iiilliil!'^!!'!' ''^''< - E=.IIIBI^^mf « ^B Gift of Vermont State Library 19 i5 aWWMM.I^.»IHW»-M ag^wiJ STATE PAPERS OF VERMONT VOLUME TWO CHARTERS GRANTED BY THE STATE OF VERMONT Being Transcripts of Early Charters of Townships and Smaller Tracts of Land Granted BY THE State of Vermont WITH AN APPENDIX Containing the Vermont Charter of Woodbridge, the New Hampshire Charter of St. George and Lieut. Andrew F. Phillips Grant and Mortgage Thereof; Also Historical and Bibliograph ical Notes Relative to Vermont Towns, Originally Compiled in 1895 by Hiram A. Huse, State Librarian, Continued and Brought Up to Date Published by Authority By HARRY A. BLACK (\ \\ Secretary of State BELLOWS FALLS P. H. GoBiE Press, Inc. Printers — Binders 1922 No. 259— an ACT TO PROVIDE FOR THE PUBLICATION OF STATE PAPERS. // is hereby enacted by the General Assembly of the State of Vermont: Section i. The secretary of state is hereby directed to prepare for publication the charters of all towns and gores granted by the state, such volumes or parts of the papers of the surveyor general, including the reproduction of maps thereof, and such other of the manuscript records of his office as in his judgment are of general public interest. He shall also procure and file in his office an accurate copy of the book of plans made by governor Samuel C. Crafts, showing the lotting of towns. Sec. 2. All contracts for printing under the provisions of this act shaU be approved by the commissioner of public printing. Sec 3. Each volume printed under the provisions of this act shall be called State Papers of Vermont and numbered consecutively after the Index to the Surveyor Generals' Papers. A copy of each of such volumes shall be furnished to each state officer, town clerk and public library, including school libraries; and one hundred copies shall be furnished to the state library for exchanges, one hundred copies to the Vermont Historical Society, and the remainder of the edition shall be disposed of by the state librarian and the funds turned into the state treasury. Such volumes shall be evidence in court and have the same force as the original documents. Sec 4. The auditor of accounts shall draw orders for the expense of the work herein authorized when the bills therefor have been approved by the secretary of state. The sum of two thousand dollars is hereby annually appropriated for the years 1913 and 1914 for the purpose of carrying out the provisions of this act. All bills for printing shall be approved by the secretary of state and the commissioner of pubhc ( printing. Sec 5. This act shall take effect from its passage. Approved February 21, 1913. Section 10 of No. 28 of the Acts of 1921, entitled "An Act to Pro vide for Certain Special Appropriations," approved April i, 1921. Sec id. State papers. The sum of ^2,000 is hereby appropriated for the year ending June 30, 1922, and a like sum for the year ending June 30, 1923, for the preparation and publication of the state papers in accordance with the provisions of No. 259 of the Acts of 1912. INTRODUCTORY When the "Index to Papers of the Surveyors-General of Ver mont" was made ready for publication by the Secretary of State about five years ago, it was decided after due consideration to style it "State Papers of Vermont, Volume 1 " and thus to make a beginning, however modest, upon the belated task of printing the extremely interesting and valuable official papers of Vermont. The present volume continues that purpose by setting forth the charters issued by the audacious young state, more particularly under the guidance and instigation of Ira AUen, who is entitled to the credit of having brought forward proposals which almost entirely obviated the necessity of laying taxes upon Vermont to carry on her part in the Revolutionary War, which tremendously quickened immigration into this state, immediately after that conflict, from aU the adjacent, heavily- taxed states. The recommendation that the property of "Inimical persons" commonly caUed "Tories," be confiscated to the use and profit of this state, which originated in young Allen's fertile brain and served to tide the infant state over a serious crisis, has become historically famous, being adopted by many other states thereafter; and the second recourse for raising funds by the sale of vacant lands, for which the same Allen was chief sponsor, loomed large in shaping his career, since that course logically called for knowledge as to what charters had already been issued hy New Hampshire and the appointment of a Surveyor-General (which inevitably fell to Ira Allen) whose first duty was to map out the bounds of existing towns and thus discover the unchartered and un charted lands remaining within the borders of the new state. The charters issued by Vermont, framed in some measure after the style of those of Benning Wentworth, it is true, but bearing also char acteristic evidences of the spirit of the Freemen of the State of Vermont from whom they issued, have waited almost a century and a half to find their way into print, which, considering their frequent uses for legal purposes and their fine historic association seems rather surprising. The printed page can scarcely be expected to equal in beauty the free-hand engrossing (mainly from the skillful hand of Thomas Tolman) in which the original has been recorded; however, the copy has been followed with fidelity, and reproduced without known change of matter. In form, some minor and apparently accidental variations (as, for example, in the capitalizing of the salutatory and the habendum clauses, which varies considerably in the record) have been brought to a uniform standard. The reproduction of the symbol for surveyors' degrees, though in teresting as being almost a history showing how the final "d" of old- IV INTRODUCTORY time writing by successive changes became crystallized into the modern, conventional degree-sign, (°) has not been attempted. The editor has taken the further liberty to set out, for helpfulness and clearness, descriptions for the town bounds in a distinctive type. Several duplications of the records of charters have been found and, (when not involving any apparent purpose) these have not been redu plicated in the present volume, since this occurred apparently through the inadvertence of the Secretary. The publication of the New Hampshire Charters of Vermont Towns in 189s (as Volume XXVI of State Papers of New Hampshire) and the general distribution of that volume by the assembly of Vermont has fulfilled the need of having those charters in book form. For helpfulness to the reader not familiar with this book, it may be said that, in addition to the original charters of towns issued by New Hampshire, grants to (Lieutenants) Peter Brown, Stephen Holland and James Tute may be found therein under Dover, and those to (Conductor of Stores) Andrew Faneuil Phillips and to (Captain) Robert Rogers under Readsboro and to (Captain) John Walker under Wardsboro. The charter of Smith- field may be found under Fairfield, Wenlock under Ferdinand, and Mansfield under Underbill. The New Hampshire charter of St. George, recorded in this volume of Vermont Charters by request of inhabitants of that town, as likewise the New Hampshire grant to Lt. A. F. Phillips with assignments there under, have been relegated to the appendix. It must be conceded that our venerable ancestors, whatever other vices they may have developed, were not hidebound as regards trifles in the matter of spelling, for (not to specify too minutely) the names of brothers, and of the senior and the junior of the same family may be found, side by side, on these charters, yet spelled with all the variety needful to give spice to life — and pain to the proof-reader and com positor; to the original, however, variegated though it be, we bow as authority. It is to be borne in mind that the records of the New Hampshire town charters were originally procured by the Surveyor-General from the New Hampshire Secretary to be recorded and kept by him, but have now fallen to the custody of the Secretary of State. Hence, for many towns (See Volunies 19 and 19A) two records are found in this office. And the volume of Vermont town charters erroneously marked "No. 2" is plainly one started by Surveyor-General Allen and ends — as did his official life — about the time that the charter of Woodbridge was issued to himself, which resulted in the displacement, for one term, of worthy Thomas Chittenden from his hitherto-unbroken gubernatorial orbit, and in other well-known results politically. Reference is had to Ap pendix A for this famous charter, and to the accompanying note, (found written on the fly-leaf of "Vol. 2") accounting for its return to the Secretary's office. The Vermont charters herewith reproduced come from two volumes filed with the Secretary of State, the one clearly INTRODUCTORY V "Volume One," the other styled "Volume Three" (but perhaps not correctly so) on account of the rejected volume, from which only the Woodbridge charter is given, and that for its historical interest. Inasmuch as " State Papers of Vermont, Volume I " was Ulustrated by the first known map to show the bounds of Vermont towns, (Reid, 1796), it is logical that this should be followed by the father of aU Ver mont maps (by James Whitelaw, 1796) as the frontispiece in this. The valuable Hon. Hiram A. Huse bibliography of the towns of Vermont, with particular reference to their available history of record, which first appeared in Vol. XXVI, State Papers of New Hampshire, has been con tinued and brought up to date. Now, for the first time, a serious effort has been made to show the situation of the town lines of Vermont as amended and authorized to be altered by Acts of Assembly from their chartered limits. For a century and a half provisional Acts of Assembly have been pUed up on the statute books, usually dependent upon the votes of the towns concerned to determine the result; and as no returns had been made to the state office, the determination of the present situation has proved no light task. In numerous instances extended correspondence and personal inspections of the various town records were necessary. Within the past year a descendant has had the thoughtfulness to send to the Vermont Historical Society two books from the John W. Chandler Land Office at Peacham. For an estimate of John W. Chand ler, who deceased in 1855, those interested may refer to the Chandler Genealogy, which quotes him as authority questioned by none for over half a century in matters of surveys and titles of land in northeastern Vermont. These books contain maps of the lottings, names of propri etors, numbers of lots drawn by them, and extensive digests of land- titles dating from the first settlements down to 1853, and exhibit a con scientious precision and exhaustive thoroughness and such industry as to us degenerate moderns are almost unknown. As these books cover nearly one hundred towns (mainly in Caledonia, Essex and Orleans counties) they are of considerable value, and so have been con sidered worthy of being included (similarly to the Samuel C. Crafts plans in the former volume) under the references, and a copy has been made for the Secretary of State's Office. There still remain quite a few Vermont towns (having, like Topsy, "just growed") without charter from either New Hampshire or Ver mont — many under New York charter — which it is hoped to account for in a later volume. For, in the wealth of colonial papers to be found in the Secretary's files, there is abundant material to interest, instruct and inspire every Vermonter, true to the early ideals of the Green Mountain State . Respectfully, Franklin H. Dewart.^ Burlington, Vermont. July, 1922. TABLE OF CONTENTS Acton (Incorporated from Johnson's Gore) Aikin's Gore Albany (Name changed from Lutterloh) . AlburghAnderson's Gore Athens . . ... Avery's Gores Avery's Grant Bakersfield ... Barre (Name changed from Wildersburgh) Barton . ... Belvidere Benson ... Benton's Gore BerkshireBethel Billymead Blake's Gore Bradleyville (Incorporated out of Pearsall's Gore) Braintree Brighton (Name changed from Random) Brookfield Brownington . .... Brownington Gore (Granted as part of Brownington) Buel's Gore (Granted as a part of Coventry) Burke Burke Tongue (Part of Burke) . Cabot ... Calais .... Caldersburgh . . . . . Cambridge Canaan ... . . . . Carthage, see Jay Charleston (Name changed from Navy) Chelsea (Name changed from Turnersburgh) . Chittenden Coit's Gore, see Whitelaw, Savage & Coit's Grant . Concord .... Coventry . . Coventry Leg Craftsbury (Name changed from Minden) 4 6 8 9-14 1314 151718 202123 242728 30 32323434 363739 4143 44 464747 viii table OF contents Danville . . 49, S3 Derby .... • • ¦¦ 59 Deweysburgh, alias Dewey's Gore ... oo Duncansborough . • ¦ ... 02 East Haven .... • o4 East Montpelier (From Montpelier) . Eden ... ¦ r" Elmore . • ^7 Ely, see Vershire .... Enosburgh • "9 Enosburgh Gore . • 7 1 Fair Haven . . .... 73 Fayston . ¦ 74 Fletcher ... .... . . 76 Franklin, see Huntsburgh Gatesborough, see Salem Gilead, see Random . ... Glover • • 7^ Goshen (Including Goshen Gore No. i, Goshen Gore No. 2) . 79, Sr Grand Isle, see Middle Hero . Granville, see Kingston . . Green & Moulton's Grant, see Whitingham Gore .... Greensboro . .83 Groton . . . . .85 Hamilton's Gore 87 Hancock . . 88 Hardwick ... 91 Harris Gore 92 Hitchcock's Gore 93 Holland . 94 Hopkinsville, alias Hopkins' Grant 96 Hunt Grants, see Whitingham Huntsburgh ... 97 Hyde Park . . . 99 Irasburgh loi Islands in Lake Champlain and Otter Creek, see Whitelaw, Savage and Coit's Grant . . Islands in Onion River, see Knights Gore Isle La Motte . . 103: Jackson's Gore ... .... . 105 Jamaica . . . ... ... 106 lay 108,110 North Jay (Jay and Cozine Grant) 108 South Jay (Thos. Chittenden Grant) no Johnson m Johnson's Gore n^ Kelly's Grant No. I (Kelly vale) . ' . ' 117 table of contents IX 114- I 17 114"5 . 116 117 . 118 120 122123125127128129 133 • 134 ^35 136 Kelly's Grants Kelly's Grant No. 2 " 3, see Belvidere 4 '< (( (< _ Kellyvale (Kelly's Grant No. i) .'.'.'.'. ' Kingston Kirby (From Hopkinsville and Burke Tongue) . Knight's Gore & Islands in Onion River Knoulton's Gore, see Bakersfield Landgrove Lincoln ... ... Littleton ... ... Londonderry Lowell (Name changed from Kellyvale) Lutterloh . . Lyndon ... . . . . Marshfield . . . . Marvin's Gore Medway . . Mendon, alias Parkerstown, alias Medway Middle Hero, see Two Heroes . . Minden Missiskouie (Avery's Grant and Kelly's Grant, No. 5) Monroe, see Woodbury Montgomery .... .... Montpelier Morgan (Name changed from Caldersburgh) Morristown Navy . . Newark ... Newport (Name changed from Duncansborough) Norfolk Northfield North Hero, see Two Heroes ... Norton Orange .... Parker's Gore 154,155 Parkerstown (Incorporated from Parker's Gore and Medway) Pearsall's Gore 156 Philadelphia 157 Phillips' Grant, see Appendix Pittsfield 159 Plainfield (Incorporated from St. Andrew's Gore) Providence, see Barton Randolph 162 Random 164 138 140, 141 - 14314s146 148149151 153 TABLE OF contents ,170, 166168 172174 17s Richford .... Ripton ... .... Rochester . .... Roxbury . .... Royalton .... . . St. Andrew's Gore, see Whitelaw, Savage and Coit's Grant St. Johnsbury .... SalemSearsburghSheffield . ... South Hero (From Two Heroes) Spooner's Gore ... Stannard (Goshen Gore No. i) StarksboroSterling . .... Sutton (Name changed from Billymead) Troy, see Missiskouie Tunbridge Gore, see Spooner's Gore . Turnersburgh ... . . Two Heroes . . . Vershire . .... Victory Vineyard, see Isle La Motte Waitsfield ... Walden .... Walden Gore Wardsboro . . . . Warner's Grant ... . . . Warren (Including Warren Gore) Washington ... Waterford (Name changed from Littleton) Waterville (From parts of Coit's Gore, Bakersfield and Belvidere) Westfield Westford . . West Haven (From Fair Haven) .... Westmore (Name changed from Westford) Wheelock . 215 Whitingham (Hunt Grants) Whitingham Gore Whitelaw, Savage and Coit's Grant & Islands in Lake Champlain and Otter Creek ... Wildersburgh 223 Williamsburgh, see Coit's Gore Williamstown 225 Windham (Part of Londonderry, Mack's Leg and Anderson's Gore) Wolcott 227 Woodbridge (see appendix) 177 180181 18318S186 188 190 192 19s 197199 201203204206207 209 211 213 217 218219221 TABLE OF contents XI Woodbury ... 229 Wyllys (see Jay) . ... APPENDIX Woodbridge 235 St. George 238 Phillips' Grant and Mortgage thereof 242 Historical Notes 249 Index of Names of Persons 377 Index of Names of Places .... ... 419 Charters Granted BY THE State of Vermont charters granted BY THE state of VERMONT [CHARTER OF AIKIN'S GORE] The Charter of a Small Gore of 800 acres of Land Granted Capt. Edward Aikins & Co. & Anexed to Londonderry The Governor, Council & General Assembly of the . — - — - Freemen of the State of Vermont j To All People to whom these Presents shall come Greeting : Know Ye, that Whereas Captain Edward Aikin & his associates, (six in Number) have Petitioned for a Grant of a small Gore, or Tract of unappropriated Land in this State, situate Lying between, & bounded by the Townships of Landgrove, Jamaica, Londondary & Winhall, in order for improving & settling the Same, We have therefore thought fit for the due encouragement of their laudable designs, & for other considerations us hereunto moving, and do by these Presents, in the name & by the authority of the Freemen of the State of Vermont, give and Grant the said Tract or Gore unto him the said Edward Aikins, and to the Several Persons hereafter named his associates aforesaid viz', Nathaniel Brown, Peter Sylvester, Peter Sylvester 2'^, William Aikin, & Nathaniel Bartlet Brown, & their respective Heirs and assigns in equal Rights or shares. Which Tract or Gore of Land is situate & discribed as follows viz' "Bounding south of Landgrove, north of Jamaca, West of Londondary, y East of Winhall, y is Supposed to Contain Eight Hundred acres, he the same more or Less; which said Tract or Gore, is also by these Presents, annexed to, & from the date hereof is & shall be considered, as a part of the Township of Londondary, & the Inhabitents that do or shall hereafter inhabit S** Tract or gore are hereby declared to be entitled to all the priviledges & immunities that the other Inhabitents of the said Town- 4 CHARTER RECORDS ship of Londonderry, do & ought by the Laws and Constitutbn of this State to exercise & enjoy— To Have and to Hold the said granted Premises as above expressed, w:th all the Privi edges & appurtenences thereof in equal Shares or rights unto them the said Edward Aikin, Nathaniel Brown, Peter Sylvester, Peter Sylvester 2^, William Aikin & Nathaniel B. Brown & to their respecrive Heirs and assigns forever upon the following Condirions viz' That each Proprietor of the said Tract or gore his Heirs or assigns improve and Cultivate three acres of Land, or have one Family settled on Each respective Right or share within the Term of three years next after the Conclusion of the Present War between America & Great Britain, on penalty of the Forfeiture of Each respecrive Right or share of Land in Tract or gore not so improved, or settled, &the same to revert to the Freemen of thisState, tobeby their Representatives Regranted to such persons, as shall appear to Settle & Cultivate the Same. In Testimony, whereof we have caused the Seal of this State to be affixed in Council this 25"' Day of February in the year of our Lord one thousand. Seven hundred & Eighty two, and in the sixth year of the Independence of this State By His Excellency'* Command Thomas Chittenden Tho^ Tolman D. Sec^. THE CHARTER OF ALBURGH The Governor Council and General Assembly of the Freemen of the State of Vermont To all People, to whom these Presents come Greeting. Know ye that whereas the Honorable Ira Allen Esq^ our worthy friend has by Petition requested a grant of a Tract of un appropriated Lands within this State for himself & Associates, in order to settle a new plantation thereon to be erected into a Township. We Have therefore thought fit for the due encouragement of this laudable design & for other valuable considerations us hereunto moving. And Do by these presents in the Name & by the authority of the freemen of the State of Vermont, give & grant the tract of Land hereafter described & bounded unto him the said Ira Allen & to the several persons hereafter named his associates viz. Mary Varshburn, John Lamb, James Lamb, Robart Lamb, Peter Lamb, Abraham Lamb, Charles Lamb, Charles ALBURGH 5 Davis, Richard Davis, Peter Payne, John Roll, Benjamin Dudley, Isaac Bunce, TheophUus Bentley, John Abbot, Stephen Abbot, Peter Palmer, Simeon Palmer, Job Bunce, James Frost, Ziba Peck, Aaron Sturges, Thomas Pangburn, Rodrick Bound, Philip Beard, Joseph Brady, An drew Liscumb, John Jinkins, James Pratt, Samuel Starnes, Obadiah Barton, Noble Pearl, Patrick Hine, William Brasur, Zera Dobson, Cornelius Vanwicke Amos Petibone Peter Weatherbee Rufus Bolton David Brownson, Hebar Sargents, Thomas Varnum, Lodawick Pranty, Harris Pebody, Cyrus Grandy, Oliver Doty, Samuel Squire, Isaac Benedick, Reuben Foster, Calvin Purdy, Benjamin Braton Ralf Cham- berlin, Seth Orsburn, Phinehas Rogers, Henry Smith, Charles Randal, Reuben Reed, Zadock Clark, Andrew Morgan, Ralf Brown, Ichabod Rogers, Coonrod White Joshua Bloodgood, Martin Page, which together with the five following rights or five seventieth parts of said Tract to be reserved to the several uses in manner following, include the whole of said tract or Township viz — One right for the use of a Seminary or Col lege, One right for the use of County Grammar Schools in S* State, Lands to the amount of one right to be & remain for the purpose of settlement of a minister or ministers of the Gospel in said Township forever; Lands to the amount of one right for the support of the social worship of God, in said Township; and Lands to the amount of one right for the support of an English school or schools in said Township; Which two rights for the use of a seminary or College, & for the use of county grammar schools as aforesaid with the improvements, rents, interests, & profits arising therefrom shall be under the controul, order, direction & disposal of the General assembly of said State forever. And ye Proprietors of said Township are hereby authorized & empowered to locate said two rights justly & equitably or quantity for quality in such parts of said Township as they or their committee shall judge will least incommode the general settlement of said tract or Township. And the ^* Proprietors are further empowered to locate the Lands aforesaid amounting to three rights assigned for the settlement of a Minister or ministers; for their support, & for the use & support of english Schools in such & in so many places as they or their committee shall judge will best accommodate the inhabitants of said Township when the same shall be fully settled & improved laying the same equitably or quantity for quality. Which said Lands amounting to the three rights last men tioned when located as aforesaid shall together with their improvements, rights, rents, interests & profits remain unalienablely appropriated to the uses and purposes for which they are respectively assigned; & be under the charge direction & disposal of the inhabitants of said Town ship forever; Which tract of Land hereby given & granted as aforesaid is bounded & described as follows — Viz Beginning in the forty fifth degree of North Latitude, being the south line of the province of Quebec y north line of Vermont, at a monument in said line on the West side of Missisque Bay, Then southerly by the lake shore to the south end of the tract of land 6 CHARTER RECORDS commonly called the Tongue Then Northerly by the Lake Shore to a Monu ment in the south line of the Province of Quebec y north hne of Vermont aforesaid; Then East in said line to the bound began at. Then East in said line across Missisque-Bay & on to the Land so far, that to turn south to the northerly line of Highgate, then Westerly in ye line ofHighgateToLake Champlain, Then northerly by said Lake to the province line aforesaid, will contain in the two tracts of Land included by these lines, the contents of Twenty three Thousand & forty Acres of Land. And That the same be & hereby is incorporated into a Township by the name of Alburgh. And the inhabitants that do or shall hereafter inhabit said Township, are declared to be infranchised & entitled to all the privileges & immuni ties that the inhabitants of other Towns within this State do_& ought by the Laws & constitution of this State to exercise & enjoy. To Have & To Hold the said granted Premises, as above expressed with all the Privileges & appurtenances thereunto belonging and appertaining, unto them & their respective heirs and assigns forever upon the following conditions and reservations, viz. That each Proprietor in the Town ship of Alburgh aforesaid his heirs or assigns shall plant & cultivate Five Acres of Land & build an house at least eighteen feet square on the floor, or have one family settled on each respective right within the term of three Years next after the circumstances of the present war will admit of a settlement with safety. On Penalty of the forfeiture of each respective right or share of Land in said Township, not so improved and settled, & the same to revert to the freemen of this State to be by their representatives, regranted to such persons as shall appear to settle & cultivate the same. That all Pine Timber suitable for a Navy be reserved for the use and benefit of the Freemen of this State. In Testimony whereof, We have caused the Seal of this State to be affixed in CouncU this 23* day of Feb^ AD. 1781 & in the 5 Year of our independence. Thomas Chittenden By His Excellency's command Thomas Tolman Dep''. Sec''. Note. — The foregoing from Vol. I. pp. 70-73 of [Ms.] Vermont Charters is again re - corded without substantial change on pp. 23-25 of "Vol. II " Vermont Charters. ANDERSONS GORE The Governor, Council and General Assembly of the Freemen of the state of Vermont — To all people to whom these presents shall come — Greeting: Know Ye, that whereas Captain James Anderson, John Woodburn, John McCormick, Peter Aikin, Samuel Eayrs, Joseph Oughterson, James Anderson's gore Mack, Joseph Mack, Archibald Mack, and David Derby, have by their petition requested the grant of a Gore or tract of unappropriated lands, lying within this state, and bounded as follows to wit, Beginning at a stake and stones being Grafton Northwest corner, then south ten degrees west four hundred and eighty chains to a stake with stones, standing on the North line of Johnson's Gore, thence West thirty seven chains to a stake with stones on the former East line of Londondarry, thence North ten degrees east four hundred and eighty chains to a stake with stones being the North East corner of Londonderry as originally granted, thence East thirty seven chains to the first bounds; containing about one thousand seven hundred and thirty acres of land — We have thought fit, for divers valuable considerat'ons us hereunto moving and do by these presents in the name and by the Authority of the Freemen of the state of Vermont, give and grant the gore or tract of land above bounded and described, unto the several persons above named their heirs and assigns; which Gore or tract shall be and hereby is annexed unto and hereafter shall be taken and reputed a part of the town of Windham and the inhabitants which do or shall hereafter inhabit said gore or tract shall be entitled to, and have and enjoy all the priviledges and immunities which the other inhabitants of Windham aforesaid do and ought by law and the constitution of this state to exercise and enjoy. To HAVE and to hold, the said granted premises, with all the privi leges and appurtenances thereunto belonging unto the said Grantees and their respective heirs and assigns forever upon the following conditions and reservations, to wit, that each proprietor of the Gore or tract his heirs or assigns shall plant or cultivate five acres of land, and build an house at least eighteen feet square on the floor or have one family settled on each respective right within the term of three years next after the first day of July 1785— -on penalty of the forfeiture of each respective right or share of land in said tract not so improved or settled, and the same to revert to the freemen of this state to be by their representatives re granted to such persons as shall appear to settle and cultivate the same. Granted by the General Assembly by their Resolution bearing date the twenty seventh day of February AD. one thousand seven hundred & Eighty two — In testimony whereof we have caused the seal of this state to be affixed in Council this twenty second day of October AD. one thousand eight hundred and one — ^And of the Independence of the United States the twenty sixth Isaac Tichenor By his Excellencys Command Ros. Hopkins Sec^. of State. Recorded Ocf 22'' 1801 Attest Ros. Hopkins Sec^. 8 CHARTER RECORDS [CHARTER OF ATHANS] State of Vermont ThE GOVERNOR CoUNCIL AND GENERAL ASSEMBLY OF . — ¦ — - Representatives of the Freemen of Vermont. ^ L S I To all people to whom these Presents shall come — Greeting: Know Ye, that whereas it has been represented to us by our worthy Friends Doc" Solomon Harvey, John Moor, and Jonathan Perham, and their associates; That there is a Certain Tract or Parcel of Vacant Land within this State which has not been heretofore granted, which they pray may be granted them. We have therefore tho't fit for the due encouragement of selling a New Plantation within this State and other Valuable Considerations us hereunto moving; And do by these Presents in the Name and by the Authority of the Freemen of the State of Vermont, Give and Grant unto the said Solomon Harvey, John Moor, Jonathan Perham, and the several persons hereafter named their asso ciates, viz', Samuel Skinner, Elisha Ayer, Eliphalet Skinner, Zachariah Skinner, William Hartwell, Jonathan Baiden, Abraham Derry, Fairbank Moore, Fairbank Moore Ju"', William Moore, Timothy Welman, Timo thy Welman Ju', Derius Welman, Abel Malton, John Crafford, Rosebrok Crafford, Samuel Ashley, Benjamin Fletcher, Jonathan Foster, Seth Oak, Samuel Bailey, Joseph Roser, Micah Read, Joshua Warner, James Shatter, Nehemiah Peirce, Timothy Bullock, David Darby, Noah Woo- ward, Benjamin Peirce Ju', Abiel Whitman, Samuel Norcross, Calvin Oak, Nathaniel Oak, Silas Thomson, Phillip Goss, Jeremiah Tinkham, John Alexander, Daniel Ashley, Nehemiah Hoskins, William Beal, Riverius Hooker, Daniel Hooker, Joel Perham, Leonard Perham, Reuben Alexander, Asa Alexander, Jonathan F. Holmes, Elias Taylor, Hezekiah Haven, Andrew Barber, Edward Houghton, Isreal Chapman, EUys Thayer, Asahel Hooker, Ephraim Holden, Jabez Walcut, Jesse Walcut, Jonathan Moore, Peter Wilson, John Perham, Timothy Walker, Cyrus Whitcomb, and Cyrus Whitcomb Ju' Together with two equal shares to be appropriated to public uses as followith-viz'. one share for the use of a school, or schools within said Town, one share for the first setled Min ister of the Gospel to be disposed of For, that purpose as the Town shall direct. The following Tract or parcel of Land lying and being in this State discribed and Bounded as follows, viz'. Beginning at a certain Stake y Stones one Mile North ten Deg^ east of the Northwest Corner of Westminster; Thence south Ten Deg' west one mile to the said Northwest corner of Westminster, Thence seven miles on the west line of said West minster to Putney North line, Thence west Ten Deg^ North on Putney line one mile and a half .to a Stake and Stones — Thence North Ten Def East five miles to a Stake and Stone, Thence west Ten Deg^ North one mile and a half to a Stake and Stones, Thence North Thirteen Def East Two Miles and Forty Rods to a Stake and Stones, Thence East three miles to the first AVERY S GORES 9 mentioned Bounds. And that the same be and hereby is incorporated into a Township by the name of Athans and the Inhabitints that do or shall hereafter Inhabit said Township are declared to be Infranchised and Intitled to all the privildges and Immunities that other Towns with in this State by Law exercise and enjoy. To Have and to Hold, the said granted and discribed Tract of Land as above expressed with all the priviledges & appurtenences to them and their respective Heirs and assigns forever upon the following Conditions and reservasions, Viz'- Imprimis That each Proprietor of the Township of Athans aforesaid his Heirs or assigns shall plant and Cultivate Ten acres of land and Build a House at least Eighteen feet square on the floor, or have one Family setled on each respective right or Share of Land in said Town within the term of Two years Next after this date; And that each proprietor begin an Improvement on Each right or share on or before the first day of March next, on penalty of the Forfeiture of his right in said Township, And the same to revert to the freemen of this State To be by their representatives regranted to such as shall effectually settle and Cultivate the same. — Provided alwayes, and it is hereby declared not to be the Intent of the Grantors, & Grantees, that this grant shall be valied or binding in anywayes whatsover where it may Interfere with Grants of N. Hamp shire. — Secundo That all Pine Trees suitable for Mast and Spars for Shipping be reserved to the use & Benifit of the Freemen of this State. In Testimony whereof we have caused the seal of this State to be afixed at Arlington in the County of Bennington this 3'' day of May AD. 1780. and in the fourth year of the Independence of this State. Thomas Chittenden. Joseph Fay Sec^ Note. — -The foregoing from Vol. I, pp. S and 6 of [Ms.] Vermont Charters is again recorded on pp. 10 and 11 of "Vol. II " [Ms.] Vermont Charters, without substantial change . [AVERY'S GORES] The Charter of three Gores of Land Granted to Samuel Avery Esq. The People of the State of Vermont, by the Grace of God, Free & Independent To all to whom these presents shall come — Greeting: Know Ye, that we have given, granted & confirmed & by these presents do give grant & confirm, unto SAMUELAvERYof Westminster, in the County of Windham & State of Vermont, Esq' the several Tracts lO charter RECORDS or parcels of Land following viz'. One Gore or Tract of Land lying west of Fayston in the County of Chittenden, bounded as fdlows Beginning at the Northwest Corner of Fayston y running South 26 D west 654. Chains in the westerly line of said Fayston to the Southwesterly corrier thereof Thence North 10 D° ^ 20 Minutes East, 669 Chains l3 41 hnks to the southerly line of New Huntington, Thence South 67 D° east 147 Chains y ?2 links in the southerly line of New Huntington to the southeast corner thereof. Thence South 56 D° y 39 Minutes East 34 Chains l^ 78 links to the bounds begun at, containing five thousand nine hundred 15 ten acres oj Land— Aho one other Gore or Tract of Land, lying West of Kingston, bounded as follows. Beginning at the Northwest Corner of Kingston, being a hemlock Tree standing on uneven land, marked Kingston Cornei 1787, y running South 36 D° West six Miles y 28 Chains in the west hne of said Kingston to a great birch Tree marked Kingston southwest cornei lySy, Thence north 61 D° West in the northerly line of Hancock about a Mile to the east line of Ripton, Thence North nine Degrees East, about six Miles to the Northeasterly corner thereof. Thence north 81 D° West six Miles y ten Chains to the Northwesterly corner thereof, Thence North 89 D° East in the South line of Lincoln six miles 13 50 Chains to the point where Lincoln line intersects the southerly line of Warren, Then South 61 D° East about four Miles to the bounds begun at — containing Eight thou sand seven hundred y forty four Acres of Land, Also one Tract or Gore of Land lying West of Lewis in the County of Orrange, bounded as follows. Beginning at the most westerly corner of Lewis, being a great birch Tree marked Lewis west Corner Sepf- 13 , 1 785, y running north 45 D° West one Mile y 53 Chains to a stake standing in the Northeasterly line of Caldersburgh 16 links South 33 D° West from a Spruce Tree Marked Warren 1788, Then North 17 D° East five Miles IS 17 chains y thirty Links to a birch Tree marked Warren 1788 standing in the southerly line of Hamilton, Thence South 82 D° y 20 Minutes East, in the southerly line of said Hamilton to the Southeasterly corner thereof to a Spruce tree marked N°3, y N°6, 1783, standing in the westerly line of Averill, Thence south forty Degrees West in the westerly line of Averil y Lewis about seven Miles y a half to the bounds begun at, containing Ten thousand six hundred y Eighty five Acres of Land — Together with all & singular the rights, heredita ments, & appurtenences, to the same belonging, or in any wise apper taining; excepting & reserving to ourselves all gold & Silver Mines. To have & to hold the above described & granted premises unto the said Samuel Avery his heirs & assigns, as a good indefeasible estate, forever. On Condition nevertheless, that within the Term of seven years to be computed from the first day of January next ensuing the date hereof, there shall be one actual settlement made on the said Tract of land hereby granted to every five hundred Acres, otherwise these our Letters patent, & the estate hereby granted shall cease, determine, & become void. In Testimony whereof we have caused these our Letters to be made patent & the great seal of our said State to be here unto affixed; Witness our Trusty & wellbeloved Thomas Chittenden AVERY S GORES H Esquire Governor of our said State, General, Commander in Chief of all the Militia of the same, at Bennington this 27 day of January A D 1 791 & in the 15 year of our independence — Passed the Secretary' Office the 27 day of Jan''. 1791 By His Excellency^ Command Thomas Chittenden Joseph Fay Sec^. Charter of a tract of land granted to Sam' Avery Esq. The People of the State of Vermont, by the Grace of God, Free and Independent To all to whom these Presents shall come — Greeting: Know Ye, that we have given, granted, and confirmed, an by these presents, do give, grant, and confirm, unto Sam' Avery Esq' All that Certain Tract or Parcel of land situate lying and being in the County of Chittenden and State of Vermont, Bounded westerly on a Tract of Land granted to Luke Knoulton Esq'., Northerly on Mont gomery, Easterly on a Tract of Land granted to John Kelly Esq', bv the name of Kellyvale and Southerly on Belvidere Township. Be ginning at the most northerly corner of Tract N° 1. Chartered to John Kelly by the name of Kellyvale which is in the Southerly hounds of the Township of Montgomery, thence along the said Township of Kellyvale, south thirty six degrees west three miles and thirty Chains to the second corner of the Township of Kellyvale which is one of the corners of the Town ship of Belvidere granted to the s^ John Kelly, Thence nearly west along the bounds of the last mentioned Township about five miles and three quarters to the southeasterly Corner of a Tract of Land granted to Luke Knowlton Esq'^. Thence along the Easterly line of said Tract, North forty six degrees and thirty minutes East four miles and thirty Eight Chains to the northeasterly Corner thereof which is in the southerly line of the Township of Enosburgh thence along the southerly line of Enosburgh and Montgomery south Eighty two degrees and twenty minutes East to the place of Beginning, containing nine Thosand seven hundred and twenty three Acres of Land together with all and singular the Rights, Hereditaments, and Appurtenances to the same belonging, or in any Wise appertaining; excepting and reserving to ourselves all Gold & Silver mines To have and to hold the above described and granted premises unto the said Samuel Avery and to his Heirs and Assigns, as a good and indefeasible Estate of Inheritence forever. On condition nevertheless, that within the Term of seven years to be com- 12 CHARTER RECORDS puted from the first day of January next ensuing the date hereof, there shaU be one actual Settlement made for every six hundred and forty acres of the said Tract of Land hereby granted; otherwise these our Letters Patent, and the estate hereby granted, shall cease, determine and become In Testimony whereof. We have caused these our Letters to be niade patent, and the great Seal of our said State to be here unto affixed. Wit ness our trusty and well beloved Thomas Chittenden, Esquire Governor of our said State, General and Commander in Chief of all the Militia of the same, at Windsor this 29"^ day of October in the year of our Lord one thousand seven hundred and ninety one and in the 15'" Year of our Independence. Passed the Secretarys office the 29'" day of Oct'. 1791 By His Excellency' Command Tho= Chittenden Joseph Fay Sec^ Recorded February 23 "^ 1809 Att. Th. Leverett Sec^. The Charter of Five hundred & fifty four Acres of Land granted to Samuel Avery Esq'. The People of the State of Vermont by the Grace of God Free & Independent To all to whom these Presents shall come — Greeting: — Know Ye that we have given granted & Confirmed and by these presents Do give grant and Confirm unto Samuel Avery of Westminster in the County of Windham & State aforesaid Esquire One Certain Tract or Parcel of Land Described & bounded as follows Viz', Beginning at the Most Eastarly Corner of Highgate y Running South seventy seven De grees y thirty Minutes East three Miles and fifty one Chains y Twelve Links to the West Line of Berkshire thence South in the West Line of Berk shire forty Chains thence North Seventy Degrees West three Miles Sixty one Chains and fifty Links to the Bounds began at Containing five hundred and fifty four Acres being part and in pursuance of a Grant of Land made unto the said Samuel Avery by the Legislature of said State at their Session holden at Westminster in October AD 1789 together with all and Singular the Rights Hereditaments & Appurtenances thereunto be longing or in any wise Appertaining — To Have & To Hold the aforesaid granted and Described Premises unto the said Samuel Avery his Heirs and assigns as a good Indefeasible AVERY S GRANT 1 3 estate of Inheritance forever On Condition Nevertheless that within the Term of seven years to be Computed from the first of January next ensuing the Date hereof there shall be one actual settlement made on the aforesaid Tract of Land granted so as aforesaid Otherwise these our Letters Patent and the estate hereby granted shall Cease Determine and become Void — In Testimony whereof we have Caused these Letters to be made Patent & the great Seal of our said State to be hereunto affixed Witness our Trusty and well beloved Thomas Chittenden Esquire Governor of said State General & Commander in Cheif of all the Militia of the Same at Williston this 28 Day of June in the Year of our Lord one thousand seven hundred and ninety six By his Excellency' Command Thomas Chittenden Truman Squier Secretary [AVERY'S GRANT] Charter of a Tract of Land granted to Sam' Avery Esq The People of the State of Vermont, by the Grace of God, Free and Independent, To all to whom these Presents shall come — Greeting: Know Ye, That we have given, granted, and confirmed, and by these Presents do give, grant, and confirm unto Samuel Avery Esquire of Westminster in the County of Windham and State aforesaid all that certain Tract or parcel of Land lying and being in the County of Orange in the State aforesaid and is described and bounded as follows Viz' Beginning at the northwest corner of a Tract of Land surveyed for John Kelly Esquire, being a Hemlock Tree Marked IK MC 1792 standing in the East line of Carthage 120 chains north from the southeasterly corner thereof and running north in said East line of Carthage about four miles and a half to the northeast corner thereof. Thence S 82° 20' E in the north line of the State 5 miles y 13 chanes to the northwesterly corner of Duncans borough, being a beach Tree Standing on the west side of a Hemlock y spruce ridge marked Duncansborough 1789 then South 20° west about Four mile:, and 40 chains in the westerly line of Duncansborough to a Hemlock tree marked I KM 1792 being the NE corner of a Tract Surveyed for John Kelly Esq^. thence N 82° 20' west to the hounds began at containing Eleven 14 charter RECORDS Thousand and forty acres, together with all and singular the Rights Hereditaments and Appurtenances to the same belonging, or in any Wise appertaining; excepting & reserving to ourselves all Gold & Silver mines. To have and to hold the above described & granted Premises unto the said Samuel Avery and to his Heirs & Assigns, as a good and indefeasible Estate of Inheritance forever. On condition nevertheless, that within the term of Seven years, to be computed from the first day of January next ensuing the date hereof, there shall be one actual settlement made for every six hundred and forty acres of the said Tract of Land hereby granted; otherwise these our Letters Patent, and the Estate hereby granted, shall cease, determine, and become void — In testimony whereof, We have caused these our Letters to be made patent, and the great seal of our said State to be hereunto affixed Witness our trusty and well beloved Thomas Chittenden Esquire Governor of our said State, General and Commander in Chief of all the Militia of the same, at Rutland this 27"" day of October in the year of our Lord one thousand seven hundred and ninety Two and in the 16 year of our Independence. Passed the Secretarys office the 28"" day of December one thousand seven hundred and ninety two By His Excellency's Command Thomas Chittenden Joseph Fay Sec'' Recorded February 24"' 1809 Th. Leverett Sec^ THE CHARTER OF BAKERSFIELD The Governor, Council & General Assembly of the Freemen of the State of Vermont To all people to whom these presents shall come — Greeting : Know Ye that Luke Knoulton Esquire our worthy friend has by petition requested a grant of unappropriated Land within this State for the purpose of settling a New plantation; We have therefore thought fit for the due encouragement of his laudable design & for other valuable causes & considerations us hereunto moving. And do by these presents in the Name & by the authority of the freemen of Vermont; give & grant unto the said Luke Knoulton & to his heirs & assigns forever the tract of Land bounded & described as follows (to wit) Beginning at a Maple tree Standing in the most northwesterly corner of Kelly^ Grant marked Knoulton, Kelly 1789, And Runing North 82 D° y 20 Minites West 3 BAKERSFIELD — BARTON 1 5 Miles y 53 Chains to a Stake standing in the Easterly line of Smithfield 10 Links North 20 D° East from a beach tree Marked Enosburgh, Knoulton 1789, Then South 20 D° West in said Easterly line of Smithfield two Miles 72 Chains 13 50 Links to the Southeasterly Corner thereof, being a Stake 13 Links South 20 D° East, from a beach tree Marked Smithfield Corner, Knoulton 1789 Then South 70 D° East three Miles 48 chains to a Spruce tree marked W"^ Burgh, Knoulton 1789, Then North 46 D° 13 30 Minutes East four Miles 13 38 chains in the westerly line of Kelly\ grant to the hounds began at, containing ten thousand Acres, Reserving out of s"* grant three hundred Acres for the following public uses viz One hundred & fifty Acres for the support of an English School in said Tract & one hundred & fifty Acres for the support of a Minister of the Gospel within the said Tract to be & remain unalienably appropriated to those purposes respectively, the uses, rents & profits of which shall be under the direction of the selectmen within the limits of said Tract, in trust to & for the uses of the inhabitants thereof for the purposes afores"* forever, & that the said two Lotts of Land shall be laid quantity for quality or so as to be a just average of the Lands in said Tract, And the Inhabitants possessing the afores"* Tract of Land shall be entituled to equal privileges with the inhabitants of any other Gore of equal extent within this State & that it be called and Known by the name of Bakersfield. To have & TO HOLD the said granted premises as above expressed with all the privileges & appurtenences thereunto belonging unto the said Luke Knoulton & to his heirs & assigns forever, on condition that he cause the settling duties upon the afores** Tract of Land to be done by actual Settlement & improvement in the same way & manner as is pro vided in other Towns granted by this State & to be under the same re strictions & subject to the like penalties & forfeitures in case of neglect. In Testimony whereof we have caused the Seal of this State to be affixed in Council this 25"*, day of January 1791 in the 15"' year of our Independence. By His Excellency' Command Joseph Fay Sec^. Thomas Chittenden THE CHARTER OF BARTON The Governor, Council and Gener.\l Assembly of the . — • — . State of Vermont, I L. S . J To all People to whom these Presents shall come — Greeting : Know Ye that whereas our worthy Friend Colonel William Barton and his associates, have by petition requested a grant of un- located Land within this State for the purpose of settleing a new planta- 1 6 CHARTER RECORDS tion to be erected into a Township, We have therefore thought fit for the due encouragement of their Laudable designs, and for other valuable causes and considerarions us hereunto moving.— And do by these Pre sents in the name and by the authority of the Freemen of the btate ot Vermont, give and grant unto the said William Barton and the several persons hereafter named, his associates, the tract of Land hereafter described and bounded to be divided into equal shares, viz'. Colonel William Barton six sevenrieth Parts; Cotton Gilson seven seventieth parts; John Murry four seventieth parts; Hon''' Ira Allen Esq' Eighteen seventeth parts; Hon"' Daniel Owen Esquire three seventieth parts; Elhanah Watson two seventieth parts; Charles Hendy two seventieth parts; Henry Rice two seventieth parts, and the following names are to be entitled to one sevenrieth part, viz, Peter Phillips Esq', William Griswold, Benjamin Gorton, John Gorton, Joseph Whitmarsh, Elisha Bartlet, Richard Steer, Enoch Sprague, John Holbrook, Benjamin Hendy, John Mumford, Benjamin Bowen, Michael Holbrook, Colonel Asa Kempble, Ephraim Bowen Ju', Joseph Gorton, Elijah Bacon, Joshua Bliven, David Barton, Paul Jones, Elijah Gore.— Together with the five following equal shares to be appropriated to public uses in manner following, viz', one equal share for the benefit of a CoUege within this State one equal share for the benefit of County Grammer Schools throughout this State, one equal share for the first settled minister of the Gospel in said Town, one equal share for the benefit of an English School within said Town, & one equal share for the benefit and support of the Ministry in said Town to be appropriated for that purpose as the Inhabitants of said Township shall from time to time judge proper. — Which tract of Land hereby given & granted as aforesaid is described & bounded as follows, viz'.. Beginning at the Northeast corner of Glover and runing North 34° West in the North line of Glover six miles to the Easterly line of Lutterloh, then North 36° East six miles in the easterly lines of Lutterloh and Irasburgh, then south 34° East about six miles 13 a quarter to the westerly line of West- more, then Southwesterly in the westerly lines of Westmore i3 Sheffield to the hound began at Containing Twenty three thousand and forty Acres. And That the same be and hereby is incorporated into a Township by the Name of Barton, and the Inhabitants that do or shall hereafter in habit said Township are declared to be enfranchised and entitled to all the privileges & immunities that the Inhabitants of other incorporated Towns within this State do by Law exercise and Ejoy. — ^To have and to hold the said granted premises with all the privileges and appur tenance belonging or in any wise appertaining unto them & their respective Heirs and assigns forever, on the foUowing conditions & reservations, viz' that each proprietor in the Township of Barton his heirs or assigns shall plant and cultivate five acres of Land & build a House at least eighteen feet squar on the floor; or have one family settled on each respective right or share of Land in said Township within the term of three years fropi the time the outlines of said Township w&rt. BELVEDERE I 7 surveyed, on penalty of the forfeiture of each respective right or share of Land in said Township not so settled & improved as aforesaid and the same to revert to the Freemen of this state to be by their repre sentatives regranted to such persons as shall appear to settle and culti vate the same The aforesaid grant being made on the 20"' day of Octo ber AD 1 78 1. — In Testimony whereof we have caused the Seal of this State to be affixed this 20"* day of October AD 1789 and in the four teenth year of our Independence. Moses Robinson. By His Excellency's Command. Joseph Fay Secr^. THE CHARTER OF BELVEDERE The People of the State of Vermont, by the Grace of God, Free & Independent To all to whom these presents shall come — Greeting: Know Ye, that we have given, granted, & confirmed, & by these presents, do give, grant, & confirm unto John Kelley of the City of New York Esquire, All that certain Tract or parcel of Lands situate, lying, & being in the County of Chittenden & State of Vermont, Beginning at the Northwestermost corner of Eden 13 running South 36 D° West six Miles i3 20 Chains in the westerly line of Eden i3 part of Hides- park to the Northeasterly corner of Johnson Thence North 34 D° West in the Northerly line of Johnson six Miles to the Northwesterly corner thereof. Thence North 34 D° West one hundred y forty seven chains 13 13 Links to the easterly Line of a Tract of Ten thousand Acres of Land granted to James Whitlaw y others called Williamsburgh; Thence North 7 D° i3 30 Minutes East in the Easterly line of said Williamsburgh to a Spruce Tree standing on the North side of a Ledge marked W™^ Burgh Knoulton 1789, Thence nearly east, about five Miles \3 three quarters to the Southwesterly corner of Tract N° 1, called the Township of Kelly Vale, Thence South 34 D° East four Miles 13 30 Chains to the first bounds, containing thirty thousand 13 one hundred Acres of Land . . . Together with all and singular the rights, Hereditaments, & appurtenences to the same belonging, orin any wise appertaining; excepting & reserving to our selves all gold & silver Mines. To have & to hold the above described & granted premises unto the said John Kelly his heirs & Assigns, as a good indefeasible Estate of inheritance forever. On Condition Nevertheless, that within the Term of Seven Years to be computed from the first day January Next 1 8 charter records ensuing the date hereof, there shall be one actual settlement made for every six hundred & forty Acres of the said Tract of Land hereby granted; Otherwise these our Letters patent, & the estate hereby granted, shall cease, determine & become void; And also reserving for Public uses the usual quantity of Land reserved in other Townships, chartered by this State, to be laid out at the place of Beginning, & We do also create Erect, constitute estabHsh & appoint The Tract of Land hereby granted a Township to be called & forever hereafter known by the Name of Belvedere, with the usual privileges Granted to other Townships in this State — In Testimony whereof, We have caused these our Letters to be made patent, & the great seal of our s** State to be hereunto Affixed, Witness our Trusty & well beloved Thomas Chittenden, Esquire Gover nor of our said State, General & commander in chief of all the Mihtia of the same at Windsor this 4"- Day of Nov' ADo, 1791, in the is"- Year of our independence. By His Excellency' Command Joseph Fay Sec". Thomas Chittenden THE CHARTER OF BENSON State of Vermont ThE GOVERNOR, CoUNCIL, AND GENERAL ASSEMBLY OF . — ^ — - Representatives of the Freemen of Vermont \ ^- '^- j To all People to whom these presents shall come — Greeting: Know Ye that whereas it has been Represented to us by our [loving] Friends James Meachum and Ezekiel Blair & their [associates] "That there is a tract or Parcel of Vacant Land within this State which has not been heretofore Granted" which they pray may be Granted to them. We have therefore thot fit for the due encouragement of setling a New plantation within this State and other valuable considerations us here unto moving, and do by these presents, in the name and by the Au thority of the freemen of the State of Vermont give and Grant unto the said James Meachum, [Ezekiel] Blair and the Several persons hereafter named their associat[es] [viz] Jesse Southwick, Ichabod Southwick. Absolum Baker, James Smith [David] Johnson, Nathaniel Smith Ju', Solomon Coggesdil, Ebenezer Alien, Wi[lliam] Hooker, Eli Baker, Noah Chittenden, Stephen Olmsted, Benjamin [Dibble] Joseph Craw Ju', Samuel Church, Matthew Duning, Daniel Watson, Cu[rtis] Kelsey, William Dunton, James Parkil, Abner How, John Grant, Josia[h] Grant, Elisha Ashley, William Ashley, John Smith Polteny, Samuel Clark, BENSON 19 David Southwick, Isaac Sherwood, Jonathan Sherwood, Benjamin Sherwood, Josiah Brown, Abner Eaton, Nathan Jeffords, Alex[ander] Stone, Elijah Galusha, Dudley Hambleton, [Roderick Messenger, Jonathan Howard, Chjarles Sa[bins, Alpheus Eaton, Isaac Clark, Eli Cowles, Cyrus Clark, Stephen Dunning, William Meachum, Abraham Meachum,] Stephen Fay, John Grover, Joseph Gleazen, Timothy John son, Robert Fuller, Isaac Meachum, Elisha Allen, Samuel Allen, Abso- lem Blair, Ebenezer Hyde, Ithamer Hibberd, WiUiam Ward Esq', Stephen, Row, Bradley, Ira Allen, Jacob Safford, Simeon Sears, Jonas Fay, Thomas Chittenden, Jeremiah Clark, Reuben Nash, John Fassett Ju', Eleazer Dudley, Daniel Burbank, Barakiah Johnson, Phinehas Dudley, and Joseph Fay; — ^Together with five equal shares to be ap propriated to public uses as follows. Viz' one share for the use of a Simenary or Colledge within this State, one share for the first setled for \the M*"'ster of the Gospel to be disposed of for that purpose as the Town suplportof shall direct. — one share for the County Grammer Schools throughout the this State, one share for the use of a School or Schools within said Town, [milnistry] The following tract or parcel of Land lying and being in this State dis cribed and bounded as follows, viz' Begining on the east Bank of Lake [lelft out Champlain six miles South from where the English Flag Staff formerly stood I ^'tk' **' Tyconderoga Fort it being the southwest west Corner of the Township of [in] the Orwell; Then east about seven miles until Turning south 10 Deg' west will original] run in Hughharton and Castleton west lines. Thence south ten Deg', west seven miles. Thence west ten Deg^ North eight miles and Twenty six Rods to Lake Champlain, Thence Northerly by the side of said Lake at Low water Mark to the bounds first mentioned. Containing hy estimation Twenty five thousand, two hundred and fourteen acres he the same more or less — And That the same be incorporated into a Township by the name of Benson and the Inhabitents that do or shall hereafter Inhabit y* said Township are declared to be Enfranchised, and Entitled to all the priviledges and Immunities that other Towns within this [state do by Law exercise] and enjoy. To Have and to Hold The said Granted and discribed Tract of Land as above expressed, with all the priviledges and appurtenances to them and their Respective Heirs and assigns forever, upon the following Conditions, viz'. Impkimis That each Proprietor of Township of Benson aforesaid his hiers or assigns shall plant and Cultivate Ten acres of Land and build a house at Least Eighteen feet square on the floor, or have one Family setled on Each respective right or share of Land within the term of two years next after the Conclusion of the present War between G. Britain and America or in two years after the Province of Quebec shall be United with the free and Independent States of America, on penalty of the Forfieture of his Right or share in said Township, and the same to Revert to the free men of this State to be by their Representatives regranted to such per sons as shall effectually settle and Cultivate the Same. Secundo That all pine Trees suitable for Mast and Spars for Shiping, be Reserved 20 charter records to the use and Benifit of the Freemen of this State. In Testimony whereof we have caused the seal of this State to be affixed at Arlington in the County of Bennington this Fifth Day of May AD. 1780 and in the Fourth year of the Independence of this State. Thomas Chittenden Joseph Fay Sec''. Note. — The foregoing from Vol. I, pp. 9-1 1 of [Ms.] Vermont Charters is again re corded without substantial change on pp. 12 and 13 of "Vol. II " [Ms.] Vermont Charters. [CHARTER OF BENTON'S GORE] Benton's Gore ThE GOVERNOR CoUNCIL AND GENERAL ASSEMBLY OF THE - — " — - Freemen of the State of Vermont / Ls 1 \ ' ¦ J To all People to whom these Presents shall come, GKE'EtifiG: Know Ye that Whereas Samuel Benton Thomas Bentley Amos Ives John Train Noel Potter Andrew Potter Reuben Pitcher Orange Train Oliver Train Benjamin Whipple Mary Young Ebenezer Young Eliphalet Lockwood Frederick Bawldwin Simeon Strong Amos Fuller Levi Scribner David Dunning Samuel Comstock John Barrett John Barrett Jun'. James McElroy and Thomas Barrett have by their Petition requested a grant of a Gore or Tract of unappropriated Land lying within this State Bounded northerly on a Grant made to Abraham Jackson and Company Easterly on Andover Southerly on a Tract granted to William Utley and Company and westerly on Harwich — We have thought fit for divers valuable Considerations us hereunto moving And Do by these Presents In the name and by the Authority of the freemen of the State of Vermont give and grant the Gore or Tract of Land above bounded and described (containing by estimation five thou sand Acres) and to the several persons before named their Heirs and Assigns And that the said Gore or Tract of Land be and is hereby annexed unto and hereafter shall be taken and reputed a part of the rowN OF Andover And the Inhabitants which do or shall hereafter inhabit said Gore shall be entitied to and have and enjoy all the Privi ledges and Immunities that the other inhabitants of Andover aforesaid do and ought by Law and the Constitution of this State to exercise and enjoy. To have and TO hold the said Granted Premises with aU the rnviledges and Appurtenances thereto belonging and appertaining unto the said Grantees and their respective Heirs and Assigns forever upon the following Conditions and Reservations (viz'.) that each Proprietor Benton's gore — Berkshire 21 in the Tract of Land aforesaid his Heirs or Assigns shaU plant and cul tivate five Acres of Land and build an house at least eighteen Feet square on the Floor or have one Family settled on each respective right within the term of three Years next after the first day of July in the Year of our Lord one thousand seven hundred and eighty five on Penalty of the Forfeiture of each respective right or share of Land in said Tract not so improved or settled — and the same to revert to the Freemen of this State to be by their Representatives regranted to such persons as shall appear to settle and Cultivate the same. That all Pine Timber suitable for a Navy be reserved for the use and benefit of the Freemen of this State. In Testimony whereof we have caused the Seal of this State to be affixed in Council this twenty fifth day of October in the Year of our Lord one thousand seven hundred and eighty one and in the fifth Year of the independence of this State. Thos. Chittenden. — By His Excellency's Command Micah Townsend Secry. CHARTER OF BERKSHIRE The Governor, Council, and General Assembly of Repre sentatives OF the Freemen of Vermont. (ls) To All People to whom these presents shall come. Greeting: Know Ye that, Whereas it has been Represented to us by our worthy Friends William Goodrich, Barzilla Hudson, Charles Dibble, and Company, sixty in Number, that there is a Tract of Vacant Land within this State which has not been heretofore Granted, which they Pray may be Granted to them — We have therefore thot Fit for the due encourage ment of setling a New plantation within this State & other Valuable considerations us hereunto Moving, And Do by these presents in the name and by the authority of the Freemen of Vermont, give and Grant unto the said WUliam Goodrich, BarzUla Hudson, Charles Dibble and the several persons hereafter named their associates, (viz,) Erastus Ser- gant, Enoch Brown, Hezekiah Parmely, John Sibly, John Nash, Samuel Bostick, Elnathan Curtis Jun'., Abel Hart, Elias Willard Ju'., Isaac Marsh, Isaac Marsh Ju'., Joseph W. Marsh, Josiah Wright Ju'., William Walker, Caleb Culver, Isaac Curtis, Abel Curtis, Jonathan Yates, David Pixley, John Fisk, Silas Pepoon, Joseph Gilbert, Elias Gilbert, Israel Dibble, Isaac Woodruff, Caleb Walker, Charles Dibble Ju'., Truman Dibble, John North, Abraham Brown, Aaron Root, George Root, Ammery Woodruff, Joel Phelps, Joseph Pason, Hezekiah Talkott, Harvy Bell, Solomon Bell, Abel Hart Ju'., Joseph Fay, Joseph Emerson, David 22 charter records Curtis, Benjamin Bird, Asa Pixley, Moses Narsh, Jonathan IngersoU, Thomas L. Woodbeck, Isreal Dewey, Joseph Flag, Samuel Mattocks, Thomas Chittenden, Nathaniel Patten, Joseph Hildrup, Daniel Jones, George Goodwin, Asa Bement, Ebenezer Bement, and Peter Pixley, Together with five Equal shares to be appropriated to Public uses as follows, viz, one share for the use of a Simenary or Colledge within this State, one share for the use of the County Grammer Schools throughout this State, one share for the first settled Minister of the Gospel in said Town, to be disposed of for that purpose as the Inhabitants thereof shaU direct, one share for the Support of the Ministry. One share for the Benifit and support of a School or Schools within S'' Town, The following Tract or Parcel of Land, (viz.) Begining on the South line of the Province of Quebec, and Forty fifth Degree of North Lattatude being the North line of this State about twelve Miles east of Lake Champlain, viz, where^ a Parrallel line with the Easterly line of the Township of Hungerford, being continued Northwardly will intersect said 43"' deg^ of Northern Lattatude, Then east in said line six Miles — Then southerly on such point as to gain six miles, then west Parallel with said Lattatude line on a Parpendicular from said Lattatude line to the easterly line of the Lands heretofore Granted by New Hampshire; Then Northerly in such line to the bounds began at, will contain the Contents of six Miles square and no more. And that the same be and hereby is Incorporated into a Township by the Name of Berkshire and the inhabitents that do or shall hereafter Inhabit S"" Township are declared to be Infranchised and Intitled to aU the Privi ledges and Immunities that other Towns within this State Do by Law exercise and enjoy. To Have and to Hold the said granted Premises as above expressed with all the Priviledges and appurtenences, to them and their respective Heirs and assigns forever, upon the following Conditions and Reservas ions, (viz,) that Each Proprietor of the Township of Berkshire aforesaid his Heirs or assigns shall Plant and Cultivate five acres of Land and BuUd a House at least eighteen feet square on the Floor, or have one Family settled on each Respective Right of Land in said Township within the Term of Four years next after the circumstances of the War will admit of settiement with Safety, on penalty of the Forfeiture of his Grant or share of Land in said Town, And the same to revert to the freemen of this State to be by their Representatives Regranted to Such persons as shall appear to settie and Cultivate the Same, That all Pine Timber suitable for a Navy be reserved to the use and Benifit of the Freemen of this State, In Testimony whereof we have caused the Seal of this State to be afixed this 22'' Day of June 1781 and in the 5"' year of the Independence of this State. T , x^ „ Thos. Chittenden Joseph Fay Sec''. The name of Abel Curtis Interiined by me being in the original Charter & omitted in Registering, the mistake Rectified Aug' 8 1788. Pr. Joseph Fay Sec^. Note.— The foregoing charter printed from Vol i, pp. 22-24 of [Ms.] Vermont Charters ihrige.'*'" °" ^^' ""'"" °^ "'^°'- "" ^^'-1 Vermont Charters, without substantial bethel 23 THE CHARTER OF BETHEL State of Vennont ThE GOVERNOR, CoUNCIL AND GENERAL ASSEMBLY OF THE Representatives of the Freemen of Vermont. To all People to whom these presents shall Come Greeting : Know Ye that whereas it has been Represented to us by our Loving Friends John Payne, John House and there associates, "That there is a Tract or Parcel of vacant Land lying with [in] this State, which has not been heretofore Granted" which they pray may be Granted to them. — We have therefore, tho't fit for the due Encouragement of Setling a New plantation within this State; and other Valuable Considerations us hereunto moving; And Do by these Presents, in the name and by the authority of the Freemen of the State of Vermont, Give and Grant unto the said John Payne, John House & the Several persons hereafter named their associates (Viz'.,) Dudly Chase, Benjamin Smith, Simeon Chase, John Hibbard, Mathew Stone, Benjamin Chase, Asa Edgerton, Samuel Peck, William ChapHn, Samuel Chase, Paul M'"=Kinstree, Ralph Whee lock, John Ordway, Salmon Chase, James Tredway Solomon Cleave- land. Rise Wheeler, Seth Chase, Samuel Stone, WUliam Lyon, David Copeland, Laben Gates, Benajah Strong, Thomas Putnam, Samuel Webster, Isreal Smith, John Throop, Timothy Bush, John Payne, Ju', John Cook, Zebulon Lyon, Joel Marsh, Ebenezer Putnam, John Terry, John Morse, John Cooper, Thomas Bingham, Asa Parker, Stephen ChUd, Benjamin Crane, Joseph Tilden, Jeremiah Triscott, Daniel Kinne, Solomon Strong, and William Chipman Ju'. Together with five equal shares to be appropriated to public uses as follows. Viz. first one Share for the use of a Simonary or Colledge within this State; one share for the first setled Minister & lUinisters of the Gospel to be disposed of for that purpose as the Town shall direct; one share for the perpetual use and Support of the Ministry of said Town, one share for the use of the County Grammer Schools throughout this State, and one share for the use and Support of a School or Schools within said Town, The following Tract or Parcel of Land Situate lying and being in this State, discribed and bounded as follows, Viz', Beginning at a point six Miles t3 a half on a Strait Line North sixty one Degrees west from the Northwest Corner of Sharon, Thence south thirty three degrees west six miles and sixty Rods, Thence [*north] sixty one degrees west six Miles, Thence North thirty three deg" East six Miles 13 sixty Rods, Thence south sixty one deg' East six Miles to the Point making the first Bounds. Containg hy admeasurement Twenty three thousand and sixty acres to be divided into fifty two Equal shares — ^And that the same be and is hereby Incorporated into a Township by the Name of Bethel and the Inhabitents that do or shall hereafter Inhabit said Township are declared to be Infranchised and Intitled to all the Privi- 24 charter records ledges and Immunities that other Towns within this State do by Law Exercise and Enjoy. To Have and to hold the said discribed tract of Land as above ex pressed together with all the priviledges and appurtenances to them and their respective Heirs and assigns forever; upon the Following conditions and reservations. Viz'. Imprimis That each Proprietor in the Township of Bethel aforesaid Cultivate five acres on his share in said Town within the term of three years from the date of this Grant and buUd a House at least eighteen feet square, and be in actual Possession of the premises within five years from the date aforesaid and Continue to improve said land; And for Nonperformance thereof, said Land to revert back to the freemen of this State. Secundo That all Pine Trees suitable for Masts and Spars for Shiping be reserved to the use and Benifit of the Freemen of this State. In Testimony whereof we have Caused the seal of this State to be hereunto afixed at Arlington in the County of Bennington this 23^ day of December ADom. 1779. And in the third year of the Independence of this State — Thomas Chittenden. Joseph Fay Sec''. *The inference is unavoidable that the word "north" bracketed above has been omitted from the original record on pp. 1-3 of Vol. i of [Ms.] Vermont Charters and in a second record of this charter on pp. 26-28 of said volume it is in place. At the close of the second copy, the clerk has added the following note: "This charter is recorded a second time by mistake." Another record of this charter appears in "Vol. 11" of [Ms.] Vermont Charters, pp. j-6. THE CHARTER OF BILLYMEAD The Governor, Council & General Assembly of the Freemen of the State of Vermont To all People to whom these presents shall come Greeting- Know Ye, that whereas our worthy friends Jonathan' Arnold Esquire & Company have by petition requested a grant of a tract of unappropriated Lands within this State for the purpose of settlin/a new p antation to be erected into a Township. We have therefore thought fit for the due encouragement of their laudable designs & for other valu able causes & considerations us hereunto movine and Ho LrllJ sents in.the Name & by the authority of the frSen"of the S^te" C mont, give & grant the tract of Land hereafter describerf A^,, J^^ a I the said Jonathan Arnold & the several ^e^strhtllterTated "£ billymead 25 Associates Viz, John Innes Clark & Joseph Nightingale, William Rhodes, Joseph Fay Cyprian Sterry, & John Murray, Daniel Cahoon, Peter Chandler, Jonathan Jenks, Cynthia Hastings, WUliam Bowen, Edward Thurber, in proportions annexed to their Names respectively as follows, to_ the said Jonathan Arnold Eighteen seventy one parts, Clark & Nightingale twenty one seventy one parts, William Rhodes nine seventy one parts, Joseph Fay, four seventy one parts, Sterry & Murray two seventy one parts, Daniel Cahoon two 71 Parts, Peter Chandler two seventy one parts, Jonathan Jenks two seventy one parts, Cynthia Hastings one seventy first part, William Bowen two seventy first parts & Edward Thurber two seventy first parts; which together with the following six seventy first parts, reserved to the several uses in Manner following include the whole tract or Township hereafter bounded & particularly described, Viz One seventy first part for the use of a Sem inary or College, One seventy one part for the use of county grammar schools throughout this State, one seventy first part for the purpose of settlement of Minister or Ministers of the Gospel in said Township, One seventy first part for the support of the social Worship of God in said Township, Lands to the amount of one seventy first part for the support of an english school or schools in said Township, which two seventy first parts for the use of a seminary or College & for the use of County grammar Schools afores^ and the improvements, rents, interests, & pro^ fits arising therefrom shall be under the controul, order, direction & dis posal of the General Assembly of the said State forever. And the pro prietors of said Township are hereby authorized & empowered to locate said two Seventy first parts justly & equitablely or quantity for quality in such parts of s"* Township as they or their Committee shall judge will least incommode the general settlement of said Township, And the said proprietors are hereby further empowered to locate the Lands aforesaid amounting to three seventy first parts, of said Township assigned for the settlement of a Minister & Ministers for their support, & for the use & support of an english school or Schools in said Town, in such & in so many places as they or their committee shall judge will best accom modate the inhabitants of said Township when the same shall be fully settled and improved laying the same equitablely or quantity for quality, which said Lands amounting to three seventy first parts of said Town ship when located as afores* shall together with the improvements rights, rents, profits, dues & interests remain unalianablely appropriated for the purposes & uses for which they are respectively assigned & be under the charge direction & disposal of the Selectmen of said Township in trust to & for the use of said Town forever, & the remaining seventy one part of said Township the proprietors are hereby empowered to dispose of in such manner as they shall judge best for the encouragement of erecting the first Gristmill & Saw Mill in said Township, And whereas it is necessary that early provision should be made for accommodating said Township with Lands sufficient for Roads and Highways, which cannot be particularly assigned until the s"" Township be fully surveyed & under 26 charter records some improvement, therefore by virtue of these presents, there is hereby reserved Nine Acres in each seventy first part, to be appropriated from time to time for the purpose of opening public Roads or Highways & to remain unaUenably for that purpose to be assigned as the Selectmen or other legal authority shall direct in & throughout said Township forever, which said Tract of Land given & granted as afores"* is bounded & described as follows viz — Beginning at the northwest corner of Lyndon being a beach tree marked Lyndon Corner July 2' 1787 I A Billymead corner 1788, and running north 6D°. 13 13M. west Ten miles 4 chains y 30 links to a beach tree marked Billymead corner July 22^ 1788 standing in the southerly line of Westmore 8 chains southeast from the westerly corner thereof. Thence south 45 D°. east Eight miles 12 chains 13 81 links to a Spruce tree on flat land marked Burk north corner 1787 standing in the southerly line of Newark, then south 20 D° west Six miles 2 chains and 80 links, to a Stake 7 links south from a little beach tree marked Burk, Billymead 1787 standing in the north line of Lyndon Thence north 70 D° west Two miles and 64 chains in said north line of Lyndon to the hounds began at, containing Twenty three Thousand and Forty acres. And is called & known by the Name of the Township of Billymead and that the same be & hereby is incorporated into a Township by the Name afores"' & the inhabitants that do or shall hereafter inhabit said Township are declared to be infranchised & entituled to all the privileges & immunities that the inhabitants of other Towns within this State do & ought by the Law & constitution thereof to exercise & enjoy. To have & TO HOLD the said granted premises as above expressed with all the privileges & appurtenences thereto belonging to them & their respective Heirs & assigns forever, upon the following conditions & reservations viz, that each proprietor of the Township afores"* his heirs or Assigns shall plant & cultivate five Acres of Land & build a house at least Eighteen feet Square upon the floor or have one family settled on each respective Right or Seventy first part of Land in said Township within the time limitted by a Law of this State on penalty of the for feiture of each right or seventy first part not so improved & settled & the same to revert to the freemen of this State to be by their Representatives regranted to such persons as shall appear to settle & cultivate the Same. In Testimony whereof we have caused the Seal of this State to be affixed in Council this Twenty Sixth day of February 1782, in the Sixth year of our independence. By His Excellency' Command Thomas Chittenden Joseph Fay Sec''. BLAKE S GORE Zf CHARTER OF BLAKE'S GORE Blake's Gore ThE GOVERNOR CoUNCIL AND GENERAL ASSEMBLY OF - — " — . the Freemen of the State of Vermont /to! \ / To all People to whom these Presents shall come greeting: Know Ye that Whereas Timothy Blake and his Associates our worthy Friends have by Petition requested a Grant of a tract or Gore of unappropriated Lands within this State for Settlement situate lying and being between the towns of Sharon and Strafford in the County of Orange within this State Bounded as followeth Beginning at the north easterly Corner of Sharon. Then running north sixty five degrees and thirty minutes west six miles and eighteen Chains to the northwesterly Corner of Sharon — Then north thirty nine Degrees east to Strafford Line — Then easterly in the Line of Strafford and Thetford to the hounds began at. — We have therefore thought fit for the due Encouragement of their laud able design and for other valuable Considerations us hereunto moving And Do by these presents in the name and by the Authority of the Free men of the State of Vermont give and grant the Gore or tract of Land above bounded and described unto the said Timothy Blake and to the several persons hereinafter named his Associates viz' Daniel Gilbert, James Carpenter Andrew Downer, Abel Buel, Nathaniel Brown, Aaron Seekens, Benjamin Litley, Zebulon Flanders, Samuel Lad, William Currier, Theodore Dam, John Harris, John Henry Camber and James Carpenter Jun'. And that the said Gore or tract of Land be and is hereby annexed unto and hereafter shall be taken and reputed a part of. the Town of Strafford and the inhabitants which do or shall hereafter inhabit said Gore shall be entitled to have and enjoy all the priviledges and immunities that the other inhabitants of Strafford aforesaid do and ought by Law and the Constitution of this State to exercise and enjoy. To have and to hold the said granted Premises with all the Priviledges and Appurtenances thereto belonging and appertaining unto the said Grantees and their respective Heirs and Assigns forever as Tenants in Common and not as Jointenants upon the following Conditions and Reservations (viz') that each Proprietor in the Gore before described his heirs or Assigns shaU plant and cultivate five Acres of Land and buUd an house of at least eighteen feet square on the Floor or have one FamUy settled on each respective right within the term of three Years next after the second Thursday of October which will be in the Year of our Lord 1787 on penalty of the Forfeiture of each respective right or share of Land in said Premises not so improved or settled And that the same revert to the freemen of this State to be by their representatives re granted to such persons as shall appear to settle and cultivate the same And that all Pine Timber on the Premises suitable for a Navy be re served for the use and benefit of the Freemen of this State. 