounds began at Shall make A Include y** Contents Six Miles S([uare And that the same be, and hereby is Incorporated into a d’ownship by the Name of S^ Albans And the Inhabitants that do or shall herealter inhabit the 440 CHARTER RECORDS. 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. 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. ST. ALBANS. 441 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 wiil 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 T Atkinson JuiT 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 I'homas Williams Thomas Williams jun'' Joseph Burt John Hastings Samutd Hunt Elijah Hunt Solomon Elsworth Simeon Omsted John Hubbard Joel Hunt Elisha Hunt Caleb Strong juiF John Genison Silas Haml)leton Samuel Smith Aaron Smith John Gentle Shainmah Pomroy Joseph Hunt Ebenezer Harvey Fredrick Elsworth Jonathan Hunt juiP Phillip Safford Ebenezer Pomroy jun*^ 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 Joseph Stebbins John Clary Bread Batcheldor James Robinson John Hubbard John Fisher Esq Daniel Jones Abner Cooley Caleb Strong Richard Montague Oliver Cooley Paul March Esq’’® William Earl Treadwell Ebenezer Alexander Reuben Alexander Asa Alexander and The 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 T Atkinson Jun’^ Sec"^^' Pro^ New Hamp’^ August 17 1763 Recorded from the Back of the Original Charter of S*^ Abans under the Pro'' Seal T Atkinson Jun’' Sec^^ ST. GEORGE. 443 ST. GEORGE. • ^Province of New-Hampshire. *3-22 S‘ George GEORGE the Third, By the Grace of God, of Great-Britaiii, France and Ireland, King, Defender of the Faith &c. To all Persons to whom 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 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-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 Cs, Our Heirs, and Successors, do give and grant in equal Shares, unto Our loving Subjects, Inhabitants of Our said Province of New- Hanw shir e^ 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 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 tlie South Easterly C’orner thereof the Bounds began at And that the same be, and hereby is Incorporated into a Townshij) 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 Priviledges and Immunities that other 4V)wns within Our Prov- I 444 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 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 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. 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 ST. GEORGE. 445 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 tw'enty-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- iuce to be hereunto affixed. Witness Penning 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 Wentworth By His Excellency’s Command, With Advice of Council, T Atkinson Jun’’ Sec^'^ Prov® of New Hamp’’ August 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 Hallock John Farmer Peter Farmer William Ellison Isaac Sears Joseph Sackett Doctor John Man Ennes Graham Benj® Underhill Uuriah Wolmaii Sam" Willits Dan" iTindle Samuel Farmer Christian Farmer Jeremiah Leming Simon Ramson Jasf)er Drake Francis Sacket JJiomas Man John Jefferys Henry Frankling Amos Underliill Jacob Watson Joshua Watson Christian Farmer Robert Farmer Tlio" Ellison Shem Ramson Joseph Sackett William Puttier Will- Man Isaac Underhill Jon“ Coutland Richard Willits Benj“ Ferris Benj’' Seaman 446 CHARTER RECORDS. John Wright John Witmore Henry Clap Jon^ Quinby John Fisher Esq Edmund Seaman Rich*^^ Seaman Rich‘S Titus Isaac Man Isaac Man juiF Peter Vanderwort William Hayier Magnes Garrat Robert Ling [JuiF John Dervieux Murphy Edward Ferrol Murphy Jn® Dervieux Murphy Thomas Wright Caleb Wright Tim® Whitmore Tim® Brown dige Beni‘S Clap Benj^ Clap JuiF Daniel Quinby JoiP Weeks The Hon^'^® John Temple Esq Theod^ Atkinson Esq & M*^ Hunk^ Wentworth His Excellency Benning IVentworth 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 Hamfo August the 18- 1763 Recorded according to the Original Charter under the Province Seal T Atkinson JuifiSec’^^ 'f'l. 'A g i A ^ ^ ^ K i t $ 1 STAMFORD. 447 Pro"^ of New Hamj/ August 18 — 1763 , Recorded from the Back of the Original Charter George under the Pro^ Seal — T Atkinson JuiP Sec’'^ STAMFORD. ^Province of New Hampshire *1-141 Stamford 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 Plantation within our Said Province By & with the Advice ' of our Trust}" & well beloved Benning Wentworth Esq our Governour & Com’ander in Chieff of our Said Province of New Hampshire in America and of our Council of the Said Province Have upon the Conditions & Reservations hereafter made Given & Granted and by these Presents for us our Heirs & Successors do give & Grant in Equal Shares unto our Eoveing Subjects Inhabitants of our Said Province of New Hampshire and his Maj^^® 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 Allowence is to be made for highways & uniinproveable Lands by Rocks Mountains Ponds A Rivers One thousend A forty Acres free According to A Plan thereof made A Presented by our Said Governonrs orders and hereunto Annexed Butted A bounded as follows Viz-Beffiniim at the Soutli o o East (.'orner of A (’ertain Township in the South Western Part of the Province aforesaid Called by the name of Bennington and Runs from thence bv the Needle of the Snrvevinjy Instrueinent South Ten degrees West Six miles to the Dividing Line Between the Province afores'* and the Province of the Massachusetts P>ay A from thence in the Said Divideing Line Six miles and from thence North 'Fen degrees East Six Miles aiul from th<*nce West Ten Degrees North to the Boundary lirst mentione ft SJ 1 ? t*. 1 n V St' Hsi rJ >t o h ' ^ u* 3 ?> a; ^ Sif.'rrM lesF: U^^auiKhi^ tf^Fravi Lxtlc, Fro vin.ce, Liixt. Taken from the Plan on the Back of the Original Charter of Stam- ford Theodore Atkinson Sec^^ STAMFORD. 451 [Stamford Charter Renewed, 1761.] ^Province of New Hampshire ^1-243 Stamford George The Third by the Grace of God of Great Britain France & Ireland King Defender of the Faith &c To all to whom these Presents Shall come 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 Lo}"al 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 CHAKTEll RECORDS. By his Excellency’s Command with Advice of Council Theodore Atkinson Sec^^ Province of New Hamps^ SepP 21, 1761 Recorded from the Origional under the Province Seal — Theodore Atkinson Sec’’^ [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. 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 Penning 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 Seventy two equal Shares, all that Tract or Parcel of Land situate, lying and being within our said Province of New-Hampshire^ containing b}^ 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 thenee 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 turning off again & riming 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 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 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 *3-111 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 annuall}% to Have and to Hold the said Tract of Land as above expressed, together with all Privileges and Appurtenances, to them and their respective Heirs and Assigns forever, upon the following 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 Heirsand Successors, to be by Us or them Ke-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 Townshi[), 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 (irantee, 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 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. 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 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 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 Testimon}^ 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 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 JuiY Sec*^^’ *3-112 *Names of the Grantees of New Stamford His ExcelP Francis ^ Giles Alexander Isaac Searl Daniel Jones Boston Thomas Starr JuiU Josiah Raymond irnard Esq^ Elijah Hunt William Clark Samuel Kingsley Thomas Allen Jun*’ Noah Smith Elihu Clark Joseph Allen Martin Phelps Samuel Blodget Joseph Parsons Giles Alexander Jun*" STAMFORD. 455 Joseph Cook Noah Cook William Alexander Elisha Mather Nathaniel Phelps Ebenezer Wood Ezra Newton Aaron Wright David Allen Silas Robinson John Cochran Timoth}^ Wright William Mather Jonathan jMeechum Samuel Hobart John Fisher Esqr Kev‘^ Henry Caner Sam^ Wentworth Esq’^ Caleb Strong William Lyman Jonathan Allen Jn® Mico Wendel Ebenezer Hunt Benoni Banks 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 Hon^^® Theodore Atkinson Jun’^ Mark H® Wentworth James Nevin Esq Boston James Brakridge Samuel Roberts Moses Robins Samuel Salford David Robinson Rev‘^ John Searl Samuel Mather Jun^ 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. cS Province of New Hampshire June the 9, 1764. — Recorded in the Book of Charters N® 3 Page 109 T Atkinson Jun Sec*’^ STOCKBRIDGE. ^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 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 ^ 2-77 Stockbridge STOCKBRIDGE. 457 Commander in Chief of Our 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, 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 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 Eight Thousand and one Hundred Acres^ which Tract is to contain Somthing 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., 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 *2-78 each Week, as may be thought most advantagious to the Inhabi- tants. Also, that the first Meeting for the Choice of 'Fown 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 a))pointed the Moi« Tho" Hutchinson Esq Thomas Anderson William Hall Thomas Ramond Henry Alleyne Juffi Peter Curtis William Story Thomas Kirk William Sloan John Cunnable Andrew Belcher John Edwards Silas Jones Joshua Orne Natlfi Fairfield John Herike Jacob Dodge Danvers Eleaz/ Russell JuiF Henry Hearing Rev'* Nath* Appleton Byfield Loyd Sam* Warner Col Jacob Wendall Five Hundred acres to be laid out for Ilis ExcelP Benning Went- worth Es(i as Marked on the Ifian B W : to be Accounted two Shares — one Whole Share for a Gleeb : for the Church of lOngland — 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 Hamp^ July 1761 Recorded from the Back of the original Charter under the Pr°Seal Theodore Atkinson Sec^^ /V 3/^. f -miles ■O' ■oiN Province of New Hamp’^ July 22*^ 1761 Recorded from the Back of the original Charter under the Province Seal Theodore Atkinson Sec’^^ STOWE. 461 STOWE. ^Province of New-Hampsliire. ^ 2-465 Stow GEORGE THE Third, p s 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 Neio 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 New-Hampshire in New- Pngland^ and of our Council of the said Province ; Have upon the Conditions and Reservations herein after made, given arid 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-Hamjoshire^ containing by Admeasurement, 23040 Acres^ which Tract is to contain Six Miles square, and no more; out of whicli an Allowance is to be made for High Wa}^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 ()fhce, and hereunto annexed, hutted and bounded as follows. Viz, Begining at the North Easterly corner of IMansfield, from tlience Runing Soutlierly by said Mansfield, six Miles to tlie North Westerly corner of Waterbury, from thence Easterly by said Waterbury North Line al)Out six Miles to tlie North Easterly corner thereof, from thence Northerly a lharralell Line with the Easterly Line of Mans- field six Miles, from thence Westerly about six Miles to the Corner of Mansfield where we began — And that the same he, and hereby is Incorporated into a 4V)wnship by the Name of Stow And the Inhabi- tants that do or shall hereafter inhabit the said Township, are hereby declared to be Enfrancliized witli and Intitled to all and every the Priviledges and Immnnities that other Towns within Onr Province by Law Exercise and Enjoy: And further, that the said 'town as soon 462 CHARTER RECORDS. 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 Toavii 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 dield on the 26^^ July next which said Meeting shall be Noti- fied by M*^ Wilk" Foster who is hereby also appointed the Moderator of the said first Meeting, Avhich 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 follo^ving 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. H. That all white and other Pine Trees within the said ToAvnship, 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 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 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 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 W entworth By His Excellency’s Command, With Advice of Council, T Atkinson JuiT Sec’^^ Prov® Yew Hamp'' June 8-1763 Recorded according to the Original Charter under the Pro'^ Seal T Atkinson JuiE Sec'’^ *The Names of the Grantees of Stow *2-467 Joshua Simmons Hikk Simmons JuiT Elijah Bucklee Benj^ Ketcliam J*' Isaac Montross Sand Davenport Jos^ Ketcliam JuiT Simon Brady Rich'* Smith Jolm P>radey Will'" Parreut Ezekiel Cirilfin Mich* Louiesbury J*’ Eben'^ A vary FreiP Shafer Joshua Ihussett Will'" Fise Rich'* Ketcliam Ezekiel Bucklee Benj''^ Greene John Davenport John Davenport JuiE Jere'^** Shafer Zebulon Brady Will'" M'Cresy Ihirth"’ Carpenter James Iweggett Isaac Louiesbury David Storm Tho" Bradey Rolf Davenport Lott Sards Reuben Wood Zopher Ketcliam Elijah Bucklee Jun Peter ^Montross Steph" Davenport Nathan Burdegfe Jacob Shafer Nath* Conklin Nath* Merritt Uio" Louiesbury Asa Browne Juid Abel Wicks Benj'‘ Greene Benj" Browne Tho" Daveiqiort Elijah Sarlls 464 CHAKTER RECORDS. John Griffin Oliver Legatt Dan^ Parrant James Wicks Jonathan Church & Gasham Griffin Cha® Haight JmP Jacob Kniffen James Wicks JuiP John Macduffee John Parrunt Jacob Parrant Jacob Griffin Hon: Rich^ Wibird John Downing Daffi 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 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 JuiT 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^^ STRAFFORD. 465 STRAFFORD. ^Province of New-Hampshire. *2-105 GEORGE THE Third, By the Grace of God, of Great-Britaiii, 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 raeer 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, 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 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 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 Thirty 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 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 fur- ther, that the said Town as soon as there shall be Fifty Families res- Straford 466 CHARTER RECORDS. ident and settled thereon, shall have the Liberty of holding Tivo Fail's^ one of which shall be held on the And the other on the annually, which fairs are not to continue longer than the respective following the said and that as soon as the said Town shall consist of Fifty *2-106 Families, a Market may be * opened and kept one or more Days in each Week, as may be thought most advanta- gions 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 Avhich said Meet- ing shall be Notified by M*^ Jonathan Root 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 cultivate five Acres of Land within the Term of five Yearsfor 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 \Tars, 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 -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 great 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 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 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 Theodore Atkinson Sec*"^ *The Names of the Grantees of Strafford Viz *2-107 Solomon Phelps Stephen Barber Daniel Newcomb Stephen Barber juiT Daniel Ingham John Chamberlin Rev'^M’^EleazAVheelockCap^ Icabod Phelps Daniel Foot Benj*^ Buell Benj* Beach Daniel Benet Azeriah Beach juii’’ Icabod Phelps jun’’ Jabez Kingsbery George Brindley Silas Pee[)Oon David Phelj )S Silvanus Jffielps Samuel Palmer 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 Sand^ Fielding Asaph I'rumble Timothy Phelps y^ 3'^ Cap‘ Jon^‘ White Benj*^ Skiner Elislia Beach Thomas Sawyer Abraham Burnap Jun'' Peletiah l*orter Joshua Phelps ICbenez*^ Gilbirt John Gott Ebenez^ Cole 468 CHARTER RECORDS. William Brisco w James Jones '\ym Pei^nock Ruben Porter Joseph Newmarcli Esq John Gould Nath^^ ISlendon Peirce Long Thomas Wentworth Hall Jackson Clem* March Esq Sam** Moffat Robert Odiorne Ebenez’’ Kneeland Sampson Sheaffe Esq James Apthorp George Janverin Paul March Jotham Odiorne & His Excellency Benning Wentworth Esq a Tract of Land to Con- tain Five Hundred Acres As jMarked 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 Theodore Atkinson Sec''^ Province of New Hamp®' August 12* 1761 Recorded from the back of the Original Charter under the Prov- ince Seal Theodore Atkinson Sec*^^ STRATTON. 469 STRATTON. ^Province of New-Hampshire. *2-89 Stratton GEORGE the Third, Bj 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. Knoav ye, that We of Our special Grace, certain Knowledge, and ineer 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 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 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 East Corner of Sunder- land 4’hence 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 'rownship, are hereby declared to be Enfranchized with and Intitled to all and every the Priviledges and Immunities that other 4’owns within Our Province by Law Exercise and Enjoy: And further, that the said 4’own 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 Fairs 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 Officers, 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 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- cesors, 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 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 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 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 Councel, Theodore Atkinson Sec*’^ Province of NeAV HanqY July 30*^^ 1761 Recorded from the Original Under the Province Seal Theodore Atkinson Sec’’^ *The Names of the Grantees of Stratton Isaac Searl Nathan Lyman Daniel Lee Esq Caleb Strong Asael Clap jun*’ Nathaniel Cud worth Charles Mather Nathaniel Burt Rev'* John Searl James Hill John Halden William Rawson 3'* Lieu* Thomas Sweat John Smith jiiii*' Gideon Clark Oliver Wendal Joel Hunt John Lyman Eleazer Hannuni Elisha Mather Spencer Phel[)S Oliver Lyman Nathaniel Noyse Riiggles Woodbridge Samuel Blodget Daniel Lee jun* Joseph Hill Josiah Brewer John Smith Nath** Phelps William Lyman Jonathan Basscomb C’aleb Blodget Seth Babbit *2-91 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 jiin*^ Will"' Blunt Cutis Leomis Benj*' C’udworth Richard Staner 472 CHARTER RECORDS. Joseph Brown Joseph Pincheon Esq Monsieur Bundbury William Pearson Henry Apthorp Jacob Wendal Esq William Brattle Esq Thomas Hubbard Esq Bich'^ Wibird Esq John Downing Esq Sam^^ Wentworth of Boston & Benning Wentworth One Tract of Land to Contain Five Hundred Acres for His Excellency 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 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 Hamp"' July 30^^ 1761 Recorded with the Original Charter & from the Back thereof — Theodore Atkinson Sec*”^ 1 •V k w C <4j SUDBURY. 473 Province of New Hamp'’ July 30“^ 1761 Recorded from the Back of the Original Charter under the Prov- ince Seal Theodore Atkinson Sec*^^ SUDBURY. ^Province of New-Hampshire. *2—508 Sudbury GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Sudbury Know ye, that We of Our special Grace, certain Knowledge, and raeer 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-Pngland^ 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 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 being within our said Province of New-Hampshire^ contain- ing by Admeasurement, fourteen thousand four Hundred & Twenty four Aeres^ 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 South West Corner of Neshobe from thence North four deg^ West live 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 charter records. buDdrecl 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 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 ^2-509 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 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 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 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 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 Prov- ince to be hereunto affixed. Witness Penning Wentworth, 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 Year of Our Reign. B Wentworth By His Excellency’s Command, With Advice of Council, Theodore Atkinson juifi Sec*'^ Pro^ of New Harnp’’ Aug®‘ 6 1763 Recorded According to the Original Charter under the Province Seal T Atkinson Juifi Sec’’-' *Tlie Names of the Grantees of Sudbury Viz Cap‘ Silas Brown Coil .Josepli Smith James Eoulsam Aaron Moses juiU Joshua Durgin L‘ Josej)]! Thomas Jon’‘ Young Maj*’ Tliomas Tash John Tasli Jacob Doe Ben j7 Fox James Palmer Joshua (h’umet DocP .losiah Bartlet ♦ 2-510 Ca[)‘ Aaron Brown Thomas Ilam Jun’’ .John Ham .James Bryant vVrtliur Bennet I^ieifi .John Burleigh Cap* Joshua Fuller 476 CHARTER RECORDS. Elisha Fuller Jerem^ Fuller Joshua Jackson Henry Gardner Esq Cap‘ Henry Spring Dan“ Pond Jacob Tash Ham Esq John White John Huggins Tho® Miller Tho® Fuller Jon^ Fuller Peter Bent John Tr usd ell Josiah Holden David Davis Jeremiah Wiswell Rich*^ F uller Enoch Clark Peter Bent jun^ Sam“ Bent Leu‘ Micha Jackson Cap* John White Sam** Severence Xathan Jones HorP Rich^ Wibird & Joseph New march Esq His Excellency Benuing 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 Xew Hamp*" August 6-1763 Recorded from the Back of the Original Charter under the Pro^ Seal T Atkinson Jun* Sec’^ Pro’^ Xew Hamp*^ August 6- 1763 Recorded from the Back of the Original Charter of Suudbury under the Prov^ Seal T Atkinson Jun’’ Sec"'^ SUDBURY. 477 [Same Territory Granted as Dunbar, 1764.] ^Province of NeAV-Hanipshire. *3—118 Dunbar GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Pei'sons 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 Penning Wentworth, Esq ; Our Governor and Com- mander in Chief of Our said Province of Neiv-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 Sliares, unto Our loving Subjects, Inhabitants of Our said Province of New-Hampshire^ and Our other Governments, and to their Heii’S 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-IIampshire^ 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, IMountains and Rivem, 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, tlien turning off & runing due East Six Miles but not to Interfere with any former Grant of this ITovince & from thence due South to the North Easterly Corner of Hubbardton afores‘‘ then due West by Hul>- bardton afores'* to tlie bounds begun at — And that the same be, and hereby is Incorpomted into a Townsliip by the Name of Dunbar And the Inhabitanhi that do or shall liereafter inhabit the said Township, are hereby declared to be Enfrancliized witli 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 jis there shall Ix) Fifty Families resident and settled thereon, shall have the Lilx?rty of holding two Fairs^ one of which shall 1 k 3 held on the And the other 478 CHARTER RECORDS. on the annually, which Fairs are not to continue longer than the respective following the said and that as soon as the said Toavii shall consist of *3-119 Fifty Families, a Market may be ^opened and kept one or more Days in each W eek, 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 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 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 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. 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 De- cember annually, if lawfully demanded, the first Payment to be made on the twenty-fifth Day of December. 1764 SUDBURY. 479 y. 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 ahovesaid twenty-fifth Day of December^ namely, on the twenty-fifth Day of December^ which will he in the Year of Our Lord 1774 One shilling Proclamation Money for every Hundred Acres he so owns, settles or possesses, and so in Proportion for a greater or lesser Tract of the said Land ; which iMoney shall be paid by the respective Persons ahovesaid, their Heirs or Assigns, in our Council Chamber 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 Province to be hereunto affixed. Witness Penning 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. I> Wentworth Py His Excellency’s Command, With Advice of Council, T: Atkinson JuiT Sec’’^ Province of New Hampshire June 22'^ 1764 Recorded According to the Origional Charter under the Prov. Seal T Atkinson Jun‘‘ Sec^^ *The Names of the Grantees of Dunr.ar *3-120 Isaac Searle Esq’’ Hon’’*'^ Jos’’ Pinchon Rev'’ John Searle Sam’ Carr John Carr Hugli Gregg William Plair .lames Cocliran Sam’ M' Duff Rob’ CYchran Will'" Eyei-s Alex’ ^I'Neal Xath’ Livermore William Alexandar Sam’ Plodgett Daniel .lones .lun’ Jolin Aikin His Excelh'' Fra'' Pernard Esq’ Esq William Prattle Esq’ Harrison Gray Esq’ Rich'’ Oliver Jun’ Esq ) £ . KdW> Ives Esq-' /of Great John Missing Esq’ .John Xlitchell Alex’ Plair Hugh M'Duff Daniel M'Duff’ James Poule .Iose})h Eyers Seth (’ailing El)en’ Pod well Giles Alexandar Jun’ Sam’ Plodnfctt .Jun’ Moses Peck Andrew M' Failing Pritain .John Cold will .Fohn M' Diift’ Matthew Read Hugh M'Duff Hugh Hurling Daniel M'XTal David Willis Giles Alexandar Isjiac Weiidall (’oil" .John Goff'ee Esq’ John Moore .Jun’ John linker 480 CHARTER RECORDS. Thomas Parker Sam^ Dilplace Sam^ Adams Jacob Dayton Moses Graves Jun^ Nath^ Barrell Esq And'^' Wiggins Esq & Geo: Wyllis Esq John Davis Isaac Fascant Sam^ Williams Jon^ Adams Caleb Page Jeremiah Page Francis Dayton Moses Graves Hon^ Daid Warner Esq James Nevin Esq ‘ John Hale Esq Sam^ Hobart His Excellency Penning 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 in said Town, & One share for the benefit of a school in said Town for ever Province of New Hamps’' June 22*^ 1764 Recorded from the back of the Origional Charter under the Prov: Seal — T Atkinson Jun’' Sec’'^ 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. ^Province of New-Hampshire. *2-85 Sunderland GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and ineer ^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 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 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 bv Our said Governor’s Order, and returned into the Secretarv’s Office, and hereunto annexed, butted and bounded as follows. Viz. Beginning at the South East Corner of Arlington from thence Due North Six ]\Iiles by Arlington Thence due East Six Miles Thence Due South Six Miles Thence due West Six Miles to Bound first Mentioned And that the same be, and hereby is Incor|)orated into a 'rownshipby the Name of Sunderland And the Inhal)itants 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 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 XXXI annually, which 482 CHARTER RECORDS. Fairs are Rot to cootinue 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 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. HI. That before any Division of the Land be made to and among 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 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 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^ 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- Twenty Ninth 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 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 Moffat Thomas Clap John Beard, George Willis Esq Natlfi Mather John Searl Joseph Basset Jacob Yanderheiden Mannigram Dortteiden 1 )yrrick J. V ander Heiden Jacob V anderheiden jun*^ Jacob Yanderheiden Jacob Yanaurnam John Quaken Ross Jacob Quaken Ross Ricli'^ Yanaurnum Cornelius Quaken Ross Timothy Woodbridge JoslP Lamb Woodbridge Mathias Yanderheiden Derick Yanderlleiden Isaac Phelps Elisha Alvord Joseph Clark Tim° Matlier Ebenezer Baccus Esq Jon“ Strong juifi Elias Strong Iiichard Stainer Josiah Hubbard (’ap‘ John Smith Samuel Eno Simeon Clap I tl lamer Strong Joseph Lyman jun*' Abner Wells Ebenez/ Strong Elias Lyman Daniel Jones Henry Wheeler Richard Wibird Esci Elisha Pomroy Jlmothy Lyman Cap‘ Benj*' Sheldon Abijah Prince William Mat! ler .Ton" Stronjr tertius James Searl Daniel .Jones jun*' .John Holden .John Downing Esq 484 CHAKTER RECORDS. ]\Ionsieur Banbuty Cap‘ William Pearson Henry Apthorp Jacob Wenclall Esq William Brattle Esq Tlio® Hubbard Esq Sam“ Wentworth of Boston & Benning AVentwortli A Tract of Land for his Excellency Benning Wentworth 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 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 Ncav Hamp'" July 29*^ 1761 Recorded According to the Original under the Province Seal Theodore Atkinson Sec’’^ Province of Xew Hainp’’ July 29^^ 1761 Recorded According to the Plan on the Back of the Charter of Sunderland ^ Theodore Atkinson Sec^^ SWANTON. 485 SWANTON. S wanton ^Province of New-Hampshire. GEORGE THE Third, * 3-10 .. — — .. By the Grace of God, of Great-Britain, France and ) , / Ireland, King, Defender of the Faith &c. ) ^ \ To all Persons to ivliom these Presents shall come^ ^ I Greeting. Know Ye, that We of Onr 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-beloved Benning Wentworth, Esq; Our Governor and Com- mander in Chief of Our said Province of Netv-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 Xeiv-IIamjyshire^ 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 dhact or Parcel of J^and situate, lying and being witliin our said Prov- ince 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 Easterly Cor- ner of S‘ Albans a Town Granted this Day which laiys on the Easterly side of Lake Chanqdain from thence Rnning Westerly by S‘ Albans Line to Lake Cham})lain then 'ruriiing off Northerly A Pulling by the Shores of said Lake to a Stake A 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 4'iirning off Easterly A Riming on a Ihirrellel Line with the Northerly side Line of said S^ Albans so far as y^ a Streight line Drawn to the North Easterly C'orner of S‘ Albans aforesaid the Bounds began at A Shall make A Include the Contents of Six Miles Sipian^ And that the same be, and hereby is Incorporated into a d'ownship by the Name of Swanton And the Inhabitants that do or shall hereafter inhabit the said 'rownship, 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 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 F airs 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 *3-11 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 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 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 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 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 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. 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 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. P Wentworth Py His Excellency’s Command, With Advice of Council, T Atkinson JuiT Sec^^ Ih'ovince of New Hamp’’ August 17-1763 Recorded According to the Original Charter under the Province Seal 19 T Atkinson JuiU Sec''^ *Names of the Grantees of S wanton (Viz) *3 12 Josbua Goodrich Noah Wells Samuel Wells David Partlet Jonathan Morton jun‘' Elijah Pain Asa P>illing Penjamin lulling jnn'' Joseph Pilling Robert Whittemore Oliver Graves ZaclP Pilling Silas Pilling David Hillings Noah Coleman Thomas Temple Samuel Pilling Joseph Pilling jun*' James Gray Josiah Chaiincy Daniel Pilling Daniel Morton Pennoni Crofts Simeon White jiin'' Solomon Partlet Medad Field Thomas Temple jun'' Thomas Miller P>enj^ Pilling rlohn Hastings, Amos Negro alias Pilling Sanuiel Allis Abner Lyman 488 CHARTER RECORDS. Abner Lyman jun Elisha Allis Jiin’^ Elisha Allis Jonathan Warner Israel Dickinson Simeon White Israel Williams Josiah Allis Paul March John Dickinson Elisha Lyman John Allis Elisha Allis Thomas Bridgman Samuel Wells jun’^ David Scoot Hon^^® Theodore Atkinson Theodore Atkinson juiT William Earl Treadwell Nathaniel Barrell & Sampson Bell Joseph Lyman Erastus Lyman Elisha Smith Obediah Dickinson Elias Dickinson Noah Belding Josiah Old John Fisher Esq Esq^® James Stoodley Samuel Ashley jun'” Ilis Excellency Benning Wentworth Esq a Tract of Land Contain- ing Five Hundred Acres as Marked B W. in the Plan wdiich is to be Accounted two of the within Shares. One AVhole Share tor 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® ^ew Hamp'^ August 17-1763 Eecorded from the Back of the original Charter of S wanton under the Pro^ Seal T Atkinson JuiP Sec''^ THETFORD. 