28 charter RECORDS In testimony whereof we have caused the Seal of this State to be affixed in Council this eighteenth day of June Anno Domini one thousand seven hundred and eighty five and in the ninth Year of the Sovereignty and independence of this State. Tho=. Chittenden By His Excellency's Command Micah Townsend Secry. THE CHARTER OF BRAINTREE The Governor, Council, and General Assembly of . — - — , the Freemen of Vermont. j L S J To all People to whom these Presents shall come, GKE^Ttsc. Know Ye, that whereas Mess'rs Jacob Spear and Levi Davis, and their Associates, our worthy Friends, have, by Petition, requested a Grant of a Tract of Land within this State, of six Miles square; in order for settling a new Plantation, to be erected into a Township; We have therefore tho ' FIT, for the due encouragement of their laudable Designs, and for other valuable considerations us hereunto moving. And do, by these Presents, In the Name, and by the Authority of the Freemen of Vermont, Give and Grant the Tract of Land hereafter described and bounded, unto the said Jacob Spear and Levi Davis, and the several Persons hereafter named their Associates, viz', James Bracket, David Holbrook, Stephen Penniman, Ebenezer Bracket, Samuel Bracket, Job Bracket, Richard Newcomb, William Bracket, Joseph Richards, Joseph AUen, Ebenezer Weston, Isaac Niles, Samuel Spear, Henry Bracket, James Bracket Jun', Ebenezer Bracket, Charles Bracket, Ely Hayden, Reuben Coats, Joseph Hulet, Isaac Spear Jun', Samuel Spear Jun' Joseph Spear, James Holbrook, Jonathan Holbrook, Nathan Leonard, Ephraim Wales, Thomas Wales, Samuel Wales, Moses Holbrook, Caleb Holbrook, Benjamin Hayden, Benjamin Hayden Jun', Zeba Hayden, Thomas Hayden, Ezra WeUs, Thomas Chittenden, WiUiam Ward, Daniel Davis, Ephraim Mann, Benjamin Mann, Thomas French, Nathaniel Spear, Isaac Spear, Edward Putnam, Peter Putnam, Andrew EUiot, John EUiot, JonathanWoodbury, Archelaus Putnam, John King, John Putnam, Reuben Davis, Bartholomew Hutchinson, Jonathan Holman, Samuel Harwood, WiUiam King, Thomas Harbuck, Edward Davis, Daniel Hol man, Elijah Galusha, Noah Chittenden, and WiUiam Anderson; Which, together with the five following Rights, reserved to the several Uses in BRAINTREE 29 manner following, include the whole of said Township, viz'; one Right for the use of a Seminary or Colledge; one Right for the use of County Grammar Schools in said State; Lands, to the amount of one Right, to be and remain for the purpose of Settlement of a Minister & Ministers of the Gospel in said Township forever; Lands, to the amount of one Right for the support of the social Worship of God in said Township; and Lands, to the amount of one Right, for the support of an English School or Schools in said Township. Which said two Rights, for the use of a Seminary or Colledge, and for the use of County Grammar Schools as aforesaid, and the Improvements, Rents, Interests, and Pro fits arising therefrom, shall be under the Controul, Order, Direction, and Disposal of the General Assembly of said State forever. And the Pro prietors of said Township are hereby authorised and empowered, to locate said two Rights justly and equitably, or quantity for quaUty, in such Parts of said Township, as they or their Committee shall judge will least incommode the General Settlement of said Tract or Township. And the said Proprietors are hereby further empowered, to locate the Lands aforesaid, amounting to three Rights, assigned — for the Settle ment of a Minister and Ministers — for their Support — and for the use and Support of English Schools, in such, and in so many Places, as they or their Committee shall judge will best accommodate the Inhabitants of said Township, when the same shall be fully settled and improved, laying the same equitably, or quantity for quality. Which said Lands, amounting to the three last mentioned Rights, when located as afore said, shall, together with their Improvements, Rights, Rents, Profits, Dues and Interests, remain unalienably appropriated for the Uses and Purposes for which they are respectively assigned; and be under the Charge, Direction and Disposal of the Inhabitants of said Township forever. Which Tract of Land, hereby given and granted as aforesaid, is bounded and described as follows, viz'; "Beginning at the North Westerly Corner of Randolph; then Southerly in Westerly Line of Randolph about Six Miles and an Half to an Angle thereof; then North 61° West in the Line of Rochester, so far, as, turning North 36° East about Six Miles and an Half, then South 61° East to the Bound began at, will encompass the Contents of six Miles square." And that the same be, and hereby is incorporated into a Township by the Name of Braintree. And the Inhabitants that do, or shall hereafter inhabit said Township, are declared to be in franchised, and entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought, by the Laws and Constitution of this State, to exercise and enjoy. To Have and TO Hold the said granted Premises, as above expressed, with all the Priviledges and Appurtenances thereto belonging and appertaining, unto them and their respective Heirs and Assigns forever, upon the following Conditions and Reservations, viz'; That each Proprietor of the Township of Braintree aforesaid, his Heirs or Assigns, shall plant & cultivate Five Acres of Land, & buUd an House at Least Eighteen Feet square on the Floor, or have one Family settled on each respective Right 30 charter records within the Term of Three Years, next after the circumstances of the War will admit of a Settlement with safety: on Penalty of the Forfeiture of each Right of Land in said Township, not so improved or settled; and the same to revert to the Freemen of this State, to be, by their Repre sentatives, regranted to such Persons as shall appear, to settle and cul tivate the same. That all Pine Timber suitable for a Navy, be reserved for the Use and Benefit of the Freemen of this State. In Testimony whereof I have hereunto set my Hand, and caused the Seal of this State to be affixed, in Council, this First Day of August, A. D. 1781. And in the 5"" Year of our Independence. Thomas Chittenden. By His ExceUency's Command. Tho". Tolman Dep^. Seer''. THE CHARTER OF BROOKFIELD The Governor, Council & General Assembly of the State of Vermont, To all People to whom these Presents shall come, Greeting : Know Ye, That Whereas it has been Represented to us by our Worthy Friends Phinehas Lyman & Company to the number of sixty five, that there is a Tract of Vacant Land within this State which has not heretofore been granted, which they pray may be granted to them; We have therefore thought, fit for the due Encouragement of Setiing a New plantation within this State and other valuable considerations us hereunto moving. And do by these Presents in the name and by the Authority of the Freemen of Vermont, give and Grant unto the said Phineas Lyman; and the several Persons hereafter named his associates VIZ. Joseph Hawley Esq'. Timothy Lyman, Samuel Clark, Noadiah Warner, Samuel Cook, 2<", John Smith, Nathaniel Brush, Elijah Dewey, Lucretia Colt, Daniel Colt, Elisha Porter Esq'. Stephen Goodman, Moses Hubbard, Oliver Smith, Benjamin Colt, Edmond Hubbard, Moses Hubbard, Rev^ Samuel Hopkins, Eleazer Porter, Samuel Gaylord Ju'., Rev" Joseph Lothrop George Breck, Heman Day, Samuel Lathrop, beth Lothrop Joseph Lothrop Ju', John Eastman, Timothy Eastman, Obadiah Dickenson, Obadiah Dickenson Ju', John Chester Williams ^sq ., Elijah Dickenson, Elihu Dickenson, Elisha Ellis Ju'., Peter Olcott EsqS Ichabod Hide Paul Davison, Daniel Bowen, Jonas Howard, lA^T'^^J^T^l^' Phinehas Tyler, John Hayward, Paul Spooner Jedediah Hyde, Amasa Hide, Nathan Roberts, Nathaniel Humphrays brookfield 31 Nathaniel Humphreys Jun'., Shubal Cross, Joseph Cross, Daniel Telison Ju'., Oliver Hamlin, Caleb Martin, Annah Dean, Daniel Tillison, John Payne, James Moulton, His ExceUency Thomas Chittenden Esq'. Timothy Brownson Esq'. John Fassett Ju' Esq'., Moses Robinson Esq', Jonas Galusha Esq'. Elkanah Sprague, and Ebenezer Brewster, Together with five Equal Shares or Rights to be appropriated to the public uses following, viz one Right or Share for the use of a Seminary or College within this State, one Share or Right for the use of the County Grammer Schools throughtthis State; one share or Right for the first settled Minister of the Gospel in said Township, to be disposed of for that purpose as the Inhabitants thereof shall direct; one share or Right for the Support of the Ministry; one share or Right for the benifit and Support of a School or Schools within said Township; The following tract or Parcel of Land, Beginning at the North, westerly corner of Turnersburgh, Then southerly in the line of Turnersburgh, about six Miles to an angle thereof, Then Carrying that breadth Back North sixty one degrees west so far as that a line being extended North thirty three degrees East across said Breadth, will Encompass the Contents of six miles square; and that the same be and is hereby Incorporated into a Township by the name of Brookfield, and the inhabitents that do or shall hereafter inhabit said Township are declared to be Infranchised, and entitled to all the privileges and immunities that other Towns within this State do by Law exercise & Enjoy. To Have and to hold the said Granted premises as above Expressed, with all the privileges and appurtenences thereunto belonging to them & their respective Heirs and assigns forever , under the following Conditions, and Reservations viz'. That each Proprietor of said Township of Brookfield, his Heirs or assigns, shall plant and Cultivate five acres of Land and build a house at least Eighteen feet Square on the floor, or have one Family Settled on each Respective share or Right of Land in said Township, within the Term of three years next after the circumstances of the War will admit of it with Safety on pain of the forfeiture of his respective share or Right of Land in said Township, and the same to revert to the Freemen of this State to be by their representatives regranted to such persons as shall appear to Settle and Cultivate the same; That all Pine Timber suitable for a Navy shall be reserved to and for the use and Benifit of the Freemen of this State In Testimony whereof we have caused the Seal of this State to be affixed the fifth day of August in the year of our Lord 1781 and in the 5 year of the Indepence of this State, & sixth of the United States. Thomas Chittenden By His Excellency^ Command. Joseph Fay Sec^. Note.— The record here printed from Vol. i, pp 156-158 of [Ms.] Vermont Charters is again recorded on pp. 350 and 351 of the same Volume without substantial change but showing minor variations in the spelling of some of the proper names. Said charter al^ appears recorded on pp. 7 and 8 of "Vol. 11" [Ms.] Vermont charters. 32 charter records BROWNINGTON CHARTER The Governor, Council and General Assembly of the . — • — , Freemen of the State of Vermont \ ^ ^ / To all People to whom these Presents shall come, Grbetisc: Know Ye that whereas Timothy and Daniel Brown Esquire and their associates, have by petition requested a grant of unappropriated lands within this state for the purpose of settUng a new plantation to be erected into a township — We have therefore thought fit for the due en couragement of their laudable designs and for other valuable considera tions us hereunto moving, do by these presents in the name and by the Authority of the Freemen of the state of Vermont, give and grant the tract of land hereafter described and bounded, unto the said Timothy Brown and Daniel Brown, and to the several persons hereafter named their associates, in equal shares, viz, Gideon Wright, Joshua Moss, Thomas Brown, Samuel Chamberlain, Daniel Brown Jun'., RosweU Brown, Oliver Phelps, Mary Phelps, Daniel Penfield, Leicester Phelps, Thadeus Leavitt, Asahel Hathaway Zachariah Seymour, Jabez Boz- worth, Solomon Robbins, John Bosworth, Frederick Bosworth, Brainard Silby, Ira Silby, Uriah Seymour, Nathaniel Smith Jun'., Nathaniel Smith, William Smith, Sarah Brown, John Brown son to Daniel Brown, Clark Emmes, Daniel Sears, John Bosworth 2'^ John Alderman, Timothy P. Brown, Samuel Smith, Loveci Smith, Nathan Spelman, Joseph Ely, Edmund Ely, Aaron Smith, Phinehas Kingsbury Jun'. Moses Robinson, Aaron, Robinson, Nathan Robinson, Thomas Brown Jun'., David Robin son, Jonathan Robinson, Samuel R.obinson, Benjamin Robinson, Isaac Webster, Solomon Safferd, Samuel Safford, Nathaniel Laurence, John Strong Paul Spooner, Thomas Lawton, John Hubbard, Samuel Lucas, Abner Read Josiah Hubbard, Seth Blair, Nathaniel Egleston, Asahel Clark, Chester Stilman, Asa Rogers, Noah Chittenden, Stephen Pearl and Samuel Robinson 2"^ together with five public wrights, to be appro priated to the following uses viz. One right for the use and benefit of a college, within this state; one right for the use and benefit of the county grammar schools throughout this state; one right for the first settled minister of the gospel in said township forever; one right for the support of the ministry in said town to be disposed of for that use, as the in habitants thereof shall from time to time agree; also one right for the use and benefit of an English school or schools in said township, which tract of land is hereby given and granted as aforesaid, bounded and described as foUows viz. Beginning at a maple tree marked N°. 42 October 3"' 1787 being the most northerly corner of Westmore and running south 43^ west three miles and forty three chains to a stake 7 links northeasterly from a birch tree, marked for the southeasterly corner of Brownington, being also the north easterly corner of Barton then north 34 degrees west six miles to a birch tree being the northwesterly corner of Barton thence north 36^° East 47 chains and brownington 33 25 links to a stake 14 links west from a hemlock tree marked for the north easterly corner of Irasburgh; thence north 34d° West 20 chains to a cedar tree marked for the southeasterly corner of Coventry; thence north 36d° East in the Easterly line of said Coventry, three miles and 72 Chains to a stake 3 links northeast from a cedar tree in the southerly line of Salem marked for the northeasterly corner of Coventry, then south 43 d° East about six miles and seventy chainsy, to the bounds began at containing sixteen thousand seven hundred and fifty acres — ^Also another tract beginning at the most westerly corner of Caldersburgh, being a little beach tree marked Calders burgh west corner June 14, 1788, and running North 43 d° West three miles and fifty two chains to the southerly line of the township of Derby, thence south Eighty two degrees and 20 minutes East in the southerly lines of Derby, and Eleziana, four miles and a half to the north westerly line of Calders burgh, thence south forty five degrees West two miles and fifty two chains to the bounds began at containing three thousand and ninety five acres — And that the same be and hereby is incorporated into a township by the name of Brownington, and the inhabitants that do or shaU hereafter inhabit said township are declared to be enfranchised, and entitled to all the privUeges and immunities that other towns within this state do by law exercise and enjoy — ^To have and to hold the said granted premises as above expressed, with all the privileges and appurtenances thereto belonging and appertaining to them and their respective heirs and assigns forever, upon the following conditions and reservations, viz, that each proprietor of the said township of Brownington his heirs or assigns shall plant and cultivate five acres of land and build a house at least eighteen feet square on the floor, or have one family settled on each respective share of land in said township, within the term of four years from the time the outlines of said township are surveyed on penalty of the forfeiture of each respective right of land in said township not so settled and improved as aforesaid, and the same to revert to the freemen of this state, to be by their representatives regranted to such persons as shall appear to settle and cultivate, the same — the aforesaid grant made by the Legislature of this state on the 26 day of February AD. 1782. In testimony whereof we have caused the seal of this state to be affixed in Council this 2^ day of October 1790 — Moses Robinson By his Excellency's Command. Joseph Fay Sees'. Rutland November 2^ 1792 — ^The name of Lot Fuller was erased in this charter and Noah Chittenden inserted in lieu thereof by agreement of Governor Chittenden and M'. Squiers in behalf of Timothy Brown Esquire Attest Joseph Fay Secy — In CouncU Rutiand November 8"'. 1792 Resolved that the name of Stephen Pearl be inserted in the charter of the township of Brownington as an addition to the number already inserted, and that thereupon the Secretary of Council complete and 34 charter records deliver the charter to Timothy Brown Esq' he delivering all receipts for money paid Generals Safford and Strong ammountmg to three hundred ninety two pounds and one penny. £392 °"i ., , Extract from the Journals. Attest Joseph Fay Secy, Recorded October 18, 1798 — Attest Ros. Hopkins Secy. I also certify the preceding resolutions of Council was entered on the back of said Charter of Brownington, and the agreement certified by Joseph Fay Secy before recording. — Attest Ros. Hopkins Sec^. THE CHARTER OF BURK The Governor Council and General Assembly of the ^ — . Freemen of the State of Vermont {ls} To all People to whom these Presents shall come. Greeting: Know Ye that whereas M'. Justus Rose Captain Uriah Sey mour & company sixty five in Number have by Petition requested a grant of unappropriated Lands within this State in order for settling a new Plantation to be erected into a Township. We have therefore thought fit for the due encouragement of their laudable designs & for other valuable causes & considerations us hereunto moving. And do by these Presents in the name & by the authority of the Freemen of the State of Vermont, give & grant the Tract of Land hereafter described & bounded unto the said Justus Rose Uriah Seymour & Company, the several Persons hereafter named viz. Ebenezer Fisk, Samuel Safford, Esq'. John Strong Esq'., Jonathan Hill, Alexander CatUng, Abraham Pettibone, Abraham Petibone Jun'. Samuel Crumby, George Humphray, Ebenezer Covil, Abijah North, Ozias Humphry, John Gilbert, Stephen Chub, Nehemiah Andres, Ebenezer Moody, Jesse Cook, Solomon Safford, John Eliot, Samuel Galpin, Levi Watson, John Fay, Jacob CatHng, Abraham Kellogg Jun'., Jacob Hinesdel, Moses Allen, Levi Watson, Jun', Josiah Buck Jun'., Stephen Pitkin, Moses Seymour, Icha- bad Merril, Thomas Tolman, "Timothy Stanley, Simeon Hatheway, Solomon Wells, Asa WeUs, Lent Hough, Jesse Bostick, Ichabod E. Fisk, Isaac Fisk, John Fisk, Solomon Fisk, Sarah Fisk, Ruth Fisk, Daniel Higby, Abel Hart, Calvin Austin, John Sibbly, John Knicherbacor, John Strong Jun'., Abisha Mosly, Mehetebal Mosley, Samuel Hopkins, burke 35 Moses Hopkins, Thadeus Munson, Meriam Munson, Agnes Strong, Levi Hopkins, Abel Phelps, Timothy Wells, Ira Allen, James Doyne, & James Hawley which together with the five following rights or equal shares reserved to the several public uses in manner following include the whole of said Tract or Township viz one Right for the use of a seminary or CoUege, One right for County Grammar Schools throughout this State One right for the first settled Minister of the Gospel in said Town, One right for the support of the Ministry in said Town And one right for the support of an English School or Schools in said Town, Which Tract of Land hereby given & granted as aforesaid is described & bounded as follows viz. Begining at the North corner of Victory being a spruce tree marked Victory North corner 1786 and runs northwest 7 Miles y three quarters to a Spruce Tree marked Burk North Corner 1787. Then south twenty Degrees west six Miles and two Chains 13 Eighty links to a stake seven links south from a Beach in Lynden line Marked Burk Billy Mead then south 70° — East three Miles i3 sixteen Chains in the North line of Lynden to the Northeast corner thereof being a birch Tree marked Lynden Northeast corner July 4 1787. Burk 19 1787 Then south Twenty D° West in the East line of said lynden to a Beach Tree marked S. corner of Burk, Then Northeast nine Miles 48 Chains y 80 links to the Bounds began at, containing twenty three thousand i3 forty Acres. And that the same be & hereby is incorporated into a Township by the Name of Burk & the Inhabitants that do or shall hereafter inhabit said Town ship are declared to be Enfranchised & Entitled to all the Privileges & Immunities which the Inhabitants of other Towns in this State do & ought by the Laws & constitution thereof to exercise & enjoy. To have & TO hold the said granted Premises as above expressed with all the Priviledges and appurtenances thereunto belonging or appertain ing unto them & their respective Heirs & assigns forever upon the follow ing conditions & reservations viz. That Each Proprietor in the Township of Burk aforesaid his Heirs or assigns shall plant & Cultivate five Acres of Land & build an House at least eighteen feet square on the floor or have one family settled on each respective right or share within the Term of three years after the bounds of said Township shall be asser- tained on penalty of the forfeiture of each respective right or share of Land in said Township not so improved or settled & the same to revert to the Freemen of this State to be by their representatives regranted to such persons as shall appear to settle & cultivate the same. That all Pine Timber suitable for a Navy be reserved for the use & benefit of this State. In Testimony whereof we have hereunto caused the Seal of this State to be affixed this 26 day of February AD. 1782, In the 7"" Year of the independence of this State. Thomas Chittenden By His ExceUency's Command Joseph Fay Secr^. 36 charter records THE CHARTER OF CABOT The Governor, Council, and General Assembly, of the Freemen of the State of Vermont ''-'¦ ^" To all People to whom these Presents shall come. Greeting: Know, ye that whereas. Captain, Jesse, Levingsworth and his associates, our worthy Friends, have by Petition, requested a Grant of a Tract of unappropriated Lands within this State, in order for SettUng a New plantation to be Erected into a Township ; We, have therefore thought fit for the due encouragement of their laudable designs and other valuable considerations, us hereunto moving. And do by these presents in the name and by the authority of the Freemen of the State of Ver mont, give and Grant the tract of Land hereafter discribed & bounded unto him the said Jesse Levenworth, & to the several persons hereafter named his associates in equal Shares viz'. Jesse Levenworth Ju'., Mark Levenworth, William Leavenworth, Eneas Munson, Isaac Doolittle, Robert Fairchild, Ebenezer Crafts, Timothy Newel, James Lane, EUas Townsend, William Holmes, Richard Mansfield, Nathan Levenworth, Moses Beecher, James Whitlow, Alexander Harvey, David Bryant, Frederick Levenworth, Jonathan Heath, Eunice Johnson, Thomas Lyford, Edmund Chipman, Benjamin Webster, David Blanchard, Jonathan Elkins, Jonathan Elkins Ju'., William Chamberlin, Ephraim Foster, Abiel Blanchard, Benjamin Ambrose, Wheeler Doughlas, Asa Doughlas, John Doughlas, John Hancock Doughlas, Alanson Doughlas, Beriah Palmer, Martha Doughlas, Ebenezer Jones, Jesse Gardiner, Mary Andrus, William Doughlas, Content Doughlas, Asa Doughlas Ju'., Zebulon Doughlas, Lyman Hitchcock, Nathaniel Wales, Sophia Hitchcock, John Bachelor, Eliphalet Richards, Jonathan Pettit, Mathew Watson, Ezekiel Tiffany, Abel Blanchard, Peter Blanchard, Ruben Blanchard, Jason Cross, Solomon Johnson, Robert Haws, Samuel READ Russell, David Waters, Thomas Chittenden, Paul Spooner, Joseph Fay, AbigaU Gunn, and Barnabas Morse. Which Together with the five following Rights or equal Shares, reserved to the several Public uses in manner following include the whole Tract or Township viz' (Read) which said Tract of Land hereby given & Granted as aforesaid, is bounded and discribed as follows viz' Beginning at a stake y Stones near a Maple Tree Marked N" 21, Standing on the north side of a Hill; Thence running south 34 D° East, six Miles to a beach Tree Marked Cabot Corner, Standing on the south side of a Flatt Beach Hill; Thence Running south 36 D° West six Miles to a great Hemlock Marked Cabot Corner, a Little North of a Large Brook, Thence north fifty four D° West six miles to the southeast Corner of Woodbury a Stake 13 Stones near a large Birch Tree Marked Cabot Corner, a Little south of a small Brook, Thence North 36 D° East six miles to the bounds Began at. And that the same be and the Charter of Riptown which is in the same words with this disposing of theS public Rights CABOT — CALAIS 37 hereby is incorporated into a Township by the name of, Cabot, and the Inhabitents that do or shall hereafter Inhabit said Township are de clared to be infranchised, and Intitled to all the Priviledges and immuni ties which the Inhabitents of other Towns in this State, do & ought by the Laws and Constitution of this State to exercise & Enjoy. To Have AND to hold the said Granted Premises as above expressed, with aU the Previledges & appurtenances thereunto belonging or appertaining; unto them & their respective Heirs & assigns forever, upon the following conditions & Reservations, viz'. That each Proprietor of the Township of Cabot aforesaid his heirs or assigns, shall plant & cultivate five acres of Land & build an House at least eighteen feet square on the floor; or have one Family settled on each respective Right or share within the Term of three years next after the circumstances of the present war will admit of a Settlement with Safety, on penalty of the Forfieture of each respective Right or share of Land in said Township not so improved or settled, and the same to revert to the freemen of this State to be by their Representatives regranted to such persons as shall appear to Settle & Cultivate the Same, That all Pine Timber suitable for a Navy be re served for the use and Benifit of the Freemen of this State. In Testi mony whereof we have caused the seal of this State to be affixed in Council this 17"" day of August in the year of our Lord 1781, in the 5"" Year of our Independence. Thomas Chittenden. By His Excellency" Command Thos. Tolman Dep^. Sec^. THE CHARTER OF CALAIS The Governor, Council and General Assembly of the State of Vermont ^* ^' To all People to whom these Presents shall come. Greeting: Know yEj That Whereas, Colonel Jacob Davis and M'. Stephen Fay, and their associates our worthy Friends, Have by Petition requested a grant of a tract of unapropriated Lands within this State in order for settling a New Plantation to be erected into a Township. We have therefore thought fit for the due encouragement of their laudable designs & for other valuable Considerations us hereunto moving and do by these presents. In the name and by the authority of the Freemen of the State of Vermont, give.& grant the tract of Land hereafter discribed & bounded 38 charter records unto the said Jacob Davis, Stephen Fay & the several Persons hereafter named their associates, viz'. Ephraim Starkweather, Lemuel KoUock, Noah Godman, Seth Washburn, Joseph Dorr, Justin Ely, Abel Goodale, Shubael Peck, Nathan Tyler, David Wheelock, Nehemiah Stone, Nehemiah Stone Ju', Phinehas Slayton, Phinehas Slayton Jun', Henry Fisk Ju', Daniel Bacon Ju', Peter Wheelock, Sarah Davis, Ezra Davis, Daniel Streeter, Eli Jones, Josiah Town, Peter Sleeman, Salem Town, Samuel Robinson, (of Charlton) Ebenezer Wright Ju', Eli Wheelock, John Mower, David Hammond, Elisha Thompson, Caleb Ammadon, Nathaniel Wellington, Peter Taft, William Ware, David Fisk, David Fay, (of Charlton) Thomas Foskett, Mervin Mower, Jeremiah Davis, Job Rutter, Jonathan Tucker, Richard Coburn, Jonathan Rich, Ebene zer Allen, Clerk, Abijah Lamb, Ebenezer Lamb, Edward Wolcott, Lemuel Edwards, Abner Mellen, Job Merrit, William Cummins, Isaiah Rider, Samuel Fay, Elisha Town, Oliver, Starkweather, John Stark weather, Bezaleel Man, and John Morey, Which Together with the five following Rights reserved to the several uses in manner following include the whole of said Township viz. one right for the use of a seminary or College; one right for the use of County Grammer Schools in said State, Land to the amount of one Right to be and Remain for the purpose of Settlement of a Minister or Ministers, of the Gospel in said Township forever. Lands to the amount of one right for the Support of the Social Worship of God in S"* Township, and Lands to the amount of one Right for the Suport of an English School, or Schools in said Township which said Two Rights for the use of a Seminary or College and for the use of County Grammar Schools as aforesaid. Together with the Improve ments, rents, interest, & Profits arising therefrom, shaU be under the Controul order, direction and disposal of the General Assembly of said State forever; And the proprietors of said Township are hereby author ised and empowered to locate said Two Rights, jusly & Equitably or quantity for quality in such parts of said Township as they or their Committee shaU judge will least Incommode the General Settlement of said Tract or Township, and the said Proprietors are further em powered to locate the Lands aforesaid amounting to three Rights as signed for the Settlement of a Minister & Ministers for their Support, & for the use and Support of English Schools, in such and in so many places, as they or their Committee shall judge will least incommode the Inhabitants of said Township when the same shall be fully settled and improved, Laying the same equitably or quantity for quahty, which said Lands amounting to three Rights last mentioned when located as afores" shall together with their improvements, Rights, Rents, Profits, dues, and Interests, remain unalianbly appropriated to the uses and purposes for which they are respectively assigned, and be under the charge direction & disposal of the Inhabitents of said Township forever; Which Tract of Land hereby given and Granted as aforesaid is bounded and discribed as follows viz'. Beginning, at the North Westerly Corner of Montpehar; then northerly in the easterly line of Worcester to an angle thereof, caldersburgh 39 then north 36 D° East so far as that to Turn south 34 D° East six miles, then South 36 D° West to the north line of the lands heretofore Granted; then North 34 D° West in the line of the Lands heretofore granted to the bounds began at will ecompass the Contents of six miles Square; And that the same be and hereby is Incorporated into a Township by the name of Calais. And the Inhabitents that do or shall hereafter Inhabit said Township are declared to be Infranchised, and Intitled to all the Pri- vilges and Immunities that the Inhabitents of other Towns within this State do and ought by the Law and Constitution of this State to ex ercise and Enjoy. To Have and to Hold, the said granted Premises in equal Shares with all the Priviliges and appurtenences thereto belonging and appertaining unto them and their Respective Heirs & assigns forever upon the following conditions & Reservations viz'- That each prop rietor in the Township of Calais aforesaid, His Heirs or assigns shall plant and Cultivate Five acres of Land, and build an House at least Eighteen feet square on the floor, or have one Family settled on each respective Right within the Term of three years next after the Cir cumstances of the War will admit of a settlement with Safety, on penalty of the Forfieture of Each respective Right of Land in said Township not so improved or settled, and the same to revert to the freemen of this State to be by their representatives regranted to such persons as shall appear to Settle and Cultivate the Same; That aU Pine Timber suitable for a Navy be reserved for the use and Benifit of the freemen of this State; In "Testimony whereof we have caused the Seal of this State to be affixed in Council this 1 5 day of August AD. 1 78 1 and in the 5 year of the Independence of this State. Thomas Chittenden By His Excellency". Command. Joseph Fay Sees'. THE CHARTER OF CALDERSBURGH The Governor Council & General Assembly of the State of Vermont. To all People to whom these Presents shall come. Greeting : Know Ye, that whereas our worthy friends Col° Jedediah Elder- kin & company being sixty four in number, have by their petition re quested a grant of vacant Lands within this State, for the purpose of settlement. We have therefore thought fit for the due encouragement of settUng a new plantation within this State, & other valuable purposes 40 charter records us hereunto moving; And do by these presents in the name & by the authority of the freemen of the State of Vermont, give & grant unto the said Colonel Jedediah Elderkin & the several persons hereafter named his associates Viz'. John Lawrence, James Church, Hon*"'' Mathew Griswould, WUliam Pitkin, Eliphalet Dyar, George Willys, James Jepson, Fenn Wadsworth, John Calder, WiUiam Watson, Hezekiah Merrill, William Knox, William Knox Jun' Colton Murry, Samuel Goodwin, James Tiley, John Kenfield, Thomas Hildrup, Inneas Calder, Jabez Huntington, Joseph Bingham, Thomas Dyar, Willobee Lowel, James Kilbourn, Asa Corning, WiUiam Adams, Edward Dodd, William Webster, John Cook, Samuel Mattocks, Nathaniel Steele, Ashbell WeUs Jun'., Henry White, Asahel Cheney, David Little, Israel Seymour, John Burbridge, Seth CoUins, Samuel Burr, James Knox, John Hall, Solomon Smith, Daniel Hinsdale, Joseph Burr, John Watson, Luke Wadsworth, Daniel Marsh, John Chapman, Sheldon Graham, Titus Watson, Edward Bodge, William Lawrence, George Merrill, Daniel Pitkin, Charles Hop kins, George Pitkin, Abiel Cheney, Thomas Jocilin Hildrup, Hezekiah Bissell, Asa Benton, Moses Crafts, Samuel Lawrence & John Indecott, together with the five following rights or equal shares reserved for public uses as follows Viz'. One full share or right in said Township, for the use of a Seminary or College, within this State to be dispose of as the Legislature shaU direct for said purpose; One full right or share for the use & benefit of county Grammar Schools throughout this State, to be disposed of for that purpose as aforesaid; One right or share for the first settled Minister of the Gospel in s** Town to be disposed of for that purpose as the inhabitants of said Town shall judge proper. One right for the support of the Ministry to be disposed of for that purpose in like manner; & One full right or share for the benefit and support of an English School or Schools in said Town, to be disposed of for that purpose as the inhabitants of said Town shall from time to time judge propper; The following tract or parcel of Land Viz'. Beginning at the most northerly corner of Wenlock 13 runing southerly in the Westerly line of said Wenlock six Miles to the southwesterly corner thereof then carrying that breadth back northwest so far that turning Northeast across said Breadth will contain the contents of six Miles square. And That the same be and hereby is incorporated into a Township by the name of Caldersburgh, and the inhabitants that do or shaU hereafter inhabit said Township are declared to be enfranchised & entitled to all the privileges & immunities that other Towns within this State do by Law exercise & enjoy. •T° ^i^\^ ^^^ ^° 'How the said granted Premises as above expressed with all the privileges & appurtenences to them and their respective heirs & assigns forever upon the following Conditions & reservations Viz' That each proprietor of the Township of Caldersburgh aforesaid his heirs or assigns shaU plant & cultivate five Acres of Land and buUd a house at least eighteen feet square on the floor or have one family settled on Each respective Right or share of Land in said Township CAMBRIDGE 4I within the time prescribed by the Legislature of this State, On Penalty of the forfeiture of his right or share of Land in said Township, & the same to revert to the freemen of this State to be by their representatives regranted to such persons as shaU appear to settle & cultivate the same. That all pine Timber proper for Mast & Spars suitable for a Navy be reserved to the use & benefit of the freemen of this State. In Testi mony whereof We have caused the Seal of this State to be affixed this 6"" day of November AD 1780 & in the fourth year of the independence of this State, Thomas Chittenden By his Excellency" Command Joseph Fay Sec^. THE CHARTER OF CAMBRIDGE The Governor, Council, & General Assembly of the Freemen of the State of Vermont T S To all People to whom these Presents shall come. Greeting : Know ye, That whereas. Colonel Samuel Robinson, The Honor able John Fassett Juniour Esq', and Jonathan Fassett Esq' and their associates our worthy Friends, have by Petition, requested a Grant of a Tract of unappropriated Lands within this State, in order for settling a new Plantation to be erected into a Township; We Have therefore Thought fit for the due encouragement of their Laudable Designs, and for other valuable consideration us hereunto moving, And Do by these Bifissents, in the name and by the Authority of the Freemen of the State of Vermont, Give & Grant, the Tract of Land hereafter discribed, & bounded, unto them the said Samuel Robinson, John Fassett Ju' and Jonathan Fassett, and the several Persons hereafter named, their said associates, in equal Shares, viz', William FeUows, Timothy Brownson, Nathan Leonard, John Payne Ju', Solomon Safford, Daniel Kinsley Ju', Nathan Kinsley, Nathaniel Brush, Elijah Dewey, Thomas Chitten den, James Whitelaw, Noah Chittenden, John FeUows Ju' — ^James Hawley, Ezra FeUows, Martin Chittenden, Gideon Ormsby, John Fas sett, Jeremiah Bingham, Abraham Stevens, Jonas Galusha, Benjamin Fay, Moses Robinson, Thomas Brown Ju' Leonard Robinson, Moses Robinson Ju', Jonathan Robinson, Elisha Field, Hannah Fassett, Daniel Kinsley, Stephen Kinsley, Aaron Haynes, Samuel Underwood, Amos Fasset, Benjamin Fasset, Joseph Tyler, Simoen Sears, Jonas Fay, 42 CHARTER RECORDS READ the Charter of Riptown, which is in, Ihe same, words with this for dis posing of the S public Rights: Abiather Waldo, Joseph Safford, SUas Whitney, Jonah Brewster, Jona than Hastings, Ezekiel Smith, Nathan Fasset, Ebenezer Drury, Ira Allen, Joshua Stanton, Ephraim Smith, Hezekiah Smith, Uriah Sey mour Ju'., Chauncy Seymour, Sylvester Seymour, David Fassett, Joseph Fay, Benjamin Carpenter, Lois Wood, Joseph Hinsdill, Nathaniel Wood, Nathaniel Montague, WiUiam Brush, Isaac Hatheway, Martin Powel, Gideon Spencer, John Flagg, Joseph House, David Safford, Samuel Montague, John Knickerbakor, Thomas Porter, Thomas Mur doch, Frederick Hopkins, and Anna Fassett; which Together with the five following Rights or equal Shares reserved to the several public uses in manner following include the whole of said Tract or Township viz', Read, Which Tract of Land hereby Given and Granted as aforesaid is Bounded and discribed as foUows viz'- Beginning at underhill North westerly Corner, thence North 36 d° East six miles. Thence south 34 D° East six Miles, Thence south 36 D° West to the Northeasterly corner of said Underhil, Thence northwesterly in the line of Underhill to the Bounds began at. And that the same be and hereby is. Incorporated into a Township by the name of Cambridge, and the Inhabitents that do or Shall hereafter Inhabit said Township are declared to be Infranchised, and Intitled to all the Privileges and Immunities that the Inhabitents of other Towns within this State do, and ought by the Laws and Con stitution of this State to Exercise and enjoy. To Have and to Hold the said Granted Premises, with all the Priviledges and appurtenences thereunto appertaining & belonging unto them, and their respective Heirs and assigns forever, upon the following Conditions, and Reserva tions, viz'. That Each Proprietor in the Township of Cambridge aforesaid, his Heirs, or assigns, shall plant, and Cultivate, Five acres of Land, and build an House, at least Eighteen feet Square on the Floor, or have one Family Settled on Each respective right, within the Term of three years, next after the Circumstances of the Present War, wiU admit of a Settlement with Safety; on Penalty of the forfieture of Each respective right, or Share of Land in said Township, not so improved or settled, and the same to revert, to the Freemen of this State, to be by their repre sentatives, regranted, to Such persons as shaU appear to settle, and Cultivate the same; That aU Pine Timber suitable for a Navy, be re served for the use, and Benifit, of the Freemen of this State. In Testimony, whereof We have caused the seal of this State, to be affixed, in Council, this 30 day of August, In the year of our Lord, one thousand. Seven hundred, & Eighty one, and in the Fifth year of the Independence of this State. Thomas Chittenden By His ExceUency^ command Thomas Tolman Dep^. Sec''. CANAAN 43 CHARTER OF CANAAN The Governor Council and General Assembly of the - — ¦ — ^ Freemen of the State of Vermont / LS 1 \ ¦ ¦ J ToallPeople to whom these Presents shall come. Greeting: — Know Ye that Whereas John Wheeler and his Associates our worthy Friends have by Petition represented that there is a Gore or Tract of land vacant in this State which has not heretofore been granted which they pray may be granted to them. — We have therefore thought fit for the due encouragement of settling a new Plantation within this State and other valuable Considerations us hereunto moving And do BY THESE Presents in the name and by the Authority of the Freemen of the State of Vermont give and grant unto the said John Wheeler and the several persons herein after named his Associates viz'. Thomas Chittenden Esq', Nathaniel Niles Esq', Samuel Fletcher Esq', William Williams, William WUliams Jun', Peter Olcott Esq', Nicholas Dudley, Samuel Cooper, John Thomas, Edward Wright, Philip Rutter, Benocke Palen, Ephraim Doolittle Esq', Hezekiah Boyden, Henry Bal- comb, Nathan Morgan, John Van Horn Physician, William Bitterly, Darius Wheeler, Charles Evans, Joel Wilder, Samuel Williams, Stephen Tainter, Daniel Taylor Daniel Taylor Jun', Luke Taylor, Daniel Fisher, David Wheeler, Benjamin Ashley, Benjamin Ashley Jun', Elijah Ashley, Jacob Brown Thomas Mason, Joshua Dodge, George Dodge Jun'., Andrew Crown, Job Randall, Ebenezer Randall, Jonathan Stratton, Isaac ChUd, Moses Child, Israel Stevens, and Nathan Mann, together with three equal Shares or rights to be appropriated to the public Uses following (viz'.) one share or right for the use of a Seminary or College within this State; one other share or right for the first settled Minister of the Gospel in the Township, to be disposed of for that Purpose as the inhabitants thereof shall direct; and the other Share or right for the benefit and support of a School or Schools within said Township the following Tract or Parcel of Land Beginning at the northeasterly Corner of Leming- ton on Connecticut River; Then running northwesterly on the Lines of Lemington and Averil to the Northwest Corner of said Averil; (Provided it doth not intersect the South line of the Province of Quebec) Then east on said Province Line so far that to turn Southeasterly a parallel line with the north easterly line of Averil to the west Bank of Connecticut River: and then down said River to the hounds begun at will contain fifteen thousand three hundred and sixty Acres and no more. And the same is hereby in corporated into a Township by the name of Canaan. And the Inhabi tants that do or shall hereafter inhabit said Township are declared to be enfranchised and entitled to all the Priviledges and Immunities that other towns within this State do by Law exercise and enjoy To have AND to hold the said granted Premises as above expressed and all the Priviledges and Appurtenances thereunto belonging to them and their 44 charter records respective Heirs and Assigns forever under the following Conditions and Reservations (viz'.) that each Proprietor of said Township of Canaan his Heirs & Assigns shall plant and cultivate five Acres of Land and build a house at least eighteen feet square on the Floor or have one Family settled on each respective Share or right of Land in said Township within the term of three years from the first day of November Anno Domini 1785 on pain of the forfeiture of his respective share or right of Land in said Township and the same to revert to the Freemen of this State to be by their representatives regranted to such Persons as shall appear to settle & cultivate the same. — ^That all Pine Timber suitable for a Navy shall be reserved to and for the use and benefit of the freemen of this State. In Testimony whereof we have caused the Seal of this State to be hereunto affixed the twenty fifth day of February in the fifth Year of the independence of this State and in the Year of our Lord one thousand seven hundred and eighty two. Tho". Chittenden By his Excellency's Command Micah Townsend Secry. THE CHARTER OF CHITTENDEN The Governor, Council and General Assembly of the Freemen of the State of Vermont, To all People To whom these Presents shall come Greeting : Know ye. That Whereas, M' Gershom Beach and his associates our worthy friends, have by Petition requested a Grant of a Tract of un appropriated Lands within this State, in order for settling a new Planta tion to be erected into a Township, We have thought fit for the due En couragement of their laudable designs, and for other valuable considera tions us hereunto moving, And do by these Presents, In the name & by the Authority of the Freemen of the State of Vermont, give and Grant the Tract of Land hereafter discribed & bounded, unto him the said Gershom Beach, and to the Several Persons hereafter named his asso ciates in equal Shares viz' Thomas Spring, Aaron Jordan Booge, Pub- en' Xi^P""' ^??^^-' ,^t"^ ^^^^^'¦' Nathaniel Chipman, John Strong, Silas Whitney, Daniel Lake, Benajah Roots, Ezra Root, Derias Chip- man, Samuel Beach, Gershom Beach z^, Samuel LiUey Ju', Timothy Chittenden Ju', Elisha Adams, Solomon Taylor, Nathaniel Ladd, Chittenden 45 Eleazer Davis, Ebenezer Pitcher, Henry Lake, George Lake, Jonathan Lake, Silas Page, Dudley Averil, Zadock Averist, Daniel Foot, Daniel Collins, Thomas Chittenden, James Everts, David Lee Ju', Reuben Cooley, John Bancroft, Nathan Richardson, Robert Graham, Sarah Stiles, Asa Edmund, James Carpenter, Thomas Rowley, Rufus Stevens,, Benjamin Everist, Adonijah Montague, John Fassett Ju', Israel Els- worth, Moses Robinson, David Hubbel, Benedict Alford, John Daggett, William Clark, Libeus Johnson, Hezekiah Gould, Noah Murvin, Jabish Edgerton, Jona" Fassett, James Murdock, John Page, Nathaniel Cutler Ju', John Cutler, Jesse Burk, Elihu Smith, Asahel Humphreys, David Smith, Amasa Ladd, Joseph Barnard, & Dan Barnard Ju' — which. Together with the five following Rights or equal Shares, reserved to the Several Public uses in manner following, include the whole of said Tract or Township, viz' (Read) READ the Which Tract of Land hereby given and Granted as aforesaid, is; Charter of bounded and discribed as follows viz' Beginning, at a small Beach Saplin^ Riptown wliich is the southeast Corner of Neshobe, and the Northeast Corner of '"*^* " '" Pi^'i^ford; Then on Pittsford East line South Nineteen Deg' East six miles •mrds'^of '° '^ Beach Tree Marked, and is the North East Corner of Rutland, Then this, for south about 3 D° West Twenty Chains on Rutland East line to a Stake disposing monumented with a heap of Stones — from Thence North 71 D° East Four "/ '^.* Miles and 30 chains to a Spruce Tree Standing in the Westerly line of Rights Killington; From thence North 28 D° East Two miles and 40 chains to a Small Beach Saplin, which is the north Westerly corner of Killington, and the southwesterly Corner of Stockbridge; from thence North 19 D° west five miles y 41 chains to a Small Beach Tree Standing at the Foot of a Hill, from Thence a Straight line to the first mentioned hounds; and that the same be and hereby is incorporated into a Township by the Name of Chitten- den. And the inhabitents that do or shall hereafter Inhabit said Town ship are declared to be Infranchised & Intitled to all the Priviledges and Immunities that the Inhabitents of other Towns within this State do and ought by the laws and Constitution of this State to exercise and En joy. To Have and to Hold the said Granted Premises as above ex pressed, with all the Priviledges and appurtenences thereunto belonging & appertaining, unto them and to their respective Heirs and assigns forever. Upon the following Conditions & Reservations, viz'. That each Proprietor in the Township of Chittenden aforesaid his Heirs or assigns shall plant & cultivate 5 acres of Land & build an House at least Eighteen Feet square on the Floor, or have one Family settled on Each respective Right, within the Term of three years next after the Circumstances of the War will admit of a Settlement with Safety, On penalty of the For feiture of Each respective right or share of Land in said Township, not so improved or Settled, and the same to revert to the Freemen of this State, to be by their representatives, regranted to Such persons as shall appear to Settle and Cultivate the Same; That all Pine Timber suit- 46 charter records able for a Navy be reserved for the use and benifit of the Freemen of this State. In Testimony whereof we have caused the Seal of this State to be affixed in Council this 16 day of March in the year of our Lord one thousand Seven hundred and Eighty, and in the Fourth year of our Independence. Thomas Chittenden By His Excellency" Command. Joseph Fay Sec''. Note.— The foregoing charter printed from Vol. I, pp. 184-186 of [Ms.] Vermont Charters is also recorded on pp. 1-2 of "Vol. 11" [Ms.] Vermont Charters without sub stantial change. THE CHARTER OF CONCORD The Governor, Council, and General Assembly of the -' — . Freemen of Vermont {l.s.} To all People to whom these Presents shall come Greeting : Know ye, that Whereas Doctor Reuben Jones, and his associates, our worthy friends have by Petition requested a grant of a Tract of un appropriated Land within this State in order for Settling a new planta tion, to be erected into a Township, We have therefore thought fit for the due encouragement of their Laudable designs, and for other valuable considerations us hereunto moving. And do by these presents in the name and by the Authory of the Freemen of Vermont, Give and Grant the Tract of Land hereafter discribed & bounded unto the said Reuben Jones, and the Several Parsons hereafter named his associates viz'. Joseph Wood, Ebenezer Walbridge, Edward Aikin, Moses Spafford, Gideon Tiffany, WiUiam Gilkey, John Smith (of Chester) John White, Walter White, John White Ju', Uriah How, William Ward (of Poultney) Elisha Smith, Obadiah Merrill, Josiah WiUard, Prentice WiUard, Josiah White, Elijah Galusha, Noah Chittenden, Thomas Putnam, Levi Put nam, Isaac Wyman, Edward Hodges, Steel Smith, Moses Brigham, John Beach, Thomas Chittenden, Abrahain Ives, James Beach, Samuel Uffiat, Barney Beach, Jothem Ives, Abijah Hurd, Truman Hurd, Eph raim Carter, Benjamin Hall, Levi Lincoln, Benjamin Green, Nathan Blake Ju', Jonathan Dwennell, Sylvester Tiffany, Jonas Prescott, Abijah Gale, Seth Mors, Samuel Wetherbe, Susanna Wetherbe, Jason Wetherbe, Samuel Wetherbe, Ju', James Wetherbe, Azor Wetherbe, Jonathan Free men, Otis Freemen, Joshua Webb, Charles Webb, Nathaniel Robinson, Nathaniel Davis, Jonathan Hoton, Timothy Clark, Joseph Ellis, Simeon CONCORD COVENTRY 47 READ the Charter of Riptown which is in the same words with this for disposing of the 6 public Rights EUis, Benja, EUis, Daniel Davis, Moses Willard & William Carter, which Together with the five following Rights reserved to the several uses in manner foUowing, include the whole of said Township viz'. Read, — Which Tract of Land hereby given & Granted as aforesaid is Bounded and discribed as follows viz'. Beginning, at the southeast corner of Lunen- burgh on Connecticut River, Thence Westerly in the line of said Lunen- burgh to the southwest corner thereof; Thence Southerly in a right Line to the North West corner of Littleton, Thence Easterly in the line of Littleton to the North East corner thereof on the western Bank of said River; Thence Northerly on the western Bank of said River to the place of Begining: And that the same be and hereby is incorporated into a Township by the name of Concord, and the Inhabitents that do or shaU hereafter inhabit said Township are declared to be infranchised & intitled to all the Priviledges and Immunities that the Inhabitents of other Towns within this State do by Law exercise and Enjoy. To Have and to Hold, the said Granted Premises, as above expressed with all the Priviledges and appurtenences thereto belonging & appertaining to them and their respective Heirs and assigns forever, upon the following conditions, and reservations viz'. That each Proprietor of the Township of Concord aforesaid, his Heirs, or assigns, shall plant and Cultivate, Five acres of Land, and Build an House at least Eighteen Feet square on the Floor, or have one Family settled on Each Respective Right, within the Term of three years, next after the circumstances of the War will admit of a Settlement with Safety, on penalty of the Forfieture of Each Right of Land in said Township, not so improved or settled, and the same to re vert to the Freemen of this State, to be by their Representatives Re granted to Such persons as shall appear to Settle and Cultivate the same. That all Pine Timber Suitable for a Navy, be reserved to the use & Benifit of the Freemen of this State; In Testimony whereof I have here unto set my Hand, and caused the Seal of this State to be affixed, this 1 5 day of September AD 1 78 1 , And in the 5 "¦ year of the Independence of this State. Thomas Chittenden By His Excellency" Command Thomas Tolman D Sec''. THE CHARTER OF COVENTRY The Governor, Council, and General Assembly of the State of Vermont. To all People to whom these Presents shall come Greeting: Know ye, that whereas our Worthy Friends Maj' Elias Buel and his associates, have by Petition requested a grant of a Tract of unap- 48 charter RECORDS propriated Lands within this State, for the purpose of settling a new plantation to be erected into a Township, We have therefore thought fit for the due encouragement of their laudable designs, and for other valuable considerations us hereunto moving & do by these Presents in the name and by the authority of the state of Vermont give and grant the several Tracts of Land hereafter described & bounded as follows unto them the said Elias Buel and the several persons hereafter named his associates, viz' Don Carlos Brigham, Solomon Buel, Samuel Buel, Enoch Badger, Elias Buel, Jun', Enoch Badger Jun', Abner Badger, John Buel, Israel Brewster, Peter Buel, Joseph Barnard, James Carp enter, AUerton Cushman, Josiah Carpenter, William Carpenter, Jesse Cook, Amos Dorman, Jabez Edgerton, John Fitch, John Gove, Noah Grant, Silas Hibbard, John Hale, Richard Hale Jun', Joseph Hawkins, Ebenezer Kingsbury, Daniel Marsh, Elijah Olmstead, EUas Palmer, Thomas Porter, Noah Porter Jun', Charles Putnam, Solomon Parker, Timothy Rose, Jehiel Rose, Nathaniel Root, Amos Richardson, Joseph Root, Ephraim Root, Samuel Robertson Jun', Isaac Robertson, Ezra Root, Moses Stanley, Joseph Stanley, Caleb Stanley Jun', David Starks, Joseph Talcott Jun', Ameriah Williams, Davis Williams, John Waldo, Samuel White, Benet Field, Samuel Field, Ira Allen, Ozias Hawkins, Jabez Ripley, John Ripley, John Root & Calvin Manning, Together with the five following rights or equal shares reserved to the several public uses in manner following viz', one full right or share for the use and benefit of a College within this State, one right or equal share for the use and benefit of County Grammar Schools, throughout this State, one right or equal share for the first settled Minister of the Gospel in said Township, one fuU right or equal share for the use and benefit of supporting the Ministry in said Township forever to be appropriated to that sole purpose as the Inhabitants of said Township shall from time to time direct, one full share for the use benefit & support of an EngUsh school or schools in said Township forever, which tract of land hereby given and granted as aforesaid is bounded & described as foUows, viz'. Beginning at a beach tree marked Irasburgh Corner, September 26, 1788 standing in a valley on the south side of a small brook, running southeast, being the northwesterly Corner of Irasburgh; y running North 36° East six miles y sixty three Chains to Lake Memphramagog then southeasterly on the shore of s'^ Lake about 27 Chains to a Hemlock tree marked Salem Line 1788, Then south 43° west two miles i3 2 Chains to a great Hemlock tree marked Salem W. Corner September 30"' 1788 then south 43° East six miles y 21 Chains in the southerly line of Salem to a stake 3 links North west from a Ceeder tree marked Coventry corrier, then South 36° West four miles 13 four Chains to the North line of Irasburgh, then North 34° west five miles and 60 Chains to the bounds began at Containing sixteen thousand Seven hundred y sixty seven acres Also another tract bounded as follows. Beginning at the southeasterly corner of Duncansborough \3 running north 34° west in the southerly line of s^ Duncansborough to the southwesterly corner thereof then south 20° west so far that turning 13 running south 34° DANVILLE 49 East to the westerly line of Irasburgh or Lutterloh will contain Two thousand acres — ^Also another tract Beginning at the Northeast corner of Starks- borough being a beach tree standing in the southerly line of New Huntington marked Starksborough Corner, and running Easterly in the said southerly line of New Huntington so far that Turning southwesterly to the southeast Corner of Starksborough then North in the eaterly line to the bounds began at will contain four thousand two hundred and seventy three acres which three tracts contains twenty three thousand and forty acres. — And that the same be and hereby is Incorporated, into a Township by the name of Coventry and the Inhabitants that do or shall hereafter Inhabit said Township are declared to be enfranchised, and entitled to all the pri vileges and immunities that the Inhabitants of other settled Towns within this State do by law exercise and Enjoy. To Have and to Hold the said Granted premises as above expressed with every privilege & appurtenance thereunto belonging or appertaining unto them and their respective heirs & assigns forever upon the following conditions & reservations viz', that each proprietor of the Township of Coventry aforesaid his heirs or assigns shall plant & cultivate five acres of Land and build a House at least Eighteen feet square on the floor or have one family settled on each respective right of land within four years from the time the out lines of said Township shall be known on penalty of the forfeiture of each right of Land in said Township not so improved or settled & the same to revert to the freemen of this state to be by their re presentatives regranted to such persons as shall appear to settle & cul tivate the same. In Testimony whereof we have caused the seal of this State to be affixed this 4"" day of November 1780 in the fourth year of our Independance. Thomas Chittenden By His Excellency's Command Joseph Fay Secr''. ?THE CHARTER OF DANVILLE The Governor, Council, & General Assembly of the State of Vermont To all People to whom these Presents shall come Greeting: Know Ye that whereas the Hon'''' Jacob BaUey Esq' Jesse Leavens- worth Esq', and their associates our Worthy Friends have by Petition *See later charter of Danville printed on pages immediately following this charter. 50 charter records Requested a Grant of a Tract of unappropriated Lands within this State in Order for settling a new Plantation to be erected into a Township We HAVE therefore thought fit for the Due Encouragement of their Laud able Designs and for other Valuable Considerations us hereunto moving And Do by these Presents by the Authority of the State of Vermont Give and Grant the Tract of Land hereafter Described and bounded unto the said Jacob Bayley and Jesse Leavensworth and to the several Persons hereinafter named their Associates in the following Proportions (The whole of the Tract hereinafter Described and hereby granted to be Divided into Seventy eight equal Shares exclusive of the Possession of forty nine settlers now residing on said Land who are to have each One hundred acres agreable to a plan of the same Land hereunto annexed and exclusive of three hundred acres to Moses Little Esq', to Jesse Leavens worth Lotts numbers seventy five seventy four Seventy eight Seventy nine Eighty Two Eighty three Seventy seven and three hundred acres in Lotts number thirty one and thirty Two as Laid Down on map here unto annexed being in Lieu of three seventy eighths parts above men tioned to the said Jacob Bayley Twenty five seventy Eighths parts to William Wallace three seventy eighths parts to Eleazer Wheelock One seventy eighth part Ephraim Magoon One seventy eighth part Israel Brainard one seventy eighth part Experience Easterbrooks One seventy eighth part Alexander Harvy Two Seventy eighth parts Thomas Clark one seventy eighth part Jonathan Aikins One Seventy eighth part Walter Brock one Seventy eighth part James Stuart One seventy eighth part James Smith One seventy eighth part His Excellency Thomas Chitten den Esquire one seventy eighth part Ira Allen Esquire one Seventy eighth part Moses Little five seventy eighth parts WiUiam Chamberlin One Seventy eighth part Calvin Knoulton two seventy eighth parts Oliver Ashley one seventy eighth part Elijah Dewey one Seventy eighth part and Jesse Leavensworth Seventy eighth parts the forty nine settlers above mentioned ar£ being Israel Randal, Ebenezer Scales Joseph Clough, Thomas Hill, Ephraim Magoon, Jeremiah A Blunt Joseph Gorden Jun. Ephraim Howard, Joseph Magoon, Samuel Ela, Daniel Batchellor, Paul Morrell, Ephraim Blunt Israel Brainard James Paul, Peter Youngman, Daniel Cross Samuel Morrel Hezekiah Astins number eighty Mark Leavansworth, number seventy six Jacob Bayley Jun number eighty seven David Astins, Thomas Hoit Samuel Fuller, Abra ham Morrell Samuel Morrell Sergeant Morrell, Jacob Goodwin, Eli Glines, Ebenezer Toll, Thomas Dow, Abel Morrel, Nehemiah Philips David Wheeler, Jeremiah Morrell, Abner Morrell, Paul Well, Timothy Batchellor David Morrell, James Kitteridge James Kitteridge Jun, Samuel Favilee John Wood, Peter Blanchard, number nineteen James Sawyer number four Samuel Fuller number eighteen John Merritt number Sixty three Jesse Leavensworth Jun, Joseph Gorden, Nathaniel Howard, The following Persons Viz the following Lotts to wit in the first Division in said Danville Timothy Harris, number Six and seventeen DANVILLE 51 Joseph Morrell, number twenty eight Ebenezer Sawyer number forty Zebediah Barker number Twenty six which together with the five Rights or Lawful Shares Reserved to the several uses in manner foUowing In cludes the whole of said Tract or Township One Right for the use of a Semenary or College One Right for the use of a County Grammer School within this State Lands to the amount of One Right to be and remain for the Purpose of Settlement of a Minister & Ministers of the Gospel in said Township forever Lands to the amount of one Right for the Support of the Social Worship of God in said Township And Lands to the amount of One Right for the Support of an English School or Schools in said Township which said Two Rights for the use of a Seminary or College and for the use of a County Grammer Schools as aforesaid shall together with their improvements Rents Interests and profitts be under the Controul Order Direction and Disposal of the General Assembly of said State forever and the Proprietors of said Township are hereby authorized and empowered to Locate said Rights Justly and Equitably or Quantity for Quality in such Parts of said Township as they or their Committee shaU Judge will Least incommode the General Settlement of said Tract or Township and the said Proprietors are further empowered to Locate the Lands aforesaid amounting to three Rights Assigned for the Settlement of a Minister and Ministers for their Support and for the use and support of English Schools in such and in so many places as they or their Committee shall Judge will best accommodate the In habitants of said Township when the same shall be fully settled and im proved Laying the same equitably or Quantity for Quality which said Lands amounting to three Rights Last mentioned when Located as aforesaid shall together with their improvements Rights Rents Profitts Dues & Interests be and remain unalienably appropriated to the uses and purposes for which they are respectively assigned and be under the Charge Direction and Disposal of the Inhabitants of said Township forever which Tract of Land hereby Given and Granted as aforesaid Lies in Orange County Bounded and Described as follows Viz Beginning at the most Northerly Corner of Barnett being a Hemlock Tree marked Barnett Corner March the 23 AD 1 784 and running South 48 Degrees West Two milesforty forty five Chains and fifty Links in Westardly Line of Barnett to a Stake 14 Links South 82 Degrees West from a Hemlock Tree marked Dewey s Gore Nov, 10 AD 1786 then North 68 Degrees West in the North- ardly Line of Deweys Gore Seven Miles and Twenty five Chains to the Northwestardly Corner of said Gore being a Birch Tree standing in the eastardly Line of Cabot marked Deweys Gore Ad 1786 then North 36 De grees East in the Eastardly Line of Cabot 142 Chains i3 83 Links to the Northeastardly Corner of said Cabot then South 52 Degrees East one Mile 43 Chains y 30 Links in the Southardly Line of Walden Gore to a Beach Tree being the Southeastarly Corner of said Gore then North 56 Degrees East in the Eastardly Line of said Gore Six miles to a Beach Tree marked Waldens Gore being the Northeast Corner thereof then North 34 Degrees 52 charter records West one Mile forty three Chains 13 fifty Links to the North Eastardly Corner of Walden then North 36 Degrees East in the Eastardly Line 0/ Number 23 one mile and thirty Two Chains to a Spruce Tree marked then South 70 Degrees East Two Miles 31 Chains and 23 Links to a Birch Iree marked Lyndon Southwest Corner number 16 AD 1786 which is also the Northwest Corner of Saint Johnsbury then South 6 Degrees &20 Minutes East Seven miles and fifty one Chains in the Westardly Line of Saint Johnsbury to the Bounds Begun at Containing by estimation Twenty eight Thousand Acres and that the same be and hereby is Incorporated into a Township by the name of Danville and the Inhabitants that Do or shall hereafter Inhabit said Township are Declared to be infranchised and entitled to all the Privilidges and Immunities that the Inhabitants of other Towns within this State Do and ought by Law and the Con stitution of of this State to exercise & enjoy To Have & -ro Hold the said Granted Premises as above expressed with all the Privilidges and appur tenances thereunto belonging and appertaining unto them the said Grantees and their Respective Heirs and assigns forever in proportion as aforesaid upon the following Conditions and Reservations Viz that each Proprietor in the Township of Danville aforesaid His Hiers or assigns shall plant and Cultivate five acres of Land and Build an House at Least eighteen feet Square on the floor or have one Family settled on each Respective Right within the Term of three years next after the first Day of November AD 1787 on Penalty of the forfeiture of each Respective Right or Share of Land in said Danville not so improved and the same to Revert to the Freemen of this State to be by their Repre sentatives regranted to such Persons as shall appear to Settle and Cul tivate the same That all Pine Timber Suitable for a Navy be reserved for the Use and Benifit of the Freemen of this State — In Testimony whereof We have Caused the Seal of this State to be affixed in Coun cil this thirty first Day of October Anno Domini 1786 and in the ninth year of the Independence of this State By His Excellency^, Command Thomas Chittenden Micah Townsend Seers', Windsor Oct the 22 AD 1793 This Certifies that the word nineteen discribing the N°, of 78"" parts belonging to Jesse Leavensworth in the within Charter was Blurred by accident & is nineteen & that John Wheelock is to be inserted in Lieu of Eleazer Wheelock which was inserted by mistake & that Daniel Wheeler should be inserted in Lieu of David Wheeler Certified by us Jacob Bayley & Jesse Leavensworth Agents for s"^ Township Attest Joseph Fay Secy. DANVILLE 53 ?THE CHARTER OF DANVILLE The Governor, Council & General Assembly of the • — - State of Vermont. T ^ ¦ ¦ / To all People to whom these Presents shall come. Greeting: Know Ye, that We, for divers valuable considerations us hereunto moving, in the name, and on the behalf and authority of the Freemen of the State of Vermont; and in pursuance of an Act of the Legislature of said State, entitled, "An Act authorizing the Governor of this State, to issue a new Charter to the proprietors and settlers of the Township of Danville" passed the eighth day of the present month of November, in the Year of our Lord, one thousand eight hundred and two; in and by which said Act of the Legislature, are fully and particularly exemplified and set forth, the causes and reasons for the issuing and granting of this new Charter, do now, by these presents fully and absolutely, give, grant convey and confirm all the lands contained in that tract or township of Land, lying and being situate in the County of Caledonia, in our said State of Vermont, known and formerly Chartered by the name of Dan ville and which is bounded as follows, to wit, "Begining at the most northerly corner of Barnet, being a Hemlock tree, marked "Barnet corner, March the 23"' a. d. 1784;" and running South forty eight de grees West, two Miles forty five Chains, and fifty links, in the westerly line of Barnet, to a stake, fourteen links South eighty two degrees West, from a Hemlock tree marked "Deweys Gore, Nov. io"" a. d. 1786;" Then North sixty eight degrees West,in the northerly line of Dewey's Gore, Seven Miles and twenty five Chains, to the north westerly corner of said Gore, being a Birch tree, standing in the easterly line of Cabot, marked " Dewey's Gore, a. d. 1786;" Then North thirty Six degrees East, in the easterly line of Cabot, one hundred forty two Chains and eighty three links, to the North easterly Corner of said Cabot; Then South fifty two degrees East, one' Mile forty three Chains and fifty links in the southerly line of Walden Gore, to a Beach tree, being the South easterly corner of said Gore; Then North fifty six degrees East, in the easterly line of said Gore, Six Miles, to a Beach tree marked, "Walden Gore," being the North east corner thereof; Then North fifty four degrees West, one Mile forty three Chains and fifty links, to the North easterly Corner of Walden; Then North thirty six degrees East, in the Easterly line of Number Twenty five, one Mile and thirty two Chains to a Spruce tree marked; Then south seventy degrees East, two Miles fifty one Chains and twenty five links, to a Birch tree marked "Lyndon South west corner N° 16. a. d. 1786" which is also the north west corner of S'. Johnsbury; Then South six degrees, twenty minutes East, Seven Miles and fifty one Chains, in the westerly line of St. Johnsbury, to the bounds began at;" Containing hy estimation. Twenty eight thousand *See earlier charter of Danville printed on pages immediately preceding this charter. 54 charter records Acres. — In such specific proportions, parcels, & quantities, to each Grantee; with such particular description and reference, to the Chart or Plan, as a schedule hereunto annexed; and unto the persons, as the Grantees and proprietors of the said tract and Township, as is im mediately hereafter expressed, to wit; Unto Timothy Harris, the parcel of One hundred Acres, to wit, the lot, on the plan, marked, "N° 6. Timothy Harris," shaded with YeUow. Unto Stephen Wood the parcel of one hundred & eight Acres, and an half Acre, to wit, The lot, on the plan, marked " io8>^ Acres, Stephen Wood," shaded with yellow. Unto Emerson Magoon, the parcel of one hundred Acres, to wit. The lot, on the plan, marked "Emerson Magoon's pitch, ioo Acres N° 20," shaded with Yellow. Unto John Merritt, the parcel of one hundred and twenty Seven Acres, and an half Acre, to wit. The lot and the Gore, marked on the plan, "John Merritt, N°. 63," shaded with Yellow. Unto Ephraim Hayward, the parcel of one hundred & fifty Acres, to wit. The lot on the plan, marked, " 140 Acres Ephraim Hayward" (or "Howard"), shaded with yellow. Unto James Pell the parcel of one hundred and twenty four Acres, to wit, the lot marked "124 Acres James Pell," shaded with yellow. Unto Nehemiah Phillips, the parcel of one hundred Acres, to wit. The lot on the plan marked, "100 Acres, Nehemiah Phillips" shaded with yellow. Unto Charles Sias the parcel of two hundred and sixty Acres, to wit, The lot on the plan, marked "213^^ Acres, Charles Sias" shaded with red. Unto Timothy Carr, the parcel, of one hundred Acres, to wit. The lot on the plan, marked "100 Acres, Timothy Carr, N° 52," shaded with Yellow. Unto Jeremiah Morrill, the parcel of one hundred and fifty Acres, to wit. The lot on the plan marked, "143 Acres, Jeremiah Morrill" shaded with Yellow. Unto Samuel Fuller, the parcel of one hundred Acres, to wit. The lot on the plan, marked, "97 Acres, Samuel Fuller" shaded with Yellow. Unto Joseph Clough, the parcel of one hundred Acres, to wit, the lot on the plan, marked, " 100 Acres Joseph Clough," shaded with yellow. Unto James Kitteridge Jun', the parcel of one hundred Acres and three fourths of an Acre, to wit, The lot on the plan marked, 100^ Acres. James Kitteridge Jun'" shaded with Yellow. Unto William Morrill, the parcel of one hundred Acres, to wit. The lot on the plan, marked "No 56. 100 Acres, William Morrill," shaded with yeUow. Unto Israel Brainerd, the parcel of One hundred and Sixty one Acres, to wit. The lot on the plan, marked 161 acres nearly, Israel Brainard" shaded with Yellow. Unto Ebenezer Towle, the parcel of One hundred and twelve Acres, and an haU Acre, to wit, the lot on the plan marked " 112K Acres, Ebenezer lowLE shaded with Yellow. Unto Ebenezer Sawyer, The parcel of one hundred Acres, to wit. The lot on the plan, marked "N° 40 Ebenezer Sawyer" shaded with yellow. Unto Jacob Goodwin, the parcel of One hundred and five Acres, and an half Acre, to wit. The lot on the plan marked, 1053^ Acres, Jacob Goodwin, " shaded with yellow. Unto Joseph Morrill, the parcel of one hundred Acres, to wit, the lot DANVILLE 55 on the plan, marked, "N° 28, Joseph Morrill" shaded with yellow. Unto Timothy Batchelder, the parcel of One hundred and twenty Acres, to wit. The lot on the plan, marked " 106 Acres Timothy Bat chelder," shaded with yellow. Unto David Morrill, The parcel of one hundred and four Acres and an half Acre, to wit, the lot on the plan marked, "104^^ Acres David Morrill" shaded with Yellow. Unto Eli Glines the parcel of one hundred and fourteen Acres and three fourths of an Acre, to wit, the Lot, on the plan, marked "ii4fi Acres Eli Glines" Shaded with Yellow. Unto Ephraim Blunt, the parcel, of one hundred and five Acres and three fourths of an Acre, to wit, the Lot on the plan. Marked "105^ Acres, Ephraim Blunt" shaded with yellow. Unto Joseph Gordon, the parcel of two hundred Acres, to wit, the two lots on the plan marked thus, "99^/3 Acres, Joseph Gordon" and "g8}4 Acres Joseph Gordon" both of which lots are shaded with Yellow. Unto Jesse Leavenworth Junior, the parcel of one hundred acres, to wit. The Lot on the plan marked "N° 80. Jesse Leavenworth Junior," shaded with yellow. Unto Isaac Morrill, the parcel of one hundred & thirty Seven Acres, to wit. The Lot on the plan marked " 137 Acres Isaac Morrill" shaded with yeUow. Unto Thomas Hoit the parcel of one hundred and twenty two Acres, to wit. The Lot on the plan, marked, " 1 22 Acres Thomas Hoit, " shaded with yellow. Unto Joseph Magoon the parcel of one hundred and twenty six acres, to wit, the Lot on the plan marked " 120 Acres Joseph Magoon" shaded with yellow. Unto James Sawyer junior, the parcel of one hundred Acres, to wit, the Lot on the plan marked "N°4. James Sawyer Junior" shaded with yellow. Unto Samuel Ela, the tract of one hundred & twenty nine Acres, to wit, the Lot on the plan, marked "129 Acres Samuel Ela, " Shaded with Yellow. Unto Abraham Morrill the parcel of one hundred and ninety Acres, to wit. The Lot, on the plan, marked " 190 Acres, Abraham Morrill, " shaded with yellow. Unto Peter Young- man, the parcel, of one hundred and seven Acres, to wit, the Lot, on the plan, marked "107 Acres Peter Youngman" shaded with YeUow, Unto Samuel Morrill, the parcel of one hundred Acres and an half Acre, to wit, The Lot, on the plan, marked "ioo}4 Acres Samuel Morrill," shaded with yellow. Unto Zebediah Barker, the parcel of one hundred Acres, to wit. The Lot on the plan marked "N° 26. Zebediah Barker," shaded with yellow. Unto Peter Blanchard, the parcel of one hundred Acres, to wit. The Lot on the plan marked "N° 19. Peter Blanchard" shaded with Yellow. Unto James Kitteridge, the parcel of one hundred Acres, and one fourth of an Acre, to wit, the lot, on the plan, marked " ioo>^ Acres, James Kitteridge; shaded with yellow. Unto Thomas Dowe the parcel of Two hundred and four Acres, to wit, the Lot on the plan, marked, " 204 Acres Thomas Dowe" shaded with yellow. Unto Abel Morrill, the parcel of one hundred and twelve Acres, and an half Acre, to wit, the Lot on the plan, marked "ii2}4 Acres Abel Morrill" shaded with yeUow. Unto Daniel Batchelder, the parcel of one hundred and twenty four Acres, 56 charter records to wit, the Lot on the plan marked "124 Acres Daniel Batchelder" shaded with Yellow. Unto Nathaniel Hayward, the parcel of one hundred Acres, to wit. The Lot on the plan, marked "100 Acres, Nathaniel Hayward" (or "Howard") shaded with yellow. Unto Sargeant Morrill, the parcel of one hundred and Sixty Acres, to wit, the lot on the plan, marked "125 Acres Sargeant Morrill," Shaded with yellow. Unto Samuel Pinkham, the parcel of One hundred and eighteen Acres, to wit, the Lot on the plan, marked "118 Acres Samuel Pinkham" shaded with yellow. Unto Daniel Wheeler, the parcel of one hundred and sixty Acres, to wit, The Lot, on the plan marked "125 Acres Daniel Wheeler", shaded with yellow. Unto Abner Morrill, the parcel of one hundred and fifty Acres, to wit, the Lot on the plan marked "i84'o Acres Abner Morrill," shaded with yellow. Unto Hezekiah Austin, the parcel of one hundred and eight Acres, to wit, the Lot on the plan, marked " 108 Acres John Short OR Hezekiah Austin" shaded with yellow. Unto Paul Wells, the parcel of one hundred Acres, to wit, the Lot on the plan marked, " 100 Acres Paul Wells," shaded with yellow. Unto Thomas Hill, the parcel of One hundred and six Acres, to wit the Lot on the plan, marked, "xo6 Acres Thomas Hill," shaded with yellow. Unto Samuel Farley the parcel of one hundred Acres, to wit, the Lot on the plan, marked, "100 Acres, Samuel Farley," shaded with Yellow. Unto Paul Morrill, the parcel of one hundred and eight Acres, and one fourth of an Acre, to wit, the Lot on the plan, marked " 108^ Acres Paul Morrill" shaded with yellow. Unto Daniel Cross, the parcel one hundred and twenty eight acres, and nine tenths of an Acre, to wit, the Lot on the plan, marked "128,° Acres, Daniel Cross," shaded with yellow. Unto Ephraim Magoon, the parcel of one hundred Acres, and one fourth of an acre, to wit, the Lot on the plan, marked " lOO^ Acres and 21 Rods, Ephraim Magoon," shaded with yellow. Unto Thomas Walker, the parcel of one hundred Acres, to wit, the lot on the plan, marked "100 Acres Thomas Walker's Pitch" shaded with yellow. Unto Samuel Fuller jun' the parcel of one hundred Acres, to wit. The lot on the plan, marked "N° 18 Samuel Fuller juniors Pitch, " shaded with yellow; and that part of Lot N° 5 Adjoining marked "Samuel Fuller jun'. 25 Acres," shaded with Yellow. And unto Ephraim MAGOON,the parcel of three hundred and eighty two Acres, and an half Acre, to wit. The three several Lots on the plan marked " I2i>^ Acres" and "160 Acres N°. 72. Jacob Bayley," and "N" 86, first division ioi. Acres" all shaded with red. And unto David Whittier, the parcel of three hundred and twenty three Acres, and three fourths of an Acre, to wit, the lots on the plan, marked "N° 41" "No 42" and "N° 43" "David Whittier," and the Gore, lying southerly of, and adjoining N" 43, marked "David Whittier" all shaded with brown. And unto David Austin, the parcel of one hundred and ten Acres, to wit, the Lot on the plan marked "no Acres, David Austin " shaded with brown. And after deducting the amount of the several quantities herein DANVILLE 57 before granted, from the amount of the lands of the whole Township (excepting in the deduction, the amount of the quantities granted to the three Grantees last above mentioned) and the remaining lands of the Township, being then divided into seventy eight equal parts, the said remaining lands, are hereby granted and conveyed in the following manner, to wit; unto Jesse Leavenworth Three hundred Acres of land; and likewise, lots N° seventy five seventy four, seventy eight, seventy nine, Eighty two. Eighty three, and seventy seven, in lieu of, and to be accounted as three, seventy eighth parts, which tract of 300 Acres, and Lots, are marked "Jesse Leavenworth," and shaded with yellow. Unto Jacob Bayley twenty five, seventy eighth parts (excepting eight hundred & sixteen Acres, and one quarter of an Acre, being the amount of the lands hereinbefore granted unto the three Grantees, immediately succeeding Samuel Fuller junior, to wit, Ephraim Magoon, David Whittier and David Austin) Unto William Wallace Three, seventy eighth parts. Unto Alexander Harvey two seventy eighth parts. Unto Moses Little, five seventy eighth parts. Unto Calvin Knoulton Two seventy eighth parts. And, unto John Wheelock, Israel Brainard, Experience Easterbrooks, Thomas Clark, Jonathan Elkins, Walter Brock, James Stuart, James Smith, Ira Allen, Thomas Chittenden, William Chamberlin, Oliver Ashley, and Elijah Dewey one, seventy eighth part, each. And unto Jesse Leavenworth, Twenty seventy eighth parts (in addition to the Three seventy eighth parts, herein before granted unto him). To Have & to Hold, the tract of land and Township, herein before described and bounded, to them, and each of them, the aforenamed Grantees and proprietors, in the proportional quantities, parcels and lots, respectively, above expressed, with all and singular the privileges, appurtenances & improvements, of the whole tract and Township, to the whole of the above named Grantees and proprietors, and of each proportional quantity, parcel, and lot, to each Grantee and proprietor, as above defined and expressed, and unto each of their Heirs and As signees forever, unto their and each of their own proper and absolute use, benefit & behoof; under the particular and express provisions and restrictions, guarding and securing equity to each Proprietor, and a confirmation of the titles of the lands hereby given and granted, as ex pressed in the Act of the Legislature aforesaid, in pursuance of which, this Charter is issued. And the said Tract and Township, is hereby absolutely given, granted and Confirmed, unto the said Grantees and proprietors, in manner aforesaid, without any Condition, reservation or restriction, of any name or nature whatever, respecting quantity of lands, or duties of settlement; excepting, the reservation of the five remaining seventy eighth parts of the lands of said tract and Township, as aforesaid, for the following public, pious and literary uses, to wit. One seventy eighth part, for the use of a Seminary or College; One seventy eighth part for the use of County Grammer Schools, within this State. 58 charter records Lands to the amount of one seventy eighth part, to be, afid remain for the purpose of settlement of a Minister, or Ministers of the Gospel, in said town. Lands, to the amount of one seventy eighth part, for the support of the social worship of God, in said township. And lands, to the amount of the remaining one seventy eighth part for the support of an English School or Schools in said Town, which said two seventy eighth parts, for the use of a Seminary or CoUege, and for the use of County Grammar Schools, as aforesaid, shaU, together with their im provements, rents, interests and profits, be under the controul, order, direction & disposal of the General Assembly of said State forever. And the Proprietors of said Township, are hereby authorised and empowered, to locate said two seventy eighth parts, justly and equitably, or quantity for quality, in such parts of said township, as they, or their Committee shall judge will least incommode the general settlement of said tract or Township. And the said Proprietors are further em powered, to locate the lands aforesaid, amounting to three seventy eighth parts, assigned for settlement of a Minister or Ministers; for their support; and for the use and support of English Schools, in such, and in so many places, as they, or their Committee, shall judge will best accomodate the inhabitants of said township, when the same shall be fully settled and improved; laying the same equitably or quantity for quallity. which said three seventy eighth parts, when located as aforesaid, shall together with their improvements, rights, rents, profits, dues, and interests, be, and remain unalienably appropriated to the uses and purposes, for which they are respectively assigned; and be under the charge, direction and disposal of the Inhabitants of said Township forever. And We do Hereby incorporate, constitute and estabHsh the said tract and Township, a Town by the name of Danville. And the Inhabitants who now do, or shall hereafter inhabit said Town, are de clared to be enfranchised, and entitled to all the freedoms, immunities and privileges, which the Inhabitants of other towns within this State, by the Constitution and Laws thereof, do, or can, of right, exercise & enjoy. In Testimony of all which, we have made these our letters patent; and caused the Seal of the State to be thereunto affixed. Witness His ExceUency Isaac Tichenor Esquire, our Captain General, Governor and Commander in Chief. Done, in CouncU, This Twelfth day of November, A°. D'. one thousand eight hundred and two; and of the Independence of the United States, the Twenty seventh. Isaac Tichenor. By the Governor. Dav. Wing Jun'. Sec^ of State. Recorded December 9"' 1803. — Attest D. Wing Jun' Secy. derby 59 THE CHARTER OF DERBY The Governor Council and General Assembly of the State of Vermont. To all People to whom these Presents shall come Greeting: Know ye that whereas our worthy friends Timothy Andrews and company have by Petition requested a grant of a Tract of unapropriated Lands within this State for the purpose of settling a new plantation to be erected into a Township. We have therefore thought fit for the due encouragement of their laudable designs & for other valuable considera tions us hereunto moving. And do by these presents in the name & by the authority of the freemen of the State of Vermont, give and grant the tract of Land hereafter described & bounded unto him the said Timothy Andrews, and the several persons hereafter named his asso ciates in equal shares Viz' Truman Hinman, Shadrach Orsburn, Rev"* Benjamin Wildman, Ebenezer Smith, Ebenezer Smith Ju', Daniel Smith, Samuel Drakely, Thomas Drakely, William Drakely, Timothy Hinman, Timothy Hinman Jun', Samuel Allen, Isaac Beers, Elias Beers, Nathan Beers, Sarah Pierpoint, Hanah Stilwell, Hon'"'' William Hilhouse, James Hilhouse, Reuben Hilhouse, John Griswold Hilhouse, Elias Shipman, Zima Denison, Ebenezer Strong, Ephraim Strong, Josiah Strong, Rev"* David Brownson, Rev"* Jehu Minor, Joseph Picket, Samuel HuU, Nathan Person, Abel Person, Nathan Curtis, Abijah Hyde, Oliver Chatfield, Gideon Curtis, Aaron Hinman, Daniel Howlbrook, Benjamin Davis, James Wakely, Daniel Bennet, Robert Brown, John Morgan, Elijah Forbs, Benjamin Sanford, Elijah Austin, Joseph Trobridge Phineas Freemen, WUliam Carter, Jeremiah Atwater, Hezekiah Bardsley, Elijah Booth, Col° Benjamin Hinman, Russel Tomlinson, Justus Johnson, In crease Moseley Jun' Moses Robinson, Shelden Clark & Erastus Orsburn together with the five following rights or equal shares, reserved to the several public uses in manner following Viz' One full right or equal share for the use & benefit of a College within this State; One full share for the use & benefit of county grammar Schools throughout this State, One full share for the first settled Minister of the Gospel in said Township; One full share for the use, benefit & support of the social worship of God in said Township to be disposed of for that purpose in such manner as the inhabitants of said Township shall from time to time agree; One fuU share for the use & support of an english school or schools in said Town ship forever. Which Tract of Land hereby given & granted as aforesaid is bounded & described as follows Viz' Beginning at a Post on the East side of Lake Mumphramagog where the south line of the Province of Quebec strikes the East shore of said Lake, i3 running south 82 D° i3 20 Minutes east seven miles 13 a half to a stake 25 Links S 73° East from a beach tree standing in the Province line Marked N° 1. N° 4, October 19-1783. Then 6o charter records sou, .^Uh 17° West five miles 13 seven Chains to a firr Tree marked N° i,N°2, N° 3, N° 4. Then North 82° y 20 minutes West six miles 13 fifty Chains to a Hemlock near the East shore of the south Bay of Lake Mumphramagog Marked N°i, N° 2, Then northerly by the Lake shore to the bounds began at containing Twenty three thousand t^ forty Acres. And that the same be & hereby is incorporated into a Township by the name of Derby, And the inhabitants that do or shall hereafter inhabit said Township are de clared to be infranchised & entitied to all the privileges & immunities which the inhabitants of other Towns within this_ State do & ought by the Laws & constitution thereof to exercise & enjoy. To HAVE AND TO HOLD the Said granted Premises as above expressed with all the privileges & appurtenances thereunto belonging or appertain ing unto them & their respective Heirs & assigns forever, upon the following conditions & reservations Viz' That each Proprietor of the Township of Derby aforesaid his heirs or assigns shaU plant & cultivate five Acres of Land & build an house at least eighteen feet square on the floor, or have one family settled on each respective right or share of Land within the term of four years from the time the outlines of said Township is known & estabUshed as the Law directs on penalty of the forefeiture of each respective right or share in said Township not so im proved or settled & the same to revert to the freemen of this State to be by their representatives regranted to such persons as shall appear to settle & cultivate the same — In Testimony whereof we have caused the Seal of this State to be affixed by advice of CouncU this 29"' day of October AD. 1779 in the 3^ Year of our independence. Thomas Chittenden By His Excellency^ command Joseph Fay Sec''. THE CHARTER OF DEWEYSBURGH The Governor, Council, and General Assembly, of the Freemen of the State of Vermont, {L.S.} To all People to whom these Presents shall come Greeting: Know ye that whereas our worthy friend. Cap' Elijah Dewey and his associates fifteen in number, have by Petition requested a Grant of a tract of unappropriated Land within this State, for the purpose of setling a new Plantation, We have therefore tho't fit for the due en couragement of their Laudable designs, and for other valuable considera tions us hereunto moving. And Do, by these Presents in the name and deweysburgh 6i by the authority of the Freemen of the State of Vermont, give and grant the tract of Land hereafter described and bounded unto the said Cap' Elijah Dewey, and the several persons hereafter Named his associates in equal shares, viz. Colonel Samuel Robinson, Colonel Moses Robinson, Major Joseph Fay, Benjamin Fassett, David Robinson, Jonathan Robin son, Colonel Seth Warner, Captain Jedidiah Hyde, Timothy FoUet, Thomas Tolman, Shadrach Norton, Joseph Nelson, Lieutenant Na thaniel Gove, and Colonel Nathaniel Brush, Reserving three hundred Acres out of said tract of Land for the following publick uses, viz' one hundred Acres for the use and Benefit of a simenary, or College within this State, one hundred Acres for the use and support of a School, or Schools, within said tract of Land; and one hundred acres for the use and support of the first Settled Minister of the Gospel within said tract, to be disposed of for the Sole and Exclusive use and benefit of the afore said purposes in such way and manner as the proprietors or inhabitants of the said tract shall judge proper, the same to be and Remain unalien able, and all the rents, profits & money's arising therefrom, shall be appropriated to the several uses aforesaid, and the said three hundred acres shall be Divided into three equal parts, and be so laid out within said tract as to be equal in quality and in such situation as will best answer the purposes for which they are reserved; Which tract of Land hereby given & Granted as aforesaid, is bounded and discribed as fol lows, viz'. Lying Northerly of Peacham, & Easterly of Cabot & westerly of Barnet, Beginning at a stake 13 links Northwest from a burch tree marked Peacham Corner July 17*-^ 1786, standing in the westerly line of Barnet, 13 being the Northeasterly Corner of Peacham, the Land descending North, then running N 68° W. in the Northerly line of Peacham^ six miles, to the Northwesterly corner of Peacham being a maple tree marked Peacham Corner, standing on high Land; thence S 48° W three mile 13 a quarter in the westerly line of Peacham thence N 34° W about thirteen rodr to the southeasterly corner of Cabot, thence N 36° East 4 miles 1 7 Chains 13 36 Links in the easterly line of Cabot to a Burch tree standing on the south side of a brook runing westerly marked Dewey's Gore 1786, thence S 68° E seven miles and 23 Chains to a Stake 14 links S 82° W. from a hemlock tree standing on flat Land Marked Dewey's Gore November 10^^ 1786, the wood chiefly hemlock, thence S 48°W. in the westerly line of Barnet to the bounds- begun at, containing 13 sixty fifth parts of a six mile square Township — ^And^ THAT the same be and is hereby incorporated into a District, to be called and known by the name of Deweysburgh, and the Inhabitants that do or shall hereafter inhabit said District are hereby declared to be En franchised and Entitled to all the priviledges and Immunities of Citizens, and to Exercise all Legal power and authority in support of their in ternal Right as fully and amply as other incorporated Tow[n]s within this State do exercise and enjoy. — To Have and to Hold the said granted premises as expressed in the aforesaid Grant, with all the privileges, and appurtenances thereunto belonging or appertaining unto the before named persons their Heirs & 62 charter records assigns forever upon the following conditions, viz', that each Proprietor in the said district of Deweysburgh his Heirs or assigns shaU plant & cultivate Five acres of Land and build an House at least eighteen feet square on the floor, or have one family on each respective right within the term of three years after the circumstances of the war wUl admit of with safety, on penalty of the forfeiture of each respective Right or share of Land in said district, the same to revert to the freemen of this State to be by their representatives regranted to such persons as shall appear to settle and cultivate the same. And that all pine timber suitable for the Navy, be reserved for the use and benefit of the freemen of this State. In Testimony whereof we have caused the seal of this State to be hereunto affixed, this twenty eighth day of February in the year of our Lord one thousand seven hundred and Eighty two 1782, and in the sixth year of the Independance of this State. Thomas Chittenden. By His Excellency's Command Joseph Fay Secr^. April 16, 1802 The preceding from page 36 to 39 inclusive is a true copy of the Charter of Deweysburgh — Attest E. D. Woodbridge Dep^ Sec^. THE CHARTER OF DUNCANSBOROUGH The Governor, Council and General Assembly of the State of Vermont. To all people to whom these Presents shall come. Greeting: Know Ye, That whereas our worthy Friends, Nathan Fisk, esquire, and George Duncan, and their respective Associates, to the number of sixty five, have by Petition, requested a grant of a township of unap propriated Lands, for cultivation and settlement. We have therefore thought fit, for the due encouragement of their laudable designs, and for other valuable considerations us hereunto moving, and do, by these presents, m the name and by the authority of the state of Vermont, here by give and grant unto the said Nathan Fisk and George Duncan, and their respective and several Associates, Ebenezer Shepherd, Joshua Stan ton, Seth Austin, John Spafford, Jared Baldwin, John Strong esquire, Thaddeus Munson, Jonathan Aikens, Ira AUen, Experience Fisk Sylvanus Fisk, James Welden, Samuel Phippen, Nathan Spafford RosweU Fenton, Nathan Fisk junior, Stephen Fisk, Enos Temple duncansborough 63 Samuel Wires, Moses Burt, Edward Wadkins, Asahel Burt, John Burt, WiUiam Belcher, James Johnson, James Ewings, John Nismith, Elisha Crane, John Duncan, Lucy Duncan, Jotham White, Elisha White, Timothy Carlton, Isaac H. Ely, William Page, William Page junior, Sylvanus Hastings, John Page, Abel Walker, Simeon Olcott, John • Hubbert, Samuel Wetherbe, Oliver Hall, Benjamin West, Peleg Sprague, John Barret, John Barret junior, Isaiah Eaton, Samuel Safford, Lemuel Hastings, Elijah Grout junior, Jacob Howard, Frederick Keyes, Daniel Campbell, Bartholomew Hutchinson, William Duncan, William Duncan junior, Isaac Duncan, Jonathan Atwater Phippins, Samuel Stevens, Jonathan Hubbard, Thomas Putnam and Joseph King, the Tract of land, situate in the County of Orleans, and known on the surveyor General's Map of this State, by the nameof "Duncansboro," And is more particularly described and bounded as follows — Beginning at a Beech tree standing on the west side of a Hemlock ridge, in the North line of this State, marked "Duncansboro' 1789;" Thence running South, eighty two degrees twenty minutes East, Three miles and forty two Chains, to the western shore of Lake Memphremagog; Thence Southerly, along the shore of said Lake, about three and a half miles, to a Red Ash tree, standing in a swamp; Thence south, thirty six degrees West, seven Miles and forty nine Chains to a stake, by a Birch tree, marked "Duncansboro' 1789" standing near a small brook, running south; Thence North eighty degrees, twenty minutes West, Two Miles 13 thirty five Chains, to a Beech tree marked " Duncansboro' October 24 "" 1798 " on flat Lands; Thence North twenty degrees East, Ten Miles and eleven Chains to the first bound; con taining Twenty three thousand 13 forty Acres of Lands. In which tract of Lands, there are hereby reserved, for public uses, five equal Rights or shares, as follow — One whole Right or share, for the use of the first settled Minister of the Gospel in said Township; One Right for the support of the Ministry, in said Town; One Right for the benefit of a College within this State; One Right for the Support of County Grammar Schools, within this State; and One Right for the support of an English School, or schools, within said Town. And the said Tract, is hereby incorporated into a Township by the Name of Duncansborough. And the Inhabitants who do, or shall hereafter inhabit said Township, are declared to be entitled to all the privileges & immunities, which the Inhabitants of other Towns within this State, do, by Law, exercise and enjoy. — To Have & to Hold the said granted premises as above expressed, with all the privileges and appurtenances thereunto belonging unto the aforesaid Proprietors and Grantees, in equal shares, and to their Heirs and Assignees, forever — upon the following Condition, to wit. That each Proprietor of the township of Duncansborough aforesaid, his heirs or Assignees, shall plant & cultivate five Acres of Land, and build an House, at least eighteen feet Square on the floor, or have one family settied, on each respective right or share in said Township, within the term of time prescribed by the laws of this State; on penalty of the forfeiture of each ^4 charter records Right or share of Land, not so settied and cultivated; ^"^ the same to revert to the Freemen of this State, to be, by their ^f F^ f^Jf^^ ^^'/l granted to such persons as shaU appear to settle and cultivate the same Given and granted by the General Assembly, by their Act bearing date the twenty sixth day of October, A. D. one thousand seven hundred and eighty one. — , . c i f ti,;e <;t,<-» In testimony of the foregoing, I have caused the Seal ot this State, to be hereto affixed. — ^ ,. ,. ^,. .. ., Given under my Hand, in the Council, at Burhngton, this thirtieth day of October, A. D. one Thousand eight hundred and two, and ot the Independence of the United States the Twenty Seventh.— *^ Isaac Tichenor. By his Excellency's Command. Dav. Wing, Jun' SeC of State. Recorded Septem' 21" 1803. D. Wing Jun' Secy. THE CHARTER OF EASTHAVEN The Governor, Council & General Assembly of the State of Vermont — To all People to whom these Presents shall come Greeting, Know ye, that whereas M' Timothy Andrus & his associates our worthy friends, sixty five in Number have by petition requested a grant of unlocated Land within this State for the purpose of settiing a new plantation to be erected into a Township; We have therefore thought fit for the due encouragement of their laudable designs & for other valuable causes & considerations us hereunto moving, And do by these presents in the Name & by the authority of the freemen of the State of Vermont give & grant unto the said Timothy Andrus & the several persons here after Named, his Associates in equal Shares as follows Viz' Capt" Beach Tomlinson, Jonathan Edwards, Leverit Hubbard, Joel Northrop, Joshua Austin, WUliam Collins, Jonah Clark, Lemuel Andrus, Abel Yale, James Stoddard, John Hough, Simeon Andrus, Samuel King, Samuel Atwater, Ezra Ives, Stephen Goodyear, Enos Atwater, Nathaniel Hart, John Atwater, Josiah Tomlinson, Henry Tomlinson, Agur Tom linson, Victory Tomlinson, Gideon Tomlinson, Zachariah Tomlinson, David Tomlinson, David Ely, Elisha MUls, David WeUs, Milton Haw ley, Jonas Galusha, Isaiah Thomas, Samuel Bishop, Abraham Bishop, Abraham Brownson, David Galusha, Enoch Slawson, Noah Smith, Daniel Smith, Israel Smith, Chloe Smith, James Gamble, Wheeler east haven 65 Douglas, Shadrach Sells, John McCarthy, Daniel Beman, The Heirs of Isaac Knash two Rights or Shares, Stebbins Walbridge, Henry Walbridge 3^, Samuel Patrick, Lemuel Patrick, Joseph Picket, John Mandeville, Comfort Joy, Ethan Allen, Joseph Worster, Benjamin Wallworth, Jedediah Hyde, Ebenezer Perkins, Elisha Shelton, Theodore Sedgwick, Nathan Richardson, & Jonathan Lampson, Together with five equal Shares to be disposed of for pubhc uses, in manner following Viz' One equal share for the use & benefit of a College within this State, One full share for the use & benefit of county grammar Schools throughout this State, One Equal Share for the first settled minister of the Gospel in said Town, One fuU share for the support of the Ministry in said Town, And One full share for the benefit & support of an English School or Schools in said Township, Which Tract of Land hereby given and granted as aforesaid is described & bounded as follows Viz' Beginning at the North corner of Granby, being a great rock, 18 links South East from a Spruce Tree marked Granby North Corner N° 29, 1787 y running South forty five degrees west in the westerly line of Granby six Miles to a beech Tree standing in the Northerly line of Victory, Then North 43D° West six miles to a beech Tree marked M 12, 1787, N° 29, N°30, Then North 43 D° East, Six Miles to a great birch Tree standing by a little Brook marked N°29, N°30, 1787, Then South 43 D° East six Miles to the first mentioned bounds, containing Twenty three Thousand y forty Acres, And that the same be & hereby is incorporated into a Township by the Name of Easthaven, & the inhabitants that do or shall hereafter inhabit said Township are declared to be enfranchised & entitled to all the privileges & immunities that the inhabitants of other incorporated Towns, within this State, do by Law, exercise & enjoy. — To have & TO hold the said granted premises as above expressed with all the privileges & appurtenences thereunto belonging, or in any wise appertaining unto them & their respective heirs & assigns forever- upon the following conditions & reservations viz', that each proprietor of The Township of Easthaven his heirs or assigns shall plant and cul tivate five acres of Land & build a house at least Eighteen feet square on the floor or have one family settled on each respective share of Land in said Township within the Term of four years from the time the outlines of said Township are surveyed. On penalty of the forfeiture of each respective right of Land in said Township not so settled & improved as aforesaid, & the same to revert to the freemen of this State, to be by their representatives regranted to such persons as shall appear to settle & cultivate the same. The aforesaid grant made by the legislature of this State on the 8"" day of November AD — ^1780, In Testimony whereof we have caused the Seal of this State to be affixed in Council this 22"* day of October AD, 1790, in the 14"' Year of our of independence. By His Excellency' Command Joseph Fay Sec^. Thomas Chittenden 66 charter records READ The Charter, Riptown, which is in the same words with this for disposing of the 5 public Rights THE CHARTER OF EDEN The Governor, Council & General Assembly, of the - — . Freemen of the State of Vermont. {.s.} To all People to whom these Presents shall come Greeting; Know ye, that whereas, Colonel Seth Warner, and his associates, our worthy friends viz' the officers and Soldiers of his Regiment, in the Line of the Continental Army, have by Petition requested a Grant of unappropriated Lands within this State, in order for settling a New Plantation to be erected into a Township. We Have therefore Thought fit for the due encouragement of their laudable designs, and as a consideration, (in part) for their Past & Meritorious Services to their Country, and do by these Presents, in the Name & by the authority of the Freemen of the State of Vermont, give and Grant the Tract of Land hereafter discribed, and bounded, unto him the said Seth Warner, Lieu' Col°- Samuel Safford, and to the Several persons hereafter named in equal rights or Shares viz' The Heirs of Major Wait Hopkins, dec"*. Major Gideon Brownson, Cap' William McCune, Capt. Abner Sealey, The Heirs of Lieu', Adj' Benjamin Hopkins die"*, PayMaster Matthew Lyon, Lieu' Pay Master Thomas Tolman, Quarter Master Enoch Wood- bridge, Lieu*. David Vallance, Lieut. Joseph Safford, Lieu' Samuel Beach, Lieu* Benjamin Butterfield, Lieu' Oliver Barret, Ens° Jacob Safford, Ens" Reuben Church, His ExceUency Thomas Chittenden Esquire, Hon*"'* Timothy Brownson Esq', Samuel Crosby Ju', AM, WiUiam Blodget, Major; Isaac Webster, Elias Hossington, Joseph Bonat, Prince Soper, Benj* Gould, Elijah Branch, Elisha Church, Amos Kel logg, John Whiteley, Israel Kemfield, Nathan Dyke, Edward Soper, David Meryick, Daniel Bean, Jesse Tuttle, Daniel Champion, Benjamin Sutton, Amiel Alger, John Stewart, Joseph Barber, Abraham Brownson, James Mead, Jeremiah Hogoboom, Beaulah Waldo, Abner Mead, Josiah Hunneywell, William Slade, James Mead Ju', Anna Waldo, Elihu Smith, WiUiam Ward, David Cutier, Isaac Hill, Thadeus Munson, Solomon Tyler, Gershom Beach, Mary Stewart Beach, Cyrus Robinson, John Knickerbakor, Joshua Stanton, Anna Bingham, Joseph Hinsdill, David Safford, William Mead, Reuben Warner, Marium Fulsome, Abraham Rose, WiUiam Forsyth, Ebenezer Howard, Jesse Munson, and John Fulsome, Which Together with the five following Rights, or equal shares reserved to the several uses in manner following include the whole of said Tract or Township viz', (Read) Which Tract of Land hereby given & Granted as aforesaid, is bounded & discribed as follows viz' Beginning at the Northeasterly Corner of Hyde's Park, (N° 43) Then North 36 D° East Six miles Then North 34 D° West six Miles, Then south 36 D° West six Miles, to the northwesterly corner of Hyde's Park, (N° 43) then south 34 D° East in the line of Hyde's Park, six miles, to the bounds Began at Containing 23,040 acres. And that the same be & hereby EDEN ELMORE 67 is Incorporated into a Township the nameof Eden And the Inhabitents that do or shaU hereafter inhabit said Township, are declared to be In franchised and Intitled to all the Priviledges & Immunities that the Inhabitents of other Towns within this State do and ought by the Laws and Constitution of this State to exercise & enjoy — To Have and to Hold, the said granted Premises as above expressed, with all the privi ledges and appurtenences thereto belonging & appertaining unto them and their respective Heirs & assigns forever, upon the following Con ditions & Reservations viz'. That each Proprietor in the Township of Eden aforesaid his heirs or assigns shall plant & Cultivate Five acres of Land and build an House at least Eighteen feet square on the floor, or have one Family sittled on each respective Right within the Term of Four years next after the circumstances of the Present War, will admit of a Settlement with Safety on Penalty of the Forfieture of Each respective Right or share of Land in said Township not so improved or settled, and the same to revert to the freemen of this State to be by their Representatives Regranted to such persons as shall appear to Settle and Cultivate the same That all Pine Timber suitable for a Navy be reserved for the use and Benifit of the Freemen of this State In Testimony Whereof, We have caused the Seal of this State to be affixed in CouncU 28"^ day of August, 1781, and in the 5"^ year of the Independence of this State. Thomas Chittenden. By His Excellency' Command Tho' Tolman D Sec''. THE CHARTER OF ELMORE The Governor, Council, & General Assembly of Freemen . — ¦ — . OF Vermont. I L,. B. j j^ ^11 pgQpig^ iQ whom these Presents shall come, Greeting: Know Ye, that whereas Colonel Samuel Elmore and his Asso ciates, our worthy Friends, have, by Petition, requested a Grant of a "Tract of Land within this State, of six Miles square, in order for .settUng a new Plantation, to be erected into a Township; We have therefore thought fit, for the due encouragement of their laudable Designs, and for other valuable considerations us hereunto moving; And do, by these Presents, In the Name, and by the Authority of the Freemen of Vermont, Give and Grant the Tract of Land hereafter described, unto him the said Samuel Elmore, and the several Persons hereafter named, 68 charter records his Associates, viz'; (General) Oliver Wolcott, (Colonel) Joseph Platt- bock, (Col.) PhUip B. Bradley, (Col") Ebenezer Gay, (Col") Increase Moseley, (Col°) Jonathan Trumbull, (Col°) Stephen S* John, (Rev'') Cotton Mather Smith, (Rev^) David Jewett, (Rev'') Elisha Rexford, (Rev'') David Ely, (Major) William Hillhouse, (Cap') Eliphalet Lock- wood, (Cap') Robert Walker, (Cap') WiUiam Satteriee, (Cap') Jabez Gregory, Jedediah Strong (Esq'), John Canfield (Esq'), Elisha Mills (Esq'), Oliver Wolcott Jun', Thaddeus Mead, Stephen S' John, 3"', Jacob Penoyer, Matthew Marvin, Stephen Lockwood, Ebenezer Lock- wood, Daniel Piatt, WiUiam Lockwood, Elisha Perkins, ElijahTaylor, Thomas Taylor, Nathan Taylor, William Scott, James Olmstead, Fredrick Wolcott, David Gay, Benjamin Ashley, (or Ackley) Joseph Leech, David Bolin, Job Gibbs, Martin Elmore Jun', Samuel Elmore Gibbs, Samuel Elmore Jun', Samuel Elmore Everett, Edward Gray, John Clement, Mary Gray, Elijah Austin, Archibald Austin, Mahabel Austin, Horace Austin, Desire Dibble, David Burrell, WUliam Walker, Charles Dibble, Moses Wood, Sylvia IVIorgan, William Maltbey, Katey Maltbey, Moses Hubbard, Caleb Culver, Samuel Brown (Esq') Jahleel Woodbridge (Esq'), and Erastus Sergeant; which, together with the Five following Rights, reserved to the several Uses in manner following, include the whole of said Township, viz'; one Right for the Use of a Seminary or Colledge; one Right for the Use of County Grammar Schools in said State; Lands, to the amount of one Right, to be and re main for the purpose of Settlement of a Minister and Ministers of the Gospel in said Township forever; Lands, to the amount of one Right, for the support of the social worship of God in said Township; and, Lands to the amount of one Right, for the Use and support of an English School or Schools in said Township. Which said two Rights, for the use of a Seminary or Colledge, and for the use of County Grammar Schools as aforesaid; and the Improvements, Rents, Interests, & Profits arising therefrom, shall be under the Controul, Order, Direction, and Disposal of the General Assembly of said State forever. And the Proprietors of said Township are hereby authorised and empowered, to locate said two Rights, justly and equitably, or quantity for quality, in such parts of said Township as they or their Committee shall judge will least incommode the general Settlement of said Tract or Township. And the said Proprietors are hereby further empowered, to locate the Lands aforesaid, amounting to Three Rights, assigned for the Settle ment of a Minister and Ministers — for their Support — and for the Use and Support of English Schools, in such, and in so many places as they or their Committee shaU judge will best accommodate the Inhabitants of said Township, when the same shall be fully settled and improved; laying the same equitably, or quantity for quality. Which said Lands, amounting to the three last mentioned Rights, when located as aforesaid, shall, together with their Improvements, Rights, Rents, Profits, Dues & Interests, remain unalienably appropriated for the Uses and Purposes for which they are respectively assigned, and be under the Charge, enosburgh 69 Direction & Disposal of the Inhabitants of said Township forever. Which Tract of Land, hereby given and Granted as aforesaid, is bounded and described as follows, viz'; "Beginning at the Northeasterly Corner of Worcester, then Westerly in the Line of Worcester, about Six Miles to an Angle thereof; then, carrying that Breadth back. North 36° East so far that to extend a Line North 34° West across said Breadth, will encompass the Contents of six Miles square. " And that the same be, and hereby is in corporated into a Township, by the Name of Elmore. And the In habitants that do, or shall hereafter inhabit said Township, are declared to be infranchised, & entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought, by the Laws and Constitution of this State, to exercise and enjoy. To Have And to Hold the said Granted Premises, as above expressed, with all the Priviledges and Appurtenances thereto belonging and appertaining, unto them and their respective Heirs and Assigns forever, upon the following Conditions and Reservations, viz'; That each Proprietor of the Township of Elmore aforesaid, his Heirs or Assigns, shall plant and cultivate Five Acres of Land, and buUd an House at least Eighteen Feet square on the Floor, or have one Family settled, on each respective Right, within the Term of Three Years, next after the circumstances of the present War will admit of a Settlement with Safety: On penalty of the Forfeiture of each Right of Land in said Township not so improved or settled, and the same to revert to the Freemen of this State, to be, by their Representatives, regranted to such persons as shall appear to settle and cultivate the same. That all Pine Timber suitable for a Navy, be reserved for the Use and Benefit of the Freemen of this State. In Testimony whereof, I have hereunto set my Hand, and caused the Seal of this State to be affixed, in Council, this Twenty-first Day of August A: D. 1781. And in the 5"" Year of our Independence. Thomas Chittenden. By His Excellency's Command. Tho. Tolman Dep^ Secr^. CHARTER OF ENOSBURGH state of Vermont ThE GOVERNOR, CoUNCIL, AND GeNERAL ASSEMBLY OF Representatives of the Freemen of Vermont To all People to whom these Presents shall come Greeting : Know ye that whereas it has [been] represented to us by our Worthy friend Roger Enos and his associates, that there is a Certain tract of Vacant Land within this State which has not been heretofore yo charter records Granted they pray may be granted to them^ — We have therefore thot. fit for the due incouragement of settiing a new plantation within this State and other valuable considerations us hereunto moving, And Do by these presents in the name and by the Authority of the Freemen of the State of Vermont Give and Grant unto the said Roger Enos and the Several persons hereafter Named his associates. Viz. John Chenavard, Samuel Lyman, Fenn Wadsworth, George Merrills, Charles Hopkins, Noah Barber, 'Thomas Hayden, Sylvannus Fllley, William Woolcott, Joel Lummus, David Bull, Benjamin Isham, Sylvannus Griswould, Stephen Kyes, Ozias Bissel, Noah Griswould, David BIssel, Nathaniel* Griswould, Isaac PInney, James Hooker, George Griswould, Samuel Blag- den, Seth Smith, Thomas Goodman, John Macay, Benjamin Talmage, Christopher LeffingweU, WiUiam Leffingwell, Jeremiah Halsey, Ben jamin Brewster, John Avery, Peleg Hyde, Asa Waterman, Esquire Allen, Jedediah Hyde, Amasa Jones, Ephraphus Jones, Richard L. Jones, Moses Goodman, Christopher Wolcott, Nathan Gallop, Ben jamin Griswould, Friend Griswould, Timothy Seymour Ju', Eleazer Wales, Thomas Chittenden, Moses Robinson, Ira Allen, Joseph Fay, John Fassett, Stephen Fay, Samuel Robinson, Sirnion Hatheway, Stephen Fay Ju', Shadrach Hatheway, David Fay, R.oswell Hopkins Ju', Elisha Church, and Joseph Barnes. Together with five equal shares to be appropriated to public uses as follows, viz, one share for the use and Support of a Simenary or Colledge within this State, one share for the first settled Minister of the Gospel to be disposed of for that purpose as the Town shaU direct — one share for the use and Support of the Ministry, one share for the Support of the County Grammer Schools throughout this State and one share for the use and Support of a School or Schools within said Town, The following tract or parcel of Land lying and being within this State discribed and bounded as follows viz; Begining at the Southwesterly Corner of the Township of Barkshire Then East in the south line of Barkshire six miles — Then southerly on Such point as to gain six miles on a Parpendicular from the south line of said Bark shire — Then west Parallel with said South line of Barkshire to the easterly line of the Land heretofore Granted hy New Hampshire — Then Northerly in such line to the bounds began at, will contain the Contents of Six Miles Square and no more — ^And that the same be and is hereby Incorporated into a Township by the Name of Enosburgh, and the Inhabitents that do or shall hereafter inhabit the said Township are Declared to be In franchised and Intitled to all the PrivUedges and Immunities that other Towns within this State do by Law exercise and Enjoy. To have and to hold the said Granted and discribed tract of Land as above expressed with all the priviledges and appurtenences to them and their respective heirs and assigns forever on the following conditions ?Secretary of States Office, Nov. loth 1802. I hereby certify that on comparing this record.with the original Charter of Enosburgh, I found the Name of "Nathan Griswould" on the copy, instead of "Nathaniel Griswould" in the original, which error I have this day rectified— Att. Davd. Wing Junr., Secy. enosburgh gore 71 Imprimis and reservasions, viz. That each proprietor of the Township of Enos burgh his heirs or assigns shaU plant and Cultivate five acres of Land, and build a house at [least] Eighteen feet square on the floor, or have one family settled on Each respective right or share of Land In said Town ship, within the term of four years next after the circumstances of the War will admit of Settlement with Safety, on penalty of the Forfiture of his Grant or share of Land In said Town and the same to revert to the freemen of this State to be by their representatives regranted to Such persons as shall appear to Settle and Cultivate the Same — Secundo That all Pine and Oak Timber suitable for a Navy be reserved to the use and Benifit of the Freemen of this State. In Testimony whereof we have caused the Seal of this State to be affixed this 15 "¦ day of May A.D. 1780 and the fourth year of the In dependence of this and the United States of America. Thomas Chittenden. Joseph Fay, Sec^ Note.— This Charter from Vol. I, [Ms.] Vermont Charters, pp. 16-18, is again re corded without substantial change on pp. 16 and 17 of "Vol. 11" [Ms.] Vermont Charters. [ENOSBURGH GORE] The Charter of a Gore of Land to STEPHEN HOUSE and AMOS FASSETT, Esquires:— L. S. The Governor of the State of Vermont To all people, to whom these presents shall come, Greeting: Whereas the legislature of the State of Vermont, at their session holden at Burhngton, on the tenth day of November A. D. 1802, were pleased to pass an Act entitled "An Act estabUshing the Hnes of the towns of Berkshire, Enosburgh, Richford Montgomery, Jay and West- field, and directing the sale of a Gore of Land between Enosburg and IVIontgomery, Berkshire and Richford" In, and by which Act, among other things, it is enacted in the words following, to wit "that James Whitelaw, esquire, the Surveyor General, be, and he is hereby appointed, a Commissioner with full power, to ascertain the quantity of lands, con tained in the aforesaid Gore of Land, and to hear and decide on the claims of the settlers on said Gore, proprietors of the said towns of Enos burgh and Berkshire, and of aU other persons, and shaU make sale there of, to such person or persons, and for such sum or sums, as he shall think just and equitable; and make return thereof to the Governor of this 72 charter records State; who Is hereby requested, on being Certified that the purchase Money Is paid, or secured to be paid to the Treasurer of this State, to issue a Charter to such person or persons as may become purchasers as aforesaid; Conveying all the Right this State may have to the aforesaid lands." And Whereas the said James Whitelaw, on the twenty ninth day of September, A. D. 1803 In pursuance of the Act aforesaid did make Sale to Stephen House and Amos Fassett, of Enos burgh, In the County of Franklin, and state aforesaid, of that part of said Gore, which lyeth between Enosburgh and Montgomery, con taining. Three Thousand nine hundred and sixteen Acres of Land, statute measure, and bounded as foUoweth, to wit. Beginning at the North east Corner of Enosburg, being a large Hemlock tree marked "Berk shire Enosburgh — 1803 " Thence South eighty two degrees East, eighty one Chains and fifty nine Links to a stake formerly marked for the South east Corner of Berkshire; Thence South to the North west corner of Montgomery; Thence South five degrees West in the line of Montgomery, to the Northeast Corner of Knights Gore, now a part of Bakersfield; Thence North, eighty two degrees West eighty one Chains and fifty nine links; Thence North five degrees East four hundred and eighty Chains, and sixty seven links to the first bound." And the Treasurer of this State having certified to me that the purchase Money, for and in consideration of the sale aforesaid, hath been duly paid, by the said Stephen and Amos, into the Treasury of this State. Now therefore Know Ye, that I Isaac Tichenor, Governor, within and over said State, and In the name and by the Authority of the same, and In pursuance of, and by virtue of the Act aforesaid, do by these presents, Give and Grant unto the said Stephen House and Amos Fassett, esquires, and to their Heirs and Assignees, all the right, title and Interest, which the said State of Vermont, hath in and unto that tract, or Gore of land, situate and being between Enos burgh and lyiontgomery aforesaid; Containing Three Thousand nine hundred W sixteen Acres of Land Statute measure, which said tract or Gore of Land was sold to the said Stephen and Amos, by the said James White aw, by virtue, and in pursuance of the Act aforesaid. To have & TO hold, the above described and granted premises, unto the said Stephen House and Amos Fassett, and to their Heirs and Assignees, according to the true Intent and meaning of the Act, directing the Sale', as aforesaid. In testimony whereof, I have caused these letters to be made patent, and the Seal of our State, to be hereunto affixed. Given under my hand, at Westminster, this ninth day of Novem ber, A. D. one, thousand eight hundred and three; and of the Inde pendence of the United States, the twenty eighth. Isaac Tichenor. By his Excellency s Command. Dav'' Wing Jun'- Sec^. of State. Recorded February i, 1804 Att. Dav. Wing Jun'. Sees'. fair haven 73 THE CHARTER OF FAIRHAVEN The Governor, Council, & General Assembly of the - — . Freemen of the State of Vermont / To all People to whom these Presents shall come Greeting, Know ye that whereas. Capt"* Ebenezer Allen, and his associates our worthy friends have by Petition requested a grant of a Tract of un appropriated Lands within this State In order for settling a New planta tion to be erected Into a Township. We have therefore thought fit for the due encouragement of their Laudable design and for the further Valuable consideration of the sum of £6,930, Continental Curency, The receipt whereof Is acknowledged. And do by these Presents In the name & by the Authority of the Freemen of the State of Vermont give and Grant unto him the said Ebenezer Allen, and to the Several Persons hereafter Named his associates the Tract of Land hereafter discribed and bounded, viz'. Isaac Clark, Samuel Herrick, George Toot, Jesse Belknap, John Grant, Oliver Cleveland, John Smith, Gilbert Malery, Aron Adams, James Brokings, Elisha Hammilton, William Seymour, Daniel Owen, Stephen Pearl, John Howe, Benjamin Cutler, Derick Carner, Isaac Knap, Ira Allen, EHsha Baker, Nathaniel Smith, Joseph Averiss, Lemuel Roberts, Jonas Galusha, Zadock Averlss, Noah Allen, Matthew Lyon, Ebenezer Frisbe, Lemuel Payne, Joseph Havens, William Williams, Ezra Allen, Ralph Watson, Stephen Mead, Stephen Fay, John Payne Ju' Nathan Allen, Stephen Rice, Asa Joiner, Samuel Allen, Jacob Ruback, Philip Priest, John Fassett Jr. Nathan Clark, Eleazer Dudley, Elisha Ashley, Stephen R. Bradley, Jesse Sawyer, William Ashley, Oliver Sanford, Asa Dudley, Solomon Wilder, Israel Trowbridge, Elisha Clark 2^, Elijah Galusha, William Stewart, Cephas Smith, Samuel Jaram, Josiah Grant, Andrew Carner, Robert Clark, Thomas Chittenden, Solomon Lathrop, Hope Lathrop, Thomas Ashley, Benjamin Richardson, Jonathan Brooks, Thomas Taylor, David Wheeler, Giles Pettibone, Noah Smith, John Hamilton, Samuel Kent, Israel Smith, Elizabeth Chittenden, & Benjamin Averist; Togetherwith five equal Shares to be appropriated to public uses as follows viz', one Share for the use of a Seminary or College within this State, one Share for the first Settled Minister of the Gospel In said Town to be disposed of for that purpose as the Inhabitents thereof shall direct. One Share for the Benifit and Support of the Ministry, one Share for the use of County Grammar Schools throughout this State, & one Share for the Benifit of a School or Schools within said Town, Which Tract of Land hereby given and Granted as aforesaid, Is bounded as follows viz'. Beginning at a Stake on The Eaast side of Lake Champlain 43 Rods North of a Certain Cold Spring on the shore of said Lake about 200 Rods above a certain place known by the name of the Narrows, from thence East 10 D° south Eight Miles 13 26 Rods to a Stake i3 Stones in the west Line of Castleton, Then ^74 charter records South 10 D° West in the lines of said Castleton and Poulteny Eight Miles, and 238 Rods to a Beach Tree in the west line of Poulteny where the line Crosses Poulteny River, Then down said River at low water Mark, on the Northeast side to East Bay; Then down on the Northerly side of said Bay to Lake Champlain, Then down S'' Lake to the first Mentioned Bounds; And that the same be and hereby is Incorporated into a Township by the name of Fairhaven, and the Inhabitents that do or shall hereafter Inhabit said Township are declared to be Infranchised and entitled to all the Privi lidges and Immunities that the Inhabitents of other Towns within this State do & ought by the Laws and Constitution of this State to Exercise and Enjoy. To Have and to Hold, the said Granted Premises, as above Ex pressed with all the PrivUedges and appurtenences thereto belonging and appertaining unto them and their respective Heirs and assigns forever upon the following Conditions and reservations Viz' That Each Prop rietors in the Township of Fairhaven, aforesaid his Heirs or assigns, ShaU plant and Cultivate Ten acres of Land & build an House at least Eighteen feet square on the floor, or have one Family Settled on Each respective right or share of Land in (the Township) within the Term of Four years next after the Circumstances of the Present War between Great Britain & America, will admit of a Settlement with Safety, on penaltyof the Forfeiture of of his right or share in said Township, & the same to revert to the freemen of this State, to be by their representatives regranted to such persons as shall appear to Settle & cultivate the same. That all Pine Timber suitable for Mast & Spars of a Navy be reserved for the use and benifit of the freemen of this State. In Testimony whereof We have caused the Seal of this State to be affixed In Council this 27"" day of October AD. 1779. & in the 2'' year of the Independence of this State. Thomas Chittenden. By His Excellency^ Command Joseph Fay Sec^. THE CHARTER OF FAYSTON The Governor Council & General Assembly of the Freemen of the state of Vermont. To all People to whom these Presents shall come Greeting: Know ye that whereas our worthy friend Col° Ebenezer Wal bridge and his associates has by petition requested a grant of a tract of unlocated Lands within this State for the purpose of settling a new fayston 75 plantation to be erected Into a Township, We have therefore thought fit, for the due encouragement of their laudable designs & for other valuable considerations us hereunto moving, And do by these presents in the name & by the authority of the freemen of the State of Vermont give & grant the tract of Land hereafter described & bounded unto the said Ebenezer Walbridge & his associates in equal shares as follows Viz'. Nathaniel Lawrence, Amos Huntington & Amos Huntington Jun' Ithamer Brooking, Thomas Ashley, Elijah Branch, Josiah Lawrence Ju' Dalniel Beeman, Ephraim Smith, Peter Wright, John Wright Abel Prescot, Christopher Dutcher, Rev'' Daniel Farrand, William Henry Kingman, Philo Nichols, Caleb Nichols, Mathew Meed, Samuel Safford Esq'. Thadeus Gilbert, James Whelpley, Nathan Middlebrooks, Samuel Middlebrooks, John S' John, James Selllck, Benjamin Bingham, Joseph Kingman, Ellcanah Ashley, Daniel Sherman, Ebenezer WItson, Isaac Webb, Daniel Nichols, Zebediah Dewey, Jeremiah Rust, Ebenezer Drewry, Nehemiah Hopkins, Moses Robinson Esq' Reuben Thomas, James Everets, Thomas Porter Esq' Ebenezer Cobb, Eliphalet Smith, William Smith, Joshua Smith, Joshua Stanton, Samuel Benton, Chandler Robins, Isaac Stewart, Elijah Nothrop, Isaac Maine, James Fletcher, John Strong Esq', Simeon Smith, Beaulah Galusha, Benjamin Strong Comstock, James Olmsted, James Waterous, Solomon Lee, Elijah Stanton, Ell Cogswell, Asal Beebe, Daniel Adams, John S'Johns & Samuel Comstock, Together with five public rights to be appropriated to the following public uses Viz' One equal right or share for the use & benefit of a seminary or College within this State; One right for the use of county grammar Schools, throughout this State; One right for the use & benefit of the first settled Minister of the Gospel in said Township forever; One right for the use of the Ministry to be Improved for that purpose as the inhabitants of said Town shall from time to time agree, also one right for the benefit and support of an English school or schools in said Township; Which Tract of Land hereby given & granted as aforesaid is bounded & described as follows viz'. Beginning at the south easterly corner of Starksborough at a beach tree marked Starksborough corner May 16 1786 i3 running North 26° East Eight miles i3 one half to a spruce tree in the south line of Duxbury Marked June 20 1787 then south 36° y 39 Minutes East in the southerly line of s^ Duxbury 434 Chains i3 78 Links to a stake 13 Stones being the southeasterly corner thereof. Thence south 41° West Six miles 67 Chains 13 40 Links to a beach tree marked June 77"^ 1787, Then north sixty one degrees west to the easterly line of Lincoln. Then north 26 chains 13 70 Links in said line to the northeasterly corner thereof, then West in the north line of said Lincoln three Miles to the first mentioned hounds, containing twenty three thousand 13 forty Acres. And That the same be & hereby is incorporated into a township by the name of Fayston and the inhabitants that do or shall hereafter inhabit said Township are declared to be enfranchised & entitled to all the privileges & immunities that other Towns within this State do by Law exercise & enjoy. ']S charter records To HAVE & TO HOLD the s'' granted premises as above expressed with all the privileges & appurtenences thereto belonging & appertaining to them & their respective Heirs and assigns forever, upon the following conditions & Reservations Viz', that each proprietor of the Township of Fayston aforesaid his heirs or assigns shall plant & cultivate five Acres of Land & build a house at least eighteen feet square on the floor, or have one family settled on each respective right or share of Land In said Township, within the time limited by Law on penalty of the forfeiture of each right or share of Land not so settled & improved as aforesaid & the same to revert to the freemen of this State to be by their repre sentatives regranted to such persons as shall appear to settle & cultivate the same. In Testimony whereof we have hereunto caused the Seal of this State to be affixed this 27"* day of Feby. AD 1782. Thomas Chittenden. By his Excellency = command. Joseph Fay Sec''. THE CHARTER OF FLETCHER The Governor, Council & General Assembly of the — ~ Freemen of the State of Vermont ¦ / To all People to whom these Presents shall come Greeting : Know ye, that, Whereas, the Honorable, Moses Robinson, Jonas Fay. & John Fasset Jun' Esquires, & Major Joseph Tyler. & their associates, our Worthy Friends, have by Petition requested a grant of a Tract of unappropriated Lands within this State In order for settling a New Plantation, to be Erected into a Township, We Have therefore Thought Fit for the due encouragement of their Laudable designs, & for other Valuable considerations us hereunto Moving, And do by these Presents in the name & by the Authority of the Freemen of the State of Vermont, Give & Grant, the Tract of Land hereafter discribed & bounded unto them the said Moses Robinson, Jonas Fay, John Fasset Ju' & Joseph Tyler, and to the Several Persons hereafter named their associates In equal Shares, viz' John Fasset, Jonathan Knight, Nathaniel Brush, Asa Hutchinson, Ruggles Spooner, Isaac Nash, Levi Nash, Amos Hale, Bayley Rawcon, Benjamin Carpenter, David Thurber, Stephen Kinsley, Jeremiah Clark, Elijah Dewey, Samuel Safford, Frederick Smith, Heze kiah Armstrong, Paul Spooner, Samuel Fletcher, James Fletcher, Squier Hazelton Fletcher, Daniel Martin, SUas Rob nson, Josiah Fish, Elisha Gore, John W. Dana, Ezekiel Smith, Leonard Robinson, Joseph Safford, Moses Robinson Jun', Asahel Billings, Jesse Field, Rev^ David FLETCHER n READ the Charter of Ripton which is in the same words with this for disposing of the fixe Public Rights Avery, Thomas Brown Ju', Reuben Sacket, Samuel Robinson, the Second, Benjamin Fay, Amos Fassett, Benjamin Fasset, Jacob Hind, Samuel Underwood — Rufus Montague, Benjamin Bartlet, James Gamble, Ira Allen, Amos P. Sherman, Matthew Lyon, Ebenezer Bartlet, Jonas Galusha, Ezra Fellows, David Fasset, Sabra Fasset, Simeon Hatheway Ju', Elijah Boardman, James Thompson, Calvin Manly, Nathaniel Montague, Calvin Bingham, Joseph Hinsdill, Stephen House, Joseph House. Which Together with the five following Rights reserved to the Several PubHc uses in manner following include the whole of said Town ship viz' (Read) Which Tract of Land hereby given & granted as afore said, is bounded & discribed as follows, viz', Beginning, at the soiith- westerly corner of Cambridge which is the south Easterly Corner of Fairfax, Then Northerly in the Easterly line of said Fairfax to the Northeasterly Corner thereof, Then Easterly extending in the Same direction with the Line between Fairfax and Fairfield so far that to turn southerly on a Right angle to the Northerly line of Cambridge, then Westerly in the line of Cambridge to an angle thereof. Then southerly in the Line of Cambridge to the Bounds began at, will contain the Contents of six miles Square 13 no more. And that the same be & hereby is Incorporated into a Township by the Name of Fletcher, and the Inhabitents that do or shall hereafter. In habit said Township are declared to be Infranchised and Intitled to all the Priviledges and immunities that the Inhabitents of other Towns within this State do & ought by the Laws & Constitution of said State to exercise and enjoy. To Have and to Hold the said Granted Premises as above expressed, with all the Priviledges & appurtenences thereof, unto them & their respective Heirs & assigns forever, upon the following Conditions, & reservations viz'. That each Proprietor in the Township of Fletcher aforesaid his Heirs or assigns shall Plant and cultivate Five acres of Land, & build an House at Least Eighteen feet square on the Floor, or Have one Family settled on each respective Right within the Term of three years next after the circumstances of the Present War will admit of a Settlement with Safety, on Penalty of the Forfieture of each respective Right or share of Land In said Township not so improved or settled, & the same to revert to the Freemen of this State, to be by their representatives regranted to such persons as shall appear to Settle & cultivate the Same, That all Pine Timber suitable for a Navy be re served for the use and benifit of the Freemen of this State. In Testi mony, whereof We have caused the seal of this State to be affixed in Council this 20"' Day of August in the year of our Lord 1781, and In the 5"" year of our Independence. Thomas Chittenden. By His Excellency^ Command. Thomas Tolman D. Sec". 78 CHARTER RECORDS THE CHARTER OF GLOVER The Governor Council and General Assembly of the Freemen of the State of Vermont. To all People to whom these Presents shall come Greeting : Know ye that whereas General John Glover and his associates have by Petition requested a grant of unappropriated Lands within this State for the purpose of settling a new plantation to be erected into a Township We have therefore thought fit for the Due encouragement of their Laudable Design and for other Valuable considerations us here unto moving Do by these Presents in the name and by the Authority of the Freemen of the State of Vermont Give and Grant the Tract of Land hereafter Discribed and Bounded unto the said Gen, John Glover and the several persons hereafter named his associates in equal Shares Viz John Patterson, Ezra Fellows, John Fellows Jun, Charles Goodrich, Azeriah Egleston, Nathan DIx, Benjamin Keys, Andrew English, John Graton, Joseph Vose, Elijah Vose, Michael Jackson, Henry Jackson, Abner Howard, Simeon Lord, Ebenezer Smith, Ebenezer Smith the second John Trotter Rothem MItchel, Amos Harding, Nathaniel Little, John Grace, Thomas Cushing, Ebenezer Beeman, Isaac TIchener, Stephen Camp, WUliam Sloan, Aaron Sanford Hezekiah Sanford, William Sanford, William Douglas Benjamin Douglas, William Douglas Jun, Zalmon Sanford Jun, Amos Douglas EH Douglas Joseph Levens John Douglas, Walter Sloan Enos Parker George Foot Alvir Foot, Fran cis Davis Thomas Porter, Zacherlah Porter, Benjamin Ashburn Walter Dean Stergin Sloan Samuel Sloan Alexander Sloan John Low, Samuel Safford Samuel Safford Jun, John Safford Nathan Fay Frederick Hop kins Mary Safford John Fellows John Strong Seth Stoon Adonijah Strong John Bates Strong & John Strong Jun together with five public Rights to be appropriated to the following uses Viz One Right for the use & Benifit of a CoUege within this State One Right for the use & Benifit of the County Grammar Schools throughout this State One Right for the first settled minister of the Gospel in said Township for ever One Right for the support of the ministry In said Town to be Dis posed of for that use as the Inhabitants shall from time to time agree also One Right for the use and Benifit of an English School or Schools in said Township which Tract of Land is hereby given and Granted as aforesaid Bounded and Described as follows Viz Beginning at a great Birch Tree marked Greensborough Corner May the 29 1786 Sheffield Sep*- 24, 1788 being the North east Corner of Greensborough and Running north 54 Degrees West six miles in the Northerly Line of said Greensborough to a beach Tree being the Northwesterly Corner thereof then North thirty six Degrees East six miles then South 34 Degrees east six miles Then South 36 Degrees West six miles to the Bounds began at Containing 23,040 Acres And that the same be & hereby is Incorporated into a Township by the GLOVER GOSHEN 79 name of Glover and the Inhabitants that Do or shall hereafter inhabit said Township are Declared to be infranchised and entitled to all the Privildges and Immunities that other Towns within this State Do by Law exercise and enjoy To Have and to Hold the said granted Premises as above expressed with all the Privilidges and Appurtenances thereunto belonging and appertaining to them and to their Respective Heirs and assigns forever upon the following Conditions and Reservations Viz that each pro prietor of the Township of Glover aforesaid his Heirs and assigns shall plant and Cultivate five acres of Land and Build a House at least eighteen feet square on the floor Or have one Family settled on each Right or Respective share of Land In said Township agreable to the time Limitted by Law or to be hereafter Limitted and prescribed On penalty of the forfeiture of each Respective Right or Share of Land not improved and settled as aforesaid and the same to Revert to the Freemen of this State to be by their Representatives Regranted to such Persons as shall appear to settle and Cultivate the Same In Testimony whereof We have caused the Seal of this State to be hereunto affixed in Council the 20 Day of November AD 1783— Thomas Chittenden By His ExceUency's Command Joseph Fay Secy. [?CHARTER OF GOSHEN] The Governor & Council & General Assembly of the State of Vermont To all People to whom these presents shall come Greeting: Know ye that whereas our worthy friends Capt, John Powell WUliam Douglas and Company to the Number of Sixty five have by Petition requested a grant of a Township of Unappropriated Lands for Cultivation and settlement we have therefore thought fit for the Due encouragement of their Laudable Designs and for other Valuable Causes and Considerations us hereunto Moving Do by these presents in the Name & by the Authority of the Freemen of the State of Vermont hereby Give and Grant unto the said John Powell William Douglas and their Associates the Tract of Land hereafter Bounded and Described Viz *This charter, recorded pp. 342-345 of Vol. I [M S.] Vermont Charters, does not define bounds of the lands granted. See later charter on pages immediately following this charter. 8o CHARTER RECORDS Robert Mason Samuel Benton William Gould Elkanah Tisdale Stephen Rice the 2'' Ichabod Bosworth Joshua Chaplin Bozworth Josiah Keep, Jonathan FIny Stephen Stimson Jun. Hope Lathrop Jeremiah Stimson Ichabod Lathrop Horris Lathrop Elijah Right Jun. Daniel Jones John Barron Absolum Peters Abel Stone Elijah Beeman Jehiel Smith Joshua Stevlnson Mark Stevlnson Ephraim Danforth Ebenezer Pitcher John Strong John Ripley Samuel Elmore WiUiam Blodgett Isaac Lewis JEHphalett Lockwood Samuel Middlebrooks William Ross Charles Good rich Elnathan Marvin Abraham J, Lansingh Abraham L, Lanslngh Robert Walker Esquire Amos Fuller Isaac Olmsted Isaac Stewart David Andrews George Clark Eldad Dewey Thomas Palmer John Cowles Samuel Sloan David Johnson Nathaniel Gardner William Douglas Jun. Asa Douglas Jun. Ezra Fellows Simeon Gardner George Sloan Peter Harwood Solomon Cogswell Jams Palmer John Douglas Orlando Bridg- man George Foot Samuel Safford Eli Douglas & Stephen Stimson which together with five equal rights or Shares reserved for Public uses in manner following Containing the whole of said Township Viz one whole right for the use of the first settled Minister of the Gospel in said Town ship one right for the support of the Ministry in said Town one right for the 5enifit of a College within this State one right for the support of County Grammar Schools throughout this State & one right for the support of an english school or schools within said Town — Bounded and Described as follows Viz Beginning at And that the same be and hereby is Incorporated into a Township by the Name of Goshen and the Inhabitants that Do or shaU hereafter GOSHEN 8 I Inhabit said Township are Intitled to all the Privilidges and Immunities that the Inhabitants of other Towns within this State Do by Law exercise and enjoy — To and to Hold the said Granted premises as above expressed with all the privlidges and Appurtenances thereunto belonging unto the aforesaid proprietors their Heirs and Assigns forever Upon the following Condi tions & Reservations Viz that each proprietor of the Township of Goshen aforesaid their Heirs and or Assigns shall plant and Cultivate five Acres of Land or build a House at Least Eighteen feet square Upon the floor or have one family settled on each Respective Right or Share of Land in said Township within the Term of four years from the time the out Lines of said Township are surveyed on Penalty of the forfieture of each respective right or Share of Land not so settled and improved as aforesaid and the same to revert to the Freemen of this State to be by their Re presentatives regranted to such persons as shall appear to settle and Cultivate the same. — In Testimony whereof we have caused The Seal of this State to be hereunto affixed in Council this 2 Day of February Anno Domini 1792 & in the sixteenth year of our Independence Thomas Chittenden By His Excellencys Command Joseph Fay Secretary CHARTER OF GOSHEN The Governor and General Assembly of the State OF Vermont To all People to whom these Presents shall come Greeting : Know ye, that whereas our worthy friends. Captain John Powell, William Douglass and Company to the number of sixty five, have, by petition, requested a grant of a township of unappropriated lands, for cultivation and settlement. We have therefore thought fit for the due encouragement of their laudable designs, and for other valuable con siderations us hereunto moving, and do by these presents, in the name and by the Authority of the state of Vermont, hereby give and grant unto the said John PoweU, WUliam Douglass, and their associates Robert Mason, Samuel Benton, WiUiam Gould, Elkanah Tisdale Stephen Rice 2'', Ichabod Bosworth, Joshua C. Bosworth, Josiah Keep, Jonathan Ferry, Stephen Stimpson Jun', Hope Lathrop, Jeremiah 82 charter records Stimpson, Ichabod Lathrop, Horace Lathrop, Elijah Wright Jun', Daniel Jones, John Barron, Absalom Peters, Abel Stone, Elijah Beman, Jehiel Smith, Joshua Stevenson, Mark Stevenson, Ephraim Danforth, Ebenezer Pitcher John Strong, John Ripley, Samuel Elmore, WUliam Blodget, Isaac Lewis, Eliphalet Lockwood, Samuel MIddlebrook, William Ross, Charles Goodrich, Elnathan Merwin, Abraham L. Lans ing, Robert Walker Esq', Amos Fuller, Isaac Olmstead Isaac Stewart, David Andrus, George Clark, Eldad Dewey, Thomas Palmer, John Douglas, Orlando Brldgman, John Cowles Samuel Sloan, David John son, Nathaniel Gardner, WUliam Douglass Jun', Asa Douglass Jun', Ezra Fellows, Simeon Gardner, George Sloan, Peter Harwood, Solomon Coggswell, Jairus Palmer, George Foot, Samuel Safford, EH Douglass, Abraham J. Lansing, and Stephen Stimpson, the tracts of land hereafter bounded and described, to wit, A tract "Beginning at the southeasterly corner of Salisbury, and running north 9^ east six miles and 16 chains, in the easterly line of said Salisbury, to the northeast corner thereof, thence south 81^ East in the southerly line of Ripton to the westerly line of Hancock, thence south 33'^ west in the westerly line of said Hancock, to the southwest corner thereof, thence easterly in the south line of Hancock to the point where said line intersects the north line of Philadelphia, thence westerly in the northerly line of Philadelphia, to the northwesterly corner thereof, thence northerly in the east line of Leicester to the bound began at," containing about thirteen thousand acres. And another tract Beginning at a stake 8 links east from a beach tree marked " Walden corner 1786," and running north 34'^ west in the north line of Walden, six miles to the northwesterly corner thereof, being a fir tree marked N° 24 Greensborough, corner 1786, thence north 36^ east two miles 33 chains and 78 links in the easterly line of Greensboro', to a little beach tree marked " Wheelock corner July 17^ 1788," thence south 43^ 8" east six miles and 4 chains in the southerly line of Wheelock to a spruce tree, marked for the northwesterly corner of Danville, then south 36^ west one mile and 32 chains, in the west line of Danville to the bound began at, containing seven thousand 339 acres. And another tract. Beginning at a spruce tree in a swamp, in the north line of Orange marked "I W corner 1788." and running north 36^ East three miles and seventeen chains, to a beach tree in the south line of Marshfield marked " St. Andrews corner August 12"' 1788." then south 34'^eastone mile 32 chains, and 67 links to a little spruce, 17 links northeast from a beech tree marked "¦part of Goshen Aug. 13"' 1788 ["] thence south 36^ west three Miles y 3 chains to a Spruce tree in the North line of Orange marked part of Goshen 1788. then North 37^ West in said North line of Orange to the hound begun at containing Two thousand eight hundred 13 twenty eight acres in which tracts of land there are hereby reserved for publick uses Five equal Rights or shares as follows. One whole Right or Share for the use of the first settled Minister of the Gospel in said township, One IRIght for the support of the ministry In said town. One Right for the benefit of a Colledge within this State, One Right for the support of County Gram mar Schools thro'out this State, & One Right for the support of an GREENSBORO 83 English school or schools within said town. And the said tracts of land are hereby incorporated into a township by the name of Goshen and the inhabitants who do or shall hereafter inhabit the said township are entitled to all the privileges & immunities which the inhabitants of other towns within this State do by Law exercise & enjoy. To have & to hold the said granted premises as above expressed with all the privileges & appurtenances thereunto belonging, unto the aforesaid Proprietors their heirs & assigns forever, upon the following condition, to wit that each Proprietor of the town of Goshen aforesaid, their heirs or assigns shall plant & cultivate Five acres of land & build an house at least eighteen feet square on the floor, or have one family settled on each respective Right or share of land in said township within the term prescribed by the laws of this State on penalty of the forfeiture of each Right or share of land not so setled & cultivated and the same to revert to the Freemen of this State to be by their Representatives regranted to such persons as shall appear to settle & cultivate the same. In Testimony whereof we have caused the seal of this State to be affixed in CouncU at the City of Vergennes this first day of November Anno Domini Onthousand Seven hundred & Ninety eight. Isaac Tichenor By his Excellency's command Ros. Hopkins Sec''. Recorded Nov. i" 1798 attest Ros. Hopkins Sec^. Note. The foregoing charter is recorded on pp. 3SS. 35^, 3S7 of Vol. i [Ms.] Ver mont Charters. An earlier charter, which does not define bounds of lands granted, is printed on pages immediately preceding this copy. THE CHARTER OF GREENSBORO .The Governor, Council, and General Assembly of the . — ¦ — , Freemen of the State of Vermont, I L. S. J Tq all People, to whom these Presents shall come, Gkeetitug: Know ye, that whereas Harris Colt Esquire, and his Associates, our worthy Friends, have, by Petition requested a Grant of a "Tract of un appropriated Lands within this State, in order for settling a New Plantation thereon, to be erected Into a Township: We have there fore THOUGHT FIT, for the due encouragement of their laudable Designs,; and for other valuable considerations us hereunto moving; And do, by 84 CHARTER RECORDS these Presents, in the Name, and by the Authority of the Freemen of the State of Vermont, Give and Grant the Tract of Land hereafter more fully described and bounded, unto him, the said Harris Colt, and to the several Persons hereafter named, his s'' Associates, in equal Rights or Shares, viz'; Timothy Green, Timothy Green Jun', David Jewett, Guy Richards, Edward HoUam, John Hollam, David Hillhouse, Joseph Chester, Jonathan Deming, Julius Deming, John Biggelow, Joseph Colt, Elisha Ely, Adriel Ely, Jabez Stow, Samuel Field, Zebulon Jones, Samuel Spencer, Peleg Hill, Dan Piatt, Noah Piatt, John HiUhouse, Dan'el Raymond, Thomas Chittenden, Thomas Tolman, Lois Tolman, Job Seamans, Timothy Stanley, Beriah Brastow, Simon Pettee, Israel Hatch, John Henry Cumpston, Joseph Dagget, Ambrose HaU, Nathan Leonard, Asa Burnham, Susannah Allen, David Galusha, Jonas Galusha, Moses Robinson, Joseph Kellogg, Aaron Robinson, John Mott, Timothy Farrand, Abiathar Waldo, Joshua Burnham, Joshua Allen, James Gamble, Lyman Hitchcock, John Knight, David Robinson, Jonas Fay, RosweU Hopkins, WilHam Williams, John May, Calvin White, Jonathan Kilton, John Lucas, Joseph May, Jedediah Hyde Jun', WUliam Hyde, Elisha Clark, Theodore Sedgwick, Barnabas Morse, Job Harris and Arnold Colt; which, together with the Five following Rights, or equal Shares, reserved to the several public Uses in manner following, include the whole of said Tract or Township, viz'; one Right for the use of a Seminary or Colledge; one Right for the use of County Grammar Schools in said State; Lands, to the amount of one Right, to be and re main for the purpose of Settlement of a Minister or Ministers of the Gospel in said Township, forever; Lands, to the amount of one Right, for the support of the social worship of God in said Township; and Lands, to the amount of one Right, for the support of an English School or Schools in said Township. Which said two Rights, for the use of a Seminary, or Colledge; and for the use of County Grammar Schools as aforesaid; and the Improvements, Rents, Interests, and Profits arising therefrom, shall be under the Controul, Order, Direction, & Disposal of the General Assembly of said State forever. And the Proprietors of said Township are hereby authorised and empowered, to locate s'' two Rights, justly and equitably or quantity for quality, in such parts of said Township as they or their Committee shall judge will least incommode the general Settlement of said Tract or Township. And the said Proprietors are further empowered, to locate the Lands aforesaid, amounting to three Rights, assigned for the Settiement of a Minister or Ministers — for their Support; and for the use and support of English Schools, in such, & in so many places, as they or their Committee shall judge will best accommodate the Inhabitants of said Township, when the same shall be fully settied and improved; laying the same equitably, or quantity for quality. Which s" Lands, amounting to the Three Rights last mentioned, when located as aforesaid, shall, together with their Improvements, Rights, Rents, Interests & Profits, remain unalien ably appropriated to the Uses and Purposes for which they are re- GROTON 85 spectively assigned, and be under the Charge, Direction and Disposal of the Inhabitants of said Township' forever. Which Tract of Land, hereby Given and Granted as aforesaid, is bounded and described as follows, viz'; "Beginning at the North Easterly Corner of Hardwick; Thence North Fifty four Degrees West, in the Line of Hardwick, six Miles, (N. 54° W. 6 Miles) ; Thence North Thirty six Degrees East, Six Miles, (N. 36° E. 6 Miles) ; Then South Fifty four Degrees East, Six Miles, (S. 34° E. 6 Miles) ; Then South Thirty six Degrees West, Six Miles, (S. 36° W. 6 Miles,) to the Bound began at. " And that the same be, and hereby is incorporated into a Township, by the Name of Greensborough. And the Inhabitants that do, or shall hereafter inhabit said Township, by virtue of these Presents are declared to be infranchised, & entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought, by the Laws and Constitution of this State, to exercise and enjoy. To Have and to Hold the said Granted Premises, as above expressed, with all the PrivUedges and Appurtenances thereto belonging or appertaining, unto them and to their respective Heirs and Assigns forever, upon the following Conditions and Reserva tions, viz'; That each Proprietor in the Township of Greensboro' afore said, his Heirs or Assigns, shall plant and cultivate five Acres of Land, and build an House, at least Eighteen Feet square on the Floor, or have one Family settled, on each respective Right, within the Term of Three Years, next after the circumstances of the present War will admit of a Settlement with Safety; on penalty of the forfeiture of each respective Right, or Share of Land in said Township, not so Improved or settled; and the same to revert to the Freemen of this State, to be, by their Representatives, regranted to such Persons as shall appear, to settle and cultivate the same. That all Pine Timber, suitable for a Navy, be reserved for the use and Benefit of the Freemen of this State. In Testimony whereof. We have caused the Seal of this State to be affixed. In Council, this Twentieth Day of August in the Year of our Lord, One Thousand seven Hundred & Eighty one; And In the 5 "" year of our Independence.By His Excellency's Command. Tho. Tolman Depy. Secry. Thomas Chittenden. THE CHARTER OF GROTTON The Governor Council and General Assembly of the State of Vermont. To all People to whom these Presents shall come Greeting — Know Ye that whereas Lieuftenant Thomas Butterfield and his Associates have by Petition Requested a Grant of a Tract of Land that is 86 CHARTER RECORDS unappropriated within this State in Order for settling a new Plantation to be erected into a Township We have therefore thought fit for the Due encouragement of their Laudable Designs and for other Valuable Causes and Considerations us hereunto moving And Do by these Pre sents in the name and by the Authority of the Freemen of the State of Vermont Give & Grant the Tract of Land hereafter Discribed and Bounded unto the said Lieuf. Thomas Butterfield and the several Persons hereafter named his associates in equal Shares Viz Nathaniel Douglas Jun, Aaron Horsford Joseph Haskel Gideon Spencer Asa Douglas Thomas Tolman Thomas Tolman Jun, Joseph Fairbank John Payne Jun, Elijah King Ebenezer Curtis Ezra Fellows Joshua Stanton Daniel McArthur Benjamin Watsworth John Stewart, Nehemiah Lovewell Nehemiah Lovewell Jun James Whitlaw Elijah Galusha Noah Chitten den Shadrac Hatheway Jedediah Hide Lemuel Bradley Asa Burnham Isaac Andrus Isaac Andrus Jun, Roswel Andrus Ethan Allen Joshua Webb John Sibley John Knickerbacor Leonard Robinson John C, WUliams Benjamin Sumner John Sill Samuel Lothrop Samuel Elmer Caleb Smith Thomas Jewitt Hezekiah Hutchinson Jonathan Fassett John Fassett Jun, Samuel Robinson Benjamin Fay Abraham Vanden- burgh Levinus Vandenburgh William Dyre Peter Wright Jonathan Child Nathaniel Tisdale Payne Heber Allen Paul Dewey David Beebe Jun, Eliakim Stoddard Moses Robinson David Fassett David Beebe Robert Johnson Samuel Comstock Jabez Bingham Mary Bingham Mabel Mitchel Ebenezer Wallis Robert Lovewell Sarah Chittenden James Abbott Polly Fay Benjamin Ray Joseph Fay Two rights or equal Eighty one parts John Strong John Taplln Jonathan Arnold Lyman Potter John Johnstone Jun Oliver Ashley, & Jonathan Hunt Thomas Chittenden in Lieu of Ephraim Bailey which together with the five following rights or equal shares reserved to the several public uses in manner following Include the whole of said Tract or Township Viz One right for the use of a Semenary or College one right for the use of County -Grammer. Schools throughout this State One right for the first settled Minister of the Gospel in said Township forever One right for the support of the Ministry in said Town and one right for the support of an English School or Schools in said Town — Which Tract of Land hereby Given and Granted as aforesaid is bounded and Described as follows Viz Be ginning at a Spruce Tree Marked Peacham Corner 1786 being the South westerly Comer of said Peacham i3 running south sixty eight Degrees East six miles in the Southerly Line of Peacham to the Southwesterly Corner thereof which is also the Northwesterly Corner of Rygate being a Beach Stump and Stands Twenty one Links South from a Maple Tree Marked Rygate Northwest Corner 1786 thence Southerly in the Westerly Lines of Rygate and Newbury to the Northeasterly Corner of Topsham Then westerly in the Northerly Lines of Topsham and Orange so far that extending a Strait Line Northardly to the hounds began at will Contain Twenty eight thousand Acres And that the same be and is hereby Incorporated into a Township by the Name of Grotton & the Inhabitants that Do or shall hereafter Hamilton's gore 87 inhabit said Township are Declared, to be Infranchised and Intitled to all The Privileges and Immunities which the Inhabitants of other Towns in this State do & ought by the Laws & Constitution thereof to exercise & enjoy — To Have and to Hold the said granted Premises as above expressed with all the privileges and appurtenances thereunto belonging or Ap pertaining unto them and their Respective Heirs and Assigns forever Upon the following Conditions & Reservations Viz that each Proprietor in the Town of Grotton aforesaid his Heirs or Assigns shall plant and Cultivate five Acres of Land and Build an House at Least eighteen feet Square on the floor or have one Family settled on each Respective Right within the Term of three years next after the Bounds of said Township shall be fully Assertained & known on Penalty of the forfeiture of each respective Right or Share of Land in said Township not so Improved or settled and the same to revert to the Freemen of this State to be by their Representatives regranted to such persons as shall appear to settle and Cultivate the same — In Testimony whereof we have hereunto Caused the Seal of this State to be Affixed this 20 Day of October In the year of our Lord One Thousand seven Hundred & Eighty Nine — By His Excellency" Command Joseph Fay Secretary Thomas Chittenden [CHARTER OF HAMBLETONS GORE] [ALIAS HAMILTON'S GORE] State of Vermont ThE GOVERNOR, CoUNCIL, AND GENERAL ASSEMBLY OF Representatives of the Freemen of Vermont {l.s.