489 Prov® New Hamp”' August 17-1763 Recurded from the Plan on the Back of the original Charter of S wanton under the Prov® Seal T Atkinson JuiP Sec’^y THETFORD. Thetford ^Province of New-Hampshire. GEORGE THE Third, * 2-101 p- s 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 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 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 Eight equal Shares, all that Tract or Parcel of Land situate, lying and being within our said I^rovince of New-Hampshire^ 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 Allowance is to be made for High Ways and unim[)rovable Lands by Rocks, l^onds. Mountains and Rivers, One Thousand and Forty Acres free, according to a Plan and Survey thereof, made b}' Our said Governor’s Order, and returned into the Secretary’s Office, and hereunto annexed, butted and bounded as fol- lows, Hz, Begining at the North Easterly Corner of of Norwhich at an Elm Tree Standing on the Bank of Connecticut River marked with the figures 6 A 7 from thence North 60 Degs West by Norwich Seven Miles to the North Westerly (.'ornei* thereof thence Nortli Thirty Seven degrees East Six Miles thence South 61 d East 6 Miles to Connecticut River then Down Soutlierly as the river runs to the Elm 490 CHARTER RECORDS. first mentioned — And that the same be, and hereby is Incorporated into a Township b}’ 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 Fift}" 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- ^2-102 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 b}^ 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 Meeting for ever hereafter for the Choice of such Officers for the said Town, shall be on the Second Tuesday of March annually. To Ha^t: 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 Ro}’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 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- THETFORD. 491 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 }^eariy, 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 Laud ; which Money shall be paid by the respective Persons abovesaid, their Heirs or Assigns, in our Council Chamber 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 Benning WENT^yoRTH, 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 Year of Our Reign. B Wentworth By His Excellency’s Command, With Advice of Council, Theodore Atkinson Sec^’y Province of New Hamp’’ August 12^^ 1761 Recorded According to the Original Charter under the Pro'" Seal Theodore Atkinson Sec^'y *The Names of the Grantees of Thetford — Viz *2-10tS John Phelps Esq John Phelps jun’’ Aaron Phelps Roger JMielps Aaron Barber J'alcot Ilosford Daniel Ilosford Daniel Griswold Benj'* Boldwiii Daniel 'Hllotson Ca[)* Samuil Filer David Carver Samuel Filer ye 3'* Oliver Barber Israel Post Amos Phelps David Miller Ebenez’’ Haldwin Ezekiel Jones J'imothy Phelps Samuel Filer juifi John Filer David Barber Israel Smith oi >e( Hall Ilosford (’ap^ William Buel Benj'‘ Baldwin jun'' .loseph Griswold Will'*' Kenada Joseph Skiner 492 CHARTER RECORDS. Daniel Tillotson jnn’' Daniel Horseford jun’^ Alexander Phelps Esq Philip Mattoon Davenport Phelps Stephen Palmer Alexander Phelps jun’^ Asael Phelps Isaac Phelps Oliver Phelps Jonathan Root Israel Taylor Josiah Colman Caleb Root Eliphas Jones Joel Jones Theodore Atkinson Esq Mark Honking Wentworth Benning Went- Henry Hilton Hunking Wentworth John Wentworth Esq Rev^^ Fogg Kensington Wiseman Clagget John Wentworth Samuel Wentworth Boston Theodore Atkinson jun^’ Rossell Phelps Asael Phelps Elijah Root Samuel Jones jun'' Azariah Beach [worth 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 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*’ August 12^^ 1761 Recorded from the Back of the Original Charter under the Province Seal Theodore Atkinson Sec*’^ TINMOUTH. 493 Province of New Hamp^’ August 1761 Recorded from the Back of the original Charter under the Province Seal Theodore Atkinson Sec*"^ TINMOUTH Tin mouth ^Province of New-Hamnshire. j. GEORGE THE Third, ^2-193 , ^ By the Grace of God, of Great-Britain, France and j I Ireland, King, Defender of the Faith, &c. ) i To all Per807is to whom these Presents shall come^ ^ J 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 New-Hampshere in New-Pnyland^ 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 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 & iovty Acres^ which Tract is to contain Six Miles s(juare, 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, Mz. Beginning at the North East Corner of Pawlet Running from thence due North Six Miles, from thence due East Six Miles, from thence 'rurning of at Right Angles tk Running due South Six Miles to the North East (kirnerof Danby, thence Riming due West by Danby Six Miles to the North West Corner thereof being the Bounds began at — And that the same lie, and hereliy is Incorporated into a 'I'ownship l>y the Name ol 4'in- 494 CHARTER RECORDS. mouth And the Inhabitants that do or shall hereafter inhabit the said Township, are hereby declared to be Enfranchized with and Intitled to all and every the Priviledges and Immunities that other Towns within Our Province by Law Exercise and Enjoy : And further, that the said Town as soon as there shall be 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 Towm shall consist of Fiftv Fam- %j *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 fleeting 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 fleeting 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 L s, 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 anv 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 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 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 Penning 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 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 Josei)h Hooker Es(C Eleazer Root Joseph Porter (’ap‘ Eph'" Treadwell Gideon Bilden Abraham Crittiiiton Josiah Lewis Arnos I hi rues John Camp Jared Lee Jehiel Pamerlee Lemuel Whiteman Leid John Hart Stephen Dorchester James Noughton Jun Elijah Cowles Ebenezer Orvis John Porter Daniel Curtis James llickcock *■ Thomas Newill John HafTord Elias Roberts Levi Ihirter Abel Hawley Stephen Hart Jun'' Samuel Pike 496 CHARTER RECORDS. John Wierad Isaac Newill Abel Carter Ephraim Hough Admiali Parks Eph“* Tuttle Ebenezer Hawley Jonathan Andress Ens" David Smith Stephen Grains Simeon Hart John Street John Carter of Wallin gsford Asahel Cogswell Josiah Moss Jonathan Blackbee Andrew Gredley Aaron How Daniel Warner Esq’ Timothy Hall & Joseph Star Reynold Bockwith Joseph Bunell Cap*^ Eliakim Hall Samuel Cogswell John Bell Eben’’ Fisk Cap*^ Isaac Hnllburt Joel Parks John Hart Jacob Carter Jun’’ Daniel Langton Cap‘ Edward Galard EbeiT Hubbard Richard Wibird Esq’^ Zachariah Gillet 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 Tin mouth under the Pro’^ Seal A ties’" Theodore Atkinson Se’'^ TOPSHAM. 497 Province of New Hamp’^ September 15*^^ 1761 — Recorded from the Back of the Original Charter of Tinmouth under the Pro"^ Seal AttesP Theodore Atkinson Sec^^^ TOPSHAM. ^Province of New-Hampshire. *3-62 Topsham GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith &c. To all Persons to whom these Presents shall come^ Greeting. Know Ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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-Hanwshire. 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 Eighty Eight equal Shares, all that Tract or Parcel of Land situate, lying and being within our said Province of Neiv-Hampshire^ containing by Admeasurement, Twenty three thousand & forty Acres^ which Tract is to contain Six Miles square, and no moi-e ; 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, \lz. 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 tlien turning off A runing North Twenty degrees East Six Miles to A Stake A Stones then turning off Again XXXII 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 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 *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 3Iarcli 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 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 tor 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 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 twent 3 ^-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 eveiy 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 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 Keign. Province of New Hamp’' SepP 27 — 1763 Kecorded According to the Original Charter under the Pro^ Seal P) Wentworth By His Excellency’s Command, With Advice of Council, T Atkinson Jun^ Sec*'-'' T Atkinson Jun'’ Sec'^^' The Names of the (irantees of 4V)psham-\hz Cap^ John Blunt Joso])h Sergeant John Amaseen Stephen Battson 500 CHARTER RECORDS. John Crown Eobinson Jones W”* Jones. Cap‘ Abraham Trefethen Abraham Trefetben jun’' William Trefethen Henry Trefetben Jun’’ George Trefethen Natb^^ Batson Christ® Amaseen Mesbecb Bell jun*’ Robert White Edward Card John Sevey William Tredick Nathan White Juii*" Will"' Neal Rich‘S Yeaton Sam'' Wallis George Walton jun’^ Henry Tredick Joseph Amoseen Alcock Stevens Gershom Lambert Benj'^ Randell David Mitchell Paul Randell John Peirce Will'" Clark Benj" Yeaton James Sevey Sam" Wallis juiT Cap' Simon Branscomh Cap' Will'" Vennard Henry Langmaid John Skinner John Shannon John Card John Odiorne Will'" Blunt Joseph Frost Rich'' Jennes 3'' Esq The Hon'"® Rich'' Wibird ) -p Dan“ Warner ( 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"' Branscomh Cap' ZaclY Jones Steph" Barton Joshua AVhite Jun'' George Frost Esq Francis Jennis John Colef ax Walker Lear 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'' SepP 27 1763 Recorded from the Back of the Original Charter of Topsham under the Pro^ Seal T Atkinson Jun'' Sec''^ TOWNSHEND. 501 Prov® New Hamp'' SepP 27“^ 1763 Recorded from tiie Back of the original Charter of Topsham under tlie Pro’^ Seal T Atkinson JuiP Sec”'^ TOWNSHEND. ^Province of N Ilainp'^ *1-157 George tlie Second by tlie Grace of God of Great Brittain France & Ireland King Defender of the faith d’o all Persons to whom tliese Presents Shall (’ome 'rownshend Greeting. Know ye that We of our Es})ecial Grace Certain Knowledge mere motioii for the due Encouragement of Settling A New IMan- tation within our Said Province By A with the advice of our V 502 CHAPTER RECORDS. Trusty 6: Well beloved BeuDing Wentworth Esq our Governour and Com'ander in Chieff of our Said Province of Xew Hampshire in America and of our Council of the Said Province Have upon the Conditions A Reservations hereafter made Given ^ Granted and by these Presents for us our heirs A successors Do give 6c 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 A Assignes for ever whose names Are Entered on this Grant to be Divided to A amouugst them into Seventy four Equal Shares All that Tract or Parcel of Laud Scituate Lying & being within our Province of Xew Hampshire Containing by admeasure- ment Twenty three thousend A forty Acres which Tract is to Contain Six miles Square A: no more and of which an allowence is to be made for high ways and uuimproveable Lands by Rocks Mountains Ponds A Rivers One thousend A forty Acres free According to A Plan thereof made vfc Presented bv our Said Governours orders and here- unto Annexed Butted A bounded as follows Viz — Beginning at a Stake d: Stones the North Easterly Corner of Fane thence runingSix miles North Twenty Degrees East to a Stake A Stones thence West 10 degrees North to A Stake A Stones thence South Twenty degrees West to the North Westerly Corner of Fane thence East 10 Degrees South bv Fane Afores*^ to the Northesterlv 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 vk: that the Inhabitant that do or Shall hereafter Inhabit the Said Township Are hereby Declared to be Enfranchized with and Entituled to all A Every the Previledges A Immunities that other Towns within our *1-158 said Province by Law Exercize 6c 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 6: 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 6c kept one or more Days in Each Week as mav be thought most advantagious to the Inhabitants also that the first Meeting for the Choice of Town Officers Agreable to the Laws of our s'* Province shall be held on the Last Wednesday in August next which fleeting Shall be Notifvedby .John Hazeltine Esq who is hereby also Appointed the ^loderator of the said first meeting which he is to Notify 6c Govern Agreable to the Laws 6c Customs of our s'* Province and that tbe Animal Meeting for ever hereafter for the TOWKSHEND. 503 Choice of Such officers of said Town Shall be on the Second Wednes- day in March Annually To & TO hold the Said Tract of Land as above Expressed togeather with all the Previledges & Appur- 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 Majesty his heirs & Successors to be by him or them Kegranted to Such 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 A Pay unto us our heirs & successors Yearly A Every year for ever from A after the Expiration of the Ten years from the Date hereof namely on the first Day of JaiP^ which will be in the Year of our Lord Christ one thousend seven hundred A Sixty four One Shilling 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 Resj)ective Pei’sons al)ove said their Heirs or Assigns in our Council Cliamber in PortsnP or to such officer or officers as Shall be Appointed to receive the Same and tliis to be in Ideu of All other Rents A and Service what- soever — In Testamony hereof We have ('aused the Seal of our s'‘ Province tf) be hereunto affixed Wittness Penning Wentworth Es(j our Gover- nour A Commander in Cliiefl of onr Said Province the 20“' Day of 504 CHARTER RECORDS. JuDe ill the year of our Lord Christ 1753 And in the 26 year of Our Reign B Wentworth By his Excellencys Corn‘d with Advice of Council Theodore Atkinson Sec''-' Entered & Recorded According to the Original Charter under the Province Seal this 21^^ Day of June 1753 — ^ 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 Willmao, Benjamin Woodbury, Isaac Miller, ‘Joseph Dyer, John Stow el, Benjamin Marsh, Joshua AVoodbury, Isaac Barnard, Jesse Smith, Jonathan Hale, Nathaniel Wait, AVilliam Young, David Hall jun'' Samuel Dagget jun'', Hezekiah Stowel, Joshua Barnard, Solomon Holmon jun'' Abner Sawyer, Paul Hazeltine, Moses Backer, *1-160 Abner Hazeltine, Jn® Willson, *Silas Hazeltine, Isaac Harrington jun’^, Nathaniel Wait, Marshal Backer, Ebenezer Fisk, Alexander Cletvon, James Leland, Moodv Chase, Samuel Chase, Phineas Leland, Jones Warring jun'', Abel Chase jun'', Henry Sherburne, Samuel Smith, Sampson Sheaffe, Henery Walker, Samuel Gils, Glesear Fletcher, Moses Chase, Josiah Gail, Samuel Chase jun'', Joseph Sparhawk, Jonathan Holman, Theodore Atkinson, John Downing, John Clemonts, Isaac Harrington, Daniel Chase, Jonathan Wait, Lemuel Robins, Hezekiah Ward, Thomas Denny, Antipas Holond, Richard Wibird, Samuel Solley, John AVentworth jun'' Daniel Warner, His Excellency Benning AATntworth Esq a Tract of Land to Con- tain five hundred Acres which is 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 Alinistrv of the Church of Englaod as bv 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 1753 Theodore Atkinson Sec’’^ [Townshend Charter Renewed, 1762.] ^Province of New Hatnp*' *1-250 George the Third by the Grace of God of Great Britain France & Ireland King Defender of the Faith &c Whereas our Late Royal Grandfather King George the Second of Glorious Memory did of his Special (irace & mere motion for the Fncouragment of Settling a New Plantation witliin our said Province of New Ilamp*' by his Letters Patents or Charter under tlie Seal of our Said Province dated tlie 25^*’ Day of June 1753 and in the 26^'* Year of his Majestys Reign Granted A Tract of Land F(jual to Six Miles Scpiare Bounded as therein I^^xpressed to a Number of Our Loyal Subjects whose Names are Fntred on the Same to hold to them their Heirs or ^Vssigns on the (\>nditions therein Declared to he A J'own (''or])orate by the Name of 'rownsend as by referrence to the said ('harter may more fully appear And whereas the Said Grantees have Represented that by the J'ownsend Renew’d o06 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 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 for- feiture which they 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 if the Same Impedi- 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 Piw- ince to be hereunto affixed 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 juiT Se^^ Recorded According to the original Charter under the Prov® Seal this 20*^^ August 1762 T : Atkinson Juffi S^ TUNBRIDGE. ^Province of New-Hampshire. GEORGE THE Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, kc. 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 Penning Wentworth, Esq ; Our Governor and *2-157 Tunbridge TUNBRIDGE. 50T 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 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 thein into Seventy One equal Shares, all that Tract or Parcel of Land situate, lying 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. At the South Westerly Corner of Strafford from thence riming 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 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 hnmilies 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 annuallv, which Fairs are not to continue longer than tlie 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, *'2-158 as may he 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 tliis Instant September which said Meeting sliall be Notified bv AP El lenezer Fletclier 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 tlie 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, together with all Privileges and Appurtenances, to theui 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 IMasting Our Royal Yavy, 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 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 Prov- ince to be hereunto affixed. Witness Penning Wentworth, Esq; TUNBRIDGE. 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 Y^ear of Our Reign. B Wentworth By His Excellency’s Command, With Advice of Council, Theodore Atkinson Sec’’^ Province of New Hamp’^ September 3*^ 1761 Recorded According to the Original Charter under the Province Seal Theodore Atkinson Sec*"^ *The Names of the Grantees of Tunbridge Viz — *2-159 Abraham Root Joshua Warren Noah Thomas Luke Camp IMartin Root John Weldon Obediah Noble JuiY Samuel Hide Elisha Warner Joseph Haiimer Theophilos Westover Stephen Holey William Corp Ebenezer Fletcher Samuel Catlin Timothy Seymore lienjamin Tucker William P>uck Joseph Newmarch Esq'' Timothy Brunson John Jackson Hezekiah Camp Hartman Vanduser William Roberts James Weldon Samuel Bush Ezekiel Roberts Philip Cullender George Palmer I)avi(l Walker Cotton Fletcher Joseph Waterhouse Asa Norton Joseph Pickit Nathaniel Pease Joshua Tucker AVilliam Fitch M IP Wentworth E George Brindley Boston Daniel Allen Odiah Moore James Saxton Daniel J'aylor Juii*' James Nicholls — Hezekiah Camp JuiY Ephraim Thomas Joel Camp Moses Corbit Jesse Weldon Obediah Noble AYilliam Whitney Elisha Noble Abiel Camp Samuel Lane Ebenezer Fletcher Jun Abiel Williams Samuel Lee Roswell Killborne Benjamin Pickett Henry Allyn Walter Briant Esq*" Ezra Iliccock sq'’ Robert J’raill Esq'' John Deane Daniel Haden r His Excellency Benning Wentworth Esq*' a Tract of Land to Contain Five Hundred Acres as Marked B-W- in the Plan wliicli is to be Accounted Two of the within Sliares, Onewliole Share for the Incor- porated Society for the Propagation of the (Jospell in Foreign Parts, one whole share for A Glelx^ for the C’hurch of England as l)y Law Establishewn Ollicers, agreable to the I>aws of our said Province, shall be held on the 2P‘ Day of July next which said Meeting shall be Notilied by DocP Josc*ph Sackett Jun'’ who is hereby also appointed the Moderator of the said first Meet- 512 CHAKTER RECORDS ing, 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 ToAvn^ 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 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. HI. 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 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. UNDERHILL. 513 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 Eigth 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 JuiT Sec’'^ Prov® New Hamp’’ June 8-1763 Recorded According to the Original Charter under the Province Seal T Atkinson Jun^’ Sec*^^ ' *The Names of the Grantees of Underhill (Viz) *2-459 Joseph Sackett Juffi Joseph Sackett James Jamesson Jon"^ Hazard John Yeats John Sackett Will"' Sackett Micael Butler Jacamiah Allen Roffi Freeborn Will'" Sands Will'" Allen James Horton Sen'^ Maurice Salts Peter Ten Eike Jun'' Myer Myers Joshua Watson Will'" Butler Derrick Amberman Jon'^ Copland Hon : John J'emple ) Theo : Atkinson J M*^ ID Wentworth ' James Sackett TerP Edw'^ Earle Corn® Low Jiin'' Esq'’ And"' Anderson James Sackett David Mathews Joseph Savage Sam^ Wall Henry Allen Sam^ Browne Benj" Underhill Henry Franklin Silvan ns Horton Lewis Reley Isaac Adol[)hies Solomon ^Iarache Silvanus Dillingham Rob‘ Midwinter Joseph Holmes Uriah Woolman DocP John Hale Esq''® Maj'' Sand Hale Peter Sackett Marmaduke Earle Jon"^ Dayton Juid' 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 & His Excellency Penning Wentworth Esc)'' a J'ract of r>and to Contain Five Hundred Acres as as marked B-W- in the Plan whicli is to be Accounted two of the witiiin shares, One whole sliare for the Incorporated Society for tlie Proj)agation of tlie Gospel in Foreign Parts; One Sliare for a Glelie for tlie Church of England as XXXIII 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*"^ 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 JuiP Sec^^' [Mansfield Charter, 1763.] ^2-461 ^Province of New-Hampshire. Mandsfield GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New 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 New-Ha:mpshire in New-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 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^ contain- ing 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 Rochs, 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 Underhill from thence Riming Southerly by said Underhill 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 Underhill six Miles, from thence Westerly about six Miles to Underhill 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 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 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, *2-401 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'‘ I)ay of July next which said Meeting shall be Notified by AP Nath : Sackett who is hereby also aj)pointed the Moderator of the said first Meeting, whicli he is to Notify and Govern agreable to the Laws and Customs of Our said Province; and that the annual Meeting forever here- after for the ('hoice of such Officers for the said 'I'own, sludl be on the Second Jhiesday of March annually. To Have and to Hold the said 4'ract of Land as above expressed, together with all Privileges 516 CHARTER RECORDS. and Appurtenances, to them and their respective Heirs and Assigns forever, upon the following Conditions, viz. I. That every Grantee, his Heirs or Assigns shall plant and 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 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 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 blasting 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, 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. 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 papng therefor to L^s, 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 Jjecemher annually, if lawfully demanded, the fii'st 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 Hell's 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 ^loney shall be paid by the respective Pei'sons 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 Testimonv whereof we have caused the Seal of our said Province to be hereunto affixed. Witness Bexxlxg 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 517 UNDERHILL. By His Excellency’s Command, With Advice of Council, Prov^ New Hamp’' June 8^^ 1763 Recorded according to the Original Charter under the Pro'' Seal T Atkinson JuiP Sec’^^ *The Names of the Grantees of Mansfield (Viz) *2-463 Jeremiah Fravise Nich® Bueld David Gnion Voluntine Lownsbury David Stanley Daniel Birdsell Samuel Jones John Cornwell Platt Rogers Silas Smith EbeiF Boy’d Walter iVhard Will'" Borden Jun'' Will'" Palmer Will'" Warren Sam' Drake Rich"' Thompkins Will'" Foster Jacob Maybee Joseph Sherwood JuiF Hon Will'" Temple John Nelson Theo : Atkinson Jun Rob' Townsend Joseph Bueld Jun'' And"' Eamoureux John Agur John Stevery Benj'' Lord Samuel Frost Joseph Forman 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 Sam' Emerson Esq*"* George Frost Nath' Whitnee John CoLiert John Barney Jon*' Stevens Will'" Horton Will'" White John Yeale Cap' Annanias Rogers Jacob Smith John Baly Bartlett Brundege Sam' Bucklee John Bucklee Joseph Veille Cornelius Vanvalzah Jasper Drake Enoch Thompkins John Maybee Fredrick 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 Propagation of the Gos])el 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 tlie Gospel A (Jne Share for the benefit of a School in said Town Pro^ of New Hamp'^ June 8"' 1763 Recorded from the Back of the Original (fiiarter under the Pro^ Seal 4' Atkinson Jun'' Sec*^^ 518 CHARTER RECORDS. L th cunon. . Prov® Xew Hamp^ June 8 — 1763 Recorded from the Plan on the Back of the original Charter of Mansfield under the Prov — Seal T Atkinson JuiP Sec"' WALLIXGFORD. *2-341 *Pro^fince of Xew-Hampshire. Wallingford GEORGE the Third, By the Grace of God. of Great-Britain, France and Ireland, Ki^’G, Defender of the Faith, &c. To all Pei'son^ to whom these Presents shall come^ Greeting. Know ye, that We of Our special Grace, certain Knowledge, and ineer Motion, for the due Encouragement of settling a Xe^v Planta- tion within our said Province, by and with the Advice of our Trusty and Well-beloved Ben:si:sg Wentworth, Esq: Our Governor and Commander in Chief of Our said Province of Xew-Hampshire in Xew-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 loafing Subjects. Inhabi- tants of Our said Province of Xeic-Hampshire^ and Our other Gov- ernments. and to their Heirs and Assigns for ever, whose Xames are AVALLINGFORD. 519 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, 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 East Corner of Tin mouth thence Runing due East Six Miles, thence due South Six Miles to tlje North East Corner of Harwich, thence Six Miles due West by Harwich to the South East Corner of Tinmouth afores*^ thence due North by Tinmouth 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 (uistoms 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 A[)})urtenances, to them and their res[>ective Heirs and Assigns forever, upon the following Conditions, viz. I. That every Grantee, his Heirs or Assigns shall i)lant and culti- vate five Acres of Land within the 'Term of five Years for every fifty Acres contained in his or their Sliare or Proportion of Land in said 520 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. HI. That before any Division of the Land be made to and among the Grantees, a Tract of Land as near the Centre of the said Township as the Land will admit of, shall be reserved and marked out for Town Lots, one of which shall be allotted to each Grantee of the Contents of one Acre. IV. Yielding and paying therefor to Us, our Heirs and 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- 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 Wentworth By His Excellency’s Command, With Advice of Council, Theodore Atkinson Se’'^ WALLINGFORD. 521 Proviuce of New Hamps^ Novem'^ 27. 1761 Recorded According to the Origional Charter under the Province seal — Theodore iVtkinson 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 Sackett Sam^ ^lansfield Esq Richard Hood Rev‘‘ Sam^ Hall Elnathan Ives Doctor Caleb Hall Stephen Hall Justis Holt David Page AVill"' Peck Isaac Townsend Sam^ Miles Hezekiah Day Joseph Newmarch Es Sam^ Bishop JuiT Isaac Bishop Phineas Bradley Tho® Willmot Samuel Bishop Isaac Doolittle John Turner John Rice John Whiting Esq Joshua Chandler Esq Josiah Thompson Enos Page Elisha Hall Tim® Page Hezekiah Hall John Hall Esq Benj^^ Hall Jun'" Eli Todd Joseph Dorman Thomas Rice Maj Benj"^ Day Sam' Willis Esq & Ca 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 ij' Eliakim Hall — His Excellency Benning Wentworth Esq a Tract of Land to Con- tain Five llund*' 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 Gosj)el &; One Share for the Benetit of a School in said Town — Province of New Hain|)s'' Novein'' 27. 1761 — Recorded from the back of the Origional Charter of Wallingford under the Province seal — Theodore Atkinson Sec'’-'' 522 CHARTER RECORDS. Province of New Hampshire Novem’^ 27. 1761 Recorded According to the Origional Charter of Wallingford under the Province seal — Theodore Atkinson Se^^' WARDSBORO. ^1-273 Cap‘ Lieu‘s John Walkers Grant [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 Testify 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 tlierein Com’an- ded & Iinpowered our Several Governors of our Respective Provinces L-s- AVARDSBORO, 523 on the Contenant of America to Grant without Fee or Reward to such reduced officers as have Served in North America during the late Warr & to such Private Soldiers as have been or shall be Disbanded there and Shall Personally apply for such Quantitys of Land respec- tivly as in & by 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 War 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 Lands within our Said Province of New Hamp*^ have by & with the Advice of our Trusty & well beloved Benning Wentworth 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 for 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 Town 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 JJiree thousand Acres- To Have & to Hold the said Tract of Land as above ex[)ressed to him the Said John 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 'Ferm of *Five *1-274 Years for every fifty Acres Containd in this Grant Con- tinue to Improve A Settle the same by additional! Cultivations under Penalty of Forfeiting this Grant A 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'”y 'Fhat all white & other Pine 'Frees within Said 'Fract for Masting Our Royal Navy be carefully Preserved for that I’se and none to be 524 CHAKTER 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 hereaftpr Shall be Enacted) 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 SaidProv® to be hereunto affixed Wittness Penning Wentworth Esq Our Govern"^ & Com’ander in Chief! of our Said Province the 17“^ Day of October in the 4*'^ Year of Our Reign Ann® Domini 1764 B Wentworth By his Excellency's 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 Hampshire 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 I 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. ^Province of New Hampshire. *2-441 Waterbury GEORGE the Third, By the Grace of God, of Great-Britain, France and Ire- land, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting K^’ow ye, that We of Our special Grace, certain Knowledge^ and ineer 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:ning Wentworth, Esq ; Our Gov- ernor and Commander in Chief of Our said Province of New-Hamp- shire, in New-PnglancP 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 New- 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 b}' 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 (A 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 Miles the place begun at — And that the same be, and herel^y is Incorjmrated into a Township by the Name of Waterbury And the Inhal)itants that do or > Esq^’® John Page Esq^ Nath^ Barrell ) 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 1763 Recorded According to the Back of the Original Charter of Waterbury under the Pr® Seal T Atkinson JuiT Sec"^^ Pro^ New Hamp*^ June 7-1763 Recorded from the Back of the Charter of Waterbury under the Pro^ Seal T Atkinson Jun’^^Sec*’^ WEATHERSFIELD. 529 WEATHERSFIELD. W ea tliersfielcl ^Province of New-Hampshire. GEORGE THE Third, * 2-141 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 Onr special Grace, certain Knowledge, and meer ^lotion, for the due Encouragement of settling a Neiv Plantation within our said Province, hy 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 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-Hamjjshire^ 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 hy Admeasurement, 4hventy Three thousand Acres^ which Tract is to contain some tiling Shorte of Six Miles square, and no more ; out of which an Allowance is to he made for Higli Ways and unimprovable Lands hy 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 A Stake Standing near the Bank of Connecticut River which is tlie North Easterly Corner of S|;)ringfield in this Province thence up Said river as that runs to A Black Ash Tree near the Bank of Said River ^Marked with the figures 2 A 8 — and is about Six Miles upon A Point A is the South East Corner of Windsor from thence North alf Seventy four Degrees West al/ 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 Springfield afores'‘ thence South ah*^ Seventy Eight degrees lOast hy Springfield About Six Miles to the Rounds fimt Mentioned — And that the same he, and hereby is In- corponited iiiR) a 4'ownshij) hy the Name of Weatliemfield And the XXXIV 530 CHAKTER RECORDS. Inhabitants that do or shall hereafter inhabit the said Township, are hereby declared to be Enfranchized with and Inti tied 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 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 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 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 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. 