} To all People to whom these Presents shall come Greeting : Know ye that whereas it has been Represented to us by our Worthy friend Silas Hammllton and associates, that there is a Certain tract of vacant Land within this State which has not been heretofore granted which they pray may be granted to them. We have therefore thot fit for the due encouragement of settling a New plantation within this State, and other valuable considerations us hereunto moving. And Do by these presents in the Name and by the authority of the freemen of Vermont, give and Grant unto the said Silas HammUton and the Several persons hereafter Named his associates, viz, Thomas Sterms, John Butler, James Roberts, Abner Moor, James Angel, Charles Dodge, and Eliphalet Hyde; 88 charter records Bounded as follows, viz, Begining at the Southeast of Wilmington, and Northeast corner of Whitingham at a Beach tree Marked ^PM, thence Bounded on Wilmington north eighty degrees west 176 chains and 23 links to a small Maple tree Marked ^ P. M., Thence south 10 Deg^ West 171 chains and 23 links to a large Beach tree Marked M. Cqi Thence south eighty deg" East 176 chains and 23 links to a Large Hemlock tree on Halifax line. Thence Bounded on Halifax line North 10 Deg^ East 171 chains and 23 links to the first Mentioned Bounds containing three thousand acres. And the said tract of Land is hereby Declared to be joined to the Town ship of Whitingham, and intitled to receive equal priviledges and im munities in connection with said Town, as other corporated Towns within this State do by Law Exercise & enjoy. To have and to hold the said Granted premises with every appurtenence and priviledge to them and their respective Heirs & assigns as above discribed to their free and full Enjoyment forever. In Testimony whereof we have caused the seal of this State to be afixed this 15 "" day of March A. D. 1780 and In the third year of the Independence of this State . Thomas Chittenden. Joseph Fay Sec^. Note. — The foregoing charter from page 21, Vol I of [Ms] Vermont Charters is again recorded on page 20 of "Vol 11" [Ms] Vermont charters, without substantial change. THE CHARTER OF HANCOCK The Governor, Council and General Assembly of the Freemen of Vermont. To all People, to whom these Presents shall come. Greeting : Know ye, that whereas Messieurs Samuel Willcox, Daniel Kinne, and Josiah Wright, and their Associates, our worthy Friends, have, by Petition, requested a Grant of a Tract of unappropriated Land, within this State, in order for settling a new Plantation, to be erected into a Township: We have therefore thought fit, for the due encourage ment of their laudable Designs, and for other valuable considerations us hereunto moving: And do, by these Presents, in the name, and by the Authority of the Freemen of Vermont, Give and Grant the Tract of Land hereafter described and bounded, unto the said Samuel Willcox, Daniel Kinne, Josiah Wright, and their Associates, viz'; Jeremiah Cady' Zebulon Norton, Asa Whitcomb, Ezra Norton, Benjamin Sawyer Jun', John Norton, James Goodrich, Josiah Wright Jun', John Wright, Jasoii Robbins, Joshua Robbins, Enoch Wright, Grove Wright, WUliam HANCOCK 89 Brattle, James Brattie, Joseph Durkee, Stephen Holt, Abiel Holt, Daniel Kimball, William Martin Jun', Woodbridge Belcher, Warren Cady, John Cady, Ambrose Norton, William Norton, Nathan Chitten den, Dorothy Martin, Nathaniel Rawson, Charles Button, Stephen Morse, Israel Frink, Ephraim Sawyer, Nathan Watkins, Ephraim Sawyer Jun', Josiah Sawyer, John Lessuer, Ebenezer Bacon, Ebenezer Pierce, Stephen Tracy, Jeremiah Smith, Jonathan Smith Jun', Stephen Carpenter, Daniel Morse Jun', Nathaniel Mason, Asa Roper, Samuel Lessuer, Joseph Bennett, WiUiam Clark, William Clark Jun', Mark Watkins, Samuel WiUcox Jun' Nathaniel Morey, Daniel Brown, Ben jamin Sawyer 2°'', Joshua Whitney, Ephraim Whitcomb, Joseph Lessuer, Abraham Norton, Samuel Belcher, Silas Winchester, Andrew Belcher, Eliezur Burnham, Ebenezer Couch, John Barber, Benjamin Sawyer, Jared Smith, Timothy Meach, Russell Kellogg, John Baker, Peabody Kinne, Enoch Clark, Elijah Clark, Nathaniel Wright, Perez Graves, Elnathan Graves, John James, Jacob Kinne, Christopher Minor, Lyman Kinne, Ephraim Minor, David Stoddard, Obadiah Dickenson Jun', Israel Chapin, Henry Champion Jun', Edward Convers, Elisha Brown, Joseph Mason, James Russell, Joel Holton, Wales Cheney, John Norton Jun', Calvin Burt Belcher, Samuel Winchester, Abigail Belcher, Charles Goodrich, Charles Goodrich Jun', Jacob Ward, Josiah Ward, James Barber, Eliphalet Huntington, Seth Minor, Joseph Huntington, Joseph Huntington Jun', Joseph Strong, Noah Edwards, Israel Stoddard, Thomas May, Solomon Stoddard, Luther Johnson, Joshua Johnson, Solomon Stoddard Jun', David Parsons, Obadiah Dickenson, EHhu Dickenson, Solomon Williams, John Stoddard, Epaphoditus Champion, Henry Champion, Elijah Wait, Abel Willcox, James Sims, Elisha White, David Osgood, Ephraim Whitcomb Jun', Levi Pierce, Nathan Norton and Benjamin Winchester, which, together with the Ten following one Hundred and Fortieth Parts of said Land, reserved to the several uses in manner following, include the whole of said Township, viz'; Two 140 "¦ Parts for the use of a Seminary or Colledge; Two 140 "¦ Parts for the use of County Grammar Schools in said State; Lands, to the amount of Two one Hundred & Fortieth Parts to be and remain for the Purpose of Settlement of a Minister and Ministers of the Gospel in said Town ship; Lands, to the amount of Two 140"" Parts for the support of the social worship of God in said Township; and Lands, to the amount of Two 140"" Parts for the support of an EngHsh School or Schools in said Township. Which said Four 140"* Parts, for the use of a Seminary or Colledge; and for the use of County Grammar Schools as aforesaid, and the Improvements, Rents, Interests and Profits arising therefrom, shall be under the Controul, Order, Direction and Disposal of the General Assembly of said State forever: And the Proprietors of said Township are hereby authorised and empowered to locate said Four 140"" Parts justly and equitably, or Quantity for QuaHty, in such Parts of said Township as they or their Committee shaU judge will least incommode the general Settlement of said Tract or Township. And the said Prop- 90 charter records rietors are hereby further empowered to locate the Lands aforesaid, amounting to six 140"" Parts; assigned for the settlement of a Minister and Ministers, — for their Support; and for the use and Support of En glish Schools, in such, and in so many Places as they or their Committee shall judge will best accommodate the Inhabitants of said Township when the same shall be fully settled and improved; laying the same equitably, or Quantity for Quality. Which said Lands, amounting to the Six 140"' Parts last mentioned, when located as aforesaid, shall, together with their Improvements, Rights, Rents, Profits, Dues and Interests, remain unalienably appropriated for the uses and Purposes for which they are respectively assigned; and be under the Charge, Direction, and Disposal of the Inhabitants of said Township forever. Which Tract of Land, hereby given and granted as aforesaid, is bounded and described as follows, viz'; "Beginning at the North westerly Corner of (N° 3.) Rochester; then Southerly in the Westerly Line of (N° 3.) Rochester, about six Miles, to an Angle thereof; then North Sixty one Degrees West (provided this Course should strike the north Easterly Corner of Philadel phia; then northerly in the Line of Philadelphia, to an Angle thereof; then South westerly in the Line of Philadelphia, so far as to intersect said Line North 61° West; Then North 61° West) so far that to turn North Thirty three Degrees East, until turning South 61 Degrees East, to the Bound began at, will contain the Contents of Six miles square. " And that the same be, and hereby is incorporated into a Township, by the name of Hancock. And the Inhabitants that do or shall hereafter inhabit said Township, are declared to be infranchised, and entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought, by Law and Constitution, to exercise and enjoy. To Have and to Hold the said granted Premises, as above expressed, in equal Shares, that is to say, one one Hundred and Fortieth Part of said Township to each Proprietor, with all the Priviledges and Appurtenances thereto belonging and appertaining, to them and their respective Heirs and Assigns forever; upon the following Conditions and Reservations, viz'; That each Proprietor of the Township of Hancock aforesaid, his Heirs or Assigns, shall plant and cultivate Three Acres of Land, or build an House at least Eighteen Feet square on the Floor, or have one Family settled on each respective Share, or 140"' Part of said Township, within the Term of Three Years next after the Circumstances of the war will admit of a Settlement with safety: on Penalty of the For feiture of each Share, or one Hundred and Fortieth Part of the Land in said Township, not so improved or settled; and the same to revert to the Freemen of this State, to be by their Representatives, regranted to such Persons as shall appear to settle and cultivate the same. That all Pine Timber suitable for a Navy, be reserved for the use and Benefit of the Freemen of this State. In Testimony whereof I have hereunto set my Hand, and caused the Seal of this State to be affixed this 31" Day of July Anno Domini 1781. And In the 5"" Year of our Independence. Thomas Chittenden. By His Excellency's Command. Tho. Tolman Dep^ Secr". hardwick 9r READ The Charier of Ripton which is in the same words with this for disposing of the 6 Public Rights THE CHARTER OF HARDWICK The Governor Council and General Assembly of the " — . Freemen of the State of Vermont L. S. To all People to- whom these Presents shall come Greeting : Know ye that Whereas Colonel Danforth Keyes. The Hon'''*. Jonas Fay Esquire and M' Eliakim Spooner, & their associates, our worthy Friends have by petition requested a Grant of a Tract of Unap ropriated Lands within this State in order for setHng a New plantation to be erected into a Township, we have therefore thought fit for the due encouragement of their Laudable Designs, and for other valuable con siderations us hereunto moving, & do by these Presents, in the name and by the authority of the Freemen of the State of Vermont, give and grant the Tract of Land hereafter discribed and bounded unto them the said Danforth Keyes Jonas Fay & Eliakim Spooner, and to the several per sons hereafter Named their associates in equal Shares, viz', Elijah Dewey, Nathaniel Brush, Eldad Dewey, Timothy Brownson, Thomas. Chittenden, Moses Robinson, Moses Robinson Ju'. Aaron Robinson, Mary Robinson, Thomas Brown Ju', Samuel Robinson, the Second, Nathan Robinson, Leonard Robinson, Samuel Robinson, Benjamin Robinson, David Robinson, Jonathan Robinson, Silas Robinson, Asahel Billings, Jonas Marsh, Aaron Morse, John Fasset, John Fasset Ju'. Hannah Fasset, David Fasset, Nathan Fasset, Amos Fasset, Ben jamin Fasset, Samuel Underwood, RosweU Mosley, Josiah Fay, Lydia Fay, Ruth Brush, Heman A. Fay, ChaUice Safford, Challice Fay, Paul Spooner, Daniel .Spooner, Paul Spooner Ju'. Amasa, Spooner, Jedediah Fay, Thomas Lawton, Betty Spooner, Jeremiah Richardson, Anna. Spooner, John Knickerbacor, Jonathan Warner, Daniel Warner, Charles Doolittle, Lucius Doolittle, Jonathan Lynde, Bathsheba, Spooner,. Alfred Spooner, Zurashaddai Doty, Moses Dooty, Martin Kinsley, Daniel Warner Ju' Jonathan Warner, 2'', Jonathan Safford, Timothy Ruggles, Timothy Fay, Richard Doyle, Clark Laughton & Moses Cham berlin, which Together with the five following Rights reserved to the several uses in manner foUowing include the whole of said Tract or Township viz', Read, which Tract of Land hereby given & Granted as aforesaid is bounded & discribed as follows viz' Beginning, ai the North Westerly Corner of Woodbury, then North thirty six degrees East six Miles, then south 34 D° East, six miles. Then south 36 D° West, in the line of Walden, six Miles, Then North 34 D° West, in the Line of Woodbury to the hounds Began at — And that the same be & hereby is incorporated into a Township by the name of Hardwick and the Inhabitents, that do or shall hereafter Inhabit said Township, are declared to be infranchised & entitied to all the Priviledges & Immunities, that the Inhabitents of other Towns within this State, do & ought by the Laws & Constitution of S"* State to Exercise & enjoy. To Have and to hold, the said Granted 92 charter records Premises as above expressed^ with all the Priviledges & appurtenences thereunto belonging or appertaining unto them & their respective Heirs & assigns forever upon the following Conditions & Reservations, Viz'. That each Proprietor In the Township of Hardwick aforesaid his Heirs or assigns, shall plant & cultivate five acres of Land & build an House at least Eighteen feet square on the Floor, or have one famUy settled on Each respective right within the Term of three years next after the Cir cumstances of the Present War will admit of a Settlement with Safety, on Penalty of the Forfieture of each respective right or share of Land in said Township, not so improved or settled, & the same to revert to the Freemen of this State to be by their Representatives regranted to Such persons as shall appear to Settle and Cultivate the same; That all Pine Timber suitablefor a Navy, be reserved for the use and Benifit of the Freemen of this State. In Testimony whereof we have caused the Seal of this State to be affixed. In Council this nineteenth day of August, in the year of our Lord 1781. and in the 5"" year of our Independence. Thomas Chittenden. By His Excellency' Command Thomas Tolman D. Sec''. HARRIS GORE The Governor, Council and General Assembly of the — " — - State of Vermont- — State \ Seal j To all People to whom these Presents shall come — Greeting — Know Ye, that we for divers good causes and considerations us thereunto moving, have and by these presents do in the name, and on behalf of the freemen of the State of Vermont, give, grant, and confirm unto Edward Harris Esquire and to his associates, as follows, to wit, Isaac Jones, William Ewing, Alexander Ewing, William Pitt Jones, Helmont Kellogg, John Knickerbacor, Samuel Shepardson, Martin Powell, George Sloan, Elijah Gore, Gideon Brownson, Nathan Dayton, Amos Dayton, John Strong Esq', John Flagg and Eli Brownson and to his and their respective heirs and assignees forever, a certain tract of land situate in the County of Caledonia, in this State, and known on the Surveyor Generals map of the state by the name of "Harris's Gore." and is more particularly described and bounded as follows, to wit. Be ginning at the west corner of Peacham at a Spruce tree, marked "Peacham corner 1786," and running from thence south seven degrees west, seven miles and thirty three chains to a little Yellow Birch tree, standing on HARRIS GORE — HITCHCOCk's GORE 93 the east side of a brook marked "Groton corner 1788" — being the south west corner of the township of Groton, thence North fifty seven degrees west, about two miles and sixty five chains to a spruce tree marked " Part of Goshen " — being the South east corner of Goshen Gore ; thence north thirty six degrees east three miles and five chains, to a little spruce, seventeen links north east from a beach tree marked " Part of Goshen August 13 1788 "—^ Thence north fifty four degrees west sixty two chains, sixty seven links, to ihe south east corner of Marshfield, being a great birch tree marked " Marsh- eield south east corner JVIay 29"" 1788" — on land descending north — thence north thirty six degrees east in the East line of Marshfield, three miles and forty chains to the first bound, containing Six thousand and twenty six acres of land — To have and to hold, the said granted premises, with all the privi leges and appurtenances thereunto belonging and appertaining to him the said Edward Harris, and to the several persons before named his associates, as aforesaid, and to his and their respective heirs and assign ees forever to his and their sole use benefit and behoof — • Given and Granted by the General Assembly by their act, bearing date the twenty fifth day of February A.D. one thousand seven hundred & eighty two In testimony whereof I have hereto set my hand and caused the seal of this state to be affixed in Council at Newbury this thirtieth day of October A. D. one thousand eight hundred and one; and of the Inde pendence of the United States the twenty sixth — By his Excellencys command Isaac Tichenor Ros. Hopkins Sec'' of State — Recorded October 8"" 1802. Attest Ros. Hopkins Sec'' of State. — CHARTER OF HITCHCOCK'S GORE The Governor Council and General Assembly of the . — ¦ — . Freemen of the State of Vermont. j L. a. j j'g ^11 People iq whom these Presents shall Come Greeting- Know Ye that Whereas David Hitchcock, Micah Townsend, Joseph Enos, Moses Benson, Daniel Benson, Oliver Cheney; Ebenezer Ober, and Jonas Moore have by their Petition requested a grant of a Gore or Tract of unappropriated Lands lying in the County of Windham within this State; Bounded northerly upon Athens, Easterly upon Put ney, Southerly upon Dummerston, and Westerly upon New Fane and Townshend. 94 charter records We have thought fit for divers valuable Considerations us hercr- unto moving; And do by these Presents in the name and by the Au thority of the Fremen of the State of Vermont give and grant the Gore or Tract of Land above bounded and described (containing by estimation one thousand Acres) unto the several Persons before named, their Heirs and Assigns in the following Proportions (viz') to David Hitchcock two hundred and thirty five Acres, Micah Townsend one hundred and fifty Acres, Joseph Enos one hundred Acres, Moses Benson fifty Acres, Daniel Benson fifty Acres, Oliver Cheney ninety Acres, Ebenezer Ober ninety Acres, and Jonas Moore two hundred and thirty five Acres: And that the said Gore or tract of Land be and is hereby annexed unto and hereafter shall be taken & reputed a part of the Town OF Putney. — ^And the inhabitants which do or shall hereafter Inhabit said Gore shall be entitled to and have and enjoy all the PrivUedges & immunities that the other inhabitants of Putney — aforesaid do and ought by Law and the Constitution of this State to exercise and enjoy.— ^o HAVE and to hold the said granted Premises (in such Proportion as aforesaid) with all the Priviledges and Appurtenances thereto belonging and appertaining unto the said Grantees and their respective Heirs and Assigns forever. Reserving however all the Pine Timber suitable for a Navy, for the use and benefit of the Freemen of this State. In Testimony whereof we have caused the Seal of this State to be affixed in Council this nineteenth day of June Anno Domini one thousand seven hundred & eighty three and in the -seventh year of the Inde pendence of this State. Tho'- Chittenden. By His Excellency's Command Jn° Knickerbacor Dept. Secry. THE CHARTER OF HOLLAND The Governor, Council & General Assembly of the Freemen of the State of Vermont To all People to whom these Presents shall come. Greeting: Know ye, that whereas our worthy friends Timothy Andrus and company, have by petition requested a Grant of a Tract of unappro priated Lands within this State, for the purpose of settiing a new planta tion, to be erected Into a Township, We have therefore thought fit, for the due encouragement of their Laudable designs & for other valuable causes & considerations us hereunto moving. And do by these presents HOLLAND 95 in the Name & by the Authority of the State of Vermont, give & grant the Tract of Land hereafter described & bounded unto him the said Timothy Andrus, & the several persons hereafter named his associates in equal Shares Viz', Joseph Picket, Abel Person, John Howe, Samuel HuU, Daniel Howlbrook, Caleb Cauda, David Bellamy, William Sabin Ju'. Col° Benjamin Hinman, Nathaniel Tuttle, Shadrach Orsborn, Ebenezer Smith, Ebenezer Smith Jun' Daniel Smith, Samuel Drakeley, Thomas Drakley, WilHam Drakeley, Phinehas Freeman, Ebenezer Field Jun' Rodolphus W Field, Bohan P Field, Ebenezer Field, Asaph Worren Field, Loring Sheldon Field, Abijah Hyde, Benjamin Davis, Agur Tomlinson, Benjamin Davis Jun' NeomI Davis, Sheldon C Leavitt Theophilus MUes, Isaac Beers, EUas Beers, Nathan Beers, Abigal Beers, Jonathan Gazlay, WiUiam Carter, Hon*"'^ WUHam Hilhouse, James HUhouse, Rebecka Hilhouse, John G Hilhouse, Elias Shipman, Ebenezer Fi ch, Elijah Forbs, William Forbs, Isaac Hinmam, Ebenezer Strong, Moses Robinson Esquire, Aaron Robinson, Amos Babcock, Jeremiah Atwater, Isaac Davis, Timothy Hinman, Patience Strong, Joseph Davis, Oliver Chatfield, SUas Hecock, Ephraim Strong, and Amos Johnson; Together with the five following Rights or equal Shares reserved to the several public uses in manner following Viz' One full Right or equal Share for the use of a College within this State, One full share for the use & benefit of county grammar Schools throughout this State One full Share for the first settled Minister of the Gospel in said Township, One full share for the use & Support of the social worship of God in said Township, to be disposed of for that purpose In such manner as the Inhabitants of said Township shall from [time] to time agree — One full share for the use & support of an EngHsh School or Schools in said Township forever. Which Tract of Land hereby given & granted as afores'' is bounded & described as follows Viz', Beginning at a fir tree marked N°i, N°2,N°3, N°4 & running North 17 D° East, five Miles i3 seven Chains to a Stake 2 3 links, S 73 D° East from a beach Tree in the province line marked N°i, N°4, Oct^ 19, 1783, Then South 82 D°&.20 Minutes East in the province line, seven Miles l3 13 Chains to a small Spruce Tree, Standing in the province Ling,jnarkedN° 4, N°6, 1783, Then South 17 D° West five Miles 13 7 Chains to- -a Stake & -Stones 13 Links West, from a beech Tree, marked N° 3, -N" 4, Then- North -Eighty two Degrees 13 [20 Minutes] West Seven Miles y 13 Chains to the bo.unds began at, containing twenty three thousand l^ forty Acres^—Aj^p- that the same be & hereby is incorporated into a Township. by t-he Name of Holland & the Inhabitants that do or shall hereafter inhabit said" Towfishlp are declared to be Infranchised & en titled to all the privileges &. immunities which the Inhabitants of other Towns within this St^te do &-ought by the Laws & constitution thereof to exercise & enjoy — To have & TO hold the said granted premises as above expressed with all the privileges & appurtenences thereunto belonging or apper taining unto them -and their respective heirs & assigns forever, upon the following Conditions & reservations (to wit) That each proprietor In the 96 charter records Township of HoUand afores'' his heirs or Assigns shaU plant & cultivate five Acres of Land & build a house at least Eighteen feet square on the floor or have one family settled on each respective Right or Share of Land within the Term of four years from the time the outlines of said Township is known & estabHshed as the Law directs on penalty of the forfeiture of each respective Right or Share in said Township, not so settled & improved & the same to revert to the freemen of this State, to be by their representatives regranted to such persons as shall appear to settle & cultivate the same. In Testimony whereof we have caused the Seal of this State to be affixed in CouncU this 26"> day October 1779, in the 3^ Year of our independence Thomas Chittenden By His Excellency' Command. Joseph Fay Sec^. THE CHARTER OF HOPKINSVILLE The Governor, Council & General Assembly of the FREEMEN OF THE StATE OF VERMONT. To all people to whom these presents shall come Greeting : Know ye that whereas RosweU Hopkins of our City of Vergennes in our County of Addison Esquire our worthy friend has by petition represented that there is a Gore or tract of Land in this State which has not heretofore been granted, lying & being in our County of Orrange butted & bounded as follows Beginning, at a Stake i3 Stones being the North Corner of Littleton, i3 running from thence North Eleven Degrees 13 30 Minutes West 278 Chains in the Easterly line of S' Johnsbury, to a Maple tree marked Lyndon S, E, Comer November 15*^^, 1786, thence North 20 D° East 69 Chains W 43 Links in the East line of Lyndon to a large beach tree marked south corner of Burke 1787, Then North 45 D" East 288 Chains in the Easterly line of Burke to the west corner of Victory being a Spruce tree Marked; Victory west corner 1786, then South 28 D" 27 Minutes East 335 Chains 13 13 Links Then South 43 D" West two hundred 13 twenty seven Chains to the NorthwesUrly line of Concord; Then South 64 D° 13 31 Minutes West 160 Chains in the back line of Concord to the North Corner of Littleton, the bounds began at, containing Eleven thousand two hundred 13 Sixty four Acres, 13 no more which he prays may be granted to him. We have therefore thought fit for the due encourage ment of settling a new plantation within this State & other valuable considerations us hereunto moving. Do by these presents in the Name hopkinsville — huntsburgh 97 & by the authority of the State of Vermont, give & grant unto the said RosweU Hopkins his heirs & assigns the afore"' described premises con taining Eleven thousand two hundred & sixty four Acres of Land & no more & the same is hereby incorporated by the Name of Hopkinsville & the inhabitants that do or shall hereafter inhabit said granted premises are declared to be Infranchised & entitled to aU the privileges & im munities that other towns within this State do by Law exercise & enjoy, — To have & TO hold the said granted premises as above described & expressed, with all the privUeges & appurtenences thereof & thereunto belonging to him the said RosweU Hopkins, his heirs & assigns to his & their own proper use benefit & behoof forever, under the following Conditions & reservations (to wit) the said RosweU Hopkins his heirs or Assigns shall for every three hundred & fifty acres of the said premises plant & cultivate five Acres of Land & build a house at least Eighteen feet square upon the floor or have one family settled thereon within four years from this date on pain of the forfeiture of such part or the whole as shall not be settled & Improved as afores'', & the same to revert back to this State to be granted by the authority of the same to such person or persons, as shall appear to settle & cultivate the same, And all pine timber suitable for a Navy shall be reserved for the use of this State In Testimony whereof we have caused the Seal of this State to be hereunto affixed this 27"" day of October in the 16"" year of the independence of the United States, in the year of our Lord 1790 — By His Excellency' Command Joseph Fay Sec^. Thomas Chittenden THE CHARTER OF HUNTSBURGH The Governor Council & General Assembly of the State of Vermont To all People to whom these presents shall come, Greeting: Know Ye, that whereas the Hon*"'* Jonathan Hunt Esquire & his associates our worthy friends, have by petition requested a grant of Land within this State; for the purpose of settiing a new plantation, to be erected into a Township We have therefore thought fit for the due encouragement of their laudable designs & for other valuable causes & considerations us hereunto moving. Do by these presents in the Name & by the authority of the freemen of this State, hereby give & grant 98 charter records unto the s'* Jonathan Hunt & his Associates & to their heirs & Assigns. forever, the following tract of Land hereafter described & bounded, to be divided & holden by them respectively as follows Viz' — ^To theHon*"'"! Jonathan Hunt Esq' Thirty one sixty ninth parts, M' Samuel Hubbard Eighteen sixty ninth parts, Joseph Fay Esquire seven sixty Ninth parts, M' John Bridgeman Jun' four Sixty ninth parts, Hon*"'* Ebenezer Walr bridge Esq' three sixty ninth parts, & Ebenezer Marvin Esq' One Sixty ninth part, Together with five equal sixty ninth parts, reserved for the following public uses Viz' One sixty ninth part for the use & benefit of a Seminary or College within this State, One sixty ninth part for the use & benefit of county Grammar Schools throughout this State. One sixty ninth part for the first Settled Minister of the Gospel in s'' Township to be to him & his heirs forever. One sixty ninth part for the use, benefit & support of the Ministry in s'' Township forever, to be appropriated to that sole & exclusive purpose forever, as the inhabitants of s^ Town shall from time to time hereafter determine; One sixty ninth part for the use benefit & support of an English School or Schools within s'' Town forever. — bounded as follows Viz. Beginning at the northeasterly corner of Hungerford & running northerly in the westerly line of Berkshire to the norwesterly Corner thereof, which is in the north line of the State, Then west in s"^ North line of the State so far that turning and running South to the Northerly line of Highgate, Then Easterly in the northerly lines of s^ Highgate i3 Hungerford to the bounds began at, will contain Twenty three thousand y forty Acres. And That the same be & hereby is incorporated into a Town ship by the name of Huntsburgh and the inhabitants that do or shaU hereafter inhabit s'' Township, are declared to be infranch ised & entitled to all the privileges & immunities that the inhabitants of other Incorporated Towns within this State do by the Laws & the constitution thereof exercise & enjoy. To have & to hold the s'' granted premises with all the privileges & appurtenences belonging, or in any appertaining unto them, & their respective Heirs & Assigns forever, on the following Conditions & reservations Viz, that each pro prietor in s'' Township of Huntsburgh, his heirs or assigns shall plant & cultivate five Acres of Land, on each respective sixty ninth part except ing public rights & buUd a house at least eighteen feet square on the floor, or have one family settled oh each respective sixty ninth part with in the time prescribed by the Statute law of this State, prescribing the time for settiing Townships granted by this State, On penalty of the forfeiture of each sixty ninth part not so settled & Improved as aforesaid & the same to revert to the freemen of this State to be by their repre sentatives regranted to such persons as shall appear to settle, & culti vate, the same. In Testimony, Whereof, We have caused the Seal of this. State to be hereunto affixed this 19"' Day of March A D 1789, and in the thirteenth Year of The Independence of this* State. ' hyde park 99 Thomas Chittenden By His Excellency" command. Joseph Fay Sec''. Said five pubHc Rights to be laid out in equal Shares by said Prop rietors in quantity & quality, In such and In so many places as will least Incommode the General settlement of said Township, as said Proprietors shall agree. THE CHARTER OF HYDE'S-PARK The Governor, Council, and General Assembly of the — ' — . Freemen of Vermont. ¦ ¦ / To all People, to whom these Presents shall come, GviEETinG. Know ye, that whereas Jedediah Hyde, Esquire, and his Associates, have, by Petition, requested a Grant of a Tract of unappropriated Land, within this State, of six Miles square. In order for settling a new Planta tion, to be erected Into a Township. We have therefore thought FIT, for the due encouragement of their laudable Designs, and for other valuable considerations us hereunto moving, — ^And Do, by these Pres ents In the Name, and by the Authority of the Freemen of Vermont, give and grant the Tract of Land hereafter described and bounded, unto the said Jedediah Hyde, and the several Persons hereafter named, his Associates, viz'; WUliam Denison, Asa Waterman, William Ledgard, WUHam Latham, Elihu Marvin, Jonathan Brewster, John Lamb, Charles Lamb, Elisha Edgerton, Hezekiah Edgerton, Samuel Caprin, Ransford Rose, Robert Hollam, Richard Deshon, Richard Deshon Jun', Samuel Lathrop, Zacheus Lathrop, Jared Tracey, Frederick Tracey, Simeon Thomas, John Dorrance, Ebenezer Basto, Theophilus Rogers, Zabdiel Rogers, Daniel Rodman, Thomas Chittenden, Roger Enos Jun', Zededlah Varnum, EHsha Marvin, Elisha Lathrop, William Reed, Ed ward Latham, William Whitney, Ebenezer Witter, NIchol' Fosdick, Peleg Hyde, William Watties, Samuel Cardall, John M-^Cl" Breed, Daniel Colt, WiUiam Hubbard, Christopher Leffingwell, Elijah Bill, Augustus Peck, Lodwick Champlin, Araunah Waterman, Elijah Backus, John Davis, Thomas Mumford, Giles Mumford, Solomon Storey, Amasa Jones, Henry BiUIngs, Andrew Billings, Joseph Woodbridge, Henry Woodbridge, Jabez Fitch, Ebenezer Whitney, Henry Rice, Erastus Rossiter, Benjamin Talman, Joseph Smith, Thomas James Douglass, and Jedediah Hyde Junior; which, together with the five foUowmg ioo charter records Rights, reserved to the several Uses in manner following, include the whole of said Township, Viz'; One Right for the use of a Seminary or Colledge; One Right for the use of County Grammar Schools in said State; Lands, to the amount of one Right, to be and remain for the Purpose of Settlement of a Minister and Ministers of the Gospel in said Township forever; Lands, to the amount of one Right, for the support of the social Worship of god in said Township; and Lands, to the amount of one Right, for the support of an English School or Schools in said Township. Which said two Rights, for the use of a Seminary or Col ledge, and for the use of County Grammar Schools as aforesaid, and the Improvements, Rents, Interests and Profits arising therefrom, shaU be under the Controul, Order, Direction, and Disposal of the General Assembly of said State forever. And the Proprietors of said Township are hereby authorised and empowered to locate said two Rights, justly and equitably, or Quantity for Quality, in such Parts of said Township as they or their Committee shall judge will least Incommode the general Settlement of said Tract or Township. And the said Proprietors are hereby further empowered, to locate the Lands aforesaid amounting to three Rights, assigned for the Settlement of a Minister and Ministers; for their support; and for the use and support of English Schools, in such, and In so many Places, as they, or their Committee shall judge, will best accommodate the Inhabitants of said Township, when the same shall be fully settied and improved; laying the same equitably, or Quantity for Quality. Which said Lands, amounting to the three last mentioned Rights, when located as aforesaid, shall, together with their Improvements, Rights, Rents, Profits, Dues and Interests, remain unalienably appropriated, to the uses and Purposes for which they are respectively assigned; and be under the Charge, Direction, and Disposal of the Selectmen of said Township, in trust to, and for the use of said Town forever. Which Tract of Land, hereby given and granted as aforesaid. Is bounded and described as follows, viz'; "Beginning at the North Easterly Corner of Morristown; Then North 36° East in the Line of Wolcott and Minden, six Miles; Then North 34° West Six Miles; Then South 36° West six Miles, to the north westerly Corner of Morristown aforesaid; Then South 34° East in the Line of said Morristown, six miles, to the Bounds began at. " And that the same be, and hereby is incorp orated into a Township by the name of Hyde's park. And the In habitants that do, or may hereafter inhabit said Township are declared to be infranchised, and entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought by the Laws and Constitution of this State, to exercise and enjoy. To Have and to Hold the said granted Premises, as above ex pressed, with all the Priviledges and appurtenances thereto belonging and appertaining, to them, and their respective Heirs and Assigns forever: upon tlie following Conditions and Reservations, viz'; That each Proprietor of the Township of Hyde's Park aforesaid, his Heirs or Assigns, shall plant and cultivate Five Acres of Land, and irasburgh ioi buUd an House, at least Eighteen Feet square on the Floor; or have one Family settied on each respective Right, within the Term of Four Years, next after the Circumstances of the War will admit of a Settiement with Safety: on Penalty of the Forfeiture of each Right of Land in said Town ship, not so improved, or settied; and the same to revert to the Freemen of this State; to be, by their Representatives, regranted to such Persons as shall appear, to settle and cultivate the same. That all Pine Timber suitable for a Navy, be reserved to the use and Benefit of the Freemen of this State. In Testimony whereof I have hereunto set my Hand, and caused the Seal of this State to be affixed, this Twenty-seventh Day of August, Anno Domini 1781. And in the 5"' Year of our Independence. Thomas Chittenden. By His Excellency's Command. Tho. Tolman Dep^. Sec^. IRASBURGH The Governor & Council & General Assembly of the State of Vermont To all People to whom these Presents shall come Greeting : Know ye that whereas the Honorable Ira Allen Esquire and associates our worthy Friends have by Petition requested a grant of Un appropriated Lands within State for the Purpose of settling a New Plantation we have therefore thought fit for the Due Encouragement of their Laudable Designs and for other Valuable Causes & Consider- tions us hereunto Moving And Do by these presents in the Name and by the Authority of the Freemen of the State of Vermont hereby give and Grant unto the said Ira Allen and the several persons hereafter Named his Associates In equal Shares Viz Roger Enos Roger Enos Jun. Jerusha Enos Jerusha Enos Jun Sybbll Enos Silas Hatheway Nathan Allen Nancy Allen Betsey Allen John Page Thomas Welch Charles Butler Robert Johnson Thomas Peck Abner Peck William Masters Pela Pond Charles Pratt Phinehas Pratt Walter Brewster, Philip Walpoole, Amos Brewer, Andrew Post, Obadiah French Francis French, Jonathan Artherton, Jonathan Drew Jonas Mansfield, Robert Wlllmore, Jasper Bradley, Joseph French, Reuben Ward, Samuel Peirce, James Randel, William Brown, Thomas Brewer, Aaron Adams, Abraham Pennock, Brewington Brown, Orange Walsey, Patrick Obrien, Neal McNeal, John Sturges Simeon Smith, Simeon Averil, Anthony Brownson, Nathan I02 charter records White, Silas Blasdel, Heman Pangburn, Truman Blackman, Solomon Whiston, Nu'man Buel, Ephraim Doolittle, Parker Whitmash, Alfred Lee, Jonathan Whitney, Amaziah Brownal, Jacob Austin, Barnabas Chace, Valentine Wildman, James Tanner, Isaac Randal & Noah Belden, ' which together with five equal rights or Shares to be reserved for Public & Pious uses In manner following to wit: one Right for the use of a Seminary or CoUege within this State one Right for the use & Benifit of the first settled Minister of the Gospel in said Township one Right for the use and support ofthe Ministry in said Township forever one Right for the use and support of County Grammer Schools throughout this State and one Right for the use and support of an English School or Schools in said Township forever which Tract of Land hereby given and granted as aforesaid is Described and bounded as follows Viz Beginning at the Northwest Corner of Lutterlock and running North thirty six Degrees east six Miles to the North West Corner of Coventry then South fifty four De grees east six Miles then South thirty six Degrees West six Miles to the North east Corner of Lutterlock thence North fifty four Degrees West six Miles in the North Line of Lutterlock to the Bounds began at Containing Twenty three thousand i3 forty acres and that the same be & Is hereby Incorporated Into a Township by the Name of Irasburgh and the In habitants that Do or shall hereafter Inhabit said Township are Declared to be enfranchised and Entitled to all the priviledges & Immunities that the Inhabitants of other Towns within this State Do by Law ex ercise and enjoy — To Have & To Hold the said granted premises As above expressed with all the Priviledges & Appurtenances thereunto belonging or in any wise Appertaining unto them & their Respective Heirs & Assigns for ever — Upon the following Conditions and Reservations Viz that each proprietor in the Township of Irasburgh aforesaid his Heirs or Assigns shall plant & Cultivate five acres of Land & Build a House at Least eighteen feet Square on the floor or have one Family settled on each Respective Right or Share of Land in said Township within four years from the time of Establishing the out Lines of said Township agreeable to Law on Penalty of the Forfeiture of each Respective Right or Share of Land not so settled and Improved as aforesaid and the same revert to the Freemen of this State to be by their Representatives Regranted to such persons as shall appear to settle & Cultivate the same In Testimony whereof we have Caused the Seal of this State to be hereunto affixed In Council this Twenty third Day of February Anno Domini 1781 . Thomas Chittenden By His Excellencys Command Joseph Fay Secretary The foregoing Is a True Copy of the Charter of Irasburgh Received for Record on the 18 Day of November A D 1795 & Recorded by me — Attest Truman Squier Secretary isle of mott 103 THE CHARTER OF ISLE OF MOTT The Governor, Council, and General Assembly, of the Freemen of the State of Vermont L. S. \ ^0 ^^l People to whom these Presents shall come Greeting: Know Ye that whereas, Major, Benjamin Wait and his associates, our worthy Friends, have by Petition requested a Grant of the Island in the Lake Champlain, within the boundaries of this State Known by the name of the Isle of Mott in order thereon to Settle a new plantation to be Erected into a Township, We have therefore thought fit the due en couragement of their laudable designs, and for other valuable Considera tions us hereunto moving. And do by these Presents in the name, and by the authority of the Freemen of the State of Vermont, give and Grant the s'', Island hereafter more fully discribed and bounded unto him the said Benjamin Wait, and to the several persons hereafter named his asso ciates In equal shares viz', Gideon Warren, Noah Chittenden, Ebenezer Woods, Thomas Tolman, Ithamer Hibbard, William Blanchard, Jacob Smith, Jacob Wood, Samuel Allen, Samuel Clark, Ebenezer Allen, Ethan Pier, Luther Fllmore, Cyras Clark, Joseph Roe, Stephen Savoy, Jonas Galusha, Elijah Dewey, Jonathan Fassett, Moses Robinson, Ebenezer Wallis Ju'., John Whiston, Levi HUl, Isaac Wallis, William Robinson, Joseph Griffin, Isaac Hull Wallis, Seth Wallis, James Hill, John Sawyer, Jesse Sawyer, Isaac Clark, John Fay, WUHam Hutchins, Joseph Lawrence, Elisha Clark, 2''; Harmon Sawyer, Daniel Coy, John Ryan Blanchard, Benjamin Coy, Caleb Clark, Nathan Fassett, Jedediah Bingham, Ephraim Wood, John Payne, Ju', Ebenezer Wood Ju', Thomas Barney, Daniel Ormby, Nathan Clark Ju'., William Hooker, Robert Blair, Stephen Davis, Alexander Brush, Jacob Safford, EHsha Ashley, WUliam Ashley, Solomon Allen, Elisha Clark, John Owen, Daniel Her rick, Gideon Adams, Jesse Field, Francis Herrick, WUHam Sattarlee, Benajah Leonard, Ebenezer Hyde, Samuel Herrick, Stephen Fay, Stephen Mead, Joseph Fay, Samuel Allen Ju', Thomas Chittenden, Timothy Brownson, Ira AUen, Samuel Robinson, Joseph Bullen, James Murdock, Solomon Safford, James Hawley, John Lee, Jesse Averil, Joseph Andrews, Abner Blanchard, Elnathan HIgby, Thomas Butter field, Azarlah Rood Ju', Joseph Agard, David Lacey, Samuel Barret, John Burgett Ju', Abraham Stevens, Charls Chapen Ju', Thomas Brainard, Ashbael Patterson, & Captain Abel Demmick, Which To gether with the following Rights, or equal Shares reserved to the several uses In manner foUowing, Include the whole of said Island viz' one Right, or share, for the first settied minister of the Gospel, one Right or share for the support of the social Worship of God, and one Right, or share, for the support of an English School, or Schools, the whole of said three Public Rights to be Located by the Proprietors of said Island, I04 charter records justly & equitably, or quantity for quality, in such Parts of said Island, as they, or their Committee shall judge wUl least incommode the General Settlement thereof when the same shall be fully settled, and Improved, which said three Rights, when Located as aforesaid, shall Together with their improvements. Rights, Rents, Profits dues, & Interests remain un alienably appropriated to the uses and purposes for which they are respectively assigned, and under the charge, direction, and disposal of the Inhabitents of said Island or Township forever, which Island, hereby given and granted as aforesaid. Is discribed and bounded as foUows, viz' Beginning at the south End of an Island commonly Called the Is[l\e of Mott, situate in Lake Champlain, near the western entrence of Mesisque Bay, westerly from Dutchmans Point contiguous 13 southerly from the point of Land between Mesisque Bay i3 the channel of the main Lake; then extending northerly at low Water Mark, both on the Easterly 13 westerly, shores of said Island, to the most Northerly Parts thereof, so that such lines will unite in each other. And, that the same be and hereby is Incorporated Into a Township by the name of Isle of Mott, and the Inhabitents that do or shall hereafter inhabit said Island or Township by virtue of this Grant, are declared to be infranchised, & Intitled to all the Priviledges & Im munities that the Inhabitents of other Towns or Incorporated Planta tions within this State, do & ought by the Laws & Constitution of this State to exercise & Enjoy. To Have and to Hold, the said granted Premises, as above ex pressed, with all the PrivUedges & appurtenances, thereunto belonging and appertaining, unto them & their respective Heirs & assigns forever, upon the following Conditions & Reservations viz' That Each Prop rietor In the Township of Isle of Mott, aforesaid his heirs or assigns, shall plant and cultivate two acres of Land, or have one Family settled on each respective Right within the Term of Two years next after the Conclusion of the Present War, between America, & Great Britain, on Penalty of the Forfieture of Each respective Right, or share of Land In said Island or Township not so Improved or settled, and the same to revert to the Freemen of this State to be by their representatives re granted to such persons as shall appear to Settle and cultivate the same. That all Pine Timber suitable for the Mast & Spars of a Navy, be re served for the use & benifit of the Freemen of this State. In Testi mony, Whereof We have caused the seal of this State to be affixed in Council this 27 day of ocf 1779. & in the 3'' year of the Independence of this State. Thomas Chittenden. By His Excellency' Command Joseph Fay Sec''. Jackson's gore 105 THE CHARTER OF JACKSON'S GORE The Governor, Council, and General Assembly, of the Freemen of the State of Vermont To all People to whom these presents shall come Greeting: Know ye that whereas Abraham Jackson Esq' and his associates our worthy friends have by petition requested a grant of a tract of un appropriated Lands within this State in order for settling a new planta tion We have therefore thought fit for the due encouragement of their laudable designs & for other valuable considerations us hereunto moving. And do by these Presents in the name and by the authority of the free men of the State of Vermont, give and grant the tract of Land hereafter described unto him the said Abraham Jackson and to the several persons hereafter named his associates in equal shares Viz' Jethro Jackson, Amos Ives, Jedidiah Jackson, Abraham Ives, Stephen Clark, Edward Bumpus, William Jackson, James Bumpus, Daniel Bradley, Elihu Allen, William Smiley, Joseph Jackson, Eliakim Richmond, Ichabod Goodyer Clark, Reuben Ives, Samuel Benton, Timothy Clark, Mathew Lyon, Asahel Jackson, Jonathan Brooks, Jotham Ives, Benjamin Bradley, Ephraim Andrus, Ezekiel Mighels, Joseph Benson, Hezekiah Rhodes, Jonah Ives, Abraham Jackson Ju' and David June Viz' a certain tract of Land bounded on the East side of Wallingford North on Shrewsbury East on Ludlow Extending Southwardly in the Gore between the Towns granted by New Hampshire so far that a line extended East five degrees south across the said Gore will contain nine Thousand Seven hundred Acres of Land and no more which said tract of Land above described is hereby annexed to and incorporated with the Township of Wallingford aforesaid and the Owners and Proprietors thereof and Inhabitants therein shall have and enjoy all privileges and immunities which the inhabitants of the said Township of Wallingford do hold, exercise, & enjoy and are & hereby are declared to be infranchised with the Inhabitants of said Town of Wallingford in as full & ample a manner and as fully and absolutely & to all Intents and purposes as though they had been orl- g;inaUy a part and parcel of said Township. To HAVE AND TO HOLD the said granted Premises as above expressed with all the privileges and appurtenances thereto belonging unto them and their respective heirs & assigns forever on the following conditions Viz' That each Proprietor in the said Tract his heirs or assigns, shall plant five Acres of Land and build an house at the least eighteen feet square on the floor, or have one family settled on each respective right within the term of three Years next after the circumstances of the present war will admit of a settlement with safety. On penalty of the forfeiture of each respective right or share in said tract not so improved, and settled, and the same to revert to the Freemen of this State to be I06 CHARTER RECORDS by their representatives regranted to such persons as shall appear to settie and cultivate the same. And that all pine Timber suitable for a Navy be reserved for the use of the freemen of this State, In Testi mony whereof we have caused the Seal of this State to be affixed this 23"' day of February AD 1781 and In the fifth Year of the independence of this State. Thomas Chittenden By His ExceUencys command Joseph Fay Sec^ THE CHARTER OF JAMAICA The Governor Council and General Assembly of Representatives of the Freemen of Vermont To all People to whom these Presents shall come Greeting : Know ye that whereas It has been represented to us by our worthy friends. Col" Samuel Fletcher of Townshend county of Windham & in this state & company to the number of sixty seven- — that there Is a tract of vacant Land within this State which has not heretofore been granted, which they pray may be granted to them. We have therefore thought fit for the due encouragement of settling a new plantation within this State & other valuable considerations us hereunto moving. And do by these presents In the name & by the authority of the Freemen of Vermont give & grant unto the said Samuel Fletcher & the several persons hereafter named his associates viz' his Excellency Thomas Chittenden Esq' William Ward, Col" Moses Robinson, Mathew Lyon, John Butler, Caleb Hayward, Stephen Rawson, Reuben Hamllngton, SUas Hunting ton, Marshal Miller, Ebenezer Hewen, Nathaniel Hewen, Stephen Wil cox, Joseph Hildrlch, Calvin Hayward, John Wright, Benjamin Hay ward, Moses Johnson, Silas Hayward, Aaron Alexander, Jesse Knight, Joseph Tyler, Amariah Taft, Aaron Hutson, Charles Hutson, WUHam Hayward, Peter Hazelton, John Fassett Esq' William Church, Jonathan Knight, Samuel Knight, Daniel Gates, Aaron Holton, Joel Knight, Isaac Miller, TilHsson Miller, Paul Spooner Esq', John Sergeant, Ethan Hayward, Moses Doty, Reuben Nard, Philip Jordom, Comfort Joy, Jesse Joy, Philip Alexander, Levi Hayward, Benjamin How, Isaac Hart, JAMAICA 107 Hazael Shephard, Rufus Shephard, Eleazar Harris, Nathan Hayward, Moses Holbrook, Frederich 'Taft, Michael Johnson, Archebus Blodget, Joshua Morse, Calvin Knoulton, Seth Knight, Jonas Cook, Samuel Wakefield, Paul Hayward, Ira AUen, Esq' Jabez Butler, & John Jones Together with five equal shares or rights to be appropriated to the follow ing public uses viz, One share or right for the use of a Seminary or College within this State, One share or right for the use of the county grammar Schools throughout this State, On[e] share or right for the first settled Minister of the Gospel in said Township to be disposed of for that pur pose as the Inhabitants thereof shall direct. One share or right for the support of the ministry, Cne share or right for the benefit & support of a school or schools within said Township, The following Tract or parcel of Land Beginning at the northeast corner of Wardsborough, then north Twenty degrees East in the westerly line of Townshend 13 continuing the same course about five miles to the southerly line of Londondery, then North sixty three degrees west in the southerly line of Londonderry S con tinuing the same course about six Miles 13 one quarter to the easterly line of Winhall Then south ten degrees west in the Lines of Winhall 13 Stratton about seven Miles to the northwest corner of Wardsborough, then south eighty degrees East about six miles in the line of Wardsborough to the bounds began at. And that the same be & Is hereby Incorporated into a Township by the name of Jamaica and the Inhabitants that do or shall hereafter In habit said Township are declared to be enfranchised & entitled to all the privileges & immunities that other Towns within this state do by Law exercise and enjoy; To have & to hold the said granted Premises as above expressed with all the Privileges and appurtenances thereunta belonging to them & their respective Heirs and assigns forever, under the followingconditions & reservations viz That each Proprietor of said Township of Jamaica, his Heirs & assigns shall plant & cultivate five acres of Land & build a house at least eighteen feet square on the floor or have one family settled on each respective share or right of Land In said Township within the Term of four years next after _ the circum stances of the war will admit of It with safety on the pain of the for feiture of his respective share or right of Land in said Township &_the same to revert to the freemen of this State to be by their representatives Regranted to such persons as shall appear to settie & cultivate the same. That all pine Timber suitable for a Navy shall be reserved to & for the use & benefit of the freemen of this State. In Testimony whereof we have caused the seal of this state to be affixed hereunto the seventh Day of November AD 1780 In the fourth year of the independence of this State & fifth of the united States . NB. The words in the name & by the authority of the Freemen of Vermont, were Interlined, and the names Samuel, Haven, Jesse Knight, Arad, Joel, Eleaser, & Seth Knight were altered & wrote on an Erazure before compleating this Charter, The words, Fletcher of Townshend^ io8 charter records Samuel Fletcher & WilHam Ward, was wrote on Erazure. Thomas Chittenden. By His Excellency's command. Joseph Fay Sec''. The above interliniatlons were en tered, as this record is taken from the Charter Issued. Jos. Fay Sec''. [CHARTER OF NORTH JAY] The People of the State of Vermont by the Grace of — ¦ — , God Free and Independent J To all to whom these presents shall come — Greeting: Know Ye that we have given, granted and confirmed and by these presents do give Grant and confirm unto the Honorable John Jay of the city of New York Esq*"'* and to John Cozine of the same place Esquire as Tenants In Common and not as Joint Tenants. All that certain Tract or parcel of land Situate lying and being In the County of Chittenden In the State of Vermont. Beginning at the North Easterly Corner of a Tract heretofore called Carthage being a Stake and Stones standing in the North line of the said State fifteen links North from a Beech Tree marked Carthage 1 789 and running thence North Eighty Two Degrees and Twenty Minutes West Six Miles in the North line of the State to a Beech Tree Marked Richford Carthage October 17^^ 1789 — Thence South four Miles in the East hne of Richford to a pine or fir Tree on the West side of a small Mountain Marked M. 4. 1789 then South Eighty Two Degrees and Twenty Minutes East Six Miles to a Stake Sixteen links North West from a Spruce Tree Marked M 2. 1 789 then North in the East hne of the said Tract to the place of beginning Containing Fifteen thousand three Hundred and Sixty Acres Statute Measure being Sixteen Thousand of land straight measure be the same more or less — in the following proportions, to wit — ' fourteen full equal and undivided Sixteenth parts (the whole Into sixteen equal parts to be divided) unto the said John Jay and the residue and remaining two full and Equal undivided Sixteenth parts (the whole into sixteen equal parts to be divided) unto the said John Cozine. Together with all and Singular the Rights Hereditaments and appurtenances to the same belonging or In any wise appertaining Excepting and reserving to ourselves All Gold and Silver Mines And also All that Certain piece of JAY 109 land parcel of the Tract herein before described Beginning at the North West corner of a Tract of land Granted His Excellency Thomas Chittenden in the East line of Richford thence along the North hounds of the Tract so granted to Thomas Chittenden South Eighty Two degrees and Twenty Minutes East Three Hundred and ten Rods — thence North Three Hundred and Ten Rods thence North Eighty Two degrees and Twenty Minutes West Three hundred and ten rods to Richford aforesaid — Thence South in the East line of — Richford Three hundred and Ten Rods to the place of he- ginning for Public Uses To have and to hold the said fourteen full and Equal undivided Sixteenth parts (the whole in sixteen equal parts to be divided) of the said above mentioned and described Tract of land and premises unto the said John Jay his Heirs and Assigns forever as a Good and in defeasible Estate of Inheritance in fee Simple And To have & To Hold the residue and remaining two full and equal and undivided Sixteenth parts (the whole into sixteen Equal parts to be divided) of the above- mentioned and described Tract of land and premises unto the said John Cozine his Heirs and Assigns forever as a Good and Indefeasible Estate of Inheritance in fee Simple On Condition Nevertheless that within the Term of seven Years to be Computed from the first day of January next ensuing the date hereof there shall be one actual Settlement made for every Six hundred and forty Acres of the said Tract of land hereby Granted otherwise these Our letters Patent and the Estate hereby Granted shaU cease, determine and become void And we do by these presents Constitute, Erect and create the Tract of land hereby Granted and Chartered Together with another Tract of seven Thousand Acres to the south of and adjoining thereto granted to the before mentioned Thomas Chittenden and bounded Westerly on Richford Southerly on Westfield and Eastwardly partly on land Granted to Samuel Avery and others a Township to be forever hereafter distinguished known and caUed Jay with All and Singular the powers priviledges — Franchises and Immunities Granted to other Incorporated "Townships within this State of Vermont. — In Testimony whereof we have caused these Our Letters to be made Patent and the great Seal of our said State to be hereunto affixed— Witness our Trusty and well beloved Thomas Chittenden Esquire Governor of our said State General and Commander in Chief of all the Militia of the same at Williston this Twenty-Eighth day of De cember in the Year of Our Lord 1792 and in the sixteenth Year of our Independance. Thos. Chittenden By his Excellency's Command Joseph Fay Sec^ passed the Secretary's Office the 28"" day of December 1792 It being represented that the land within reserved for public Uses and which contains six Hundred Acres is of quality Inferior to the average- quality of the rest of the Tract, We do hereby Authorize and request no charter records James Whitlaw Esqr. Surveyor General of Vermont to survey and add to the said land so many of the adjacent, Acres, as In his judgment will make up that deficiency And We do for ourselves and our Heirs declare that the number of Acres so by him to be added shall always be held for public uses Accordingly, and In common with the said six hundred acres to which they shall be added — In witness whereof we have hereunto set our hands the Eighteenth day of January in the Year of Our Lord one Thousand Seven hundred and ninthy three Witness Joseph Fay John Jay John Kelly J' Jn° Cozine State of Vermont Bennington County ss December 28"" — 1792 Received the within Charter, and recorded the same In the first book of Charters for lands Granted In the State of Vermont. Attest — Joseph Fay Secretary — Recorded November 7"" 1806 Att Th Leverett Sec^ [CHARTER OF SOUTH JAY] The Governor Council and General Assembly of the State of Vermont To all people to whom these presents shall come. Greeting : Know Ye that whereas His Excellency Thomas Chittenden Es quire our worthy Friend has by Petition requested a grant of Unap propriated Lands within this State for the Purpose of Settlement we have therefore thought fit for the Due encouragement of his Laudable Design and for other Causes and Valuable Considerations us hereunto moving Do by these presents In the Name and by the Authority of the Freemen of the State of Vermont hereby Give & Grant unto the said Thomas Chittenden Esquire & to his Heirs and Assigns forever all that Certain Tract or Parcel of Land situate In the County of Chittenden In the State aforesaid Described and bounded as follows Viz Beginning at a Stake and Stones being the South West Corner of Carthage thence South eighty Two Degrees and Twenty Minutes East six Miles in the North Line of Westfield to a Birch Tree Standing in the Northeast Corner thereof marked Carthage Westfield 1789 thence North Two miles to a Stake 16 Links Northwest from, a Spruce Tree Marked 2. 1789 thence North eighty Two Degrees 13 20 Minutes west six Miles to a Fir Tree standing on the west side of a Mountain Marked M 4: 1789 thence South to the first Bounds Containing seven thousand and six hundred acres of Land reserving out of the said Tract of Land five hundred and Ninety acres to be appro- JOHNSON III priated for Public uses in manner and Form as Is usual and Customary in other Townships granted by this State and to be Divided and Laid out In Like manner in Quantity & Quality and be Disposed of for Public and pious uses agreably to the usual Custom aforesaid and which Tract of Land is to be Comprehended within the Township of [Jay- erased] & forever hereafter to be CaUed & known by the Name of Jay and the Inhabitants that now Do or shall hereafter inhabit said Town ship Tract within the Township of Jay aforesaid are Declared to be in franchised and Intitled to all the privilidges and Immunities that the Inhabitants of other Towns within State Do & ought by the Laws and Constitution thereof to exercise and enjoy — To HAVE and to Hold the said granted premises as above expressed with all the privilidges and appurtenances unto him the said Thomas Chitten den Esquire and to His Heirs and Assigns forever upon the following •Conditions and Reservations Viz that the said Thomas Chittenden Esquire his Heirs or Assigns shall plant & Cultivate five Acres of Land and build a House at Least Eighteen feet square Upon the floor or have one family settled on each respective Right or Share or on each three hundred and sixty acres within the time Limited by a Law of this State made and provided for that purpose on Penalty of the forfieture thereof according to the usual Custom In grants made by this State aforesaid and the same to revert to the Freemen of this State to be by their Representatives regranted to such persons as shall Appear to settle and Cultivate the same and that all Pine Timber be reserved for the use of a Navy for the Benifitt of the Freemen of this State — In Testimony whereof we have Caused the Seal of this State to be bereunto Affixed, in Council, at Rutland, this 7 Day of November Anno Domini 1792. Thomas Chittenden -By His Excellencys Command Joseph Fay Secretary THE CHARTER OF JOHNSON The Governor, Council & General Assembly of the State of Vermont. To all People to whom these presents shall [come] Greeting: Know ye, that whereas the Rev'' Jonathan Edwards, the Honorable William Samuel Johnson Esquire & Charies Chauncey Esquire and their Associates our worthy friends have by petition requested a Grant 112 charter records of a Tract of unappropriated Lands within this State for the purpose of settUng a New plantation to be erected into a Township, We have therefore thought fit for the due encouragement of their laudable designs & for other valuable considerations us hereunto moving. And Do by these presents in the Name & by the authority of the State of Vermont, hereby give & grant the Tract of Land hereafter described & bounded unto the said Jonathan Edwards William Samuel Johnson, Charies Chauncey & the several persons hereafter named their Associates Viz', John Mix, Nathaniel Fitch, John Austin, Hezekiah Sabin, Timothy Jones, Abel Burrett, Daniel Crocker, Pierpont Edwards, Frances Edwards, John Lathrop, Michael Tood, Abigail Chauncey, Ebenezer Fitch, Josiah Meggs, Ellzur Goodrich, William Johnson, Mark Leavensworth, Jona than IngersoU, James Hilhouse, Samuel Bishop, Mahltable Bishop, Nathan Dummer, Daniel Bishop, Daniel Bassett, Ephraim Hummer- ston, Abraham Bishop, Amos Perkins, Amos Perkins Jun' Thomas Wllmott, Daniel Wilmott, Simeon Hatheway Jun' WiUiam Chace, the Rev'' Samuel Wales, Ellas Shipman, Shadrach Hatheway, Levi Hathe way, Abraham Hatheway, Alphred Hatheway, Erastus Hatheway, Joshua Hatheway, Silas Hatheway, Anna Hatheway, Timothy Edwards, John Strong, John Pierpont, Elias Beers, Isaac Beers, Jeremiah Atwater, Stephen Peari, Israel Bishop, Nathan Hale, Salome Hale, Elizur Wright, Noah Smith, Israel Smith, Daniel Smith, Cloe Smith, Charies B, Smith, Harry Smith, Albert Smith Eunice Smith & Charles Burrill, which Together with five equal Rights or Shares Reserved for pubHc uses as follows, Includes the whole of said Township viz' one Right or equal share to be for the use of a Seminary or College within this State, One Right or Share, for the use of county grammar Schools throughout this State, One Right for the first settled IVIinister of the Gospel within said Township, One Right for the support of the Ministry In said Town ship, to be disposed of for that purpose as the Inhabitants thereof shall direct, and, One Right for the support of an English School or Schools, within s'' "Township, Which tract of Land hereby Given & granted as afores'' Is bounded and described as follows viz'. Beginning at a Stake 13 Stones North 36 D° East, six Miles 13 a half from the Northwest corner of Mansfield, Then North 36 D° East six Miles, Then East 36 D° South, Six Miles to Hydes park. Then South 36 D° West, Six Miles, Then West Thirty six degrees North, Six Miles to the bounds began at — And that the same be & hereby is incorporated into a Township, by the Name of Johnson, and the Inhabitants that do or shall hereafter Inhabit s'' Township are declared to be infranchised & entitled to all the privileges & immunities that the Inhabitants of other Towns within this State do by Law exercise & enjoy, — To have & to hold the said granted premises as above described with all the privileges & appurtenences thereto belonging & appertaining unto them the afores'' Grantees & to their Heirs & assigns forever upon the following conditions & reservations viz'. That each Proprietor of the Township of Johnson his Heirs or as signs shall plant & cultivate five acres of Land & build an house at least JOHNSONS GORE II3 Eighteen feet square upon the floor, or have one family settled on Each respective Right or share agreeably to the Law of this State made for th^t purpose on penalty of the forfeiture of each respective Right or share of Land not settled & cultivated as afores'' & the same to revert to the freemen of this State to be by their representatives regranted to such persons as shall appear to settle & cultivate the same. That all pine timber suitable for a Navy be reseved for the use & benefit of the free men of this State, In Testimony whereof, we have caused the Seal of this State to be hereunto affixed In council this 2'' day of January in the Year of our Lord 1792, in the 15"" Year of our Independence — Thomas Chittenden. By His Excellency's Command Joseph Fay Sec''. THE CHARTER OF JOHNSON'S GORE The Governor, Council & General Assembly of the Freemen of the State of Vermont — To all people to whom these presents shall come Greeting : Know ye, that whereas our worthy friends Lieu'. Moses Johnson & company to the Number of thirty three have by petition requested a Grant of a Tract of unappropriated Land within this State for the pur pose of making a new Settiement; We have therefore thought fit, for the due encouragement of their laudable designs, & for other valuable causes & considerations us hereunto moving, And do by these presents in the name & by the authority of the freemen of the State of Vermont, hereby give & grant the tract of Land hereafter described & bounded unto the said Moses Johnson & the foUowing persons hereafter named his Asso ciates Viz', Riverius Hooker, John Hooker, Ebenezer Bibins JNoah Fisher, Amos Hale, John Kathan, James Hale, Sylvanus Fisk, Paul Knap, Josiah Goodhu Jun' John Moor, Cyrus Houghton Dennis Lock- lln, Ebenezer Houghton, Moses Bartiet, Samuel Wires, Abel Burt, Moses Burt, Nathan Fairbanks, Stephen Fisk, Silas Howard John Wood, Samuel Wizzard, Oliver Cumlngs, Jeremiah Tinkham, Filemon Molden, Elkanah Day, Willard Moore, Asahel Hooker, Amos Hale 2 Israel b. Hooker, & Garden Kathan, Which tract of Land hereby given & granted as afores^ Is described & bounded as follows Viz', Beginning on Town- send North Line running north 13 D° East two miles ^ ^^'"^ l'^^'''^J.J^"\ three Miles "3 33 chains, south 10 D° West 33 Chains North 03 V yy est 114 CHARTER RECORDS 68 Chains, South 20 D° West one Mile i3 ten chains. South 80 D°East four miles y 21 chains on Townsend North line containing five thousand 13 forty five Acres, And that the inhabitants possessing the afores'' Tract*of Land shall be entitled to corporate privileges as the inhabitants of any other Gore of equal extent within this State & that It be called & known by the Name of Johnsons Gore — ^To Have & To Hold the said granted premises as above expressed with all the privUeges & appurtenences thereunto belonging unto them & their respective heirs & assigns for ever, ON Condition, that each proprietor of said Tract of Land shal do the settling duties on each respective right or share, the same as Is required to be done in the respective Towns within this State, & to be under the like penalties & forfeitures in case of Neglect; In Testimony whereof We have caused the seal of this State to be affixed in Council this 23'' day of February 1782 In the 6"" year of our independence. Thomas Chittenden By His Excellency' Command Joseph Fay Sec''. [KELLY'S GRANTS] The Charter of Six Thousand Acres of land granted to John KeUy Esq. The Freemen of the State of Vermont by the Grace of God Free & Independent To all to whom these Presents shall come Greeting: Know ye, that we have given granted & confirmed & by these presents do give, grant, & confirm unto John Kelly Esquire of the City of New York, all that certain Tract of Land situate lying & being in the County of Chittenden in the State of Vermont, Beginning at the south east corner of the Township of Westfield, being a Stake seventeen links South 27 D° East from a beech Tree marked Westfield corner July 22^ 1789 i3 running North 3 D° East, Twenty Eight Chains in the East line of said Westfield to a little beech Tree marked Octo' 24'-'^ 1789, Thence South 82 D° 13 20 Minutes East three Miles and 47 chains to a little white ash Tree standing in the westerly line of Irasburgh marked October 24 "• 1 789, Then ' south 36 D° West, Nine Miles 13 Eight chains in the westerly line of Iras burgh and Lutterloh, to the Northeasterly corner of Eden being the place of Beginning of Tract N° 1, called The Township of Kellyvale ,^ thence along the easterly bounds thereof North seven Degrees 13 30 Minutes East to the northeasterly corner of the last mentioned Tract or Township of Kellyvale, KELLY S GRANTS IIS which is in the southerly Bounds of Westfield, Thence along the South bounds of the said Westfield, south 82 D° y 20 Minutes East Twenty Eight chains to the place of Beginning, containing six Thousand Acres of Land, Together with all & singular the rights. Hereditaments and ap purtenences to the same belonging or in any wise appertaining, excepting & reserving to ourselves all gold & silver Mines with such allowance for public Roads as is usual & customary In other Towns granted by this State, — To have & to hold the above described & granted premises unto the said John Kelly his heirs & assigns as a good indefeasible Estate of Inheritance forever on condition Neverthless that within the Term prescribed by law, or the usual & customary time on Grants made by this State, actual settlements shall be commenced & actually made on the said Tract of Land, granted as aforesaid on the like pain & penalty as Is particularly expressed In other grants & charters made by this State, In Testimony whereof we have caused these our Letters to be made patent & the great seal of our said State to be hereunto affixed. Witness our Trusty & welbeloved Thomas Chittenden Esquire, Gov ernor, of our said State, General & commander in chief of all the Militia of the same, at Bennington this sixth day of June 1791, & of the inde pendence of the united States the fifteenth — Passed the secretary' Office the sixth day of June AD 1791 — Thomas Chittenden By His Excellency' Command, Joseph Fay Sec'' The Charter of 2,000 Acres of land granted to John Kelly Esq'. The People of the State of Vermont, by the Grace of God Free & Independent — To all to whom these Presents shall come Greeting: Know Ye, that we, have given, granted, & confirmed, & by these presents do give, grant, & confirm unto John Kelly Esq' of the City of New York, all that certain Tract or parcel of Land, situate, lying & being In the County of Chittenden in the State of Vermont, Beginning, at the northwesterly corner of the Township of Johnson, Thence South 36 D° West, three Miles i3 32 Chains in the westerly line of said Johnson to the northeasterly corner of Cambridge, being a Stake i3 Stones standing on the Top of a beach 13 Maple Hill— Thence North 7 D°- i3 30 Minutes East, in the easterly line of a Grant made to Whitlaw i3 company called Williams burgh, about three miles to the Southwesterly corner of Tract N°3, being a part of Kelly^ Grant, Thence along the southerly line thereof. South 34 D° East, 147 chains & 13 links, so as to meet with i3 intersect the place of Be ginning, containing two thousand Acres of Land, Together with all & singular the rights, hereditaments, & appurtenences, to the same be- Il6 charter RECORDS longing or in any wise appertaining, Excepting & reserving to ourselves aU Gold & silver Mines — ^To have & to hold the above described & granted premises, unto the said John Kelly, his heirs and assigns, as a good Indefeasible Estate of Inheritance forever. On condition nevertheless that within the Term of seven Years to be computed from the first day of January next ensuing the date hereof, there shall be one actual settle ment made for every six hundred & forty Acres on the said Tract of Land hereby granted, or within the time limitted by law, otherwise these our letters patent & the Estate hereby granted shall cease deter mine & become void. In Testimony whereof we have cause these our Letters to be made patent & the great Seal of our said State, to be here unto affixed Witness our Trusty & welbeloved Thomas Chittenden Es quire, Governor of our said State, General & commander in chief of all the iClUitia of the same at Bennington this eighth day of June in the year of our Lord one thousand seven hundred & Ninety one & in the J jth Year of our independence — Passed the Secretary' Office the 8"* day of June 1791 — Thomas Chittenden By His ExceUency' Command. Joseph Fay Sec''. Charter of 12,000 Acres to John KeUy The People of the State of Vermont by the Grace of God Free and Independent: To all to whom these presents shall come Greeting — ¦ Know Ye, that we have given, granted and confirmed, and by these presents do give, grant and confirm unto John Kelly Esquire of the City of New York all that certain tract or parcel of land situate, lying and being in the county of Chittenden in the state of Vermont, beginning at a beach sapling marked by James Whitelaw Esq' surveyor general of this state October 24'-^ 1789, standing in the eastwardly line of Westfield, twenty eight chains on a course north five degrees easterly from the south east corner thereof at a corner of a tract of land chartered to the said John Kelly in the year 1791, thence running north five degrees east five miles and fifty two chains in the easterly line of said Westfield to the northeasterly corner thereof, thence north one hundred and twenty chains in the easterly line of Carthage, thence south eighty two degrees and twenty minutes east to the westerly line of Duncansburgh, thence south twenty degrees west in the westerly line of said Duncansburgh and part of Coventry to a Ceder tree marked by said Whitelaw Oct' 24^^ 1789- being the southwest corner of said part of Coventry — thence north eighty two \de\grees and twenty minutes west one mile and fifty one chains to the place of beginning, containing twelve thousand acres, together with all and singular the rights hereditaments kelleys grants— kellyvale 117 and appurtenances to the same belonging or in any wise appertaining excepting and reserving to ourselves all gold and silver mines — TO HAVE AND TO HOLD the above described and granted premises unto the said John Kelly and to his heirs and assigns as a good and Inde feasible estate of inheritance forever, on condition nevertheless, that within the term of seven years to be computed from the first day of January next ensuing the date hereof there shaU be one actual settle ment made for every six hundred & forty acres of the said tract of land hereby granted otherwise these letters patent and the estate hereby granted shall cease, determine and become void — In testimony whereof we have caused these our letters to be made patent and the great seal of our said state to be hereunto affixed — Witness our trusty and well beloved Thomas Chittenden Esq' governor of our said state general and commander in chief of all the mlHtla of the same at Rutland this 30 day of October In the year of our Lord 1792. and In the 16 year of our Inde pendence Passed the secretarys office Oct'. 30"' 1792 By His Excellencys Command — Joseph Fay Sec'y Thomas Chittenden THE CHARTER OF KELLYVALE. The Freemen of the State of Vermont by the grace of God free & independent. To all people to whom these presents shall come Greeting: Know Ye, that we have given, granted & confirmed & by these presents do give, grant & confirm unto John Kelly Esq' of the City of New York, aU that certain Tract or parcel of Land, situate, lying & being in the County of Chittenden & State of Vermont, Beginning at the Northeasterly corner of the Township of Eden, Thence North 34 D° West, Ten Miles 13 30 Chains, Then North 36 D° East three Miles 13 30 Chains to the South line of Montgomery, Thence South 82 D° 13 20 Minutes East, in the south lines of Montgomery 13 Westfield Townships until it comes within 28 Chains of the South east corner of Westfield aforesaid. Thence South 7 D° 30 Minutes West to the place of Beginning, which is the Northeasterly corner of Eden, containing thirty one thousand acres of Land. Together with aU and singular the rights hereditaments, & appurtenances to the same belonging or In anywise appertaining, excepting & reserving to our selves aU gold & silver Mines, with such public rights or Shares ot Land within said Tract for the use of a College, Minister & Schools to be Il8 charter RECORDS appropriated as usual & customary & In such proportion as is in other Townships granted by this State, the same to be located together 13 to begin in the north line of Eden, 63 Chains measured on a course South 34 D° East from the Northeast corner of said Eden, Thence along the said north line of Eden i3 a continuation thereof being North 34 D° West so far as that by drawing a northerly line, an Easterly line iff southerly line parallel to each other will intersect the place of Beginning 13 containing the quantity so reserved for public uses as afores^ — ^To have & to hold the above described & granted premises unto the said John Kelly his heirs & assigns as a good Indefeasible Estate of inheritance forever. On Condition nevertheless that within the term usual & customary on grants made by this State, actual settlements shall be made on the afore said Tract, on like pains & penalties as particularly expressed in other Charters of incorporation of Grants made by this State as aforesaid — And we do by these presents, create, erect & constitute the Tract or parcel of Land herein before granted & every part & parcel thereof Into a Township forever hereafter to be, continue, & remain by the Name of Kellyvale, And do hereby give & grant to the inhabitants that now do or shall hereafter Inhabit said Township, all powers, authorities, privileges, immunities & advantages heretofore given & granted to other Incorporated Townships within this State — In Testimony whereof we have caused these our Letters to be made patent, & the great Seal of our said State to be hereunto affixed, Witness our Trusty & welbeloved Thomas Chittenden Esquire, Governor of our said State, General & commander In chief of all the Militia of the same — at Bennington this seventh day of June 1791, & of the independence of the United States the fifteenth — Passed the Secretary' Office the 7"' day of June 1791 — Thomas Chittenden By His Excellency' Command Joseph Fay Sees' THE CHARTER OF KINGSTON The Governor, Council and General Assembly of the Freemen of the State of Vermont. T S / To all people to whom these presents shall come G'B.EETVfiG: Know ye. That Whereas Mess"" Reuben King, Sheldon Graham, Doctor Jonathan King and M' Daniel King and their associates, our worthy friends have by petition requested a grant of a Tract of unap- KINGSTON 119 propriated Lands within this State in order for settling a New Plantation to be erected into a Township. We have therefore thought fit for the due encouragement of their Laudable design, and for other valuable considerations us hereunto moving, And do by these Presents In the name and by the authority of the Freemen of the State of Vermont, give and Grant the Tract of Land hereafter discribed and bounded unto them the said Reuben King, Sheldon Graham, Jonathan King, and Daniel King, and the Several persons hereafter named their associates viz, James Lusk, Robert Graham, James Mead, Joseph Farnsworth, Justus MItchel, John Stanford, John Stanford Ju'., John May, Ira Allen, Daniel Beaman, Ebenez' Wright, Amos Crosbee, Isaac Pomeroy, Philip Hurl- but, Jacob Sheldon, WiUiam Slade, Seth Banister, Elias Staples, John Cutler, Jesse Abbott, Solomon Banister, Thomas Wood, Thomas King, Moses King, Sylvanus Walker, Aaron Graves, Thomas Bliss, John Lord, John Thompson, Simeon Graves, John Hill, David Haynes, Jonathan Moore, Gideon King, James Shaw, Daniel Russell, John Mc- Elwain, Isaac Roberts, WilHam McDole, John Spear, Joseph Mc- Cllntock, John McMaster Ju'., William Spear, James McClintock, John Hurlburt Ju'., Narcissus Graham, Aaron L Boge, Benjamin Scott, Isaac King, John Hurlbut, Joseph Graham, Phinehas Sheldon, Reuben Per sons, Benjamin Sheldon, Ezra Sheldon, Alexander Sheldon, Cephas Gillet, David Graham, John Graham, and Asaph Sheldon, which Together with the five following Rights, or equal Shares to be reserved to the several public uses In manner following include the whole of said Tract or Township viz', one Right for the use of a Seminary or College, one Right for the use of County Grammer Schools in said State, Lands to the amount of one Right to be & remain for the purpose of settlement of a Minister & Ministers of the Gospel in said Township forever. Lands to the amount of one Right for the Support of the Social Worship of God in said Township, and Lands to the amount of one Right for the use of an English School or Schools in said Township, which said Two Rights for the use of a Simenary or College and for the use of County Grammer Schools as aforesaid, and the improvements, rents, Interest & Profits arising therefrom, shaU be under the Controul, order, direction & dis posal of the General Assembly of said State forever, & the Proprietors of said Township are hereby Authorised & empowered to locate said Two Rights, Justly & equitably or quantity for quality In such parts of said Township, as they or their Committee shall judge will least Incommode the General Settlement of said Tract or Township; And the said Prop rietors are further empowered to locate the Lands aforesaid amounting to three Rights assigned, for the Settiement of a Minister & Ministers for their Support, and for the use and Support of an EngHsh School, or Schools, in such and in so many places as they or their Committee shall judge wIU least incommode the Inhabitants of said Township when the same shall be fully settled and improved, laying the Same Equitably or quantity for quality which said Lands amounting to three Rights last mentioned when located as aforesaid, shall Together with their Improve- I20 charter records ments. Rights, Rents, profits, dues and Intrest remain unalianably ap propriated to the uses & purposes for which they are respectively as signed, &be under the charge direction & disposal of the Inhabitants of said Township forever; Which Tract of Land hereby given and granted as aforesaid is bounded & discribed as follows viz'. Beginning, at the Northwesterly corner of Brantree N° 3) then south 36° west in the line of Brantree about six miles and an half to an angle thereof, then extending that breadth back north 61 ° west so far as that a line being extended north 36° east across s^ Breadth will encompass the Contents of six miles square. And that the same be and hereby is Incorporated into a Township by the name of Kingston, and the Inhabitants that do or shall hereafter inhabit S'' Township are declared to be Infranchised & Intitled to all the PrivUedges and Immunities, that the Inhabitants of other Towns within this State do and ought by the Law and Constitution of this State to exercise and Enjoy. To Have and to Hold, the said Granted premises as above expressed with all the priviledges and appurtenences thereto belonging & appertaining In equal Shares unto them and their respective Heirs and assigns forever upon the foll[ow]ing conditions and reserva tions, viz'. That each Proprietor In the Township of Kingston afore said, His heirs or assigns shall plant and cultivate five acres of Land & build an House at least Eighteen feet square on the Floor, or have one Family settled on each respective Right within the Term of three years next after the Circumstances of the War will admit of a Settlement with Safety, on penalty of the Forfiture of each respective Right or share of Land in said Township not so Improved or settled and the same to revert to the Freemen of this State to be by their Representatives regranted to such persons as shall appear to Settle and Cultivate the same. That all pine Timber suitably for a Navy be reserved for the use and Benefit of the Freemen of this State. In Testimony, whereof we have caused the Seal of this State to be affixed In Council this Second day of August in the year of our Lord one thousand Seven hundred and Eighty one (1781) in the 5 year of the Independence of this State. Thomas Chittenden By His Excellency' Command. Thomas Tolman Dep^ Sec''. [CHARTER OF KNIGHT'S GORE & ISLANDS] The People of the State of Vermont by the Grace of God Free & Independent To all to whom these presents shall come Greeting: Know ye that we have given Granted and Confirmed & by these presents Do give grant & Confirm unto Samuel Knights Esq' of Brattle- knight s gore 121 borough In the County of Windham and State aforesaid all these Certain Tracts or Parcels of Land Lying & being in the County of Chittenden in the State aforesaid and are Described & bounded as follows to wit one Tract Beginning at a Stake by a Little Beach marked Knoulton which is the Northwestermost Corner of Bakersfield thence North 20 Degrees east in the east Line of Smithfield 40 Chains (3 40 Links to a Stake and Stones in a Southwesterinly Angle of Enosburgh thence South 82 Degrees i3 20 Minutes east in the South Line of Enosburgh 486 Chains i3 73 Links to a Stakes i3 Stones thence South 20 Degrees West 40 Chains i3 40 Links to a Stake 13 Stones in the North Line of Averys Gore thence North 82 Degrees and 20 Minutes West 486 Chains and 73 Links to the Bounds began at Containing one thousand Nine hundred and forty seven Acres Also several Islands Lying in Onion River Described i3 being five Islands Opposite the Town of Burlington Containing seventeen acres three Opposite the Town of Williston Containing three acres five Opposite the Town of Newhuntington Containing six i3 half acres five Opposite the Town of Bolton Containing Six acres five Opposite the Town of Waterbury Containing six i3 an half acres six Opposite the Town of Middlesex Containing fourteen acres being all of the Islands in said River below the Upper Line of Middlesex not heretofore granted Located or Legally Appropriated excepting one Island of about three acres just below the Lower falls now improved by Gen. Ira Allen Also one Island Containing about 200 Acres Opposite too i3 in part improved hy M'. Rodrick Messinger 13 Known hy the Name of Messinger' Island Also one Containing about three Acres Improved by Gov. Chittenden and Lying' Opposite his Farm also 2 Islands Containing about 20 Acres Lying Opposite Gen. Jonathan Spaffords Farm, and Improved hy said Spafford also one Lying Opposite to 13 Improved by M". Crane in said Williston Containing about fifteen acres 13 Containing in all the above Tracts i3 Islands not above excluded the Contents of Two Thousand Acres of Land — To Have & To Hold the above Described & Granted Premises unto the said Samuel Knights & to his Heirs & assigns as a Good Indefeasible estate of Inheritance forever on Condition Nevertheless that within the Term of seven years to be computed from the first Day of November next ensuing the Date hereof there shall be one actual settlement made for every six hundred & forty acres of the said Tract of Land hereby granted otherwise these our Letters Pattent & the Estate hereby granted shaU cease Determine & become Void In Testimony whereof we have Caused these our Letters to be made Patent and the great Seal of our said State to be hereunto Affixed Witness our Trusty & weU beloved Thomas Chittenden Esquire Governor of our said State General & Commander in CheU of all the Militia of the Same at Windsor this 27 Day of October AD 1795 & NIniteenth year of our Independence — Thomas Chittenden By His Excellencys Command Truman Squier Secretary 122 CHARTER RECORDS THE CHARTER OF LANDGROVE The Governor, Council, and General Assembly of . — ¦ — . representatives of the Freemen of Vermont. / T S 1 \ / To all people to whom these Presents shall come Greeting. Know ye that whereas it has been represented to us by our worthy friends William Utley and Company to the Number of Twenty Two That there is a Gore or tract of vacant land within this State which has not heretofore been Granted, which they pray may be granted unto them. We have therefore thought fit, for the due encouragement of settling a new plantation within this State, and other valuable con siderations us hereunto moving; and do by these Presents, in the Name and by the Authority of the Freemen of Vermont give and Grant unto said William Utley, and the several persons hereafter named his asso ciates viz'. His Excellency Thomas Chittenden Esq' Asa Utley, WiUiam Utley Ju', Stephen Tuttle, Thomas Butterfield, Peter Pixley, William Drew, Abel BrlstoU, Sarah Utley, Bridget Utley, Tabitha Utley, Cyn thia Utley, Peter Hawley, Oliver Utley, Pebody Utley, Stephen Hine, Nathan Beman, John Roberts Ju', Ralph Utley, Reuben Rockwood, and Truman Powel ; The following Gore or tract of Land Beginning at the southeast Corner of Brumly, Thence south eighty dg^ east to the westerly line of Londondary, Then North lo D° east to the northwest corner of said Londondary, Then Easterly in the northerly line of Londondary until Turning North lo D° east will Strike the south west Corner of Andover, Then northerly in the Westerly line of Andover until turning North eighty degrees west, will Strike the Northeast Corner of said Brumly, Then south lo D° west to the bounds began at. And that the same be and Is hereby Incorporated into a Township by the Name of Landgrove, and the Inhabitents that do or shall hereafter inhabit said Township are declared to be infranchised, and entitled to all the Priviledges and Immunities that other Towns within this State do by Law exercise and enjoy — To Have and to hold the said Granted Premises, with aU the priviledges and appurtenences thereunto belonging to them and their respective Heirs and assigns forever upon the following Conditions and reservations viz' That each proprietor of said Township of Landgrove his heirs and assigns, shall plant and Cultivate five acres of Land, and build a house at least eighteen feet square on the floor, or have one Family settled on each respective share or right of Land in said Township within the term of three years next after the circumstances of the War will admit of it with Safety, on penalty of the Forfieture of his or her respective right or Share of Land in said Township, and the same to revert to the Free men of this State, to be by their representatives regranted to such persons as shall appear to settie and cultivate the same ^That all Pine Timber Suitable for a Navy shall be reserved to and for the use & benifit of the landgrove LINCOLN 1 23 Freemen of this State — In Testimony whereof we have caused the seal of this State to be affixed hereunto the Ninth day of November 1780, In the fourth year of the Independence of this State, and the 5"" of the United States. Thomas Chittenden. By His Excellency's Command. Josepy Fay Sec''. THE CHARTER OF LINCOLN The Governor, Council & General Assembly of the ' — - Freemen of the State of Vermont. T *% ' ' f To all People, to whom these Presents shall come. Greeting : Know ye, that whereas Colonel Benjamin Simonds, and his Associates, our worthy Friends, have, by Petition, requested a Grant of a Tract of unappropriated Lands within this State, in order for settling a new Plantation, to be erected Into a Township; We have therefore thought fit, for the due encouragement of their laudable Designs, and for other valuable considerations us hereunto moving, — And do, by these Presents, In the Name, and by the Authority of the Freemen of the State of Vermont, Give and Grant the Tract of Land hereafter described and bounded, unto him the said Benjamin Simonds, and the several Persons hereafter named, his Associates, in equal Shares, viz'; Ithamar Hibbard, Oliver Scott, John Manley, John Williams, Jonathan Eastman, Enoch Eastman, Calvin Eastman, Henry Hyde, Shadrach Hatheway, Jesse Spawlding, Ezra Fellows, Josiah Terrell, Jacob Hyde, David Lee, William Boardman, Noah Chittenden, Darius Chipman, John Stewart, Samuel Billings, John Cochran, James Mead, John Sibley, Abner Mead, Stephen Mead Jun', Timothy Miles, Nathan Manley, Ebenezer Hyde, Stephen Eastman, Joseph Bowker, Jonathan Eastman Jun', Reuben Hermon Jun', William Gage, Oliver Strong, Thomas Chittenden, John Gray, Daniel Welch, Andrew Barton, Samuel Benton, William Slade, Levi Taylor, Abiathar Waldo, Solomon Lee, Noah Smith, Jonas Fay, Joseph Barber, Peter Pixley, Reuben Harmon, Stephen Peari, Thomas Tolman, William Fitch, Elijah Fay, Samuel Comstock, John Knickerbacor, Elisha Clark, Doct'. John Johnson (of WiUiamstown), Simeon Hatheway, Josiah Safford, Stephen Middle- brook, Joshua Emmis, Zebulon Parmalee, Ezra Payne, Benjamin Fowler, WilHam Marther and Ephraim Ingraham; which, together with the Five following Rights, or equal Shares, reserved to the several 124 CHARTER RECORDS public uses in manner following, include the whole of said Tract or Township, viz'; one Right for the use of a Seminary or Colledge; one Right, for the use of County Grammar Schools in said State; Lands, to the amount of one Right, to be and remain for the purpose of Settlement of a Minister and Ministers of the Gospel in said Township forever; Lands, to the amount of one Right, for the support of the social Wor ship' of God in said Township; and Lands, to the amount of one Right, for the use and support of an English School or Schools in said Township. Which said two Rights, for the use of a Seminary or Colledge, and for the use of County Grammar Schools as aforesaid; and the Improve ments, Rents, Interests, and Profits arising therefrom, shall be under the Controul, Order, Direction and Disposal of the General Assembly of said State forever. And the Proprietors of said Township are hereby authorised and empowered, to locate said two Rights justly and equit ably, or quantity for quality, in such parts of said Township, as they or their Committee shall judge will least incommode the General Settle ment of said Tract or Township. And the said Proprietors are further empowered to locate the Lands aforesaid amounting to three Rights, assigned for the Settlement of a Minister and Ministers — ^for their Support — & for the use and Support of English Schools, In such, and in so many places, as they or their Committee shall judge will best ac commodate the Inhabitants of said Township, when the same shall be fully settled and improved, laying the same equitably, or quantity for quality. Which said Lands, amounting to the Three Rights last men tioned, when located as aforesaid, shall, together with their Improve ments, Rights, Rents, Profits, Dues and Interests, remain unalienably appropriated to the Uses and Purposes for which they are respectively assign'' and be under the Charge, Direction, & Disposal of the Inhabi tants of said Township forever. Which Tract of Land, hereby given and granted as aforesaid. Is bounded and described as follows, viz'; "Be ginning at the South West Corner of Starksborough in the East Line of Pocock; then Southerly in the Line of Pocock, or continuing the same course six Miles; Then East, Six Miles, or so far, that, turning Northerly a parallel Line with the East Line of Pocock, six Miles, then West to the South East Corner of Starksborough, then in the Line of Starksborough to the Bounds began at, will contain Twenty three Thousand and Forty Acres (23,040. Acres.)" And that the same be, and hereby Is incorporated into a Township, by the Name of Lincoln. And the Inhabitants that do, or shall hereafter inhabit said Township are declared to be infran chised, and entitied to all the Priviledges and Immunities that the In habitants of other Towns within this State do, and ought, by the Laws and Constitution of this State, to exercise and enjoy. "To Have & to Hold the said Granted Premises, as above expressed, with all the Privi ledges and Appurtenances thereto belonging and appertaining, unto them and their respective Heirs and Assigns forever: upon the following Con ditions and Reservations, viz'; That each Proprietor in the Township of Lincoln aforesaid, his Heirs or Assigns, shall plant and cultivate Five LITTLETON 125 Acres of Land, and build an House at least Eighteen Feet square on the Floor, or have one Family settled on each respective Right, within the Term of Four Years, next after the circumstances of the present War will admit of a Settlement with Safety: on penalty of the Forfeiture of each respective Right or Share of Land In said Township, not so Im proved or settled; and the same to revert to the Freemen of this State; to be, by their Representatives, regranted to such persons as shall appear to settle and cultivate the same. That all Pine Timber suitable for a Navy, be reserved for the use & Benefit of the Freemen of this State. In Testimony whereof. We have hereunto affixed the Seal of this State, in CouncU, this Ninth Day of November, In the Year of our Lord one Thousand seven Hundred and Eighty; And in the 4"" Year of the Independence of this State. Thomas Chittenden. By His Excellency's Command. Joseph Fay Secr^. THE CHARTER OF LITTLETON The Governor, Council and General Assembly of the -^ — . Freemen of the State of Vermont ¦^" ^" J To all People to whom these presents shall come Greeting: Know ye that Whereas, Benjamin Whipple Esquire and his associates, our worthy Friends have by Petition requested a Grant of a Tract of unappropriated Lands in this State In order for settling a New Plantation to be erected into a Township, We Have therefore, thought fit for the due encouragement of their laudable designs, and for other Valuable considerations us hereunto moving. And do by these Presents in the Name and by the Authority of the Freemen of the State of Ver mont give and Grant the Tract of Land hereafter discribed and bounded In equal Shares or Rights, unto him the said Benjamin Whipple, and to the Several Persons hereafter Named his associates viz' Benjamin Doughlas, John Payne Ju', Samuel Horsford, Israel Harriss, Jonathan Woodward, James Crompton, Thomas Mateson, Noah Chittenden, WUliam Doughlas, Nehemiah Lovewell Ju', Luther Richardson, Ripley Torrey, Nathan Allen, Nathaniel Spencer, Abel Aylsworth, Jonas Galusha, Ezra Fellows, Joshua Webb, Solomon Lee, Elisha Baker, Ju', David Vallance, John Strong, Colonel Matthew Lyon, Mindwel Grant, Benajah Doughlas, Isaac Andrews, Benjamin Sumner, Wilhani Benj^ Sumner, Thomas Chittenden, Oliver Ashley, John Goss, Samuel 126 CHARTER RECORDS READ the Charter of Riptown, which is in the Same words with this, for disposing of the 5 public Rights Lathrop, Caleb Smith, Isaac Horsford, Benjamin Boardman, John Fassett ju', James Gamble, James Gamble Ju', Daniel Gamble, Samuel Lee, Joseph Farnsworth, David Galusha, Ward Bayley, James Thomp son, James Adams Ju', Martin Adams, Daniel Adams, Eleanor Adams, Ebenezer Fisk, Evans Chace, James Gilcrease, Jareb Palmer, David Fassett, Joseph Averil, Charles Grant, Sherman Boardman, William Lyon, Nathan Dayton, Ithamer Horsford, Thadeus Menson, Lemuel Buck, Jedediah Aylesworth, Samuel Comstock, (Captain) And Ebenezer Leonard; which Together with the five following Rights or equal Shares, reserved to the several uses in manner following include the whole of said Tract or Township viz' (Read) Which Tract of Land hereby given and Granted as aforesaid is bounded & discribed as follows viz'- Be ginning at the North, Easterly Corner of Barnet, being a boundary con tiguous to Connecticut River, Then up said River as it Tends so far as to make Six miles on a Right Angle with the Northerly or head Line of s^ Barnet, Then extending that Breadth Westerly, in the aforesaid Northerly Line of Barnet, and Continuing that direction; so far that to Turn on a Right Angle across said Breadth will contain the Contents of six Miles square. And that the Same be & hereby is incorporated into a Township by the Name of Littleton and the Inhabitents that do or shall here after inhabit said Township are declared to be Infranchised, and In- titled to all the Privileges & immunities that the Inhabitents of other Towns, within this State do and ought by the laws & Constitution of this State to exercise & enjoy. To Have and to Hold, the said Granted Premises as above expressed, with all the Privileges, and appurtenences, thereto belonging & appertaining unto them and their respective Heirs and assigns forever, upon the following Condition and reservations viz*^ That each Proprietor of the Township of Littleton aforesaid His Heirs or assigns shall plant & cultivate five acres of Land, and build an house at least Eighteen feet square on the floor, or have one Family Settled on Each respective Right within the Term of three years next after the date of these presents On Penalty of the forefieture of each respective right or share of Land in said Township, not so Improved or Settled and the same to revert to the Freemen of this State to be by their represen tatives regranted to such persons as Shall appear to Settle and cultivate the Same, That all Pine Timber suitable for a Navy be reserved for the use and Benifit of the Freemen of this State. In Testimony whereof we have caused the Seal of this State to be affixed In Council, this Eight day of November In the year of our Lord one thousand Seven hundred and Eighty and In the Fourth year of the Independence of this State. Thomas Chittenden By His Excellency' Command Thomas Tolman D. Sec''. LONDONDERRY 127 THE CHARTER OF LONDONDARY The Governor, Council, & General Assembly of Representatives of the Freemen of Vermont — ¦ / To all People to whom these Presents shall come GviEETuiG: — _ Know ye that whereas, the General Assembly of this State did at their Sessions, held at Westminster in March last. Resolve to Grant unto a Committee to be appointed for that purpose, a certain tract of Land as hereafter discribed — We have therefore Given and Granted, and by these Presents do give and Grant, unto our worthy Friends, Edward Akin, Samuel Fletcher, & Joseph 'Tyler Esquires, who are appointed a Committee as aforementioned, and to their heirs and assigns, a certain tract or Parcel of Land, situate within this State, and in the County of Cumberland, bounded as follows viz'. Beginning, at a black spruce tree two rods from the East side of a brook commonly known by the Name of the south branch of Williams, River, and about two rods North of where the road now goes from Manchester to Chester across said Brook, which tree has been Marked for the southeast corner of Andover, Thence running north sixty three degrees West, seven Miles and three quarters, to a Yellow 3irch tree. Thence south Ten degrees West six Miles to a Small black Spruce, Thence south sixty three degrees east seven Miles and three quarters to a Small white beach. Thence North Ten deg" East six Miles to the first mentioned hounds — Reserving five sixty fifth equal parts to be appro priated to public uses as follows viz' one equal part for the use & Support of a Simenary or College within this State, one equal part for the use and support of the County Grammer Schools throughout this State, one equal part for the use and support of the first settled Minister of the •Gospel In said Town, to be disposed of for that purpose as the Inhabi tents thereof shall direct, one equal part for the Support of the Ministry, and one equal part for the benifit and Support of a School or Schools within said Town — ^An that the same be and hereby is Incorporated into a Township by the Name of Londondary. & the Inhabitents that do or shall hereafter Inhabit said Township are declared to be Infranchised and entitled to all the priviledges, and Immunities that other Towns within this State do by Law exercise and enjoy. — ^To Have and To Hold the said Granted premises as above discribed, with every privUedge and appurtenence therein contained, to the aforesaid Edward Akin, Samuel Fletcher, and Joseph Tyler, to them and their Hiers and assigns forever: In Testimony whereof we have caused the seal of this State to be affixed at Arlington in the County of Bennington this 20"" day of April AD. 1780, and In the fourth year of the Independence of this, and the United States of America. Thomas Chittenden Attest Joseph Fay Sec''. 128 charter RECORDS THE CHARTER OF LUTTERLOH The Governor, Council & General Assembly of the . — - — , State of Vermont, ^•^- j To all People to whom these Presents shall come, Gkeetit^g: Know ye that whereas our worthy Friends Col" Henry Emannuei, Lutterloh, Major Thomas Cogswell and their associates, have by Petition requested a Grant of a Tract of unappropriated Land within. this State, for the purpose of settling a new Plantation to be erected into a Township. We have therefore thought fit for the due encouragement of their laudable designs & for other valuable considerations us hereunto moving & do by these Presents In the Name & by the authority of the freemen of the State of Vermont give & grant the Tract of Land here after described & bounded unto them the said Henry E. Lutterloh, Thomas CogsweU & the several persons hereafter named their associates. viz Gen' Joseph Badger, Col" Ebenezer Smith, Col" Antipas Gllman Noah Dow Charies Clapham Richard S 'Clear, Gen' John Tyler, John Tyler Jun' James Lord, Nathaniel Coit, Hezekiah Lord, John Mott, Nathan Geer, Joshua Stanton, Abiel Fellows, Andrew Lester,. Noah Holcomb, Ruluff Dutcher, Nehemiah Lawrence, Isaac Lawrence WiUiam Peet Tarball Whitney, Joshua Andrews, Nathaniel Lawrence,, Rachael Fellows, EHsha Sheldon, Jun' Elijah Stanton, David Whitney, Correl Merrils, Samuel B. Sheldon, Calvin Ackley, Andrew Carney, EHsha Lee, Timothy Obrion, Joshua Porter Jun' Nergalsharerzer Rude, Tunis Sardam, John Moore, Arthur Frinck, John Wheeler^ Jacob Galusha, Samuel Moore Jun', Ebenezer Fletcher, Jacob Varsh- burg, Moses Hinsdill, Ebenezer Reed, Gabriel Dutcher, Isaac White, Andrew Frinck, John Parks, Lemuel Hull, Gideon Smith, Ezra Crane,. Jun' James Holmes, John Fellows, Caleb Nicols, James Parks, John Russell, Joshua Fitch Jun', Isaac Pick, John Caton, Thomas Selleck & Elias Lord, Together with the five following Rights or equal shares reserved to the several public uses In manner following viz one full right or equal Share for the use and benefit of a College within this State ¦ — One Right or equal share for the use & benefit of County Grammer Schools throughout this State, One full share for the first settled Minister of the Gospel In said Township, One full Right for the use benefit & support of the social Worship of God In said Township to be disposed of for that purpose in such manner as the Inhabitants of said Township shall from time to time agree, One full share for the use & support of an English School or Schools In said Township forever. Which Tract of Land hereby given & granted as aforesaid is bounded and described as follows viz Beginning at a spruce Tree, being the Northeast Corner of Minden i3 runing North 34° West six miles in the North Line of said Minden to a birch Tree, marked Lutterloh Corner Sepf. 23^ 1788, Then North thirty Six degrees East six Miles to a Yellow Birch Tree Marked for lutterloh LYNDON 1 29 the Northwesterly Corner of Lutterloh 13 Southwesterly Corner of Irasburgh Sep' 24, 1788 then south 34° East Six Miles to the Westerly line of Barton, then South 36° West six Miles to the hounds began at containing twenty three thousand 13 forty Acres ^And that the same be & hereby Is Incorporated into a Township by the Name of Lutterloh and the Inhabitants that do or shall hereafter inhabit said Township are declared to be Enfran chised & entitled to all the privileges & Immunities which the inhabi tants of other Towns within this State do & ought by the Laws & Con stitution thereof to exercise and enjoy. To have and to hold the said granted Premises with every privilege and appurtlnence thereunto belonging as appertaining unto them and their respective Heirs & assigns forever upon the following conditions & reservations viz. That each Proprietor of the Township of Lutterloh aforesaid his Heirs or assigns shall plant & cultivate five acres of Land & buUd an House at least Eighteen feet square on the floor, or have one family settled on each respective right or share of Land within the term of four years from the time the outlines of Said Township shall be known and established as the law directs, on penalty of the forfeiture of each respective right or share of Land in said Township not so improved or settled & the same to revert to the freemen of this state to be by their representatives regranted to such persons as shall appear to settle & cultivate the same; In Testimony whereof, we have caused the seal of this state to be affixed this 26 day of June AD 1782 in the 6 year of our independence — By His Excellency's Command Joseph Fay Sec''. Thomas Chittenden THE CHARTER OF LYNDON To all People to whom these presents shall come Greeting : Know ye that whereas the Hon ^^ Jonathan Arnold and his associ ates our worthy friends have by petition requested a grant of a Tract of unappropriated Lands within this State of six MUes square, in order for settling a new plantation to be erected into a Township, We have there fore thought fit for the due encouragement of their Laudable designs and for other valuable considerations us hereunto moving. And do by these Presents in the name and by the authority of the Freemen of Ver mont, give & grant the Tract of Land hereafter described & bounded unto the said Jonathan Arnold and the several persons hereafter named 130 charter records his associates viz' His Excellency William Green Esq' His Excellency Thomas Chittenden Esq' The Honorable WilHam West, John Innes Clark, Daniel Cahoon, & Daniel Owen Esquires, Henry Sherburne, Christopher Greene, Israel Angell, William Barton, Samuel Ward, Jeremiah Olney, Elisha Mowry, Adam Comstock, Asa KImbal, & Ebenezer Flagg Esquires, Joseph Nightlnggale, Coggeshal Olney, Ephraim Bowen Jun', WUliam Humphry, John Holden, Oliver Jenks, Ebenezer Maccumber, David Sayles, John Morley Greene, Peter Turner, Samuel TInney, Ellas Cornelius, Stephen Smith & John WelU Gentlemen, Thomas Owen, Joseph Brown, Welcome Arnold, Stephen Jenks, Jonathan Jenks, William Rhodes, Theodore Foster, Olney Winsor, William Bowen, Stephen Randall, Benjamin Raze, Paul Tew KImbal, Oliver Bowen Ju', Obadiah Brown, Lyndon Arnold, William Arnold (son of Jonathan) James Monro, Thomas Jenkins, John Murray, Joseph Brown Jun' & Daniel Hawkins, Yeomen & the Reverend James Manning In proportions annexed to their names respectively as follows. To said Jonathan Arnold five seventieth parts, William Greene one seventieth part, Thomas Chittenden one seventieth part, William West one seventieth part, John Innes Clark two seventieth parts, Daniel Cahoon one seventieth Parts, Daniel Owen two seventieth parts, Henry Sherburne one seventieth part, Christopher Green one seventieth part, Israel Angell one seventieth part, WiUiam Barton one seventieth part, Samuel Ward one seventieth part, Jeremiah Olney one seventieth part, Elisha Mowry one seventieth part, Adam Comstock one seventieth part, Asa Kimbal three seventieth parts, Ebenezer Flagg one seventieth p', Joseph Nightingale two seventieth parts, Coggeshall Olney one seven tieth part Ephraim Bowen Jun' one seventieth part, WiUiam Humphry one seventieth part, John Holden, one seventieth part, Oliver Jenks one seventieth part, Ebenzer Macumber one seventieth part, David Sayles one seventieth part, John Morley Green one seventieth part, Peter Turner one seventieth part, Samuel TInney one seventieth part, Elias Cornelius one seventieth part, Stephen Smith one seventieth part, John Wells one seventieth part, Thomas Owen one seventieth part, Joseph Brown three seventieth parts. Welcome Arnold one seventieth part, Stephen Jenks one seventieth part, Jonathan Jenks one seventieth part, William Rhodes one seventieth part, Theodore Foster one seven tieth part, Olney Winsor one seventieth part, WiUiam Bowen one seventieth part, Stephen Randal one seventieth part, Benjamin Raze one seventieth part, Paul Tew Kimbal one seventieth part, Oliver Bowen Jun'. One seventieth part, Obadiah Brown one seventieth part, William Arnold one seventieth part, Lyndon Arnold one seventieth part, James Monro one seventieth part, 'Thomas Jenkins one seventieth part, John Murray one seventieth part, Joseph Brown Jun' one seven- telth part, Daniel Hawkins one seventieth part, & James Manning one seventieth part which Together with the six following seventieth parts reserved to the several uses in Manner following. Include the whole tract or Township, hereafter Bounded & particularly described viz' One LYNDON 131 seventieth part for the use of a seminary or College, One seventieth part for the use of county grammar schools within said State, Lands to the amount of one seventieth part for the purpose of the settlement of a Minister & Ministers of the Gospel In said Township, Lands to the amount of one seventieth part for the support of the social worship of God In said Township & Lands to the amount of one seventieth part for the support of an English school & schools in said Township which said two seventieth parts for the use of a seminary or College & for the use of county grammar Schools as aforesaid, and the Improvements, Rents, Interests & profits arising therefrom shall be under the controul, order, direction, & disposal of the general Assembly of ye Said State forever. And the Proprietors of said Township are hereby authorized & impowered to Locate said two seventieth parts justly & equitablely Or quantity for Quality in such parts of said Township as they or their Com mittee shall judge will Least incommode the general settlement of the said Township And the said Proprietors are hereby further Impowered to Locate the Lands aforesaid amounting to three seventieth parts of said Township assigned for the settlement of a Minister & Ministers for their support & for the Use & Support of English Schools in said Town- in such & In so many places as they or their committee shall judge wiU best accommodate the inhabitants of said Township when the same shall be fully settled and improved, laying the same equitably or Quan tity for Quality, which said Lands amounting to three seventieth parts of said Township when Located as aforesaid shall together with their improvements, rights. Rents, profits, dues, & interests remain unalien ably appropriated for the uses and purposes for which they are respect ively assigned & be under the charge, direction & disposal of the Select Men of said Township in trust to & for the use of said Town forever. And the remaining seventieth part of said Township the Proprietors are hereby impowered to dispose of in such manner as they shall judge best for the encouragement of erecting the first grist Mill & Saw Mill in said Township. And whereas by dividing the said Township Into seventy parts, there will be to each right the number of three hundred & twenty nine acres & one seventh part of an Acre, And whereas it Is necessary that early provision should be made for accommodating said Township with Lands sufficient for Public Roads & highways which cannot be particularly assigned until the said Township shall be fully surveyed & under some Improvement. Therefore by virtue of these presents, there is hereby reserved in every right or seventieth part of said Township the quantity of nine acres & one seventh part of an acre to be appropriated from time to time for the purpose of opening roads or highways in said Town, in such places thro' each right or seventieth part aforesaid as the select Men of said Town or other legal authority shaU assign & direct, which said nine Acres & one seventh part of one acre shall be & remain unalienably in each right appropriated for the said purpose of Public roads & highways in & throughout said Town ship forever. Which Tract of Land Is hereby given & granted as afore- 132 charter records said Is bounded & described as follows Viz'. Beginning a^ a small forked Elm Tree standing on the eastern bank of Pasumsick river opposite the southern point of a small island in said river a little below the upper great falls marked thus ^,^-i .; jandfrom said tree running East twenty degrees south two miles from [for] the southeast corner, Thence turning i3 running North twenty degrees East six Miles for the north east corner. Thence turning 13 running west Twenty degrees North six miles for the northwest corner. Thence turning and running south twenty degrees West Six Miles for the Southwest corner. Thence turning 13 running East Twenty degrees south four Miles to a larger Elm Tree Standing on the western Bank of said Pasumick river 13 opposite the point of the aforesaid Island marked thus ijfi *T? And thence on the same course crossing said river 13 the point of said Island to the small Elm aforesaid the Beginning boundary. And that the same be and hereby is incorporated Into a Township by the Name of Lyndon and the Inhabitants that do or shall hereafter inhabit ye said Township are declared to be Enfranchised and entitled to all the privileges & Immunities that the Inhabitants of other Towns within this State do and ought by Law & the constitution of this State to exercise & enjoy. To have and to hold the said granted premises as above expressed with all the privileges appurtenances thereto belonging & appertaining to them & their respective Heirs & assigns forever upon the following conditions & reservations Viz' That each Proprietor of the Township of LYNDON aforesaid his heirs or Assigns shall plant & cultivate five acres of Land and build a house at least eighteen feet square on the floor or have one family settled on each respective right or seventieth part of Land In said Township within the term of four years next, after the circumstances of the war will admit of a settlement with safety on penalty of the forfeiture of each right or seventieth part of Land In said Town not so improved & settled and the same to revert to the freemen of this State to be by their representatives regranted to such persons as shall appear to settle & cultivate the same, That all Pine Timber suitable for a navy be reserved to the use and benefit of the Freemen of this State agreeable to an act of the legislature of said State passed at their session Oct' 1781. In Testimony whereof I have hereunto set my hand & caused the Seal of this State to be affixed This 20"" day of November In the year of our Lord 1780 in the fourth year of the Independence of this State & fifth of the united States., Thomas Chittenden By his Excellency's command Joseph Fay Sec''. marshfield 133 THE CHARTER OF MARSHFIELD The Governor, Council & General Assembly of the Freemen of the State of Vermont To all People to whom these presents shall come Greeting: Know ye, that whereas the Stockbridge tribe of Indians, have by petition requested a grant of a Tract of unlocated land within this State In order for settling a new plantation to be erected Into a Town ship. We have therefore thought fit for the due encouragement of their laudable designs & for other valuable causes & considerations us hereunto moving, Do by these presents In the name & by the authority of the freemen of the State of Vermont, Give & Grant unto the said Stockbridge tribe of Indians the tract of Land hereafter bounded and described to them & their respective heirs & assigns forever;reserving five full & equal seventy fifth parts to be appropriated to the following uses Viz'- One full and Equal 75 "" part for the use of a seminary or College within this State; One 75"" part for the use & benefit of county grammar Schools throughout this State; One 75 "> part to be given to the first settled Minister of the Gospel In said Town forever; One 75"" part for the benefit & use of supporting the ministry of the Gospel In said Town forever to be disposed of for that use as the inhabitants thereof shall direct, & One 75"" part for the use & Support of an english School or Schools within s'' Town forever. Which tract of Land hereby given and granted as aforesaid is bounded & described as foUows Viz'. Be ginning at the southwesterly corner of the Township of Cabot 13 running south 34 D° East six Miles in the southerly line of said Cabot to the south easterly corner thereof. Then continuing the same course until it intersects the westerly line of Peacham, Then south 48 D° West in the said line to the southwesterly corner thereof. Then south 36 D° West three miles 13 a half to a great birch Tree marked Marshfield S E corner May 29^^ 1788, Then north 34 D° West four Miles 63 Chains 13 87 Links to a hemlock Tree standing in the easterly line of the Township of Montpelier marked Marshfield S W Corner 1788, Then north 36 D° East one Mile 13 six Chains to the northeasterly corner of Montpeliar, Then North 34 D° West forty Chains to the southeasterly corner of the Township^ of Calais, Then north 36 D° East six miles to the bounds began at, containing twenty three thousand 13 forty Acres. And that the same be & hereby is Incorp orated into a Township by the name of Marshfield and y^ Inhabitants that do or shall hereafter inhabit said Township are declared to be in franchised & entitied to all the privileges & immunities that the in habitants of other incorporated 'Towns, do and ought by the Laws & constitution of this State to exercise & enjoy. To HAVE and to Hold the said granted premises as above expressed with all privileges & appurtenences thereto belonging & appertaining unto them & their respective heirs & assigns forever upon the following 134 charter records conditions & reservations Viz' That each proprietor holding one 75"' part In the Township of Marshfield aforesaid his heirs or assigns shaU plant and cultivate five acres of Land and build a house at least eighteen feet square on the floor or have one family settled on each respective 75"' part within four years from the time of the surveying the outlines of said Township, on penalty of the forfeiture of his right or share of Land respectively in said Township, who shall neglect or refuse to do the duty aforesaid; & the same to revert to the freemen of this State to be by their representatives regranted to such persons as shall appear to settle & cultivate the same. The aforesaid Grant being made the 18"' October 1782. In Testimony whereof we have caused the Seal of this State to be affixed in Council this 22'' day of June AD 1790 In the 14"^ Year of the independence of this State Moses Robinson By His Excellency' command. Joseph Fay Sec''. MARVIN'S GORE The Governor, Council and General Assembly of the State of Vermont — To all Persons to whom these presents shall come Greeting: Know Ye, that we, for divers good causes and considerations us thereunto moving have and do by these presents in the name and by the Authority of the state of Vermont, give, grant, convey and confirm unto Ebenezer Marvin Esq' of Huntsburgh in the county of Franklin, In the said state, and unto his heirs and assignees forever a certain tract or parcel of lands situate in the said county of Franklin, lying west of and adjoining to the west Hne of Huntsburgh aforesaid, being part and parcel of the tract of lands, designated "Marvlns Gore," on the surveyor Gen eral's map of the state and is more particularly bounded and described as follows to wit Beginning in the line commonly called the province line being the North line of this state and the south line of the province of lower Canada, at the north west corner bound of the town of Huntsburgh, as affixed 13 placed by the proprietors of said Huntsburgh in their survey thereof, — Thence west in said North line of this state one hundred and sixty rods to a stake; thence at right angles south seven hundred rods to a stake with stones, thence at right angles East two hundred rods, thence turning northerly in the line marked for Huntsburgh west line to the first mentioned bound, con- MARVINS GORE — MEDWAY 135 taining seven hundred 13 eighty seven acres of land— To have and to hold the said granted premises with aU the privileges and appurtenances thereto belonging or appertaining to him the said Ebenezer Marvin and to his heirs and assignees forever to his and their sole use benefit & behoof — Given and Granted by an act of the Legislature of this state bearing date at Windsor the fourth day of November A. D. one thou sand seven hundred and ninety three — In testimony whereof I have hereunto set my hand & caused the seal of this State to be affixed in Council at Newbury this 27"' day of October A. D. 1801 and of the Independence of the United States the twenty sixth — Isaac Tichenor By his Excellency's command Ros. Hopkins Secy, of State. Recorded Oct. 27th i8oi Ros. Hopkins Secy. THE CHARTER OF MEDWAY The Governor Council and General Assembly of the Freemen of the State of Vermont To all people to whom these presents shall come Greeting: Know ye that whereas the Honorable Joseph Bouker Esq', and his associates thirty four in number have by Petition requested a grant of unlocated Lands within this State for the purpose of settling a new plantation to be erected into a Township — We have therefore thought fit for the Due encouragement of their Laudable Designs and for other Valuable Causes and Considerations us hereunto moving And Do by these Presents in the name and by the Authority of the Freemen of the State of Vermont Give and Grant unto the said Joseph Bouker and the several Persons hereafter named his Associates the Tract of Land here after Discribed and Bounded to be Divided into equal Shares Viz Ash bael Cook, Simeon Avery, James Claghorn, Asa Fuller, Moses Hale, Asa Hale, John Dagget John Forbs, Gershom Olds, Thaddeus Curtis, David Sturge Ebenezer Wheelock, Enos Ives, Elnathan Guilbert, Gideon Minor, Josiah Hale, John Andrus, Henry Strong, the Heirs of Ebenezer Cook, Samuel Beach, Moses Andrus, Moses Wheelock, David Haskins, John H. Johnson, Jehiel Andrus, Clement Clark, Nathan Fisher, David Hale Samuel WUliams, Phinehas HUl, Jonathan Maltble, 136 charter records David Taylor, & Joseph Fay together with the four following equal Shares to be appropriated to the use of the Public Viz one equal Share for the Benifit of the a College within this State one equal Share for the Benefit of County Grammar Schools throughout this State one equal Share for the first settled minister of the Gospel in said Town and equal Share for the Benifit of an English Gramm School within said Town — which tract of Land hereby Given and Granted as aforesaid Is dis cribed and bounded as follows Viz Beginning at the Southeast Corner of Rutland thence North 4 Degrees East on Rutland East Line five Miles and Eighty Rods to the Southwest Corner of the Township of Chittenden then East 20 Degrees North Two Miles and one hundred Rods in the South Line of Chittenden to Killington West Line then south 28 Degrees West four miles and one hundred Rods on Killington Line to the Southwest Corner thence East 28 Degrees South five and a half miles to Shrewsbury southeast Corner then West 4 Degrees North six Miles to the first mentioned Bounds containing about eight Thousand eight hundred and ninety Acres And that the same be and is hereby incorporated Into a Township by the name of Medway and the Inhabitants that Do or shall hereafter In habit said Township are Declared to be Infranchised and Entitled to all the PrivUIdges and Immunites that Towns within this State Do by Law Exercise and enjoy. To Have and to Hold the said granted Premises with all the Privilidges and appurtenances belonging or in any ways appertaining unto them their Respective Heirs and assigns forever on the following Conditions Viz that each proprietor of the Township of Medway afore said his Heirs or assigns shall Plant and Cultivate five acres of Land and build a House at Least eighteen feet Square on the floor or have one FamUy settled on each respective Right or Share of Land In said Town ship within the Term of three years from the first Day of June next on Penalty of the forfeiture of each Respective Right or Share of Land not so Settled and Improved as aforesaid — and the same to revert to the Free men of this State to be by their Representatives regranted to such per sons as shall appear to Settle and Cultivate the same. In Testimony whereof We have Caused the Seal of this State to be affixed this 23 Day of February AD 1781 Thomas Chittenden By his Excellency' Command Joseph Fay Sec''. THE CHARTER OF MINDEN The Governor, Council, and General Assembly of the — ¦ — - Freemen of the State of Vermont, T o I • ¦ J To all People to whom these Presents shall come Greeting : Know ye. That Whereas Col" Timothy Newell and Ebenezer Craft Esquire and their associates our Worthy Friends have by Petl- minden 137 READ the Charter of RIPTOWN which is in the same words with this for disposing of the 6 Public Rights tion requested a grant of a Tract of unappropriated Land within this State, In order for settling a New Plantation to be erected Into Town ship, We Have therefore thought fit for the due encouragement of their Laudable designs & for other valuable Considerations us hereunto moving and do by these Presents In the Name and by the authority of the Freemen of the State of Vermont, give and Grant the Tract of Land hereafter discribed, and Bounded, unto the said Timothy Newel, Ebenezer Craft, and to the several persons hereafter named their associates, viz' Timothy Danielson, Jonathan Warner, Phinehas Up ham, Abel Mason, Martin Kinsley, Timothy Newell Ju', Meriam Newell, Samuel Crafts, Samuel Crafts Ju', Caleb Kinsley, Jabez Up ham Ju', Mehetabel Newell, Samuel Chandler Crafts, William Young, Hezekiah Ward, Abner Morgan, Miriam Newell Jun', Jonathan Warner Ju' Thomas Upham, Rachel Newel, Nathan Dean, Jeremiah Bingham, Elisha Lord, Nathaniel Newell, Rebeckah Newell, Daniel Warner, George Baxter Upham, Elisha Lord Ju', Moses Crafts, Mehetable Crafts, Daniel Billing, Phinehas Upham Ju', Lucinda Newell, Metilda Crafts, Augusta Crafts, Ebenezer Clark, Elijah Warner, Samuel Upham, Theophilus Chandler, John Bennet, Winthrop Chandler, Edward Fos ter, Elijah Mercy, Jonathan Mason, Joseph Scott, Lucretia Crafts, James Upham, Thomas Wheeler, Moses Hastings, Daniel GoodeU, Peter Faulkner, Lydia Town, Jacob Corey, Griffen Crafts, Nehemiah Lyon, Daniel Faulkner, Aaron Allen, Abijah Shumway, Job, Hammet, WUHam Blanchard, and Samuel Shumway. which Together with the five follow ing Rights reserved to the several uses in manner following Include the whole of said Township viz' (Read) which said Tract of Land hereby given and Granted as aforesaid is bounded and discribed as follows viz' Beginning, at the Northeasterly corner of Wolcott, Then North 36 D° East, in the Line of Hardwick and Greensborough six Miles; Then North 34 D° west six Miles, Then South 36 D° West six miles to the North westerly Corner of Wolcott, then South 34 D° East in the line of Wolcot six miles to the bounds began at. And that the same be and hereby is Incorporated into a Township by the name of Minden, and the Inhabitents That do or shall hereafter inhabit said Township are declared to be Infranchised and Intitled to all the priviledges and Immunities that the Inhabitents of other Towns within this State do and ought by the Laws and Con stitution of this State to Exercise and enjoy. To Have and to Hold, the said granted Premises as above expressed, with all the PrivUedges, and appurtenances, thereto belonging and appertaining, unto them, and their respective Heirs & assigns forever, upon the following Condi tions & Reservations viz'. That each Proprietor of the Township of Minden, aforesaid, his heirs or assigns Shall plant & Cultivate five acres of Land, and build an House at least Eighteen feet square on the Floor, or have one Family settled on each respective right within the Term of three years next after the Circumstances of the War will admit of a Settlement with safety, on penalty of the Forfieture of Each respect ive Right of Land In said Township, not so Improved or settled, and the 138 charter records same to revert to the Freemen of this State, to be by their representa tives regranted, to such persons as Shall appear to Settle and Cultivate the same; That all Pine Timber suitable for a Navy be reserved for the use and Benifit of the Freemen of this State, In Testimony, whereof I have hereunto Set my hand and Caused the Seal of this State to be affixed, in Council, this 23'' Day of August AD, 1781, In the s"" year of y= Independence of this State, & 6"> of the United States. Thomas Chittenden By His Excellency" Command. Joseph Fay Sec^. THE CHARTER OF MONTGOMERY The Governor, Council & General Assembly of 'the State of Vermont To all people to whom these presents shall come Greeting: Know Ye that whereas the Honorable Stephen Ro[we] Bradley Esquire & his associates our worthy friends have by petition requested a grant of a Tract of unlocated Lands within this State, for the purpose of settling a new plantation to be erected Into a Township; We have therefore thought fit for the due encouragement of their laudable de signs & for other valuable causes & considerations us hereunto moving, & do by these presents In the name & by the authority of the freemen of the State of Vermont, give & grant unto the said Stephen R Bradley & the several persons hereafter named his associates the Tract of Land here after described & bounded to be divided into equal Shares as follows viz. Rev'' Ezra Stiles DD, Rev'' John Graham, Rev"* Daniel Ferrend, Rev"* Amml R Robins, Rev'' Judah Champion, Rev^ Abel Newell, Rev'' Peter Starr, Rev'' Hezekiah Gould, Rev'' Noble Everett, Rev'' Jonathan Edwards, Rev'' Buckley Olcott, Rev"* David Perry, Rev'' Joseph Strong, His ExceUency Thomas Chittenden, William Gould, Thomas Ives, Pierpoint Edwards, Josiah Fowler, Moses Seymour, Oliver Wolcott, Alexander Wolcott, Andrew Adams Jun' Nathan Hart, WiUiam Burrel, Seth Smith, James Barlow, John A Dibble, Elijah Barr, Aaron Barlow, Seth Sheldon, Giles Pettibone, Comfort Sage, Asa Smith, Jonas Fay, John Hurlburt, Nathaniel Gridley, Enos Munson, Seth Lee, Elijah Hurlbut, Reuben Atwater, Russel Atwater, Thadeus Bradley, Ezra Stiles Jun' Isaac Stiles, Ebenezer Fisk, Solomon Fisk, John Foot, John Alford Foot, William Lambert, Foot, Mathew Griswould, John Tainter, EHsha Burton, Ebenezer Brewster, Sarah Fisk, Ruth Fisk, MONTGOMERY I 39 Joshua Smith, Hannah Clark, Ira Allen & John Fassett Jun', Together with five equal shares to be disposed of for public uses In manner follow ing viz, one equal share for the use & benefit of a College within this State, One full share for the use & benefit of County Grammar Schools, throug[h] out this State, One equal Share for the first settled Minister of the Gospel in said Town, One full share for the support of the Ministry in said Township, & one full Share for the benefit & support of an English School or Schools in said Township; Which Tract of Land hereby given & granted as afores'' Is described & bounded as follows Viz. Beginning at the Southheast corner of the Township Enosburgh, 13 running northerly in the easterly line of said Enosburgh so far as to make six Miles on a per- perdicular with the north line of the State, Then easterly a parallel line with the North line of the State six Miles, Then southerly so far as to make six Miles on a perpendicular line with the North line of the State, Then westerly a parallel line with the North line of the State six Miles to the first bounds, containing twenty three thousand 13 forty Acres, — And that the same be & hereby is incorporated into a Township by the name of Montgomery and the inhabitants that do or shall here after Inhabit said Township are declared to be enfranchised & entitled to all the privileges & immunities that the inhabitants of other corporated Towns within this State do by Law exercise & enjoy — To Have & to hold the said granted premises with all the privileges & appurtenences thereunto belonging, or in any wise appertaining, unto them & their respective Heirs & assigns forever on the following con ditions and reservations viz', that each Proprietor of the said Township of Montgomery his heirs or assigns shall plant & cutivate five acres of Land and build a House at least eighteen feet square on the floor, or have one Family settled on each respective right or share of Land In said Township within the term of three years from the first day of June next, on penalty of the forfieture of each respective right or share of Land Not so settled & improved as aforesaid, and the same to revert to the Free men of this State, to be by their Representatives regranted to Such persons as shall appear to Settle and cultivate the same — ^The aforesaid Grant was made by the Legislature of this State on the 15"' day of March 1780 — In Testimony whereof we have caused the Seal of this State to be affixed in Council this 8'" day of October A. D. 1789 in the 14"^ year of our Independence Thomas Chittenden By His ExceUency' Command Joseph Fay Sec''. 140 CHARTER records *THE CHARTER OF MONTPELIER L.S. READ ihe Charter of Ripton which is in the same words with this for disposingof the five PubUc Rights The Governor, Council and General Assembly of the Freemen of the State of Vermont, To all People to whom these Presents shall come Greeting : Know ye, that whereas, Colonel Timothy Biggelow. and his as sociates, our worthy friends, have by Petition, requested a Grant of a Tract of unappropriated Lands within this State in order for Setling a New Plantation, to be erected Into a Township; We Have therefore thought fit for the due encouragement of their laudable designs, & for other valuable considerations us hereunto moving, & do by these Pre sents, in the name & by the Authority of the Freemen of the State of Vermont, give and Grant the Tract of Land hereafter discribed and Bounded, unto him the said Timothy Biggelow, & the several persons hereafter named his associates. In equal Shares viz' Bethewel Warsh- burn, John Warshburn, Elijah Rood, Thomas Chittenden, George Foot, Elisha Smith, Jedediah Strong, James Prescott, Jacob Brown, Gideon Ormsby, James Mead, John W. Dana, Timothy Brownson, Gideon Horton, Matthew Lyon, Samuel Horsford, Ithamer Horsford, William Smith, Jacob Spear, Jonas Galusha, Mary Galusha, Noah Smith, Moses Robinson, Moses Robinson Jun', John Fasset Jun' Jonas Fay, Abiather Waldo, Thomas Tolman, Timothy Stanley, Joseph Dagget, Ira Allen, Lyman Hitchcock, James Gamble, Alanson Doughlas, Adam Martin, The Heirs of Isaac Nash, Jonathan Brace, Howel Woodbridge, James Brace, Henry Walbridge Ju' Joseph Fay, William Goodrich, Sybill Goodrich, Thomas Matterson, Amos Waters, David Galusha, Jacob Davis, Ephraim Starkweather, Shubael Peck, Jacob Davis Ju', Thomas Davis, John Ramsdell, Issacher Read, Isaac G. Lansingh, Ebenezer Davis, Levi Davis, Asa Davis, Ebenezer Stone, & Samuel Allen, which Together with the five following Rights reserved to the Several Public uses In manner foUowing viz' Read, which Tract of Land hereby given & granted as aforesaid is bounded and discribed as follows viz' Beginning, at And that the same be & hereby is Incorporated into a Township by the name of Montpelier, and the Inhabitents that do or shall hereafter inhabit said Township are declared to be Infranchised, & Intitled to all the Priviledges & Immunities, that the Inhabitents of other Towns In this State do & ought by the Laws & Constitution thereof to exercise & enjoy; To Have and to Hold, the said Granted Premises as above expressed, with all the Priviledges, & appurtenences, thereunto be longing, unto them & their respective Heirs & assigns forever upon the *This charter, recorded on pp. 255-258 of Vol, i [Ms.] Vermont Charters, does not give bounds of the lands granted. See later charter on pages immediately following this charter. montpelier 141 following Conditions and Reservations viz' That Each Proprietor in the Township of Montpelier aforesaid his Heirs or assigns shall plant & cultivate Five acres of Land & build an House at least Eighteen feet square, on the Floor, or have one Family settled on each respective Right within the Term of three years next after the Circumstances of the War wIU admit of a Settlement with Safety, on penalty of the forfieture of each respective Right or share of Land In said Township not so Im proved or_ settied, & the same to revert to the Freemen of this State to be by their Representatives regranted to Such persons as Shall appear to Settle & Cultivate the same. That all Pine Timber suitable for a Navy be reserved for the use and Benifit of the Freemen of this State, In Testimony whereof we have caused the Seal of this State to be affixed in Council this 14"^, day of August, in the year of our Lord 1781, & In the 5 year of our Independence. Thomas Chittenden. By His Excellency's Command Thomas Tolman D. Sec''. THE CHARTER OF MONTPELIER - — ¦ — . The Governor of the State of Vermont. Us \ \ ¦ ¦ J To all People to whom these Presents shall come, Gkeetitssg: Whereas the legislature of the State of Vermont, at their ad journed Session holden at Windsor, on the first day of February, in the Year of our Lord, one thousand eight hundred and four; was pleased to pass an Act, entitled "An Act authorising the Governor of this State, to issue a new Charter of Montpelier" — Now therefore. Know Ye, that I Isaac Tichenor, Governor within andover said State, and in the name & by the Authority of the same, and in pursuance of, and by virtue of the Act aforesaid, do by these presents Give and Grant the tract of Land, hereafter described and bounded unto Timothy Bigelow, and to the several persons hereafter named, his Associates in equal shares, viz' Ebenezer Waters, Ebenezer Upham, Elisha Wales, Elisha Smith Wales, Joel Frlzzel, Bethuel Washburn, John Washburn, Elijah Rood, Thomas Chittenden, George Foot, Elisha Smith, Jedidiah Strong, James Prescott, Jacob Brown, Gideon Ormsby, James Mead, John W. Dana, Timothy Brownson, Gideon Horton, Matthew Lyon, Samuel Horsford, Ithamar Horsford, William 142 CHARTER records Smith, Jacob Spear, Jonas Galusha, Mary Galusha, Noah Smith, Moses Robinson, Moses Robinson jun'. John Fassett jun' Jonas Fay, Abiathar Waldo, Thomas Tolman, Timothy Stanley, Joseph Dagget, Ira AUen, Lyman Hitchcock, James Gamble, Alanson Douglass, Adam Martin, The Heirs of Isaac Nash, Jonathan Brace, Howell Woodbridge, James Brace, Henry Walbridge jun'., Joseph Fay, William Goodrich, Sybil Goodrich, Thomas Matterson Amos Waters, David Galusha, Jacob Davis, Ephram Starkweather, Shubael Peck, Jacob Davis jun'. Thomas Davis, John Ramsdell, Issachar Reed, Isaac G. Lansingh, Ebenezer Davis, Levi Davis, Asa Davis, Ebenezer Stone and Samuel Allen, which together with the five following Rights, reserved to the several public uses. In manner following. Include the whole of said tract, or township, to wit, one Right for the use of a Seminary or College; One Right for the use of County Grammar Schools, in said State; Lands to the amount of one Right, to be, and remain for settlement of a Minister or Ministers of the Gospel in said Township forever; Lands to the Amount of one Right, for the support of the Social Worship of God, in said Township; and Lands to the amount of one Right for the support of an English School, or Schools in said Township. Which said two Rights for the use of a Seminary or College, and for the use of County Grammer Schools, as aforesaid, and the Improvements, Rents, Interests, and Profits arising therefrom, shall be under the controul, order, direction, and disposal of the General Assembly of said State forever. And the proprietors of said Township, are hereby authorised and empowered to locate said two rights, justly and equitably, or Quantity for Quality in such parts of said Township, as they, or their Committee shall judge will least In commode the general settlement of said Tract or Township. And the said proprietors are further empowered to locate the lands aforesaid, amounting to three Rights, assigned for the settlement of a Minister and Ministers, for their support, and for the use and support of English Schools, In such, and In so many places, as they or their Committee shall judge will best accomodate the Inhabitants of said Township, when the same shall be fully settled & improved, laying the same equitably, or quantity for quality. Which said lands amounting to the three rights last mentioned, when located as aforesaid, shall together with the Im provements, Rights, Rents, Profits, dues and Interests remain unalien ably appropriated to the uses and purposes, for which they are respectively assigned, and be under the charge, direction, and disposal of the Inhabitants of said Township forever. Which Tract of land here by given and granted, as aforesaid, is bounded and described as follows, to wit. Beginning at a Bass wood tree on the North bank of Onion River, marked "Middlesex Corner July 13. 1785;" Thence North thirty six degrees East, six Miles to a Beech Tree marked, "Montpelier Corner June 14. 1786;" Thence South fifty four degrees East six Miles and an half to a Maple Staddle marked "Montpelier Corner June 17. 1786;" Thence South thirty six degrees West five Miles and five Chains, to a Bass wood tree in Barre north line, marked "June 19. 1786;" Thence morristown 143 North sixty seven degrees West, One Mile and sixty seven Chains to Onion River; Thence down said River, as it tends to the first bound. And that the same be, and hereby is Incorporated Into a Township, by the Name of Montpelier.— And the Inhabitants that do, or shall hereafter in habit paid Township are declared to be enfranchised, and entitied to all the prIvUiges and immunities that the Inhabitants of other 'Towns within this State, do, and ought by the Laws & Constitution thereof, to exercise and enjoy. — To have & to hold, the said granted premises as above expressed, with allthe privileges & appurtenances thereunto belonging, unto them' and their respective Heirs & Assigns forever. In testimony whereof I have caused these letters to be made pa tent, and the Seal of our State, to be hereunto affixed. — Given under my hand at Windsor, this sixth day of February, A. D. one thousand eight hundred & four; and of the Independence of the United States the twenty eighth. — Isaac Tichenor. By his Excellency's Command. DaVI. Wing Jun' Sec^ of State. The foregoing charter is recorded on pp. 374, 375 of Vol. i |Ms.| Vermont Charters. An earlier charter, which does not give bounds of lands granted, is printed on pages im mediately preceding this copy. THE CHARTER OF MORRISTOWN The Governor, Council, and General Assembly of the - — " — - Freemen of the State of Vermont, Jt S 1 \ ' ' j To all People to whom these Presents shall come Greeting'. Know Ye, That whereas, Doct' Moses Morse and his associates, our worthy Friends have by Petition requested a grant of a Tract of unappropriated Land within this State, In order for settling a New plantation, to be Erected into a Township; We Have therefore thought fit for the due encouragement of their laudable designs & for other Valuable consideration us hereunto moving do by these Presents in the Name and by the authority of the Freemen of the State of Vermont, give and grant the Tract of Land hereafter discribed and bounded, unto him the said Moses Morse and to the Several persons hereafter named his associates viz' Timothy Meach, Joshua Morse, Daniel Morse, John Norton, Sarah Morse, Charity Wlbon, Gershom Randell, John Kelley, WiUard Morse, Elijah Adams, Samuel Cook, Jonathan Cook, John 144 CHARTER records READ the Charier of Riptown, which is in the same words with this for disposing of the 5 public Rights. Smith, Daniel Kinney, Nathan Hibbard, Jesse Spawlding, Jacob Kinney, Moses Porter, Simeon Rood, Nathaniel Edwards, Ellas Brown, Dennis Mach, Nathan Fay, Joseph Hinesdile, Isaac KeUogg, Aaron Hubbel, Robert Cochran, Caleb Bingham, Joseph Hinesdile Ju', Jedediah Hyde, Jabez Bingham, David Mitchell, Stephen Mitchell, Roger Rose, Ruggles Woodbridge, Noah Goodman, Josiah White, Mary Bingham, Marble Mitchell, Samuel Day, Lois Day, Samuel Day Ju', Winstone Liberty Day, Gideon Beebe, John Morse, Jonathan Merrick, David Merrick, John Merrick, Eliel Todd, Lucy Todd, Israel Jones, Marshal Jones, Isaac Searls, Mary Searls, Andrew Alger, Ebenezer Stratton, Luther Rich, WUHam Farrand, Giles Barnes, Enoch Chapen, Thomas Train, Rosanna Farrand, Isaac Whitney &, Jason Wright. Which Together with the five following Rights reserved to the several uses in manner following include the whole of said Township viz' (Read) which Tract of Land hereby given and Granted as aforesaid is bounded and discribed as follows, viz' Beginning at the North, Easterly Corner of Stow, Then westerly in the Line of Stow (something more than) six Miles to an angle thereof. Then carying that Breadth hack North 36 D° East so far that to extend a Line north 34 D° West across said Breadth will encompass the Contents of six miles square. And that the same be and hereby is In corporated Into a Township By the name of Morristown, and the In habitents, that do or shall hereafter Inhabit said Township, are declared to be Infranchised and entitled to all the Priviledges, and Immunities that the Inhabitents of other Towns within this State do and ought by the Laws & Constitution of this State to Exercise & Enjoy. To Have AND to Hold, the said Granted Premises, as above expressed in equal shares with all the Privileges and appurtenences thereto belonging & appertaining, unto them and their respective Heirs and assigns forever, upon the following Condition and Reservations viz' that each Proprietor of the Township of Morristown, aforesaid His Heirs or assigns, shall plant and cultivate Five acres of Land, and BuUd an House at least Eighteen feet Square on the Floor, or have one Family Settled on each respective right within the Term of three years next after the circum stances of the War will admit of a Settlement with Safety on penalty of the Forfieture of each respective Right of Land in said Township not so settled and Improved, and the Same to revert to the Freemen of this State, to be by their Representatives regranted to Such persons as shall appear to Settle & Cultivate the same, That all Pine 'Timber suitable for a Navy be reserved for the use and Benifit of the Freemen of this State In Testimony whereof we have caused the Seal of this State to be affixed in Council this 24 day of August AD 1781, in the 5"' year of the Independence of this, and 6 of the United States. Thomas Chittenden. By His Excellency' Command Thomas Tolman Dep^ Sec^ navy 145 THE CHARTER OF NAVY The Governor, Council & General Assembly of Repre sentatives OF THE Freemen of Vermont T ^ ¦ ¦ / To all people to whom these presents shall come Greeting : Know ye that whereas. It has been represented to us by our worthy friends Abraham Whipple Esquire, and Company to the number of sixty four. That there is a Tract of vacant Land within this State which has not heretofore been granted, which they pray may be Granted to Them, We have therefore thought fit for the due encouragement of Settling a new Plantation within this State and other Valuable con siderations us hereunto moving, and do by these presents in the name and by the authority of the Freemen of Vermont give and Grant unto the said Abraham Whipple & the Several persons hereafter named his associates, viz' William Field, Jeremiah Field, Thomas Field, Pardon Field, Samuel Wightman, John C. Green, Arthur Fennei 3'', Eppralm Roberts, Abner Williams, Nathan Burlinghame, Andrew Harris, William Harris, Peter Stone 3'', William Potter, Anthony Randall, John Harris, John King Ju', Edward Knight, Andrew Brown, Andrew Harris (of Johnson) Israel Gorton, William Waterman, Nathan Williams, Abner Field, Arther Fenner Ju', John Beverly, George Rounds, Jeremiah Rounds, Edward Fenner, EHsha Brown, Nehemiah Field, Nehemiah Knight, Richard Eddy, John Mathewson, Caleb Harris, Ralph Merry, Thomas Jenkins, Thomas L, Chandler, Benj^. Ingraham, John H. Whipple, William Wall, William Wall Ju', Daniel Felton Wall, Cyprian Sterry, John Murry, Charles Murry, William Corlis, Christopher Olney, James H. Olney, Seth Jenkins, Charles Jenkins, Benjamin Jen kins, Cotton Guilson, Nicholas Power, Jonathan Pitcher, Benjamin Bourne, Josiah Gifford, Thomas Smart, Daniel Bucklin, Timothy Carp enter, John Thurston, John Fennor & Benjamin Ingraham Ju', Together with five equal Shares or Rights to be appropriated to the Public uses following viz' one Share or Right for the use of a Simenary or College within this State, one share or Right for the use of the County Grammer Schools Throughout this State, one share or Right for the first Settled Minister of the Gospel in said Township to be disposed of for that pur pose as the Inhabitents thereof shaU direct, one share or Right for the Support of the Ministry, one share or Right for the Benifit and Support of a School or Schools within said Township, the following Tract or Parcel of Land, Beginning at the southwesterly Corner of N° 31, Then northeast in the northwest Line of N° 31, to an angle thereof (supposed to he) about six miles, and Carrying that Breadth back northwest so far as that a paraellel line with N° 31, northwest line aforesaid, will contain the Contents of six Miles square. And that the same be and Is hereby In corporated into a Township by the Name of Navy and the Inhabitents that do or shall hereafter Inhabit said Township, are declared to be 146 charter records Infranchised, and Entitied to all the priviledges & Immunities that other Towns within this State do by Law exercise and Enjoy. To Have and TO Hold the said Granted premises as above expressed with aU the Priviledges & appurtenances thereunto Belonging to thena & their respective Heirs and assigns forever under the following Conditions and Reservations viz' That Each Proprieter of said Township of Navy his heirs or assigns, Shall plant and Cultivate five acres of Land & build a House at Least Eighteen Feet square on the Floor, or have one Familv settled on Each respective Share or Right of Land In said Township within t le Term of Four years next after the circumstances of the War wIU admit of it with Safety on pain of the Forfieture of his respective share or Right of Land in said Township, and the same to revert to the Freemen of this State, to be by t lelr Representatives regranted to Such persons as shall appear to Settle and Cultivate the same. That aU Pine Timber suitable for a Navy shaU be reserved to and for the use and Benifit of the Freemen of this State, In Testimony whereof we Have caused the seal of this State to be hereunto affixed, this 10"' day of November, in the year of our Lord 1780. in the 4"" year of the Indepen dence of this State, and 5"" of the United States, Thomas Chittenden. By His Excellency' Command. Joseph Fay Sec''. THE CHARTER OF NEWARK The Governor, Council, and General, Assembly, of the — — . Freemen of the State of Vermont. {l.s.} To all People to whom, these Presents shall come Greeting: Kno Ye, That Whereas, Colonel William Wall. & his associates have requested a Grant of unappropriated Lands within this State, in order for Settling a New plantation, to be Erected Into a Township; We have thought fit for the due Encouragement of their Laudable de signs, and for other valuable considerations us hereunto moving. And do by these Presents in the name and by the authory of the Freemen of the State of Vermont, give and grant the tract of Land hereafter dis cribed and bounded unto him the said William Wall, and to his asso ciates in equal Shares, viz', WilHam Wall Ju', Cyprian Sterry, Jeremiah Jenks, Henry H. Tlllingast, Daniel StIlweU, Jonathan Jenkins, William Blodget, Joseph Cook, Edward Jones, John I. Clark, Joseph Nightingale, Lydia Clark, Betsey Nightingale, John Mumford Ju', Thomas Jenkins, NEWARK 147 Mary Jenkins, Mary Jenkins Ju', Matthew Jenkins, Elisha Jenkins, Frederick Jenkins, Gilbert Jenkins, Thomas Jenkins Ju', Elizabeth Jenkins, Lydia Jenkins, Nicholas Power, Joseph Rogers, John Rogers, William Rogers, Robert Rogers, WilHam Thurber, WiUiam Wheaton, Joseph Parker, Caleb Wheaton, James Rhodes, Caleb Teal, Ju', Jabez Gorham, Joshua Salsbury, James Burr, Levi Hall, John Thurston, Ju', Jeremiah Jones Jenkins, Robert Jenkins Thurston, John Holmes Thurs ton, John Jenkins, William Creed, David Furguson, William Creed Ju', George Creed, John Creed, Mary Creed, EHzabeth Creed, Mary Creed Ju', John Moriarty, Thomas Moriarty, Welcome Arnold, Patience Arnold, Samuel Ward, Isaac Bartlet, Richard Ward, Thomas Arnold, Asa Arnold, Jonathan Arnold, Samuel Green Arnold, and Abigail Arnold; which Together with the five following Rights reserved to the several uses In manner foUowing Include the whole of said Tract or Township viz'; one Right for the use of a Simenary or College; one Right for the use of County Grammer Schools In said State, Lands to the amount of one Right to be & remain for the purpose of Settlement of a minister, or Ministers of the Gospel in said Township forever; Lands to the amount of one Right for the Support of the social Worship of God in said Township, And Lands to the amount of one Right for the Support of an English School or Schools in said Township, which said Two Rights for the use of a Simenary or College and for the use of County Grammer Schools as aforesaid, and the improvements rights, rents Intrest & Profits arising therefrom shall be under the Controul, order, direction and disposal of the General Assembly of said State forever; And the proprietors of said Township are hereby authorised & empowered to locate said Two rights justly and equitably or quantity for quality In such parts of said Township as they, or their Committee shall judge will least incommode the General settlement of said Tract or Township; And the said Proprietors are hereby further empowered to locate the lands aforesaid amounting to three Rights assigned for the settlement of a minister and ministers, for their Support and for the use and Support of English Schools in such and in so many places as they or their Com- nittee shall judge will best accommodate the Inhabitents of said Town ship when the same shall be fully settled and improved laying the Same equitably, or quantity for quality, which said Lands amounting to the three last mentioned Rights, when located as aforesaid, shall Together with their Improvements Rights, Rents, Profits dues and Intrest re main unalianably appropriated to the uses and purposes for which they are respectively assigned, and be under the charge, direction and dis posal of the Inhabitents of said Township forever; Which said Tract of Land hereby given, & Granted, as aforesaid is bounded and discribed as follows viz'. Beginning, at the south, Westerly corner of East Haven, Then North, East in the northwest Line of East Haven to an angle thereof (sup posed to be) about six miles, and Carrying that breadth back North, West so far as that a parallel Line with East Haven Northwest Line aforesaid will encompass the Contents of six miles square; And that the same be and 148 charter records hereby is Incorporated into a Township by the name of Newark, and the Inhabitents That do or shall hereafter inhabit said Township are declared to be Infranchised & Intitled to all the Priviledges and Im munities that the Inhabitents of other Towns within this State do and ought by the Law & Constitution of this State to exercise and enjoy. To Have, AND to Hold, The said granted Premises as above ex pressed, with all the priviledges and appurtenences thereto belonging & appertaining unto them and their respective heirs and assigns forever upon the following conditions & Reservations viz: That each Proprietor in the Township of Newark aforesaid His heirs or assigns, shall plant and Cultivate five acres of Land, and build an House at least 18 feet square on the floor, or have one family Settled on each Respective Right, within the Term of three years, next after the circumstances of the War, will admit of a Settlement with Safety, on penalty of the forfeiture of each respective right of Land In said Township not so improved or Settled, and the same to revert to the freemen of this State to be by their representatives regranted to such persons as shall appear to Settle and Cultivate the Same. That all Pine Timber be reserved for the use & benifit of the Freemen of this State. In Testimony, whereof, I have hereunto set my hand, and caused the Seal of this State to be affixed in CouncU, this 15"" day of August A. D. 1781. And in the 5"" year of the Independence of this State. Thomas Chittenden. By His Excellency' Command. Thomas Tolman D. Sec" [CHARTER OF NORFOLK] Norfolk fjjj. Governor Council and General Assembly of the -' — - Freemen of the State of Vermont ¦ / To all People to whom these presents shall come GiLEETinG: Know Ye that Whereas Bezaleel Woodward Esquire and his Associates our worthy friends have represented that there is a Gore or tract of Land in the northeasterly Corner of this State which hath not been heretofore granted and which they pray may be granted to them. — We have therefore thought fit for valuable Considerations us hereunto moving And Do by these presents In the name and by the Authority of the freemen of the State of Vermont give and grant unto the said Bezaleel Woodward Esq' and the several Persons herein after named his Asso ciates (viz') Mary Woodward the wife of the said Bezaleel Woodward NORFOLK — NORTHFIELD I49 Esq' Peter Olcott Esq', Paul Spooner Esq', Samuel Safford Esq', John Strong Esq', Elisha Henman, Timothy Andrus, Phinehas Andrus, Abra ham Pettibone, John Knickerbacker and Joseph Safford the following tract or parcel of Land lying and being in the north-easterly part of said State (viz') that tract which is bounded southwesterly hy Canaan (the Charter of which bears date the twenty fifth day of February current) South easterly by Connecticut River and north by the 43'^ degree of north latitude and containing the whole Parcel of Land within said Boundaries to be known and distinguished by the name of — Norfolk. And the Inhabi tants that do or shall hereafter Inhabit said Tract of Land are hereby declared to be erected Into a Township and enfranchised and entitled to all the Priviledges and Immunities that other towns within this State do by Law exercise and enjoy To have and to hold the said granted Premises as above described and all the Privilidges and Appurtenances thereunto belonging to the persons above named their respective Heirs and Assigns forever In equal Shares as Tenants In Common and not as Jointenants. In Testimony whereof we have caused the Seal of said State to be hereunto affixed this twenty seventh day of February In the fifth Year of the independence of this State and in the Year of our Lord one thou sand seven hundred and eighty two. Tho'. Chittenden. By His Excellency's Command Micah Townsend Secry. THE CHARTER OF NORTHFIELD The Governor, Council and General Assembly of Rep- —^ . RESENTATIVES OF THE FrEEMEN OF VERMONT ^' / To all People to whom these Presents shall come Greeting: Know ye, that whereas it has been Represented to us by our worthy Friends Major Joel Mathews and Company, to the number of sixty five, that there Is a Tract of Vacant Lands within this State, which has not heretofore been Granted, which they Pray may be granted to them. We, have therefore Thought fit for the due encouragement of SettUng a new plantation within this State, and other valuable Con siderations us hereunto moving, And do by these Presents In the name and by the authory of the Freemen of Vermont, give and Grant unto the said Major Joel Matthews and the Several persons hereafter Named 150 charter RECORDS his associates viz' Captain WiUiam Gallup, Michael Flin, Oliver Wil liams, Amos BIcknal, Benjamin Cox, Zebulon Lyon, Timothy Grow, Benjamin Emmons, Steel Smith, Samuel Smith, Samuel Pattrick, Zebina Curtis, EUas Taylor, Ebenezer Smith, John Smith, Elisha Smith, Ed ward Hazen, John W. Dana, Zebulon Lee, Sylvester Smith, James Cady, Joel EngHsh, Resolved Sessions, Edmond Hodges, Abel Emmons, Thomas Chittenden, Joseph Parkhurst, Calvin Parkhurst, Moses Kim bal, Paul Spooner, Ammasa Spooner, Jeremiah Richardson, Daniel Gilbert, Amos Robinson, EUas Thomas, Ebenezer MUler, Barnabas Strong, John Throop, Beriah Green, Joseph Kimbal, George Denison, Oliver Gallup, John Payne of (Pomfret) Amasa Payne, Elijah Payne, Jacob Clark, Abida Smith, Barkus Green, EHsha Smith, B. A. David FuUer, William Gallup Ju' Jesse Safford, Thomas Lowton, Wyllys Hall, Samuel Matthews, Benj^ Burtch, Oliver Taylor, John Sergeants, Phinehas WiUiams, Shubal Child, Ebenezer Parkhurst, William Andrews, Perias Gallup, & James Andrews; Together with five equal Shares or Rights to be appropriated to the public uses following viz' one Share or right for the use of a Seminary or CoUege within this State, one Share or Right for the use of the County Grammer Schools throughout this State, One Share or Right for the first Settled Minister of the Gospel in said Township to be disposed of for that purpose as the Inhabitents thereof shaU direct, one right for the Support of the Ministry, one share or right for the Benifit and Support of a School or Schools within said Township, the foUowing Tract or parcel of Land, Beginning, at the North and most westerly Angle of WilliamsTown, then south 30 D° West in the line of Williamston, about six Miles to an angle thereof, Then North 61 D° west in the line of Lands heretofore Granted six miles, Then Northerly to the southwesterly corner of Berlin, Then Easterly in the line of Berlin, to an angle thereof, then southerly to the bounds Began at; Provided that it be not before intersected. And that the same be and Is hereby Incorporated into a Township by the name of Northfield. and the Inhabitents that do or shall hereafter Inhabit said Township, are declared to be infran chised and Intitled to all the Priviledges and Immunities that other Towns within this State do by Law exercise and Enjoy. To Have & TO Hold the said granted Premises as above expressed, with all the Privi ledges and Appurtenences thereunto belonging, to them & their re spective Heirs and assigns forever, under the following Conditions and Reservations viz' That each Proprietor of said Township of Northfield his heirs or assigns. Shall plant & Cultivate five acres of Land & build a house at .least Eighteen feet Square on the floor, or have one family Settled on Each respective share or right of Land in S'' Township within the Term of three years next after the circumstances of the War will admit of it with Safety on pain of the forfeiture of his respective right or share of Land in said Township, & the same to revert to the freemen of this State, to be by their Representatives regranted to Such persons as shaU appear to Settle and Cultivate the Same: That all Pine Timber suitable for a Navy shall be reserved to & for the use and Benifit of the NORTON 151 Freemen of this State, In Testimony whereof We, have caused the Seal of this State to be hereunto affixed the lo"" day of August in the year of our Lord 1781 in the 5 year of the Independence of this State & sixth of the United States. Thomas Chittenden By His Excellency' Command. Joseph Fay Sec^. THE CHARTER OF NORTON The Governor, Council & General Assembly of the Freemen of the State of Vermont. To all people to whom these presents shall come. Greeting : Know ye that whereas our worthy frends Timothy Andrus & company have by petition requested a Grant of a Tract of unappro priated Lands within this State, for the purpose of settUng a new planta tion to be erected into a Township, We have therefore thought fit for the due encouragement of their laudable designs & for other valuable causes & considerations us hereunto moving, & do by these presents in the name & by the authority of the freemen of the State of Vermont, give & grant the Tract of Land hereafter described & bounded unto him the said Timothy Andrus & the several persons hereafter named his Associates In equal Shares viz' Jedediah Norton, Achsah Norton, Ben jamin Davis, Jedediah Norton Ju' Elizabeth Norton, Isaiah Thompson, Lydia Thompson, Cyrus Thompson, William Thompson, George C, E, Thompson, PoUey Thompson, Harriet Thomson, Asa Upson Jun', Ruth Upson, Austin Upson, John Wilcox 2'', Eunice Willcox, Seth Wilcox, Datham Wilcox, John Wilcox 3'', Abraham Wright, Rebecca Wright, Jedediah N Wright, Samuel Wright, PoUey Wright, WiUiam Wright, Sally Wright, Eunice Wilcox 2'', Sarah Tilden, Elizabeth Tilden, Achsah Tilden, John Mansfield, Stephen Day, Aaron Austin, Obadiah Hotch- klss, David Daggitt, Asa Bray, Uriah Holmes, Jonas Prentice Jun' Hezekiah Sablns Jun' Henry Daggitt Jun' Peter Dewit, Seth Turner, Jacob Thompson, Edward Carrlngton, Eliphalet Buckley, Peter Wood ward, Simeon Bristol, John R. Throop, Uriah Tracy, Jonathan Tuttle, Aaron Eliot, Eleazer Goodrich, Jonas Prentice, Richard Cutler, Enos Munson Jun' John RusseU, George A. Bristol, & Isaac Davis, Together with the five following Rights or equal Shares reserved to the several public uses In manner following viz'. One full Right or equal Share for 152 charter records the use & benefit of a College within this State, One full Right or Share for the use of County Grammar Schools throughout this State, One Right or share for the first settled Minister of the Gospel in said Town ship One full Share for the use benefit & support of the social worship of God in said Township, to be disposed of for that purpose, as the inhabi tants of said Township shall from time to time agree. One full Share for the use & support of an EngHsh School or Schools in said Township forever, Which Tract of Land hereby given & granted as aforesaid is bounded & described as follows viz' Beginning at a Stake 13 Stones 10 Links North 33 D° East from a Spruce tree in the East line of N° 4 marked N° 3 N°6i3 running North 17 D° East four Miles 23 Chains i3 28 links to a small spruce standing in the province Line Marked N° 4 N° 6, Then South 82 D°, i3 20 Minutes East Nine Miles (3 three quarters to a Stake 13 Stones x8 Links, S, 40 D° West from a birch Tree Marked N" 6, 1783, Then South 40 D° West in the hne of Averil 3 Miles to a Spruce Tree marked N° 3, N° 6, Then North 82 D° 13 20 Minutes West to the bounds began at containing Twenty three thousand 13 forty Acres — ^And that the same be & hereby is incorporated Into a Township by the Name Norton, and the inhabitants that do or shall hereafter inhabit said Township are declared to be infranchised & entitled to all the priv- Uedges & immunities which the Inhabitants of other Towns within this State do & ought by the Laws & constitution thereof to exercise & enjoy- To have & TO HOLD the Said granted premises as above expressed with all the privileges & appurtenences thereunto belonging or apper taining unto them & their respective heirs & assigns forever. Upon the following Conditions & Reservations viz'. That each Proprietor in the Township of Norton, afores'' his heirs or assigns shall plant & cultivate five Acres of Land & build a house at least Eighteen feet square on the floor, or have one family settled on each respective Right or Share of Land within the Term of four Years from the time the outUnes of said Township, is known & Established according to Law, on penalty of the forfeiture of each respective Right or Share of Land in said Township not so settled & improved as afores^ & the same to revert to the freemen of this State to be by their representatives, regranted to such persons as shall appear to settle & cultivate the same — In Testimony whereof we have caused the seal of this State to be affixed in council this 26"" day of October 1779 in the third year of our Independence — Thomas Chittenden By His Excel'" Command Joseph Fay Sec^. orange 153 THE CHARTER OF ORANGE — ¦ — - The Governor, Council, and General Assembly of the T c 1 Freemen of the State of Vermont. — ¦ ' To all People to whom these presents shall come Greeting: Know ye, that whereas, Amos Robinson Esq' and Captain Ebenezer Green, and their associates our worthy Friends, have by Petition requested a Grant of a Tract of unappropriated lands within this State in order for Settling a New Plantation to be erected into a Township, We have therefore thought fit for the due encouragement of Settling a New Plantation and for other valuable considerations us hereunto moving, and do by these Presents in the name & by the Au thority of the Freemen of the State of Vermont, give & Grant the Tract of Land hereafter discribed & bounded unto them the said Amos Robin son & Ebenezer Green, & the Several persons hereafter Named their associates viz' Nathaniel Babbit, Daniel Pinco, Solomon Strong, Arte- mas Robinson, Ellezer Robinson, Mitchel Clark, Jehiel Robins, Isaac Babbit, Noah Hopkins, Amos Robinson Ju' Daniel Robinson, William Wakefield, Joel Marsh, (Sharon), Daniel Babbit, Asa Babbit, Strong Birch, Oliver Taylor, Jedediah Strong, Bartholomew Durkee, Elkanah Sprague, Samuel Webster, Thomas Freemen Ju', David Davis, David Bissel Ju', Simeon B. BIssel, Nathan Leonard, Isaiah Thomas, Asa Taylor, David Bissel, Thomas Chittenden, Moses Robinson, Jeremiah Clark, Mathew Lyon, Jonathan Chase, John Porter, John Griswould Timothy Bask, John Bush, Paul Brigham, Ebenezer Brewer, Nathaniel Seaver, Thomas Bingham, Samuel Sprague, Noah Payne, Ebenezer Brewster, Nathan Peters, John Hibbard, Thomas Payne, Elias Porter Isaiah Potter, Noah Payne Ju', Jothem White, Jothem White Ju', Elisha White, Elisha White Ju', Solomon White, Peter Grant, Benjamin Grant, WilHam Conant, John Chamberlain, John Lyman, Samuel Payne, 13 David Preston, which Together with the five following Rights READ °^ equal shares reserved to the several uses in manner following, include the whole of said Tract or Township viz' Read. Which Tract of Land TAe hereby Given & Granted as aforesaid is bounded & discribed as follows of ^"town ^'^' Begining at the Northwesterly Corner of Topsham, Then Southerly which is in in the line of Topsham, about six Miles to an angle thereof. Then carrying the same that Breadth Back North 37 D° West so far that a Line being extended words with parallel with the westerly Line of Topsham across said Breadth will contain tins for ^Q^ comprehend) the Contents of six miles square. And that the same be of^OK and hereby is Incorporated into a Township by the name of Orange 5 public and the Inhabitents that do or shall hereafter Inhabit said Township Rights are declared to be infranchised and Intitled to all the Privileges and Immunities that the Inhabitents of other Towns within this State do & ought by the Laws and Constitution of this State to exercise and enjoy. To Have and to Hold, the said Granted Premises as above expressed. 