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 WEATHERSFIELD. 581 ToAvn 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 Prov- ince to be hereunto affixed. Witness Benxing 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 Tliousand Seven Hundred and Sixty one And in the First Year of Our Reign. B lYentworth By His Excellence y’s Command, AVith Advice of Coi'ncil, Theodore Atkinson Sec^^ Province of New Hamp^ August 20“* 1761 Recorded According to the Original Charter under the Province Seal Theodore Atkinson Sec''^ ^d'lie Names of tlie Grantees of Weathersfield Viz ’'^2-148 (iideon Lyman Joseph Little Sam" Miles juifi Joseph 4’rol>ridge Abraliam 'Uiompson Jacob 'I'liompson (’aleb (lilbert (iideon Lyman juifi John Mix Daniel Lyman Esq Medad Lyman Enos Allen Roswell Woodward Juifi Idiineas Lyman Stej)hen Allen Joseph Dorman James Storer John I’earpoint Daniel Toyman juifi Sam" Miles James Pice 4'ho" J'robridge Abraham 4Jionq)son Joseph Thompson Jose])h Woodei’ Silvanns Bishop jnifi John Pradh'y jnn'^ 582 CHAliTER RECORDS. Phineas Bradley Elijah Lyman Samuel Hotchkins John Nellson Hezekiah Parmerly JuiP John Osteii Joel Gilbirt Sam^^ Bishop jun^’ Ebenez^’ Johnson Selah Wright John Lyman juiP Gad Lyman Will'" Kenady Rnben Wright Eleaz'’ Burt Elnathan Wright Theodore Atkinson Esq Mark Hnnk^' Wentworth Esq Bildad Wright Elias Lyman Nathanill Phelps Benning Wentworth John Wentworth Esq John Nellson Merclh Hugh Hall Wentworth Wiseman Clagget & Theodore Atkinson jniT John Cornel Jonah Bradley Israel Monson Tim" Potter Naomi Lyman Benj'^ Sheldon Phineas Lyman Hadley Eph'" Wright juiP 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 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 Original Charter of Weathersfield under the PiW Seal Theodore Atkinson Sec"^^' WELLS. 533 Province of New Hamp’^ August 20^^ 1761 Recorded from the back of the original Charter of Weathersfield Theodore Atkinson Se^^ WELLS. ^Province 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. 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 Penning 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 Ih’ovince 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 tliem into Seventy equal Sliares, all that Tract or Parcel of Land situate, lying and being within our said Province of Neiv-IIampshire^ containing by Admeasurement, Twenty three thousand & forty Acres^ wliich dh*act is to contain Six Miles square, and no more; out of whicli an Allow- ance is to he 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 Ciovernor’s Order, and returned into the Secretary’s Olhce, and liereunto annexed, hutted and hounded as follows. Viz. Beginning at the North West Corner of Pawlet thence due North Six Miles, thence dhirning off at Right Angles A Running due Ikist Six Miles thence turning off at Right Angles A Running due south Six Miles to the North East Corner of Pawlet aforesaid, thenee Runing due West Six Miles by Pawlet aforesaid to the North West Corner thereof lK*ing the R>ounds lii*st above Mentiond — And that the same l>e, and hereby is Incorporated into a Township by the Name of Wells 534 CHAIITER RECORDS. 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 Towms 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 *2-190 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 Ofiicers, agreable to the Laws of our said Prov- ince, shall be held on the Second Tuesdavin 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 Law^s 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 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 Penalt}^ 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. WELLS. 535 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 Avhereof 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 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 Advice of Council, Theodore Atkinson Sec*'^ Province of New Hampshire Sep’’ 15“‘ 1761 Recorded According to the Original under the Province Seal AtP Theodore Atkinson Sec’^^ *Tlie Names of the Grantees of Wells (Viz — ) *2-191 Cap‘ Eliakim Hall Daniel Murwin Jiin*' Ruben Ives Samuel Hall QuaP Nathaniel Hulls Abel Austin .John Avore .Joseph Murwin .John Austin Tertius .lohn Ives .Joel Ilallcom Levi Moss dltus Beach Rev*' Edw‘‘ Eales Thomas Murwin .lohn Moss Asael Thomas Miles .Johnson Beiij*^ Roys Abel Ives Noah Andrews Aaron Parsons Steplien Peck Sam' Sliai’}) Beedels Stephen Hall Daniel Clark Isaac Hall .Jim*' .lohn Hulls Samuel .Jerome Titus Culver Eliakim Hall .luii*' Asael Beach Stiqihen Murwin Rartho"’ Andrews Steplien Ives DocP Caleb Hall (^aleb (’ulver I )oe.‘ .John I )ickinson .Jacob Parker 536 CHARTER RECORDS. Abraham Parker Hezekiah Hall Titus Ives DocP Isaac Hall Jo^ Peirce Jared Lee Daniel Lyman Esq’’ Joseph Brunson Andrew Barsley Thomas Thibets Hezekiah Wodsworth Warham Williams M H^ W entworth Esq’^ Joseph Byshop John Beacher Gershom Knott Street Hall Joseph Frances Jared Spencer Caleb Merriman Esq’^ Nathan Williams Joseph Newmarch Esq’’ Sam^ By shop 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 SeptemD 15*^^ 1761 Recorded from the Back of the original Charter of Wells — under the Province Seal AtP Theodore Atkinson Sec*"^ Q?it c ^ ^ 7TI\ Icij -Jo Province of New Hamp’^ SepP 15 1761 Recorded from the Back of the original Charter of Wells under the Province Seal AtP Theodore Atkinson Sec’’^ WESTFORD. 537 WESTFORD. ^Province of New-Hampshire. *2-453 Westford GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to ivliom these Presents shall come^ Greeting. Knoav ye, that 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 Benning Wentworth, Esq; Our Governor and Commander in Chief of Our said Province of New-Hampshire in New- England^ and of our CoirNCiL 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- Hamj? shir e^ and Our other Governments, and to their Heirs and Assigns for ever, whose Names are entred on this Grant, to lie 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 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 AVays and unimprovable Lands by Rocks, Ponds, Moun- tains 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 ()ffice, and hereunto annexed, butted and bounded as follows. Viz. Begining at the North Easterly Corner of Alilton from thence Runing Southerly by the Easterly Line of said Alilton 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 Line of Milton six Miles from thence Westerly about Six Miles to Miltons North Easterly Corner the place begun at — And that the same be, and hereby is Incorporated into a d'ownship by the Name of Westford .And the Inhabitants that do or shall here- after inhabit the said Towiisliip, are herel)y declai'cd to l>e Enfran- chized with and Intitled to all and every tlie Priviledges and Im- munities that other 4'owiis within Our Province by Law lAercise 538 CHAKTER RECORDS. 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 *2-454 Families, a Market may be ^opened and kept one or more Days in each Week, as may he 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^*^ duly next which said Meeting shall be Notified by DocP Jos^ Sackett JuiT 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 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 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 he reserved and marked out for Town Lots, one of which shall he 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 Rent of one Ear of Indian Corn only, on the twenty-fifth Day of December annually, if lawfully demanded, the first Payment to he 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 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 JuiT Sec’'^ Province of New Hamp'' June 8-1763 Recorded according to the Original Charter under the Pro’^ Seal T Atkinson JuiT Sec*'-'' *Tiie Names of the Grantees of Westford (Viz) **2-455 Henry Franklin Silv" Dillingham Underliill Horton Derrick Ambrman James Sackett TerP James Jamerson Joir‘ Hazard Jolin Yeats Joshua Bloomer Henry Law James Fiiiglass Micb‘ Hutinal JoiP (’ouj)land Jacob Watson John Dillincrham John Midwinter Joseph Holmes Peter Sackett CoriU Low JuiF And"' Anderson Isaac Seal’s JuiF James Bloomer And" I^aw Will'" 44ionq)son I>enj" Underliill Joscjih Jacolis Joshua Watson Will'" Butler Rob‘ Midwinter Joseph Sackett Jiin'’ Jose})h Sackett Jon'^ Dayton JuiF James Anderson Gill/ Bloomer Gilb*^ Bloomer JuiF Jolm Fiiiglass Will'" 'riiompsoii Juii'' Uriah Wooliiiaii James Sackett 540 CHARTER RECORDS. Sam^ Sackett David Matthews Esq Lewis Boeley Isaac Adolphus Joseph Savage Jesper Drake Solomon Morache Hon: Rich*^ Wibird J John Downing > Dan^ Warner i John Sackett And^'^ Ten Eike Jun*^ James Reid Sam^ Judea Micael Butler David Dickson John Ryner Dickson Maj^ Jos^ Smith & Esq’’* Howard Henderson John Sears Will"* Sackett Peter Ten Eike Sam' Wall Isaac Sears Myers Myers David Dickson 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 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''^ 1768 Recorded from the Back of the Original Charter of Westford under the Pro’^ Seal 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 T Atkinson JuiT Sec*"^ WESTMINSTER. 541 WESTMINSTER. ^Province of New Hamp^ *1-107 George the Second by the Grace of God of great Brittain France & Ireland King Defender of the faith &c^ To ALL Persons to whom these Presents Shall Come Greeting — Know Ye that we of onr Especial Grace Certain Knowledge & mere motion for the Due Encouragement of Settleing A New Plantation within our Said Prov- ince By & with the Advice of our Trusty & Avell beloved Benning Wentworth Esq our Governour & Comander in Chielf 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 tor us our hiers &; Successors do give & Grant in Equal Shares unto our Loving Sul)- jects Inhabitants of our Said Province of New Hampshire & his jMajesties 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 Sliares All that Tract or Parcel of Land Scituate Lying & being Avithin our ProAunce of Ncav Hampshire Containing By Admeasurement TAventy three thousend & forty Acres Avhich Tract is to Contain Six miles Square & no more, out of Avhich an AlloAvence is to be made for higliAvays & unimproveable Land by Rocks Mountains Ponds & Rivers One tliousend & forty Acres free According to a Plan thereof made & Presented by our S'^ Governours orders & hereunto Annexed Butted & bounded as folloAvs (Viz) Biginning at the North Side of the mouth of Saxtons River So called Avhere it Empties it Self into Connectieut River tlience riming Soutlierly doAvn by Said river Six miles to A Stake Standing ])y the bank thereof A about forty rods Notherly of a brook called 4'liayers Inook Carrying that Breadth back from Con- necticut River Due West Six iNfiles to A Stake at Eacli Corner togeatlier Avitli A Small Island of about four or live Acres Com'only called Thayei*s Island and that the Same be, A is incorporated into a ToAvnship by the name of W?:stminster — And that the lidKibitants that do or Shall hereafter Inhabit S'* ToAvnship Are hereby Declared to be Enfranchized Avith And Ihitituled to All A Every the Previ- ledges A Immunities that other Towns Avithin our Said Ih’ovince by Law Exercise A Fnjoy and further that the Said 4\)avii as Soon as there Shall be fifty families resident A ^Settled *1-108 thereon Shall have the Lilnuty of holding two fail’s one of Westminster Charter See (222) Longer Time Granted- 542 CHARTER RECORDS. which Shall be held on the And the other on the Annually which fairs are not to Continue And be held Longer than the respective following the 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 LaAvs & Customs of our Said Province And that the Annual Meeting for ever hereafter for the Choice of Such officers of Said Town Shall be on the third Tuesday in March Annually To have & TO HOLD the Said Tract of Land as above Expressed togeather Avith 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 regrantecl 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 Avithout 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 Toavii 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 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 JaiT^ Annually if LaAvfully 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 \YESTMINSTER. 543 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 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 Benning 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) — John Ilalbirt Valentine Buttler Susanna Gilson Wilder Willard William Willard juiT Ephraim Dean Samuel Ashley Jethro Wheeler Submit Foster Josepli Asldey John Jliylor Antliony Peirce Simon Hunt Solomon Willard Billy Willard Jon“ Hubbard Penj’^ Fairwell Josiah Prown Jonathan ( ’ummiiiL'’S Josiah Willard Joseph Alexander Oliver Willard John iNIoor juiF Printice Willard Elijah Cade John Alexander William Willard Nathan Williard John Amies Daniel Whetmore John Moor Asa Douo-lass o Samuel Greeley Joshua Welds Jonathan Thayer Nathan Willard juiP Joseph Hubbard Nathaniel Mattoon *John Hunt John Peirce Andrew Gardner jun n-110 James Jewel William Willson Ebenezer Field Caleb How James Hill Iv()b(;rt ( slier Peter Powers liolnn’t Retclier juiF Jonathan Cummings juiF David Sterns Bvtield I-r()v'* Plenary Instructions Shall be Receive! Relative to the Incident that has Prevented A Complyence with the s'* Charter according to the Intent ck Meaning thereof In Testimony whereof We have Caused the Seal of Our Said Province to be hereunto alhxed Wittness Benning Wentworth Esq our (iovernour cS: ('ommander in Chieff the IP'' Day of June in the Thirty third Year of Our Iteign Annoq Domini 17()0 I) Wentworth I>y his Excelleiicys Comand with Advice of Council 'riieodore Atkinson Se(4-'’ 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. ^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 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 Pro\dnce, 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 equal Shares, all that Tract or Parcel of Land situate, lying and being within our said Province of Neir-PLampshire^ 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. Viz, Begin- ing at the south Easterly Corner of Panton & from thence Runs West by Pan ton to the South Westerly Corner thereof, then Turn- ing off & Riming 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 *2-305 Wey bridge WEYBEIDGE. 547 Incorporated into a Township by the Name of Weybridge 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 and that as soon as the said Town shall consist of Fifty Families, a Market maybe ^opened and *2-306 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 February next which said Meeting shall be Notified by Docto’^ 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 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 Apj)urtenances, 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 fifH Acres contained in his or their Share or Proportion of Land in said Towmship, 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 Ke-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 Towmship, 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 ol)tained, upon the Penalty of the Forfeiture of the Higl it 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 'Fown- ship as the Land will admit of, shall Ijc 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 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. 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 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 Penning 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 New Hamps’^ Nov’^ 3. 1761 Recorded According to the Origional Charter under the Province Seal Theodore Atkinson Sec’^^' *2-307 *The Names of the Grantees of Weybridge Joseph Gilbert Sam^ Lee Daniel Taylor Eben’' Fletcher JuiP Will"’ Powell Joseph Noble Constant Noble Elias Gilbert Eben’' Rice John Ashley Esq Timo^ Sejmiore AVill"‘ Spencer Will’" Shaw John Pell Cotton Fletcher Timothy Ham Eben’’ Fletcher Josiah Dean Sam^ Lee Jun’' Israel Dowey Joshua Stanton WE YB RIDGE. 549 Aaron Sheldon Daniel Allen Benj^ Mooney Micha Taylor Abel Cadwell Roger Enos Ezekiel Thomas Collins Chapman Dan^ Febrick John Sedgwick James Saxon Wilh" Pees John Downing Esq Aaron Root Joseph Dwight Esq Rich*^ Jenness Jessee Taylor Steph” Hain Enoch Hoi com Zebediah Dewey Isaac Tucker Nathan^ Chapman Ephraim Thomas Sam^ Catlin Martin Dewey M'^ Wentworth Matt"' Noble Jun’^ Azariah Root ZaclP^ Foss Joshua Root WilD^ Hain Rob‘ Taylor Sam^ Ham Matthew Noble Oliver Ingersol Dan Chapman James Thomas Will'" Fitch John Dean Esq Dan^ Warner Esq Eliphaz Spenser James Smith & Tim" Ham His Excellency Benning WentAVorth 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 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 Weybridge under the Prov*^ Seal Attested Theodore Atkinson Se*"^ Province of New Hamj)s'^ Nov'' 3, 1T()1 Kecnrdeaying 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 tlie twenty-fifth Day of December. 1763 V. Every Proprietor, Settler or Inliabitant, shall yield and ]>ay 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 J>ecembe)\ namely, on the twent 3 ’-fifth Day of December^ which will be in the Year of Our J>ord 1778 One Proclamation Money for every Hundred Acres he so owns, settles or j)ossesses, and so in Proportion for a greater or lesser 'bract of the said Land; which Monev’ shall be ])aid by the respective Persons abovesaid, their Heirs or Assigns, in our Council Chambers Dorts- moufh, or to such Officer or Oflicers as shall be appointed to receive 556 CHARTER 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 JuiY Sec^^ Pro’^ of New Hamp’' June 7*^ 1763 Recorded According to the Original Charter under the Pro'^ Seal T Atkinson JuiUSec^^ *2-411 *The Names of the Grantees of Williston Viz — Samuel Willis Sam^^ Allen James Rogers Israel Kitcham Simon Fleet Juffi Cornelius Harte Thomas Brush Abel Gillett Joshua Rogers Ebenez^ Gold John Carle Henry Smith Ezekiel Smith David Chichester Cornelius Stratton Isaac Rogers Ezekiel Rogers Timothy Conklin Phillip Ketcham Natffi^ Williams John Mowbray Rich‘S Conklin Solomon Kitcham Jacob Brush Christo^ Tobias Joel Ketcham Shuball Smith Henry Sammis Israel Wood Sam'^ Harte Zopher Platt Jun^ Thomas Oakes Jeremiah Wood Stephen Wood Jonas Platt Benjamin Denton Thomas Fleet jun’^ Philip Conklin Hubbard Conklin Reuben Brush John Brush juiF John Weeks Natffi^ Harrison Joseph Smith Ezekiel Weekes Sam'^ Seaman of Jerusalem Obediah Rogers Micah Rogers Jonas Wood Tho® Conklin jun James Chichester Tunis Wortman Benjamin Seaman Sam^^ Averhill Hon: Jn® Temple Theo : Atkinson H^ Wentworth Hezekiah Rogers Hezekiah Rogers juiF Stephen Conklin Nathaniel Killey Robert Shadbolt Will’" Frost Sen’^ Will™ Temple ) Esq’^® Theo : Atkinson Jun j 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 Propagation of the Gospel in Foreign Parts one Share for A Glebe for the Church of England as by Law Established one Share for the first Settled Minister of the Gospel & One Share for the Benefit of A School in Said Town — Pro’^ New Hamp’’ June 7*^^ 1763 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 the Pro'^ Seal T Atkinson Jun*" Sec’'^ WILMINGTON. ^Province of New Hamp’’ I George the Second by the Grace of God of *1-75 I Great Brittain France & Ireland King De- fender of the faith Ac'^ — To All Persons to whom these Presents Shall Come Greeting — Know Ye that We of our Especial Grace Certain Wilmington Knowledge A mere Motion for the Due Encourage- ment of Settling A New Plantation within our Said Province by A with the Advice of our 'rnisty A well beloved Benning Wentworth Es(| our Governour A Com'ander in Chieff of our Said Province of I A'A i 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 wdthin 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 & fortv Acres free 4 / 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 thence riming West Ten degrees North by the Needle Six Miles thence riming 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 fift}^ 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- *1-76 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 Such Officers of the Said Town Shall be on the 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 biers & 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 Shear or Pro- portion of Laud in Said Township & Continue to Improve & Settle the Same by Aditional Cultivations on Penalty of the forfeiture of his Grant or Share in the Said Township & its reverting to his jNIajesty 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 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 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 the first Paj^- ment to be made on the Twenty fifth Day of December next Ensue- ing the Date hereof, Every Proprietor Settler or Inhabitant 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 wdiich will be in the year of Our Lord Christ one thousand Seven hundred & Sixty Two One ^Shilling Proclamation money for every hundred Acres he *1-77 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 respective 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 A Services whatsoever — In Testimony Whereof We have Caused the Seal of our S'* Province to be hereunto affixed Wittness Kenning Wentworth Es(i our Governour A C’om'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 }^ear 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 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 Hath way 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^^ Hath way Shem Burbank John Levet Aaron Hitchcock Elij'^ Easton Silas Kent John Roe juiT Joseph Forward Seth Dwight Dan^^ Smith Elijah Sheldon Ashur Sheldon Zephinia Taylor Benning Wentworth Esq. Benning Wentworth Esq Theodore Ellis Huske Esq Rich‘S Wibird 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 ministry there the Rever- end DocP 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*’^ *1-78 *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 Hampshire 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- WILMINGTOK 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 — t. V r /Icttk X* Afj.0 ^ <3 r > > *• - ? c « ^ ,w ^ tr V %> > j 5 l * tf - 5^ ^ 4 ^ •< 4 : ( i t 1** « O * •< *s e ^ 5 : 4"* « o -0 a ? ' V# i • r W s f ' h' Vi > '^v' t r « " > ^ w J ^4 s $ 1 4 > « w * VI « t r K *; -c > J3 >44 >» 2 1 r ' •< 2 s ■«> ri i J i - a p ..j It •■ 'll t ■ b 4 .... »1 r-0 j s ."... r - 1 \ f ^ *>. c s n> r t Vrf N o i 4 •v •> •< c 9 w -w (s. * f •’ >< ■ s ^ « N K s’ <* * ^ 2 • • •» c i. >- ^ V3 e ' -si 1-? *v 'V 3 >b PO c a ' ft 5 < i/» to >«« V " 1 r ^41 44 >. » 'i! & V •< Vb M It M ; 5 ‘i •V -« r -0 " K >- ' "i l; > 4 : ^ i i N w •0 • Q *0 ^ b« fia : j > 1 i 5 .< , 4 •s# n *>? < •* •3^ < V. ^ C rs, 1 m > •< _1L. . i- c < > 4 m , 4 S Vi 0 t i -i V. " J • 4 •<^ * i K w « > -« . * 1*' ■i 7 » X X X I 562 CHARTER RECORDS. Recorded May 1®* 1751 According to the original 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 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 Neiv 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-Haivipshire, 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 ’JV^ILMINGTON. 563 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 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 Us or Them Re-granted to such of Our Subjects as shall effectually settle and cultivate the same. H. I'hat all white and other Pine Trees within the said Township, fit for Masting Our Royal Navy, l)e carefully preserved for that Use, and none to Ixi cut or felled witliout Our special Ificence 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 Heim and Success- ors, as well as l>eing subject to the Penalty of any Act or Acts of Parliament that now are, or hereafter shall l)e Enacted. HI. That l>efore any Division of the Land be made to and among the Grantees, a J'ract of Land as near the Centre of the said Town- ship as the Land will admit of, shall Ix^ reserved and marked out for J'own Lots, one of which shall 1x3 allotted to each Granffie of the Con- tents of one Acre. 564 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 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 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 JuiT Sec"'^ Province of New Hamp’" June 17*^^ 1763 Recorded according to the Original Charter under the Pro^ Seal T Atkinson JuiT Sec*’^^ ^2-478 *Names of the Grantees of Draper His Excellency Frar 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 is Bernard Esq 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 Dan®^ Bryant John Fowle Jacob Emerson Joseph Lyman Daniel Wheeler Thomas Willee Jason Wright Benjamin Wilson Benjamin Kent Walter Burk Oxnabridge Thather Esq Oliver Wendell Joseph Pynchon Esq Samuel Robinson Esq Samuel Robinson Jun^ Moses Robinson John Fassatt Nathaniel Marchant Moses Robinson Jun^ Isaac Searle Caleb Strong Caleb Strong Jun”^ Martin Phelps John Fassatt Jun’’ Coll John Goffe James Walker John Goffe Jun^ Cap* Jonathan CarltonJohn Marsh HoiT*® James Nevin John Nelson & \ Esq Theodore Atkinson j*" His Excellency Benning Wentworth Esq a Tract of Land to Con- tain 500 Acres as IMarked 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 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 Hamp’’ June 17*^ 1763 Recorded from the back of the original Charter of Draper under ye x^ro'^ Seal T Atkinson Jun’’ Sec*'^ PitA New Hamp*^ June 17-1763 Reciirded trom the Plan on the Back of the original Charter under the l*ro'' Seal ^ 'F Atkinson JuiF Sec*^y CHARTER RECORDS. WINDSOR. ''^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 lo whom these Presents shall come^ Greeting. Know ye, that VVe of Oar special Grace, certain Knowledge, and meer Motion, for the due Encouragement of settling a New Planta- tion within onr 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 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 Secretarv'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 Intitled to all and every the Priviledges and Immunities that other Towns within Our Province by Law Exercise and Enjoy: And further, that 066 ^ 2-21 Windsor 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 Ashley 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. 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 Tiactof Land as near the Centre of the said Township as the I^and will admit of, shall be reserved and marked out for Town Lots, one of which shall be allotted to each Grantee of the Contents of one Acre. IV. Yielding and j)aying therefor to Us, our Heirs and Successors for the Space of ten Years, to be comj)uted from the Date hereof, the Rent of one Ear of Indian Corn only, on the twenty-tifth Day of 568 CHAKTEK RECORDS. December aDniially, 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^ namel)^ 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 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 BEN'lSfiNG WENT^yoRTH, 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 Wentw^orth 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 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 — Jonathan Fairwell John Chandler — Joseph Hubbard Augustus Wells Jonas Holland Joseph Ashley John Moore juiY Will"^ Harris — John Murry — Ebenez^ Wells — David Stone juiF David Hubbard — Joseph Stevens — Menassah Divel — Nathaniel Mattoon Joseph Root — Coneleius Winslow Simon Allexander Nehemiah Houghton Jonath” Parkhurst Joshua Lymon Samuel Hunt jun^ John Cass — Eliakim Spooner John Butterfield Ebenez”^ Stratton Isaac Rice — WIN HALL. 569 Stephen Ashley — Timothy Ruggles Thomas Butterfield Oliver Ashley M H Wentworth James Nevin Esq Sam^^ Wentworth of Boston Clem‘s March Esq & Josiah Willard Esq & Zedekiah Stone Sam'^ Ashley Jun*^ His Excellency Benning Wentworth Esq a Tract of Land to con- tain five 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 Societ}' 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 Pnblick School in Said Town Province of New Hamps^ July 6‘^^ 1761 Recorded from the Back of the Charter of Windsor — Theodore Atkinson Sec*'^ Province of New Hampshire Recorded from the Back of the Charter for Windsor this 6“‘ Day of July — 1761 Theodore Atkinson Sec*"^ WINHALL. Winhall I 1 * Province of New-IIampshire. GEORGE THE Tmiii), *2-185 P>y the Grace of God, of Great-Britain, France and Ireland, IviN(;, Defender of the Faith, Ac. To all Pernotui to wltom thei 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 AVINHALL. 571 Notify and Govern agreable to the Laws and Customs of Our said ProAunce; and that the annual Meeting for ever hereafter for the Choice of such Officers for the said Town, shall be on the Second Tues- day 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 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- 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 I)ecembei% namely, on the twenty-fifth Day of DecemJter., which will be in the Year of Our Lord 1772 One i > Taken from the Plan on the back of the Original Charter of W 00(1 ford Theodore Atkinson Sec’’^' [Woodford Charter Renewed, 1762 .] '•‘Province of New Hamp'' * 1-249 Woodford George the third by the Grace of God of Great Hritain renewed 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 mere Motion for the Kncouragment of Settling a New Plantation within our Said Province of New Hamp'’ by his XXXVII 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 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 being 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 Plenary Insti’uc- 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 with 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 Penning Wentworth Esq our Gov- eriF & 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 Confi^ with Advice of Council Theodore Atkinson Se’'^ Recorded According to the original Charter under the Prov® Seal this 12*^^ of August 1762 T: Atkinson JuiF Sec^^ WOODSTOCK. 579 WOODSTOCK. ^Province of New-Hampshire. *2-57 Woodstock GEORGE the Third, By the Grace of God, of Great-Britaio, 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 ineer 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-HajNIPSHIRE 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 Eight equal Shares, all that Tract or Parcel of Laud situate, lying and being within our said Province of Neiv-Pampshire^ con- taining by Admeasurement, twenty four Thousand acres Nine Hun- dred Acres^ which Tract is to contain Something more than 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 Gov- ernor’s Order, and returned into the Secretary’s Office, and here- unto annexed, butted and bounded as follows, Piz. 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 Soutli 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 tliat the same be, and hereby is Incor- porated into a 'rownship by tlie Name of Woodstock And the Inhab- itants that do or shall hereafter inhabit the said 'Fownship, are hereby declared to be Enfranchized with and Intitled to all and every the 580 CHAKTER 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 Eifty 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 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 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 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 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 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 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 Councel, Theodore Atkinson Sec*"^ Pro^ of New Hamp*" July 10‘‘* 1761 Recorded According to the Original Charter under the Province Seal Theodore Atkinson Sec*'^ *Tlie Names of the Grantees of Woodstock — Viz — *2-59 David Page Joel Grout David Page juifi 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 Philij) (iutridge William Powers Ephraim Stockwell Samuel Bryant Thomas Rogers John Rogers Elijah Grout Josej)h Willson Joseph Page James I^irt ricks Natha*' Wheelwright Josiah Grout James Powers 582 CHARTER RECORDS. James Powers Atherton Chasey Samuel Skinner Richard Chamberlain Moses Smith Joseph Ashley Jun’^ Joseph Winn Jon^ Tuck John Moffat Esq W™ Parker Esq And Philip Alexander Joshua Warner Jacob Hall Joseph Chamberlain Aaron Smith Henry Foster Rich^ Wibird Esq Zebulon Giddings Thomas Harte Mathew Livermore E Joseph Perry Daniel Warner Simeon Hall Daniel Hubbart Abel Willard John Holton James Nevin Esq Abner Morrel Cap‘ George King His Excellency Penning 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 Theodore Atkinson Se’’^ Province of New Hamp^’ July 1761 Recorded from the Back of the Original Charter Theodore Atkinson Sec’^^ WOECESTER. 