154 charter records with all the Privileges and appurtenences thereto belonging & apper taining in equal Shares unto them and their respective Heirs and assigns forever, upon the following Conditions and Reservations Viz', That each Proprietor In the Township of Orange aforesaid His Heirs or assigns shall plant and Cultivate 5 acres of Land and build an house at least Eighteen feet square on the floor, or have one family Settled on Each Respective R ght within the Term of three years next after the Cir cumstances of the War will admit of a Settiement with Safety on penalty of the Forfeiture of each Respective Right or share of Land in said Township not so improved or Settled and the same to revert to the Freemen of this State to be by their Representatives regranted to Such persons as shall appear to Settle and cultivate the same, Thall Pine Timber suitable for a navy be reserved for the use & Benifit of the Freemen of this State, In Testimony, whereof we have hereunto caused the Seal of this State to be affixed this Eleventh day of August AD 1781, and in the 5 year of the Independence of this State. Thomas Chittenden By His ExceUency Command Thomas Tolman D. Sec''. [PARKER'S GORE] A Charter of three Thousand Acres of Land granted Jonathan Parker Jun Esq' The People of the State of Vermont by the Grace of God Free and Independent To all to whom these presents shall come Greeting: Know Ye that we have given granted and Confirmed and by these presents Do give Grant and Confirm unto Jonathan Parker Jun. Esq" of Clarendon In the County of Rutland In the State of Vermont one Cer tain Tract of Parcel of Land and Bounded as follows Beginning at a Hemlock Tree Standing in the Northeasterly Corner of Shrewsbury i3 running North seventeen Degrees east seventy Two Chains by Saltash to a Birch Tree in the Northeasterly Corner theieof, thence South thirty eight Degrees east four Miles hy Medway to a Spruce Tree in the North Line of Shrewsbury Thence South eighty five Degrees east in said North Line \of Shrewsbury to the hounds began at Containing three Thousand Acres of Land with all & Singular the rights Hereditaments & Appurtenances to the same belonging or in any wise Appertaining excepting and re- PARKER S GORE I 55 serving to ourselves all gold and Silver Mines to Have & to Hold the above Described and granted premises unto the said Jonathan Parker Jun Esq' His Heirs and Assigns as a good Indefeasible estate of In heritance forever On Condition Nevertheless that within the Term of seven years to be Computed from the first Day of January next en suing the Date hereof there shall be one actual settlement made for every six hundred and Forty acres of the said Tract of Land hereby granted Otherwise these our Letters Patent & the Estate hereby granted shall cease & Determine and become Void — In Testimony whereof, we have caused these our Letters to be made Patent & the great Seal of our said State to be hereunto affixed — Witness our Trusty & well beloved Thomas Chittenden Esquire Governor of our said State and Commander in Cheif of all the MUItia of the same at Rutland this fourth Day of November AD 1796 & in the Twentieth year of our Independence. By His Excellencys Command Thomas Chittenden Truman Squier Secretary [CHARTER OF PARKER'S GORE CONFIRMED] . — ' — , The People of the State of Vermont I ¦'-'• "• J To all to whom these presents shall come Greeting : Horace Eaton Whereas the Legislature of the State of Vermont by an act passed on the 20"^ day of October AD 1846, and approved on the 21" day of October AD 1846, confirmed to the grantees of Jonathan Parker and to the grantees of his administrators all that tract of land known by the name of "Parkers Gore" lying between Bridgewater and Sherburne and directed the Governor to Issue a charter conveying said tract of land to whomsoever may now have a regular legal conveyance of the same from the said Parker or from his administrator. Now know ye that in obedience to the said act I have given granted and confirmed and by these presents do give grant and confirm unto whosoever may now have a regular legal conveyance of the same from the said Jonathan Parker or from his heirs or administrators all that tract of land known by the name of "Parkers Gore" lying between Bridgewater and Sherburne with all the rights hereditaments and ap purtenances to the same belonging or in any way appertaining. 156 charter records To HAVE AND TO HOLD the abovc described and granted premises to the above described grantees in severalty to the extent of their respective claims under conveyances as aforesaid to them and each of their heirs and assigns as a good indefeasible estate of inheritance forever — Provided that nothing contained in this conveyance shall be construed as creating or recognizing any liability whatever on the part of the state to the heirs representatives or assigns of the said Parker or any other person to secure or defend the title or possession of the land mentioned in this act. In Testimony whereof I have caused the seal of this state to be here unto affixed this 28"* day of October AD 1846. By the Governor, Frederick BUIings Secretary — Recorded October 29"' AD 1846 J. McM. Shafter Secretary of State. THE CHARTER OF A GORE GRANTED TO THOMAS PEARSALL The People of the State of Vermont, by the grace of God free & independent To all to whom these presents shall come Greeting; Know Ye, that we have given, granted & confirmed & by these presents do give grant & confirm unto Thomas Pearsall of the City of New York Merchant, The Tract of Land bounded & described as follows. Be ginning at the most westerly corner of Victory, being a spruce Tree marked Victory west corner 1786, i3 running South 28 D° i3 27 [minutes]* East four miles 13 13 Chains to a hemlock Tree, marked east corner of Hopkin- tonia. Thence South 43 D°West, three Miles 13 ten Chains to a Spruce Tree marked, standing in the West line of Concord, Then North 64 D° 13- 51 Minutes East in said West line of Concord, to the Northwesterly corner thereof, being a beech Tree marked Lunenburgh, West corner 1786, Then South 69 D° West 78 Chains to the South corner of Victory being a hemlock stadle, standing 23 links southwest from a great hemlock Tree, marked victory South corner 1786, Then North 43 D° West in the southerly line of said Victory, five Miles and 43 Chains to the bounds begun at, containing three thousand Nine hundted i3 thirty six Acres — ^Together with all & *The inference is unavoidable that the word "minutes bracketed above has been omitted from the original record in [Ms.] Vermont Charters, pages 299 and 300, a second record of this charter on pages 362 and 363 of the same Volume contains this word. pearsall's gore PHILADELPHIA 157 singular the rights.hereditaments, & appurtenences, to the same belong ing, or in any wise appertaining; excepting & reserving to ourselves all gold & silver Mines & five acres of every hundred acres of the said Tract of Land for highways. To have & to hold the above described & granted premises unto the said Thomas Pearsall, his heirs & assigns, as a good & indefeasible estate of Inheritance, forever. On Condition nevertheless. That within the term of seven years to be computed from the first day of January Next ensuing the date hereof. There shall be one actual settlement made on the said Tract of Land hereby granted to every three hundred acres, Otherwise these our Letters patent, & the Estate hereby granted shall, cease, determine & become void. In Testimony whereof we have caused these our Letters to be made patent, and the great Seal of our said State to be hereunto affixed. Witness our well beloved & trusty Thomas Chittenden Esquire, Governor of our said State, general & commander in chief of all the Militia of the Same, at Bennington this 27"^ day of January in the year of our Lord one thousand and seven hundred & Ninety one & the 15 th Year of our independence. Passed the Secretary' Office the 27"' day of January 1791 — By His Excellency' Command Joseph Fay Sec''. Thomas Chittenden THE CHARTER OF PHILADELPHIA R Joel, Smith, PelatiahMorgan, Thos. Keeler 8d Adjoniah Hinman The above are Pro prietors Attest J. Fay The Governor, Council and General Assembly of the " — - Freemen of the State of Vermont. L.S. To all People to whom these Presents shall come Greeting : Know ye. That whereas Lieutenant Samuel Beach and his associates, our worthy Friends have by Petition requested a grant of Tract of Land within this State, In order for settling a new plantation to be Erected Into a Township: We Have therefore thought Fit for the due en couragement of their Laudable designs, and for other valuable con siderations us hereunto moving: And do by these presents, in the name and by the Authority of the Freemen of the State of Vermont give and grant the Tract of Land hereafter described and bounded, unto him the said Samuel Beach and the several persons hereafter named his asso ciates in equal shares viz; Thomas Keeler, R Ebenezer Keeler, Seth Keeler Jun', John Strong, Jemima Payne, John Clark, Geashom Beach, 2'', Silas Keeler, Ebenezer Beach, Alexander Barr, Andrew Richardson, 158 charter records Silas Whitney, David Whitney, Asa Edmund Joseph Edmund, William Horsford, Joseph Smith, Daniel Collins, Elijah Brown, Elisha Adams, Solomon Hill, Joseph Converse, Moses Stone, Silas Whitney Ju', Oliver Whitney, Daniel Lake, Samuel Bigelow, Daniel Lake Ju', Enos Lake, Thadeus Fitch, Christopher Whitney, Ebenezer Gurnsey, Benjamin Cooley, William Clark, Libeus Johnson, John Hopson Johnson, Jabish Edgerton, Solomon Cutler, Nathaniel Cutler Ju', Benjamin Cutler, Amos Cutler, Eleazer Dudley, Uriah Hanks, Jonas Huntington, Luther Spencer, Gad Taylor, John Barret, Enoch Fisk, Abner Derwin, James Everts, Jeremiah Clark, Joseph Fay, John Dagget, Daniel Kinsley, RosweU Hopkins, Moses Robinson, John Moor, Lemuel Stewart, James Savage, & James Carpenter; which together with the five foUowing Rights or equal Shares reserved to the several public uses In manner following include the whole of said tract or Township viz. one Right for the use of a Simenary or College; One Right for the use of County Grammar Schools In said State, Lands to the amount of one Right to be and Remain for the purpose of Settlement of a Minister or Ministers of the Gospel in said Township. Lands to the amount of one Right for the Support of the Social worship of God In said Township, And Lands to the amount of one Right for the use and Support of an English School or Schools in said Township; which said Two Rights for the use of a Simenary or College & for the use of County Grammar Schools as aforesaid, and the Improvements, Rents Intrest and profits arising therefrom, shah be under the Controul, order, direction and disposal, of the General Assembly, of said State forever, and the Proprietors of said Township are hereby Authorised and empowered to locate said Two Rights justly and equitably, or quantity for quality. In such parts of said Township as they or their Committee shall jud[g]e will least in commode the General Settlement of said tract or Township. And the said Proprietors are further empowered, to locate the Lands aforesaid amounting to three rights assigned for the Settlement of a Minister or Ministers for their Support, and for the u§e and Support of English Schools in such, and in so many places as they or their Committee shall judge will best accommodate the Inhabitants of said Township when the same shall be fully settled & improved, laying the same equitably, or quan tity for quality, which said Lands amounting to the three Rights last mentioned when located as aforesaid, shall together with their Improve ments, Rights, Rents, profits, dues & Intreste, remain unalienably appropriated to the uses & purposes for which they are respectively assigned, and be under the charge, direction, and disposal of the Inhabi tants of said Township forever. Which tract of Land hereby given & Granted as aforesaid Is bounded and discribed as follows viz'. "Be gining at a small Beach Saplin which is the northwest corner of Chitten den, then north seventy D° East with the northerly line of Chittenden five miles and fifty three chains to a small Birch Saplin which is the North East corner of Chittenden: from thence North five deg' East six miles to a small Beach Saplin marked 13 monumented with a heap of Stones, and marked pittsfield 159 with P C: From thence North Eighty five degr' west about six miles to the northeast Corner of Neshobe, Then on the East line of Neshobe to the first Bounds" And that the same be and hereby Is Incorporated Into a Township by the name of Philadelphia. And the Inhabitents that do or shall hereafter Inhabit said Township are declared to be infranchised and Intitled to all the Privileges and Immunities that the Inhabitants of other Towns within this State, do, and ought by the Laws and Con stitution of this State to exercise and Enjoy. To Have and to Hold, the said Granted premises as above expressed, with all the privileges and appurtenences thereto belonging and appertaining unto them and their respective Heirs & assigns forever upon the following conditions & Reservations viz'; That each Proprietor In the said Township of Phil adelphia his hirs or assigns, shall plant and cultivate five acres of Land, and build an House at least eighteen feet square on the floor, or have one family settled on each respective Right, within the Term of three years next after the circumstances of the present War will admit of a settle ment with Safety, on Penalty of the forfieture of each respective Right or share of Land In said Township not so improved or Settled, and the Same to revert to the Freemen of this State to be by their Representa tives regranted to such persons as shall appear to Settle and Cultivate the same; That all Pine Timber suitable for a Navy be reserved for the use and benifit of the Freemen of this State. In Testimony whereof we have caused the seal of this State to be affixed in CouncU this sixteenth day of March, In the year of our Lord one Thousand seven hundred & Eighty. & in the fourth year of our Independence. Thomas Chittenden. By His Excellency' Command. Joseph Fay Sec''. THE CHARTER OF PITTSFIELD The Governor, Council, and General Assembly of the -- — . Freemen of Vermont. -'^- ^" j To all People, to whom these Presents shall come. Greeting : Know ye, that whereas Messieurs Samuel Willcox, Daniel Kinne and Josiah Wright, and their Associates, our worthy Friends, have, by Petition, requested a Grant of a Tract of unappropriated Land within this State, in order for settling a new-Plantation, to be erected into a Township: We have therefore tho' fit, for the due encouragement i6o charter records of their laudable Designs, and for other valuable considerations us here unto moving; And Do, by these Presents, In the name, and by the Author ity of the Freemen of Vermont, Give and Grant the Tract of Land here after described and bounded, unto the said Samuel Willcox, Daniel Kinne, Josiah Wright, and their Associates, viz'; Jeremiah Cady, Zebulon Norton, Asa Whitcomb, Ezra Norton, Benjamin Sawyer Jun', John Norton, James Goodrich, Josiah Wright Jun', John Wright, Jason Robbins, Joshua Robbins, Enoch Wright, Grove Wright, WUliam Brattle, James Brattle, Joseph Durkee, Stephen Holt, Abiel Holt, Daniel Kimbal, William Martin Jun', Woodbridge Belcher, Warren Cady, John Cady, Ambrose Norton, William Norton, Nathan Chitten den, Dorothy Martin, Nathaniel Rawson, Charles Button, Stephen Morse, Israel Frink, Ephraim Sawyer, Nathan Watkins, Ephraim Sawyer Jun', Josiah Sawyer, John Lessuer, Ebenezer Bacon, Ebenezer Pierce, Stephen Tracy, Jeremiah Smith, Jonathan Smith Jun', Stephen Carpenter, Daniel Morse Jun', Nathaniel Mason, Asa Roper, Samuel Lessuer, Joseph Bennett, WilHam Clark, WilHam Clark Jun', Mark Watkins, Samuel WiUcox Jun', Nathaniel Morey, Daniel Brown, Ben jamin Sawyer 2"'', Joshua Whitney, Ephraim Whitcomb, Joseph Lessuer Abraham Norton, Samuel Belcher, Silas Winchester, Andrew Belcher, Eliezur Burnham, Ebenezer Couch, John Barber, Benjamin Sawyer, Jared Smith, Timothy Meach, Russell Kellogg, John Baker, Peabody Kinne, Enoch Clark, Elijah Clark, Nathaniel Wright, Perez Graves, Elnathan Graves, John James, Jacob Kinne, Christopher Minor, Lyman Kinne, Ephraim Minor, David Stoddard, Obadiah Dickenson Jun', Israel Chapin, Henry Champion Jun', Edward Convers, Elisha Brown, Joseph Mason, James Russell, Joel Holton, Wales Cheney, John Norton Jun', Calvin Burt Belcher, Samuel Winchester, Abigail Belcher, Charles Goodrich, Charles Goodrich Jun', Jacob Ward, Josiah Ward, James Barber, Eliphalet Huntington, Seth Minor, Joseph Huntington, Joseph Huntington Jun', Joseph Strong, Noah Edwards, Israel Stoddard, Thomas May, Solomon Stoddard, Luther Johnson, Joshua Johnson, Solomon Stoddard Jun', David Parsons, Obadiah Dickinson, Elihu Dickenson, Solomon Williams, John Stoddard, Epa- phrodltus Champion, Henry Champion, Elijah Wait, Abel Willcox, James Sims, EHsha White, David Osgood, Ephraim Whitcomb Jun', Levi Pierce, Nathan Norton, and Benjamin Winchester. Which, together with the Ten following One Hundred and Fortieth Parts of said Land, reserved to the several uses in manner following, include the whole of said Township, viz' Two 140"" Parts for the use of a Seminary or Col ledge; Two 140"' Parts for the use of County Grammar Schools in said State; Lands, to the amount of two 140"^ Parts to be and remain for the Purpose of Settlement of a Minister and Ministers of the Gospel in said Township; Lands, to the amount of Two 140"" Parts, for the Support of the social worship of God in said Township; and Lands, to the amount of two 140"^ Parts, for the support of an English School or Schools in said Township: which said four 140"' Parts, for the use of a pittsfield i6i Seminary or Colledge, and for the use of County Grammar Schools as aforesaid; and the Improvements, Rents, Interests, and Profits arising therefrom, shaU be under the Controul, Order, Direction and Disposal of the General Assembly of said State forever. And the Proprietors of said Township are hereby authorised and empowered to locate said four i4o"'_ Parts, justly and equitably, or Quantity for Quality, in such Parts of said Township as they or their Committee shall judge will least in commode the general Settlement of said Tract or Township. And the said Proprietors are hereby further empowered to locate the Lands afore said, amounting to six 140"' Parts, assigned for the Settlement of a Minister and Ministers; for their Support; and for the use and support of English Schools, in such, and in so many Places as they or their Com mittee shall judge will best accommodate the Inhabitants of said Town ship, when the same shall be fully settled and improved, laying the same equitably, or Quantity for Quality. Which said Lands, amounting to the six 140"" Parts last mentioned, when located as aforesaid, shall, together with their Improvements, Rights, Rents, Profits Dues, and In terests, remain unalienably appropriated for the uses and purposes for which they are respectively assigned, and be under the Charge, Direction and Disposal of the Inhabitants of said Township forever. Which Tract of Land, hereby given and granted as aforesaid, is bounded and described as follows, viz'; "Beginning at the north westerly Corner of Stockbridge; then Southerly in the westerly Line of Stockbridge (about Seven miles and an Half) to the Southwest Corner thereof; then South westerly to the South Easterly Corner of Chittenden; then Northerly in the Easterly Lines of Chittenden and Philadelphia, or continuing the last Course, until a Line being extended from the said N01 th westerly Corner of Stockbridge, North Sixty one Degrees West, will intersect the aforesaid last Course." And that the same be, and hereby is incorporated into a Township, by the name of Pittsfield. And the Inhabitants that do, or shall hereafter inhabit said Township, are declared to be Infranchised, and entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought, by Law and Consti tution, to exercise and enjoy. To Have and to Hold the said granted Premises, as above expressed, In equal Shares, that is to say; one 140"^ Part of said Township to each Proprietor, with all the Priviledges and Appurtenances thereto belonging and appertaining, to them and their respective Heirs and Assigns forever: upon the following Conditions and Reservations, viz'; That each Proprietor of the Township of Pittsfield aforesaid. His Heirs or Assigns, shall plant and cultivate Five Acres of Land, or, build an House at least Eighteen Feet square on the Floor, or have one Family settled on each respective Share, or 140"^ Part of said Township, within the Term of Three Years next after the circum stances of the war will admit of a Settlement with Safety; on Penalty of the Forfeiture of each Share, or 140"" part of the Land in said Town ship, not so Improved, or settled; and the same to revert to the Freemen of this State, to be, by their Representatives, regranted to such Persons I 62 charter records as shaU appear, to settle and cultivate the same. That all Pine-Timber, suitable for a Navy, be reserved, for the use and Benefit of the Freemen of this State. In Testimony whereof, I have hereunto set my Hand, and caused the Seal of this State to be affixed, this 29"" Day of July, Anno Dommini 1 78 1. And In the 5"' Year of our Independence. Thomas Chittenden. By His Excellency's Command. Tho^ Tolman Dep^^ Secr'^ THE CHARTER OF RANDOLPH The Governor Council & General Assembly of the State of Vermont. To all People to whom these Presents shall come Greeting: Know ye that whereas it has been represented to us by our worthy friends Capt" Aaron Stores and company to the number of seventy one that there is a vacant Tract of Land within this State which has not heretofore been granted which they pray may be granted to them. We have therefore thought fit, for the due encouragement of settling a new plantation within this State and other valuable considerations us here unto moving. And do by these Presents in the name and by the authority of the Freemen of Vermont give & grant unto the said Aaron Stores & the several Persons hereafter named his associates viz'. Thomas Eddy, James Blodget, David Woodward, Asahel Woodward, Elijah Pember, Jehiel Woodward, Joseph Kneeland, Stephen Boroughs, Henry Blodget, James Blodget, Jun' Henry Walbridge, Dan Parker, Silas Adams, Moses Belknap, Joshua Hendee, Jonathan Wales, Ezra Edgerton, John Payne, Lemuel Payne, Barnabas Perkins, Huekens Stores, Huekens Storrs Jun' Caleb Clark, Barnabas Haskill, David Hedges, Samuel Richardson, Benjamin Biggsbee, Joseph Green, Stephen Bond, Joel Kllburn, John Lasel, John Mandevilles WilHam Lewis, John Goodrich, Stephen Fisk, Abraham Wallace, Asa Edgerton, Zebulon Lathrop J' Ellazer Hunting ton, Israel Converse, Bildad Kibbee, Ariel Edgerton, John Woodward, Zebulon Hibbard Jun' Dyar Hibbard, Caleb Clark Jun', Edmund Shat- tuck, Noadiah Bissel, John House, Joseph Griswold, James Steel, Zadock Steel, James McKinney Jun' Andrew McKinney, Moses Vincent, Zenas Alden, Oliver PInney, Eperience Storrs, Elijah House, Bela Turner, John Throop Esq' Eperience Davis, Samuel Benedict, WiUiam Evans, Ti mothy Miles, Bezaleel Woodward, Elisha Burton, Elihu Hyde, Jeremiah RANDOLPH 163 Griswold & Samuel Steel, together with five equal shares or rights to be appropriated to the public uses following viz' One Share or right for the use of a seminary or College within this State, One Share or right for the county grammar Schools throughout this State, One Share or right for the first settled Minister of the Gospel in said Township to be disposed of for that purpose as the inhabitants thereof shall direct. One share or right for the support of the ministry, One right or share for the benefit & support of the school or Schools within said Township, The following tract or Parcel of Land Beginning at the northwest corner of Tunbridge , Then north sixty one degrees west six Miles, then south thirty six degrees west about six Miles i3 an half to the Northwest corner of Bethel Then south sixty one degrees East to the northeast corner of Bethel, then Northerly to the southeast corner of said Tunbridge Then North thirty six degrees East six Miles in the line of said Tunbridge to the bounds began at, And that the same be and Is hereby Incorporated Into a Township by the name of Randolph and the Inhabitants that do or shall hereafter in habit said Township are declared to be enfranchised and entitled to all the priviledges & immunities that other Towns within this State do by Law exercise and enjoy. To Have & to Hold the said granted premises as above expressed with all the privileges & appurtenances thereunto belonging to them and their respective heirs and assigns forever under the following conditions & reservations viz'. That each Proprietor of said Township of Randolph, his Heirs and Assigns shall plant and cul tivate five Acres of Land and build a house at least eighteen feet square on the floor, or have one family settled on each respective share or right of Land in said Township, within the term of four years next after the circumstances of the wars will admit of it with safety on the pain of for feiture of his respective share or right of Land in said Township & the same to revert to the Freemen of this state to be by their representatives regranted to such persons as shall appear to settle & cultivate the same. That all Pine Timber suitable for a navy shall be reserved to & for the use & benefit of the freemen of this State, In Testimony whereof we have caused the Seal of this State to be affixed hereunto the 29th day of June AD. 1781, In the fourth year of the Independance of this State & Fifth of the United States Thomas Chittenden By His Excellency's Command Joseph Fay Sec''. 164 charter records THE CHARTER OF RANDOM The Governor, Council, and General Assembly of the . — - — . Freemen of Vermont. J To all People to whom these Presents shall come. Greeting: Know ye, that whereas Colonel Joseph Nightingale, and his Asso ciates, our worthy Friends, have, by Petition, requested a Grant of a Tract of Land within this State of Six mUes square, in order for settling a new-Plantation, to be erected into a Township. We have therefore tho' fit, for the due encouragement of their laudable Designs, and for other valuable Considerations us hereunto moving. And Do, by these Presents, in the Name, and by the Authority of the Freemen of Ver mont, give and grant the Tract of Land hereafter described and bounded, unto the said Colonel Joseph Nightingale, and the several Persons here after named, his Associates, viz'; Nicholas Brown, John I. Clark, Joseph Brown, Elizabeth Brown, Mary Brown, Obadiah Brown, Samuel Chace, John Chace, Samuel Devenport, Jeremiah Jenckes, John Carllle, Thomas Carlile, Rhoda Brown, Rufus Hopkins, John Gibbs, Charles Cozens, William Morris, George Throop, William Barton, Oliver Jenckes, Isaac Bartlet, William Thayer, Ebenezer Floyd, Noah Mason, Elisha Brown, Robert Newell, Jabez Bowen, George Olney, Ephraim Bowen Jun', Cyprian Sterry, William Russell, John Mumford Jun', William Bowen, John Smith, Joshua Hacker, Samuel Nightingale Jun', John Howland, Joseph Angell, Jeremiah F. Jencklns, Oliver Bowen, WilHam Jones, William Corlis, William Peck, Nicholas Power, Rebeckah Power, Christopher Sheldon, Pardon Sheldon, WiUiam Holroyd, Thomas Bennet, Joseph Rogers, Martha Rogers, John Rogers, Elizabeth Rogers, Thomas Jencklns, Mary Jencklns, Mary Jenckins Jun', Seth Jencklns, Benjamin Jencklns, Robert Folger, Matthew Barnard, Cotton Getston, Stephen Gardner, Charles Lee, and William Blodget; which, together with the five following Rights, reserved to the several Uses in manner foUowing, include the whole of said Township, viz'; one Right for the use of a Seminary or Colledge; one Right for the use of County Grammar Schools In said State; Lands to the amount of one Right, to be and re main for the Purpose of Settlement of a Minister and Ministers of the Gospel in said Township forever; Lands to the amount of one Right, for the support of the social worship of God in s'' Township; and Lands, to the amount of one Right, for the support of an English School or Schools in said Township. Which said two Rights; for the use of a Seminary or Colledge, and for the use of County Grammar Schools as aforesaid, and the Improvements, Rents, Interests, and Profits arising therefrom, shall be under the Controul, Order, Direction and Disposal ofthe General Assembly of said State forever. And the Proprietors of said Township are hereby authorised and empowered to locate s'' two Rights, justly and equitably, or quantity for quality, in such Parts of random 165 said Township, as they, or their Committee shall judge will least in commode the general Settlement of said Tract or Township. And the said Proprietors are hereby further empowered, to locate the Lands aforesaid amounting to three Rights; assigned for the Settlement of a Minister and Ministers; for their Support; and for the use and Support of English Schools, in such, and In so many Places as they, or their Committee shall judge, will best accommodate the Inhabitants of said Township, when the same shall be fully settled and Improved; laying the same equitably, or Quantity for Quality. Which said Lands, amounting to the three last mentioned Rights, when located as afore said, shall, together with their Improvements, Rights, Rents, Profits, Dues and Interests, remain unalienably appropriated, for the uses and Purposes for which they are respectively assigned; and be under the Charge, Direction, and Disposal of the Select-Men of said Township, In trust, to, and for the use of said Town forever. Which Tract of Land, hereby given and granted as aforesaid, is bounded and described as follows, viz' [Slip attached] N: B. These Bounds are on the files of Bounds by the Surveyor G. in the hands of Col" Fay, Secr'' and are, for N" 3 1 (Township) Let them be entered verbatim from the Surveyor General,* excepting where any of the following Numbers maybe used, in which case, instead of the Number, write the Town's Name, viz'; For N° 29 write East-Haven 30 Newark 3 2 Navy 33 Caldersburgh so far as these Numbers maybe used In s'' Bounds. And that the same be, and hereby is incorporated Into a Township, by the Name of Random. And the Inhabitants that do, or shall hereafter inhabit the said Township, are declared to be Infranchised, and entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought by the Laws and Constitution of this State, to exercise and enjoy. To Have and to Hold the said granted Premises, as above expressed, with all the Priviledges and Appurtenances thereto belonging and appertaining, to them, and their respective Heirs and Assigns forever: Upon the following Conditions and *State Papers of Vt. (Ms.) i -.qz Bounds of Random (Brighton) Beginning at the Southwesterly Corner of Ferdinand, Then northeasterly in the North Westerly Line of Ferdinand to an angle thereof (supposed to be) about six Miles, & Carry ing that Breadth back North west so far as that a Line being Extended from south west to Northeast across said Breadth will encompass the Contents of six miles square — i66 charter records Reservations, viz' That each Proprietor of the Township of Random aforesaid, his Heirs or Assigns, shall plant and cultivate five Acres of Land, and build an House at least eighteen Feet square on the Floor; or have one Family settled on each respective Right, within the Term of Four Years, next after the Circumstances of the war will admit of a Settlement with safety; on Penalty of the Forfeiture of each Right of Land In said Township, not so improved or settled, and the same to revert to the Freemen of this State; to be, by their Representatives, re granted to such Persons as shall appear to settle and cultivate the same. That aU Pine Timber, suitable for a Navy, be reserved to the use and Benefit of the Freemen of this State. In Testimony whereof I have hereunto set my Hand, and caused the Seal of this State to be affixed, this Thirteenth Day of August, in the year of our Lord one Thousand seven Hundred and Eighty-one; and in the Fifth Year of the Indepen dence of this State. Thomas Chittenden. By His ExceUency's Command, with Advice of Council, Tho. Tolman. Dep''. Sec''. THE CHARTER OF RICHFORD The Governor, Council and General Assembly of Re presentatives OF the Freemen of Vermont. L.S. To all people to whom these presents shall come Greeting: Know ye that whereas It has been Represented to us by our Worthy Friends Jonathan Wells Esquire and Company to the Number Sixty That there is a Tract of Vacant Land within this State which has not been heretofore Granted which they pray may [be] Granted to them. We have therefore thot fit for the due incouragement of Settle ing a New plantation within this State, and other Valuable considera tions us hereunto moving, And do by these presents in the Name and by the authority of the Freemen of the State of Vermont give and Grant unto the said Jonathan Wells Esq' and the Several persons hereafter named his associates (viz) Samuel Bishop, Jonathan Fitch, Daniel Ly man, Chancy Whittlesey, John Dishon, John Eells, James Eells, Ozias Eells, Roger Eells, William Wells, John Wells, George WeUs, Isaac Wells, Ashbel Wells, Gideon Hale, David Hale, Josiah Hale, Ashbel Hale, Jonathan Bidwell, BenonI Smith, Amos Matson, John Matson, Solomon Wells, Rogers Wells, Samuel Wells, Gideon Wells, Samuel RICHFORD 167 Wells Ju', Joseph Wells, Thadeus Wells, Ju', Stephen Goodrich, William Goodrich, Elijah White, Elihu White, Samuel Hills, Jonathan Brace, Thomas K. Brace, Howel Woodbridge, Samuel St[r]atton, Elisha Hale, George Hale, Samuel Abby, Thomas Abby, Samuel Gibson, William Mosley, Timothy Easton, Jeremiah Goodrich, Joseph Bewel, John Stevens, Phinehas Grover, RosweU Wells, Jonathan Wells Ju', Nathaniel Niles, John Breed, Joel Brooks, David Huntington, Samuel Rice, Thomas Ives, Benjamin Kent, & Benjamin Hannan Ju' — , Together with five equal Shares to be appropriated to public uses as follows (viz) one share for the use of a Simenary or CoUedge within this State, one share for the use of the County Grammer Schools throughout this State, one share for the first settled Minister of the Gospel in said Town, to be disposed of for that purpose as the Inhabitans thereof shall direct — one share for the Support of the Ministry, one share for the benifit and Support of a School or Schools within said Town. The following Tract or Parcel of Land (viz) Beginning at the Northeast Corner of the Township of Barkshire being in the North line of this State, — Then East in said line six miles. Then Southerly on such point as to gain six Miles on a par pendicular from said line. Then west Parallel with said State line to the southwesterly Corner of said Barkshire — Then Northerly in the Easterly line of said Barkshire to the bounds Began at. will contain the Contents of Six Miles square and no more. And that the same be and is hereby Incorporated Into a Township by the name of Richford, and the inhabitants that do or shall hereafter Inhabit the said Township are declared to be Infranchised and Intitled to all the Priviledges and Iirimunities that other Towns within this State do by Law exercise and Enjoy. To Have and to Hold the said Granted Premises as above ex pressed with all the Priviledges and appurtenences to them and their respective Heirs and assigns forever upon the following conditions and Reservations, viz, Imprimis That each proprietor of the Township of Richford aforesaid his Heirs or assigns shall plant and Cultivate five acres of Land and build a house (at least) eighteen feet square on the floor; or have one Family settled on each respective right or share of Land in said Township within the Term of Four years next after the circumstances of the present War will admit of Settlement with Safety, on penalty of the forfiture of his Grant or share of Land in said Town, and the same to revert to the freemen of this State; to be by their Representatives regranted to Such persons as shall appear to Settle and Cultivate the Same. That all Pine Timber suitable for a Navy be reserved to the use and benifit of the Freemen of this State. In Testimony whereof we have caused the seal of this State to be afixed this 21 "" day of August AD. 1780 and In the fourth year of the Independence of this state & fifth of the United States. Thomas Chittenden Joseph Fay Sec^. Note. — The charter here printed from [Ms.] Vermont Charter, Vol. I, pp. 18-20 is again recorded on pp. 18, 19 of "Vol. 11" [Ms.] Vermont Charter. Secundo 1.68 charter RECORDS THE CHARTER OF RIPTOWN The Governor, Council, and General Assembly of the . — * — . State of Vermont. /r c \ \ ^ J To all People to whom these Presents shall come Greeting : Know ye. That Whereas. M' Abel Thompson, and his associates, sixty in number, have by Petition requested a Grant of a Tract of Land, within this State in order for Settling a new Plantation to be erected into a Township; We have therefore thought fit for the due Encourage ment of Laudable designs, and for other valuable Considerations us hereunto moving. And do by these presents. In the name and by the Authority of the Freemen of the State of Vermont, give and grant the Tract of Land hereafter discribed & bounded unto him the said Abel Thompson, and the several persons hereafter named his associates in equal Shares viz' Benjamin Bardsley Ju', Stephen Middlebrook Ju', TTieophllus Middlebrook, John Turney Ju', Hawkins Nichols, Aaron Hawley, Wolcott Hawley, David Hawley, Gideon Hawley, Isaac Haw ley, James Hawley, Daniel Hawley Ju', Joseph Burroughs, Gideon Peet, Jonathan Nichols, Thomas Hawley, Jeriel French, John French, Samuel French, Eliakim Walker, David Walker, Nathan N, Walker, Solomon Booth, Jonathan Beers, Thomas Wahelee, David Summers, Daniel Salmon, David Summers Ju', Peter Summers, SlUIck Summers, Ephraim Sterling, Lewis Fairchild, Augur Judson, Elisha Mills, David Ely, Ben jamin DeForeest, Othniel DeForeest, Milton Hawley, Cyrus Hawley, Francis Hawley, Walllston Hawley, Joseph Hawley, John Wooster, Joseph Wooster, Ephraim Wooster, Ely Blackman, John Olcott, Eph raim Curtis, Silas Curtis, Ju', Lemuel Beardsly, Stephen Beardsly, Ezra Curtis, Hezekiah Clark, Matthew Hawley, Isaac Lewis, Elisha Rexford, Abraham Underhill, Stephen Middlebrook, & Abraham Thomson which Together with the five following Rights or equal Shares (i e 5-65ths, of said Tract) Reserved to the Several uses in manner following include the whole of said Tract or Township viz' [one Right for the use of a Simonary or College; one Right for the use of County Grammer Schools, in said State; Lands to the amount of one right to be & remain for the purpose of settlement of a minister and Ministers of the Gospel In said Township forever; Lands to the amount of one Right for the Support of the Social Worship of God In said Township; and Lands to the amount of one Right for the Support of an English School or Schools In said Township, which said Two Rights for the use of a Seminary or College & for the use of County Grammer Schools as aforesaid, and the Im provements, rents, Intrests & Profits arising therefrom shall be under the Controul, order dircetlon & disposal of the General Assembly of said State forever; And the proprietors of said Township are hereby author ised and empowered to locate said Two Rights justly and equitably, or quantity for quality In such parts of said Township as they or their RIPTON 169 Committee shall judge will least Incommode the General Settlement of said Tract or Township; And the said Proprietors are further em powered, to locate the lands aforesaid amounting to three Rights as signed for the Settlement of a Minister & Ministers for their Support, & for the use & Support of EngHsh Schools In such and In so many places as they or their Committee shall judge will Least Incommode the Inhabitents of said Township when the same shall be fully settled and Improved Laying the same equitably, or quantity for quality, which said Lands amounting to the three Rights last mentioned when located as aforesaid, shall Together with their Improvements Rights, Rents, Pro fits, Dues, & Intrest remain unalianably appropriated to the uses and purposes for which they are respectively assigned, & be under the charge direction & disposal of the Inhabitents of said Township forever;] Which Tract of Land hereby given and granted as aforesaid is Bounded and discribed as follows viz' Beginning at the south East Corner of Middlehorough, at a Spruce Tree Marked Wj Thence East Ten deg^ South six miles 39 Rods, 13 Links y 33/120 of a Link to a Beach Tree marked (X)) Thence North 10° East six miles Thirty nine Rods fifteen Links 13 33/120 of a Link to a Yellow Birch Tree marked Ml Thence West Ten degrees North six Miles, thirty nine Rods 13 links 13 33/120 of a Link to a Stake and Stones, Thence South Ten Deg^ West six miles 39 Rods 13 links3 33/120 of a Link to the first mentioned bounds containing Twenty four thousand acres (24,000; And that the same be and hereby is incorporated into a Township by the name of Riptown, And the Inhabitents that do or shall hereafter inhabit said Township are declared to be Infranchised and entitled to all the Privileges & immunities that the Inhabitants of other Towns within this State do & ought by the Law and Constitution of this State to exercise and Enjoy. To Have and to Hold, the said Granted Premises as above expressed in equal Shares with all the Priviledges and appurtenences thereto belonging or in any wise appertaing unto them and their Respective Heirs and assigns forever, upon the following Con ditions and Reservations viz' That each Proprietor in the Township of Riptown aforesaid his Heirs or assigns shall plant & Cultivate Five acres of Land, and build an House at Least Eighteen feet square on the Floor, or Have one Family settled on each respective Right or share of Land In said Township not so Improved or Settled & the same to revert to the Freemen of this State to be by their Representatives regranted to such persons as shall appear to settle and Cultivate the Same. — That all Pine Timber suitable for a Navy be reserved for the use and Benifit of the Freemen of this State. In Testimony, whereof we have caused the Seal of this State to be affixed in Council this Thirteenth day of April, in the 5 year of the Independence of this State A. D. 1781. Thomas Chittenden By His Excellency' Command. Thomas Tolman Dep''. Sec^ 170 charter records *THE CHARTER OF ROCHESTER The Governor, Council, & General Assembly of the . — ¦ — . Freemen of Vermont. T c; ^ / To all People, to whom these Presents shall come. Greeting: Know ye, that whereas Asa Whetcomb Esquire, and Mr. Dudley Chace, and their Associates, our worthy Friends, have, by Petition, re quested a Grant of a Tract of unappropriated Land within this State, in order for settling a New Plantation, to be erected into a Township; We Have Therefore Thought Fit, for the due encouragement of their laudable Designs, and for other valuable considerations us hereunto moving, — ^And do, by these Presents, In the Name, and by the Authority of the Freemen of Vermont, Give and Grant the Tract of Land here after described and bounded unto the said Asa Whetcomb and Dudley Chace, and the several Persons hereafter named their Associates, viz'; John Whetcomb, Chapman Whetcomb, Anthony Whetcomb, Joshua Hazen, John Hopson, Ebenezer Sparhawk, Henry Sparhawk, John Mandeville, Joseph Tucker, Elijah Tucker, Silas Hamilton, Ammi Currier, David Ashley, Israel Clark, jun. Thomas Emerson, Samuel Thatcher, Ephraim Miles, Bezaleel Barton, Solomon Aiken, Simeon Belknap, James Aikin Moses Belknap, David Belknap, Caleb Chace, Peter Barton, Isaac Puff'er, Abner Brigham, Ezekiel Brigham, junior, Dennis Darling, Enoch Emerson, Stephen Partridge, Jacob Hall, David Currier, Willis Hall, Asa Emerson, Ezekiel Emerson, Daniel Emerson, Ebenezer Rawson, Salmon Chace, Ithamar Chace, Simeon Chace, Heber Chace, Dudley Chace, junior, Daniel Corbet Chace, Baruch Chace, John Sangar, William Page, Ephraim Briggs, David Warren, Joseph Loveland, Moses Brigham, Phllocletes Whetcomb, John Ray mond, John Strong, James Page, Phineas Sanger, James Lawton, Moses Davis, John Morse, Moses Ashley, Benjamin Lewis, Stephen Child and Simeon Jacobs which, together with the five following Rights, reserved to the several Uses in manner following, include the whole of said Township, viz'; one Right for the Use of a Seminary or Colledge; one Right for the Use of County Grammar Schools in said State; Lands, to the amount of one Right, to be and remain for the purpose of Settlement of a Minister and Ministers of the Gospel in said Township forever; Lands, to the amount of one Right for the support of the social worship of God in said Township; and Lands, to the amount of one Right for the support of an English School or Schools In said Township. Which said two Rights, for the use of a Seminary or Colledge, and for the use of County Grammar Schools as aforesaid, and the Improvements, Rents, Interests & Profits arising therefrom, shall be under the Controul, Order, *Recorded [Ms.] Vermont Charters, Vol. I, pp. 118-122. Another copy of this charter recorded on pp. 381-384 of the same volume, is printed on pages immediately following this copy. These charters are substantially duplicates except as to the dates. ROCHESTER I7I Direction, and Disposal of the General Assembly of said State forever. And the Proprietors of said Township are hereby authorised and em powered, to locate said two Rights, justly and equitably, or quantity for quality, In such Parts of said Township as they or their Committee shall judge will least incommode the General Settlement of said Tract or Township. And the said Proprietors are hereby further empowered to locate the Lands aforesaid amounting to three Rights, assigned — for the Settlement of a Minister and Ministers — for their Support — and for the use & Support of English Schools, In such, and in so many Places as they or their Committee shall judge will best accommodate the In habitants of said Township when the same shall be fully settled and Im proved, laying the same equitably, or quantity for quality. Which said Lands, amounting to the three last mentioned Rights, when located as aforesaid, shall, together with their Improvements, Rights, Rents, Profits, Dues, and Interests, remain unalienably appropriated for the uses and Purposes for which they are respectively assigned; and be under the Charge, Direction, and Disposal of the Inhabitants of said Township forever. Which Tract of Land, hereby given and granted as aforesaid, is bounded and described as follows, viz'; "Beginning at the North Westerly Corner of Bethel, then Southerly in the Westerly Line of Bethel, about Six Miles, to the South Westerly Corner thereof; Then North 61° West, so far, that, turning North 33° East, until, turning South 61° East will strike the Bound began at, and contain the Contents of Six Miles square." And that the same be, and hereby is Incorporated into a Township by the Name of Rochester. And the Inhabitants that do, or shall hereafter Inhabit said Township, are declared to be In franchised, and entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought, by the Laws and Constitution of this State, to exercise and enjoy. To Have AND TO Hold the said granted Premises, as above expressed, with all the Priviledges and Appurtenances thereto belonging and appertaining, to them & their respective Heirs & Assigns forever, upon the following Conditions and Reservations, viz'. That each Proprietor of the Town ship of Rochester aforesaid, his Heirs or Assigns, shall plant and cul tivate Five Acres of Land, and build an House at least Eighteen Feet square on the Floor, or have one Family settled, on each respective Right, within the Term of Three Years, next after the Circumstances of the War will admit of a Settlement with Safety: on penalty of the Forfeiture of each Right of Land in said Township, not so improved, or settled; and the same to revert to the Freemen of this State, to be, by their Representatives, regranted to such Persons as shall appear to settle and cultivate the same. That all Pine Timber suitable for a Navy, be reserved for the Use and Benefit of the Freemen of this State. In Testimony whereof I have hereunto set my Hand, and caused the Seal of this State to be affixed, this Thirtieth Day of August, A. D. 1781. And In the 5"" year of our Independence. Thomas Chittenden. By His ExceUency's Command. Tho. Tolman Depy Secr^. 172 CHARTER RECORDS [?CHARTER OF] ROCHESTER The Governor — Council & General Assembly of the Freemen of Vermont — To all People to whom these presents shall come Greeting: Know Ye — that Whereas Asa Whitcomb Esq' and M' Dudley Chase and their Associates our worthy friends have by petition requested a grant of a tract of unappropriated lands within this State In order for settling a new plantation to be erected into a Township — We have therefore thought fit, for the due encouragement of their laudable de signs, and for other valuable considerations us hereunto moving — ^And do by these Presents, In the name and by the authority of the Freemen of the State of Vermont — give and grant the tract of land hereafter described and bounded unto the said Asa Whitcomb Dudley Chase and their Associates — Viz — John Whetcomb, Chapman Whetcomb, An thony Whetcomb, Joshua Hazen, John Hopson, Ebenezer Sparhawk, Henry Sparhawk, John Mandevltte, Joseph Tucker, Elijah Tucker, Silas Hamilton, Ammi Currier, David Ashley, Israel Clark Jun', Thomas Emerson, Samuel Thatcher, Ephraim Miles, Bezaleel Barton, Solomon Aiken, Simeon Belknap, James Aiken, Moses Belknap, David Belknap, Caleb Chase, Peter Barton, Isaac Puffer, Abner Brigham, Ezekiel Brigham Jun', Dennis Darling, Enoch Emerson, Stephen Partridge, Jacob Hall, David Currier, WUlis HaU, Asa Emerson, Ezekiel Emerson, Daniel Emerson, Ebenezer Rawson, Salmon Chase, Ithamer Chase, Simeon Chase, Heber Chase, Dudley Chase Jun', Daniel Corbet Chase, Baruch Chase, John Sangar — William Page, Ephraim Briggs, David Warren, Joseph Loveland, Moses Brigham, Philocletes Whetcomb, John Raymond, John Strong, James Page, Phinehas Sanger, James Lawton, Moses Davis, John Morse, Moses Ashley, Benjamin Lewis, Stephen Child, and Simeon Jacobs, which together with the five following Rights reserved to the several uses In manner following include the whole of said Township, Viz, one Right for the use of a seminary or Colledge, one Right for the use of County Gramar Schools in said State, Lands to the amount of one Right to be and remain for the purpose of settlement of a Minister and Ministers of the Gospel in said Township forever. Lands to the amount of one Right for the support of the social Worship of God in said Township, and lands to the amount of one Right for the support of an English School or Schools in said Township — Which said two Rights, for the use of a seminary or Colledge, and for the use of County Grammar Schools as aforesaid, and the improvements. Rents, Interests, and Profits arising therefrom, shall be under the controul. Order, direction and disposal of the General Assembly of said State forever — ?Recorded [Ms.] Vermont Charters, Vol. i, pp. 381-384. Another copy of this Charter, recorded on pp. 118-122 of the said Volume, is printed on pages immediately preceding this copy. These charters are substantially duplicates except as to dates. ROCHESTER 173 And the proprietors of said Township are hereby authorised and em powered to locate said two rights Justly and equitably or Quantity for Quality in such parts of said Township as they or their Committee shall Judge will least Incommode the general settlement of said tract or Township — and the said proprietors are hereby further empowered to locate the lands aforesaid amounting to three rights assigned for the settlement of a minister and ministers for their support, and for the use and support of English Schools In such and in so many places, as they or their Committee shall Judge will best accommodate the Inhabitants of said Township when the same shall be fully settled, and improved, laying the same equitably, or Quantity for Quality — which said lands amounting to the three last mentioned Rights, when located as afore said, shall together with their Improvements, Rights, Rents, Profits, Dues, and Interests remain unalienably appropriated for the uses and purposes for which they are respectively assigned — ^And be under the Charge, Direction & Disposal of the Inhabitants of said Township forever — Which Tract of Land hereby given and granted Is described and bounded as follows — Viz — Beginning at the Northwesterly corner of Bethel then Southerly in the Westerly line of Bethel about six miles to the Southwesterly corner thereof, then North Sixty one Degrees West, so far that turning North thirty three Degrees East untill turning South sixty one Degrees east will strike the hound began at, and contains the contents of six miles square — And that the same be and hereby is incorporated into a Township by the name of Rochester — and the Inhabitants that do or shall hereafter inhabit the said Township are declared to be enfranchised and entitled to all the priviledges and Immunities that the inhabitants of other Towns within this State do, and ought by the Law & Constitution of this State to exercise and enjoy — To have and to hold the said granted premises as above ex pressed with all the Priviledges & Appurtenances thereto belonging and appertaining to them and their respective heirs and Assigns forever — upon the following conditions & Reservations — Viz — that each pro prietor of the Township of Rochester aforesaid his heirs or Assigns shall plant and cultivate Five Acres of land and build an house at least eighteen feet square on the floor, or have one Family settled on each respective Right within the term of three years next after the Circum stances of the War will admit of a settlement with safety — on penalty of the forfeiture of each Right of Land in said Township not so improved or settled, and the same to revert to the Freemen of this State, to be by their Representatives regranted to such persons as shall appear to settle and cultivate the same — ^That aU Pine Timber suitable for a Navy be reserved to the use and benefit of the Freemen of this State. In Testimony whereof I have hereunto set my hand and caused the seal of this State to be affixed. In Council this Thirtieth Day of 174 CHARTER RECORDS July Anno Domini — One thousand seven hundred and eighty one — ^And in the fifth year of the Independence of this State Tho' Chittenden By His Excellency's Command Tho' Tolman Dep Sec^. Recorded Nov-2''-i8o8 — Att. Th. Leverett Sec^. THE CHARTER OF ROXBURY The Governor, Council, and General Assembly, of the -^ — . Freemen of the State of Vermont J To all People to whom these Presents shall come Gv.EEiuiG: Know ye. That whereas the Honorable Benjamin Emmons Esquire & His Associates our worthy Friends have by Petition re quested a Grant of a Tract of unapropriated Lands within this State, in order for Settling a new plantation to Erected into a Township, WE have therefore thought fit for the due encouragement of their laudable de signs, and for other valuable Considerations us hereunto moving, and do by these Presents In the name and by the authority of the Freemen of the State of Vermont, give and Grant the Tract of Land hereafter dis cribed and bounded, unto him the said Benjamin Emmons, and to the Several Persons hereafter named his associates, viz' John Throop, Bryant Brown, Mastin Cabbot, Capt. Edward Aikins, Hezekiah Thomp son, Asa Whitcomb, Samuel King, John Cook, Solomon WlthuU, Steel Smith, Reuben Smith, Joseph Kimball, Isaac Morgan, RosweU Smith, Asa Taylor, Eliakim Spooner, Joseph 'Tidd, Eldad Brownson, WUliam Lyon, Eben' Curtis, Edward Smith, Whitman Jacobs, Edmond Hodges, Joel Butler, John Ransom, Jedediah Strong, WUliam Birch, Zelotes Gates, Paul Brigham, Thomas Brigham, John Marcey, Henry White, Henry Aynsworth, Abel Davis, Thomas Chittenden, Seth Hodges, William Powers, Jonathan Hall, Paul Spooner, Joshua Dodge, Thomas Lawton, Bethuel Cross, Jonathan Burnet, Daniel Gilbert, Jonas Board- man, Solomon Strong, William Gallup, Elisha Gallup, Samuel Dutton, Simon Davis, Daniel Rix, Ebenzer Parkhurst, Shubal Cross, Ellas Stevens, Benjamin Wait, Josiah Dunham, Elisha Hawley, John Ranger, Robert Hunter, John Ranger Ju', William Chaplain, Phinehas Parkhurst, Jonathan Chase, and Lathrop Thompson, Which Together with the five rights or equal Shares reserved to the Several uses in manner follow- roxbury-royalton 175 READ the Charter of Riptown which is in the same words of this for disposing ofthe 5 public Rights. Ing, Include the whole of said Tract or Township viz' Read which Tract of Land hereby Given and Granted as aforesaid is bounded & discribed as follows Viz' Beginning, at the Northwesterly of Brookfield, then South thirty three D° West about Six Miles in the line of Brookfield to an Angle thereof, then carrying that breadth back North 61 D° west so far as that a Line being extended North 33 D° East across S'' Breadth, will encompass the Contents of Six Miles Square, And that the same be & hereby is In corporated Into a Township by the name of Roxbury. and the Inhabi tents that do or shall hereafter Inhabit said Township are declared to be infranchised and Intitled to all the Privileges & Immunities that the Inhabitents of other Towns within this State do and ought by the Law and Constitution of this State to exercise & Enjoy To Have and to Hold, the said Granted Premises as above expressed with all the Priviledges & appurtenences thereto belonging & apper taining unto them and their Respective Heirs and assigns forever, upon the following Conditions & Reservations viz' That Each Proprietor in the Township of Roxbury aforesaid his heirs or assigns shall plant and Cultivate five acres of Land and build an House at least Eighteen feet square on the floor, or have one Family Settled on each Respective Right or Share of Land in said Township & the same to revert to the freemen of this State, to be by their representatives regranted to such persons as Shall appear to Settle and Cultivate the same; That all Pine Timber suitable for a Navy be reserved for the use and Benifit of the Freemen of this State. In Testimony whereof we have caused the Seal of this State to be affixed In Council this 6^^ day of August AD. 1781, & In the 5"" year of the Independence of this State Thomas Chittenden By His Excellency' Command. Thomas Tolman D. Sec''. THE CHARTER OF ROYALTON The Governor, Council, and General Assembly of the — — - Freemen of the State of Vermont. L.S. To all People to whom these Presents shall come Greeting: Know ye that Whreas Comfort Seaver, Esq., and his associates our worthy Friends have by Petition requested a Grant of a Tract of unappropriated lands within this State In order for Settling a New Plantation to be Erected into a Township, We have therefore thought fit for the due encouragement of their Laudable Designs, And for other 176 charter records READ The Charter of Newark which Disposes of the 6 public Rights in the same words with this. Valuable Considerations us hereunto moving. And do by these Presents, In the Name and by the Authority of the Freemen of the State of Vermont, give and grant the Tract of Land hereafter discribed & bounded unto him the said Comfort Seaver, & unto the Several Persons hereafter Named his associates in equal Shares viz', Ellas Stevens, Elisha Kent, John Kent, Elisha Kent Ju', John Hibbard, James Hibbard, Jedediah Hyde, (of Royalton) Ebenezer Dewey, Ebenezer Church, Nathan Fish, John Safford, Benjamin Parkhurst, Simon Shepard, Reuben Parkhurst, Daniel Gilbert, Daniel Rix, John Kimbal, Garner Rix, Ebenezer Parkhurst, David Fish, David Brewster, Robert Havens, William Blackmer, Heman Durkee, Ebenezer Brewster, Medad Benton, Nathaniel Morse, Robert Handay, Benjamin Day, Timothy Durkee, John Jillet, Adan Durkee, John BlUIns, Joseph Fish, John Hibbard Ju', John Willcox, Samuel Benidlct, Calven Parkhurst, Josiah Wheeler, Joseph Parkhurst, Elias Curtis, Joseph Havens, Johnson Safford, John Stevens Ju', Isaac Morgan, Zebulon Lyon, Nathan Morgan, Daniel Tuller, William Joiner, Martin TuUer, Daniel Havens, Benjamin Day Ju', John Evans, Jeremiah Trescott, Israel Wallow, William Jones, John House, Tilley Parkhurst, Phinehas Parkhurst, Jabez Parkhurst, Samuel Clap, and Joel Mash (of Sharon) which Together with the five following rights reserved to the Several uses in manner following viz' (Read) which said Tract of Land hereby given and Granted as aforesaid is bounded and discribed as follows viz' Beginning at Sharon Southwest Corner, then North 40 D° East 496 chains to Tunbridge, thence North 60 D° West 436, chains to Bethel, Thence South 40 D° west 496 chains on Bethel Line to Barnard, Thence South 60 D° East 436 Chains on Barnard Line to the Place of Begining Containing Twenty Two Thousand three hundred and Twenty Acres, (22,320) And that the same be and hereby Is In corporated into a Township by the name of Royalton, And the In habitents that do or shall hereafter Inhabit said Township are declared to be Infranchised and entitled to all the Priviledges & Immunities that the Inhabitents of other Towns within this State do & ought by the Law and Constitution of this State to exercise and enjoy. To Have and to Hold, the said Granted Premises as above expressed, with all the Privi ledges, and appurtenances thereto belonging, and appertaining unto them and their respective Heirs and assigns forever, upon the following Conditions, and reservations viz' That each proprietor In the Township of Royalton aforesaid his heirs or assigns, shall plant and cultivate five acres of Land, and build an House at least Eighteen feet square upon the floor, or have one Family Settled on each respective Right or share within the Term of Eighteen Months from the date hereof, on penalty of the Forfieture of each Respective right of Land in said Township, not so improved or settled, and the same to revert to the Freemen of this State to be by their representatives regranted to Such persons as shall appear to Settle and Cultivate the same. That all Pine Timber suitable for a Navy be reserved for the use and Benifit of the Freemen of this State; In Testimony, whereof I have hereunto set my hand and caused the ST. JOHNSBURY 177 seal of this State to be affixed in Council this 20"" day of Dec', 1781, and in the 5"" year of the Independence of this State. Thomas Chittenden By His Excellency^ Command Thomas Tolman D^. Sec''. THE CHARTER OF ST. JOHNSBURY T ^ / To all people to whom these presents shall come G'r.eeti^g: Whereas Jonathan Arnold Esquire and his Associates our worthy friends have by petition requested a grant of a tract of unappropriated lands within this State In order for settling a new plantation to be erected Into a Township. We Have Therefore thought fit for the due encouragement of their laudable designs, and for other valuable considerations Us hereunto moving, and Do by these presents, in the name and by the Authority of the Freemen of Vermont, give and grant the Tract of Land herein after described and bounded unto the said Jonathan Arnold and the several persons hereafter named his Associates namely, Samuel Stevens Esquire, John Innes Clark, and Joseph Nightingale, Joseph Lord, Ebenezer Scott jun' David Howell Esquire William Page Esquire, Thomas Chittenden Esq' John Brldgman Esq' John Crawford Arnold Joseph Fay Esquire Ira Allen Esquire Simeon CoUe, Benjamin Doo little Josiah Nichols James Adams Martin Adams, Jonathan Adams James Callender Adams Thomas Todd, William Trescott and Jonathan Trescott, in the proportions annexed to their names respectively as follows To the said Jonathan Arnold Thirteen Seventy first parts and one third of one Seventy first part, to the said Samuel Stevens Eighteen Seventy first parts to the said Clark & Nightingale six Seventy first parts Joseph Lord seven seventy first parts, Ebenezer Scott jun' three seventy first parts, David Howell four seventy first parts, William Page two seventy first parts Thomas Chittenden one seventy first part John Brldgman two seventy first parts, John Crawford Arnold one seventy first part, Joseph Fay three Seventy first parts, Ira Allen one seventy first part, Simeon Colle one seventy first part and one third of one seventy first part, Benjamin Doolittle one two hundred and tenth part, Josiah Nichols, one two hundred & tenth part, James Adams one two hundred & tenth part Martin Adams one two hundred & tenth part, Jonathan Adams one two hundred and tenth part, James Callender Adams one Two hundred and tenth part, Thomas Todd one two hundred & tenth part William Trescott one two hundred & tenth part, and 178 CHARTER RECORDS Jonathan Trescott one two hundred and tenth part, which together with Six seventy first parts reserved to the several uses In manner follow ing viz'. One seventy first part for the use of a Seminary or College, one seventy first part for the use of County Grammar Schools, within said State, Lands to the amount of One seventy first part for the purpose of Settlement of a Minister and Ministers of the Gospel in said Town ship, Lands to the amount of one Seventy first part, for the support of the social Worship of God in said Township, and Lands to the amoun<- of One Seventy first part for the support of an English School & Schooh in said Township which said two Seventy first parts for the use of a Seminary or College, and for the use of County Grammar schools as afores'' and the Improvements, rents, interests and profits arising there from, shall be under the Controul, Order direction and disposal of the General Assembly of said State forever, and the proprietors of s'' Town ship are hereby Authorized And empowered to locate said Two seventy first parts, justly & equitably or quantity for quality in such parts of said Township as they or their committee shall judge will least in commode the general settlement of said Township. And the s'' Proprie tors are hereby further empowered to locate the lands afores^ amount ing to three seventy first parts, of s'' Township, assigned for the settle ment of a Minister and Ministers, for their support, and for the use and support of English Schools in said Town in such and In so many places as they or their Committee shall Judge will best accommodate the In habitants of said Township, when fully settled & improved laying the same equitably and quantity for quality, which said lands amounting to three seventy first parts, of said Township when located as afores'' shall together with their Improvements, Rights, rents, profits, dues & interests, remain unalienably appropriated for the uses & purposes for which they are respectively assigned, and be under the charge direction and disposal of the selectmen of said Township in trust to and for the use of said Town forever, And the remaining lands In said Township the proprietors are hereby empowered to dispose of in such manner as they shaU judge best for the encouragement of erecting the first Gristmill & Saw Mill In s'' Township. And whereas it is necessary that early pro vision should be made for accommodating said Township, with Lands sufficient for public roads and Highways which cannot [be] particu larly assigned until the said Township be fully surveyed and under some improvement, therefore by virtue of these presents there Is hereby reserved, Nine Acres in each Seventy first part and in the same propor tion in every lesser part to be appropriated from time to time for the purpose of opening public Roads or Highways and remain unalienably for that purpose to be assigned as the Selectmen or other legal Authority shall from time to time direct In & throughout said Township forever. Which said tract of Land given & granted as aforesaid Is bounded & described as follows Beginning at a Hemlock tree mark'd Barnet Corner — March 23"^ 1784. being the most Northerly Corner of said Barnet and running North Six degrees and twenty minutes West seven Miles and ST. JOHNSBURY 179 fifty one Chains in the east line of Danville to a Birch tree marked Lyndon SW corner Nov' l6. 1786 wich is the Southwest corner of Lyndon i3 north East corner of Danville thence South Seventy degrees East six miles in the South line of Lyndon to a maple tree marked Lyndon South East Corner Nov Jj"" 1786 then South Eleven degrees and fifty minutes East three miles y Thirty Eight chains to a stake eleven links North 28 degrees west from a beech tree marked Littleton North Corner Nov. ip"" 1784. Then South Sixty two degrees west, six miles in the North westerly line of Littleton to a Stake five links east from a white pine tree marked Littleton south west Corner 1 784. standing in the Northerly line of Barnet then North Twenty eight degrees west. Sixty eight chains in the said Northerly line of Barnet, to the hounds begun at, and is called and to be known by the name of the Township of St. Johnsbury, and that the same be and hereby is in corporated Into a township by the name aforesaid, and the Inhabitants that do or hereafter shall Inhabit the said Township are declared to be enfranchised and entituled to all the privileges and immunities that the Inhabitants of other Towns within this State do and ought by Law, and the Constitution of this State to exercise and enjoy. To Have and to Hold the said granted premises as above expressed with all the privileges and appurtenances thereto belonging and Apper taining to them and their respectiv Heirs and Assigns forever upon the following conditions & reservations Viz That each proprietor of the Township aforesaid, his heirs or Assigns shall plant and cultivate five acres of Land and build a house at least Eighteen feet square upon the floor, or have one family settled on each respective right or Seventy first part of Land In said Township within the time limitted by a Law of this State on Penalty of the forfieture of each right or seventy first part of Land in said Township, not so improved or settled and the same to revert to the freemen of this State to be by their representatives re granted to such persons as shall appear to settle and cultivate the same. That all pine timber suitable for a Navy be reserved to the use and benefit of the freemen of this State agreable to an Act of the Legislature of said State passed at their Session in October 1781. — In Testimony whereof I have hereunto set my hand and Caused the Seal of this State to be affixed, this first day of November in the year of our Lord One thousand seven hundred and Eighty six, and in the tenth year of the Independence of this State. By His Excellency's Command Micah Townsend Secr'y. Tho^ Chittenden Examined & Recorded Jan^.. 22^, 1791 Joseph Fay Sec^. l80 CHARTER RECORDS THE CHARTER OF SALEM The Governor, Council, and General Assembly of the ' — ¦ — - Freemen of the State of Vermont, J To all People to whom these Presents shall come Greeting : Know ye, that whereas Col" Jacob Davis, and his associates, our worthy Friends, have by Petition requested a grant of a Tract of un appropriated Lands within this State, in order for settling a new Planta tion to be erected into a Township. We have therefore thought fit for the due encouragement of their Laudable designs, and for other valuable considerations, us hereunto moving. And do By these Presents, in the name, and by the authority of the Freemen of the State of Ver mont, give and Grant the Tract of Land hereafter discribed and bounded, unto the said Jacob Davis, and to the several persons hereafter named his associates viz' — Shubael Peck, Thomas Carpenter, Thomas Kemp- ton, Samuel Tobey, Adriel Bless, Israel Nichols, Philip Peck, Nathan Bless, Ebenezer Peck, Ezekiel Smith, Stephen Perry, Joseph Allen, Joseph Waldren, Richard Cranch, Lucy Cranch, EHzabeth Cranch, John May, Joseph May, John May, Jacob Davis Jun', Thomas Davis, Mervin Mower, Jeremiah Davis, Abijah Lamb, Ebenzer Lamb, Edward Wheelock, Lemuel Edwards, Abner MeUen, Job Merrett, William Co- mins, Jonas Comlns, Isaiah Rider, Levi Davis, Jonathan Davis, Pearley Davis, Isaac Learned Ju', Ebenezer Davis, Salem Town, Israel Waters, Isaiah Rider Ju' David Cutting, Jonathan Mower, Jonathan Mower Ju', Samuel Robinson (of Charlton), David Lamb, Nehemiah Stone, Nehemiah Stone Ju', Ebenezer Stone, Thomas Hall, Peter Sleman, Paul Wheelock, Samuel Parker, William Tucker, Jonathan Tucker, Seth Tucker, Aaron Tucker, Asa Davis, John Stevens, Thomas Needham, Robert Edwards, Joseph Gibbs, Samuel Davis, Elijah Davis, & John Adams; Which Together with the five following Rights, reserved to the several uses in manner following include the whole of said Township READ viz' (Read) Which said Tract of Land, hereby given, & granted, as ^''f aforesaid, is bounded and discribed as follows, viz' Riptown Beginning at the South West Corner of Navy, Then Northeast in the North which is in West line of Navy to an angle thereof supposed to be about six miles, and the same Carrying that Breadth back, northwest so far as that a Parellel Line, with wordswith J^^^a Northwest line aforesaid will encompass the Contents of six miles disposing Square. And that the same be, & hereby is Incorporated Into a Town- of the 6 ship by the Name of Salem and the Inhabitents, that do or shall here- public after inhabit said Township, are declared to be Infranchised, and In- Rights. titled to all the Privileges and Immunities, that the Inhabitents of other Towns within this State do by the Laws and Constitution of this State exercise & enjoy. To Have and to Hold, the said granted Premises In equal Shares, with all the Priviledges and appurtenences thereto belonging, & appertaining unto them and their respective Heirs and salem-searsburgh ioi assigns forever upon the following Conditions & Reservations, viz' That each Proprietor In the Township of Salem, aforesaid, his heirs, or assigns, shall Plant, and cultivate Five acres of Land and build an House at least Eighteen feet square on the Floor, or have one Family settled on each respective Right, within the Term of three years next after the Circumstances of the War wiU admit of a Settlement with safety, on penalty of the Forfieture of Each Respective Right of Land in said Township, not so Improved, or settled, and the same to revert to the freemen of this State to be by their representatives regranted to such persons as shall appear to settle and Cultivate the Same; That all Pine Timber suitable for a Navy, be reserved for the use and benifit of the Freemen of this State — In Testimony whereof We, have caused the Seal of this State to be affixed In Council this iS"" day of August AD. I78i.in the 5th year of the Independence of this, & 6 of the United States. Thomas Chittenden By His Excellency' Command Joseph Fay Sec''. THE CHARTER OF SEARSBURGH The Governor, Council, & General Assembly of the . — -' . Freemen of the State of Vermont. / L S ^ \ ^•^- ^ To all People to whom these presents shall come Greeting : Know Ye, That whereas Col" William Williams and his asso ciates our Worthy Friends have by Petition requested a Grant of a Tract of unappropriated Lands within this State in order for Settling a New plantation to be erected into a Township, we have therefore Thought fit for the due encouragement of their laudable designs & for other Valuable considerations us hereunto moving, and do by these presents in the name & by the Authority of the Freemen of the State of Vermont, Give and Grant the Tract of Land hereafter discribed & bounded unto him the said WilHam Williams, and to his associates viz' Josiah Lock, Joseph Beaman, Jonathan Evans, Asaph Williams, Daniel Taylor Ju', John Williams, William Griffin, David Parks, Adonijah Bangs, Daniel Taylor, Oliver Wilder, Jonathan Bodwell JohnMarks,John Whitney, John Wood, James Roberts, Silas Hammllton, Jesse Marks, Joseph Marks, Luke Taylor, Peter Gates, John Pierce, James Williams, William Peirce, and Ebenezer Merrick; which Together with the Two Twenty Eighth Parts of said Tract reserved to the uses in manner I 82 charter RECORDS foUowing, include the whole of said Tract viz' one 28"" part of said Tract for the Support of the Social Worship of God in said Township, and one 28 part for the Support of an English School or Schools in said Township And the Proprietors of said Township are hereby authorised and empowered to locate said Two 28"" parts of said Township in such and in so many places as they or their Committee shall judge will best accommodate the Inhabitents of said Township when the Same shall be fully Settled, and improved, laying the same equitably or quantity for QuaHty, which said Two 28"' parts when located as aforesaid, shall Together with their Improvements, Rights, Rents, Profits, dues, & Interst remain unalienably appropriated to the uses & purposes for which they are respectively assigned, and be under, the charge direction & disposal of the Inhabitents of said Township forever, which Tract of Land hereby given and Granted as aforesaid is known and discribed as follows, viz' It is bounded east on Willmington, Northerly upon Som- merste. Westerly upon Woodford, and Southerly upon Land pititioned for by Benjamin Hanswa, [Henshaw] 13 others, comprising a Tract of Four Miles Square; And that the same be & hereby Is Incorporated into a Township by the name of Searsburgh, And the Inhabitents that do or shall hereafter inhabit said Township are declared to be Infranchised and Intitled to all the Priviledges and Immunities that the Inhabitents of other Towns within this State do and ought by Law & the Con stitution of this State to Exercise & Enjoy. To Have & to Hold, the said granted premises as above expressed in equal shares with all the priviledges and appurtenences thereto belonging and appertaining unto them and their respective Heirs & assigns forever, upon the following Conditions and reservations viz. that Each Proprietor in the Township of Searsburgh aforesaid His Heirs or assigns, shall plant and Cultivate five acres of Land and build an house at least Eighteen feet square on the floor or have one family settled on Each respective Right or Share of Land In said Township within the Term of three years next after the date of this Grant, on penalty of the Forfiture of Each respective Right or share of Land In said Township not so improved or Settled, and the same to revert to the Freemen of this State to be by their representatives regranted to Such persons as shall appear to Settle and Cultivate the Same, That all Pine Timber be reserved (suitable for a Navy) for the use & benifit of the freemen of this State, In Testimony whereof I have hereunto set my hand, and caused the Seal of this State to be affixed in Council this 23'' day of February AD 1781 and in the 5"" year of the Independence of this State, Thomas Chittenden By His Excellency' Command, Thomas Tolman D. Sec''. SHEFFIELD 183 [CHARTER OF SHEFFIELD] The Governor, Council and General Assembly of the Freemen of the State of Vermont, / To all people to whom these presents shall come Greeting: Know Ye, that whereas Mr. Stephen Kingsbury and his associates have, by petition, requested a grant of unappropriated lands within this state for the purpose of settling a new plantation to be erected Into a township; We have, therefore, thought fit, for the due encouragement of their laudable design and for other value considerations us hereunto moving, do by these presents, in the name and by the authority of the freemen of the State of Vermont, give and grant unto the said Stephen Kingsbury and the several persons hereafter named his associates, in equal shares the tract of land hereafter described and bounded viz. Noah Smith, William Hooker, Peter Noble, Abijah Warren, Giles Pettibone, Jun' Isaac Stratton, John Tracy, Thomas Chittenden, Joseph Williams, Jedediah Hyde, Thadeus Munson, Theodore Sedg wick, David Welch, Stephen Goodger, Josiah Burr, Ezra Ives, Lazarus Ives, Thomas Catling, William Wadsworth, and James Ives, one share each, — John Hubbard, Thomas Chipman and Amos Callender, one share each — Abner Callender, Zachariah Goodrich, Moses Fairchild, Stephen Whiting, David CaHender, William Beach, Enos Kellogg, Gad Austin, Solomon Lee, Miles Beach, and James Morrice, one share each; Thomas L. Whitbeck, Ezra Fellows, John Sibbly, Elisha Lee, Peter Vandyke, Joseph Fay, Hezekiah Sanford, Ezekiel Sanford, one right each; Aaron and Hezekiah Sanford Jun. one right; William and Zalmon Sanford, one right; David Jackson, Ezekiel and David Jackson jun. one right; Moses and Ephraim Jackson one right; Piatt Townsend, Isaac Townsend, William Townsend Francis Townsend Nathaniel Barlow, Lemuel San ford, James Barlow, Aaron Barlow Joel Barlow, Elijah Burr, Nathan Burr, William Hawley, Nathaniel Bartlett, Daniel Bartlet, Ebenezer and Francis Adams one right each; Isaac Gorham, Isaac Gorham, Jun. Jabez Burr, Thomas and Simeon Couch, Jun. one right each and John Gray, together with five public rights to be appropriated to the foUowing uses, viz, one right for the use and benefit of a college within this state; one right for the use and benefit of the county grammar schools throughout this state; one right for the^rj-f settled minister of the gospel In said town ship forever; one right for the support of the ministry In said town, to be disposed of to that use as the inhabitants thereof shall, from time to time agree; also one right for the use and benefit of an english school or schools in said township, which tract of land is hereby given and granted as aforesaid, bounded and described, as follows viz Beginning at the north east corner of Greensborough, at a birch tree marked Greensborough 184 charter RECORDS corner May 29^^ 1786,- Sheffield September 24, 1788, and running North, thirty six degrees east nine miles, forty three chains and fifty links to a stake and stones, twelve links south eighty 83 D° east from a maple tree marked Sheffield N. Corner, September 26'-^ 1788: then south six degrees and fifteen minutes east, eight miles and thirty five chains to a stake eighteen links southeast from a great spruce tree marked Wheelock 1788, on the southeast side and Sheffield corner on the northwest side; then south thirty six degrees west two miles, sixty eight chains and sixty links to a stake and stones, twelve links north thirty six degrees east from a beach tree marked Sheffield S. E. Corner July ip"" 1788, Wheelock h I.W. Then north fifty four degrees west, five miles fifty five chains and thirty three links to the bounds began at, containing twenty three thousand and forty acres .... And that the same be and hereby is incorporated Into a township by the name of Sheffield, and the inhabitants that do or shall, hereafter in habit said township are hereby declared to be enfranchised and entitled to all the privileges and immunities that other towns within this state do, by law exercise and enjoy. To have and to hold the said granted premises as above expressed, with all the privileges and appurtenances thereto belonging and appertaining to them and their respective heirs and assigns forever upon the following conditions and reservations, viz.. That each proprietor of the township of Sheffield aforesaid his heirs or assigns shall plant and cultivate five acres of land and build a house at least eighteen feet square on the floor or have one family settled on each respective right or share of land in said township, agreeably to the time limited by law, or to be hereafter limited and prescribed on penalty of the forfeiture of each respective right or share of land not so settled and im proved as aforesaid, and the same to revert to the freemen of this State to be by their representatives regranted to such persons as shall appear to settle and Cultivate the same. In testimony whereof we have caused the seal of this state to be affixed In council this 25"" day of October In the year of our Lord, one thousand seven hundred and ninety three. Thos. Chittenden. By His Excellency's Command Joseph Fay Secretary. Recorded November 6, AD, 1827. Norman Williams, Secretary of State The words In the foregoing record underscored thus, are interlined in the original charter. N. WiUiams Sec. of State. spooner S GORE 185 [CHARTER OF SPOONER'S GORE] The Governor, Council and General Assembly of the State State of Vermont Seal To all people to whom these presents shall come Greeting: Know Ye, that whereas the Honorable Paul Spooner Esquire and his associates our worthy friends have by petition requested a grant of a tract or gore of unappropriated lands within this state for settlement, situate lying and being between the town of Royalton and Tunbridge In this state bounded as follows. Beginning at a beach tree marked Strafford corner 1783 being the south east corner of Tunbridge — Then North fifty eight degrees west six miles in Tunbridge line to a stake and stones, seven links from a hemlock tree marked, Tunbridge S. W. corner 1783 — Then South twenty six degrees West sixty six chains and fifty links to a hemlock being the North west corner of Royalton, then south sixty degrees East four hundred sixty six chains in the northerly line of Royalton to a maple tree the North easterly corner of Royalton and then North forty degrees east fifty chains and fifty links to the hounds began at — We have therefore thought fit for the due encouragement of their laudable design and for other valuable considerations us hereunto moving and do by these presents, In the name and by the Authority of the freemen of the state of Vermont give and grant the gore or tract of Land above bounded and described unto the said Paul Spooner and to the several persons herein after named his associates viz— The Honorable Peter Olcott Esq'. The Reverend Lyman Potter Robert Haven, Joseph Haven, Calvin Park hurst, John Hutchinson, Abijah Hutchinson, Hezekiah Hutchinson, John Parkhurst, Abel Hendin Moses Arduway, Benjamin Arduway, Elias Stevens and the widow Lois Button in the following places and proportions viz — ^To the said Peter Olcott three hundred acres to be laid out on the westerly part of the gore hereby granted to be divided from the remainder of said gore by a line running paraUel with the westerly line of said gore — ^To the said Paul Spooner one hundred and ten acres adjoining the three hundred acres above mentioned and to be divided from the remainder of said gore by a line parallel to the easterly line of said three hundred acres — To the said Lyman Potter ninety acres adjoining the said one hundred & ten acres to be divided from the remainder of said gore by a line parallel with the easterly line of said one hundred and ten acres — ^To Nathan Woodbury one hundred acres ad joining the said ninety acres and to be divided from the remainder of said gore by a Hne paralel to the easterly line of the said ninety acres, To the said Lois Button two hundred acres in the said tract and the re mainder of said gore in equal shares to and among the said several other persons above named — And the said gore or tract of land be and is hereby annexed unto and 1 86 CHARTER RECORDS hereafter shall be taken and reputed a part of the town of Tunbridge and the Inhabitants which do or shall hereafter inhabit said gore shall be entitled to have and enjoy all the priviledges and Immunities which the other Inhabitants of Tunbridge aforesaid do and ought by law and the constitution of this state to exercise and enjoy. To HAVE and to HOLD the said granted premises with all the pri viledges and appurtenances thereto belonging and appertaining unto the said grantees and their respective heirs and assigns forever in the places and proportions above mentioned as tenants In common and not as joint tenants upon the following conditions & reservations viz. That each proprietor in the gore before described his heirs or assigns shall plant and cultivate five acres of land and build an house of at least eighteen feet square on the floor or have one family settled on each respective right within the term of three years next after the second Thursday of October which will be In the year of our Lord one thousand seven hundred and eighty seven on penalty of forfeiture of each respective right or share of land In said premises not so Improved or settled. And that the same revert to the freemen of this state to be by their representatives regranted to such persons as shall appear to settle and cultivate the same — ^And that all pine timber on the premises suit able for a navy be reserved for the use and benefit of the freemen of this state — In Testimony whereof we have caused the seal of this state to be affixed In Council this twenty first day of June in the year of our Lord one thousand seven hundred and eighty five and In the year of the soverignty and Independence of this state — ^Tho' Chittenden By his Excellency's command Micah Townsend Secry. Recorded October sixteenth One thousand seven hundred and ninety two. attest Ros. Hopkins Sec'' of State. THE CHARTER OF STARKSBOROUGH The Governor, Council & General Assembly, of the — . Freemen of the State of Vermont, ¦ ¦ / To all People, to whom these Presents shall come G'R.EETn'iG: Know ye that whereas, M'. David Bridia, and his associates, our worthy Friends, have by Petition requested a grant of a Tract of unap propriated Lands, within this State, in order for settling a new Planta- STARKSBORO I 87 tion, to be Erected into a Township; We Have therefore thought fit for the due Encouragement of their Laudable designs, & for other valuable considerations, us hereunto moving, And do by these Presents in the name and by the Authority of the Freemen of the State of Vermont, give and grant the Tract of Land hereafter discribed and bounded, unto the said David Bridia, and the several persons hereafter named his associates, in equal Shares viz'. The Hon*"'^ Brigadier General John Stark, His Excel lency Thomas Chittenden Esq' Edward Aikin (Deacon) Wait Palmer, Shadrach Hatheway, Simeon Hatheway Ju', Jesse Belknap, Oliver Scott, Noah Chittenden, Aaron Haynes, John Warner, Alford Hatheway, Levi Hatheway, Zadock Averist, Amos Hale, Ammi Ruhami Robins, Gideon Horton, Phineas Sheldon, Stephen Pearl, Carlos Phinehas Sheldon, Ebenezer Walbridge, David Lee, David Lee Ju' William Manly, Andrew French, James Everts, Benjamin Shelton, Samuel Safford, The Heirs of Isaac Nash, Abraham Underbill, Daniel Smith, Asa Farrand, Nathan Allen, Joseph Northrop Ju' Ebenezer Allen, William Goodrich, Joseph Bowker, Gideon Ormsby, Jonathan Ormsby, Jebez Bingham, David MItchel, Abraham Hatheway, John Strong, Martin Chittenden, Gills Chittenden, Truman Chittenden, Reuben Munger, Simeon Sears, Gove Meaker, Doctor Ezra Stiles, Noah Smith, Calvin Manley, Nathaniel Chipman, Samuel Herrick, Thadeus Munson, Benjamin Wait, Simeon Hatheway, Ira Allen, Samuel Stacey, Daniel Shelton, Martin Powel, Joseph Safford, James Gamble, Reuben Harmon Ju', William Roberts, Joseph Farrand, and Christopher Roberts — which Together with the five following rights, or shares, that Is Five Seventy third parts of said Tract reserved to the several public uses in manner following include READ the whole of said Township, viz'. Read, Which Tract of Land, hereby The Given & Granted as aforesaid Is bounded and discribed as follows viz' Charter Beginning, at the northeast corner of Monckton, Thence south in the line of of Riptown, j.