583 WORCESTER. * Province of New- Hampshire. *2-469 Worster GEORGE the Third, By the Grace of God, of Great-Britain, France and Ireland, King, Defender of the Faith, &c. To all Persons to whom these Presents shall come^ Greeting. Know ye, that We of Oar 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, Inhabi- tants of Our said Province of New-Hamfshire^ 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 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 Easterl}' Line Six Miles, from thence Westerly about six Miles to the Corner of Stow, the place begun at — And that the same be, and here!)}' is Incorporated into a Townshi[) by the Name of Woi>;ter And the Inhabitanti> 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 4'own as soon as there shall be Fifty Families resident and settled thereon. 584 CHAKTER RECORDS. 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 *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 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. 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 De- WORCESTER. 585 cemher 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 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 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 J un*’ Sec*'^ Province of New Hamp*’ June 8- 1763 Recorded According to the original Charter under the Pro'" Seal T Atkinson JuiT Sec''^ *The Names of the Grantees of Worster (Viz) *2-471 Joshua Mason John Davidson Alex' Davidson Will"' Davidson Abra'" Betts Grant Striken Joshua Hutchins Will'" Gibbons Will'" Aslibridge Tho" Shraves John Hand Lamb‘ Decam j) Moses Little Tho'' Burgie David Davidson Sand Halstead Benj*" Betts Ichabud Betts Henry Dickinson Sand Dodge Will'" Pusey David Bacon Joseph Decam J) Rol)‘ Stanbury John Nefus Will'" Frandenbur Rob‘ Burgie Rob‘ Davidson Joshua Halstead Sand Betts John Betts Anthony Baker Job Bacon James Gibbons Manning Bull Lambert Decamp Jos‘‘ Underhill Josiah Staid)ury gh Eph'" Cutler 586 CHAKTER RECORDS. John Decamp Daniel Marshe Isaac Noe jun^ John Turner Benj^ Ogden Joseph Yong John Hafnal Hon : James NeAun Nath^ Barrel! Eben^ Guttler Isaac Burgun Isaac Gray George Woods Crowley Burrow WilD^ Michell John Cockle Coll® Sam^ Barr Esq*'® Maj*^ Jos^ Blanchard David Decamp Jacob Noe Benj^ Skinner John Gilford Tho® Yong Charles Wiggins Henry Franklin Joseph Newmarch 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 — Prov® New Hamp*^ June 8*^ 1763 Recorded from the back of the Original Charter of Worster under the Pro'^ Seal 19 T Atkinson Jun*^ Sec*'^ Pro^ of New Hamp*' June 8^^* 1763 Recorded from the Plan on the back of the Original Charter of Worster under y® Pr® Seal T Atkinson Jun*’ Sec*^^ APPEISTDIX. PETITIOISrS OF 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 E. 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 And. Probably a few are lost. Mr. 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, Loudon. 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 bv Heurv Stevens, Jr., among those of the deceased Mr Johnson, at Stratford Connecticut Hiland Hall This written March 1868 *p. 317. ■ *A V PETITIOlSr TO His Majesty, Kixa GEORGE the Third. To the KING’S Most Excellent MAJESTY. The Humble Petition of the several Subscribers hereto^ Your Majesty s Most Loyal Subjects^ Sheweth to your Majesty ; THAT We obtained at considerable Expence of Your Majesty’s Governor of the Province of Neiv-Hampshire^ 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 (^), 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 New-York. Whereupon We applied to the Governor of said Province of New-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 Twenty Five Pounds^ New-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 Two Shillings 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 Neiv-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 (f). 2. The said Grants were made and received on the moderate Terms- of Your Petitioners paying as a Quit-rent One Shilling only. Pro- APPE^'DIX. 593 clamation Money, equal to Nine Pence Sterling per Hundred Acres ;; and wliich induced Us to undertake to settle said Townships through- out, and thereby to form a full and compacted Country of People^ whereas the imposing of the said Two Shillings and Sterling 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 every 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 Neiv-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- Ilampshire Province. All which Favours or such and so many of them as to Yuur 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 ])i*ay. Dated in New-England, November, 17Gb. And in t/ni Seventh Year of His Majest/fs Ileigu. Cotton M Smith Tempe Worthington (i Caldwell Tho" Pardee Sam" Elmer .Inner Mai tin Elmer .Inner Samuel Hurlbut XXXVIII 594 APPENDIX. *p. 57. *We the Subscribers Proprietors and Claimants in and of sundry Townships, lately granted by Governor Wentwokh, 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 ; Ehenezer Cole^ Jeremiah French^ Benjamin Ferris^ Samuel Hungerford ^ Fhenezer Fisk^ John Brooks^ John Sherrer^ Samuel Keep^ Partridge Thatcher^ Abraham Thompson^ Fdtvard Burling^ Benjamin Townsend^ Tunis Wortman^ Peter Clapper^ John Burling^ Joseph Hallet^ Thomas Hicks^ Esq ; and David Matthews^ 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 Us 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 New-Fngland^ 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 original. Ed. *p. 21. 2 , James Owen Samuel Tousley Ju’^ Joseph Hanchet Andrew Squier Ruluff White Eliger Skinner Joel Reed Daniel Reed Andrew Brownson Daniel Cole Elisha Strong Heman Allen Jonathan Chipman Aaron owen Ju’^ Eliphalet Owen William Ham Jabez Keys Petition.'] David Yallance Abner woodwarth amos bird Roswell Steel David owen Elias Reed Elias Reed Ju”^ David Stevens John Scovil Ebenezer Hanchet Samuel Chipman Thomas Chipman Reynold Marvin Jonathan Hall Gideon Kellogg Sam^^ Keys John Chipman APPENDIX. 595 *[pi 9wer of Attorney.'] *p. 37. James Owen David Yallance Samu^^ Tousley Ju’’ Abner woodwarth Joseph 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 Brownson John Scovil Daniel Cole Ebenezer Hanchet Elisha Strong Samuel Chipman Thomas Chipman Jonathan Chipman Russell Hunt Elisha Sheldeii J*^ Appleton Burnham odel Squier Thomas Porter Phenihas Spaulden Henery Spaulden Thomas Barney Joseph Bradley Dan” Griswold methy Pangboon Charles Burrall Jonathan Hall Reynold Marvin Aaron owen Ju’^ Eliphalet Owen Gideon Kellogg William Ham William March 4' Petition.] ^p. 41 'Charles IRirrall Sam” Elinor Dan” Griswold David Holcomb J'' Daniel Hopkins Ruben Squier J'iin® Holcomb Isaac Kellogg Elisha Sheldon Jun*' Appleton Burnham Thomas Porter Phenihas Spaulden Thomas Barney Henery Spaulden Joseph I3radley odel Squier Timothy Panghoun William Burrall (diaries Burrall Ju’’ Jonathan Burrall Ovid IRirrall Russell Hunt \^For Power of Attorney see No, ^.] APPEISIDIX. 61. ^[iVb. 5. Petition.'] Stiles Curtiss Abner Judsoii Joseph Tomlinson Joseph Tomlinson Purchasar of John Becher Nathan Birdsey Francis Hawley Purchaser of Gideon Wheeler Beach Tomlinson Daniel Judson Joseph Birdsey Purchaser of Daniel Bardslee Agur Tomlinson under ) & Agur Tomlinson under Benajah Dickinson ) John Hide — Silas Curtis under ) Jonathan Judson Edmund lavenworth j Jeremiah Beardslee Agur Judson Luke Summers Agur Judson under John Mallary John Wooster under Samuel Hockings Thomas Wooster Joseph Holbrook Thomas French John Beardslee Edmund Curtiss John Moss John Brooks Israel Johnson Elnathan Lake Thomas French Henry Curtiss Zechariah Tomlinson J*^ ( William Pendleton By ) 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 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 *[iVb. 6. Petition^ *p. 81 . [This petition bears the words “Both original Grantees & Pur- chassers ” inserted at the place marked (^) 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 m or ho us J*^ William Hawley Livesay Zalmon Hull ^\Power of Attorney *p. 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 JiF Benjamin Beets Nathan Sanford Stephen Sanford James Barlow Nathaniel Barlow Joshua Hall Hezekiah Sanford Seth Sanford Dan^^ Beets Joseph Sanford James Sanford Samuel Barlow Jabez Barlow Nath^^ Bartlett Joshua hall Junr Gershom morhous J*" W'" Livesay *[iV6>. 8. Petition^ Samuel Holt Stephen Matthews Gideon Matthews Joseph Beach Thomas Matthews Stephen Upson George Nichols Israel Woodward *p. 101. 598 APPENDIX. Ephraim Woriier Jonathan Baldwin Abijah Worner William Nichols Nathaniel Edwds *p. 117. *\^Power of Attorney,'] George Nichols Israel Woodward Jonathan Baldwin Thomas Matthews Stephen Upson Abijah Worner Nathaniel Edwards Joseph Beach Ephraim Worner Sam — Holt Stephen Matthews- Gideon Matthews William Nichols *p. 121. ^[A7?. 9, Petition.~\ Thomas Clapp Calep Croswell Timothy Seymour Jim^ Claims under Spenser Timothy Seymour Timothy Seamour Jun*' 3d Purchased of Joshua Stantor Jared Lee Seth Lee Amos Lee Timothy Lee Eliakim Hall Ephraim Tuttle *p. 137. ^ \_Power of Attorney^ thorn as Clapp Timothy Seamer Jun’' Jared Lee Amos Lee Ephraim tuttle Calep Croswell Timothy Seamer Seth Lee Timothy Lee *p. 141. *[Wo. 10. Petition.^ [This petition bears the words “ Both original grantees & purchas- ers ” inserted at (^), 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 Canfield *p. 157. ^{Power of Attorney. ~\ Samuel Canfield Abel Hine APPENDIX. 599 ^[iVb. 11. Petition^ *p. 161. [This petition bears the words ‘‘Both original Grantees & Pur- chassers ” inserted at (^). and the words “Allowing ns till the time your Majestys Quit Rent of money Becomes Due on Each Township Granted for to Settle & Improve the same: or” at (^). Ed.] Noble Hine William Goold Isaac Hitchcock John Carington David P'*erris Joseph Ferriss Benjamin Gaylard Zadok Noble Samll Ferris John APEwen Oliver Warner Abel Camp Mar tain Worner Reuben Booth John Brown son Ebenezer Hotchkiss Israel Baldwin Benjamin Eastman Samuel Comstock Thomas Weller Amos Bostwick Joseph Ferriss Juner Daniel Bostwick J"^ Zechariah Ferriss thomas Noble Cap* Joseph Canfield Isaac Bostwick Isaac Cafield "^\Power of Attorney.^ Noble Hine Ebenezer Hotchkiss Israel Baldwin David Ferriss Dobson Wheeler John M^^Ewen Capt Joseph Canfield Isaac Bostwick John Brownson Isaac Hitchcock John Carington Benjamin Eastman Joseph Ferriss jur Abel Camp Martain Worner *p. 179. *[A7). 12. Petition.^ *p. 181. [This petition bears the words “ Between conecticut River and Hudsons river and Lake Champlain” inserted at (*) and the words “according to the tener of their patents with a Lowenc of So Long a time to Settel the Land in as till his majesties (piitrent becomes due ” at O.— Ed.] Reed Ferriss Benja Ferriss Juii'' Thomas Akin John Akin Elisha Akin John J'ripp 600 APPENDIX. James Tripp Nathan Soule Giddeoii Gifford Joshua Dakin Amos Northriip Jacob Haviland Simon Dakin William Davis William Haviland George Soule Daniel Chase John Hoag John Hoag David Akin Benja ferriss John Cannon Ebenezer Peaslee Nathaniel Stevenson Prince Howland Nathaniel Howland Zebulon Ferriss Josiah Akin Jona*^ Akin Henry davis Elijah Dot}^ John Soule Henry Chase Daniel Wing Nathan Soule David Palmer Jonathan mosher Samuel Coe Stephen Field John Hoag Elias Palmer Paul Hoag [No Power of Attorney for this petition is found. Ed, 197. *[Ab. IS. Petition.~\ John Cornell Benjamin Cornell Joseph Cornnell 213. ^[^Power of Attorney. John Cornell Joseph Cornnell Benjamin Cornell 217. *[Ac. 14- Petition. Names of y® Proprietors &c James Ferriss John Ferriss Sam^^ Stringham Benj" Haviland Thomas Hayiland Jacob Suydam Daniel Bowne John Cornell Mathew Franklin David Hunt Ju’^ Theophilus Hunt John vermilye Peter Huggeford Samuel Tredwell Abram guion Jonathan Fowler Henry Coutant Aaron Quinby James Fowler Edward Burling Jun"" Richard Burling Jesse Hallock APPENDIX. 601 *\_Power of Attorney *p. 233. John vermilje Jj^oes Fowler John Ferris Benj" Havilancl Jacob Siiydam John Cornell David Hunt JiF Samuel Tredwell Jonathan Fowler Aaron Quinby James Ferris Sarn^^ Stringham Thomas Haviland Daniel Boune Matthew Franklin Peter Huggeford Abram Guion Jesse Hallock *[A6>. 15. Petition.'] *p. 237. Richard Woodhull Jonathan Lyman David Austin Jonathan Mix Sam^^ Austin Thomas Willmot Naphtali Daggett Isaac Doolittle Daniel Lyman Sam“ Bishop JuiF "^\_Power of Attorney.] *p. 253. Richard Woodhull Jonathan Lyman David Austin Jonathan Mix Sam” Austin Thomas Willmot Naphtali Daggett Isaac Doolittle Daniel Lyman Sam” Bishop Jun*' *\_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 c)iie Right Samuel Jearom one Ivight John Ives one Kight John Austin 3‘‘ one Rigiit 257. John Hulls one Right Pur- chest of Asel Beach Benjamin Lewis one Right Reul^en Royse one Right John Austin one Right pur- chsed of Abraham Rerker Isaac Halsey one Right Abel austin one Right Caleb Chilver two rights 602 APPENDIX. ^\^Power of Attorney. Caleb Merriman John Hulls Caleb Culver Daniel Clark John Austin Benjamin Lewis John Ives Abel austin Samuel Jearom John Austin 3^^ Isaac Hall Reuben Roj^se Benjamin Rice Eliakim Hall *p. 277. ^[iV(3. 17. Petition.^ [This petition hears the words Both original Grantees and Pur- chassers ” inserted at (^), and the words ‘‘ allowing ns 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 James Potter Nathaniel Seelye Elijah Sill James Moger Aaron Prindle Alexander Steward Jun*’ Elihu Marsh Daniel Marsh John Marsh Samuel Marsh Kent Wright Leddol Buck Leddol Buck JiP John Gorham Thomas Dowglas Samuel Dean Thomas Northroup John MacCordy Samuel olmsted James Stew^art Daniel Cone Daniel Prindle Alexander Stewart William Beck John ™^Coal Grean hungerford daniel Prindle JuiP Elnathan Hall Seth Hall Stephen Hull Haynes Hanford Andrew Sturgis George Burr Stephen Barns Wilk“ Barnes Jun^ William Giddings Joseph Giddings John wing John : Morhous Samuel Waldo Benjamen Elliot John Hoag Ju*" Andrew Morhous William Barnes Edmund Hawse thomas Dunk Benjamin Eliot Josiah Hungerford That ford Homes Dan Towner Wb^ Gaylard Hubbel Eleazer Hubbell Dennis Hubbell Ephraim Hubbell Thomas Gold * APPENDIX. \^Power of Attorney.'] 603 *p. 313. Alexander Steward 2'^ Elihu Marsh Leddol Buck John Gorham Nathaniel Seely e Elijah Sill Aaron Prindle Samuel Dean Leddol Buck JiP Thomas Dowglas William Giddings John wing John Morhous Andrew Morhous thomas Dunk That ford Homs Wi" Gay lard Hubbell Eleazer Hubbell Dennis Hubbell Alexander Stewart Daniel Prindel Andrew Sturgis ^[No. 18. Petition.] Paul Yeats Benjamin Seelye Noah Wadhams John Calhoun Josep wheten Benjaman Bennit Morgin Noble Stephen Noble Israel Noble Joel Bordwell Jedidiah Hubbell Abijah Hubbell Azariah Pratt Eliezer thompson Jethro Hatch Silvanus Hatch Zacheriah Nobles John Bostwick Elias Kinne Jacob Kinne Daniel Kinne Josiah Caswell Benjamun mallory Samuel mallory silvenas Osbiirn Eliphelet Whittelesey John Whittlesay Nathaniel Hickock Nathan hicock Joseph Calhown James Calhown David Cahoun Sam" Averill Tille Weller Abel Weller [No Power of Attorney for this petition is found. Ed, 297. [xVb. 19. Petition.] ^p. 1, Ebenezer Cole V Freegift Cole Mills sly Jacob Marsh Sam" Waters Parker Cole Feleg spencer Makbir Merlin 604 APPENiDIX. Ichabod west Rufus Bakon Isaah Cerpender Jestins Olin George Pengree David Blakelee . John Trumble Moses Robinson Nathan Clark Jonathan Eastman Jedediah merrill Joseph Wickwire Jonathan Scott Jun*" Lebbeus Armstrong Joseph Willoughby Elisha Field simeon Harmon sam^^ Pratt Samuel Safford Henry Walbridge Ju Thomas Smith Gideon Spencer Samuel atwood Nathaniel Holmes Junr Nath^^ Spencer Daniel mills Jonathan Carpenter Benjamin Corey Joseph Barber Joseph Barber Sam^^ Robinson JiP 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 Joseph Robinson John Smith Nathaniel Holmes Sam^^ Hunt Sam'i 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 Inhabants of Pownall who are all on the Spot — Seth Hudson Asa Alger Isaac Yanarnum Timothy Grover Petter .Payne James Archer Caleb Raynolds Petter Robards theophels Whaley John Dafoo Abraham 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 Silas Pratt Benj™ Anderson (jeorge mitchel Dan Howlet Joseph Miller E[)hriam Burliuggame Ebene/J Wright Samuel Waters Jun*' Sam Brown Jun^ Amos Leach ^ rnoses (’orbin Direck Smith Michel Duning David Perigo 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 Permenter William Hayward Benj“ Gardner Philip Brookings Joseph Gallop Elezer Marsh Jerimeah Gardner Josiah Nobels James Curtis George Hicks Samuel Anderson Benj" Grover James Perigo John Blakley James Draper Moses omsted Levi West Joshua Raynolds Elish Noble obadiah Noble Isaac Lawrance 606 APPENDIX. *p. 17. *\_Poiver of Attorney. Sam^^ Waters Jacob Marsh Riifuss Bakon David Blakelee George pengree Sam^ wortors Dan Howlit Jediah Dewey Sephen Fay Abiather Waldo Sain^ Adams Machir Mertin Mills sly Sam®^ waters Junr Ebenezer Wood Nathan Clark Jonathan Eastman Joseph Wickwire Libbeus Armstrong Joseph Rudd Josiah Fuller Silas Pratt Elijah Story simeon Harmon sam^^ 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 Nath^ Spencer Daniel mills Benjamin Corey Nathan Clark juiF Joseph Smith Nath^^ Dickinson m D Sand^ Robinson Ju"^ Zephaniah Holmes Elnathan Hubbel Lenard Robinson John Smith jun APPENDIX. 607 Beiiajah Story Beoajh Rude Robert Cocbren Ju Ebenezer Robinson John Fasset Benj^ Warner John Warner Weight Hopkins Direck Smith Michal Duning Seth Hudson Timoth Grover Fetter Payne James Archer Caleb Raynorlds Peeter Robards theophels whaly John Dafoo Abraham Bass Lorance Cr}^ Woolrod Kriger Andrew Burns Mathew ford David Carey Mathew Raynorlds Benj"' Brigs Daniel Perce Jonathan Card Joseph williams George Gardner JurF James fuller Andrew Alger Boaz Brookens Jonathan Wright Da vied Mallery Witherly Wit tarn Ely Nobels Daniel Luce Cieorge flicks Silas Pratt Benj'" Anderson (ieorge Mitchell John Willson Petre Harwood Robert Cochren Ser Jonathan Scott Stephen Fay Samuel Cuttler Daniel Warner Seth Warner Stephen Hopkins Asa Alger Isaac Vanernum David Perigo Enos Grover Luke Vanernum John Vanernum Abraham J Ban son Isaac Whaley Charls wright Elijah Woolcutt Noah Pratt John George Kriger Crispen Bull frances Burn Peter fursbury Paul Gardner Elisha Card Benj"* Renorlds George Baker Ephriam Mallery George Gardner Benoni Permentor William Hayward Benj'" Gardner Philip Brookens Joseph Gal loop Elezer Marsh Jarmiah Ganlner Josiah Nobels James Curtis iMlward Hicks Samuel Anderson Benj'" Grover James l*erigo 608 APPENDIX. *p. 333. \_^No. 20. Petition.'] Jehiel Hawley Sam^ Adams Josiah Hawley Ebenezer wallis David Williams Zackeas Mallary John Serls Ju*' Gideon Woring Gideon Brownson Isaac Hill Frances Berney Simon Burtton Amos Chipman Joseph Erls Jeremiah French Sam^ Sopper James Vaughn WilF‘ Nowland Will™ Ernes Ebenez*^ Wallis J'^™ David Williams John prey John Newbre John Willson John Searls ogdin malery Remember Baker Jephthah Hawley Agure 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 Denten James Lewis [No Power of Attorney for this petition is found. Ed.] *p. 293. ^\_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 pow^"” of attorney, page 313 of the original volume, prove conclusively tnat that is the document which should accompany petition No. 17. It ^^eems probable that this is a part of one of the missing numbers, 3 dr 7. Ed.] Edward Burling Direk Lefferts W™ Mercier W™ Hawxhurst John Burling Edward Agar Joseph Hallett Daniel Latham APPENDIX. 609 Benj''^ Hildreth \V"‘ Field Sand Willets David Barclay John Laurence Blagge Joseph Latham Willett Taylor Benjamin Underhill Jacobus Bogert John Grenell Jos. Pearsall Tho: Franklin Jiin*^ XXXIX Sam^ Farmar Francis Field Jacob Watson Lancaster Burling Caleb Lawrance Gilbert Pell John Bogert Jun^ Henry Franklin Amos Underhill Nicholas Bogert Amos Dodge Tho. Pearsall i NOTES HISTOKICAL AND DESCEIPTIVE. COMPILED BY Hiram 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- son'^s Gore and it was so known until it was 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, 1-296; Laws of Vermont, 1800, p. 29; 18i0, p. 59; Thompson’s History of Vermont, (Gazetteer), p. 1; (Utto^ edition of 1824, p. 45 ; Hemeji way’s Vermont Historical Gazetteer, 5-532. Governor and Council, 4-285. See Warrenton^ (New York grant), post. ADDISON. — Town in Addison Countj^ granted by New Hamp- shire Oct. 14, 1761. The 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 Pan ton, 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; 1856, p. 78; 1859, p. 148; 1862, p. 51; Thompson’s APPENDIX. 613 Gazetteer, p. 1; Hemenvvay’s Vermont Historical Gazetteer, 1-1; Child’s Gazetteer of Addison County, p. 63; Coolidge and Mansfield’s History and Description of Mew England, p. 731 ; Conant’s Vermont, pp. 67, 72; Surveyor General’s [Ms.] Papers, 2-16, 10-13, (bounds of) ; Governor and Council. Gov. Dunmore 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.Clair. 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 hy Vermont Eeb. 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 26,000 acre grant made by New York, Aug. 9, 1770, called Virgin Hall. [Ms.] Vermont Charters, 1-259 ; Hemenway’s Vermont Historical Gazetteer, Vol. 5, Part 3, under Londonderry', Governor and Coun- cil. See Virgin Hall, (New York grant), ALBANY. — Town in Orleans County. A grant was made June 27, 1781, by resolution of the General Assembly to Colonel Henry Emanuel Lutterloh and Major Thomas Cogswell and their associates to the number of sixty five officers and soldiers then in tlie continental army, of a tract of land six miles scjuare to be located and return made of the location to Ira Allen, Surveyor General, "Ho obtain a charter of incorporation.” The town was chartered as Lutterloh, (sometimes written Liitterlock), June 26, 1782. Col. Antipas Gilman being one of the grantees, (kjl. Henry Emanuel Lutterloh was a New York ollicer a[)pointed Deputy Quarter-Master-General by General Washington, June 30, 1777. Major Thomas C7)gswell was a Massachusetts officer, then of Haverhill, Mass., and afterwards of Gilmanton, N. II. 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; C/hild’s 614 APPENDIX. Gazetteer of Lambille and Orleans Counties, p. 189 ; Coolidge and Mansfield’s History of New England, p. 733; Heinenway’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 Alburgh, 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 ; Hemen way’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, 351, 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 Windham. See Kent^ (New York grant), 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 Hall^ (New York grant), post. ARLINGTON. — Town in Bennington County granted by New Hampshire July 28, 1761. Lieut. Gov. Golden 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. (’olden granted (by the second New York [)atent other than military) to James Napier a tract of 10,000 acres described as '•‘lying partly within the town ships of Shaftsbury, Glastenbury, Sunderland and Arlington, formerly granted under the Province of New Hampshire.” ^larcli 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 re.sidents of Arlington, Cliittenden 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, 'riiompson's Gazetteer, p. 4; 616 APPENDIX. ditto^ edition of 1824, p. 48; Child’s Gazetteer of Bennington County, p. 68; Hemenway’s Vermont Historical Gazetteer, 1-121 to 138. ATHENS. — Town in Windham County granted by 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 1 846. 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; Coolidge and Mansfield’s History of New England, p. 736; Child’s Gazetteer of Windham County, p. 80; Hemenway’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 perhaps 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; Hemenway’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. — Samuel Avery was of Westminster as early as 1780 and as late as 1799, and there were issued by Vermont to liim, 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 Avery’s Gore. Some of the enactments distinguished the gore to which they ap- plied 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 Avery’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 Avery and was between Frank- lin (then Huntsburgh) 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 that now forms partof 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 Ri[)ton ; 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 perhaps a son of Humphre}^ Avery of New London, C'onnecticut) had come to own the New York title to the first two tracts, and Mary Whipple (who was })erhaps the widow of Daniel Whipple, of Brattleboroughl that title to the third, or Whip])leborough. (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, 1782, 22-23; also Mary Whipple’s caveat against grant- ing Whipj)leborough Feb. 1 8, 1782, 22-22). A very also laid claim to 1,0 0 acres in Middlesex (the New York Grant, now KandolplO, as is shown by his caveat of Oct. 4, 1782, Vt. [Ms.] State Papers, 1- 182; and to some interest in Tliomlinson (now Grafton), as is shown by his caveat of Feb. 18, 1782, Vt. [Ms.] State I*aj)ers, 22-22. He evidently depended mainly on his claim to the first two tracts, cover- ing together 52,000 acres, and from his ])ersistent efforts to obtain them or an ecjui valent came the numerous A very’s Gores. 1 1 is original 618 APPENDIX. 52,000 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 1791. 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 PYb. 1, 1732, and is about the only evidence that the Mohawks themselves ever counted the land as theirs. Lydius 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.” Hiland 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 hi& “ Lordship of Hocquart,” which “Lordship of Hocquart” was described as lying on the 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 County. 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. 619 judgment seat” upon which Ethan Allen, Seth Warner, Remember Baker, and Robert Cochran, who had been appointed by “the propri- etors of the New Hampshire 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 Early 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 they had made settlement on, or to make them pay exorbitant prices in recognition of the New Ham]> 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 tlie 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 supj)()sed we had obtained a good title to, Ibit 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. Lydins’s Title or pretentions to that Tract of Land. But was granting the same to any Iversons that would apply to them and pay them their enormous fees, ( )n which your Petitioner sup[)osed 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 Gov*^ about Seven 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, having been at so great expense in the purchase from Lydius Surve}dng &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 lands 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 the Survey of those lands and gone throng every dificulty Expense and fatigue, till he has nearly 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 your Excellency and this Honorable Assembly will at this time be favorably Pleased to grant or Confirm to j’our Petitioner the tract of Land before described, without fees. APPENDIX. 621 And that 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 IW 16^^ 1781. Avery, who in 1781 said he had “been hear twenty years in the pursuit of those lands, constantly attending thereto,” continued eight years more in that pursuit before the Vermont legislature in 1789 took the action that resulted in the creation of Avery’s Gores. In October of the last named year he presented the following petition to the legislature (see [Ms.] Vt. State Papers, 22 — 193) : “ To the Honorable the General Assemblj^ 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 that 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 Reported 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 Re])ort in our favor, but was ])ievented by an Order for an Additional Ck)inmittee from the Council which Committee after again hearing the matter Re[)orted that they Con- sider it a matter of uncertainty whether the I./and ])rayed for had not been already granted either by the State of New Hampshire or by this State — "I'herefore they advise that the Petition should ly till an Actual Survey is made by llie Surveyor General 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 — wliich suspense has been Greatly to the I’rejudice of your Retilioners. 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 tilready to other Persons, Grant your Petitioners Rightious Compensation in other Lands, or in some wa}^ Grant Relief to your Petitioners. And your Petitioners as in Duty bound Shall ever Pray — Samuel Avery Westminster OcP 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. In Council Oct. 24, 1789, (Governor & Council, 3 — 198), it appears that: “An Act Granting fift}^ 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 immedeatel}^” 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. Aver 'i/ 8 Gore in Chittenden 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 Sami Avery,” and it is as follows : APPENDIX. 623 A cres ‘'One Gore of Land adjoining Fayston 4000 one gore l 3 dng West of Lewis Orang County 10685 One Do do west of Kingston 8744 One do — between Westminster, Athens & Tomlinson 1380 One gore north of Enosburgh 9723 One do west of Duncansboro 11040 One do granted Thomas Pearsall 3926 49508 52000 49508 2492 remains to be satisfied True cop 3 ' 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 Aver\^ obtained a charter in one instrument dated January 27, 1791: [Ms.] Vt. Charters, 1 — 302. Part of it was annexed to New Huntington (now Huntington) October 22, 1794, pp. 55-57. This gore lies between Buel’s Gore and Faj^ston and is commonly mentioned in connection with the former under the name of "Avery’s and Buel’s (fore 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 l^apers, 22 — 184, and under Ifuel’s Gore and Coventry), after he had located his Hying grant” of 1784, petitioned to have tlie land in question given to him 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 kej)t green much better by tlie j)resent ariangement than it would have been by the one he wanted. 2. Averi/'H Gore in A(hliiart 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 \"ermoiit, 1842, Part HI, p. 27; Hayward’s Vermont (iazetteer, 1849, p. 31; Deming’s Vermont Ofiicei*s, 1851, p. 31; Coolidge and Mansfield’s HisUjry of New England, 1860, p. 753. See Ualen}>orouffh^ (New York grant), post. B BATTLE B( ) RO.— Town sliire grant of 19,360 acres to in Windham County. New Hani]>- Williain Brattle and fifty associate's. 636 APPENDIX. Dec. 26, 1758; charter renewed June 11, 1760, and July 6, 1761; ante pp. 51-8. New Hampshire charter of Dec. 26, 1753, 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 III, 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 I — 234; II — 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 III, 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 BRIGHTON. — 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 General’s Papers 1-92, 126 ; 11-18 ; Ill-survey of lines ; X-81, bounds of; Hemenway’s Vermont Historical Gazetteer, 1-952 ; Child’s Essex and Caledonia Co. Gazetteer, 1887, p. 397 ; Thompson’s History of Vermont, 1842, Part HI, p. 33; Hayward’s Vermont Gazetteer, 1849, p. 35 ; Deming’s Vermont Officers, 1851, p. 129 ; Coolidge and Mansfield’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.) Surveyor 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 Lyman and sixty-four associates, Aug. 5, 1781, ([Ms.] Vermont Cliarters, 1-156 to 158, 350) ; Aug. 15, 1781, (fd., 2-7.) Annexation of part to Chelsea authorized, (Laws of 1829, p. 21.) Surveyor General’s Papers, 1-84; 1 1-86 ; IV-survey of lines; X- 57, lK)unds of ; Hemenway’s Vermont Historical Gazetteer, 2-854; Cliild’s Orange Co. Gazetteer, 1888, p. 212; Thompson’s History of Vermont, 1842, l^artlll, p. 34; Hayward’s Vermont Gazetteer, 1849, p. 36; Deming’s Vermont Ofiicers, 1851, p. 130; Coolidge and Mans- field’s HisR)ry of New England, 1860, p. 763 ; Centennial of Brookfield Libniry, 1891. BROr)K I>INE. — Town in Windham C’ounty. Incorporated out of Putney and Athens Nov. 30, 1794, (Laws, pp. 124-6), Imt 638 APPENDIX. was not allowed a representative in the General Assembly until 1828, 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 HI, p. 85 ; 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. 62). 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, ante. BRUMLEY or BROMLEY. — Now Peru, (which see). New Hampshire grant as Brumley of 23,040 acres to William Sumner and sixty-five associates, Oct. 18, 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 HI, 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, ante pp. 71-74. APPENDIX. 