(jj"(f Monckton to Pocock, then Easterly in the north line of Pocock, to the ^same words northeast Corner thereof, then southerly in the east line of Pocock Two miles with this y an half, then east three miles. Then North to the southerly line of Dux- for borough, or New Huntington, Then Northwesterly in the southerly lines, disposing ^y F)uxborough, New Huntington, or Williston, to the Easterly hne of 6 iubHc Hinesburgh, Then South in the East line of Hinesburgh, to the Southeast Rights, corner thereof, Then west in the south line of Hinesburgh to the northeast corner of Moncton, the bounds Began at — — ^And that the same be and hereby Is Incorporated Into a Township by the name of Starksborough, and the Inhabitents that do, or shall hereafter Inhabit said Township are declared to be infranchised, and Intitled to all the Priviledges, and Immunities that the Inhabitents of other Towns within this State do & ought by the Laws & Constitution of this State to exercise and Enjoy To Have and to Hold the said Granted Premises as above expressed, in equal Shares, with all the Privileges and appurtenances thereto belonging, and appertaining, unto them and their respective Heirs and assigns forever, upon the following Conditions & Reservations viz' that each Proprietor in the Township of Starksborough, aforesaid, His Heirs I 8s CHARTER RECORDS or assigns shall plant, and cultivate, Five acres of Land, and build an House at least eighteen feet square on the floor, or have one Family settled on each respective Right, or share, within the Term of three years next after the circumstances of the war will admit of a settlement with Safety, on penalty of the forfieture of Each respective right or share of Land in said Township, not so improved or Settled, and the same to revert to the Freemen of this State, to be by their Representatives re granted to such persons as shall appear to settle & cultivate the same — That all Pine Timber suitable for a Navy, be reserved for the use and Benifit of the Freemen of this State — In Testimony, whereof We Have caused the seal of this State to be affixed in Council this ninth day of November In the 4 year of the Independence of this State Anque, Domini 1780. Thomas Chittenden. By His Excellency' Command Thomas Tolman Dep^. Sec''. Note. — The charter here printed from [Ms.] Vermont Charters, Vol. I, pp. 213-217 is again recorded on pages 3 and 4 of "Vol. 11" [Ms.] Vermont Charters without substantial change. [CHARTER OF STERLING] The Governor, Council and General Assembly of the — ~ — ¦ State of Vermont LS ^ ¦ ¦ / To all people to whom these presents shall come. Greeting : Know Ye that whereas the Honorable Samuel Safford, Esquire and his associates, to the number of sixty three have, by petition, re quested a grant of a township of unappropriated lands for cultivation and settlement, We have, therefore, thought fit for the due encourage ment of their laudable designs and for other valuable considerations us hereunto moving and do, by these presents, in the name and by the authority of the State of Vermont hereby give and grant unto the said Samuel Safford and the several persons hereafter named his associates to wit. Samuel Safford, Junior, John Safford, Frederick Hopkins, Nathaniel Brush, Solomon Purdy, Jonas Rice, John Winchester Dana, Samuel Shepardson, John Gray, Adonijah Strong, Benjamin Paine, Jonathan Ormsby, Daniel Ormsby Abraham-Cornelius Lansing, Joseph Plumb, William Leamon, Junior. John Burgitt, Junior, John Hollen- beck, John Bates Strong Uriah Seymour, John Strong, David Whitney, John Strong Junior, WiUiam Douglass, Nathan Osgood, Abel Larkin sterling 189 John Stark, James Brookins Jotham White, Gideon Spencer, Seth Storrs, Thomas Chittenden, Martin Chittenden, Giles Chittenden, Elias Hall, Joseph Farnsworth, Isaac Tichenor, Stephen Hopkins, Al pheus Hall, Simeon Hathaway, Joseph Willoughby, Joseph Read, Junior, Samuel Fletcher Junior, George Foot, Samuel Robinson Thomas Tolman, Timothy Stanley, Daniel Ford, David Dimick, Benjamin Crane, Darius Post, Elisha Field, Junior, Jared Baldwin, Samuel Strong, John Shumway, Jonas Galusha, Amos Galusha, Nathaniel Spencer, Benajah Andrews, James Draper Junior and Ezekiel Brewster each one seventieth part and to Ira Allen three seventieth parts of the tract situate In the County of Franklin and known on the Surveyor general's map of this state by the name of "Sterling" and is more particularly described and bounded as follows: — Beginning a/ a beach tree in the northwesterly Corner of Stow, marked "August 17, 1786" and running north sixty four degrees and fifteen minutes west in the ¦ northerly line of Mansfield to the northwesterly corner thereof, being a spruce tree marked "Underhill Corner Aug. 10, 1786" which is also the Northwesterly Corner of Underhill; thence north thirty six Degrees East, six miles forty three Chains and thirty four links to a stake in the East line of Cambridge Thence South fifty four Degrees East six miles to a Stake in the west line of Morristown bearing south eighty six Degrees East thirty nine links from a beach tree Marked Sterling Sept. 1788 Thence South thirty six Degrees West in the westerly line of Morristown, five miles thirty six Chains and Sixty six links to the place of beginning Containing twenty three thousand and forty Acres of Land In which tract of land there are hereby reserved for PubHc Uses five equal Rights, or shares as follows: One whole right or share for the use of the first settled minister of the gospel In said township; one right for the support of the ministry in said town; one right for the benefit of a college within this state; one right for the support of County Grammar schools within this state; and one right for the support of an english school or schools within said town. And the said tract is hereby incorporated into a township by the name of Sterling. And the inhabitants who do or shall hereafter Inhabit said township are declared to be entitled to all the privileges and immunities, which the inhabitants of other towns, within this State do, by law exercise and enjoy. To HAVE AND TO HOLD the Said granted premises as above expressed with all the priviledges and appurtenances thereunto belonging unto the aforesaid proprietors and grantees and to their heirs and assigns forever, upon the following conditions, to wit That each proprietor of the township of Sterling aforesaid, his heirs or assigns shall plant and cultivate five acres of land and build an house at least eighteen feet square on the floor, or have one family settled on each respective right or share in said township, within the term of time pre scribed by the laws of this state, on penalty of the forfeiture of each right or share of land not so settled or cultivated, and the same to revert to igO CHARTER RECORDS the Freemen of this state, to be by their representatives regranted to such persons as shall appear to settle and cultivate the sanie. Given and granted by the General Assembly, by their act bearing date February, twenty fifth A. D. one thousand seven hundred and eighty two. In testimony of the foregoing I have caused the seal of this state to be hereto affixed. Given under my hand In the Council, at DanviUe this eighteenth day of October A. D. one thousand eight hundred and five and of the independence of the United States the thirtieth. Isaac Tichenor. By his Excellency's command Dav. Wing Jr. Sec^ of State Recorded October 23'' AD 1827. Norman WUliams, Secretary of State. THE CHARTER OF TURNERSBURGH The Governor, Council, and General Assembly of the -' — . representatives of the Freemen of Vermont, J To all People to whom these Presents shall come, Gv^eety^g: Know ye that whereas Bela Tuurner Esquire and his associates our worthy Friends have by Petition requested a Grant of a Tract of unappropriated Lands within this State, in order for settling a New Plantltion to be erected into a Township, We have therefore Thought fit for the due encouragement of their Laudable designs, and for other Valuable Considerations us hereunto Moving, and do by these Presents in the name and by the authority of the Free men of Vermont give and Grant the Tract of Land hereafter discribed and bounded unto the said Bela Turner and the Several persons here after Named his associates viz' His Excellency Thomas Chittenden Esq', Benjamin Huntington Esq' Doct' Philip Turner Esq' Capt. Andrew Perkins, Joshua Perkins, Solomon Perkins, Capt. Simeon Carew, Capt. Joseph Carew, Zephaniah Huntington, Doct' Joseph Perkins, Levi Huntington, Joseph Carpenter, Erastus Perkins, Prosper Whitman Perez Tracy, Benjamin Tracy, Peter Lathan, Doctor EHsha Tracy, Doctor Phlliman Tracy, John Turner, William Pitt Ju', Bela Turner, Ju', Capt. Jared Tracy, Amasa Smith, Ezra Stiles Esq' Amos Robinson, Captain Elisha Burton, John Wheatley Esq' Daniel WeUs, turnersburgh 191 Elisha Lothrop Esq' Benjamin Perkins, Capt. John Chapman, William Doughlas, Caleb Doughlas, Samuel Doughlas, Joshua Huntington, Barnabas Morse, Asa Utley, William Utley, Nathaniel Wheatley, Ebenezer Curtis, Edmund Hodges, Benjamin Dana, Judah Dana, Thomas Mattison, William Ward (of Shaftsbury) John Lascel, George Doughlas, Doughlas Chapman, John Chapman, Ju' Richard Chapman, Charles Hill, Charles Saxton, Clap Sumner, Elijah Dewey Ju', Terry Doughlas, Levi Hyde, Joseph Martin, Nathan Durkee, Asa Edgerton, HIver Griswold, Daniel Hough, John Woodward, Moses Robinson' John House, John W. Dana, Timothy Brownson, Noadiah Bissel, Benjamin Giles, and Simeon Peck; Together with five equal Shares or Rights to be appropriated to the Public uses following, viz' one share or Right for the use of a Seminary or College within this State; one share or Right for the use of the County Grammer Schools throughout this State; One share or Right for the first settled Minister of the Gospel in said Township, to be disposed of for that purpose as the Inhabitents thereof shaU direct; One Share or Right for the Support of theMinistry, and one share or right for the Benifit of a School or Schools within said Township; The following Tract or Parcel of Land Bounded as Follow eth, viz' Beginning, at the North west Corner of Vershire, Then Southerly in the Line of Vershire to an angle thereof being the Northeasterly corner of Tunbridge, Then westerly in the line of Tunbridge to an angle thereof, Then Northerly until Turning south 37 D° East will Strike the bounds began at and Containing Twenty three Thousand and Forty acres. And that the same be and is hereby Incorporated into a Township by the name of Turnersburgh, and the Inhabitents that do or shall hereafter inhabit said Township are declared to be infranchised and intitled to all the Priviledges & Immunities that other Towns within this State do by Law exercise and Enjoy. To Have and to Hold, the said granted premises as above expressed with all the Priviledges & appurtenences thereunto belonging to ihem and their Respective Heirs & assigns forever under the following conditions & reservations viz' that each respective pro prietor of said Township of Turnersburgh his heirs or assigns shall plant & cultivate Five acres of Land and build an house at least Eighteen feet square on the Floor, or have one Family Settled on each respective share or right of Land insaidTownship,within the Term of Four years next after the Circumstances of the War will admit of it with Safety on the pain of the Forfieture of his respective share or Right of Land in said Town ship, and the same to revert to the Freemen of this State, to be by their Representatives Regranted to such Persons as shall appear to Settle and Cultivate the same; That all Pine Timber suitable for a Navy shall be reserved to and for the use and Benifit of the Freemen of this State. In Testimony whereof we have caused the Seal of this State to be affixed hereunto this Fourth day of August in the year of our Lord 1781, ^n the 5"" year of the Independence of this State and Sixth of the United States. Thomas Chittenden By His Excellency' Command. Thomas Tolman D. Sec^. 192 charter RECORDS THE CHARTER OF TWO HEROES The Governor, Council, & General Assembly, of the . — • — . Freemen of the State of Vermont, J To all People to whom these Presents shall come Greeting. Know ye, that whereas. Colonels, Ethan Allen, & Samuel Herrick, and their associates our worthy Friends, have by Petition requested a Grant of a Certain large Island, lying, and being, situate in Lake Champlain, In this State, and know sometimes by the name of the Grand Isle Alias Great Island, In order for settling and Culti vating the same and thereon making a New plantation; We Have there fore thought fit for the due encouragement of their laudable designs, and for other valuable considerations us hereunto moving, and do by these Presents in the name & by the Authority of the Freemen of the State of Vermont, give and Grant the Tract of Land or Island aforesaid, here after more fully discribed & bounded, unto them the said Ethan Allen, & Samuel Herrick, & to the several persons hereafter named their associates viz' Thomas Chittenden, Joseph Bowker, Jonas Fay, Ti mothy Brownson, Ira Allen, Jeremiah Clark, Paul Spooner, John Fas sett Ju' Thomas Chandler Ju' John Throop, Benjamin Emmons, Samuel Fletcher, Benjamin Garner, Nathan Clark, Samuel Robinson, David Galusha, Mathew Lyon, Daniel Comstock, Martin Powel, Joshua Fitch, Adonijah Strong, Moses Robinson (ruport) Ithamer Hibberd W"" Fitch, WUliam Ward, Jesse Belknap, Thomas Rowley, William Gage, Solomon Stanton, Nedebiah Angel, Ezekiel Clark, Aaron Kellogg, Uriah Seymour Ju' Samuel Robinson Ju', John Smith (of Rutland east side), Ebenezer Drewry, Timothy Barker, Nathan Foot, Isaac Clark, John Noyce, William Samuel Johnson, Hubbel Wells, Edward Harris, Silas HamUton, William Williams, Jonathan Underwood, Ebenezer Merrick, Jonathan Knight, Jason Duncan, Abner Miles, Nathaniel Robinson, Joshua Webb, Reuben Jones, Edward Aikin, WUliam Upham, John Russel, Ebenezer Curtis, Benjamin Wait, Andrew Spear, Nathan How- land, Joseph Tucker, Azariah Wright, Judah Moore, Bethel Hurd, John Marsh, Elkanah Sprague, Jonathan Cadey, Joseph Wood, Joel Butler, Alexander Parmalee, Daniel Pinneo, Samuel Webbster Ju' George Smith, Steel Smith, Noadiah Russel, John Coffin, Gershom Beach, Beriah Green, Joseph Bradley, Hezekiah Hooker, David Robin son, William Hunter, John Powell, Nehemiah Lovel, Ellas Keys, Francis Whitmore, Abel Dimmick, John Train, Abner Blanchard, WiUiam HiU, Caleb Owen, Amos Peabody, Thomas Hunt, John Hamilton, Samuel King, Josiah Boyden, Isaac Wheeler, Calvin Bill, Thomas Stearns, Matthew Long, William Stearns, John Eliot Chandler, Josiah Locke, Simeon Hatheway, Jesse Safford, William Gallup, Joel Mathews, Joseph Powers, John Spafford, Orange Train, EHsha Kllburn, James Smith, John Ashley, Elkanah Ashley, James Brookins, John Eaton, two heroes 193 Cephas Kent, Amos Brownson, David Safford, John Wood, David Spafford, Thomas Rowley Ju' Stephen Pearl, Jonathan Ormsby, Ebenezer Fisk, Trueman Powel, John Payne Ju', Col" RosweU Hopkins, Joshua Tucker, Peter Walker, Amos Chamberlain, Robert Johnson, William Powers of Woodstock John Shepardson, William Pitkin (Hart ford) Nathaniel Killam, Richard Wallis, Samuel Webster Ju' Gideon Warren Ezra Stiles, D. D. Joel Marsh, Nathan Richardson, John Ful- som, Joseph Fay, Benjamin Hopkins, Samuel Safford, John Fisk, Stephen Powers, Amos Robinson, Fradrick Smith, Asa Whetcombe, Nathaniel Brush, Levi Goodnough, Moses Johnson, Daniel Jewet, Jeremiah WiUiams, John Smith (of Chester) Silas Hamilton Ju', Elisha Pratt, James Gray, Robert Bratten, Abner Moore, Chipman Swift, Bezalael Waffts, Joseph Tyler, Adna Banggs, Isaac Stowell, John Whit ney Ju' Jabez Sergeants Ju' David Thurber, Ignatius Spraugue, Phine has Rust, Seth Hodges, Lot Whitcombe, Amasa Powers, Fry Bayley, Jacob Wood, Ephraim Wood, Ethan Pier, Ebenezer Hyde, John Tilden, Nathaniel Smith, James Hooker, George Foot, Peter Roberts, Ebenezer Morse, John Cochran, Samuel Benton, Jacob Smith, Jeremiah Whel pley, John Sawyer, David Brydia, Ebenezer Wallis, Curtis Kelsey, Jonas Galusha, Elijah Dewey, Job Stafford, Leonard Spawlding, Isaac Cham berlain, Ellas Chamberllan, John Strong 2"', James Saunders, James Hopkins, Jabez Bozldeth, James Longworthy, Joseph Lyman, Henry Hopkins, Ebenezer Allen, Uriah Seymour, Zebulon Mead, Daniel Purdee, Jesse Sawyer, John Fay, Joseph Safford, Nathaniel Holmes, Daniel Herrick, Leonard Robinson, Daniel Storry, Oliver Sanford, John Fassett, Stephen Fay, Zadock Everist, Parmalee Allen, Andrew Barton, Benjamin Averist, Jonathan Saxton, Benjamin Fay, Jonathan Robin son, Stephen Mead, James Averist, John Stark, Eldad Brownson, Jonathan Fassett, Stephen Hopkins, W"" Maltble, John Benjamin, Thomas Cooper, John Lovejoy, Ebenezer Wood, Richard Wait, Solo mon Strong, Samuel Allen, John Smith Sylvanus Brown, Thomas Ashley, Josiah Grant, Reuben Rowley, Isaac Tichenor, Joseph Smith, Thomas Sawyer, Reuben Hermon, Gideon Adams, John Boardman, Daniel Coit, Oliver Train, Stephen Jenner, Israel Smith (of Theford), Joshua Stanton, Amos Fassett, Shadrach Hatheway, Samuel BiUIngs, Roswel Hopkins, Jesse Field, Josiah Fay, Moses Robinson Ju', Martin Chittenden, Gills Chittenden, John Lee, James Murdock, Samuel Horsford, Nathan Allen, Jacob Safford, Silas Robinson, Ezekiel Brew ster, WiLIam Brush, Benjamin Robinson 3'' Amos Galusha, John Suther land, Jeremiah Clark Ju', Stephen Lawrence, Nathan Brownson, Ben jamin Corey, Peter Harwood, Benjamin Matterson, Ithamer Horsford, Stephen Smith, Timothy Parker, Benjamin Whipple, Nehemiah Whip ple, Abraham Jackson Ju', Major Robert Cochran, James Roberts, Elisha Allen, John Grant, Peter How Enoch Woodbridge, Jared Knap, Enoch Eastman, Isaac Knap, John Stewart, James Lewis, Simeon Lyman Ju', WiUiam Blanchard, Josiah Perry, Amos Huntington, Richard Barnum, Asahel Blanchard, Amos Watson, Ezra Mead, Robert 194 charter records Cochran, WUliam Henry, Katey Maltble, Joseph Rudd, William Hooker, Simeon Hatheway Ju', Henry Walbridge 2'', Gideon Spencer, Nathaniel Spencer, Thomas Hooker, Elijah Fay, David Chamberiain, Comfort Starr, Abner Chamberlain, Abner Sealey, Levi Hatheway, Henry Clark, Samuel Sutherland, The Heirs of Abel Moulton, Abraham Jacob Lan singh, Jonathan Peirce, David Stone Peirce, Azel Warshburn, James Bracket, Peter Farnum, Joshua Smith, Andrew Potter, Luther Fllmore, Izaac Miller, Nathan Smith, Solomon Safford, Benjamin Perry, Ti mothy Bartholomew, Ezra Fellows, Heber Allen, David Hoit, Ebenezer Hovey Ju', Uzzlel Clark, Chileab Brainard Smith, Eliphalet Dyer, Thomas Tolman, Timothy Stanley, Noah Chittenden, Elijah Galusha, Silas Safford, The Hiers of Philip Perry, Dec'', the Heirs of Thomas Com stock, Dec'', the Hiers of John Coburn Dec'', Jonathan Wheaton, Solomon Robins, George Harris, Simeon Avvery, Carline AUen & Lorrain Allen. Which Together with the six following Rights or equal Shares reserved to the several Public uses in manner following, Include the whole of said Island viz' on the south Part thereof, (or what Is some times called the south Island,) one Right for the first Settled Minister of the Gospel; one Right for the Support of the Ministry, and one Right for the Support of an EngHsh School, or Schools, And on the north Part thereof (or what is sometimes called the north Island) an equal Number of Rights, for the same uses, & purposes, the whole to be Located by the Proprietors of said Island justly & equitably, or quantity for quality. In such parts of said Island or Islands, respectively as they or their Com mittee, shall judge will Least incommode the Inhabitents of said Island when the same shall be fully settled & improved; which said six Rights or equal Shares, when Located as aforesaid, shall Together with their improvements. Rights, Rents, Profiets, Dues, and Intrest, remain Unalianably appropriated to the uses & pur poses, for which they are respectively assigned, & be under the charge, direction, and disposal of the Inhabitents of said Island for ever. Which Tract of Land, or Island, hereby given and Granted, as aforesaid, is bounded & discribed as follows viz' Beginning, at the south End of a Large Island (commonly called the Grand Isle) (or Grand Deal) situate in Lake Champlain, about three miles north of the mouth of onion River, Then extending Northerly, at low water Mark, hoath on the Easterly, y westerly shores of s^ Island to the most Northerly Parts thereof, con taining by estimation, about sixteen thousand acres of Land be the same more or less, Then Beginning at the south End of a Large Island commonly called Long Island, situate in Lake Champlain, about one hundred Rods, Northerly of the aforesaid Island, Then Extending Northerly at Low Water Mark, Boath on the Easterly 13 westerly shores of said Island to the most Northerly 7,ooo acres Part thereof, containing by Estimation about Seven thousand acres of Land be the same more or Less, containing in the whole by estimation about ^3.Poo Twenty three Thousand Acres, be the same more or less. And, that the same be & hereby is Incorporated Into one district. Township, or In corporation by the name of the Two, Heroes, and the Inhabitents that i6,ooo vershire 195 do or shall hereafter Inhabit said Township, or Islands, by virtue of this Grant are declared to be Infranchised, and Intitled to all the Priviledges & Immunities that the Inhabitents of other Towns do & ought by the Laws & constitution of this State to exercise & Enjoy — ^To Have and TO Hold, the said Granted Premises as above expressed, in equal Shares or Rights, with all the Priviledges, and appurtenences thereto belonging or appertaining unto them and their Respective Heirs forever, upon the following conditions viz' that each Proprietor in the said Two Heroes, his heirs, or assigns, shall Plant & cultivate two acres of Land, or have one Family Settled on each respective Right, within the Term of one year next after the Conclusion of the Present War, on penalty of the Forfieture of each respective Right or Share of Land In said Island not so Improved, or settled, & the same to revert to the Freemen of this State, to be by their Representatives, Regranted to such persons as shall appear to Settle and cultivate the same, In Testi mony, whereof we have caused the Seal of this State to be affixed In Council this 27 day of October AD 1779.. And in third year of the Independence of this State. Thomas Chittenden. By His Excellency' Command Joseph Fay Sec''. THE CHARTER OF VERSHIRE The Governor, Council, and General Assembly of the -^ — -~ Freemen of the State or Vermont. / To all People, to whom these Presents shall come. Greeting. Know ye, that whereas Captain Abner Seelye, and his Associates, our worthy Friends, have, by Petition, requested a Grant of a Tract of unappropriated Lands within this State, in order for settling a new Plantation, to be erected into a Township; We have therefore thought fit, for the due encouragement of their laudable Designs, and for other valuable considerations us hereunto moving; And do, by these Presents, In the Name and by the Authority of the Freemen of the State of Vermont, Give and Grant the Tract of Land hereafter described and bounded unto him the said Abner Seelye, and to the several Persons hereafter named his Associates, viz'; Samuel Clark, Nathan Allen, Jesse Leavenworth, John Powell, Amos Chamberlain, William Marston, John Marston, Aaron Post, Timothy Bartholomew, Simeon Marcy, Zenos Marcy, William Goodrich, Silas Peepon, Benjamin Peepon, 196 charter records Henry W. Dwight, Ariel Bingham, Jonathan IngersoU, David Pixley, Stephen Nash, Ashbael Strong, Sybbll Goodrich, Joseph Fisk, RosweU Smith, Samuel King, Zebina Curtis, Ebenezer Fisk, John W. Dana, David Dana, Briant Brown, Edward Brownson, John Boardman, Thomas Chittenden, Ebenezer Leonard, Reuben Buckingham, James Anderson, John Fasset, James Hill of Sunderland, John Fasset Jun', Noah Chittenden, Elijah Galusha, Jonathan Sawyer, Joseph Downer, Isaac Chamberlain, Stephen Dewey, Eldad Dewey, Amos Fasset, Thomas Butterfield, Matthew Lyon, Abner Bartholomew, John Wood- worth, Jerathmeel Powers, Joseph Bowker, Samuel Smith, Nathaniel Jones, Eleazer Taft, Joel Walker, James Hill, John Chamberlain, Gershom Morse, Aaron Taft, Michael Titus, Lenox Titus, John Clap and Theodorus Woodward; which, together with the five following Rights, reserved to the several uses in manner following, include the whole of said Tract or Township, viz'; one Right for the use of a Sem inary or Colledge; one Right for the use of County Grammar Schools in said State; Lands, to the amount of one Right, to be and remain for the purpose of Settlement of a Minister and Ministers of the Gospel in said Township forever; Lands, to the amount of one Right, for the support of thesocial worship of GOD InsaIdTownship;andLands, totheamountof one Right, for the support of an English School or Schools In said Township. Which said two Rights, for the use of a Seminary or Col ledge, and for the use of County Grammar Schools as aforesaid, and the Improvements, Rents, Interests and Profits arising therefrom, shall be under the Controul, Order, Direction and Disposal of the General Assembly of said State forever. And the Proprietors of said Township are hereby authorised and empowered, to locate said two Rights justly and equitably, or quantity for quality, In such parts of said Township, as they or their Committee shall judge will least incommode the General Settlement of said Tract or Township. And the said Proprietors are further empowered, to locate the Lands aforesaid, amounting to three Rights, assigned for the Settlement of a Minister and Ministers — -for their Support — and for the use and support of English Schools, in such, and in so many places as they or their Committee shall judge will best accommodate the Inhabitants of said Town when the same shall be fully settled and Improved, laying the same equitably, or quantity for quality. Which said Lands, amounting to the three Rights last men tioned, when located as aforesaid, shall, together with their Improve ments, Rights, Rents, Profits, Dues and Interests, remain unalienably appropriated for the uses & purposes for which they are respectively assigned; and be under the Charge, Direction and Disposal of the In habitants of said Township forever. — Which Tract of Land, hereby Given and Granted as aforesaid, is bounded and described as follows, viz'; "Beginning at the South Westerly Corner of Corinth, then Easterly in the line of Corinth to an Angle thereof, being also the Northwesterly Corner of Fairlee; then Southerly in the line of Fairlee to an Angle thereof, being also the Northeasterly Corner of Strafford; then Westerly in the line victory 197 of Strafford to an angle thereof; then Northerly to the Bound began at." And that the same be, and hereby Is Incorporated Into a Township, by the Name of Vershire. And the Inhabitants that do, or shall Inhabit said Township, are declared to be Infranchised, and entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought, by the Laws and Constitution of this State, to exercise and enjoy. To Have & to Hold the said Granted Premises, in equal Shares, with all the Priviledges and Appurtenances thereto be longing and appertaining, unto them and their respective Heirs and Assigns forever; upon the following Conditions and Reservations, viz', That each Proprietor in the Township of Vershire aforesaid, his Heirs or Assigns, shall plant and cultivate Five Acres of Land, and build an House at least Eighteen Feet square on the Floor, or have one Family settled on each respective Right within the term of Three Years, next after the circumstances of the War will admit of a Settlement with safety: on penalty of the forfeiture of each respective Right of Land in said Township, not so improved or settled; and the same to revert to the Freemen of this State, to be, by their Representatives, regranted to such Persons as shall appear to settle and cultivate the same. That all Pine Timber suitable for a Navy, be reserved for the use & Benefit of the Freemen of this State. In Testimony whereof, We have caused the Seal of this State to be affixed, in Council, this Third Day of August A. D. 1781. And in the s"" Year of the Independence of this State. Thomas Chittenden. By His Excellency's Command. Tho. Tolman Dep^. Secr''. THE CHARTER OF VICTORY The Governor, Council & General Assembly of the " — - Freemen of Vermont. / To all People, to whom these Presents shall come. Greeting. Know ye that whereas Captain Ebenezer Fisk and his Associates, our worthy Friends, have, by Petition, requested a Grant of a Tract of Land within this State of Six Miles square, in order for settling a New Plantation, to erected Into a Township; we have therefore thought fit, for the due encouragement of their laudable Designs, and for other valuable considerations us hereunto moving; And do, by these Presents, in the name, and by the Authority of the Freemen of Vermont, Give and Grant the 'Tract of Land hereafter described and bounded, unto the 198 charter records said Ebenezer Fisk, and the several Persons hereafter named his Asso ciates, viz'; Jonathan Bull, Ezekiel Cowles, William Wadsworth, Timothy Root, Seth Lee, Elisha Brewster, Elijah Loveland, George Hubbart, Charies Case, Job Case, Nehemiah Pruden, .David Phelps, Elisha Strong, Elijah Cowles Jun', Younglove Cutler, Timothy Porter, Isaac Pratt, Joseph Strong, James Cornish Jun', Ezekiel Messenger, Noah Phelps, Ichabod E. Fisk, Isaac Fisk, Lambert Lockwood, Nathan Holten, Seth Mun, Thomas Wells Dickenson, Jonathan Dickenson, Considerate Dickenson, Lemuel Holton, Titus Dickenson, Moses Tuttle, Samuel Newell, Daniel Curtis, Richard Gay Jun', Benjamin Stebbins, Heman Day, Samuel Leonard, Benjamin Ely, John Miller, John TuthlU, Daniel TuthiU Jun', John Hend'' Eude, Joshua Lamb Woodbridge, Joshua Woodbridge, Seth Murray, David Murray, Nathan Flint, Ebenezer Field Jun', Rodolphus Wright Field, Bohan Prentice Field, Joseph Clark, Thomas Chittenden, Samuel Merrlman, Joseph Stebbins Jun', Asa Stebbins, Dennis Stebbins, Charles Case, Job Case Jun', Noah A. Phelps, John Fisk, Samuel King, James Dana and Solomon Fisk; which, together with the five following Rights, reserved to the several Uses In manner following. Include the whole of said Township viz', one Right for the use of a Seminary or Colledge; One Right for the use of County Grammar Schools in said State; Lands, to the amount of one Right, to be and remain for the Purpose of Settlement of a Minis ter and Ministers of the Gospel in said Township forever; Lands, to the amount of one Right for the support of the social Worship of God In said Township; and Lands, to the amount of one Right, for the support of an English School or Schools in s'' Township. Which said two Rights, for the use of a Seminary or Colledge, and for the Use of County Grammar Schools as aforesaid, and the Improvements, Rents, Interests and Pro fits arising therefrom, shall be under the Controul, Order, Direction, & Disposal of the General Assembly of said State forever. And the ^Proprietors of said Township are hereby authorised and empowered to locate said two Rights justly and equitably, or quantity for quality, in such parts of said Township, as they or their Committee shall judge, will least incommode the general Settlement of said Tract or Township. And the said Proprietors are hereby further empowered to locate the Lands aforesaid, amounting to Three Rights, assigned — for the settle ment of a Minister and Ministers — for their Support — and for the Use and Support of English Schools, in such, and in so many Places, as they or their Committee shall judge will best accommodate the Inhabitants of said Township when the same shall be fully settled and improved; laying the same equitably, or quantity for quality. Which said Lands, amounting to the three last mentioned Rights, when located as afore said, shall, together with their Improvements, Rights, Rents, Profits, Dues and Interests, remain unalienably appropriated for the Uses and Purposes for which they are respectively assigned; and be under the Charge, Direction, & Disposal, of the Inhabitants of said Township forever, which Tract of Land, hereby given and granted as afores'' Is waitsfield 199 bounded and described as follows, viz', "Beginning at the North West erly Corner of Lunenburg; then North 43° West, in the Line of Lands here tofore granted. Eight Miles; then South 43° West, so far, as that, to turn South 43° East, so far as that a Line being extended from the North West Corner of Lunenburg, southerly, in the line of Lunenburg, i3 continuing the same Course until it intersects the aforesaid Line, South 43° East, will encompass the contents of Six Miles square. " And that the same be, and hereby is Incorporated Into a Township, by the Name of Victory. And the Inhabitants that do, or shall hereafter inhabit said Township, are declared to be Infranchised, and entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought, by the Laws and Constitution of this State, to exercise and enjoy. To Have and to Hold the said granted Premises, as above expressed, with all the Priviledges and Appurtenances thereto belonging and appertaining, unto them and their respective Heirs and Assigns forever, upon the following Conditions and Reserva tions, viz'; That each Proprietor of the Township of Victory aforesaid, his Heirs or Assigns, shall plant and cultivate Five Acres of Land, and build an House at least Eighteen Feet square on the Floor, or have one Family settled, on each respective Right, within the Term of Three Years, next after the Circumstances of the war will admit of a Settlement with Safety: on penalty of the Forfeiture of each Right of Land in said Township not so Improved or settled, and the same to revert to the Freemen of this State, to be, by their Representatives, regranted to such Persons as shall appear to settle and cultivate the same. That all Pine Timber suitable for a Navy, be reserved for the use and Benefit of the Freemen of this State. In Testimony whereof, I have hereunto set my Hand, and caused the Seal of this State to be affixed. In Council, this Sixth Day of September, A: D. 1781. And in the 5"^ Year of our Independence. Thomas Chittenden. By His Excellency's Command. Tho. Tolman Dep^. Secr''. THE CHARTER OF WAITSFIELD The Governor, Council & General Assembly of the State of Vermont. To all People to whom these presents shall come Greeting : Know Ye, that whereas it has been represented to us by our worthy friends the Hon'''* General Roger Enos, Col" Benjamin Wait & com- 20d charter records pany to the number of seventy, that there is tract of vacant Land, within this State, which has not been hefetOfOf^ granted, which thfey pray may be granted to them. We have therefore thought fit for the due en- courageftient of settling a new plaritatioh, & other valuable considerations us hereunto moving. Do by by these presents in the name & by the authority of the freemen of the State of Vermont, give & grant unto the said Roger Enos, Benjamin Wait & the several persons hereafter flamed theii- associates Viz' Joel Mathews, Daniel Mathews, James MatheWs, Ephf-aifti Edey, Nathan Edey, Barnabas Strong, Aaron Whipple, Ezekiel Rooks, Charles Nelsotl, Daniel Brown, Anlasa Brown, WUUam Lathrop, Luther Richards, Sanford Kinsbury, Charles Kings bury, Reuben Spertcef, Barnabas Spencer, John W. Daiia, Ebeiiezer Brown; Saftiuel Harriss, Samuel Treat, Edward Whitman, Ezra Jones, Zebulon Lee, Joseph York, Gideon Luis^ Moses Levet, Christopher York, Benja" Burk, Eiioch Emmerson, Johii Benjamin, John Strong, Theophilus Clark, Wm Strong, Andrew Spawlding, Ammi Curer, Solonion Burk, Gilbert Hodges, Benajah SttOiig, Stephen Jacobs, Joseph Farnsworth, Amos Bigelow, Ephraim Smith, Beriah Gteen, Stephen TUden John Marsh, Roger Enos Jun', Solomon Strong, Isaac Dana, Charles KUliih Ju' Isaac Maine, John Hodges, Pascal P. Enos, Noadiah Bissell, John Barret, Stephen Maine, Datiiel King, Stephen Keyes, Gilbert Wait, Joseph Fay, Ezra Wait, George Denison, James Hawley, John Bean, Dearing Spears, Josiah Averil John Fay, & EH Willard, Together with five equal shares to be appropriated to public uses as follows Viz' One Share for the use of a Seminary or College within this State. One Share for the use of grammar Schools throughout this State, One Share for the first settled Minister of the Gospel In said Township, to be disposed of as the Inhabitants within said Town shall direct. One Share for the support of the Ministry to be disposed of in like manner, for that purpose & One Share for the benefit & Support of a school or Schools within said Town to be disposed of for that purpose as aforesaid; The following tract or parcel of Land Viz. Beginning at a stake 13 Stones in the southwesterly corner of Moretown, thence running south forty six degrees 30 Minutes East in the line of Moretown to the Southeasterly corner thereof, thence south forty four degrees west in the westerly line of Northfield, five Miles 13 27 Chains to a Spruce Staddle standing in the northerly Line of Roxbury or Warren, Thence in the northerly line of Warren North 61° West about six miles to a beach tree Marked June 77"* 1787. Thence North 41 D° East six Miles 67 Chains W 40 Links to the first mentioned bounds, Containing 23, 040 Acres, And that the same be & Is hereby Incorporated Into a Township by the flame of Waitsfield & the iflhabitants that do or shall hereafter inhabit said Township are declared to be enfranchised & entitled to all the privileges and im munities that other Towns within this State do by Law exercise & enjoy. To Have and to Hold the said granted premises as above expressed with all the privileges and appurtenances to them and their respective heirs & Assigns forever, Uppon the following Conditions and reserva- walden 201 TioSrs viz'. That each proprietor of the Towns'hip of Waitsfield aforesaid his heirs or assigns shall plant and cultivate five Acres of Land & build a house at l^ast Eighteen feet square on the floor or have one family settled on each respective right or share of Land in said Township agreeable to the tirtie aUotted by the Legislature of this State, on penalty of the forfeiture of his right of Share of Land In said Township; And the same to i-evfirt to the freemen of this Stite to be by their representatives regranted to such persons as shall appear to settle & cultivate the same. In Testimony whereof I have hereunto set my hand & caused the Seal of this State to be affixed this 25"" day of February 1782 & in the Sixth Year of the independence of this State. Thomas Chittenden By his Excellency' Coiriinand Joseph Fay Sec^. Note. — The foregoing is recorded in [Ms.] Vermont Charters, Vol. i, pp. 265-267. This charter is again recorded in [Ms.] Vermont Charters, Vol. Ill, pp. 22-25 without substantial change except as to the spelling of the names of some of the proprietors. THE CHARTER OF WALDEN The Governor, Council, and General Assembly, of the -^ — • Freemen of the State of Vermont, / To all People to whom these Presents shall come Greeting : Know ye. That whereas The Hon*"'^ Moses Robinson Esquire, and his associates, our worthy Friends, have by Petition Requested a Grant of a Tract of unappropriated Lands within this State, In order for settling a New Plantation to be erected Into a Township; We, Have therefore thought fit for the due encouragement of their Laudable de signs and for other valuable considerations us hereunto moving. And do by these Presents, In the name & by the Authority of the Freemen of the State of Vermont, give & Grant the Tract of Land hereafter discribed & bounded unto him the said Moses Robinson, and to the several persons hereafter named his associates in equal Shares, viz' Hiram Horton, Nathan Allen, Samuel Horsford, Oliver Barret of Williamstown, Jesse Averil, Jonathan Holt, Aaron Horsford, Thomas Chittenden, Joseph Averil, Ithamer Horsford, Charles McArthur, Heber Squire, Richard Mattison, Daniel Owen, Nathaniel Robinson, Ezra Baker, Colonel John Strong, Ripley Torry, Jonas Sprague, Noah Chittenden, John Knicker bacor, Jabez Palmer, Ethan Allen, Benjamin Fassett, Benjamin Sumner, Asa Jones, EHsha Clark, Matthew Lyon, Elijah Galusha Ju', Beaulah 202 charter records Galusha, John Fassett, John Fasset Ju', John Hancock Douglass, Thomas LIndsey, Lyman Hitchcock, John Sibbley, Jonas Fay, Nathan Fassett, Samuel Herrick, Justus Mitchel, Simeon Sears, Evans Chance, Seth Petibone, Simeon Hatheway Ju', Dudley Averill, James Gamble, Daniel Adams, Ebenezer Adams, Jesse Levensworth, Russel Clark, Zina Dennison, Thomas Trowbridge, William Holmes, Benjamin Webster, Edmund French, Parsons Clark, John Blake, William Levensworth, Daniel Coy, Samuel Forbs, Abigail Gunn, Lemuel Buck Ju', David Smith Ju', Samuel Fletcher, & Lemuel Bradley — which Together with the five foUowing Rights or equal Shares, reserved to the several Public uses in manner following, Include the whole of said Tract or Township viz' READ (Read) Which Tract of Land hereby given and Granted as aforesaid Is ^f^g bounded & discribed as follows viz' Beginning at * Charter of Riptown which is in [State Papers Vt (Ms.) i : 89A] the same words with Bounds for No. 22 (Walden) this, for disposing Beginning at the Northwesterly Corner of N° 21 Then North Thirty six ofthe degrees East six miles, Then south Fifty four degrees East six miles, ^ TT^M "^^^"^ south Thirty six degrees west six miles. Then North fifty four de- ** ^ grees west six Miles to the bounds began at And that the same be and hereby Is Incorporated into a Township by the name of Walden, and the inhabitents that do or shall hereafter inhabit said Township, are declared to be infranchised, and intitled to all the Privileges & Immunities that the Inhabitents of other Towns within this State, do & ought by the Laws & Constitution of this State to exercise & enjoy. — To Have, and to Hold the said Granted Premises as above expressed, with all the Priviledges & appurtenences thereunto belonging & appertaining unto them and their Respective Heirs and assigns forever upon the following conditions and Reservations viz' That each Proprietor in the Township of Walden, aforesaid, his heirs or assigns, shall plant & cultivate five acres of Land & build an house at least Eighteen feet square on the floor, or have one Family settled on each respective Right within the Term of three Years next after the circumstances of the war will admit of a Settlement with Safety, on penalty of the forfieture of each respective Right or share of Land in said Township, not so improved or settled, and the same to revert to the freemen of this State to be by their Representatives Regranted to such persons as shall appear to Settle and cultivate the Same, That all Pine Timber suitable for a Navy be reserved for the use and *Be it remembered that on the sixteenth day of October one thousand seven hundred and ninety eight the boundaries of the town of Walden, certified by the Surveyor General were received on file in this office. Attest Ros. Hopkins Secy. walden gore 203 Benifit of the Freemen of this State. In Testimony whereof We have caused the Seal of this State to be affixed in Council this iS"' day of August In the year of our Lord 178 1. & In the 5 year of our Independence. Thomas Chittenden. By His Excellency^ Command Thomas Tolman, D. Sec''. THE CHARTER OF WALDEN GORE The Governor, Council, and General Assembly of the Freemen of the State of Vermont. To all people to whom these Presents shall come, Greeting : Know Ye that whereas our worthy friends. General Samue! Safford and Company to the Number of Eighteen, have by Petition requested a Grant of unlocated Lands within this State, for the Settling; We therefore thought fit for the due encouragement of their Laudable designs, and for other valuable Causes and considerations us hereunto moving, do by these presents in the name and by the authority of the Freemen of the State of Vermont, give and Grant unto the said Samuel Safford and Company, the Tract of Land hereafter discribed and bounded, to be divided into equal Shares as follows viz' James Cowden, Hugh Montgomery, Samuel Smith, Jonathan Bawldin, Noah Smith (of Middletown) Josiah Cheney Richard Hurd, Gideon Olin, Joshua Webb, Peter Olcott, Samuel Fletcher, Solomon Safford, Bramton Hitchcock, Wheler Doughlas, David Fassett, Jacob Bayley, & Jesse Levensworth; which Tract of Land hereby given and Granted as afore said. Is bounded and discribed as foUows viz' Lying and being east of the Township of Walden, Begining at the southeasterly corner of Walden 13 runing North 36 D° east six miles in the easterly line of Walden to a Stake eight links east from a beach tree Marked Walden Corner 1786, Then south 34 D° east one Mile 43 chains 13 30 links. Then south 36 D° west six miles, then North 34 D° west one mile 43 chains 13 30 links to the bounds began at, containing five thousand nine hundred 13 Twenty Eight acres which is equal to Eighteen Rights in Walden — ^And that the same be & is hereby incorporated into a district by the name of Walden Gore — - And the Inhabitents that do or shall hereafter Inhabit said district, Are hereby declared to be Enfranchised, and Entituled to all the privileges and Immunities of Citizens & exercise all the Legal Power and authority 204 charter records in Support of their enternal rights as fully and amply as other Incorp orated districts within this State do by Law exercise and enjoy. To HAVE AND TO HOLD the said Granted premises as expressed iii the aforesaid Grant, with all the privUeges and appurtenences thereunto belonging and appertaining to them, and their respective heirs & assigns forever upon the following Conditions & reservations viz' that each proprietor of the said district of Walden Gore, his heirs or assigns, shall plant and cultivate five acres of Land and build a house at least eighteen feet square on the floor, or have one family settled on each respective right Within the Term of four years from the Time of Surveying the out lines of said Gore, on penalty of the Forfieture of each respective right or share of Land in said district not so settled and improved, and the Same to revert to the Freemen of this State to be by their Repre sentatives Regranted to such persons as shall appear to settle and cultivate the same — ^And that aU Pine Timber suitable for a Navy, be reserved for the use & benifit of the Freemen of this State — In Testi mony whereof we have caused the seal of this State to be hereunto affixed in Council this 22^ day of October In the year of our Lord 1782. Thomas Chittenden By His Excellency' Command Joseph Fay Sec''. Note. — The Charter here printed from [Ms.] Vermont Charters, Vol. I, pp. 311, 312 is again recorded on pp. 379, 380 of said volume without substantial change. THE CHARTER OF WARDSBOROUGH The Governor, Council, & General Assembly of Rep resentatives OF the Freemen of Vermont. — ¦ ¦ / To all People to whom these Presents shall come Greeting : Know ye that whereas It has ben represented to us, by our worthy friend William Ward, of New Fane in the County of Windham, in this State, and Company to the Number of sixty that there Is a tract of vacant Land within this State which has not heretofore been Granted, which they pray may be granted to them — We have therefore thought fit for the due encouragement of settling a New Plantation within this State and other valuable consideration us hereunto moving; and do by these presents, in the Name and by the authority of the Freemen of Vermont, Give and Grant unto the said William Ward and the several persons hereafter named his associates viz' Gersham Nelson, Joseph Pattrldge, Jacob Hayward, Caleb Cheeney, John Robinson, Joseph wardsboro 205 Gibs, Warfield Hayward, William Sprague, Ellas Peniman, Joseph Jones Ju', Abel Munroe, Philip Payne, Moses Robinson, Esq', Nehemiah Nelson, Adam Stffeetef, James Sumner, Oliver Chapin, Ephraim Parkhurst, Jonathan Jones, Josiah Brown, Daniel Corbitt, Samuel Hayden, Major Gideon Ormsby, Hannah Ward, John Mawney, Samuel Johnson, Timothy Jones, Ezekiel Jones, Isaac Kimball, Ebene zer McFarland, Thomas McFarland, Isaac Chapin, Moses Greenwood, Abraham Ball, SUas Brown, Jonathan Temple Ju', Elisha Taft, EHsha Taft Ju', Jonathan Jones Ju', John Jones, Colonel Ebenezer Walbridge, His ExceUency Thomas Chittenden Esquire, Joshua Packer, Oliver Wildair, Aaron Hutson, Abial Lyon, Amos flail, Ebenezer Harris, James Hall Ju' Elkanah Woodcock, Jonathan Edcomb, Silas Hamilton, EHhu Blake, Henry Woodhouse, John Hamilton, Eben', Hutson, Colonel William WUliams, Amos Shepardson, Elijah Alfords, James Roberts and Philip Jorden, Together with five equal shares to be appropriated to the public uses following viz' one Share or right for the use of a Simenary or College within this State, and one Share or Right for the use of County Grammer Schools throughout this State; One share or Right for the first Settled Minister of the Gospel in said Town, to be disposed of for that purpose as the Inhabitents thereof shall direct, one share or Right for the Support of the Ministry, One share or Right for the benifit and Support of a School or Schools within said Town, the following tract or Parcel of Land, Beginning at the Northwest Corner of New Fane, said to he a Beach tree, or rather a S[t]ub of a tree having a heap of Stones round it, standing about one rod Northwardly of the union of Two small rivulets, then North 20 D° East two Miles in the PVesterly line of Townsend, Then North Eighty degrees West about six Miles to the easterly line of Stratton, Then south Ten degrees West about Eight Miles in the Easterly lines of Stratton and Somerset to the north line of Wilmington, Then South Eighty East about four and an half Miles in the Northerly Lines of said Wilmington and Marlborough, to the Southwest Corner of New Fane, Then North Twenty degrees east six Miles in the westerly line of said New Fane to the bounds began at, con taining about Twenty six thousand four hundred and sixty four acres: And that the same be and is hereby Incorporated into a Township by the Name of Wardsborough — and the Inhabitents that do or shall here after inhabit the said Township are declared to be Infranchised, and en titled to all the Priviledges and Immunities that other Towns within this State do by Law exercise and enjoy — To Have and to hold the said Granted premises as above expressed with all the previledges and appurtenences thereunto belonging to them and their respective hiers and assigns forever, under the following Conditions and reservations viz' That Each proprietor of Said Township of Wardsborough, his heirs or assigns, shall Plant and Cultivate, five acres of Land and build a house at least eighteen feet square on the floor, or have one Family settled on each respective right or share of Land in said Township, within the Term of four years next after the circumstances of the War 2o6 charter records win admit of It with safety, on pain of the Forfieture of his respective right or share of Land in said Township, and the same to revert to the Freemen of this State, to be by their Representatives regranted to such persons as shall appear to Settle and Cultivate the Same; That all Pine Timber suitable for a Navy be reserved to and for the use and benifit of the Freemen of this State, In Testimony whereof we have caused the seal of this State to be affixed the 7"" day of November, in the year of our Lord 1780, & in the 4"" year of the Independence of this State & 5"" of the United States. Thomas Chittenden. Attest Jos. Fay Sec''. THE CHARTER OF TWO THOUSAND ACRES OF LAND GRANTED TO COL" SETH WARNER WIDOW AND HEIRS The Governor, Council & General Assembly of the State of Vermont. To all to whom these Presents shall come Greeting : Know ye that whereas Hester Warner Widow and Relict of Colonel Seth Warner our former worthy friend now Deceased, has In behalf of her self and the heirs of the s^. Col" Seth Warner Petitioned the Legis lature of this State for a Grant of unlocated Lands suitable for settle ment, We do therefore, in consequence of the Good Services Rendered this State by the said Colonel Seth Warner In his Lifetime, and for divers other causes and considerations hereby give and Grant unto the said Widow Hester Warner and the Heirs of the said Colonel Seth Warner Two Thousand acres of Land discribed and Bounded as follows viz'- Beginning, at a Stake eight links northeast from a Spruce tree standing in the south line of Hamilton marked Warren 1788, 13 running south 17 D° west three miles i3 46 chains to a great Spruce tree Standing in the northerly line of Caldersburgh, Thence north 43 D° west in the northerly line of said Caldersburgh, one mile to a Little Birch tree marked, Then north 17 D°' East to a Stake and Stones 10 links north 33 D° east from a spruce tree standing in the southwest corner of Hamilton marked N° 3 N° 6, thence south 82 D° 13 20 minutes East about one mile to the bounds began at con taining two thousand acres of Land ^To Have and to hold the above discribed Premises, with all the privileges and appurtenences thereunto belonging, unto the aforesaid Hester Warner & the Heirs of the said Colonel Seth Warner, to be to their own proper use benifit and behoof forever, agreeable to a Grant of the Legislature made at their Sessloa Warner's grant 207 on the 20"^ day of October 1787, On Condition nevertheless, that the aforesaid Hester Warner and the Heirs of Seth Warner aforesaid shall cause Actual settlement to be made on the above said Granted Lands according to Law, and in Like proportion as is Specified in other Grants of Land made by this State; Reserving the usual allowence of Land for Public Highways, In Testimony whereof I have hereunto set my hand and caused the Seal of this State to be affixed in Council this 29"" day of November 1791, In the 15 year of our Independence. By His Excellency's Command Joseph Fay Sec^. Thomas Chittenden. THE CHARTER OF WARREN The Governor Council & General Assembly of the State of Vermont To all People to whom these Presents shall come Greeting: Know Ye that whereas the Hon '''^ John Throop Esquire and his associates our worthy friends have by Petition requested a grant of un located Lands within this State for the purpose of settling a new Planta tion to be erected into a Township. We have therefore thought fit for the due encouragement of their Laudable designs & for other valuable causes & considerations us hereunto moving, And do by these Presents in the name and by the Authority of the Freemen of the State of Ver mont give & grant unto the said John Throop & the several persons hereafter Named his associates, the Tract of Land hereafter described & bounded as follows viz. David Fuller, Joseph Kimball, Oliver Farnsworth, WUHam Lyon, Joadam Gallup, Jonas Fay, Thomas Tol man, Chapman Whitcomb, Benajah Child, John Jacobs, Stephen Ja cobs, Simeon Jacobs, John Marcy Jun', Joseph Marcy, Ebenezer Swan, Noah Hatch, Stephen Marcy, Samuel Marcy, Jedediah Strong, Ger sham Olds, Jonathan Brace, Thomas Chamberlain, William Ripley, George Duncan, Jonathan Pierce, William Strong, Asa Whitcomb, An thony Whitcomb, William Gallup, Elisha Hawley, Bartholomew Durkee, Timothy Child, Parmela Jacobs, James Thomson, Thomas Brainard, George Swan, John Whitcomb, Daniel Adams, Timothy Andrus, William Roberts, Joel Roberts, Elisha Frisble & Nathaniel Frisbie Lemuel Hopkins & Oliver Wolcoot Jun' Moses Seymour, & Alexander Catling, Benjamin Kent, Ruggles Kent, David Wilcocks, Oliver Barker, Joel Barlow, John Trumbull, William Moseley, Chauncy Goodrich, Dudley 2o8 charter records Baldwin, Abraham Baldwin, Miles Beach, Uriah Tracy, Nathan Hale, Elihu Kent, Thadeus King, Thadeus Leavitt, Asahel Smith, Chauncy Smith, Seth Austin, and Hezekiah Spencer, Together with five equal Shares to be disposed of for public uses In manner following viz, one equal Share for the use and benefit of a College within this State, One equal share for the use & benefit of county grammar Schools throughout this State, One equal Share for the first settled Minister of the Gospel In said Town, One full share for the support of the Ministry in said Township, One full share for the use & benefit of an English School or Schools in said Township. Which Tract of Land hereby given & granted as aforesaid is described and bounded as follows viz'. Beginning at the northwest corner of Roxbury which is a stake eleven links north sixty eight degrees east from a birch tree Marked Roxbury N W corner Sept' 9^^ 1784 13 runing south 33° West in the westerly line of Roxbury five Miles i3 thirty one chains to a stake sixteen links south 70 D° West from a Baswood Tree Marked Roxbury southwest corner 1784, Then north 61° West four Miles 13 twelve chains to the south line of Lincoln, then east in said line to the southeast corner thereof Then north in the east line of said Lincoln five miles 33 chains 13 30 Links, Then south 61° East six Miles 20 chains i3 33 Links to the bounds began at also one other Tract, Beginning at a stake sixteen links south 33° West from a spruce marked Warren 1788, standing in the Northerly hne of Caldersburgh 40 Chains from the Easterly Corner thereof i3 runing north 43° West, two Miles 44 Chains 69 links to a great spruce marked Warren, Warner 1788 Then north 17° East three Miles y 46 Chains to a stake 8 links Northeast from a spruce tree Marked Warren 1788, Thence south 82° i3 20 Minutes East about 2 Miles i3 Twenty Chains to a birch tree marked Warren 1788, Then South 17° West five miles 17 chains 13 30 links to the bounds began at, which two tracts contain twenty three thousand i3 forty acres. And that the same be & hereby is in corporated into a Township by the name of Warren and the Inhabi tants that do or shall hereafter inhabit said Township are declared to be enfranchised & entitled to aU the privileges & Immunities that the In habitants of other incorporated Towns within this state do by Law ex ercise and enjoy. To Have and to Hold the said granted Premises with aU the privileges and appurtenances thereunto belonging or in any ways apper taining unto them & their respective Heirs & assigns forever, on the following conditions viz' that each proprietor of the said Township of Warren his Heirs or assigns shall plant & cultivate five acres of Land & build a house at least eighteen feet square on the floor, or have one family settled on each respective right or share of land In said Town ship within the term specified by Law, on penalty of the forfeiture of each respective right or share of Land not so settled and Improved as aforesaid & the same to revert to the Freemen of this State to be by their representatives regranted to such persons as shall appear to settie & cultivate the same, the aforesaid grant was made on the 9"" day of November AD 1780, In Testimony whereof we have caused the seal WASHINGTON 2O9 of this State to be affixed in Council this 20"" day of October AD 1789 in the 14"" Year of our Independence. Moses Robinson By His Excellency' Command Joseph Fay Sec''. THE CHARTER OF WASHINGTON The Governor, Council, and General Assembly of the — ¦ — . Freemen of Vermont. T S ^ j To all People, to whom these Presents shall come, Greeting. Know Ye, that whereas Major Elisha Burton and Captain John Strong, and their Associates, our worthy Friends, have, by Petition, requested a Grant of a Tract of Land within this State, of Six Miles square In order for settling a new Plantation, to be erected Into a Town ship; WE have therefore thought fit, for the due encouragement of their laudable Designs, and for other valuable considerations us here unto moving, — ^And do, by these Presents, in the name, & by the Au thority of the Freemen of Vermont, Give and Grant the Tract of Land hereafter described & bounded, unto the said Elisha Burton and John Strong, and the several Persons hereafter named, their Associates, viz'; Pierce Burton, Barnabas Burton, Samuel Leonard, John Slaughter, Levi Root, James Gould, Ebenezer Green, Stephen Clark, Jacob Brown, Elisha Smith, Otis Freeman, Hutchins Storrs, Jonas Boardman, Asa Storey, Peter Olcott, Abel Curtis, Ebenezer Fielding, Luther Thurber, Jonathan Freeman, Dan Wright, RosweU Fenton, Timothy Bush, John Bush, William Black, John Burton, Benjamin Smith, Salmon Brown, Comfort Seaver, Daniel Spooner, Benjamin Birch, Isaac Sessions, Joel Matthews, Stephen Powers, Phinehas Powers, Phinehas Williams, Solomon Strong, John Durkee, Timothy Harding, Solomon Matthews, John Marcy, Asa Morris, Jesse Safford, John Curtis, Moses Evans, Nathan Havlland, Thomas Durkee, Darius Chipman, John Throop, Thomas Seaver, Jedediah Fay, Joseph Parkhurst, Steel Smith, Asa Whitcomb, William Gallup, John W. Dana, Edmund Hodges, Thomas Chittenden, Timothy Woodbridge, Howell Woodbridge, William Wood- bridge, John House, Simeon House, and Alexander House; which, to gether with the five following Rights, reserved to the several uses in manner foUowing, Include the whole of said Township, viz'; One Right for the Use of a Seminary or Colledge; One Right for the Use of County Grammar Schools in said State; Lands, to the amount of one Right, to be 2IO CHARTER RECORDS and remain for the Purpose of Settlement of a Minister and Ministers of the Gospel In said Township forever; Lands, to the amount of one Right for the support of the social Worship of God in said Township; and Lands, to the amount of one Right, for the support of an English School or Schools In said Township. Which said two Rights, for the use of a Seminary or Colledge, and for the use of County Grammar Schools as aforesaid, and the Improvements, Rents, Interests, and Profits arislflg therefrom, shall be under the Controul, Order, direction and Disposal of the General Assembly of said State forever. And the Proprietors o< said Township are hereby authoris'd and empowered to locate said two Rights justly and equitably, or quantity for quality. In such Parts of said Township, as they or their Committee shall judge will least In commode the general Settlement of said Tract or Township. And the said Proprietors are hereby further empowered, to locate the Lands aforesaid amounting to three Rights — assigned for the Settlement of a Minister and Ministers — for their Support — and for the use and Support of English Schools, in such, and in so many Places, as they or their Com mittee shall judge will best accommodate the Inhabitants of said Town ship, when the same shall be fully settled and improved, laying the same equitably, or quantity for quality. Which said Lands, amounting to the three last mentioned Rights, when located as aforesaid, shall, to gether with their Improvements, Rights, Rents, Profits, Dues, and Interests, remain unalienably appropriated for the Uses and Purposes for which they are respectively assigned; and be under the Charge, Direction, and Disposal of the Inhabitants of said Township forever. Which Tract of Land, hereby given and granted as aforesaid. Is bounded and described as follows, viz'; "Beginning at the North westerly Corner of Corinth; then Southerly, in the Line of Corinth about Six Miles, to an Angle thereof; then carrying that Breadth back North fifty seven Degrees West so far that, a Line being extended North Thirty Degrees East across said Breadth, will encompass the Contents of Six Miles square." And that the same be incorporated into a Township, by the Name of Wash ington. And the Inhabitants that do, or shall hereafter said Township, are declared to be Infranchised, and entitled to all the PrivUedges and Immunities that the Inhabitants of other Towns within this State do, and ought, by the Laws and Constitution of this State, to exercise & enjoy. To Have and to Hold the said granted Premises, as above expressed, with all the Priviledges and Appurtenances thereto belonging and apper taining, unto them and their respective Heirs and Assigns forever, upon the following Conditions and Reservations, viz'; That each Proprietor of the Township of Washington aforesaid, his Heirs or Assigns, shall plant and cultivate Five Acres of Land, and build an House at least Eighteen feet square on the Floor, or have one Family settled on each respective Right, within the Term of Three Years, next after the Cir cumstances of the war will admit of a Settlement with Safety: on penalty of the Forfeiture of each Right of Land in said Township not so im proved and settled; and the same to revert to the Freemen of this State, westfield 211 to be, by their Representatives, regranted to such Persons as shall ap pear to settle and cultivate the same. That all Pine Timber, suitable for a Navy, be reserved for the use and Benefit of the Freemen of this State. In Testimony whereof, I have hereunto set my Hand, and caused the Seal of this State to be affixed, In Council, this Eighth Day of August A.D. 1781. And in the 5"' year of our Independence. Thomas Chittenden By His ExceUency's Command. Tho°. Tolman Dep'' Secr^. [CHARTER OF WESTFIELD] The Governor, Council, and General Assembly of . — " — - Representatives of the Freemen of Vermont /l S ^ \ / To all people to whom these presents shall come Greeting: Know Ye, that whereas it has been Represented to us by our Worthy Friend Daniel Owen and Company, That there Is a Tract of Vacant Land within this State which has not been heretofore Granted, which they Pray may be granted to them — We Have therefore thot fit for the due incouragement of Setling a New Plantation with [in] this State, and other valuable considerations us hereunto moving, and Do by these Presents in the name and by the authority of the Freemen of the State of Vermont Give and Grant unto the Said Daniel Owen & Com'' here after Named as follows. Viz' Thomas Owen 3'', Daniel Owen Ju', James Cowen, Jeremiah Sanders, Andrew Waterman, William Waterman, Jesse Foster, Amos Horton, Daniel Warner, Noah Mathewson, Abraham Mathewson, Asaph Wilder, David Arnold Ju', David Richmond, Caleb Arnold Ju', Derious Smith, Simeon Smith, Thomas Wood, Thomas Wood Ju', Humphrey Wood, WilHam Wood, John WeUs Ju', Joseph Wells Ju', Stephen Smith, Stephen Smith Ju' Thomas Smith, Stephen Killey, Samuel Clarke, Simeon Sweet, Henry Sherburn, Jonathan Smith Ju', William Mathewson, Jesse Ede, Elisha Brown, WilHam Wade, Hon'"' William West Esq', Caleb Arnold, Thomas Burllngham, John Sprague, Benjamin Wilkerson, Thomas Owen, Daniel Moory, Solomon Owen Ju', WilHam Colgrove, William Barton, Amherst Kimball, WilHam Roads, Stephen KimbaU, David Darling, Asa Kimball, Comor Smith, Reuben Mason, Timothy Wllmith Ju', John Kimball, Jesse Brown, Asa Kimball Ju', Jeremiah Smith, Thomas Chittenden Esq', 212 CHARTER RECORDS and Sprague Potter, Together with five sixty fifth parts of said Township to be appropriated to public uses as foUows, viz. one share for the use of a Simenary or Colledge within this State, one share for the use of the first setied Minister of the Gospel to be Disposed of for that purpose as the Town shall direct, one share for the County Gramnier Schools throughout this State — one share for the support of the Ministry in said Town — and one share for the use & Support of a School or Schools In said Town the following tract or parcel of Land lying and being in this State discribed and bounded as follows (viz) Begining at the Northwest Corner of Montgomery — Then east in the same direction with the south line of Richford six miles Then Southerly on such point as to Gain six miles on a Parellel from the south line of Wyllys — Then west Parellel with said south line of Wyllis to the south east corner of Montgomery — Then Northerly in the easterly line of said Montgomery to the bounds Began at, will contain the contents of six miles square and no more. And that the same be and is hereby Incorporated into a Township by the name of Westfield, and the Inhabitants that do or shall hereafter Inhabit the said Township are declared to be Infranchised and Intitled to all the priviledges and Im munities that other Towns within this State do by Law exercise and Enjoy. To Have and to Hold the said Granted and discribed tract of Land as above expressed, with all the priviledges and appurtenences to them and their Respective Hiers and assigns forever upon the follow ing conditions and Reservations viz. Imprimis That each proprietor of the Township of Westfield aforesaid his heirs or assigns shall plant and Cultivate five acres of Land, and build a House at least eighteen feet square on the floor, or have one Family setled on each Respective Right or share of Land within the term of four years after the circumstances of the War will admit of settlement with Safety — on Penalty of the forfieture of his Right or share of Land In said Town ship — and the same to revert to the freemen of this State to be by their Representatives regranted to such persons as shall appear to Settle and Cultivate the Same. Secundo That all pine and oak Timber suitable for a Navy be reserved to the use and benifit of the freemen of this State — In Testimony whereof we have caused the seal of this State to be affixed this 15"^ day of May AD 1780 and in the fourth year of the Independ ence of this and the United States of America. Thomas Chittenden Joseph Fay Sec''. Note. — The Charter here printed from [Ms.] Vermont Charters, Vol. I, pp 13-15, is again recorded in [Ms.] Ver.Tiont Charters "Vol. II" pp. 14 and 15, without substantial change. westford 213 THE CHARTER OF WESTFORD The Governor, Council, & General Assembly of the Freemen of Vermont. L. S. To all People, to whom these Presents shall come. Greeting : Know ye, that whereas Captain Uriah Seymour and Abraham Sedgwick, and their Associates, our worthy Friends, have, by Petition, requested a Grant of a Tract of unappropriated Lands within this State, in order for settling a new Plantation, to be erected into a Township; We HAVE therefore thought fit, for the due encouragement of their laudable Designs, and for other valuable considerations us hereunto moving; And do, by these Presents, In the Name, and by the authority of the Freemen of the State of Vermont, Give and Grant the Tract of Land hereafter described and bounded, unto the said Uriah Seymour, Abraham Sedgwick, and the several Persons hereafter named, their Associates, viz'; Barnabas Dean, Simeon Dean, Levi Robbins, Justus Riley, Josiah Buck Jun', Josiah Robbins, Wait Robbins, Chester Wells, John Wright, Bezaleel Lattlmore, Gershom Wolcott, Joseph Webb, An drew Huntington, Ebenezer Huntington, Daniel Buck, Moses Tryon, Ezekiel Williams, Nathan Perkins, James Camp, Moses Goodman, Samuel B. Webb, John Humphry, David Humphry, Josiah Willard, Samuel Robbins, Josiah Buck 3"', Joseph Merril, Solomon Woodruff, Joseph Kingman, Ebenezer Burr, Samuel Tibbats, Nehemiah Lawrence, Stephen Lawrence, EHphalet Ensign, Benjamin Mills, Josiah Moore, Ezra Willcox, Joseph Tiff, Ellas Case, Martin Smith, David Robinson, Silas Robinson, RosweU Hopkins, Stephen Williams, Mary Allen, Solomon Lee, Thomas Ives, Phinehas Loomis, Harris Loomis, William Slade, Thomas Chittenden, Daniel Meiggs, Ira Allen, Paul Dewey, Heber Allen, Elijah Owen, John Owen, Mary Washburn, Ebenezer Dewey, Samuel Williams, John Knickerbacor, Asahel Williams and Lorrane AUen; which, together with the five following Rights, reserved to the several Uses In manner following, include the whole of said Township, viz'; one Right for the use of a Seminary or Colledge; one Right for the use of County Grammar Schools in s'' State; Lands, to the amount of one Right, to be and remain, for the purpose of Settlement of a Minister and Ministers of the Gospel in said Township forever; Lands, to the amount of one Right, for the support of the social Worship of God in said Township; and Lands, to the amount of one Right, for the support of an English School or Schools In said Township. Which said two Rights, for the Use of a Seminary or Colledge, and for the use of County Grammar Schools, as aforesaid, and the Improvements, Rents, Interests, and Profits arising therefrom shaU be under the Controul, Order, Direction and Disposal of the General Assembly of this State forever. And the Proprietors of said Township are hereby authorised and em powered to locate said two Rights justly and equitably or quantity for 214 CHARTER RECORDS quality, in such parts of said Township as they or their Committee shall judge will least incommode the general settlement of s'' Tract or Town ship. And the said Proprietors are further empowered, to locate the Lands aforesaid, amounting to three Rights, assigned, for the Settle ment of a Minister and Ministers — for their Support — and for the use and Support of English Schools, In such, and in so many places as they, or their Committee shall judge will best accommodate the Inhabitants of said Township, when the same shaU be fully settled and improved, laying the same equitably, or quantity for quality. Which said Lands, amounting to the three Rights last mentioned, when located as aforesaid, shall, together with their Improvements, Rights, Rents, Profits, Dues and Interests, remain unalienably appropriated for the uses and purposes for which they are respectively assigned, and be under the Charge, Direction, and Disposal of the Inhabitants of said Township forever. Which Tract of Land, hereby Given and Granted as aforesaid, is bounded and described as follows, viz'; "Beginning at the South West Corner of Newark; then North East in the North west Line of Newark to an Angle thereof (supposed to be) about Six Miles; and carrying that Breadth back North West so far as that a parallel Line with Newark north West 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 Wesford. And the Inhabitants that do, or shall hereafter inhabit said Township, are declared to be Infranchised, and entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought, by the Law and Constitution of the State, to exercise and enjoy. To Aave & to Hold the said Granted Premises, with all the Priviledges and Appurtenances thereto belonging and appertaining, in equal Shares, as above described, unto them and their respective Heirs and Assigns forever; upon the following Conditions and Reservations, viz'; That each Proprietor In the Township of West ford aforesaid, his Heirs or Assigns, shall plant and cultivate Five Acres of Land, and build an House at least Eighteen feet square on the Floor, or have one Family settled on each respective Right, within the Term of Three Years, next after the circumstances of the War will admit of a Settlement with Safety: on penalty of the Forfeiture of each respective Right of Land In said Township not so improved or settled, and the same to revert to the Freemen of this State; to be, by their Representa tives, regranted to such persons as shall appear to settle and cultivate the same. That all Pine Timber suitable for a Navy, be reserved for the use of the Freemen of this State. In Testimony whereof, We have caused the Seal of this State to be affixed, In Council, this Seventeenth Day of August, A. D. 1 78 1 . In the 5 "> year of the Independence of this, & 6"" of the United States. Thomas Chittenden. By His Excellency's Command. Tho. Tolman Dep^ Secr''. wheelock 215 THE CHARTER OF WHEELOCK The Governor, Council & General Assembly of the Freemen of the State of Vermont To all People to whom these presents shall come Greeting: Know Ye, that whereas Dartmouth College, & Moors Charity School, being sitituated on the East Bank of Connecticut river, have been and still are of Important service in diffusing useful Literature among mankind, & thro' this State In particular, & whereas the Hon'''' John Wheelock Esquire our well beloved friend, for & in behalf of the Honorable Trustees of said College; & in behalf of said School, has applied by petition for a grant of a Tract of unappropriated Lands with in this State, for himself as president of said College & School & his successors in office & for the Trustees of said College & their Successors. We have therefore thought fit for the due encouragement & for pro moting the useful & laudable design of said College & School & for many weighty considerations us hereunto moving. We do by these presents in the Name & by the Authority of the freemen of the State OF Vermont, give & grant the tract of Land hereafter described & bounded unto him the said John Wheelock as president of s'' School & to the Trustees of s'' College Viz' Beginning at the Southwest Corner of the township of