639 Surveyor General’s Papers 1-7, 90, 166; IX-survey of lines ; X-86, bounds of; Heinenway’s Vermont Historical Gazetteer, 1-960; Child’s Essex and Caledonia Co. Gazetteer, 1887, p. 413; Thompson’s History of Vermont, 1842, Part HI, p. 36; Hayward’s Vermont Gazetteer, 1849, p. 37; Deming’s Vermont Officers, 1851, p. 131; Coolidge and Mansfield’s History of New England, 1860, p. 764. BUEL’S GORE. — A tract of land in Chittenden County. Ver- mont grant of 4,273 acres as a part of Coventry to Major Elias Buel and fifty-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). Surveyor General’s Papers, X-30 ; Child’s Chittenden Co. Gazetteer, 1883, p. 93; Thompson’s History of Vermont, 1842, Part HI, 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 Coventry charter was not issued or the land under it surveyed till 1788, but its charter was dated l)ack to Nov. 4, 1780. This charter so dated refers, in stating the bounds, to trees marked in September, 1788, and some of the sketclies of Coventry change the dates of the marking of the trees back to September, 1780, to fit the date of the charter. 44ie trees were marked in September, 1788, and are rightly referred to in the cliarter as so marked and tlie discrepancy occurs by dating the cliarter back to tlie year the grant was originally made to Buel. Biiel’s petition of Nov. 16, 1788, found in [Ms.] V ermont State Papei’s, relates his difliculties with liis “flying grant.” It is as fol- lows : “To tlie Hold General Assembly of the Stat of Vermont To be ('on veiled at Westminister on the 2'"‘ ddiursday of OcP next 44ie Petition of Elias Ibiell of Coventry, in the State of Connecti- cut Lnto Your Hold" Humbly Sheweth 44iat in 1780 your 1*P with his associates to the number of sixty Rrefered their Pt" for a township of Lands, in this state A hy advice of gent" Referd to in this State, Located the same Between the townshijis of Hubardston, Benson, Sudbury' Orwell and Whiting 44ien sujiposed to lie \hicant Lands fora full 4'ownslii]), and tliat in Oct*^ 1780 Your RP Obtaineil a grant of s'' Lands at £10 [d Right, and Inimediately 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 PeR in OcP 1784 Prefered his Pt" to the Hon^ Assembly Stating s*^ facts & Praying for an Equivolent 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*^® PP 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, Untill OcP 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 PP 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 he 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 PP might 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’' PeP by the name of Montzoar and your Hon’’® PeP further Prays (that your Hon’'® Considering the Long & accumulated Disapointments Losses Troubles and Expense sustained by y’' PeP associates) that your Hon*^® Would grant your PeP 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 & under such Regulations and Restrictions as your Hon’’® in your wisdom shall think fit and y’' PeP 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, Capt. Uriah Seymour, and sixty-three associates, Feb. 20, 1782, ([Ms.] Vermont Charters, 1-50). Part known as Burke Tongue annexed to Hopkinsville and the whole incorporated into a toAvn 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 HI, 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, 1842, 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; H-16, 25, 100, 101, 103, 104, 109, 110, 131, 141; IV, VI, VII -survey of lines ; Hemenway’s Vermont Historical Gazetteer, 1-487 ; Child’s Chittenden Co. Gazetteer, 1883, p. 94; Rann’s History of Chittenden Co., 1886, p. 392; Thompson’s History of Vermont, 1842, Part HI, p. 37; Hayward’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 Picturescpie Burlington, 1893. See JJeerfiehl^ (New York grant), pout. ('ABOT. — 'Fown in Wasliington C’ounty. VTrmont grant of 23,- 040 acres to Jesse Levingswortli and sixty-five cassociates, Aug. 17, 1781, ([Ms.] Vermont Chartei’s, 1-240 to 243). Town annexed to Wasliington (\mnty, (Laws of 1855, pp. 68-70). Part annexed to Danville, (Laws of 1834, p. 28). XM 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; Child’s 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. Vermont 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 HI, 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 Fenryn^ (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 by 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). APPEJ^DIX. 643 Surveyor General’s Papers, I — 128 ; X — 2, 5, 6, T, bounds of ; Hem- enway’s Yerinont Historical Gazetteer, 2 — 595 ; Child’s Lamoille and Orleans Co. Gazetteer, 1884, p. 66; Thompson’s History of Vermont, 1842, Part HI, p. 43 ; Hayward’s Vermont Gazetteer, 1849, p. 41 ; Deming’s Vermont Officers, 1851, p. 133 ; Coolidge and Mansfield’s History of New England, 1860, p. 772. CAMDEX. — Ncav York gTant by Lt. Gov. Colden Nov. 13, 1769, to Robert R. Lhdngston, Chief Justice of New York, of 35,000 acres, covering land in Jamaica, IVardsborough, 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, HI — 2 to 4). Norfolk annexed Oct. 23, 1801, (Laws, p. 95). Part annexed to Lemington, (Laws of 1837, p. 101). Annexation of part of Lemington authorized, (Laws of 1870, p. 569). Surveyor General’s Papers, I — 30 ; II — 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 jMansfield’s Histor}^ of New England, 1860, p. 773. See Thirmmg^ (New York grant), post. CARTHAGE.— See Jay. CASTLETON. — dYwii in Rutland County. New Hampshire grant of 23,040 acres to Samuel Brown and sixty-three associates. Sept. 22, 1761, ante pp. 79-82. Setting off part of school district No. 9 to No. 11 of Hul)])ardtoii legalized, (Laws of 1829, p. 294). Surveyor General’s Papers, VII — survey of lines; Ilemenway's Vermont Historical Gazetteer, 3-501 ; Child's Rutland ('o. Gazetteer, 1882, p. 97 ; Tbompson’s History of \"ermont, 1842, Part III, j). 45; Haywai’d's N'ermont Gazetteer, 184i>, p. 42; Deming's Wuinont Offi- cers, 1851, p. 134; (’oolidge and Mansfield's History of New Eiig- 644 APPENDIX. CAVENDISH. — Town in Windsor County. New 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 HI, p. 47 ; Hayward’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; HI — 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 HI, 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. — Town 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, I — 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 HI, 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. Golden, March 31, 1770, in Chelsea and vicinity: Vermont Historical Society Collections I — 154. This is APPENDIX. 645 not to be confounded with the present town of Charlotte, which see, ante. CHATHAM. — New York grant of 12,750 acres to Lt. John Cruik- shank and others by Gov. Duninore, March 14, 1771, embracing lands principally in Dorset; H. Hall’s Earl}' History of Vermont, pp. 131, 132. ■ CHELSEA. — Town in Orange County. Vermont grant as Turn- ersborough of 23,040 acres to Bela Turner and seventy associates, Aug. 4, 1781, ([Ms.] Vermont Charters, 1-193 to 196). Name changed to Chelsea Oct. 23, 1788, (Laws, p. 5). Annexation of part of Brookfield authorized, (Laws of 1829, p. 21). Surveyor 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 Vermont, 1842, Part HI, p. 52; Hayward’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-agehorongh^ (New York grant), post. CHESTER. — Town in Windsor County. 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, 1-154. Child’s Windsor Co. Gazetteer, 1884, p. 113; Thompson’s History of Vennont, 1842, Part HI, p. 52; Hayward’s Vermont Gazetteer, 1849, p. 46; Deming’s Vermont Officers, 1851, p. 135; Coolidge and Mans- field’s Histoiy of New England, 186>0, p. 779. CIirr'rENDEN. — Town in Rutland (Aunty. Vermont grant to Gei-shom P>each and sixty-five associates March 16, 1780, ([Ms.] Ver- mont C'hartei-s, 1-184 to 186 ; II-l). I*art annexed to Philadelphia for .school i)ur])oses, ( Laws of 181 2, p. 158). Pliiladelphia annexed Nov. 2, 1812, (Laws, }>p. 48-50). Annexation of part to Sheri mrne 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 General’s 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 HI, p. 54; Haywood’s Vermont Gazetteer, 1849, p. 48; Deming’s Vermont Officers, 1851, p. 136; Coolidge and Mansfield’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 HI, 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 JJurliam^ (New York grant), 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, HI-177, 180). Part annexed to Bakersfield, (Laws of 1799, p. 16). Remainder incorpo- rated into town of Waterville, (Laws of 1824, p. 141. 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, (Laivs, 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; H-112 to 116; VI, VH-srvrvey 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 HI, p. 56; Hay- ward’s Vermont Gazetteer, 1849, p. 49; Deming’s Vermont Officers, APPENDIX. 647 1851, p. 136; Cooliclge and Mansfield’s History of New England, 1860, 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 206). Annexed to Caledonia Co., (Laws of 1826, p. 21). Part of Bradley vale annexed, (Laws of 1856, p. 91). Surveyor General’s Papers, 1-25, 155; 11-70; IV-survey of lines; X-75, bounds of; Hemenway’s Vermont Historical Gazetteer, 1-966; Child’s Essex and Caledonia Co. Gazetteer, 1887, p. 421 ; Thompson’s History of Vermont, 1842, Part HI, 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, 1860, p. 784. See Kershorovgh^ (New York grant), jjost. CORINTH. — Town in Orange County. New Hampshire grant of 24,000 acres to Jonathan AVhite Esq., and sixty-five associates, Feb. 1, 1764, ante pp. 107-110. New York grant by Governor Tryon of 23,100 acres ]\Iarch 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; H-77 ; IV and V- survey of lines; X-42, bounds of; Hemenway's Vermont Historical Gazetteer, 2-873; Child’s Orange Co. Gazetteer, 1888, p. 244; Thomp- son’s History of Vermont, 1842, Part HI, p. 58; Hayward’s Vermont Gazetteer, 1849, p. 50; Deming’s Vermont Officers, 1851, p. 137 ; 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, pp. 111-114. Part annexed to ^liddlebury, (I^aws of 1796, p. 56). Surveyor (General’s Pa]>ers, II-Bi; X-2U, l)Ounds of ; Hemenway's VTrmont Historical Gazetteer, 1-23; (Jiild's Addison Co. Gazetteer, 1882, 9(j; I'hompson's History of Vermont, 1842, I*art III, p. 59; Hayward's NTiiiumt (br/etteer, 1H49, }>. 51 ; Demiiig's X'ermont Offi- cers, 1851, p. 137 ; ('oolidge and Mansfield's History of New Liigland, 1860, p. 785. See MorrixjiehL (New York grant), pant. See under /jelcet, p. 55; Deming's \"ermont Ollicers, ls51, j>. 141 ; (’oolidge and Mans- field's History of New Kngland, I860, p. 7‘.*1. See ChntJmuu (New York grant), mitr ; l*rincrfoinu York gr.int), ; Arlittf/ton, New York grant to J. Napiei-. 652 APPENDIX. DOVER. — Town in Windham County. New Hampshire grants of 2,000 acres each to Lieut. Peter Brown, Lieut. Stephen Holland, 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 Wardsboro, (Laws of 1810, p. 79). Annexation of a part of Somerset authorized, (Laws of 1851, p. 65). Line with Wilming- ton and Marlboro established, (Laws of 1851, p. 65; 1852, p. 66). Annexation of a part of Wilmington authorized, (Laws of 1868, p. 310). Part of Wilmington provisionally annexed, (Laws of 1869, p. 289). Hemenway’s V ermont Historical Gazetteer, Vol. 5, Part II, p. 337 ; Child’s Windham Co. Gazetteer, 1884, p. 162 ; Thompson’s History of Vermont, 1842, Part HI, p. 65; Ha^^ard’s Vermont Gazetteer, 1849, p. 55; Deming’s Vermont 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. NeAV Hampshire grant as Fullam of 19,360 acres to Simeon Stoddard and fifty asso- ciates Dec. 26, 1753. Charter renewed June 12, 1760, July 6, 1761, July 7, 1762, and June 7, 1764, ante^]). 130-138. Dummerston was part of a tract of land granted by 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 HI, p. 65; 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 what is now Waterford, (Vermont Historical Society Collections, I — 155). DURHAM. — 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, I — 156. Map facing p. 430 of Vol. VHI, Gov. ernor and Council, has Durham in Shrewsbury. See Avery'^ s G-ores^ ante. DUXBURY. — Town in Washington County. New Hampshire grant of 23,040 acres to Rev. Isaac Brown and sixty-four associates June 7, 1763, ante pp. 138-142. Part of Moretown annexed for school purposes, (Laws of 1802, p. 89). Repealed, (Laws of 1822, p. 95). Surveyor General’s Papers, I — 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 HI, p. 66; 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), EASTHAM. — Where Chelsea now is. Supposed to be a New Hampshire grant, (Governor and Council, VHI — 366, and map facing page 430). The New York grant of Charlotte covered the same ter- litory. Eastliam is found on a map in Jeffery’s Atlas, p. 15, printed in 1776. EAST HAVEN. — Town in Essex County. V^ermont grant of 23,040 acres to Timothy Andrews and sixty-tliree associates Oct. 22, 1790, ([Ms.] Vermont Charters, I — 303 to 305). Surveyor General’s Paj)ei*s, I — ; X — 71, IkuukIs of; Heinen- way\s Vermont Historical Gazetteer, I — 985; Cliild's Essex and Cale- donia Co. Gazetteer, 1887, p. 439; 41iom})soirs IHstory of \"erinont, 1842, Part HI, p. 66; Hayward's Vermont Gazetteer, 1S49, p. 56; Deming’s Vermont Officei*s, 1851, j>. 143; Coolidge and Mansfield's History of New England, i860, p. 79. <18; Hayward’s Vermont Gaz- etteer, 1849, p. 59; Deming’s Vermont Oflicem, 1851, j). 144; Cool- idge and Mansfield’s History of New England, 1860, p. 71<8. EUGENE. — New York grant of 15,350 acres by Governor Dun- more, June 14, 1771 ; covered lands in Rupert and Fawlet chartered ])y New Ilampsliire. Hall’s Early History of \T*rmont, p. 131. 656 APPE^^DIX. 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 HI, 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. Gov. Golden 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 HI, p. 69; Hay^vard’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), j^ost. FAIRHAVEN. — Town in Rutland County. Vermont grant to Ebenezer Allen and seventy-six associates Oct. 27, 1779, ([Ms.] Ver- mont Charters, I — 175 to 177). Oct. 20, 1792 (Laws, p. 3), divided into the towns of Fairhaven and Westhaven, but both represented in the legislature jointly until 1823, when IVest 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. 657 vicled New York assents and the Congress of the United States approves, (Laws of 1876, p. 38). Surveyor General’s Papers, I — 174; Hemenway’s Vermont His- torical Gazetteer, 3 — 672; Child’s Rutland Co. Gazetteer, 1882, p. 130; Thompson’s History of Vermont, 1842, Part HI, p. 70; Hay- ward’s Vermont Gazetteer, 1849, p. 60; Deming’s Vermont Officers, 1851, p. 144; Coolidge and Mansfield’s History of New England, 1860, p. 800. FAIRLEE. — Town in Orange County. New Hampshire grant of 24,000 acres to Josiah Chauncy and sixty-three associates Sept. 9, 1761, ante pp. 159-163. Feb. 25, 1797, (Laws, pp. 49-51), divided into two towns, Faiiiee 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, I — 87, 98, 107 ; II — 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 HI, p. 70; Hayward’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 Newfane. FAYSTON. — Town in AYashington County. Vermont grant of 23,040 acres to Ebenezer Walbridge and sixty-four associates Feb. 27, 1782, ([Ms.] Vermont Charters, I — 77 to 79). Surveyor General’s Papers, I — 43, 89, 104; II — 37 ; X — 29, bounds of; Hemenway’s Vermont Historical Gazetteer, 4-177; Cliild’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 Hampsliire grant of 25,000 acres to Tliomas Ilungerford and sixty- tliree associates Oct. 12, 1761, pp. 163-171. Part of Wenlock and part of Hrigliton annexed, (Laws 1853, }). 57). XLII 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 Ofhcers, 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, ante 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 III, 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 Mecklenburg^ (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, ante 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 History of Ver- mont, 1842, Part HI, p. 72; Hayward’s Vermont Gazetteer, 1849, p. 62; Deming’s Vermont Officers, 1851, ]3- 146 ; Coolidge and Mans- field’s History of New England, 1860, p. 804. See Kellyhrook^ (New York grant), post. APPENDIX. 659 FRANKLIN. — Town in Franklin County. Vermont grant as Huntsburgh of 23,040 acres to Jonathan Hunt and five associates March 19, 1789, ([Ms.] Vermont Charters, I — 80). Line with Shel- don and Highgate established, (Laws of 1810, p. 160). Name changed to Franklin, (Laws of 1817, p. 28). Surveyor General’s Papers, 1 — 60, 91, 136 ; II — 15 ; X — 113, bounds of ; Child’s Franklin and Grand Isle Co. Gazetteer, 1883, p. 115; Thompson’s History of Vermont, 1842, Part HI, p. 72; HayAvard’s Vermont Gazetteer, 1849, p. 63; Deming’s Vermont Officers, 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 Avithin the present State of Vermont. 1. The Seigniory of Hocquart ; see Hocquart, j)ost. 2. Concession of July 7, 1734, to M. Contrecoeur, Junior, of land “ beginning at the mouth of the Rividre aux Loutres [Otter River] one league and a half above and one league and a half beloAv mak- ing two leagues front by three leagues in depth.” Vol. I, (quarto). Documentary History of Noav York, p. 361. This Seigniory Avas 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 History of Noaa^ York. 3. Seigniory conceded to M. De la Perriere July 6, 1734, “begin- ning at the ^louth of the RiA^er Ouynouski one league aboA'e and one beloAv making tAvo leagues front by three leagues in depth,” Vol. I, Documentary History of Noav 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. Raind)ault “ containing four Leagues front by tiA'e leagues deep, tlie said four Leagues commencing in descending the Lake, from the Bounds of the Seigniory granted to Sieur La PeiTiere ” . . . . “in Av4iicli is included tlie River called A la Mouelle.” Vol. I, Documentary History of NeAv York, p. 3(>4 ; marked 36” on map facing p. 358. Sept. 27, 1766, this Seigniory Avas sold to Benjamin Price, Daniel Robertson, and .John Livingston, pp. 363, .364. 6. Seigniory just nortli of No. 5 “ two leagues front by three leagues deep on the East side of Lake Cliamplain” 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 Beauvais 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 that 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, ante. 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 Gatesborough was never issued, but the township was chartered as Salem, Aug. 18, 1781. See Salem, post. APPENDIX. 661 GEORGIA. — Town in Franklin County. New Hampshire grant of 23,040 acres to Richard Emery and sixty-three associates Aug. 17, 1763, ante pp. 175-179. Surveyor General’s Papers, 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. Gazetteer, 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; ThomjDSon’s History of Vermont, 1842, Part HI, 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 by inserting the name of a grantee, omitted by tlie Secretary of State in recording the charter, (Laws of 1845, p. 35). Surveyor General’s Papers, I — 55, 58, 91, 136; II — 24; X — 82, bounds of ; Hemenway’s Vermont Historical Gazetteer, 3-195 ; Cliild's Lamoille and Orleans Co. Gazetteer, 1884, p. 264; Thompson’s His- tory of Vermont, 1842, Part HI, 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. GOSIIICN. — 4'own in Addison County. The State of Vermont, Feb. 23, 1782, granted Goslien to Capt. John Iffiwel, William Doug- lass, and sixty-three associates, (Governor and Council, II — 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 territory being granted, ([Ms.] Vermont Charters, I — 342 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, I — 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 Rip ton 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 HI, p. 75; Child’s Addison Co. Gazetteer, 1882, p. 109; Hayward’s Vermont Gazetteer, 1849, p. 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, I — 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 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. See Goshen and Stannard, APPENDIX. 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, (Laws of 1855, p. 74). Annexation to Plainfield authorized, (Laws of 1874, p. 380). Surveyor General’s Papers, X — 81, bounds of ; Thompson’s His- tory 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 ; 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 ; Vermont 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. 1). Hemenway’s Vermont Historical Gazetteer, Vol. 5, Part II, p. 552 ; Child’s Windham Co. Gazetteer, 1884, p. 183 ; Thompson’s History of Vermont, 1842, Part HI, 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. GRANRY. — 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; HI, IV — survey of lines ; X — 71, bounds of ; Ilemenway’s Vermont Historical Gazetteer, I — 987; Cliild’s Essex and Caledonia Co. Gazetteer, 1887, p. 444; Tliompson’s Histoiy of Vermont, 1842, Part III, j). 76; Hayward’s Vermont Gazetteer, 1849, p. 65 ; Demiiig's Vermont Officers, 1851, p. 148; CooliOge and Mansfield’s History of New England, 1860, p. 808 . GRAND ISLE. — Town in (irand Isle County. Name changed from Middle Hero, (Laws of 1810, p. 169). 664 APPENDIX. Surveyor General’s Papers, I — 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 HI, 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^ South 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, I — 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, Rip ton, 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 HI, p. 77 ; Hayward’s Vermont Gazetteer, 1849, p. 66; Deming’s Vermont Officers, 1851, j). 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, ] 7 83, 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 land. GREENSBORO. — Town in Orleans County. Vermont grant of 23,040 acres to Harris Cole and sixty-six associates, Aug. 20, 1781, ([Ms.] Vermont Charters, I — 129 to 133). Surveyor General’s Papers, I — 58, 88; II — 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 HI, 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, ([Ms.] Vermont Charters, I — 325 to 327). Part of Harris Gore annexed, (Laws of 1890, p. 276). Surveyor General’s Papers, I — 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 HI, p. 78; Hayward’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, I — 59, 90, 107, 166; II — 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. 44!) ; Thompson’s History of Vermont, 1842, Part III, p. 79; Hayward’s Vermont Gazetteer, 1849, p. 68; Deming’s Ver- mont Officei*s, 1851, p. 149; Coolidge and Mansfield’s Ilistor}* of New England, 1860, p. 811. GUILFORD. — 4'own in Windham County. New Hampshire grant of 23,040 acres to Elijali Williams and fifty-eight associates, April 2, 1754. Charter renewed July 6, 1761, and Marcli 20, 1764; ante pp. 666 APPE>?DIX. 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 III, p. 3; 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 CounW 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 ; Child’s 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 Marshfield, (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 sixty 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 HI, p. 87 ; Hayward’s Vermont Gazetteer, 1849 p. 70; Deining’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. 299-803. See Mount Tahor^ post. HERTFORD. — New Hampshire grant, ante pp. 216-219. See Hartland., 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, ante 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, I — 85, 109, 116, 213, 220, 239 ; II — 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 HI, 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 Prattshurg., (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 place 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 Hillsborough, 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, has a “ Hillsboro ” where Brandon now is, — probably confounded with Halesborongh, a New York grant covering 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, I — 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 MassachusetU-^?iY^ and upon the settlement of the bound- ary line between the Massachusetts and Neiv 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 Neio York and New Hampshire^ 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 l>y Athens, Putney, Dummerston, Newfane, and J'owns- hend, to David Hitclicock and seven associates, June 1783; l)y its charter it was made a part of Putney, ([^Is.] Vermont Cliartem, III— 6). HOCQUART, SEIGNIORY OF.— Tlie Seigniory of Hocciuart was granted by the King of France to M. Hoc(iuart, 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, Documentary History of New York. See also Avery‘s G-ores^ ante. HOLLAND. — Town in Orleans County. Vermont grant of 23,040 acres to Timothy Andrews and fifty-nine associates, Oct. 26, 1779, ([Ms.] Vermont Charters, I — 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 HI, 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 by 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, March 15, 1788, among others was the follow- ing Order and Decree : “ To Doct. Roswell Hopkins Eleven Thou- sand & 264 acres in such part of the Gore marked Hofhim Gore as he shall choose. Granted Oct. 27^^’ 1787,” (Governor and Council, HI — 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 Hoykintonia^ ([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- sall in 1719. APPENDIX. 671 HOPKINS GRANT. — Hophhisville. Governor and Coun- cil, III— 203. HOPKINSVILLE. — Vermont grant of 11,264 acres to Roswell Hopkins, Oct. 27, 1790, ([Ms.] Vermont Charters, I — 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 Kirhy. 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. Tr^mn 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. 294). 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. HUNGERFORI). — New Hampshire grant, ante pp. 414-418. See Sheldon^ post. HUNT, JONATHAN and ARAD. — 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, mite 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 III, p. 93; Hayward’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. HUNTS BURGH. — Vermont grant. See Franklin^ 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; Hayward’s Vermont Gazetteer, 1849, p. 74; Deming’s Vermont Officers, 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 that 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). Hemen way’s Vermont Historical Gazetteer, 3-778; Child’s Rutland Co. Gazetteer, 1882, p. 144; Thompson’s History of Vermont, 1842, Part III, p. 95; Hayward’s Vermont Gazetteer, 1849, p. 75; Deming’s Vermont Officers, 1851, p. 154; Coolidge and Mansfield’s History of New England, 1860, p. 826. IRASBURGH. — Town in Orleans County. Vermont grant of 23,040 acres to Ira Allen and sixty-three associates, Feb. 23, 1781, ([Ms.] Vermont Charters, I — 334 to 336). Part of Lowell annexed, (Laws of 1852, p. 66; 1854, p. 56). Surveyor 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 Lamoille and Orleans Co. Gazetteer, 1884, p. 2882 ; 'riiompson’s History of Vermont, 1842, Part III, p. 9(> ; Hayward’s Vermont Gazetteer, 1849, p. 75; Deming's Vermont Otli- cei*s, 1851, p. 154; Coolidge and Mansfield’s History of New Eng- land, 186)0, p. 827. ISLE LA MOTTE.— lowii grant to Benjamin Wait and XMII in Grand Isle (’ounty. ninety-tive associates, Oct. Vermont 27, 1779, 674 APPENDIX. ([Ms.] Vermont Charters, I — 226 to 230). Name changed to Vine- 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 III, p. 96; Hay^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 HI, 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, HI — 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 Chittenden, Nov. 7, 1792, ( [Ms.] Vermont Charters, 1 — 340 to 342), and 15,360 acres to John Ja}^ and John Cozine of New York City, by charter dated Dec. 28, 1792, ([Ms.] Vermont Charters, 1 — 376). Line Avith Richford established, (LaAvs of 1802, pp. 158-160; 1803, p. 60). Surveyor General’s Papers, I — 20, 29, 33 ; V — suiwey of lines ; X — 110, bounds of; HemeiiAA^ay’s Vermont Historical Gazetteer, 3 — 265 ; Child’s Lamoille -and Orleans Co. Gazetteer, 1884, p. 288 ; Thompson’s History of Vermont, 1842, Part III, p. 97 ; HayAA^ard’s Vermont Gazetteer, 1849, p. 76 ; Deming’s Vermont Officers, 1851, p. 155 ; Coolidge and Mansfield’s History of Ncav England, 1860, p. 828. JERICHO. — Toaaoi in Chittenden County. Ncav Hampshire grant of 23,040 acres to EdAvard Burling and sixty-five associates, June 7, 1763, ante pp. 236-239. Part incorporated Avith parts of Williston and New Huntington into Richmond, Oct. 27, 1794, (LaAvs, pp. 55- 57). Part united Avith part of Underhill for school purposes, (LaAA^s of 1812, p. 35). Surveyor General’s Papers, I — 7 2, 97, 209, 236 ; VI and VII — sur- vey of lines; X — 16, bounds of; HemeiiAA^ay’s Vermont Historical Gazetteer, 1 — 829 ; Child’s Chittenden Co. Gazetteer, 1883, p. 223 ; Thompson’s History of Vermont, 1842, Part III, p. 97 ; HayAvard’s Vermont Gazetteer, 1849, p. 76; Deming’s Vermont Officers, 1851, p. 155 ; Coolidge and Mansfield’s History of Noav 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- tAvo 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- Avay’s Vermont Historical Gazetteer, 2-669 ; Child’s Lamoille and Orleans Co. Gazetteer, 1884, p. 104; Thompson’s History of Vermont, 1842, Part HI, p. 99; IlayAvard’s Vermont Gazetteer, 1849, }). 78; Deming’s Vermont Officers, 1851, p. 155; Coolidge and Mansfield’s History of NeAv England, 1860, p. 830. See Kinrf^s Collerfe^ (NeAv York grant), pout. JOHNSON’S GORE. — Vermont grant of 5,045 acres to Moses Jolinson 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 Acton. 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 Charters, 1- 307) wliich with Kelly vale 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 New York Under the State of Vermont. 6,000 acres, in Warrenstown. In Jamaica. 2,000 4i “ Campden. “ Wardsborough. 3,000 (( a military patent to Capt. Hamilton. “ Athens. 1,000 (4 “ “ “ Col. Cleaveland. “ Ira. 5,000 44 in Kingsborougli. “ Wildersburgh & Montpelier. 4,000 44 “ Newbrook. “ “ & Williamstown. 6,500 44 “ Fincastle. “ some town southwest of Bethel [Stockbridge?]. 2,000 44 “ Kelso. In Middletown. 8,000 .( “ Meath. Partly in Cambridge and partly 3,000 44 “ Smitlifield. Ungranted. F vacant. 8,000 44 “ St. George. 10,000 44 “ Kellybrook. 44 600 44 Two lots in Royalton. Royalton under Vermont. 10,000 69,100 44 Goldsbrow Banyar purchased from citizens in this state and “petitioner as his attorney prays 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 General’s Papers, I — 51. KELSO. — New York grant of 21,500 acres by Lt. Gov. Colden May 20, 1770; included land in Tamworth and vicinity; A'ermont Historical Societv 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 Wm. 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 pp. 419-422. See Sherburne^ post. KINGSBOROUGH. — New York grant of 35,000 acres to John M. Scott & Co., by Lt. Gov. Golden, 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. Golden, 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 tovms of Worcester and Elmore. See Kingslancl^ 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 New York. Thompson’s History of Vermont, 1842, Part III, p. 100; Deming’s Vermont Officers, 1851, p. 156. KINGSTON. — Vermont grant. See Granville.^ 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 HI, p. 100 ; Ha^Avard’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 tlie Onion River, making in all 2,000 acres, ([Ms.] Vermont C'harters, I — 329 to 331). Annexed to Bakei*sfield, (Laws of 1798, p. 40). Tliompson’s History of Vermont, 1842, Part HI, p. 100; Deming’s Vermont Officei-s, 1851, p. 156. K NIG I PI'S, SAMIEL. — Vermont grant to Samuel Kniglits of Brattleboro, Oct. 27, 17i<5, of 1,947 acres (Kniglits Gore) and cer- tain islands in tlie Onion River, lieing all the islands below tlie upjier line of ^liddlesex not liefore granted, in all 2,000 acres, ([Ms.] Ver- mont C4iartei>», I — 329 to 331). 'riiis charter was issued in accord- Jince with act passed Nov. 28, 1794, (Laws, p. 66). 680 APPENDIX. KNOWLTON’S GORE. — Same as Bakersfield, which see; also [Ms.] Vermont State Papers, 23 — 368. Thompson’s History of Vermont, 1842, Part III, p. 100 ; Deming’s Vermont Officei's, 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 HI, p. 101 ; Ha}"ward’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 Hampshire 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 (really 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 wdth Salisbury and annexation of part to Salisbury and part of Salisbury to Leicester authorized, (Laws of 1840, p. 61). L^nion 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 HI, 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 sixtv-three associ- O' 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 III, 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. — Unorganized 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; HI — 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 Officers, 1851, p. 157. LEYDEN. — New York grant of 24,000 acres by Lt. Gov. Colden, 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 Simonds 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 Papeis, 1-80; H-34; IV-survey of lines; X- 24, 25, bounds of ; Hemenway’s Vermont Historical Gazetteer, 1-48; Child’s Addison Co. Gazetteer, 1882, ]>. 122 ; Thompson’s History of \'ermont, 1842, Part HI, 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 maj)S in Jeffery’s Atlas, 1776, pp. 15, 17, where Royalton is, on map j>receding index to Vol. 1, Documentary History of New York. The date of tlie latter map is 1779 and does not represent Royal Town as 682 APPEJ^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- tary 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 Waterford^ 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 HI, 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 Kell 3 \ Name changed to Lowell, (Laws of 1831, p. 11). Part annexed to Irasburgh, (Laws of 1852, p. 66; 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 III, 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 III, 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. 835. LUNENBURGH. — Town in Essex County. New Hampshire f rant of 23,040 acres to David Page and sixty-nine associates, July , 1763, ante pp. 257-261. Surveyor General’s Papers, I — 83, 88, 117, 126; II — 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 III, 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 Albany, LYNDON. — Town in Caledonia County. Vermont grant to JoiP Arnold and fifty-two associates, Nov. 20, 1780, ([Ms.] Vermont Chartei‘8, 1 — 59 to 65). Suiweyor General’s Papers, I — 81, 126, 155; II — 62, 83, 126, 133; IV, V — survey of lines; X — 30, bounds of; Ilemeiiway's Vermont Historical Gazetteer, 1 — 338; Cliild’s Essex and C’aledonia Co. Gazetteer, 1887, p. 229; Thomj)son’s History of Vermont, 1842, Part III, p. 108; Hayward’s Vermont Gazetteer, 1841>, p. 82 ; Dem- ing's V^ermont Officei’s, 1851, p. 158; (’oolidge and Mansfield’s Ilis- toiy 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). MAIDSTONE. — Town in Essex County. New Hampshire grant of 25,000 acres to Agur Judson and sixty-three associates, Oct. 12, 1761, ante pp. 261-264. Surveyor General’s Papers, I — 90, 166; III and IX — survey of lines ; X — 85, bounds of ; Hemen way’s Vermont Historical Gazetteer, I — 1025; Child’s Essex and Caledonia Co. Gazetteer, 1887, p. 477 ; Thompson’s History of Vermont, 1842, Part HI, p. 108; Ha^^ard’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. VHI, Governor and Council. Gage- borough was the Ncav York grant covering the same territory. Mal- 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 1860, 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 Officers, 1851, p. 158 ; Coolidge and Mansfield’s History of New England, 1860, p. 839. See under Princetown^ (New York grant), fo^t. 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 Underhill, (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; Hayward’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 Marleborongh of 23,040 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. Hemen way’s Vermont Historical Gazetteer, Vol. V, Part II, p. 441 ; Child’s Windham Co. Gazetteer, 1884, p. 248 ; Thompson’s His- tory of Vermont, 1842, Part HI, 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. MARSHFIELD. — Town in Washington County. Vermont grant Oct. 16, 1782. Charter issued to the Stockbridge tribe of Indians, June 22, 1790, ([Ms.] Vermont Charters, I — 271 to 273). Part of Harris Gore annexed, (Laws of 1890, p. 276). Surveyor General’s Papers, I — 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 HI, 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, HI — 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 HI, p. 112. MEATH. — New York patent of 25,000 acres issued by Lt. Gov. Colden to Josiali Willard & Co., Feb. 11, 1775. Embraced territory in Fairfield and vicinity chartered l)y New Hampshire in 1763; Vennont Historical Society Collections, I — 157. Marked “Josiah Willard A Co.,” on map preceding index to Vol. 1, Documentary History of New York. MECKLENHURGH. — New Y(jrk grant of 30,000 acres by Gov. Dunmore to Geraldus W. Beekman, June 26, 1771. Embraced territory chartered by New Hampshire in 1762 — Ferrislmrg and vicinity; Vennont Historical Society C'ollections, 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 rectified Oct. 30, 1794, (Laws, p. 134). Parker’s Gore annexed and name changed to Parkerstown Nov. 7, 1804, (Laws, p. 121). Now Mendon. 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 III, 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 Societ}^ 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, II — 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 HI, 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 New York grant. See Morrisjield^ (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, I — 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 repealed 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 III, 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, 1812, Part HI, p. 115; Hayward’s Vermont Gazetteer, 1849, p. 85; Deming’s Vermont Officers, 1851, j). 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 l^e changed to Middletown Springs, (Laws of 1884, p. 2t)9). Hemenway's Vermont Historical Gazetteer, 3 — 794; Cliild's Rut- land (’o. Gazetteer, 1882, p. 151; Thompson’s History of Vermont, 1842, Part HI, p. 115; Hayward’s Vermont Gazetteer, 1849, p. 86; Deming’s Vermont Officei*s, 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 Middletown, (Laws of 1884, p. 269). See Middletown, 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, I — 85, 109, 201 to 206, 235 ; VI — sur- vey of lines; X — 27, bounds of; Hemenway’s Vermont Historical Gazetteer, I — 839 ; Child’s Chittenden Co. Gazetteer, 1883, p. 238 ; Rann’s History of Chittenden Co., 1886, p. 636 ; Thompson’s History of Vermont, 1842, Part HI, p. 116; Hayward’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 HI, p. 117 ; Deming’s Vermont Officers, 1851, p. 162. See Craftsbury. 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 lines ; X — 86, bounds of; Thompson’s History of Vermont, 1842, Part HI, p. 117 ; Deming’s Vermont Officers, 1851, p. 162. See Bloomfield. MIN TO. — 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 Gov. Dun more to Abraham Lott, April 30, 1771 ; covered lands granted by New Hampshire in 1763, in the present town of Whiting; Ver- mont Historical Society Collections, 1 — 155. MONKTON. — Town in Addison County. 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, i781, ([Ms.] Vermont Charters, I — 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). 'riioinpson’s History of Vermont, 1842, Part HI, p. 119; Deming’s Vermont Officers, 1851, j). 163. MONTGOMERY. — Town in Franklin County. Vermont grant of 23,040 acres to Ste[)hen R. Bradley and fifty-nine others, Oct. 8, 1789, ill acordance with an act passed March 15, 1780, ([Ms.] Ver- mont (’barters, 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, ]>p. 158-1 tiO, as directs sale of gore of land between Berkshire and Richford repealed, (I.aws of 1803, p. 60). Part of Lowell authorized to be annexed, (I>aws of 1858, p. 48). Part of Avery’s Gore authorized to be annexed, (Laws of 1858, p. 50). xr.iv 690 APPENDIX. Surveyor General’s Papers, I — 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 III, p. 118; Hayward’s Vermont Gazetteer, 1849, p. 87 ; Deming’s Vermont Officers, 18dl, 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, I — 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, I — 88, 101, 227 ; II — 26, 44, 96, 151 ; X — 3, bounds of; Hemenway’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 Kingshorough^ (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. 12). 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. 288^ ; Thompson’s History of Vermont, 1842, Part HI, 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. 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 Middlebury; Ver- mont Historical Society Collections, I — 155. MORRISTON — Appears as a New York grant on map facing p. 430, Vol. VII I, 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, I — 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. MOUN4' HOLLY. — Town in Rutland County. Incorporated from Jackson’s Gore and parts of Ludlow and Wallingford, Oct. 31, 1792, (Law.s, pp. 20-23). Annexation of part of Weston authorized, (Laws of 1)S70, p. 572). Hemenway’s Vermont Historical Gazetteer, 3 — 845; Child’s Rut- land Co. Gazetteer, 1882, p. 157; Thompson’s Histoiy of Vermont, 1842, Part HI, p. 123; Hayward’s Vermont Gazetteer, 1849, p. 90; 692 APPENDIX. Demiiig’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; Hayward’s Vermont Gazetteer, 1849, p. 91 ; Deming’s Vermont Officers, 1851, p. 164 ; Coolidge and Mansfield’s History of Ncav 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, I — 92, 171 ; II — 46, 161, 164, field book; HI — survey of lines ; Thompson’s History of Vermont, 1842, Part HI, 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 j)p. 47-51. Name changed to Brandon, Oct. 20, 1784, (R. 1797). Thompson’s History of Vermont, 1842, Part HI, 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 HI, 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 ; V erinont Historical Society 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 19, 1772, (25,000 acres); Vermont Historical Society Collections, I- 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, I — 97, 100, 106, 107, 120, 140, 163, 207 ; II — 6, 51, 55; V and IX — survey of lines; X — 46, bounds of; Hem- enway’s Vermont Historical Gazetteer, 2 — 915 ; Child’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 Vermont Officers, 1851, p. 165 ; Coolidge and Mansfield’s History of New England, 1860, p. 856. NEWFANE. — Town in Windham County. New Ilampsliire grant as Fane of 23,040 acres to Al)uer 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 Ilampsliire charter confirmed by New York May 11, 1772, (20,000 acres). Part annexed to Brookline, (Laws of 1820, p. 41). Hemenway’s I'ermont Historical Gazetteer, Voh 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, i>. 92; Deming’s Vermont Officers, 1851, j). 165; C'oolidge and Mansfield’s History of New England, 1860, p. 860. NEW FLAMSTEAI). — New Hampshire grant, ante ])j). 95-9S. See Cheienson, (Laws of 1847, }). 8). Surveyor General’s Papers, X — 19, l)ounds of; Ilemenway's Ver- mont Historical Gazetteer, I — 73; fMiild's Addison Co. (iazetteer, p. 182; Thompson's History of \Trmont, 1842, Part III, j). 133; Hay- ward’s \T*rmont Gazetteer, 1849, j). 96; Deming’s \Tuinont Ollicem, 1851, p. ir>!>; (’oolidge and Mansfield’s History of New Ihigland, 186)0, p. H68. 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- wich; 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 acres 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 General’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 HI, p. 135 ; Hayward’s V ermont 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 PAWLET. — Town in Rutland County. New Hampshire grant of 23,040 acres to Jonathan Willard and sixty-one associates, Aug. 26, 1761, ante pp. 331-335. New York grant of 2,000 acres by Lt. Gov. Golden to John Thompson, June 19, 1775, covered lands in Pawlet granted by New Hampshire in 1761; Vermont 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; Hay^vard’s Vermont Gazetteer, 1849, p. 97; Dem- ing’s Vermont Officers, 1851, p. 169; Coolidge and Mansfield’s His- tory of New England, 1860, 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, I — 84, 102, (plan of), 118; II — 75; IV — survey of lines; X — 66, 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 HI, 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. PEARSALL’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 Bradley vale, (Laws of 1803, p. 25). See Avery's G-ores.^ ante. PENRYN. — New York grant of 22,000 acres by Gov\ Tryoii, March 10, 1772, covering lands in Calais and vicinity; Vermont His- torical Society Collections, I — 156; map preceding index to Vol. I, Documentary History of New York. PERL. — Town in Bennington County. New Ilampsliire grant as Bruniley of 23,040 acres U) William Sumner and sixty-five associates. TOO APPE^’DIX. 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; Hemen way’s Ver- mont Historical Gazetteer, I — 206 ; Child’s Bennington Co. Gazet- teer, 1881, p. 150; Thompson’s History of Vermont, 1842, Part HI, p. 138; Hay^vard’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 HI, p. 138; Deming’s Vermont Officers, 1851, p. 170. PITTSFIELD. — Vermont grant to Samuel IVillcox, Daniel Kinne, Josiah Wright, and one hundred and twenty-seven associates, July 29, 1781, ([Ms.] Vermont Charters, I — 90 to 94). Part annexed to Rochester, (Laws of 1806, p. 36; 1824, p. 16). Part of Stockhridge annexed, (Laws of 1813, p. 144). Parts of Stockhridge 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 Stockhridge, (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 HI, 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 he 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. Gazetteer, 1882, p. 178; Thompson’s History of Vermont, 1842, Part III, p. 139 ; Hay^vard’s Vermont Gazetteer, 1849, p. 99 ; Deming’s Vermont Officers, 1851, p. 171 ; Coolidge and Mansfield’s History of New England, 1860, p. 874; Caverly’s History of Pitts- ford, 1872. See Socialhurgli^ (New York grant), g)ost. 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, p. 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. PLYMOU4TI. — 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 Officem, 1851, p. 171; Coolidge and Mansfield’s History of New England, 1860, p. 876. IH)C()CK. — New Hampshire grant of 23,600 acres to Samuel Averill and sixty-three associates, June 26, 1762, ante pj). 66-70. Name changed to Bristol, Oct. 21, 1789, (Laws, p. 2). Thompson’s History of Vermont, 1842, Part HI, p. 142; Deming's Vermont Officers, 1851, p. 172. POMFRET. — 4’own in Windsor County. New Hampshire grant of 23,560 acres to Isaac Dana and sixty-live associate.s, 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 HI, 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 with 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, I — 186, 187, 192 ; II — 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 HI, 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 Swan ton, chartered by New Hampshire in 1763; Vermont Historical Society Collections, I — 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. 368 of the same volume, (quarto). PRINCETOWN. — A grant made May 21, 1765, by Lt. Gov. Golden, of New York, of 26,000 acres to Isaac Vrooman and twenty- five others covering part of Arlington, Sunderland, Manchester, and Dorset. The first patent (except perhaps some military patents) issued by New York for land in what 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 John 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. Hitclicock’s Gore comprising 1,000 acres bounded by Atliens, Putney, Dummei*s- ton, Newfane, and Townshend, which was granted by \"ermont June 19, 1783, to David Hitchcock and seven associates, was, by ifi; cliarter, made a part of Putney, ([Ms.] \"ermont Chartei-s, III — 6). West part incorporated witli a part of Athens into Brookline, Oct. 30, 17‘94, (Laws, pp. 124-126). I ’art annexed to Brookline, (Laws of 1804, p. 20). I’art of Dummerston autliorized to be annexed, (Laws of 1844, p. 4). This act repealed and part of Dumniei*ston 704 APPE>'DIX. annexed. (Laws of 1846. p. 11). Part of Dummerston authorized to be annexed. (Laws of 1870, p. 568). Part of Dummei'ston annexed, (Laws of 1892. p. 427). Surveyor General's Papera, II — 16 ; Hemenway's Vermont Histori- cal Gazetteer. Vol. 5. Part II, p. 217 ; Child's IVindham Co. Gazetteer, 1884, p. 272 : Thompson's History of Vermont, 1842, Part HI. p. 145; Hayw ard's Vermont Gazetteer. 1849, p. 102; Deming's Vermont Offi- cers, 1851. p. 175 ; Coolidge and Mansfield's History of Xew 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 Midcllesex of 35.000 acres by Lt. Gov. Colden. Jan. 22. 1770. covered lands in Randolph and ^dcinity ; Vermont Historical Societ}' Collections, I — 154 ; map facing p. 430, of Vol. VHI, Governor and Council. Suiwevor General's Papers, I — 84, 95 : II — 95 : IV — survev of lines : N — 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 HI. p. 146 ; Hav^ ard's Vermont Gazetteer, 1849. p. 102 ; Deming's Vermont Officera, 1851, p. 173; Coolidge and Mansfield's Histoiy 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 Officera, 1851, p. 173. READING. — Town in Windsor County. New Hampshii’e 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. TrA’on, 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 ; Haward'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. Pliillips, Aug. 11, 1764. and APPE^DIX. 705 one of 3,000 acres to Robert Rogers, July 4, 1764, were of lands now in Readsboro, ante pp. 373-378. New York grant of 29,000 acres as Readsborough by Lt. Gov. Golden to John Reade, April 24, 1770, covered lands now embraced in Readsborough and Searsburg; Ver- mont Historical Society Collections, I — 154. The New York “ Town- ship of Cumberland” covered Readsboro, which see. Surveyor General’s Papers, II — 148; Hemenway’s Vermont His- torical Gazetteer, I — 218 ; Child’s Bennington Co. Gazetteer, 1881, p. 164; Thompson’s History of Vermont, 1842, Part HI, 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. RENSSELAER WICK. — 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 23,040 acres to Jonathan Wells and fifty-nine associates, Aug. 21, 1780, ([Ms.] Vermont Charters, I — 18 to 20 ; II — 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 re])ealed, (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 HI, p. 148; Hayward’s Vermont Gazetteer, 1849, ]). 104; Deming’s Vermont Officers, 1851, p. 174; Coolidge and Mansfield’s History of New England, 1860, p. 884. RICHMOND. — Town in Chittenden County. Incor[)orated out of parts of Jericho, Williston, and New Huntington, Oct. 27, 1794, (Laws, pf). 55-57). Part of Bolton annexed Oct. 25, 1804, (Laws, |). 26). New York grant of 30,000 acres as Minto by Gov. 'Lryon, Oct. 9, 1772, covered lands in Richmond and vicinity; AYnnont Historical Society ( ’ollections, 1-157. Hemenway’s Vermont Historical Gazetteer, I — 843; Child’s C'hit- tenden (’o. Gazetteer, 1883, p. 249; Rann’s History of ('hittenden 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 Officers, 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. Golden 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). Surveyor 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 HI, p. 149; Hayward's Vermont Gazetteer, 1849, p. 104; Deming’s Vermont Officers, 1851, p. 175; Coolidge and Mansfield’s History 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, I — 381 to 384; 118- 122, date of charter, Aug. 30, 1781). Line with Hai^cock 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). Surveyor 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. 197; Thompson’s History of Vermont, 1842, Part III, p. 149; Hayward’s Vermont Gazetteer, 1849, p. 105; Deming’s Vermont Officers, 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 Athens, (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 HI, p. 150 ; Hayward’s Vermont Gazetteer, 1849, p. 105; Deming’s Vermont Officers, 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, Ang. 6, 1781, ([Ms.] Vermont Charters, 1-172 to 174). Surveyor 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. 888. ROYALTON. — Town in Windsor County. New York grant by 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, I — 190 to 192). Surveyor General's Papers, 1 — 98, 174; II — 13; IV and V — survey of lines; X — 10, bounds of; Child’s Windsor Co. Gazetteer, 1884, p. 205; Thompson’s History of Vermont, 1842, Part III, }). 152; Hayward’s Vermont Gazetteer, 1849, p. 107; Deming’s Vermont Officers, 1851, ]). 176; Coolidge and Mansfield’s History of New England, 1860, p. 888. BUBEirr. — Town in Bennington County. New Hampshire grant of 23,040 acres to Capt. Samuel Robinson and sixty-one associates. 708 APPENDIX. Aiig. 20, 1761, mite pp. 382-385. Provision for establishing line with Pawlet, (Laws of 1809, p. 93). .Hemen way’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., Town of. RUTLAND, TOWN OF.— Town in Rutland County. New Hampshire grant of 26,500 acres to John Murrey and sixty-three associates. Sept. 7, 1761, ante pp. 386-389. Vermont 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 ; Hemen way’s Vermont Histori- cal Gazetteer, 3-1009; Child’s Rutland Co. Gazetteer, 1882, p. 193; Thompson's History of Vermont, 1842, Part HI, 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 Socialburgh., (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 chai tei-, 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, 66, 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 ; Hayward’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 sixty-three associates, Aug. 17, 1763, ante pp. 439-442. Line established with Fairfield and Swanton, (Laws of 1816, 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; II — 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 ; Hayward’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 Townshend^ (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 Papers, 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 i.ssued, (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; Tliompson’s History of Vermont, 1842, Part III, p. 156. ST. (lEORGE. — Town in Chittenden County. New Hampshire grant of 23,040 acres to Jesse Ilallock and sixty-three associates, Aug. 18, 1763, ante pp. 443-447. Annexation of part of Slielburne author- ized, (F^aws of 1848, p. 9). Ilemenwav’s V ermont Historical (iazetteer, I — 851 ; Child’s Chit- tenden Co. Gazetteer, 1883, p. 256*^; Rann’s History of Chittenden 710 APPE^’DIX. Co., 1886, p. 666 ; Thompson’s History of Vermont, 1842, Part III, p. 156; Hayward’s Vermont Gazetteer, 1849, p. 110; Deming’s Ver- mont OfiBcers, 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, Noy. 1, 1786, ([Ms.] Vermont Chartei’S, I — 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 HI, p. 157 ; Hayward’s Vermont Gazetteer, 1849, p. 110; Deming’s Vermont Officei'S, 1851, p. 178; Coolidge and Mansfield’s History of New England, 1860, p. 908. See Besshoi'ougli^ (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 ; HavAvard’s Vermont Gazetteer, 1849, p. 112; Deming’s Vermont Officers, 1851, p. 178; Coolidge and Mansfield’s Histoiw of New England. 1860, p. 896. See G-ateshorough., ante. SALISBURY. — Town in Addison County. New Hampshire grant of 25,040 acres to John Evarts and sixty-one associates, Noa'. 3, 1761, ante pp. 394-398. New York grant by GoA^ Dunmore indirectly to himself. July 8, 1771, coA^ered 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 General’s Papers, I — 121, 122 ; II — 12, 16, 57, 124; IV — survey of lines ; X — 19, 20, bounds of ; Hemenway’s Vermont His- torical Gazetteer, I — 88 ; Child’s Addison Co. Gazetteer, 1882, p. 200 ; Thompson’s History of Vermont, 1842, Part HI, p. 158; Hay- ward’s Vermont Gazetteer, 1849, p. 112 ; Deming’s Vermont Officers, 1851, p. 178; Coolidge 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 HI, p. 159; Deming’s Vermont Officers, 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, ante 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. 898. SEARSP>URG. — 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 Iieadshorougli and Searsburg; Vermont Historical Society Collections, 1 — 154. \Trmont grant of 10,240 acres to CV)1. William William*s and twenty-five associates, Feb. 23, 1781, ([Ms.] Vermont (’hartei's, I — 181 to 183). Line witli Wilmington established, (Laws of 1850, p. 46; 1852, p. 65; 1853, p. 58). Ilemeiiway’s Vermont Historical Gazetteer, I — 231; Cliild's Pen- nington (k). Gazetteer, 1881, j). 184; 'riiompson’s History of \'er- mont, 1842, Part HI, p. 159; Hayward's \T*rmont Gazetteer, 184!*, p. 113; Deming’s \'ermont ()llicei*s, 1851, p. 17!H Coolidge and Mansfield's History of New England, I860, p. 8fl9. 712 APPENDIX. SHAFTSBURY. — Town in Bennington County. New Hampshire grant of 23,040 acres to John Brown and sixty-one associates Aug. 20, 1761, ante pp. 402-406. New York grant of 1,800 acres by Gov. Dunmore to Ebenezer Cole March 13, 1771, covered lands in Shafts- bury chartered by New Hampshire; 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 HI, 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 Arlington^ ante^ 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, I — 87, 98, 99 ; II — 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 seventy-three associates Oct. 25, 1793, ([Ms.] Vermont Charters, I — 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 Hallock 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. 718 Surveyor General’s Papers, I — 200; Hemenway’s Vermont His- torical Gazetteer, 1 — 854 ; Child’s Chittenden Co. Gazetteer, 1888, p. 254; Rann’s History of Chittenden Co., 1886, p. 670; Thompson’s History of Vermont, 1842, Part HI, p. 160; Hayward’s Vermont Gazetteer, 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, 1768, ante pp. 414-418. Name changed to Sheldon, Nov. 8, 1^92, (Laws, p. 71). Line with Highgate, Hunts- burg, and Swanton established, (Laws of 1810, p. 160). Part of Fairfield authorized to be annexed, (Laws of 1851, p. 67). Surveyor General’s Papers, I — 127 ; II — 15 ; V — survey of lines ; X — 105, bounds of; Hemenway’s Vermont Historical Gazetteer, 2- 470; Child’s Franklin and Grand Isle Co. Gazetteer, 1888, p. 152 ; Thompson’s History of Vermont, 1842, Part HI, p. 161 ; Hayward’s Vermont Gazetteer, 1849, p. 115; Deming’s Vermont Officers, 1851, }). 181 ; Coolidge and Mansfield’s History of New England, 1860, p. 902. See New Rutland^ (New York grant), ante. SHERBURNE. — 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. 85). Part annexed to Pittsfield (Laws of 1822, p. 36). Re-annexed to Sherburne, (Laws of 1827, p. 88). Part of Cliittenden authorized to be annexed, (Laws of 1829, p. 20). All tliat part of wliat was formerly Parker’s Gore commonly called “No Town” not claimed by Sherburne annexed to Stockla’idge, (Laws of 1884, p. 270). Hemenway’s Vermont Historical Gazetteer, 8-1121 ; Child’s Rut- land (’o. Gazetteer, 1882, ]). 229; Thompson’s History of Wrmont, 1842, Part III, p. 161; Hayward’s Vermont Gazetteer, 1849, p. 115; Deming’s Wu’inont Officers, 1851, p. 181; Coolidge and Mans- field’s History of New England, 1860, p. !i()2. See Netrry^ (New York grant), ante. SHOIHHIAM. — Town in Addison (’ounty. New Hampshire grant of 2o,000 acn;s to John Chandler and sixty -one associates Oct. 714 APPENDIX. 8, 1761, ante pp. 423-426. New York grant of 4,000 acres to Nichols by Gov. Tryon March 3, 1772, covered lands chartered by New Hampshire in Shoreham ; Yermont Historical Society Collections, 1—156. Surveyor General’s Papers, X — 1 2, 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 HI, p. 162; Hayward’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. Golden 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 Rut- land County Gazetteer, 1882, p. 232; Thompson’s History of Ver- mont, 1842, Part HI, 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. Golden 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. Golden 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 HI, 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. 715 Pittsford chartered by New Hampshire. Called “ Socialburgh ” in Vermont Historical Society Collections, I — 155 ; H. Hall’s Early History of Vermont, 129, 167. Marked “ Socialborough ” on map preceding index to Vol. 1, Documentary 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 HI, p. 163; Deming’s Vermont 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. 431-435. 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 — 173; 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 Jflistory of Ver- mont, 1842, Part HI, 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 Leinster ^ (New 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). Kami’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 liundred and sixty-three associates, Oct. 27, 1779, ([Ms.] V ermont Cliartem, I — 231 to 239. 4\vo Heroes divided into North and South Hero, pro- viding tliey sliall liave jointly one representative in tlie legislature, Oct. 21, 1788, (Laws, p. 7). Ih’oviding clause repealed and North and South Hero each allowed a representative, Jan. 18, 1791, (Laws, j). 4). Divided into two towns. South and Middle Hero, with joint representation in legislature, (Laws of 1798, j)p. 42-44). Middle Hero tii-st 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). Hepeale(l, (Laws of 1834, 1-. 2S). 716 APPENDIX. Surveyor General’s Papers, I — 174; II — 34; Hemen way’s Vermont Historical Gazetteer, 2-570; Child’s Franklin and Grand Isle Co. Gazetteer, 1883, p. 234; Thompson’s History of .Vermont, 1842, Part III, p. 163; Hayward’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. — Town in Windsor County. New Hampshire grant of 25,000 acres to Gideon Lyman and sixty-one associates, Aug. 20, 1761, ante 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 HI, 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 V ermont Historical Gazetteer, I — 237 ; Child’s Bennington Co. Gazetteer, 1881, p. 201; Thompson’s History of Vermont, 1842, Part HI, 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. 66). 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 sixty-six associates, Nov. 9, 1780, ([Ms.] Vermont Charters, I — 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 Papers, I — 164, 165; II — 16; X — 25, 26, bounds of; Hemen way’s Vermont Historical Gazetteer, I — 103; APPENDIX. 717 Child’s Addison Co. Gazetteer, 1882, p. 220 ; Thompson’s History of Vermont, 1842, Part III, p. 164; Hayward’s Vermont Gazetteer, 1849, p. 118; Deming’s Vermont Officers, 1851, p. 184; Coolidge and Mansfield’s History of New England, 1860, p. 910. See Whippleborough^ (New York grant), STERLING. — Vermont grant by act passed Feb. 25, 1782. Char- ter issued for 23,040 acres to Samuel Safford and sixt}^-two associates, Oct. 18, 1805, ([Ms.] Vermont Charters, I — 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; Hemen way’s Vermont Historical Gazetteer, 2 — 693; Thompson’s History of Vermont, 1842, Part III, p. 165 ; Hayward’s Vermont Gazetteer, 1849, p. 118; Demiug’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, Jul}^ 21, 1761, ante pp. 456-460. Part annexed to Pittsfield, (Laws of 1813, p. 144 : 1822, p. 36). Union of part of Stockbridge and })art 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), a7ite. STOWE.— 1 'own in Lamoille County. New Hampshire grant as Stow of 23,040 acres to Joshua Simmons and sixty-tl)ree associates, dune 8, 1763, ante pp. 461-464. Annexation of Mansfield authorized, ( fjaws of 1848, pp. 11-13). Act of 1848 in part repealed, (Laws of 1853, j>p. 59-61). Annexation of part of Steiling authorized, (Laws of 1855, pp. 76-79). Provision for establishing line with Underhill, (I>aws of 1861, p. 42). Surveyor General’s Papers, X — 7, bounds of; llemenway's ^"er- mont Historical Gazetteer, 2 — 6f>5 ; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 128; TlK)mp8on‘s History of Vermont, 1842, Part HI, p. 166; Hayward’s N'ermont Gazetteer, 1849, p. 119; 718 APPENDIX. Deming’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 ; Hemen way’s Vermont Historical Gazetteer, 2-1067 ; Child’s Orange Co. Gazetteer, 1888, p. 399 ; Thompson’s History 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, ante pp. 469-473. New York grant 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. 304^^; 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, 1763, aiite pp. 473-476. Same territory granted as Dunbar by New Hampshire to Isaac Searle and sixty-six associates, June 15, 1764, (23,040 acres), ante pp. 477-480. Part of Hubbardton annexed, (Laws of 1806, p. 120). Surveyor General’s Papers, II — 16 ; Hemenway’s Vermont Histori- cal Gazetteer, I — 1137 ; Child’s Rutland Co. Gazetteer, 1882, p. 239 ; Thompson’s History of Vermont, 1842, Part HI, p. 168; Hayward’s Vermont Gazetteer, 1849, p. 121; Deming’s Vermont Officers, 1851, p. 186; Coolidge and Mansfield’s History of New England, 1860, p. 913. SUNDERLAND. — Town in Bennington County. New Hamp- shire grant of 23,040 acres to Isaac Searl and sixty-one associates, July 29, 1761, ante 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 — 36 ; Hemenway’s Vermont Histori- cal Gazetteer, I — 238 ; Child’s Bennington Co. Gazetteer, 1881, p. 206; Thompson’s History of Vermont, 1842, Part HI, p. 168; Hay- ward’s Vermont Gazetteer, 1849, p. 121 ; Deming’s Vermont Officers, 1851, p. 186 ; Coolidge and Mansfield’s History of New England, 1860, p. 914. SUTTON. — Town in Caledonia County. Change of name from Billymead, (J^aws of 1812, p. 16). Surveyor General’s Papers, I — 12, 13, 165, 233; 1 1 — 83, 138; I\" and V — survey of lines; X — 74, bounds of; Hemenway’s Vermont Historical Gazetteer — 423; V, Part HI — History of by John E. Willard; Cliild’s Windham Co. Gazetteer, 1884, p. 345; Thomp- son’s History of Vermont, 1842, Part HI, p. 169; Ilayward’s Ver- mont Gazetteer, 1849, p. 121 ; Deming’s Vermont Officers, 1851, p. 187 ; ( 'Oolidge and Mansfield’s History of New England, 1860, }). 915. See Bamf.^ (New York grant), (Uite. SWAN'rON. — Town in Franklin ( ■ounty. New I lainpshire grant of 23,040 acres to Joshua Goodrich and sixty-three associates, Aug. 17, 176‘h ante })p. 485-489. Line with Ilighgate and Sheldon estaU lished, (laiwsof IHIO, p. 160). IJne witli St. Albans and Faiiliehl established, (Laws of 1816, j). 95). Line with I'airlield established 720 APPENDIX. and part of Faiidield annexed, part of S wanton annexed to Fairfield. (Laws of 1829. p. 19). Part of Highgate annexed. (Laws of 1836. p. 38). Surveyor General’s Papers. I — 85. 109. 116. 215 ; II — 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, lfS42. Part 111. p. 170; Hayward’s Vermont Gazetteer. 1849. p. 122 ; Dem- ing’s Vermont Officers. 1851. p. 187 ; Coolidge and Mansfield’s His- tory of Xew England. 1860. p. 915. See Pratt^hurg. (Xew York grant), ante. THETFORD. — Town in Orange County. Xew Hampshire grant of 23.200 aci'es to Jolm 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 Xorwich authorized. (Laws of 1839. p. 87). Surveyor General’s Papera. 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 HI. p. 170 ; Hayward’s VeiTuont Gazetteer. 1849. p. 122 ; Deming’s Vermont Officers. 1851. p. 187 : Coohdge and ^Mansfield’s Histoiw of Xew England. 1860. p. 916. THIRMIXG. — Xew York grant of 20.000 acres bv Lt. Gov. Colden to Edmund Fanning A Co. Feb. 16. 1775 ; covered the northeast comer of the state, now Canaan ; Vermont Historical Society Col- lections. I — 157. ^Marked •• Ed Tanning A Co ” on map preceding index to Vol. 1. Documentary History of Xew York. THO^ILIXSOX. — Xew Hampshire grant, ante, pp. 184—192. Thompson’s History of Vermont. 1842. Part HI. p. 172; Deming’s VeiTuont Officers. 1851. p. 188. See Grafton, ante. TIXMOLMH. — Town in Rutland County. Xew 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- uey. and Wells, into Middletown Oct. 28. 1784. Part annexed to Wallingford Oct. 19. 1793. (Laws. p. 7). APPENDIX. 721 Hemenway’s Vermont Historical Gazetteer, 3 — 1141; Child’s Rut- land Co. Gazetteer, 1882, p. 245; Thompson’s History of Vermont, 1842, Part III, p. 171; Ha^^ard’s Vermont Gazetteer, 1849, p. 123; Deming’s Vermont Officers, 1851, p. 187; Coolidge and Mansfield’s Histoiy of New England, 1860, 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, I — 91, 100, 106, 113, 119, 123, 140, 207 ; II — 5, 6, 30, 50 ; IV, V — survey of lines; X — 15, 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 HI, 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 IVindham 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 ; Vennont 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. 304^; Thompson’s History of Vermont, 1842, Part HI, 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. All)ans and vicinity cliartered ]>y New Hampshire; Vermont Histori- cal Society Collections, I — 157. Not the present town of Townshend in Windham County. XLVI 722 APPENDIX. TROY. — Town in Orleans County. Xame changed from Mis- sisquoi, Oct. 26, 1803, (Laws, p. 6). Missisquoi (or Missiskouie) was incorporated out of Ayer}'’s Grant (11,040 acres) and Kelly’s Grant (12,000 acres) Oct. 28, 1801, (Laws, p. 78; [Ms.] Vermont Chartem, I — 352, 387 : Governor and Council, III — 198). Surveyor General’s Papers, 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 HI, p. 173 ; Hayward’s Vermont Gazetteer, 1849, p. 124 ; Deming’s Vermont Officers, 1851, p. 188 ; Coolidge and Mans- field’s History of Xew England, 1860, p. 921. TRURO. — Xew York grant of 22,000 acres by Gov. Tryon, April 14, 1771; covered lands in Orange and vicinity; Vermont Historical Society Collections, I — 156. TL^XBRIDGE. — Town in Orange County. Xew Hampshire grant of 23,040 acres to Abraham Root and sixty-four associates. Sept. 3, 1761, ante pp. 506-510. Vermont grant of a gore beUveen 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 — surs'ey 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 Xew 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 Chartem, HI — 19 to 21; Governor and Council, HI — 150). ^Mentioned in Governor and Council, 5-205, 232. TURXERSBURGH. — Vermont grant. See Chelsea. TWO HEROES. — Vermont grant to Ethan Allen, Samuel Her- rick, and tliree hundred and sixty-three associates, Oct. 27, 1779, APPENDIX. 723 ([Ms.] Vermont Charters, I — 231 to 239). Divided into North and South Hero, Oct. 21, 1788, (Laws, p. 7); Jan. 18, 1791, (Laws, p. 4). See North Hero and South Hero. UNDERHILL. — Town in Chittenden County. New Hampshire grant of 23,040 acres to Joseph Sackett, Jr., and sixty-four associates, June 8, 1763, ante pp. 510-514. Union of part of Underhill and part of Jericho for school purposes, (Laws of 1812, p. 35). Part of Mans- field 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 HI, 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). Right 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 \"ergennes. 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 Ilistoiy of Vermont, 1842, Part HI, 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 Windliam County. The town of Hinsdale, N. IL, einl)raced lands on l)oth sides of the Connecticut River; see State Papers of New nam])slnre, 24-142 and 25-115. See also Hins- dale, ante. Tlie name of Hinsdale, Vermont, was clianged to Vernon, Oct. 21, 1802, (Laws, p. 3). Sun'eyor Genei-al’s Papers, I — 226); H — 38; Hemenway's Vermont Historical Gazetteer, Vol. 5, Part II, p. 271; Child's Windam Co. Gazetteer, 1884, p. 304‘*U Thompson's History of Vermont, 1842, 724 APPENDIX. Part III, p. 176; Hazard’s Vermont Gazetteer, 1849, p. 126; Dem- ing’s Vermont OlSicei'S, 1851, p. 190; Coolidge and Mansfield’s His- tory of Xew England, 1860, p. 925. See under Gruilford^ ante^ for Xew 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; Thompson’s History of Vermont, 1842, Part HI, p. 177 ; Hayward’s Vermont Gazetteer, 1849, p. 127 ; Deraing’s Vermont Ofl&cers, 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, I — 122 to 125). Part of Bradleyvale annexed, (Laws of 1856, p. 91). Surveyor General’s Papers, I — 88; IV — surve}^ 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 Motte. 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 APPENDIX. 725 New York. See petition as to part of lands in, ([Ms.] Vermont State Papers, 21 — 188.) Thompson’s History of Vermont, 1842, 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, I — 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 certified by the Surveyor Gen- eral, Oct. 16, 1798, ([Ms.] Vermont Charters, I — 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- en way’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, j). 191; Coolidge and Mansfield’s History of New England, 1860, p. 929. WAIA)EN 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, I — 311, 379). Annexed to Dan- ville, Oct. 29, 1792, (Laws, p. 15). Surveyor General’s Papers, I — 91; III — survey of lines; X — 102, bounds of. WALLINGFORD. — Town in Rutland County. New Hampshire grant of 23,040 acres to Ca[)t. Eliakim Hall and sixty-live associates, Nov. 27, 1761, ante pp. 518-522. Ihirt incor[)orated 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, 1812, 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. 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, HI — 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, I — 33 to 35). New York Grant of 10,000 acres 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). Hemen way’s Vermont Historical Gazetteer, Vol. 5, Part III, p. Ill; Child’s Windham Co. Gazetteer, 1884, p. 304^®; Thompson’s History of Vermont, 1842, Part III, 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. 9&. 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. Jeffery’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, I — 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 HI, 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 Jolin Tbroop and sixty-seven associates, Oct. 20, 1789, (^[Ms.] Ver- mont Charters, I — 262 to 265). Wliole to l)c considered as in Addi- son County Nov. 5, 1798, (Laws, p. 56). Part of Lincoln annexed, (Laws of 1824, j>. 16). Annexed to County of Wasliington, (Laws of 1829, p. 13). Surveyor General’s Lapel’S, I — 86, 89, 112; IV — survey of lines; X — 63, 99, ])ounds of; Ilenieiiway’s \Trmont Historical Gazetteer, 4-891; Cliild’s V'ashington Co. Gazetteer, 1889, p. 475; 44ionn>- son’s History of Vermont, 1842, I^irt HI, p. 181 ; ” inont Gazetteer, 1849, p. 130; Deining's Vermont 192; Coolidge and Maiislield's History of New p. 931. Hayward's Ver- Ollicei’s, 1851, p. England, 186)0, APPENDIX. WARREN GORE. — Vermont grant — being one of two tracts granted John Throop and sixty-seven associates, Oct. 20, 1789, as Warren, ([Ms.] Vermont Charters, I — 262 to 265). 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. 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, Aug. 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 HI, 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; Thompson’s History of Vermont, 1842, Part HI, 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 Newhrooh,, ante. APPENDIX. 729 WATERFORD. — Town in Caledonia County. Vermont grant as Littleton of 23,040 acres to Benjamin Whipple and sixty-four associ- ates, Nov. 8, 1780, ([Ms.] Vermont Charters, I — 187 to 189). Name changed to Waterford, March 9, 1797, (Laws, p. 94). Surveyor General’s Papers, I — 112, 126; IV — survey of lines; Hemenway’s Vermont Historical Gazetteer, I — 430 ; Child’s Essex and Caledonia Co. Gazetteer, 1887, p. 368; 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 Mansfield’s History of New England, 1860, p. 934. See Dunmore^ (NeAv York grant), ante. WATER VILLE. — Town in Lamoille County. Incorporated out of Coit’s Gore and parts of Bakersfield and Belvidere, (Laws of 1824, p. 14). Hemenway’s Vermont 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 SmitTifield, 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. New 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 HI, p. 184; Hayward’s Vermont Gazetteer, 1849, p. 132; Deniing’s Vermont Officers, 1851, p. 194; Coolidge and Mansfield’s History of New England, 1860, p. 935. WEIdwS — Town in Rutland County. New Hampsliire grant of 23,040 acres to Capt. Eliakim Hall and sixty-three associates Sept. 15, 1761, ante pp. 533-536. Part incorporated witli parts of Ira, din- mouth, and Poultney, into town of ]\Iiddletown Oct. 28, 1784. Part annexed to Poultney Oct. 31, 1798, (Laws, p. 38). Surveyor General’s Papers, II — 16; Ilemenway's \T‘rmont Histor- ical (Jazetteer, 3-118‘.>; C’liild’s Rutland (’o. Gazetteer, 1882, p. 25ers, X — 2,8,12, bounds of; Hemenway's Vermont Historical Gazetteer, 2-773; ('bibrs I^amoilie A Orleans Co. (iazetteer, 1884, p. 148; Tbompsoii’s History of Vermont, 1842, Part HI, p. P.>7 ; Hayward’s Vermont Gazetteer, 1849, p. 142; Dem- ing's X'eriiiont Ofiicers, 1851, j>. 201 ; Coolidge and Mansfield's His- tory of New England, 1860, p. 955. WOODBIHDfiE. — Oct. 2- propriated lands was made to Maj. 4'heodore Woodhridge and Com- XI. VI I 738 APPENDIX. panj, (Governor and Council, II — 126, 127). The granting fees were not paid however, and Ira Allen, as Surveyor General, was “ empow- ered and directed bv 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, but 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 book, Woodbridge excejoted^ 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, but 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 HI, p. 198; Ha}Avard’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 W oodbury in W ashington County. WOODFORD. — Town in Bennington County. New Hampshire grant, March 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, II — 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 HI, p. 198; Hayward’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, II — 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 Wasliington County. New Hampsliire grant as Woi*ster, of 23,040 acres to Joshua Mason and sixty-four associates, June 8, 1763, ante pp. 583-586. Line witli Elmore estal>- lislied, (Laws of 1837, p. 10). Surveyor General’s Papers, H — 159; X — 33, bounds of; Hemen- way’s Vermont Historical Gazetteer, 4-883; Cliild’s Washington Co. Gazetteer, 1889, p. 53(J ; Tliompson’s History of Vermont, 1842, Part HI, p. 199 ; Hayward’s Vermont (iazetteer, 1849, p. 143; Deming's Vermont Officem, 1851, p. 202; Coolidge and Mansfield’s Historv of New England, 1860, p. 960. WVLLIS. — See Lay. COEKECTIOXS. On page 342, for William, Benjamin, TBomas, and Jonathan Snmmer, read Sumner. On page 630, nnder Belvidere, for 30,000 read 30,100. Same page, nnder Bennington, reference should also be had to Hemen-wav’s Gazetteer, Yol, 5, Part III. On page 715, for South Bennington read South Burlington. IISTDEX. INDEX OF NAMES OF PLACES Acton 612, 676, 721, 728 (Johnson’s Gore) 612, 624, 675 Addison. . .3, 4, 6, 7, 111, 612. 613, 670, 698, 726, 732 Aiken’s Gore 613, 724 Albany 613, 682. 683 (Lutterloh) 613, 683 Albany, N. Y 612, 618, 619, 650 Alburgh 614, 642, 660, 668, 738 (Allenburgh, Allensburgh, 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 Averv’s Gore 616, 617, 621- 626, 653, 663, 664, 670, 681, 689, 694, 699 Avery’s Grant 617, 625, 626, 677, 688, 722 Bakersfield 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 (Wilder-sburgh) 629, 677, 735 Barton 629, 703, 712 (Providence) 629, 703 Bedou 660 Bell Lsland 629, 651 Belvidere 624, 627, 630, 654, 677, 729, 735 (Kelly’s Grant, No. 3) 676, 677 Belvidere Leg 677 Bennington 1 2, 29, .30, .33 360, 403, 447, 4.53, 574, 618, 630, 631, 702 Benson 631, 632, 639, 697 Benton, N. H. (Coventry) 649 Benton’s Gore 615, 632, 732 Berkshire 632, 6.5.5, 689, 70.5, 730 Berlin 3.5, 37, 38, 628, 6.32 Bernard (Barnard) 20, 22, 4.57, 627 BesslK>rough 633, 710 Bethel 633, 677, 687. 706 Billy mead (Sutton) 627, 6.33, 719 Black Island 6.33, 651 Blake’s Gore 6.34, 718 BloomflebI .39, 6.34, 688 (.Mlnehead) .39, 41, 42. 244, 248, 6.3^4, 688 Bolton 43, 4.5-47, 515, 525, 634, 649, 672. 694 7a5, 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 (Mooretown) 634, 690 Bradleyvale 617, 624, 635, 647, 699, 724 (Pearsall’s Gore) 624, 635, 670, 699 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 628 Bridgewater 20, 58-60, 636 Bridport 4, 62, 63, 65, 66, 111, 550, 636, 670 Brighton 637, 657, 661, 704, 73g (Gilead) 661 (Random) 637, 661, 704 Bristol 66, 637, 681, 694, 701 (Pocock) 66, 67, 69, 637, 701 Brookfield 637, 645, 734 Brookline 616, 637, 693, 703 Brownington 638 Brownington Gore 638, 642 Brumley (Peru) 339, 340, 342, 638, 699 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), 614, 642, 660 Cambridge 642, 656, 658, 677, 717 Camden 643, 6.52, 677, 727 Canaan 643, 681, 695, 720 Carthage (Jay) 643, 674 Ca.stleton 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 , 61.5, 6,53 Chatham 64.5, 651 Chel.sea 637, 644, 64.5, 6.53 , 722 (Turnersborough) 645, 722 Chester 91,95,645, 693 (Flumstead) 8, 83, 91-91, 2.52, 645, 6,58 (New P'lnmstearl>ury 692 666 692 692 735 693 306 703 -312 693 693 421 732 694 2.34 735 617 277, 685 710 694 713 713 716 679 695 746 INDEX Norfolk 643, 695 Northfleld 681, 695, 725 Northfield, 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, 554, 679 Orange 678, 697, 722 | Orleans (Coventry) 648,697 j Orwell 323’, 324, 326, 327, 639, 648, 697, 734 Otter Creek. . .ill, 171, 279, 280, 316, 328, 395, 546 I 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 I Parkerstown (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 (Brumlev) 339, 340, 342, 638, 699 ■ Philadelphia 635, 645, 646, 662, 700 , Pittsfield 700, 706, 713, 717 ; Pittsford. . .47, 343, 344, 346, 347, 635, 700, 701, 703 j 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 Pocock (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, 121, 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, 353, 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 Poultnev 79, 355, 356, 358, 359, 673, 6>«7, 702 720, 729 . Poultnev 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 i Providence, R. I 629 ; Province Island 694, 703 Patnev 363, 364. 366-368, 616, 637, 638, 652 ' 669, 703 : Randolph 617, 625, 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 i Rensselaerwick Richford 632, 655. 675, 689, Richmond 634, 675, 688, 694, 705, 706, Ripton 617, 623, 662, 664, 681, 686, Rochester 633, 635, 662, 666, Rockingham 91, 92, 95, 184, 189, 378- Roxbury Royalto^n 628, 677, 681, 682, Rupert 332, 382, 384, 385, 655, Rutland . . . .344, 386, 388, 389, 698, 703. 708, Ryegate 24, 336, 390, 392- .651, Salem (Gatesborough) Salisbury. .Ill, 394, 395, 397, 398, 680, 706, Saltash (Plymouth). . . .59, 252, 347, 348, 419, 427, Sand gate 265, 382, 398, 399, Savage Island Saxton’s River Searsburg 705, Shaftsburv 180, 402, 403, 405, 406, Sharon 406, 407, 409, 410, 634, 695, Sheifleld Shelburne 410, 411, 413, 414, 443, Sheldon.. . .414, 617, 626, 656, 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 Smithfield 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, Springfield 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, 449-452, (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, 550, 639, 648, 652, Sunderland 180, 265, 469, 481, 483, Sutton 627, (Billy mead) 627, Swanton 155, 220, 485, 487-489, 656, 658, 709, 705 705, 730 729, 735 706, 711 700, 706 382, 435 616, 707 707 707, 722 699. 707 714, 732 -394, 708 660, 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 5.50, 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 Thayer’s Island 541 Thazv River 660 Tnetford 159, 465, 489-491, 696, 698, 720, 730 LNDEX 747 Thinning- 643, 720 Thomlinson (Grafton), 184, 186-189, 191, 617, 623 624, 663, 720 Tinmouth..493, 495-497, 519, 673, 687, 702, 720, 725 729 Topsham 107, 497-501, 721 Townshend, 363, 501, 502, 504, 505, 612, 703, 709, 721 Troy 617, 625, 626, 677, 688, 689, 722, 738 (Missisquoi) 626, 677, 688, 722 Truro 697, 722 Tunbridge 506, 507, 509, 510, 722 Tunbridge Gore 722 Turnabout (Alburgh) 614 Turnersborough (Chelsea) 645, 722 Two Heroes 664, 686, 696, 715, 722 Underhill 510, 511, 513-515, 675, 684, 717, 723 Upper Cods (Lancaster, N. H.), 39, 197, 244 Venters Brook 52 Vergennes 658, 694, 698, 723, 726 Vernon 636, 666, 669, 723 (Hinsdale) 669, 723 Vershire 647, 654, 684, 718, 724, 730 (Ely) 654, 724 Victory 617, 624, 635, 724 Vineyard (Isle La Motte) 674, 724 Virgin Hall 613, 615, 632, 724, 732 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 Waterford 653, 682, 729 (Littleton) 682, 729 Waterville 627, 630, 646, 677, 729, 735 Weathersfleld 83, 529, 531-533, 729 Wells. .356, 533, 535, 536, 673, 687, 702, 706, 720, 729 Wenham, Mass 22, 23 Wenlock 167-171, 248, 637, 642, 657, 691, 730 Westenhook 730 West Fairlee 657, 718, 720, 724, 730 Westfield 730 Westford 147, 511, 537, 539, 540, 730 Westford (Westmore) 731 West Haven 656, 731 Westminster 363, 379, 541, 543-545, 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 Windsor 732, 737 Wey bridge Ill, 328, 546-549, 612, 648, 686, 694 698, 732, 733 Wheelock 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 Wickham .. . . 704, 734 Wildersburgh (Barre) 629, 677, 735 Williamsburgh 733, 735 Williamstown 677, 693, 735 Williston 232, 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 6%, 709 Woodstock 579, 581, 667, 668, 702, 739 Worcester 583, 585, 586, 654, 679, 695, 739 Wyllis (Jay) 674, 739 Yale College 590 ■3 i I INDEX OF NAMES OF PERSONS Abbets, Joseph Abbott, Arthur Benjamin George John Lemuel Samuel Abel, James Ackerman, Abraham Adair, John Adams, Charles Eleazer, Jr Ephraim Jacob James John Jonathan Joseph Moses Nathaniel Peletiah Samuel Sharp Thomas William Adgate, William Adolphus, Isaac Adriance, Isaac Agard, Amos Ager, Edward John Aiken, David David, Jr Edward Elisha James John Jonathan Josiah Thomas William Alcott, Benjamin Aldis, Ebenezer Nathan Alexander, Asa Ebenezer Ellas Elijah Giles Giles, Jr John Joseph Philip Reuben Robert Simon William Alger, Andrew Asa Cyrus David John Joseph Judah Samuel 527 23, 459 242 183 281, 334 298 397 671, 714, 726, 727 141 616 93, 97 552 27, 366, 388 372 401 310 480 18 552 93 560 459, 480, 606, 608 .*.’.’.’310, 552 169 157 513, 540 37 157 105, 145, 149, 608 517 413, 600 89 613, 682 166, 599 157 ....174, 231, 413, 479, 599 89, 174, 293, 326, 413, 600 89, 173, 293, 600 174, 599 613 6 552 552 442 101, a50, 442 306, 366 27, 61, 109, 13.3, 429 231, 4.54, 479 231, 4.54, 479 .543 543 222, .582 350, 442 268 .. . . . .’.^31, 4.%, 479 60.5, 607 117, 4.5.5, 60.5, 607 302 302 .302 117 .302 117 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 Jacamiah 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 William 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 Thomas Alvord, Aaron Benjamin Elisha ; Amaseen, Christopher, Ephraim John Joseph Amason, Daniel Amberman, Derrick... , Ames, Josiah I Amory, Thomas I Amsilell, Jacob ' Anderson, Andrew ... Benjamin James Nicholas I Samuel I Thomas ' Andrews, Amos Bartholomew j Blldad ' Israel ...199 77 576 82, 271, 277 483 .500 499 499 .500 242 513, .539 346 132 372 513, .539 60.5, 607 417, 613, .539, 614 145 60.5, 607 22, 4.59 170 .53.5 350 459 750 INDEX Andrews, Jonathan 170 Noah 535 Richard 6 Samuel 170 Stephen 195, 572 Timothy 651, 653, 670 Andros, Andrew 199 Jonathan 496 Timothy 696 Angevin, John 234 Anthony, Nicholas 69 p Theophilus 69, 105, 145 Antunes, 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 3;I4 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 45^7, 69, 70, 77-79, 89-91, 98, 105, 106, 109, 110 125, 127, 129, 137, 138, 141, 142, 145, 146, 149 Atkinson, Theodore, Jr., co»?<. .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 Elias 576 Hannah 113 Jess 576 John 532, 572, 601, 602 John, 3d 535, 601, 602 Joshua 560 Samuel 254, 601 Averill, Clement I66 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 Avery, 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 Job 585 Rufus 604, 606 Bagley, Joseph 527 Bailey or Bayley, 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, Samuel 195 Timothy 366 Baldridge, John 93, 645 Baldwin, Abner 334 Asa 61 Benjamin 491 Benjamin, Jr 491 Daniel 318 Ebenezer 405, 491 Ephraim 61 Isaac 73 Israel 599 i 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 I 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 Barclay, David 290, 609 Bardwell, Ebenezer 178, 210 | Ebenezer, Jr 210 Barker, Abner 322 Abner, Jr 322 Jonathan 195 j Timothy 195, 199 i 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 ' Barnett, Aaron, Jr 286 | Barney, Francis 608 ' Barney, 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 409 Thomas 50, 98, 314 William 54 Barsley, Andrew 536 Barstow, Asa 552 Barthomy, Joseph 195 Bartlett, David 487 Josiah 475 Nathaniel 18, 161, 597 Oliver 338 Samuel C... 630 Solomon 487 Barton, Andrew 318 Lewis 301 Stephen 500 William 117, 629 Bascomb, Jonathan 14, 471 Josiah 731 Bass, Abraham 32, 33, 209, 605, 607 Bassett, 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 16I Beach, Asael 535, 601 Azariah 492 Azariah, Jr 467 Benjamin .”7 467 Elisha 467 Enoch 45 Qershom 645 Joseph 170, 597, 598 Medad 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 Reynald 496 Silas 255 Bedell, Samuel Sharp Ift5, 199, 535 Timothy 106, .306 Be Gulon, Abram David Gurney, John Gutherie, Ephraim.. James Gutrhlge, Philip 3(i2 271, 277 . . .338, 455, 480 455, 480 209, 487 178, 209 318 209 178, 209 ...455, 479, 564 586 ....19, 487, 597 165 425 97 425 162 429, 543 429 726 . . .664, 665, 734 203, 463 417 564 18, 697 97 459 ....65, 203, 260 203 433 314 18, 61, 597 23 597 401 479 14 22 496 235 242 463 464 37, 464 413 464 298 298 350 350 26, .372 609 238, 239 238 491, 595 318 491 576 ....109, 429, .581 61, 101, 109, 222 . . . .259, 429, 581 .581 260, .581 .581 605, 607 605, 607 60.5, 607 2.39 600, 601 234, .517 73 74 170, 247 .581 Haasbrook, Benjamin Daniel Haddock, John Hadley, Bishop Hadwen, John Hafford, John Hafnal, John Haight, Abijah Charles, Jr Joseph Hain, Stephen William Haines, Elisha John Joshua Samuel Halbert, Ebenezer.... James John Reuben Thomas Halcomb, Joel Haldimand, General.. j Hale, Amos Benjamin Elisha John Jonathan ! Oliver I Samuel : Timothy I Hall, Abel j B. F Benjamin Benjamin, Jr Benjamin, 2d Brinton Caleb j Charles Chauncey. j Cornelius Damaus, Jr , Daniel I Daniel, Jr David David, Jr 38 38 326 513 422 495 586 417 464 417 549 549 23 41 306 45 45 267 401, 543, 731 165 401 535 614, 642 624, 625 342 572 . . . .231, 239, 480, 513 504 243 243, 513 50 195 630 27 521 195 521 121, 254, 521, 535, 572 521 264 199 230 230 226, 433, 504 .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, 6.30, 650 Isaac 521, 536, 560, 572, 601, 602 Isaac, Jr 254, 535, 672 Jacob .582 Jeremiah 27, 222, .348, 3.50, 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 5.52 Samuel 26, 199, 230, .^50, 366, 621 Samuel, 4th 535 Seth 69, 602 Seth, Jr 19 766 INDEX Hall, coni., Simeon 582 Stephen 254, 521, 535 Street 254, 536 Theophilus 576 Timothy 254, 496, 576 William 459 Hallet, Joseph 594, 608 Halley, Joseph 385 Hallock, 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 Zacheus 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 Rufus 442 Harwood, Andrew 60 James 60 John 219, 455 Peter 604, 607 Zachariah 604, 606 Hasey, 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, coni., Peter, Jr 564 Peter, 3d 564 Hayden, Daniel 509 Haydock, Henry 294 John 145, 294 Hayes, Abraham 153 Hayier, William 446 Hayward, 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, 504, 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 Heaton, Nathaniel 429 William 101, 429 Hedar, Henry 69 Hemenway, Jacob 65, 346, 425 Henderson, Howard 219,540 Thomas 604, 606 William 85 Henrv, 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 250, 576 Nathan 42, 603 Nathaniel 603 t Samuel 255 Silas 250 Hicks, Eilward 605, 607 Georj^e 605, 607 John 54 Stephen 145 Thomas ..145, 174. W h i tehe.'irl . . r HiKby, Samuel... 576 ' Benjamin 298 Higgins, cout., Elisha Hight, Samuel Hike, Andrew Hildreth, Benjamin... Benjamin, Jr Jonathan Hill, Aaron David Ebenezer George Henry Isaac James John Joseph Moses Roswell Samuel Thomas Titus Zalmon Hiilegas, Michael Samuel Hills, Samuel Hilton, Henry John Hind, Elijah Hinsdale, Barnabas .. Ebenezer Elijah George John Jonathan Samuel Hine, Abel Noble Hingham, Samuel Hinman, Abijah Adam David Edward Eleazer Elijah Freeman Gideon John Noah Reuben Samuel Hitchcock, Aaron Asael David Isaac Joel John Samuel, Jr Stephen Hoag, David David, Jr Enoch John John, Jr John, 2d Paul Hobart, Samuel Hoc kings, Samuel.... Hocijuart, M Hodge, Isaac Hodgkins, Ebenezer.. Hogewout, George... Hogg, John Holt, David Holbrook, Josej)h Nathaniel, Jr Samuel Holbud, Samuel 203 413 450 105, 609 105 61 350 255 330 294 366 608 471, 543 471 471 255 608 362 366 330 19 145 145 350 86, 218, 372, 438, 492 372 250 223 ....118, 219, 381, 389 388 255 388 405 223 174,226, 598 227, 599 246 250 251 250 250 250, 681 250 250 250 250 250 250 250 560 227 669, 703 227, 599 170 90, 227 226 572 166 166 90 89, 293, 600 246, 293, 602 89 600 27, 231, 306, 455, 480 596 618, 669 38 298 145 .342 209 41, 264, .596 214 1.32 113 768 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 HoUowell, Benjamin 133 James 22 Holly, Stephen 509 Holman. 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, Edward - 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 I41 Homey, Gilbert 354 Horsford, 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 Manhias 37 Peter 37 Silvanus 513 Underhill 513, 539 William 517 Hoskins, William 581 Hosmer, Aaron Hotchkins, Samuel.. Hotchkiss, Ebenezer Hough. David Ephraim John Houghton. Abiatha .. Ebenezer Edward G. F John Jonathan Joshua Nathaniel Nehemiah Saul Simeon House, Benjamin.... EUphalet John Mattice Nathaniel Stephen Hovey, James Nathaniel Howard, Caleb John Silas Thomas Howe, Aaron Caleb EzekieL Frederick Ichabod Jaazmeel James Jemima Jeremiah John Joseph Samuel Silvanus Howell, Joseph Thomas Howland, George Joseph Nathaniel Prince Hewlett, Daniel Davis Hubbard, Daniel.. .. Daniel G David Ebenezer Edmund, Jr Hezekiah Isaac Israel Jedediah John Jonathan Joseph Joseph, Jr .losiah 218 532 226, 599 334 496 334 242 162 61 630 433 242, 430 310 310 222, 388. 568 310 259 10 10 633 405 8, 10 655 85 61. 85 214 301 334 666, 669 496 .'S5, 203, 543 260 182 422 381 409 388 281 282 109 26 102 372 195, 521 209 422 413, 600 600 . . .157, 605. 606 430 582 196 195, 568 496 338 161. 338 314 161 166 218, 346, 441, 442 133, 162, 366, 429, 513 161, 314. 338, 543, 568 314 483 Lvzer 342 Moses 338 PhiUp 121 Thomas 121, 132, 231, 314, 472, 484. 564 Tuttle 381 William 170 HubbeU, Abijah 73, 603 Dennis — . . . .602, 603 Eleazer 602, 603 Elnathan 604, 606 Ephraim 602 Ephraim. Jr 157 INDEX 769 Hubbell, eont., Gaylord 157 Jabez 153 Jedediah 603 Silas 157 William Gaylord 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 Huggeford, Peter 234, 600, 601 Huggins, 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 Hungerford, 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 Jo.seph 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 William 10 Zebedee 393 Hunter, David 301 Isaac 267, 401 James 267 John 267 Rol>ert 10 Samuel 384 Thomas .301 Huntington, Hezekiah 214 Huntley, Benajah 346 Hunl, Israel 60-1, 606 Samuel 41 Hurlbut, Gideon 281 Isaac 496 Samuel 318, 593, 59^1 XLIX Hurling, Hugh Huske, Ellis Hutchins, Joseph Joshua Phineas Silas Hutchinson, Ebenezer Eliakim John Shrimpton Stephen Thomas . William Hyatt, Caleb Hyde. David, Jr Ephraim Jacob Jedediah John Jonathan Joshua Samuel 479 271, 560 69, 109, 290, 346, 585 109 409 278 132 114, 318 132 10 450, 459 1.32 69 282 .* 604, 606 672 268 596 223 358, 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 I8 Hall 468 John 509 Johnson 65 Jo.shua 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, 53*.* Janvrin, George 468 Jarvis, Arthur 238 Benjamin 239 Charles 238 James 238 James, Jr 238 Leonard 203 Jay, John 676 JelTerles, Caleb 421 John 44.5 Jellet, Noah, Jr 3^4 Jenkins, Robert 132 Jenks, John 346 770 INDEX Jenness, Francis . . Isaac Job Joseph Joshua Nathaniel Richard Richard, Jr Richard, 3d Samuel Jennings, Abel Andrew Benjamin John J Joshua Michael Jennison, Israel. . . . John Nathaniel Jerome, Samuel — Jeromes, William.. Jessup, Daniel Jewell, James Joshua Jewett, Nathan Johnson, Caleb David Dayton Ebenezer Experience Ezeck Ezekiel Haines Hezekiah Israel Jesse John Jonathan Joshua Miles Moses Nathan Peter Philemon Richard Samuel Stephen Susannah Thomas William William, 3d William Samuel 392, 500 393 392 392 392 392 32, 260, 286, 391, 392, 549, 708 QQO .’ .'.*.’.'.*.'393, 500 392 153 153 322 145 153 145 93, 97, 260 85, 441 405 535, 601, 602 572 141 543 397 346 306, 388 250 165 532 384 31 45 306 322 41, 264, 596 306 45, 322 195 346 535 226, 612, 675 552 346, 393 195 285 . . . .61, 306, 322, 346, 380, 707 243 389 385 93, 203, 322, 385 322 590, 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 Peter Phineas Reuben Robinson Samuel Samuel, Jr Silas Simeon Stephen William Zachary Joralemon, Dirch. Harper Henry Jacob John Nicholoso Ten’s Joslin, John Richard Judd, Asa John John, Jr Jonathan Samuel Thomas William Judea, Samuel Judson, Abner Agur Daniel Daniel, Jr Jonathan 65, 433 65 433 647 500 ..14, 41, 314, 393, 517 314, 492 459 405 27 500 500 141 141 141 141 141 141 141 302 117 169 113 169 278, 471 114 338 255 513, 540 263, 596 41, 166, 263, 596, 684 264, 596 263 263, 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 Ezekiel 342 Gideon 594, 595 Isaac 595 John 278, 338 Moses 117 Nathaniel 338 Samuel 330 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 Josbua 560 Samuel 310 Kenealy, Doctor 618 Kennedy, William. . . .69, 73, 81, 117, 166, 242, 334 385, 405, 409, 425, 437, 491, 532 Kenney, Thomas 74 Kent, Benjamin 560, 565 Elihu 560 Elijah 560 Jacob ... .86, 306 Joel 560 INDEX 771 Kent, cont., Joseph 560 Paul 560 Samuel, Jr 560 Seth 74, 397 Silas 560 Kentfield, Josiah 449 Ketchaur, Benjamin 517 Ketchum, Benjamin, Jr 463 Israel 556 J oel 556 Joseph, Jr 463 Philip 556 Richard 463 Solomon 556 Zophar 463 Keyes, Danforth 667 Jabez 594 John 69 Samuel 594 William 49, 105 Kilburne, John 342, 380 Jonathan 14 Jonathan, Jr 14 Roswell 509 Killam, Ebenezer 389 Killey, Nathaniel 556 Kimball, Aaron 97 Abraham 195 Amos 84, 85, 644 Benjamin 342 Eliphalet 409 Ephraim 85, 459 Jonathan 342 Moses 86 Kimberlj’, Abraham 199 John 330 Thomas 250 Kimpland, William 259 King, Asa 141 Daniel 664 Eleazer, Jr 449 Elijah 27 George 582 Henry 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 Kinney, Daniel 603, 666, 700 Elias 603 Jacob 603 Thomas 45 Kirby, Jacob 77 William 77 Kirk, Thomas 22, 459 Klrkbrlde, Joseph 289 Kirtland, John 6 Knapp. Ebenezer 302 Ezekiel 301 John 425 Knapp, cont., Moses 250 Reuben 117 Kneeland, Ebenezer 468 Knickerbocker, John 330 Peter 330 Kniffen, Jacob 464 Knight, John, Jr 354 Simeon 331 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 114 James, Jr 114 John 14 Thomas 114 Lane, Samuel 509 Lang, Benjamin 393 Bickford 392 Langborn, Joseph 330 Joseph, Jr 330 Langdon, Daniel 496 John 37 John, Jr a58 Mark 41 William 246 Woodbury 170 , a58 Langmaid, Henry 500 Lansing, Abraha'm Jacob 230 Joseph 230 Thomas 230 Lapish, Robert 500 Larkin. Matthias 310 Peter 310 Larrabee, Samuel 186, 191, 381 Latham. Daniel 105, 238, 608 Daniel, Jr i05 David 105 John 105, 106 Joseph 106, 109 Joseph, Jr 106 Thomas i05 William 238 Lathrop, Elijah .342 Law, Anri re w 539 Henry 539 Lawrence, Abel 55, .389 Caleb 105, 609 Ebenezer 564 E«lward 69, 294 INDEX 772 Lawrence, cont., Effingham 105 Effingham, 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 ia5 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 Ebenezer. 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 Timothy 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 Willocks 149 Lester. Murray 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 Lightheart, 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 Livesay, William 153, 597 Livingston, Benjamin 434 John 659 Robert R 643 Loamer, Joseph 10 Lobdell, Ebenezer 297 Lock, Francis 393 393 289 Jeremiah 471 Josiah 471 Richard 572 Richard, Jr,. 683 Locker, Andrew 392 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 Louiesbury, Isaac 463 Michael, Jr 463 Thomas 463 Lounsbury, Valentine 517 Love. David 37 Lovejoy, Oliver 409 Richard 409 William 409 Lovewell, Jonathan 23 Nehemiah 106, 166 Lowder. Benjamin 132 William 132 INDEX 17 ■'O i t O Lowe, Cornelius, Jr 513, 539 Loj^d, Byfield 183, 334, 381, 405, 459, 543 Henry 372 Lucas, William 166 Luce, Daniel 605, 607 Ludlow, Cornelius 286 G. H 691 Lull, Timothy 61 Lummoris, David 285 Lund, Phineas 564 Lutterloh, Henry Emanuel 613 Lutwyche, Edward 564 Edward Goldstone 199 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 Elias 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 254, 397, 572 Naomi 182, 384, 437, 532 Nathan 14, 471 Oliver 437, 471 Phineas. . . .121, 161, 182, aS8, 384, 437, 531, 532 558, 560, 637, 734, 736 Phineas, Jr 121, 384, 560 Roswell 182 Simeon 318 Thomas 10 Timothy 121, 483 Timothy, Jr 384 William 121, 122, 178, 362, 455, 471, 689, 738 Lynde, Benjamin 54 Lynn, David 401 Lyn.sen, Abraham 145 Lyon, Asa 687 David 19 Jonathan 216 Joseph 153 Samuel 69 Uriel 421 Maccleave, John 199 Maci^ilura, J»ihn 45 Mack, Orlando 10 Orlan«lo, .Jr 10 Mackard, John 102 Mackey, Daniel 199, 409 He.ster 199 Nathaniel 409 Uriah 409 Mahan, William 93 •Mallory, iienjamin 12, «X)3 Butler 42 Mallory, coni., David 605, 607 Ephraim 605, 607 John 263, 596 Ogden 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 Manroas, Bishop 572 Mansfield, Samuel 195, 199, 346, 521 Many, Gabriel 37 Wines 37 Marache, Solomon 513, 540 Marble, Jonathan 381 Samuel 27, 102, 222 March, Clement 6, 32, 106, 219, 235, 243, 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 Joseph 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 2^ Jonathan, Jr 203, 214 .Jo.seph 214, 372 Machir 6ai, 606 Samuel 260 Thomas 183, 302, 381 Marvin, Ebenezer 165, 685 Reynold .591, .595 Mason, .Joshua 5.85, 739 William 4.59 Mather, Charles 471 Cotton 165 Elisha 450, 4.55, 471 774 I^sDEX Mather, cont., Nathaniel Richard Samuel Samuel, Jr Timothy William Matson, Ebenezer Matterson, Zerubabel... Matthews, Benjamin David Gideon • Henry Joel James James, Jr John Paul Paul, Jr Stephen Thomas Mattoon, Ebenezer, Jr. . Eleazer Elijah Nathaniel Philip Samuel Maxwell, James Maybee, Frederick Jacob Jeremiah John William Maynard, Daniel McAdams, William McAllister, Edward McBride, John McCall, John McCarthy, Timothy McCleish, David William McClintock, Rev. . . McClure, A William McConnell, James McCrackan, John * Joseph McCreedy, Charles James John McCresy, William McCullough, Alexander Robert McCullom, Daniel McCurdy, John McDonough, James McDuff, Daniel Hugh John Samuel McDuffee, John McEwen, John McFar, Jonathan McFarland, Andrew Daniel William McHarris, John Mclntire, Daniel Peter McKenney, John McKey, Patrick McKnight, William McLam, Andrew McMellon, Robert McMurphy, John McNeal, Alexander Daniel 483 6 14, 271, 277, 438, 564 ....271, 277, 455, 564 483, 560 455, 483 223 604 326 513, 540, 594 597, 598 239 695 199, 223, 230 199 230 326 326 170, 597, 598 170, 597, 598 162 162 ^79 .'.54i’568 342, 372, 492 61 242 517 517 517 517 517 381 678, 687 141 310 6, 602 149, 289 326 326 61 680 350 401 425 65 106 239 106 463 267 401 401 6, 602 23 479 479 479 479 464 599 99 . .'.’.231, 479 346 65 31 230 230 149 .38 354 401 23, 459 32 479 479 McNeal, cont., Robert.. McNut, William McQuivey, John Nathan Meacham, James Jonathan Meade, Benjamin, Jr... Caleb Ephraim Ezra Gideon James Joseph Silas Silas, Jr Silvanus Stephen Titus William Mears, John Meek, Jacob Meeker, David, Jr John Phineas Samuel, Jr Meigs, Janna Janna, Jr Melvin, Benjamin Moses Mendon, Nathaniel Merchant, Gurdon Henry Nathaniel Mercier, John Dyer William Merrick, John Merrill, Caleb Ephraim Jedediah Nathaniel Merriman, Caleb Lint Merritt, Daniel Edward, Jr Gilbert Nathaniel Nehemiah Nehemiah, Jr Merwin, Daniel, Jr Joseph Stephen Thomas Messenger, Nehemiah . Metcalf, Michael Michael, Jr S Midwinter, John Robert Miles, Archelaus Joab Samuel Samuel, Jr Millen, John Vespacian Miller, Alexander Litch Christopher Daniel David Gains Isaac James John John, Jr John Godsands Joseph Paul 401 267 282 318 338, 631 455 417 417 417 608 417 608 9Qa ’.*.69, 4l’3’,’417 417 417 18, 608 417 417 109 251 527 528 576 286 282 397 27, 101, 388, 429 429 467 19 259, 338 565 238 238, 608 405 170 169 604, 606 jgg K6, 601, 602 346 90, 166, 173, 293, 413, 658 54 417 463 89, 173, 293 90, 166, 294 535 535 535 535 301 372, 388 350 668 513, 539 513, 539 306 259 521, 531 531 310, 314 310 105 149, 290 230 230, 491 10 314, 504 230, 267 121, 122, 230, 278 230, 450 105 605 149, 290 INDEX 775 Miller, cont., Paul, Jr 290 Ralph Willett 290 Robert 230, 409 Samuel 230 Solomon 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 Minard, Hendrick 302 Minot, James 133 Samuel 218 Minthorn, Richard 46 Missing, John 479 Mitchell, David 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 Moger, James 157, 602 Moldich, Daniel 358 Monroe, David 49 Thomas 50 Monson, Israel 532 Montague, 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.. William Morehouse, Andrew Daniel David, Jr Gershom, Jr James John Stephen Morgan, Isaac Morrill, Abner Jacob Morris, Daniel Henrj’ James William Morrison, Hugh John Jonathan Morse, Abel Ebenezer Edmund Isaac John Moses Peter Uriah Mortimer, Philip Morton, Abraham Daniel David Elijah Jonathan, Jr Nathaniel Moses, Aaron, Jr Mosher, Jonathan Moss, John Josiah Levi Mott. William Moulton, Jonathan Nehemiah Reuben Samuel Solomon William Mowbray, John Mower, Samuel Mudge, William Mudgett, Ebenezer Muir, Jesse Mulbord, Jeremiah Mulford, Jeremiah Munroe, John Munson, Samuel Walter William Murphy, Edward Ferrol John Dervieux John Dervieux, Jr... Murray, .\lexander Daniel James John Samuel Muaon, Jonas Muttea, Peter Muzzy, John John, Jr Thomas Myers, .Myer Napier, Jnme.s Nash, Aaron Francis Jonathan Phineas 231 231 157, 602, 603 297 285 18, 597 297 157, 602, 603 41 409 582 45 282, 397 334 203 203 31 210 354 61 310, 314 306, 342 93 401, 572 691 10, 306 219 199, 576 346 487 425 65, 425 425, 487 306 475 294, 600 199, 263, 535, 596 496 535 >. 106 235, 259 393 392 250 , 664, 665 664 219 556 203 246 306 527 285 527 615 521 199 170 446 446 446 102 102 145 388, 568, 708 393 132 246 85 86 VC *.*513, 510 615, 651, 661, 712, 719 61 69, 417 81, 3.58 406 776 INDEX Nash, cont., Stephen 81 Stephen, Jr 81 Timothy 219 Nason, Richard 421 Neal, John 500 Jonathan 433 Robert 500 William 500 Nealy, Janies 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 New'comb, 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 1]4, 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 John Jonas Phineas Thomas William Nichol, Charles Nichols, Ebenezer. . Ephraim George James James, Jr Samuel Sarah William Nightingale, Joseph Nims, David David, Jr Ebenezer Reuben Nixon, John Noble, Asael Caleb Constant Elisha Gideon Israel James John Joseph Matthew Matthew, Jr Morgan Obediah Obediah, Jr Stephen 455 628 425 346 149 .. 149 671 231 153 113, 597, 598 113, 318, 330, 509, 698 113 41 113 114, 293, 598, 714 637 372 350 350 388 182, 527 165, 227 223 548 509, 605 4*1, 73, 166, 247, 603 342 86 405, 548 549 549 41, 73, 166, 247, 603 509, 605 509 41, 73, 90, 166, 174, 603, 638 Noble, coni., Thomas 227, 599 Zachariah 41, 603 Zadock 227, 293, 599 Nobles, Ely 605, 607 Josiah 605, 607 Noe, Isaac, Jr 586 Jacob 586 Northrop, 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 Nowland, William 608 Noyes, Ephraim 305 Nathaniel 471 Nurse, Timothy 433 Nutting, Millam 218 William 346 Oakes, David 346 John 346 Jonathan 101 Seth 259 Thomas 556 William 97 Oakley, 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 Gershom 572 Zadock 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 Pacthen, 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 Philip Samuel Samuel Clark Timothy Painter, Elisha Palders, John Horton Palmer, Benjamin — David Elias George Hezekiah Iccousah James Jonathan Lusas Marmaduke Peter Samuel, Jr Stephen Stephen, Jr Thomas William Pangboon, Jeremiah., Timothy Panton, Francis Pardee, John Thomas Paris, Benjamin Klkanah Parish, Daniel John Townsend 605, 607 393 455 93 101, 203, 314, 372, 425 281, 330 417 117 89 , 600 69, 89, 600 509 576 117 301, 475 117 117 234 90 467 51, 322, 492 .54 372 393, 517 .527 .595 105, 145, 149 318 .593, 59^1 281 281, 358 69 69 69 Park, Alexander 267, 401 John 401, 711 Joseph 267 Robert 267 Parker, Amasa 366 Abraham 195, 536, 601 Andrew 195 Dedimus 195 Edward, Jr 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 Tilly 409 Parks, Admiah 496 Joel 4% Parmelee, Hezekiah, Jr 532 Jehiel 495 Simeon 576 Parmenter, Benoni 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, 4.54 Noah 14, 272, 277 Noah, Jr 271 Samuel 121, 393, 437 Simeon 121, 278, 437 Parlito, John Partridge, Edward Nathaniel Oliver Samuel Samuel, Jr Patricks, James — Patterall, Joseph. . . Patters(»n, Jo.seph.. Timothy Pattin.son, Joseph.. Pauld, Joshua Pean, .M Pearsall, George... Joseph Thomas Thomas, Jr 117 209 552 208-211, 269, 5M, 562, 666 203 209 581 32 358 346 81 421 660 69, 227, -113, 609 227, 609, 617, 623, 624, 670, 699 Pearson, William 472, 484, 528 William, Jr 528 Pea.se, Nathaniel .509 William ,549 INDEX 778 Peaslee, Ebenezer Zaccheus Pebbles, James John Patrick Robert Peek. Isaac Moses Stephen William Peckitt, Daniel Peepon. Silas Peirce, Anthony... Daniel .'. . . David John 27, Josiah Nathaniel Samuel Thomas Pell. Gilbert John 174. 600 306 267 267 ..267 401 326, 330 479, 564 535 521 41 467 >43 178. 422 186 133. 259, 350, 366, 500. 536, 543 . . 438 421 500 405 609 >48 Pemberton. Ebenezer 22 Pendall, Elisha 60S William 405 Pendleton, Edmund 263, 596 William 596 Penfleld, Nathaniel. 254 Penhallow. John 338 Pennock, William 468 Penoyer, John 334 Perigo, David 605, 607 James 605, 607 Perkham, Jonathan .242 Perkins, Amos . 521 John Moses Nathaniel.... Stephen Thomas Pemie, Daniel. . . Perring, Thomas Perry, John Jonathan Joseph Josiah Nathan Thomas Valentine ... Person, Bethuel. Simeon Peters, Moses Pettibone, Noah., Samuel Phelps, Aaron 32, 342 409 132 5?2 10 286 342 85 42-5 250, 425, 582 65 65 18 173 45 121, 437 93 117 318 491 Aaron, Jr Alexander Alexander, Jr Amos Asael Benjamin Charles Charles, Jr Davenport . . . David 42 492 492 491 492 330 271, 276, 278, 449 278 492 467 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. 4H, 565 Phelps, eont., 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 Jeremiah John William Pickering, John... Picket, Benjamin.. Joseph Pierce, Daniel David John Jonathan Joseph Justus Nathan Pierpont, John Pike. Jacob Samuel Pinckney, Charles David Gilbert John Jonathan Pingree, George... Pitman. John Pitts, James Pixley, Cooper David Jonathan Joseph Moses Reuben Platt. Abel Charles Jonas Zophar, Jr Plummer, Joseph . . Samuel Pollard, Benjamin. Pomroy, Caleb Dafiiel Ebenezer Ebenezer, Jr... . Eleazer Elisha Heman Joshua Josiah Lemuel Med ad Noah Quartus Seth Shammah Stephen Pond, Benjamin — Daniel James 342 421 170, 195 133 338 509, 576 509 605, 607 251 251 109 251 251 251 531 310 495 235 235 235 235 . . .*. 235 604. 606 424 381 405 31, 81, .334 81, 405 405 81 358 153 37 556 556 434 86 203 161 214 14, 223 441 121, 222, 278 271, 483 121, 441 214 222 441 441, 560 560 60, 121 362. 437, 564 441 60, 4-37, 441, 709 552 49, 242, 372. 476, 551, 552. 733 552 INDEX 779 Pond, cont.y John 552 Samuel 552 Pool, James 479 Samuel 49 Popplesdorff, 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 Jo.siah 48, 49, 186, 242, 63.5, 692 Josiah, Jr 50 Matthew 242 Nahum 242 Peter 55, 543 Robert 242 Robert, Jr 242 Stephen 5.5, 242 Walter 49, 242 Whitcomb 242 William .581 Pownal, Governor .362 John .362 Pratt, Azariah Elisha Isaac 73, 603 ...33^1 .....397 John 77, 246 Jonathan 246 Noah 605, 607 Samuel 604, 606 Silas 182, 604-607 Timothy 60-i, 606 Pray, John Prentice, Caleb.... Daniel Thomas Prescott, Ebenezer Jonathan Preston, Ebenezer. James Jehiel Samuel Seth Price, Benjamin — Ebenezer Nathaniel Priest, Daniel Prince, Abijah Prindle, Aaron. — Daniel Daniel, Jr Samuel William Prior, John Thomas Pritchett, Joseph.. Proctor, Carden — William Prout, John Provost, William Puflosey, James Purcell, Gregory Purdy, Gilbert Thomas Purple, David Pusey, William Putnam, Amos Asaph James John Putney, Asa Henry John" Joseph Pyncheon, Joseph.. 608 54 54 366 310 372 413 186, 191 250 186, 191 250 659 528 153 242 483 73, 157, 602, 603 445, 602, 603 602 42 199 157 405 170 149, 289 149, 288, 289 521 141 527 350 417 417 346 f-85 433 334 372, 429 434 231 230 230 230 182, 362, 472, 479, 565 Quackenboss, Cornelius 483 Jacob 483 John 483 Querch, Thomas 298 Quimby or Quinby, Aaron 234, 600, 601 Aaron, Jr 234 Daniel 446 Jonathan 446 Josiah 234 Quincy. Henry 26, 65 Quiner, Thomas 437 Raggs, Jo.seph, Jr 286 Raimbault, M 659 Ramsey, Hugh 401 James 267 Band, Amos .393 Ephraim 393 Joseph 393 Richard 392 Samuel 393 Randall— 622, 726 Benjamin .500 James 499 .Mark 500 Matthew 605 Paul 39.3, .500 William 392, 417 Ran.som, Shem 445 Simon 445 Rassell, Jo.seph 260 780 INDEX Rawson, 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 Elias, 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 Reley, 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 Charles John Joseph William Richey, George Rickey, John Riggs', Daniel Rindge, Daniel John . . Rising, Aaron Robbins, Benjamin — Edward, Jr George John Lemuel Moses Roberts, Elias Ezekiel John Lemuel Peter Philip Samuel William Robertson, Daniel Robinson, Amos David Ebenezer Ezra Isaac James Jonathan Joseph Josiah Leonard Moses Moses, Jr Oliver . . 98 425 260 604, 606 61 105 93 141 223, 421 421 560 50 243 346, 372 246 504 455 495 509 93 672 354, 605, 607 425 14, 334, 455 509 659 697 182, 455 576, 604, 607 61 223 442 182 604, 606 576 182, 385, 604, 606 182, 565, 604, 606, 658, 725 565 259 Samuel . .31, 82, 181, 182, 231, 350, 383, 384, 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 5-56 Isaac 289, 556, 688 James 556 John 581, 678 Joshua 556 Micah 556 Obediah .556 Platt 517 Robert 374, 376-378, 705 Samuel 259, 289, 688 Thomas -581 Timothy 2-59 William 267 Zebediah 2.59 Rolfe, 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 INDEX 781 Root, cont., Azariah . . Caleb Ebenezer Ebenezer, Jr Eleazer Elijah Hezekiah Jonathan Joseph Joshua Josiah Martin Samuel Samuel, Jr Stephen Thomas Timothy Rose, Justus Samuel Samuel, Jr Ross, Daniel Georg'e Jehiel Matthias Roundy, John Rowe, see Roe. Abel Rowland, David Thomas Rowley, Abijah Samuel Thomas Royal, Joseph Royce, Benjamin John, Jr Reuben Rudd, Joseph Ruddock, Abiel John Rugg, Joseph Rugjrles, Nathaniel.. Samuel Timothy Timothy, Jr Rushmore, Benjamin Isaac Rus.sell, Eleazer Eleazer, Jr James Jonathan Jo.seph Josiah Nathaniel Peter Samuel William Rust, Israel Israel, Jr Jonathan Rutherford, Walter . Ryder, Hugh Rymes, Christopher.. 549 492 342 342 278, 437, 449, 495 492 486, 4^*, 492 278, 450, 568 549 322 509 322, 350 322 170, 438, 572 568 255, 350 641 117 302 334 285 286 286 214 81 409 18 342 301 342 132, 290 535 572 602 604, 606 22 22, 459 98 73 433 438, .569 121, 122 247 247 78, 219 459 332 330 4.59 409 50, 421 199 576 50 14, 277 271 271 703 .105, 174, 227, 2.^5 560 Sabin, Charles. . . Hezekiah — Josiah William Sackett, Francis James James, .3«1.... John John, Jr Joseph Joseph. Jr.... Nathaniel... . Peter .521 521 a54 .32 445 149, 513, .539 513, 5,39 149. 238, 513, 521, 540 2.38 149, 445, .511. 513, .539 149, 238, .513, 538. .5.39 , 723 38 , 51 . 5 , 517 149, 513, .539 Sackett, cont., Samuel William Safford, Samuel Sage, Comfort Saintfair, Jeremiah . . . . Salmon, Nathaniel Salter, Titus Salts, Maurice Sammis, Henry Sampson, David Sanborn, Samuel i Sanders, Robert 1 Samuel Sanderson, Benjamin.. I David Ebenezer Jonathan Nathaniel Sands, William I Sanford, Ezekiel Hezekiah James John Jonathan Joseph Joseph Jr Lemuel Nathan . Oliver Seth Stephen Sanger, Ezra Sargent, Daniel Edward Jabez John Joseph Nathan Thomas Sartwell, Henry Savage, Abraham Isaac James Joseph Sawyer, Abner Daniel, Jr Ezra Ezra, Jr Jacob Jesse, Jr John Joshua Josiah Mary Oliver Thomas Saxon, James Thomas Saxton— James Say, Stephen Scales, Thomas Scarborough, Joseph.. Scarromhorn, Jacob.. . I Schormerhorn, Jacob.. Schuvler, Johannes.. . . Philip Scott, Aaron Abraham Alexan«ler Daniel David Ebenezer E«1 ward James John .M 513, 540 513, 540 455, 604, 606, 717, 725 199 22 527 50, 358 513 556 46 393 392 393 434 260, 568 350 259, 372 372 513 18 18, 597 18, 597 18 114 18, 250, 597 18, 597 18 18, 597 18 18, 597 18, 597 346 219 499 98, 425 61, 219, 636 499 433 60 259 429 429 646, 709, 733, 735 513 54Q 305, 308, 310, 504,’ 693 310, 314 10 330 372 109 381 314 242 50, 310, 314, 467 549 263 .541 509 358 132 .^54 318 397 141 141 2a3 388 .346 604, 606 488 170 85 101 678 782 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 Richard 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 Sessions, Amasa Darius Simeon Severance, Martin Samuel Seymour, John Thomas Thomas, Jr Timothy Timothy, Jr Timothy, “Jr. 3d” Uriah Shackford, John Shadbolt, Robert Shaefer, Frederick... Jacob Jeremiah Shannon, Cutt John Sharp, Benjamin Elijah Gershom Isaac John Richard Simon Solomon William Shattuck, Benjamin... Benjamin, Jr Daniel Ephraim Stephen Thomas William 354 354 354 354 306 405, 476 282 149 149 .509, 548. 598 598 598 641, 731 322 556 463 463 463 61 500 354 354 354 354 354 290 32 354 354 186, 191 49 218 581 186, 191, 242 581 .50 Shaw, William 118, 548 Sheafe, Jacob 350 Sampson 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 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 STierwood, cont., Joseph Joseph, Jr Samuel Seth Shirley, Governor Shraves, Thomas Shreave, Thomas Sibley, Jonathan Sill, Elijah Silliman, Ebenezer, Jr... Simle, Hugh Simmons, Adam, Jr Benjamin Edward Hikk, Jr Jeduthan Jonathan Joshua Simpson, Alexander John Joseph Samuel Sims, James William., Singletary, Moses Skelton, Henry Skinner, Benjamin Elijah John Jonathan Joseph Nathaniel, Jr Samuel Slafter, Samuel Slaruh, David Slawson, Enoch Sleeper, Samuel Tristram Coffin Slicock, Nathaniel Sloan, Alexander William Sloper, Andrew Sly, .Mills Smalley, Benjamin Smedley, Jedediah John Nehemiah Smeed, Abiel David Ebenezer Simeon . . William Smith, Aaron Alexander Benoni Caleb Cotton Mather Daniel David Derrick Ebenezer Ebenezer, Jr Eleanor Eliakim Elibu Elisha Enos Ephraim P^zekiel P'rancis Francis, Jr Frederick Henrv Israel Jabez, Jr Jacob 69 517 517 73 618 585 290 433 41, 74, 602, 603 153 401 417 170 421 463 215 421 463, 717 45 500 32 102 10 10 434 170 467, 586 281, 594, 595 113, 318, 500 285 491 282 282, 582 322 401 113 260 393 73 153 22, 459 145 603, 606 113, 282, 318, 397 14 14 14 362 361 361 568 ..27, 366, 372, 388, 429 441, 582 162 223 318 593, 594 1.53, 560 338, 393, 496, 572, 699 60.5, 607 54, 322 318 114 338 338 . .65, 223, 302, 4.50, 488 338 297 .556 93 93 467 157, 5.56 491 297 ....6.5, 93, 97, 290, 617 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 118 Samuel 608 Soule, George 89,294,600 John 157, 294, 600 Nathan 294, 600 Nathan, Jr 293 Southard, 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 Josefth 409 Philip 409 Phineas 330, .595 Samuel 568 Timothy, Jr 409 Spear, Andrew 85 Jacob 635 John 141 Spencer .598 Benjamin 576 784 INDEX Spencer, eont. Ebenezer 6 Eliphaz 519 Gideon 6(14, 606 Hobart 6 Isaac 6 Jared 6, 536 John, Jr 21-4 Joseph 6, 223 Nathaniel 604, 606 Peleg 603, 606 Wilbam 548 Spooner, Daniel 372 Eliakim 568, 667 Paul 722 Wing 388 Sprague, John 10 Jonathan 54 Samuel 10 Spring. Henrv 476 Squire, Andrew 318, 5W. 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 1-53 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, con#., Phineas 26, 102, 350, 429 Robert 422 Samuel -26, 162, 305, 306, 388, 429 Simeon 306 Simon 10, 65. 372, 429 Simons 25-27, 628 Thomas Stearns 27 WUlard 27, 219, 434, 441 Stevenson, Isaac 267 James 401 Nathaniel 166, 600 Stevery, John 517 Stewart or Steward, Alexander 74, 602, 693 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 Sticknev, Joshua 186, 191 Oliver 186, 191 Stephen 186, 191 Stiles. Ashbel 199, 346, 421 Benja min 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 EUsha 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 Da'vid. 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, 334, 421, 488, 564 Storer, James 531 Joseph 243 Stores, Aaron 704 Asa 433 Richard 65 Storm, David 463 Sto’w, 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 169 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 Stringham, 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 Elias 483 Elisha 121, 282, 594, 595 • Enoch 318 Ithamar 385, 449, 483 Job 272 Jonathan 14, 437, 564 Jonathan, Jr 483 Jonathan, 3d 483 Joseph 517 Nathan 322 Nathaniel 271, 277 Sturgis, Andrew 153, 602, 603 Stj'mes, Christopher 145 Christopher, Jr 145 William 145 Summers, John 133 Luke 263, 596 Sumner, Benjamin 342 Clement 430 Jonathan 342 Thomas 342, 358 W'illiam 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, Bemardus 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 2.59, .568 Peter 613 Peter, 2d 613 Symes, Joseph 178 William 178, 221, 223, 306, 381 Symonds, Benjamin 449, 608, 681 W^illiam 218, 381 Tabor, Thomas 157 Taintor, John 334 Talcott, George 298 Talton, John 500 Taplin, John 109 Tarbox, Ishmael 23 Solomon 467 Tash, John 475, 552 Thomas 475, 552 Tasker, John 219, 405 Taylor, Aaron 85 Benjamin 218 Daniel 548 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 W^illiam, Jr H8, 121 I Zephaniah 560 I Tedford, Henry 326 I Teller, Isaac, Jr 37 Jeremiah 37 I Temple, Isaac 310.350 I John. ...19, 38, 78, 90, 106, 227, 239, 306, 326, 442 1 446, 513, 552, 556 Stephen 350 Thomas 457 I Thomas, Jr 437 William . . .27, 38, 42, 69, 145, 174, 215, 235, 260, I 306, 372, 393, 413, 442, 517, 556 Ten Eike, Andrew 513 Andrew, Jr 540 Peter 540 Peter, Jr 513 Tenory, Daniel 433 Ter Bos, Henrv, Jr 37 Terrell, Daniel 73 Terr}', 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 Thayer, 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.. Oliver William Thomlinson, Agur Beach John John, Jr Joseph Zachariah, Jr Thompson, Abel Abraham Abraham, Jr Alexander Eleazer Elias Henry Hezekiah Isaac Jacob John Joseph Josiah William William, Jr Thorn, Gilbert J ohn John, Jr Thornton, James Joseph Matthew William Thorpe, David Joel John . • . 'Thrcope, Benjamin, Jr John Thomas 'Thurston, David Enoch 'Tibb©tt-s, Ebenezer James Thomas Thomas, Jr Tilestone, James Tilford, James Tillinghast, Charles... Tillotson, Daniel Daniel, Jr Tilton, Caleb Daniel Jonathan Joseph Tinker, ^Ivanus Ussoort, Jacob Titus, Richard Tobias, Christopher... Thomas. Todd, Alexander Andrew Eli Enos Gershom Jonah Tompkins, Amos Enoch Joseph Richard Thomas Tooker, Daniel Topliff, Calvin Toppan, Christopher. . Torrance, Robert Torrell, Aaron Totten, Gilbert Peter Peter, Jr 509 , 437 392 500 . .41, 263, 596 186, 191 186, 191 264, 596 596 706 531, 594 531 318 166, 603 23 354 527 182 531 .... 195, 699 531 521 539 539 246 294 413 82 409 82, 267 82 199 199 354 157 727, 728 45 ..552 305 576 576 254, 536, 576 254 366 65 145 491 492 426 65, 426 426 65 6 141 .69, 235, 446 556 157 401 401 I 521 199 199 73 517 517 145 517 517 69 322 235 250 169 413 413 149 Towle, Jonathan Jonathan, Jr Towner, Daniel Townsend, Benjamin David Isaac Jeremiah Jesse Nicholas Peter Robert Townshend, Lord George Towsley, Samuel Samuel, Jr Tracy, Prince Thomas Trail, Robert Train, Jonathan Peter Thomas Trask, Samuel Trevis, Uriah Treadwell, Ephraim Samuel William Earle Treat, Samuel Treby, John Tredick, Henry William.. . .* Trefethen, Abraham Abraham, Jr George Henry, Jr John." William Trescott, Savage Tripp, Anthony James John Lott Trowbridge, Caleb Joseph Thomas Truesdale, John Richard Trumbull, Asaph John . . . .392 ... 393 74, 602 77, 594 . . .10 ....521 ....521 10 105 517 721 282 594, 595 214, 667 214 272, 278, 372, 509 362 178, 361 362 433 234 495 234, 600, 601 178, 219, 422, 442, 488 133 421 500 500 500 500 500 500 500 500 223 89, 246 69, 174, 245, 600 69. 246, 599 89, 174 109 531 531 476 302 467 604 William 114 Trundy, William 500 Trvon, 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 Isaac 549 Joshua 509 Tuckerman, John 500 Tudor, John 650 Tupper, 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 Ithamar 199 Jabez 113 Nathaniel 250 Sampson 109 Simon 186, 191, 199 Simon, Jr 186, 191 Stephen 45, 141 Thomas 113 Titus 199 Ury 254 William 109 Tweedy, John 251 Twitchell, David 259 Worcester 41 Tjder, Joseph 658, 682 Udill, Joseph... Thomas Underhill, Amos, Amos, Jr Andrew Benjamin David Edmund Isaac Jacob John 77 77 445, 609 238 227 290, 324, 326, 445, 513, 539 609, 697 238 238 413, 445 413 234 Joseph Samuel Solomon Thomas Underwood, Benjamin Jonathan Untandt, Elias Upham, Edward Upson, Stephen Stephen, Jr Timothy Usher, John Robert Utley, William Utter, Abraham 69, 227, 585 227 238 227 500 560 141 421 ....597, 598 170 170 . . . ..366, 543 ....366, 543 680 302 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 Kennedy 527 Van Cortlandt, Augustus 687 Vandegreger, John George 4.50 Vanderdum, Abraham 362 Vanderheiden, Derrick 483 Derrick J 483 Jacol) 483 Jacob, Jr 483 Matthias 483 Vanderwort, Peter 446 Vancluser, Hartman .509 Vanduson, Abraham 3.58 Conrad 3.58 I.‘»aac 81, 358 Jacob .3.58 John 358 .Matthew 3.58 Vandyke, Ann 141 Van Orisen, Hendrick 141 Hendrick, Jr 141 Isaac 141 Vanhorn, John 271 Van Neste, Bernardus 528- Van Nostrand, Aaron 23A Vanschans, Coffe 358 Vanthorne, Barnet 141 Vantine, William 38 Vanvalzah, Cornelius 517 Van Vleck, Henry 673 Vanwort, Eldad .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 Vaughan, James * 608 John 23 William 73, 227 Veale or Veille, John 517 Joseph 517 Veners, David 49 Vennard, William 500 Vermilj^e, John 238, 600, 601 Villitto, Stephen 117 Voorhees, Daniel 77, 513 Vrooman, Isaac 615, 703 Waddams, John Noah Wade, Nathan Nathan, Jr Nathaniel Wadrieflf, Josiah Wadsworth, Elisha Hezekiah Barnet Waite, Benjamin Elisha Jason John Jonathan Nathaniel Phineas Phineas, Jr Wakeman, Jabez Mo.ses Walbridge, Ebenezer.. Henry Henry, Jr John Waldo, Abiatha Nathan Samuel Waldron, George Thomas Westbrook Wales, Ebenezer Eleazer Elisha Seth Solomon Walker, Andrew Benjamin David Gideon Henry James John Walklns, Moses Walkup, Thomas 330 41, 282, 330, 603, 634, 688 157 157 527 170 576 536 310 673, 725 178 504 372 504 504 101, 218 430 153 153 178, 657 604, 606 604 301 601, 606 214 153, 417, 602 219 141 .322, 696 320, 322, 696 322 322 322 268 326 509 250 504 565 522-.524, 726 .568 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 Waiton, Daniel 169 George 32 George, Jr 500 Ward. Abijah 409 Beriah 429 i Daniel 425 David 45 Edmund 199 Henry 65 Hezekiah 504 Isaac 161 j Israel 45 Joseph 46 I Richard 93 I 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 i 417, 426, 459, 464, 480, 496, 500, 504, 521, 540 | 549, 582, 604, 607 I David 161 Eleazer 322 Elihu Elisha. ... Ephraim Hester. . . 338 509 169, 598 727 Jabez 73 Jacob Jacob, Jr John Jonathan Joshua Lemuel Mark, Jr Martin Moses Nj^thaniel Nordiah Oliver Orange Samuel Seth Warum William Warren, Benjamin Daniel Ebenezer Gideon Jabez Jonas Joshua Joshua, Jr 338 .338 .227, 604, 607 .251, 338, 354, 385, 488 582 I 338 I 449 : 227, 599 ' 338 214,459 338 i 61, 161, 338, 405, 599 i 227,338 459 i 604, 607, 619, 630, 654, 727 I 338 14, 330 i 82 I 381 I 425 I 361,608 1 231 j 186, 191 i 509 ^ 82 I 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 I>sDEX 789 Wells, Abner 483 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, Jr 488 Welsey, Lawrence 117 Wendall, 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, 32^-327, 329-331 333-335, 337-339, 341-343, 345-347, 349-351, 353- 355, 357-359, 361-363, 365-369, 371, 372, 374- 378, 380-382, 384-386, 388-390, 392-394, 396- 398, 400-402, 404-406, 408-410, 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, 483^85, 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, ai5-537 539-541, 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 Jo.shua 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 45.5, 492 , 509, 513, 532, 536, 549, 5.56, 569 Samuel. .14, 23, 61, 162, 203, 215, 219, 272, 278 3.54, 372, 381, 4a5, 438, 4.55, 4.59, 472, 484, 492 .569 Thoma.s 302, 468 Wesson, John 608 West, David 260 Eleazer 322 Elijah 90 Ichabo23, 306, 426, 467, 517 Whitelaw, James 646, 709, 733, 735 1 Whiteman, Lemuel 495 Solomon 572 ' Whiting, Asa 552 Benjamin 109 Eliphalet 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 ^ Timothy il6 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 i John, 3d 77 j Nathaniel 246 Whittemore, James 54 ; Jeremiah 102 Robert 487 , Samuel 27,389 Whinlesey, 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, Anthonv 23 ' Richard.. 6. i9, 32, 42, 46, 94, 98. 114, 133. 141 i 149, 153, 157, 166, 178, 183, 199, 203, 210, 219 * 231, 251, 255, 264, 271, 290, 264. 302, 310, 318 ! 322, 334, 346, 366, -381, 389, 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 Wiggins, 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 i Samuel 666, 700 1 Stephen 286 WiUiam 528 ; Wilder, Abner 310 John 372 * Wilder, cont., John, Jr 372 Josiah 310 Jotham 310 Nathaniel 260 Phineas 49, 310 Thomas 109 TiUv 50 Title 310 Wildes, Jonas 334 Wiley. Joseph 65 William 145 Wilkinson, Crowell 45 Jonathan 45 Nathan 45 Willard, Aaron 389 Abel 26, 429, 582 Abijah 26, 429 Abijah, Jr 27 Barzillai 109 Benjamin 81, 97, 334, 405 BiUv 543 Caleb 61, 85, 101, 646 Daniel 118 Elias 405 Isaac 314 James Nutter 350 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 Joseph, Jr 97 Joshua 27, 102. 372 Josiah . .53, 100, 101, 131, 222, 334, 350, 364. 366 381, 385, 542, 543, 569, 635, 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 Willey, 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 INDEX 791 Williams, cont., Leonard 223 Nathan 223, 254, 521, 536 Nathaniel 556 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 AVillis, 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 W’illits, Richard 445 Samuel 445 Willoughby, 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 ..81,358 James 81 Jeremiah 298 John 372, 504, 607, 608 Joseph 260, 581 Lawrence 45 Robert 102 Samuel 267, 350 Samuel, Jr 350 Solomon 581 William 149, 543 Wiltsie, James 38 Winans, Isaac 285 Winchester, Benjamin 97 Isaac 354 John 354 William 354 Wing, Daniel 89, 600 Edward 294 Elihu 89 John 89, 174, 602, 603 Wingate, Joseph 46 Winn, Benjamin 306 Isaac 174 John 141 Joseph .582 Winslow, Cornelius .568 Ebenezer 372 Isaac 381 Jedediah .346 Nathaniel .397 Prince 397 Winthrop, John 4.59 WIswall, Ebenezer 65, 93, 97, 6.36 Jeremiah 476 Wltherly, Jonathan 85 Witt, Thomas .568 Wlttam, Wltherly 605, 607 Wolcott, Elijah 605, 607 Wolf, Anthony .302 Wood, Caleb 2.59 Christopher 45 Ebenezer 4.5.5, 604, 606, 689, 738 Israel .5.56 Jeremiah 556 Wood, cont., Job John John Waldo Jonas Jonathan Joseph Reuben Stephen William Woodbridge, Dudley Joseph Joshua Lamb Ruggles Theodore Timoth3^ Timothy, Jr Woodbury, Bartholomew Benjamin Cornelius Joshua Wooder, Joseph Woodhull, Richard Woodruff, Benjamin Isaac Isaac, Jr Jonathan Thomas Woods, George John Woodward, Bezaleel Constant Israel Israel, Jr John Roswell ; Samuel Solomon Woodworth, Abner Woolman, Uriah Worcester, E dad Francis, Jr John Joseph Thomas William Worthen, Ezekiel Worthington, Temple Wortman, Fines John Jr Tunis Wough, James James, Jr John Joseph William Wright, Aaron Aaron, Jr Adam Amasa Asa Augu.stine Benjamin Benjamin, Jr Bildad Caleb Charles Daniel Ebenezer Eleazer Elijah Elisha Elnathan Ephraim Ephraim, Jr Ezekiel Gideon 286 517 102 556 186, 191 32, 110, 429 463 556 259 6 81 483 471 737, 738 81, 209. 483 81 434 504 54 504 183, 531 601 114 284 285, 526, 527 255, 286 286 290, 326, 586 653, 710 695 10 10, 169, 597, 598, 730 10 314 531 405 97 397, 594, 595 ....326, 445, 513, 539 109 195 596 186, 191, 227 41, 264, 596 109 528 593, 594 157 77 77, 556, 594 267 267 401 267, 401 268 342, 437, 4.55 182 157 218 271 297 214, 334 215 121, 182,532 446 60.5, 607 564 384, 605 330 183 4.50 121, 122, 5.32 121, 4.38 5.32 49 334 792 INDEX Wright, cont., Hezekiah James., Jason John John, Jr Jonathan Joseph Joshua Joshua, Jr Josiah Kent Medad Moses Nathaniel Nehemiah Peter Reuben Samuel Selah Solomon Thomas Thomas M Timothy Timothy, Jr Titus William Zadock 14 10 565 77, 246, 384, 446 77, 297 605, 607 10,145, 161, 576 50 214 666, 700 157, 602 41 54, 218, 366, 429 384 433 50, 242 182, 532 334 121, 384, 437, 449, 532 330, 417 446 628 14, 455 564 271, 277 350 218 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 Date Due JAN-B'sO a,)r a . 1 THIS BOOK MAY NOT BE TAKEN FROM THIS ROOM Boston College Library Chestnut Hill 67, Mass. Books may be kept for two weeks unless a shorter period is specified. Two cents a day is charged for each 2-week book kept overtime; 23 cents a day for each overnight book. If you cannot find what you want, inquire at the j delivery desk for assistance. f