Lyndon being a birch tree marked Lyndon S. W. corner Nov. 16-1786, which is also the Northeasterly corner of Danville, 13 running North 70 D° West in the northerly line of s'^ Danville two Miles y fifty Chains to the Northwesterly corner thereof, which is a Spruce tree marked Danville corner, then North forty three degrees i3 8 minutes west Six MiUs y 4 Chains, to a little beach tree standing in the easterly line of Greensborough, marked Wheelock corner July 17'-^, 1788, then North 36 D° East three Miles, 46 Chains 13 22 links, in said Easterly line of Greens borough, to the north easterly corner thereof, which is a birch tree marked Greensborough Corner May 29'-^, 1786, Then South fifty four degrees East five Miles 33 Chains i3 33 links, to a Stake 13 Stones twelve links North 36 D° East from a beach tree standing on the North side of a fiatt Hill marked Sheffield SE, Corner July ip"" 1788 Wheelock f IW, Then north 36 D° East two miles 68 Chains 13 60 links to a Stake eighteen links South east from a Spruce tree on flatt Land marked Wheelock corner 1 788, on the Southeast side, i3 Sheffield Corner on the Northwest side, Then South Six Degrees i3 13 minutes East one mile 13 34 Chains to a beach tree marked Lyndon Corner July 1, 1787, I A Billymead corner 1788 being the North westerly corner of Lyndon, then South 20 D° West Six Miles in the westerly line of Lyndon to the bounds began at * 2i6 charter records on the following Conditions & Reservations Viz that one hundred & fifty Acres of Land be reserved for the use benefit & support of the Ministry of the Gospel In s'' Township or precinct, forever; 150 Acres of Land for the use & support of an English School or Schools in s'' Township or Precinct forever, to be located as near the center of s'' Township or precinct on good Tenable Land, as the situation thereof will admit *ContaIning the contents of six Miles square, and that the same be & hereby is incorporated into a Township by the name of Wheelock, And the inhabitants that do or shall hereafter inhabit said Town, or pre cinct, are declared to be enfranchised & entitled to all privileges & im munities that the inhabitants of other settled Towns within this State -do by Law & the constitution thereof exercise & enjoy. The s'' Whee lock as president & for his successors in Office, To have & to hold the one moiety of s'' premises as above described solely & exclusively for the use & benefit of s'' School forever, and the s'' Trustees & their Successors in Office. To have & to hold the other moiety solely and exclusively for the use& benefit of s'' Dartmouth College forever; All the privileges & appurtenances thereunto belonging & appertaining, are hereby also granted to the s'' president & Trustees for the purposes aforesaid, And Whereas the s*" Grant of Land Is for a public & important use, it is hereby declared that the Land & tenements in every part of said Township, or precinct, shall forever be free & exempt from public Taxes, that is to say so long & while the incomes & profits shall be actually applied by s'' president, &Trustees & their successors, to the purposes of s'' College, & School, as above expressed. In Testimony whereof We have caused the Seal of this State to be affixed this 14"" Day of June, in the year of our Lord 1785, & in the ninth year of the independence of this State. Thomas Chittenden By his Excellency^ command Joseph Fay Sec''. Note. — Copied from [Ms.] Vermont Charters, 1:274-276. Another copy of this charter from pp. 347-349 of the same volume is printed on pages immediately following this. wheelock 217 [*CHARTER OF WHEELOCK] The Governor Council & General Assembly of the State of Vermont To all People to whom these presents shall come Greeting : Know Ye that whereas Dartmouth College & Moor' Charity School being Situated on the East Bank of Connecticut River have been and Still are of Important service in Dispersing Useful Literature among Mankind and thro, this State in particular and whereas the Hon. John Wheelock Esquire our well beloved Friend for and In behalf of the Hon. Trustees of said College and in behalf of said School has applied by Petition for a Grant of a Tract of Unappropriated Lands within this State for himself as President of said College & School and his Successors In Office and for the Trustees of said College and their Successors we have therefore thought fit for the Due encouragement and for the pro moting the useful! and Laudable Designs of said College and School and for many weighty Considerations us hereunto moving we Do by these presents In the name and by the Authority of the Freemen of the State of Vermont give and Grant the Tract of Land hereafter Described and bounded unto him the said John Whelock as President of said School and to the Trustees of said College Viz Beginning at the south west Corner of Lynden being a Birch Tree Marked Lynden S. W. Corner Nov. the 16 Ad 1786 which is also the Northeasterly Corner of Danville and running North 70 Degrees west in the Northerly Line of said Danville Two Miles and fifty Chains — To the Northwesterly Corner thereof which is a Spruce Tree Marked Danville Corner thence North forty three Degrees 13 eight Minutes west six Miles and four Chains to a Little Birch Tree Standing in the easterly Line of Greensborough Marked Wheelock Corner July the 18 AD 1788 thence North thirty six Degrees east three Miles forty six Chains 13 Twenty Two Links in said easterly Line of Greensborough to the Northeasterly Corner thereof which is a Birch Tree Marked Greens borough Corner May the 29 AD 1786 then South fifty four Degrees east five miles fifty five Chains and thirty three Links to a Stake and Stones 12 Links North thirty six Degrees east from a Beach Tree Standing on the North side of a Flatt Hill Marked Sheffield S. E. Corner July the 18 AD 1788 Whee lock T. W. then North thirty six Degrees east Two Miles Sixty eight Chains and Sixty Links to a Stake 18 Links South east from a Spruce Tree Stand ing on fiatt Land Marked Wheelock Corner AD 1788 on the South east side and Sheffield Corner on the North west side then South six Degrees 13 Minutes east one Mile 13 fifty four Chains to a Beech Tree Marked Lynden Corner July the I AD 1787 t. a., Billy Meads Corner AD 1788 being the Northwesterly Corner of Lynden then South Twenty Degrees West six miles *Copied from [Ms.] Vermont Charters, i: 347-349. Another copy of this charter from pp. 274-276 of the same Volume is printed on pages immediately preceding this copy. 2i8 charter records in the Westerly Line of Lynden to the Bounds began at Containing the Contents of six miles Square and that the same be and Is hereby Incorp orated Into a Township or Precinct by the Name of Wheelock and the Inhabitants that Do or shall hereafter Inhabit said Tract or Precinct are Declared to be Infranchised and Intitled to all the privilidges and Immunities that the Inhabitants of other settled Towns within this State Do by Law and the Constitution thereof exercise and enjoy the said Wheelock as President and for his Successors in Office to have and to Hold the one moiety of said premises as above Described solely and ex clusively for the use & benifit of said School forever and the said Trustees and their Successors in Office to Have and to Hold the other Moity solely and exclusively for the use & Benifit of Dartmouth College for ever with all the privilidges & Appurtenances thereunto belonging and Appertaining which are also hereby Granted to the President and Trustees for the purposes aforesaid on the following Conditions and Reservations Viz that one hundred and fifty acres of Land be reserved, for the use benifit & support of the Ministry of the Gospel in said Township or precinct forever one hundred and fifty acres of Land for the use and support of an English School or Schools in said Township or precinct on good Tenable Lands as the Situation thereof will admit and whereas the said grant of Land is for a public and Important use it Is hereby Declared that the Lands and Tenements In every part of said Township or precinct shall forever be free and exempt from public Taxes that is to say so Long & while the Incomes & profitts shall be ac tually applied by the said president & Trustees & their successors to the purposes of said College or School as above expressed — In "Testimony whereof we have caused the Seal of this State to be affixed this 14"" Day of June AD 1785 an in Ninth Year of our Independence — Thomas Chittenden by his excellencys Command Joseph Fay Secry THE CHARTER OF 3 LOTTS OF LAND GRANTED TO JONATHAN & ARAD HUNT ESQUIRES IN WHITINGHAM The Governor Council & General Assembly of the State of Vermont. To all People to whom these presents shall come Greeting: Know Ye that whereas Jonathan Hunt & Arad Hunt Esquires our worthy friends have by petition requested & obtained a grant of Land within this State for the purpose of settlement: We have therefore thought fit for the due encouragemeut of their laudable designs and whitingham gore 219 in consequence of their faithfull performance of the conditions of the grant of Land aforesaid & do by these presents in the name and by the authority of the freemen of the State of Vermont give and grant unto the aforesaid Jonathan Hunt and Arad Hunt their heirs and assigns forever the Lotts or Pieces of Land hereafter bounded & described as follows viz' — three Lotts in the Township of Whitingham being a part of three thousand acres of Land granted to Captain John Walker a reduced Officer, said Lotts contain one hundred 13 ninety six Acres in each Lott 13 are num bered two three and five as expressed in a certain indenture of release made to the said Jonathan Hunt i3 Arad Hunt by Samuel Wells i3 is contained in a grant made hy the Legislature of this State to Mrss. Samuel Wells and the aforesaid Jonathan 13 Arad Hunt on ihe 22^ day of October 1782 of three thousand. Acres of Land in the aforesaid Whitingham, the aforesaid three Lotts of Land containing in the whole six hundred Acres or there abouts, reserving to the use of the Public the usual allowance for high ways. To have and to hold the aforesaid Lotts and Pieces of Land as above described, with all the privileges & appurtenances belonging thereunto the above said Jonathan Hunt & Arad Hunt & each of their respective Heirs & assigns forever, their doing & performing the settlement and duty required by Law on other grants made by this State. In Testi mony WHEREOF I have hereunto set my hand and caused the seal of this State to be affixed this I5"'day of Oct' AD. 1787— Thomas Chittenden. Attest Joseph Fay Secy. [WHITINGHAM GORE] The Governor, Council and General Assembly of the Freemen of the State of Vermont To all People to whom these presents shall come Greeting : Know Ye that whereas that whereas our worthy Friend M' Amos Green and Company to the Number of Sixteen have by Petition requested a Grant of Unlocated Land within this State for the purpose of Settlement We have therefore thought fit for the Due encouragement of their Laudable Design and for the other Valuable Causes and Con siderations us hereunto Moving Do by these presents in the Name and by the Authority of the Freemen of the State of Vermont give grant unto the said Amos Green & Company the Tract of Land hereafter bounded & Described to be Divided into equal Shares as follows Viz, — 220 charter records Samuel Moulton, Thomas Day, Samuel Day, James Howard, Seth Howard Benjamin Nelson Benjamin Blodgett Benjamin Blodget Jun, Samuel Nelson Solomon Moulton Asaph White William Nelson, Thomas Blodget Abisha Blodget & Daniel Wallace reserving three hundred Acres out of said Tract of Land for the following Public uses Viz One hundred acres for the use and Benifit of a College within this State One hundred Acres for the use and support of a School or Schools within said Tract & One hundred Acres for the use and support of the first settied Minister of the Gospel within said Tract of Land to be Disposed of for the sole & exclusive purposes aforesaid in such way and manner as the Proprietors or Inhabitants of said Tract shall Judge proper the same to remain unalienable & the Rents profitts & moneys Arising therefrom shall be appropriated to the several uses aforesaid and the said three hundred acres shall be Divided into three equal parts & be so Laid out within said Tract as to be equal in Quality and in such situation as will best answer the purposes for which they are reserved — Which Tract of Land hereby given and granted as aforesaid is bounded & Described as follows Viz — Beginning at the Southwest Corner of Whitingham at a Maple Tree standing in the North Line of the State of Massichusetts Bay 24 Perches west of the west Bank of Deerfield River i3 running South 81 Degrees i3 30 Minutes East 290 Chains to a Spruce Tree Marked ^Q^ then [North] 8 Degrees 30 Minutes east 174 Chains '33 o Links to a Maple Tree Marked ^-Q^ standing in the South Line of Col. Fitches Grant then North 81 Degrees 13 30 Minutes West 290 Chains to a Stake i3 Stones then south 8 Degrees 13 30 Minutes west 174 Chains 13 30 Links to the hounds began at Containing five thousand i3 sixty Acres i3 eighty Perches Bounding South on the State of Massichusetts Bay East on Col. Whitings Patent North on Col. Fitches Patent and West on Reedsborough and that the same & hereby is Incorporated into a District by the Name of Whitingham Gore and that the Inhabitants that Do or shall hereafter Inhabit said District are Declared to be enfranchised and entitled to all the privileges and Immunities of Citizens & exercise all Legal power & Authority In support of their Internal right as fully & amply and other Incorporated Districts within this State Do by Law exercise and enjoy — To Have and to Hold the said granted premises as expressed in the aforesaid grant with all the privilidges & Appurtenances thereunto be longing & Appertaining to them & their respective heirs & Assigns for ever upon the following Conditions Viz that each proprietor of the said District of Whitingham Gore his Heirs or Assigns shall plant & Cultivate five Acres of Land & Build a House at Least eighteen feet Square on the floor or have one Family on each respective right within the Term of four years from the time of surveying the out Lines of said Gore on the Pen alty of the forfeiture of each Respective Right or Share of Land not so settled & Improved as aforesaid and the same to revert to the Freemen of this State to be by their Representatives regranted to such persons as whitlaw, savage & COIT 221 shall appear to settle and Cultivate the same that all pine Timber suitable for a Navy be reserved for the use and benifit of the Freemen of this State — In Testimony whereof We have Caused the Seal of this State to be Affixed at Rutland this 20 Day of October Anno Domini 1796 & in the 20"" year of our Independence Witness our well beloved Thomas Chittenden Esquire Governor of our said State Captain General & Commander in Cheif of all the Militia of the same Thomas Chittenden By his Excellencys Command Truman Squier Secretary CHARTER OF LANDS GRANTED TO WHITELAW, SAVAGE, & COIT The Governor, Council, & General Assembly of the Freemen of the State of Vermont To all People to whom these Presents shall come Greeting : Know that whereas James Whitlaw, James Savage & William Coit, our worthy friends have by petition requested a grant of a Tract or Tracts of unappropriated Lands within this State in Order to settle and cultivate the same. We have therefore tho't fit for the due en couragement of their Laudable designs and for other valuable con siderations us hereunto moving, And do by these Presents in the name and by the a uthority of the State of Vermont, give & grant the Tracts of Land hereafter described and bounded unto them the said James Whitlaw, James Savage and William Coit in Manner and in the several proportions as follows viz To the aforesaid James Whitlaw, Twelve sixty Nine parts thereof To the said James Savage sixteen Sixty nine Parts thereof & to WilHam Coit thirty Seven Sixty Nine Parts thereof, Which together with the four following sixty nine parts to be reserved for the several uses in manner following contain the whole of said Tract, namely. Two sixty nine Parts thereof for the support of the social wor ship of God to be laid one sixty ninth part In each of the Ten thousand acre Tracts hereinafter described; Two sixty ninth parts for the support of English Schools to be laid one sixty Ninth part in each of the said Ten Thousand acre Tracts, & the four sixty Ninth Parts last mentioned together with aU interests, profits rents & emoluments therefrom arising shall be unalienably appropriated to the uses and purposes for which they are granted & shall be under the care, direction, and at the disposal 222 charter records of the mhabitants that shall hereafter be settied upon the said Ten Thousand Acre Tracts respectively, Which Tracts of Land hereby given & granted as aforesaid are bounded & described as follows, to wit: One Tract, Beginning at a Hemlock Tree standing in the southwest corner of Marshfield Marked Marshfield S. W. corner 1788 Thence South 34 D° east four Miles and Twenty seven chains to a Beach Tree marked S' Andrews Corner August 12"^ 1788 Thence South 36 D° West three Miles and seventeen Chains to a Spruce Tree Marked I. W. Corner 1788 standing in the North Line of Orrange; Thence North 57 D° Westin said Line to the Northwest Corner of said Orange, Thence in a Strait line to Southeast corner of Montpelier, Thence South thirty six degrees East [West] in the Easterly line of Montpelier to the bounds began at containing Ten thou sand Acres. One Other Tract Beginning at a Stake and Stones standing in the westerly side Line of Johnson which is ihe Northeasterly corner of Cambridge Thence North 34 D° West in the Northerly side line of Carn- bridge Two hundred y Twenty four Chains i3 30 Links to a Stake 13 Stones in the Easterly corner of Fletcher, Thence North 2oD° and thirty Minutes East two hundred Chains i3 Eighty Eight Links to a Birch Tree spotted standing in the [In the] northeasterly corner of Fletcher thence north sixty nine Degrees y 30 Minutes west 100 chains to a beach Tree spotted standing in the Southeasterly corner of Fairfield, Thence North Twenty degrees East in the Easterly side Line of Fairfield two hundred and sixty two Chains 13 Twenty five Links to a soft Maple Tree spotted in the northeasterly corner thereof, Thence South Seventy Degrees East two Miles and thirty three Chains to a Stake i3 Stones; Thence a Strait [line] to the Northeasterly corner of Cambridge the bounds began at containing Ten Thousand Acres. Also one other Tract of Land Beginning at a little Birch Tree in the Northeasterly side Line of Caldersburgh 13 running north 45 Degrees West two hundred 13 sixty seven Chains 13 Eighty two Links to a Stake 13 Stones; Thence South Eighty two Degrees 13 20 Minutes East to a Stake i3 Stones fifteen Links West of a Beach Tree marked N° 3, N° 4 1783; Thence South Seventeen degrees West to the bounds began at containing fifteen hundred Acres of Land. Also all 13 singular the Isleands in Waters of Lake Champlain lying East of the deepest Channel of said Lake within the Limits of the State of Vermont and not heretofore granted under the Seal of the same containing one thousand five hundred 13 Eighty five Acres. And all the Isleands in the river Otter Creek which are not included in Grants heretofore made from the Mouth of said Creek to the South Line of Weybridge con taining thirty Acres, Including in all the above Tracts parcels i3 Isleands the contents of Twenty three thousand and forty Acres of Land — ^To Have & TO hold the said granted Premises as above expressed with all the Privileges and appurtenences thereunto belonging and appertaining unto them & their respective Heirs & Assigns forever. Upon the following conditions & reservations, viz, that each of the Grantees aforesaid his heirs or Assigns shall plant & cultivate five Acres of Land & build a House at least Eighteen feet square on the floor or have one famUy settled on each respective Share on penalty of the forfeiture of each respective wildersburgh 223 share of Land not so improved or settled and the same to revert to the freemen of this State to be by their representatives regranted to such persons as shall appear to settle & Cultivate the same. That all Pine Timber suitable for a Navy be reserved for the use & benefit of the free men of this State — In Testimony whereof, We have caused the Seal of this State to be affixed In Council this 26"" day of October in the Year of our Lord One thousand Seven Hundred & Eighty Eight Thomas Chittenden By His Excellency' Command Joseph Fay Sec''. THE CHARTER OF WILDERSBURGH The Governor, Council & General Assembly of Freemen — ' — . OF Vermont. T O / To all People, to whom these Presents shall come, Greeting. Know Ye, that whereas Colonel William Williams, and his Asso ciates, our worthy Friends, have, by Petition, requested a Grant of a Tract of Land within this State, of six Miles square, in order for settling a new Plantation, to be erected Into a Township. We have there fore tho'' fit, for the due encouragement of their laudable designs, and for other good considerations us hereunto moving, — ^And do, by these Presents, In the Name, and by the authority of the Freemen of Vermont, Give and Grant the Tract of Land hereafter described and bounded, unto the said William Williams, and the several Persons here after named, his Associates, Viz'; Arad Hunt, Elisha Hunt, Moses How, Abel Dimmick, Austin Dimmick, Jesse Cook, Robert Cook, Asaph Williams, Nathan Foster, John Newton, Josiah Locke, Asa Williams, Gershom Clark Lyman, Samuel King, Joseph Williams, Ebenezer Merrick, Benjamin Fuller, Jonathan Evans, Isaac Wheeler, Jonas Galusha, Elijah Galusha, John Fasset Jun', Zadock Grainger, Joseph Church, Joel Adams, Jonas Whitney, Francis Whitmore, Samuel Whit ney, Jonathan Warren, John Chandler, Jabez Carey, John Noyce, Jonathan Underwood, John W. Dana, Isaac Dana, Benjamin Dana, Bezaleel Waist, Benjamin Perrey, Jedediah Basset, James Williams, Elijah Dewey, Eldad Dewey, Moses Robinson, Timothy Brownson, Thomas Chittenden, Benjamin Carpenter, Elijah Gore, Amos Gore, David Dennison, Ebenezer Harris, Samuel Robinson, David Robinson, 224 CHARTER RECORDS Obadiah Noble, Isaac Andrus, Thomas Tolman, Timothy Stanley, Joseph Dagget, Matthew Lyon, Martin Chittenden, Timothy Chitten den, Abiathar Waldo, William Fairman Jun', Hazael Shepard and Ebenezer Leonard; which, together with the five following Rights, reserved to the several Uses in manner following, Include the whole of said Township, viz'; one Right for the Use of a Seminary or Colledge; one Right for the Use of County Grammar Schools in said State; Lands, to the amount of one Right, to be and remain for the purpose of Settle ment of a Minister and Ministers of the Gospel In said Township for ever; Lands, to the amount of one Right, for the Support of the social worship of God in said Township; and Lands, to the amount of one Right, for the Support of an English School or Schools in said Township. Which said two Rights, for the Use of a Seminary or Colledge, and for the Use of County Grammar Schools as aforesaid, and the Improve ments, Rents, Interests & Profits arising therefrom, shall be under the Controul, Order, Direction and Disposal of the General Assembly of said State forever. And the Proprietors of said Township are hereby au thorized and empowered to locate said two Rights justly and equitably, or quantity for quality, in such Parts of said Township as they or their Committee shall judge will least incommode the general Settlement of said Tract or Township. And the said Proprietors are hereby further impowered to locate the Lands aforesaid amounting to three Rights, assigned for the Settlement of a Minister and Ministers — for their Support — and for the Use and Support of English Schools, in such, and In so many Places as they or their Committee shall judge will best accommodate the Inhabitants of said Township, when the same shall be fully settled and improved; laying the same equitably, or quantity for quahty. Which said Lands, amounting to the three last mentioned Rights, when located as aforesaid, shall, together with their Improve ments, Rights, Rents, Profits, Dues and Interests, remain unalienably appropriated for the Uses and Purposes for which they are respectively assigned; and be under the Charge, Direction, and Disposal of the In habitants of said Township forever. Which Tract of Land, hereby given and granted as aforesaid, is bounded and described as follows, viz'; "Beginning at the South Easterly Corner of Berlin; Then northerly in the Line of Berlin, about six Miles, to an Angle thereof; then Easterly, to the North Westerly Corner of Orange; then Southerly, in the Line of Orange, about Six Miles, lo an Angle thereof; then Westerly, in the Line of Lands heretofore granted, to the Bound began at." And that the same be, and hereby Is incorporated into a Township, by the name of Wildersburgh. And the Inhabitants that do, or shall hereafter inhabit the said Town ship, are declared to be Iflfranchlsed, and entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought, by the Lav/s and Constitution of this State, to exercise and enjoy. To Have & to Hold the said Granted Premises, as above expressed, wth all the Priviledges and Appurtenances thereto belonging and appertaining, to them and their respective Heirs and Assigns for- williamstown 225 ever, upon the following Conditions and Reservations, viz'; That each Proprietor of the Township of Wildersburgh aforesaid, his Heirs or Assigns, shall plant and cultivate Five Acres of Land, and build an House at least Eighteen feet square on the Floor, or have one Family settled on each respective Right, within the Term of Three Years, next after the Circumstances of the War will admit of a Settlement with Safety: on Penalty of the forfeiture of each Right of Land in said Township, not so improved or settled, & the same to revert to the Freemen of this State, to be, by their Representatives, regranted to such Persons as shall appear to settle & cultivate the same. That all Pine Timber suitable for a Navy, be reserved for the Use & Benefit of the Freemen of this State. In Testimony whereof I have hereunto set my Hand, & caused the Seal of this State to be affixed, in Council, this Twelfth Day of August, A: D. 1781. And in the 5"" year of our Independence. Thomas Chittenden By His Excellency's Command. Tho= Tolman Dep^ Secr''. THE CHARTER OF WILLIAMSTOWN The Governor, Council, and General Assembly of the — ¦ — - Freemen of Vermont. L S ) J To all People, to whom these Presents shall come, Greeting : Know ye, that whereas Samuel Clark and Absalom Baker, and their Associates, our worthy Friends, have, by Petition, requested a Grant of a Tract of unappropriated Land within this State, in order for settling a new Plantation, to be erected into a Township: We have therefore thought fit, for the due encouragement of their laudable Designs, and for other valuable Considerations us hereunto moving, — And do, by these Presents, In the Name, and by the Authority of the Freemen of Vermont, Give and Grant the Tract of Land hereafter described and bounded, unto the said Samuel Clark and Absalom Baker, and their Associates, viz'; Elisha Baker, Ebenezer Kellogg, William Wells, Josiah Gregory, Reuben Horsford, Ira Rood, Isaac Stratton, Daniel Burbank, Aaron Noble, Bildad Noble, Anthony Farr, Elisha Meach, Samuel Kellogg, Samuel Kellogg Jun', Zadoc Clark, Stephen Davis, Joseph Dunham, Cornelius Lynds, John Winchester Dana, Judah Dana, Israel Putnam Dana, Daniel Davis, Judah WUliams, Joseph Jones, Thomas Green, Israel Harris, Pearly Howe, Elisha Baker, Jun', Ezra Baker, Ira Baker, John Tracy, Jonathan Woodward, Mat- 226 CHARTER RECORDS thew Lyon, James Lyon, Peter Boudish, John Tibbet, David PIxly, Martin Chittenden, Benjamin Sherwood, John Porter, Ethan Allen, Isaac Kellogg, Oliver Hungerford, David Johnson, The Heirs of Thomas Wheeler, Christopher Whitney, Moses Jeffers, Reuben Hurlbut, Elijah Thomas, Asa Burnham, Reuben Post, Simeon Hine, Jonas Galusha, Noble Everett, WilHam Dyre, Thomas Chittenden, John Fasset Jun', Chester Derby, John Smith, Alexander Hullng, Henry Green, Mary Lyon, Elijah Galusha, Stephen Dunning, Joseph Orsborn, Samuel Sherman, David Johnson Jun', Nathaniel Johnson, Thomas Roe, David Galusha, Eusebius Bushnell, Elizabeth Chittenden and Asa Farrand; which, together with the Five following Rights, reserved to the several uses in manner following, include the whole of said Township, viz'; one Right for the use of a Seminary or Colledge; one Right for the use of County Grammar Schools In said State; Lands, to the amount of one Right, to be and remain for the purpose of Settlement of a Minister and Ministers of the Gospel in said "Township forever; Lands, to the amount of one Right for the Support of the social worship of God in said Town ship; and Lands, to the amount of one Right, for the support of an English School or Schools in said Township: Which said Two Rights, for the use of a Seminary or CoUedge; and for the use of County Grammar Schools as aforesaid; and the Improvements, Rents, Interests and Pro fits arising therefrom, shall be under the Controul, Order, Direction and Disposal, of the General Assembly of said State forever. And the Pro prietors of said Townhip are hereby authorised and empowered to locate said two Rights, justly and equitably, or Quanity for QuaHty, In such Parts of said Township as they or their Committee shall judge will least incommode the general Settlement of said Tract or Township. And the said Proprietors are hereby further empowered, to locate the Lands aforesaid amounting to three Rights, assigned for; — the Settle ment of a Minister and Ministers; for their Support; and for the use and support of English Schools, in such, and in so many Places, as they or their Committee shall judge wUl best accommodate the Inhabitants of said Township, when the same shall be fully settled and improved; lay ing the same equitably, or Quantity for Quality: Which said Lands, amounting to the three last mentioned Rights, when located as afore said, shall, together with their Improvements, Rights, Rents, Profits, Dues and Interests, remain unalienably appropriated for the uses and Purposes for which they are respectively assigned; and be under the Charge, Direction and Disposal of the Inhabitants of said Township forever. Which Tract of Land, hereby given and granted as aforesaid. Is bounded and described as foUows, viz'; "Beginning at the North west Corner of Washington, then South Thirty Degrees West in the Line of Washington about six Miles to an angle thereof; then carrying that Breadth back North Sixty one Degrees West (provided that if the north westerly Part of this Breadth should interfere with the South Easterly Corner of Berlin, then, in that case, the residue of said Breadth to be still continued on vacant Lands) so far as that a Line, being extended North Thirty Degrees East WOLCOTT 227 across S"* Breadth (or to Berlin Line) will encompass the contents of six Miles square." And that the same be, and hereby is incorporated into a Township, by the Name of Williamstown. And the Inhabitants, that do, or shall hereafter inhabit said Township, are declared to be infranchised, and entitled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought, by Law and Constitution, to exercise and enjoy. To Have and to Hold the said granted Premises, as above expressed, with all the Priviledges and Appurtenances thereto belonging and appertaining to them and their respective Heirs and Assigns forever; upon the following Reservations and Conditions, viz'; That each Proprietor of the Township of Williams town aforesaid, his Heirs or Assigns, shall plant and cultivate Five Acres of Land, and build an House at least Eighteen Feet square on the Floor, or have one Family settled on each respective Right of Land In said Township, within the Term of Three Years next after the Circumstances of the war will admit of a Settlement with Safety; on Penalty of the For feiture of each Right or share of Land In said Township not so Improved or settled; and the same to revert to the Freemen of this State; to be, by their Representatives, regranted to such Persons as shall appear, to settle and cultivate the same. That all Pine Timber, suitable for a Navy, be reserved for the use and Benefit of the Freemen of this State. In Testimony whereof I have hereunto set my Hand, and caused the Seal of this State to be affixed, this Ninth Day of August, Anno Domini 1781, and in the 5"^ Year of our Independence. Thomas Chittenden. By His Excellency's Command. Tho^ Tolman Depy. Secr^. THE CHARTER OF WOLCOTT The Governor, Council and General Assembly of the — ¦ — > Freemen of Vermont LS ^ ¦ ¦ / To all People, to whom these Presents shall come. Greeting : Know ye, that whereas Captain Joshua Stanton, and his Asso ciates, our worthy Friends, have, by Petition, requested a Grant of a Tract of Land within this State, of six Miles square, in order for settUng a new-Plantation, to be erected into a Township. We have therefore thought fit, for the due encouragement of their laudable Designs, and for other valuable consderatons us hereunto moving; And do, by these 228 charter RECORDS Presents, in the Name, and by the Authority of the Freemen of Vermont, Give and Grant the Tract of Land hereafter described and bounded, unto the said Joshua Stanton, and the several Persons hereafter named, his Associates, viz'; Major General Oliver Wolcott, Brigadier General John Fellows, Matthew Mead, Aaron Comstock, Samuel Middlebrooks, Isaac Lewis, Clap Raymond, Ahljah Taylor, Levi Taylor, Ozias Marvin, Gamaliel Taylor, John Pynoyer, WUliam Chamberlin, David Phelps, Jedediah Lane, Joseph Cook, Thomas Phillips, Roger Lane, Samuel Lane, James Waterous, Samuel Lee, Theodore Sedgwick, William Bacon, Paul Dewey, Peter Parret, Jonathan Pettibone, Abraham Stevens, Benjamin Seeley, John Adams, Zachariah Falrchilds, Lemuel Kingsbury, Stephen Lawrence, Elizabeth Stanton, Joshua Stanton Jun', Rufus Herrick, Seth Austin, Joel Baldwin, Benjamin Durkee, Giles Pettibone, Judah Burton, Solomon Tyler, Hezekiah Lane, WilHam Dean, David Crocker Dean, WUliam Goodrich, John Sedgwick, David DeForest, Derrick J. Geoes, Ezra Fellows, Gad Austin, Silvia Morgan, EHsha Tyler, William Fellows, John Ashley, Stephen Dewey, Benjamin Keys, Enoch Shepard, John Fellows Jun', Enoch Shepard Jun', Samuel Shed, Joseph Goodrich, John Watson, David Pixley, and Daniel Shepard; which, together with the Five foUowing Rights, reserved to the several uses In manner following, include the whole of said Town ship, viz'; one Right for the use of a Seminary or Colledge; one Right for the use of County Grammar Schools in said State; Lands, to the amount of one Right, to be and remain for the Purpose of Settlement of a Minister and Ministers of the Gopel in said Township forever; Lands, to the amount of one Right for the Support of the social worship of God in said Township; and Lands, to the amount of one Right, for the Support of an English School or Schools in said Township. Which said Two Rights ; for the use of a Seminary or Colledge, and for the use of County Grammar Schools as aforesaid, and the Improvements, Rents, Interests and Profits arising therefrom, shall be under the Controul, Order, Direction and Disposal of the General Assembly of said State forever. And the Proprietors of said Township are hereby authorized and empowered to locate said two Rights justly and equitably, or Quan tity for Quality, in such Parts of said Township as they or their Committee shall judge will least Incommode the general Settlement of said Tract or Township. And t he said Proprietors are hereby further empowered, to locate the Lands aforesaid, amounting to three Rights, assigned, — for the Settlement of a Minister and Ministers; for their Support; and for the use and Support of English Schools, In such, and in so many Places, as they or their Committee shall judge will best accommodate the In habitants of said Township, when the same shall be fully settled and Improved; laying the same equitably, or Quantity for Quality. Which said Lands, amounting to the three last mention'' Rights, when located as aforesaid, shall, together with their Improvements, Rights, Rents, Profits Dues and Interests, remain unalienably appropriated for the uses and Purposes for which they are respectively assigned; and be WOODBURY 229 under the Charge, Direction and Disposal of the Inhabitants of said Township forever. Which Tract of Land, hereby given and granted as aforesaid, is bounded and described as follows, viz'; "Beginning at the North Easterly Corner of Elmore, — then North 36° East in the Line of Woodbury and Hardwick, six Miles; then North 34° West, six Miles; then South 36° West, six Miles, to the North westerly Corner of Elmore; then South 34° East in the Line of Elmore, six Miles, to the Bound began at. " And that the same be, and hereby is Incorporated into a Township, by the Name of Wolcott. And the Inhabitants that do, or shall here after inhabit said Township, are declared to be Infranchised, and en titled to all the Priviledges and Immunities that the Inhabitants of other Towns within this State do, and ought by the Laws and Constitution of this State, to exercise and enjoy. To Have and to Hold the said granted Premises, as above expressed, with all the Priviledges and Ap purtenances thereto belonging and appertaining, unto them and their respective Heirs and Assigns forever: upon the following Conditions and Reservations, viz'. That each Proprietor of the Township of Wolcott aforesaid, his Heirs or Assigns, shall plant and cultivate Five Acres of Land, and build an House at least Eighteen Feet square on the Floor, or have one Family settled on each respective Right, within the Term of Three Years next after the Circumstances of the war will admit of a Settlement with Safety; on Penalty of the Forfeiture of each Right of Land in said Township, not so improved or settled; and the same to revert to the Freemen of this State; to be, by their Representatives, re granted to such Persons as shall appear to Settle and cultivate the same. That all Pine Timber, suitable for a Navy, be reserved for the use and Benefit of the Freemen of this State. In Testimony whereof I have hereunto set my Hand, and caused the Seal of this State to be affixed, this Twenty-second Day of August Anno Domini 1781. And in the 5"' Year of our Independence. Thomas Chittenden By His Excellency's Command. Tho. Tolman Dep^ Secr^ THE CHARTER OF WOODBURY The Governor, Council, and General Assembly of the --^ — . Freemen of the State of Vermont. J To all People to whom these Presents shall, come Greeting: Know ye that Whereas William Lyman Esquire and Colonel Ebenezer Wood, and their associates our worthy friends have by Petl- 230 charter RECORDS tion requested a grant of a Tract of unappropriated Lands within this State in order for Setling a new plantation to be erected into a Town ship, We have therefore thought fit for the due Encouragement of their Laudable designs, & for other valuable considerations us hereunto moving, and do by these presents in the name and by the authority of the Freemen of the State of Vermont Give and Grant the Tract of Land hereafter discribed and bounded unto them the said WiUiam Lyman & Ebenezer Wood, and the Several persons hereafter named their asso ciates viz' Joshua L. Woodbridge, Seth Murry, EHhu Murry, Israel Chapin, John Stone, Benjamin Sheldon, Samuel Cook, Elisha Porter, John C. WiUiams, Thomas Hunt, Nathaniel Edwards, Ezra PhUlips, Nahum Edgar, Asahel Pomeroy, Park Woodward, John Woodward, Asa Woodward, William Potter, Benedict Eggleston, Thomas Wood ward, Joseph Clark, Henry Champion, Henry Champion Ju', Epaphra- ditus Champion, Thomas Miller, Joel Day, Oliver Wright, Daniel Wright, Samuel Clark, Stephen Jenkins, Zebina Curtis, Abel Adams, Moses Jeffords, Thomas Chittenden, Timothy Brownson, John Fassett Ju', Noble Everit, Jonathan Brace, Gustavus Walbridge, Rodolphus Walbridge, Caleb Benjamin, John Knlckerbacer, Daniel Benjamin, Howel Woodbridge, Samuel Bishop, Noah Smith, Daniel Smith, Israel Smith, Chloe Smith, Simeon Hatheway, Shadrach Hatheway, Ana Hatheway, Jale Hatheway, William Gould, Jonathan Burrel, Nathaniel Chipman, Enoch Woodbridge, Stephen Pearl, John Burnham, Joseph Fay, Timothy Follett, Thomas Tolman, & Silas Robinson, which Together with the Five following Rights, or shares reserved to the Several Public uses In manner following Include the whole of said Tract ¦fRead the or Township viz' Read which Tract of Land hereby given and granted Rsf ^® aforesaid Is bounded and discribed as follows, viz'. Beginning, at which is ^^^ North Easterly Corner of Calais, then North 34 D° West, in the Line of verbaium Calais six miles to an angle thereof. Then north 36 D° East six miles, then with this South 34 D° East six miles, Then south 36 D° West six miles to the Bounds ,. . J?^< Began at. And that the same be and hereby is Incorporated into a of the 6 Township by the name of Woodbury, and the Inhabitents that do or public shall hereafter inhabit said Township are declared to be infranchised & Rights, intitled to all the Priviledges and Immunities that the Inhabitents of other Towns within this State do and ought by the Laws & Constitution of this State to Exercise & Enjoy. To Have and to hold the said Granted Premises as above expressed in equal Shares with all the Privi ledges and appurtenences thereto belonging & appertaining unto them and their respective Heirs and assigns forever upon the following Con ditions & reservations viz' that each Proprietor in the Township of Woodbury his hiers or assigns shall plant and Cultivate five acres of Land & build an House at least Eighteen feet square on the floor, or have one family settled on each respective Right within the Term of three years next after the circumstances of the V/ar will admit of a Settlement with Safety, on penalty of the forfieture of each respective Right or Share of Land in said Township not so improved or settled and the sam WOODBURY 231 to revert to the freemen of this State, to be by their Representatives re granted to such persons as shall appear to settle and cultivate the same. That all Pine Timber suitable for a Navy be reserved for the use and Benifit of the freemen of this State; In Testimony whereof we have hereunto affixed the Seal of this State in Council this 16 day of August AD (1781) and in the 5"" year of the Independence of this & 6 of the United States. Thomas Chittenden . By His Excellency' Command. Thomas Tolman D. Sec". APPENDIX APPENDIX A WOODBRIDGE We reproduce here (from Huse, Vol. XXVI S. P. of N. H. pages 737-8): WOODBRIDGE. — Oct. 26, 1781, a grant of a township of unap propriated lands was made to Maj. Theodore Woodbridge and Com pany, (Governor and Council, II — 126, 127) The granting fees were not paid however, and Ira Allen, as Surveyor General, was "empowered and directed by the Governor and Council in accordance with an Act of the Legislature" to dispose of the township granted to Maj. Wood- bridge and use the proceeds in purchasing stores &c., (Governor and Council III — 32, 33). Allen, having failed to dispose of the township, advanced funds on his own account and Gov. Chittenden 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 legis lature 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 Secre tary 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 ex cepted, 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 loth of Oct. 1786, in this book, which probably was originally intended for a state record, but was withheld on account of the questionable character of Wood- bridge." 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). [CHARTER OF WOODBRIDGE] The Governor, Council, and General Assembly of the Freemen of the State of Vermont. To all People to whom these Presents shall come. Greeting: Know ye, that. Whereas The Honorable Ira Allen Esq' hath by Petition requested a Grant of a Tract of unappropriated Lands in this 236 appendix state, for himself and Associates, in order for settling a New Plantation thereon, to be erected into a Township: We have therefore thought FIT, for the due Encouragement of this laudable Design, & for other valuable considerations us hereunto moving — ^And do by these Presents, In the Name, & by the Authority of the Freemen of the State of Ver mont, give & grant the Tract of Land hereafter described & bounded, unto him the s'' Ira Allen, and to the several Persons hereafter named, his Associates, Viz; Marey Warshurn John Lamb, James Lamb Robart Lamb Peter Lamb Charles Lamb Abraham Lamb Charles Davis Richard Davis Peter Payne John RoU Benjamin Dudley Isaac Bunn Theophilas Bentley John Abbot Stephen Abbot Peter Palmer Simeon Palmer Jobe Bunn James Frost Ziba Peck Aaron Sturges Tho' Pang burn Roderick Bound Philip Beard Joseph Brady Andrew Liscumb John Jinkins James Prat Sam' Starns Obadiah Burton Noble Pearl Partrick Hine William Brasur Zera Dobson Cornelias Vanwick Amos Petibone Peter Weatherbee Rufus Botton David Brownson Heber Sargents Tho' Varnum Lodawick Prouty Horris Pebody Cyrus Grandy Oliver Doty Sam' Squire Isaac Benedick Reuben Foster Calvin Purdy Benjamin Braton Ralf Chamberlin Seth Osburn Phinehas Rogers Henry Smith Charles Randal Reuben Rud Zadock Clark Andrew Morgan Rolf Brown Ichabod Rogers Coonrod White Joshua Bloodgood Martin Page which, together with the five foUowing Rights, or five Seventieth Parts of s'^ Tract, to be reserved to the several uses in manner following. Include the whole of s'' Tract or Township, Viz; One Right for the use of a Seminary or College, — One Right for the use of County Grammar Schools in s"* State Lands to the amount of one Right to be and remain for the Purpose of settlement of a Minister or Ministers of the Gospel in s'' Township forever. Lands to the amount of one Right for the support of the social worship of God In said Township; and Lands to the amount of one Right for the use & support of an English school or schools in s'' Township. Which s'' two Rights, for the use of a Seminary or College, & for the use of County Grammar Schools as afores'' and the Improvements, Rents, Interests & Profits arising therefrom, shall be under the Controul, order. Direction & Disposal of the General Assembly of s'* State forever. And the Proprietors of s'' Township are hereby authorised & empowered to locate s'' two Rights justly & equitably, or quantity for quality in such parts of s'' Township as they or their Committee shall judge will least incommode the general settlement of s'' Tract or Township. And the s'' Proprietors are further empowered to locate the Lands afores'' amounting to three Rights, assigned for the settlement of a Minister or Ministers — for their support and for the use & support of English Schools, In such, and In so many places as they or their Committee shall judge will best accomodate the Inhabitants of said Township when the same shall be fully settled & improved, laying the same equitably or quantity for quality — Which said Lands amounting to the three Rights last mentioned, when located as afores'' shaU, together with their Im provements, Rights, Rents, Interests, & Profits remain unalienably appendix 237 appropriated to the uses & Purposes for which they are respectively assigned, & be under the Charge Direction and Disposal of the In habitants of s^ Township forever. Which Tract of Land, hereby given & granted as afores'' is bounded & described as follows, viz; Be ginning at the North East Corner of Alburgh, in the south Line of the Province of Quebec, 13 north Line of Vermont; Then East in said Line so far that to turn Southerly to the No(r)therly Line of Lands heretofore granted then westerly in such Line to the south Easterly Corner of Alburgh - — then No(r)therly in the Line of Alburgh to the Bound began at will con tain Twenty three Thousand and Forty Acres." And that the same be and hereby is incorporated into a Township by by the Name of Woodbridge And the Inhabitants that do, or shall hereafter Inhabit s"* Township, are declared to be infranchised, & in- titled to all the Privileges & immunities that the Inhabitants of other Towns within this state do & ought, by the Laws & Constitution of this state, to Exercise and enjoy. To Have and to Hold the s"* granted Premises, as above expressed with all the Priviliges& Appurtenences thereof unto them & their respective Heirs and Assigns forever, upon the following Conditions & Reserva tions, Viz' That each proprietor in the s'' 'Township of His Heirs or Assigns, plant & cultivate Five Acres of Land, & build an House at least Eighteen Feet square on the Floor, or have one Family settled on each respective Right, within the Term of Three Years after the Circum stances of the present war will admit of a settlement with Safety: On Penalty of the Forfeiture of each respective Right or Share of Land In s'' Township, not so improved or setled, & the same to revert to the Freemen of this State to be by their Representatives regranted to such Persons as shall appear to settle & cultivate the same. That all Pine Timber suitable for a Navy, be reserved for the use & Benefit of the Freemen of this State. In Testimony whereof We have caused the seal of this State to be affixed. In Council, this Twenty sixth Day of October In the Year of our Lord, One Thousand Seven Hundred & Eighty one, and in the 5 "" Year of our Independence Tho' Chittenden By His Excellency's Command Tho. Tolman Dep. Sec''. Survey', Gen' Office Sunderland Oct' lo"" 1786 R.ecorded from the Original Charter Att. I. Allen Surve'"' Gen'. Note: — The foregoing "charter" of Woodbridge found recorded in the (questioned) "Volume II" of [Surveyor-General's] Vermont Charters, pp. 26-7, is here reproduced on account of its historic importance. Upon the flyleaf of the same Volume, above the index, the following is found : — ' 'The Book found In the hands of Hollace Hastings of St. Albans Franklin County & State of Vermont this 13th Dayof Novbr- 1824 — he said Hastings says this Book was Given to him at Colchester by Ira Allen, Son to Ira Allen Deceased Late Survey Genl & he said 238 appendix Hollace Hastings says that he Lived with Said Allen & thear Saw other Books of this. Discription which appeared to be fild or rightly fild by Record — which he supposes, — and without dought are the Book or Books In which the Original Charters of the Towns- Granted by this State & well as the Ones Granted by New Hampshire, which Are now Ins this State — this Book the Greatest parts being Blank paper — has this Day be given by Hastings to me. Joseph Beeman" APPENDIX B [COPY OF CHARTER OF ST. GEORGE] George the Third by the Grace of God of Great Britain Fhance and Ireland King Defender of the Faith St. George Province of New Hampshire ' ' j 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 & 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 Reserva tions hereinafter made 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 forever whose names are entered 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 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 highways and unimproveable 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' Be ginning at the Southeast Corner of Shelhurne a Township this day granted being a Stake and Stones in the Northerly side Line of Hindsburgh and from thence running east six Miles to a stake and Stones Then turning off appendix 239 .and running North six miles to a Stake and Stones Then turning off and running West six miles to the northeasterly corner of Shelhurne afores'^ Then running South six miles by Shelhurne afores^ to the Southeasterly Corner thereof the bound began at. And that the same be and hereby Is Incorporated into a Township by the name of St. George And the In habitants that do or shaU hereafter inhabit the said Township are hereby declared to be enfranchised with and entitled 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 shaU 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 be thought most advantageous to the Inhabitants. Also that the first meeting for the Choice of Town officers agreeable to the Laws of our said Province shall be held on the third Wednesday In September next Which said meeting shall be notified by M' Jesse Hallock who Is hereby also appointed the Moderator of the said first meeting which he is to notify & govern agreeable 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 ex pressed together with all Priviledges and Appurtenances to them and their respective Heirs and Assigns for ever 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 Town ship and continue to improve and settle the same by additional Culti vations, on penalty of the forfeiture of his Grant or Share In the said Township and of Its reverting to us our Heirs and Successors to be by us or them regranted to such of our Subjects as shall 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. 240 APPENDIX IV. Yielding and paying therefore 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 shaU yield and pay unto us our heirs and successors yearly and every year forever from and after the expiration of ten years from the above said twenty fifth day of December namely on the twenty fifth day of December which will be in the year of our Lord 1773 one Shilling Proclamation money for every hundred Acres he so owns settles or posesses and so in proportion for a greater or lesser tract of the said Land Which money shall be paid by the respective persons above said their heirs or assigns in our Council Chamber in Portsmouth or to such officer or officers as shall be appointed to receive the same And this to be in lieu of all other rents and Services whatsoever. In Testimony whereof we have caused the Seal of our said Province to be hereunto affixed. Witness Benning Wentworth Esq' our Governor and Commander in Chief of our said Province the 18"" day of August in the Year of our Lord Christ one thousand seven hundred and sixty three and in the third Year of our Reign — B. Wentworth — By His Excellency's Command — with advice of Coun cil — T Atkinson Jun' Secy. — Province of New Hampshire August 18 1763 Recorded In the 3 ''Book of Charters Pages 22 & 23 p'. T. Atkinson Jun', Secry Names of the Grantees of St. George viz' Isaac How, Jesse Hallock, Samuel Farmer, Christian Farmer, John Farmer, Christian Farmer Jun'^ Robert Farmer, Peter Farmer, Jeremiah Leming, Thomas Ellison Jun', William Ellison, Simon Ramson, Rem Remson, Isaac Sears, JesperDrake, Joseph Sacket, Joseph Sacket Doc' Frances Sacket, WiUiam Butler, Isaac Underbill, Benjamin Underbill, Henry Franklin, Jonathan Court- land, Uriah Wolmon, Amos Underhill, Richard Wlllits, Samuel Willlts, Jacob Watson, Benjamin Ferris, Daniel Prindle, Joshua Watson, Ben jamin Seaman, Edmund Seaman, Richard Seaman, Richard Titus, Isaac Man, Isaac Man Jun', John Man, Thomas Man William Man, Ennes Graham, John Jeffreys, Peter Vanderwort, WilHam Hayer, Magnes Garret, Robert Ling, John Dervieux Murphy, Edward Ferrol Murphy, John Dervieux Murphy Jun' Thomas Wright, Caleb Wright, John Wright, Timothy Witmore, Timothy Broundige, John Witmore, Benjamin Clap, Benjamin Clap Jun', Henry Clap Jun', Daniel Quinby, Jonathan Quinby, Jonathan Weeks, flon'''^ John Temple Esq', Theodore Atkinson Esq', and Mark H. Wentworth Esq' and John Fisher Esq' — His Excellency Benning Wentworth Esq' a tract of Land to contain five hundred Acres as marked BW. in the plan which is to be accounted two of the within Shares. — One whole share for the incorporated Society for APPENDIX 241 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 and one Share for the benefit of a School in said Town forever.— Province of New Hampshire August iS"" 1763 Recorded in the third Book of Charters Page 24 pr. T. Atkinson Jun', Sec^ 'y:wj^ 'M'V^ % % kj/T i^CarTi Jo 533-4; State Papers Vt., 1:44. See Bamf, (New York grant), ante. 276 APPENDIX BURKE TONGUE.— See Burke. Thompson's History of Ver mont, 1842, Part III, 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, (State Papers N. H., 26:75). Part in corporated into town of WiUiston Oct. 27, 1794, (Laws p. 55). Part annexed to WiUiston 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). 1864, p. 107; 1865, p. 191; 1872, p. 543; 1896, p. 116; 1906, p. 282; 1915, p. 384). Burlington City organized February 21, 1865. Hemenway's Vermont Historical Gazetteer, i :487; ChUd's Chitten den Co. Gazetteer, 1883, p. 94; Rann's History of Chittenden Co., 1886, p. 392; Thompson's History of Vermont, 1842, Part III, p. 37; Hay ward's Vermont Gazetteer, 1849, p. 37; Deming's Vermont Officers, 1918, p. 99; Coolidge and Mansfield's History of New England, i860, p. 765; Burlington by Chas. E. Allen; Burlington and Thereabout, 1890; Auld's Picturesque Burlington, 1893; Larger Burlington, 1895; Burling ton by Chas. S. Lord, 1900; State Papers Vt., 1:44; Crockett's History of Vermont, 1921, 1:242. See Deerfield, (New York grant), post. CABOT. — ^Town in Washington County. Vermont grant of 23,040 acres to Jesse Levingsworth and sixty-five associates, Aug. 17, 1781, ante p. 36. Town annexed to Washington County, (Laws of 1855, pp. 68-70). Part annexed to Danville, (Laws of 1834, p. 28). Hemenway's Vermont Historical Gazetteer, 4:74; Child's Wash ington Co. Gazetteer, 1889, p. 201; Thompson's flistory of Vermont, 1842, Part III, p. 40; flayward's Vermont Gazetteer, 1849, p. 39; Deming's Vermont Officers, 191 8, p. 100; Coolidge and Mansfield's History of New England, i860, p. 769; [ms.] Chandler, — ^Atlas, pp. 4,5; Land Records, pp. 609,610; State Papers Vt., 1:46. 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, ante p. 37. APPENDIX 277 Hemenway's Vermont Historical Gazetteer, 4:128; Child's Wash ington Co. Gazetteer, 1889, p. 222; Thompson's History of Vermont, 1842, Part III, p. 41; Hayward's Vermont Gazetteer, 1849, p. 39; Treatise on the Town of Calais, R. D. Waters, 1852; Deming's Vermont Officers, 1918, p. loi; CooHdge and Mansfield's flistory of New Eng land, i860, p. 770; [ms.] Chandler, — ^Atlas, p. 13; Land Records, p. 536; State Papers Vt., i :47. See Penryn, (New York grant), post. CALDERSBURGH. — Vermont grant of 23,040 acres to Col. Jede diah Elderkin and sixty-three associates Nov. 6, 1780, ante p. 39. Brown- ington's and Whitelaw's Gores annexed, east part annexed to Wenlock, and name changed to Morgan Oct. 19, 1801, (Laws p. 82); [ms.] Chand ler,— Atlas, pp. 56-7; Land Records, pp. 553-4; State Papers Vt., 1:47. CALDWELL'S UPPER MANOR.— Same as Alburgh. Nov. i, 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, ante p. 41. Part of Sterling annexed, (Laws of 1828, p. 15). By the Laws of 1841, page 58, parts (south of LamoiUe River) were to be set from Fairfax and Fletcher to Cambridge provided the three towns In interest so voted at the March meeting next ensuing and made certificate thereof to the clerks of the two counties concerned. Cambridge records show a vote in the affirmative. Re cords of the Franklin County Clerk show acceptance by Fletcher, but no record has as yet been found to show that Fairfax assented, flow- ever, there being no question that the act has become effective as re gards Fletcher and Cambridge and from the nature of the act a divided annexation not being permissive, upon inspection of the Walling map of 1857 and the Beers Atlas map of 1872 and a knowledge of the conditions 278 APPENDIX in the field, the opinion seems warranted that this act became effective. Hemenway's Vermont flistorical Gazetteer, 2:595; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 66; Thompson's flistory of Vermont, 1842, Part III, p. 43; flayward's Vermont Gazetteer, 1849, p. 41; Deming's Vermont Officers, 1918, p. 102; Coolidge and Mansfield's flistory of New England, i860, p. 772; State Papers Vt., 1:48. CAMDEN.— New York grant by Lt. Gov. Colden Nov. 13, 1769' to Robert R. Livingston, Chief Justice of New York, of 35,000 acres' covering land In Jamaica, Wardsborough, and Dover. Vermont flistorical Society Collections, 1:154. CANAAN. — ^Town in Essex County. Vermont grant of 15,360 acres to John Wheeler and forty-three associates Feb. 25, 1782, ante p. 43. Norfolk annexed Oct. 23, 1801, (Laws, p. 95). Part annexed to Lemington, (Laws of 1837, p. 101). (Laws 1870:569). "MiU Lot" (In Lemington) annexed for school purposes to Dist. number one, in 1872. Child's Essex and Caledonia Co. Gazetteer, 1887, p. 415; Thomp son's flistory of Vermont, 1842, p. 44; flayward's Vermont Gazetteer, 1849, p. 42; Deming's Vermont Officers, 1918, p. 103; Coolidge and Mansfield's flistory of New England, i860, p. 773 ; [ms.] Chandler,-Atlas, p. 106; Land Records, pp. 124-138, 561-2; State Papers Vt., 1:48. See Thirming, (New York grant), post. CARTflAGE.— See Jay. CASTLETON.— Town in Rutiand County. New flampshire grant of 23,040 acres" to Samuel Brown and sixty-three associates, Sept. 22, 1761, (State Papers N. fl., 26:79). Setting off part of school district No. 9 to No. 11 of flubbardton legalized, (Laws of 1829, p. 294). Part of Ira annexed, (Laws of 1904, p. 412); effective In March, 1905. flemenway's Vermont flistorical Gazetteer, 3 :50i ; Child's Rutland Co. Gazetteer, 1882, p. 97; Thompson's flistory of Vermont, 1842, APPENDIX 279 Part III, p. 45; flayward's Vermont Gazetteer, 1849, p. 42; Deming's Vermont Officers, 1918, p. 104; Coolidge and Mansfield's flistory of New England, i860, p. 773; State Papers Vt., 1:49; Crockett's flistory of Vermont, 1921, 1:230. CAVENDISfl. — Town In Windsor County. New flampshire grant of 25,000 acres to Amos Kimball and sixty-five associates, Oct. 12, 1 76 1, (State Papers N. fl., 26:83). New York grant by Gov. Tryon of 22,000 acres, Jan. 6, 1772, was a confirmation of New flamp shire charter; Vermont flistorical Society Collections, 1:157. Oct. 19, 1793, (Laws, p. 6), Cavendish was divided into two towns, Baltimore being incorporated but represented jointly with Cavendish, (Vermont Assembly Journal, 1823, p. 51). Line with Baltimore established, (Laws of 1841, p. 58). Child's Windsor Co. Gazetteer, 1884, p. loi; Thompson's History of Vermont, 1842, Part III, p. 47; flayward's Vermont Gazetteer, 1849, p. 43; Deming's Vermont Officers, 1918, p. 105; Coolidge and Mans field's flistory of New England, i860, p. 775; State Papers Vt., 1:49; Crockett's flistory of Vermont, 1921, 1:235. CflAMPLAIN, LAKE.— flistory of Lake Champlain, P. S. Palmer, 1866; Lake Champlain, W. fl. H. Murray, 1890; flistory of Lake Champlain, W. fl. Crockett. CflARLESTON. — Town in Orleans County. Vermont grant of 23,040 acres as Navy to Abraham Whipple and sixty-three associates, Nov. 10, 1780, ante p. 145. Name changed to Charleston, Nov. 16, 1825, (Laws, p. 33). flemenway's Vermont flistorical Gazetteer, 3:105; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 220; Thompson's flistory of Vermont, 1842, Part III, p. 50; flayward's Vermont Gazetteer, 1849, p. 44; Deming's Vermont Officers, 1918, p. 106; Coolidge and Mans field's History of New England, i860, p. JJJ; [ms.] Chandler,-Atlas, pp. 94-5; Land Records, pp. 140-155, 555-6; State Papers Vt., 1:50. CHARLOTTE. — ^Town in Chittenden County. New flampshire grant of 23,060 acres as Charlotta to Benjamin Ferris and sixty-five associates, June 24, 1762, (State Papers N. fl., 26:87). flemenway's Vermont flistorical Gazetteer, 1:733; Child's Chitten- 280 APPENDIX den Co. Gazetteer, 1883, p. 162; Rann's flistory of Chittenden Co., 1886, p. 534; Thompson's flistory of Vermont, 1842, Part III, p. 51; Hayward's Vermont Gazetteer, 1849, p. 45; Deming's Vermont Officers, 1918, p. 106; CooHdge and Mansfield's flistory of New England, i860, p. 778; State Papers Vt., 1:50. CHARLOTTE. — New York grant of 25,000 acres to Nathaniel Marston & Co. by Lt. Gov. Colden, March 31, 177Q, in Chelsea and vicinity; Vermont Historical Society Collections 1:154. This Is not to be confounded with the present town of Charlotte, which see, ante. CHATflAM. — New York grant of 12,750 acres to Lt. John Cruik- shank and others by Gov. Dunmore, March 14, 1771, embracing lands principally in Dorset; fl. flail's Early flistory of Vermont, pp. 131, 132. CflELSEA. — ^Town In Orange County. Vermont grant as Turn- ersborough of 23,040 acres to Bela Turner and seventy associates, Aug. 4, 1781, ante p. 190. Name changed to Chelsea Oct. 23, 1788, (Laws, p. 5). flemenway's Vermont flistorical Gazetteer, 2:870; Child's Orange Co. Gazetteer, 1888, p. 220; Thompson's flistory of Vermont, 1842, Part III, p. 52; flayward's Vermont Gazetteer, 1849, p. 46; Deming's Vermont Officers, 1918, p. 107; Coolidge and Mansfield's flistory of New England, i860, 779; Chelsea, J. A. Keyes; State Papers Vt., 1:51, 148. See Charlotte, (New York grant), ante, and Gageborough, (New York grant), post. CHESTER. — ^Town in Windsor County. New Hampshire grant as Flamstead of 23,040 acres to John Balbridge and fifty-seven associates Feb. 22, 1754. Regranted as New Flamstead to Daniel flaywood and sixty-six associates Nov. 3, 1761, (State Papers N. fl., 26:91-98). The New York grant as Chester of 31,700 acres July 14, 1766, was a confirmation of New flampshire charter of Feb. 22, 1754; Vermont Historical Society Collections, i :iS4. Child's Windsor Co. Gazetteer, 1884, p. 113; Thompson's History of Vermont, 1842, Part III, p. 52; Hayward's Vermont Gazetteer, 1849, p. 46; Deming's Vermont Officers, 1918, p. 108; Coolidge and Mansfield's History of New England, i860, p. 779; State Papers Vt., 1 :52; Crockett's History of Vermont, 1921, i :2i9. APPENDIX 281 CfllTTENDEN.— Town In Rutland County. Vermont grant to Gershom Beach and sixty-five associates March 16, 1780, ante p. 44. Part annexed to Philadelphia for school purposes, (Laws of 181 2, p. 158). Philadelphia annexed Nov. 2, 1812, (Laws, pp. 48-50). Annex ation of part to Sherburne authorized, (Laws of 1829, p. 20). 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 Chitten den so Vote. flemenway's Vermont Historical Gazetteer, 3:547; Child's Rutland Co. Gazetteer, 1882, p. 109; Thompson's History of Vermont, 1842, Part III, p. 54; Hayward's Vermont Gazetteer, 1849, p. 48; Deming's Vermont Officers, 1918, p. 109; Coolidge and Mansfield's History of New England, i860, p. 781; State Papers Vt., 1:52. CLARENDON. — ^Town in Rutland County. New flampshire grant of 23,600 acres to Caleb Willard and sixty-three associates Sept. 5, 1761, (State Papers N. fl., 26:99). Part annexed to Ira, (Laws of 1854, P- 57)- flemenway's Vermont flistorical Gazetteer, 3:552; Child's Rutland Co. Gazetteer, 1882, p. 114; Thompson's flistory of Vermont, 1842, Part III, p. 55; Hayward's Vermont Gazetteer, 1849, p. 48; Deming's Vermont Officers, 1918, p. 109; CooHdge and Mansfield's flistory of New England, i860, p. 782; State Papers Vt., 1:52; Crockett's flistory of Vermont, 1921, 1:233. See Durham, (New York grant), post. COIT'S GORE. — Vermont grant of 10,000 acres to James White- law, James Savage, and WiUiam Colt, Oct. 26, 1788, ante p. 221. Governor and Council, III:i77, 180. Part annexed to Bakersfield, (Laws of 1799, p. 16). Remainder incorporated into town of WaterviUe, (Laws of 1824, p. 14). Deming's Vermont Officers, 1918, 244; Thompson's flistory of Vermont, 1842, Part III, p. 56; State Papers Vt., 1:52. COLCHESTER. — ^Town In Chittenden County. New Hampshire grant of 23,040 acres to Edward Burling and sixty-five associates, June 7, 1763, (State Papers N. fl., 26:103). Part united with part of 282 APPENDIX Burlington for school purposes, November i, 1808, (Laws, p. 23). Part annexed to Milton, (Laws of 1868, p. 309). Loomis Island annexed, (Laws of 1872, p. 622). Part incorporated into city of Winooski, (Laws, 1921, pp. 309-332). flemenway's Vermont flistorical Gazetteer, 1:754; Child's Chitten den Co. Gazetteer, 1883, p. 179; Rann's flistory of Chittenden Co., 1886, p. 553; Thompson's flistory of Vermont, 1842, Part III, p. 56; Hayward's Vermont Gazetteer, 1849, p. 49; Deming's Vermont Officers, 191 8, p. 1 10; CooHdge and Mansfield's History of New England, i860, p. 783; State Papers Vt., 1:53; Crockett's flistory of Vermont, 1921,1:240. CONCORD. — Town in Essex County. Vermont grant to Reuben Jones and sixty-four associates, Sept. 15, 1781, ante p. 46. Annexed to Caledonia Co., (Laws of 1826, p. 21). Part of Bradleyvale annexed, (Laws of 1856, p. 91). flemenway's Vermont flistorical Gazetteer, 1:966; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 421; Thompson's flistory of Ver mont, 1842, Part III, p. 57; flayward's Vermont Gazetteer, 1849, p. 50; Deming's Vermont Officers, 1918, p. iii; Coolidge and Mansfield's flistory of New England, i860, p. 784; [ms.] Chandler's Land Records, p. 436; State Papers Vt., 1:54. See Kersborough, (New York grant), post. CORINTfl. — ^Town in Orange County. New flampshire grant of 24,000 acres to Jonathan White Esq., and sixty-five associates, Feb. 4, 1764, (State Papers N. fl., 26:107). New York grant by Governor Tryon of 23,100 acres March 2, 1772, was a confirmation of New flamp shire charter; Vermont flistorical Society CoUections, 1:156. Bound ary Hnes 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, 181 1, (Laws, p. 30). flemenway's Vermont flistorical Gazetteer, 2:873; Child's Orange Co. Gazetteer, 1888, p. 244; Thompson's flistory of Vermont, 1842, Part III, p. 58; flayward's Vermont Gazetteer, 1849, p. 50; Deming's Vermont Officers, 1918, p. 112; Coolidge and Mansfield's History of New England, i860, p. 784; State Papers Vt., 1:55. CORNWALL. — Town In Addison County. New Hampshire grant of 25,000 acres to Ellas Reed and sixty-four associates Nov. 3, APPENDIX 283 1761, (State Papers N. fl., 26:111). Part annexed to Middlebury, (Laws of 1796, p. 56). flemenway's Vermont flistorical Gazetteer, i :23 ; Child's Addison Co. Gazetteer, 1882, p. 90; Thompson's flistory of Vermont, 1842, Part III, p. 59; flayward's Vermont Gazetteer, 1849, p. 51; Deming's Ver mont officers, 1918, p. 113; Coolidge and Mansfield's flistory of New England, i860, p. 785; flistory of Cornwall, Lyman Matthews, 1862; State Papers Vt., 1:56; Crockett's flistory of Vermont, 1921, 1:245. See Morrisfield, (New York grant), post. See under Leicester, post, for New York grant. COVENTRY.— Town in Orleans County. Nov. 4, 1780, Major Elias Buell of Coventry, Conn., obtained from Vermont for himself and associates a grant of "a Certain tract of Land in this State lying between the towns of Shorum, Orwel, flubbarton Sudbury and Whiting," (Governor and Council, 11:55), and paid the granting fees therefor. When It was afterwards found that the surrounding towns covered nearly the whole of the lands granted, the legislature In Oct., 1784, upon a petition filed, allowed Buell to select from the unlocated lands in the state an equivalent for the deficiency, (Governor and Council, 111:59). Oct. 24, 1788, a sufficient amount of land having been decreed by the Land Commissioners, in accordance with the "flying grant" of 1784, to make up the deficiency, the Secretary of the Council was directed to issue a charter, (Governor and Council, III:i76, 180). The charter dated Nov. 4, 1780, Issued to Maj. Ellas Buel and fifty-nine associates, included three tracts of land; the present town of Coventry, 16,767 acres, 2,000 acres known as Coventry Leg, which was annexed to New port in 1 8 16, and Buel's Gore In Chittenden County which then con tained 4,273 acres, ante p. 47. Coventry Leg annexed to Newport, (Laws of 1816, p. 129). Name of town changed to Orleans, (Laws of 1841, p. 61). Name changed back to Coventry, (Laws of 1843, p. 28). flistory of Coventry, P. H. White, 1859; flemenway's Vermont flistorical Gazetteer, 3 :i36; Child's LamoiUe and Orleans Co. Gazetteer, 1884, p. 227; Thompson's flistory of Vermont, 1842, Part III, p. 60; flayward's Vermont Gazetteer, 1849, p. 52; Deming's Vermont Officers, 1918, p. 113; Coolidge and Mansfield's flistory of New England, i860, p. 786; State Papers Vt., i :6o. See [ms.] Vermont State Papers, 22:69, 184, for petitions of Buell; and also see Buel's Gore, ante. See St. George, (New York grant), post. 284 APPENDIX COVENTRY.— A "Will o' the Wisp" sometime thought to have been seen where Cornwall and Weybridge are. See Governor and Council, 8:366, and map facing p. 430; also Jeffery's Atlas, Map No. 15. This Coventry is plainly neither the Coventry petitioned for and granted to Major Buel and associates in 1780, nor the present Coventry which was chartered (by charter dated back to Nov. 4, 1780,) to Major Buel and associates ini788. It is discovered nowhere except on certain maps, and no doubt there appears by the blunder of the draughtsman or en graver mistaking the name of CornwaU, which was granted in 1761; or by thinking (from Coventry, N. fl., holding the same relative position to Connecticut River that Cornwall does to Lake Champlain) that he was at work on the New flampshire Coventry, when really at work on Corn wall. It looks more Hke a misreading of the name Cornwall on the part of the map maker, for the same map In Jeffery's contains Betton for Bolton and Woodbury for Newbury. Such carelessness would easily make Coventry out of Cornwall. COVENTRY GORE.— Thompson's History of Vermont, 1842, Part III, p. 60; flayward's Vermont Gazetteer, 1849, p. 144; Legislation of Vermont, Cross, 1894, p. 125; Annexed to Newport, (Laws of 1894, p. 406). See Coventry, ante. CRAFTSBURY. — ^Town In Orleans County. Vermont grant as Minden of 23,040 acres to Timothy Newell, Ebenezer Craft, and sixty-one associates Aug. 23, 1781, ante p. 136. Since "from a simil arity of sound between the names of Minden and Lyndon people often mistake one for the other," the name was changed to Craftsbury, (Laws of 1790, p. 6). flemenway's Vermont flistorical Gazetteer, 3 :i64; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 239; Thompson's flistory of Ver mont, 1842, Part III, p. 60; flayward's Vermont Gazetteer, 1849, p. 52; Deming's Vermont Officers, 1918, p. 114; Coolidge and Mans field's flistory of New England, i860, p. 787; [ms.] Chandler, — Atlas, p. 27; Land Records, p. 537; State Papers Vt., i :6o. CUMBERLAND.— "Cumberiand Township" was the south-west corner of Cumberland County, and covered the present towns of Whit- APPENDIX 285 ingham and Readsboro. New York grants were made in this territory, one of 10,000 acres to Nathan Whiting and associates March I2, 1770; Vermont flistorical Society Collections, I — 154. A record of a charter of the town of Cumberland has not yet appeared. flemenway's Vermont flistorical Gazetteer, Vol. 5, Part II:i89, pp. 684, 685, (Whitingham). See also map preceding Index to Vol. I, Documentary History of New York. See also Readsboro, post. DANBY. — ^Town In Rutland County. New flampshire grant of 23,040 acres to Jonathan Willard and sixty-one associates, Aug. 27 1761, (State Papers N. fl., 26:115). New York grant of 1,000 acres to John Tudor by Gov. Tryon, Feb. 20, 1772, covered lands In Danby; Ver mont flistorical Society Collections, 1:156. Hemenway's Vermont Historical Gazetteer, 3 :576; Child's Rut land Co. Gazetteer, 1882, p. 122; Thompson's flistory of Vermont, 1842, Part III, p. 62; flayward's Vermont Gazetteer, 1849, p. 53; Deming's Vermont Officers, 1918, p. 115; Coolidge and Mansfield's flistory of New England, i86o, p. 789; Williams' flistory of Danby (and map) 1869; State Papers Vt., i :6i ; Crockett's flistory of Vermont, 1921, 1:224. DANVILLE.— Town in Caledonia County. Vermont grant of 28,000 acres to Jacob Bailey, Jesse Leavenworth, and associates, Oct. 31, 1786, ante p. 49. A committee was appointed to report facts res pecting a new charter in 1801, (Laws, p. 85). New Charter in accord ance with act of Nov. 6, 1802, (Laws, pp. 92-105), issued Nov. 12, 1802, to seventy-five grantees, ante p. 53. Walden Gore annexed Oct. 29, 1792, (Laws, p. 15). Part of Deweysburgh annexed, (Laws of 1810, pp. 108-110). Part of Cabot annexed, (Laws of 1834, p. 28). flemenway's Vermont Historical Gazetteer, 1:312; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 172; Thompson's History of Vermont, 1842, Part III, p. 62; flayward's Vermont Gazetteer, 1849, p. 53; Deming's Vermont Officers, 1918, p. 116; CooHdge and Mans field's flistory of New England, i860, p. 789; [ms.] Chandler, — ^Atlas, p. 43; Land Records, p. 546; State Papers Vt., i:6i. See Hillsborough, (New York grant), post. DELLIUS GRANT.— A New York grant made to Rev. Godfrey Delllus, of Albany, N. Y., Sept. 3, 1696, and three years later set aside and annulled, as having been obtained and issued by fraud. New York 286 APPENDIX used this grant as showing that her claim of an eastern boundary on the Connecticut River was an ancient one, insisting that the patent covered a tract of land on the west side of Vermont twelve miles In width, com mencing at Charlotte and extending south for about fifty miles. Hiland Hall in his Early History of Vermont Insists that no part of the Delllus grant covered any Vermont land. See fl. flaU's Early flistory of Vermont, pp. 488-495, with map, p. 491; see also map facing p. 368, Vol I, Documentary flistory of New York (quarto). DEERFIELD. — New York grant of 35,000 acres to Samuel Wells, & Co. by Gov. Dunmore, June 20, 1771, now Burlington and vicinity, chartered by New flampshire, 1761; Vermont flistorical Society Col lections, 1:155. Probably covered the greater part of Willlson. DERBY. — ^Town in Orleans County. Vermont grant of 23,040 acres to Timothy Andrews and fifty-nine associates, Oct. 29, 1779, ante p. 59. Black and Bell Islands annexed and Auditor of Accounts authorized to sell the islands, (Laws of 1865, p. 244). Line with New port established, (Laws of 1868, p. 310). Annexation of Salem, (Laws of 1880, pp. 236 to 238), effected March, 1881. Part incorporated Into city of Newport, (Laws 1917, pp. 298-319). flemenway's Vermont flistorical Gazetteer, 3:178; Child's La moille and Orleans Co. Gazetteer, 1884, p. 250; Thompson's flistory of Vermont, 1842, Part III, p. 63; Hayward's Vermont Gazetteer, 1849, p. 54; Deming's Vermont Officers, 1918, p. 117; CooHdge and Mansfield's History of New England, i860, p. 790; State Papers Vt., i :62. DEWEYSBURGfl.. — Vermont grant of a tract "containing 15 sixty fifth parts of a six mile square township" to Capt. Elijah Dewey and fourteen associates Feb. 28, 1782, ante p. 60. Annexed to Danville and Peacham Nov. 2, 1810, (Laws, pp. 108-110). [ms.] Chandler, — ^Atlas, p. 55; Land Records, p. 545; Deming's Vermont Officers, 1918, p. 117; State Papers Vt., 1:62. DORSET. — ^Town in Bennington County. New flampshire grant of 23,040 acres to Gideon Lyman, Esq., and sixty-three associates Aug. 20, 1761, (State Papers N. fl., 26:1 19). Annexation of part of Mt. Tabor authorized, (Laws of 1825, p. 25; 1832, p. 25). flemenway's Vermont flistorical Gazetteer, 1:183; Child's Ben- APPENDIX 287 nington Co. Gazetteer, 1881, p. 122; Thompson's flistory of Vermont, 1842, Part III, p. 64; flayward's Vermont Gazetteer, 1849, p. 55; Deming's Vermont Officers, 1918, p. 118; Coolidge and Mansfield's flistory of New England, i860, p. 791; State Papers Vt., i :62; Crockett's flistory of Vermont, 1921, 1:233. See Chatham, (New York grant), ante; Princetown, (New York grant), post; Arlington, ante. New York grant to J. Napier. DOVER. — Town In Windham County. New flampshire grants of 2,000 acres each to Lieut. Peter Brown, Lieut. Stephen flolland, and Lieut. James Tute July 6, 1764, were of lands now embraced In the town of Dover, (State Papers N. fl., 26:123-129). Incorporated out of south district of Wardsboro, (Laws of 18 10, p. 79). Line with Wil mington and Marlboro estabHshed, (Laws of 1851, p. 65; 1852, p. 66). Part annexed from WUmlngton, 1869 (Laws of 1869, p. 289). flemenway's Vermont flistorical Gazetteer, Vol. 5, Part II, p. 337; Child's Windham Co. Gazetteer, 1884, p. 162; Thompson's flistory of Vermont, 1842, Part III, p. 65; flayward's Vermont Gazetteer, 1849, p. 55; Deming's Vermont Officers, 1918, p. 119; Coolidge and Mansfield's flistory of New England, i860, p. 792; State Papers Vt., 1:63. See Camden, (New York grant), ante. DRAPER. — New flampshire grant. See Wilmington. DUMMERSTON.— Town In Windham County. New flampshire grant as Fullam of 19,360 acres to Simeon Stoddard and fifty associates Dec. 26, 1753. Charter renewed June 12, 1760, July 6, 1761, July 7, 1762, and June 7, 1764, (State Papers N. fl., 26:130-138). 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 flon. William Dummer and Simeon Stoddard, Esq. Part annexed to Putney, (Laws of 1846, p. 11). Part annexed to Putney, (Laws of 1892, p. 427). flemenway's Vermont flistorical Gazetteer, Vol. 5, Part II, p. i; Child's Windham Co. Gazetteer, 1884, p. 169; Thompson's flistory of Vermont, 1842, Part III, p. 65; Hayward's Vermont Gazetteer, 1849, p. 56; Deming's Vermont Officers, 1918, p. 119; Coolidge and Mans field's flistory of New England, i860, p. 792; State Papers Vt., i :63. 288 APPENDIX DUNBAR. — New Hampshire grant. See Sudbury. 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 Water- ford, (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 56. Map facing p. 430 of Vol. VIII, Governor and Council, has Durham in Shrewsbury. See Avery's Gores, ante. DUXBURY. — Town in Washington County. New Hampshire grant of 23,040 acres to Rev. Isaac Brown and sixty-four associates June 7, 1763, (State Papers N. fl., 26:138). Part of Moretown annexed for school purposes, (Laws of 1802, p. 89). Repealed, (Laws of 1822, P- 9S)- . Child's Washington County Gazetteer, 1889, p. 242; Thompson's History of Vermont, 1842, Part III, p. 66; Hayward's Vermont Gazet teer, 1849, p. 56; Deming's Vermont Officers, 1918, p. 120; Coolidge and Mansfield's flistory of New England, i860, p. 795; State Papers Vt., 1 :64. See Windham, (New York grant), post. EASTHAM. — Where Chelsea now Is. Supposed to be a New Hampshire grant, (Governor and Council, VIII:366, and map facing page 430). The New York grant of Charlotte covered the same ter ritory. Eastham Is found on a map in Jeffery's Atlas, p. 15, printed in 1776. APPENDIX 289 EAST HAVEN. — ^Town in Essex County. Vermont grant of 23,040 acres to Timothy Andrews and sixty-three associates Oct. 22, 1790, ante p. 64. Hemenway's Vermont Historical Gazetteer, 1:985; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 439; Thompson's flistory of Ver mont, 1842, Part III, p. 66; flayward's Vermont Gazetteer, 1849, p. 56; Deming's Vermont Officers, 19 18, p. 121; Coolidge and Mansfield's History of New England, i860, p. 796; [ms.] Chandler, — Atlas, pp. 86-7; Land Records, pp. 158-189, 597-8; State Papers Vt., 1:64. EAST MONTPELIER.— Town in Washington County. Incor porated by dividing Montpelier into two towns, (Laws of 1848, pp. 5-7; 1859, pp. 146-148); organized Jan. i, 1849. Hemenway's Vermont flistorical Gazetteer, 4:575; Child's Wash ington Co. Gazetteer, 1889, p. 255; Hayward's Vermont Gazetteer, 1849, p. 56; Deming's Vermont Officers, 1918, p. 122; Coolidge and Mansfield's History of New England, i860, p. 796; D. P. Thompson's History of Montpelier, i86o; Vermont Watchman, Souvenir Edition Devoted to Montpelier, 1893. See Montpelier. EDEN. — ^Town in Lamoille County. Vermont grant of 23,040 acres to Col. Seth Warner and seventy-one associates Aug. 28, 1781, ante, p. 66. Part of Belvidere annexed, (Laws of 1828, p. 15). Re pealed, (Laws of 1831, p. 12), and line with Belvidere estabHshed ac cording to original charter limits. Hemenway's Vermont Historical Gazetteer, 2:621; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 77; Thompson's History of Ver mont, 1842, Part III, p. 66; Hayward's Vermont Gazetteer, 1849, p. 57; Deming's Vermont Officers, 1918, p. 122; Coolidge and Mansfield's History of New England, i860, p. 796; [ms.] Chandler's Atlas, 28-9; State Papers Vt., i :65. ELMORE. — ^Town In Lamoille County. Vermont grant of 23,040 acres to Col. Samuel Elmore and sixty-four associates Aug. 21, 1781, ante p. 67. Line with Worcester established (Laws of 1837, p. 10.) flemenway's Vermont Historical Gazetteer, 2:626; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 83 ; Thompson's flistory of Vermont, 1842, Part III, p. 67; flayward's Vermont Gazetteer, 1849, p. 57; Deming's Vermont Officers, 191 8, p. 123; Coolidge and Mansfield's History of New England, i860, p. 797; [ms.] Chandler, — ^Atlas, pp. 22-3! Land Records, pp. 525-6; State Papers Vt., 1:65. 290 APPENDIX ELY. — ^Authorization of change of name from Vershire, (Laws of 1878, p. 219). Name changed back to Vershire, (Laws of 1882, p. 265). See Vershire. ENOSBURGH.— Town In Franklin County. Vermont grant of 23,040 acres to Roger Enos and fifty-nine associates May 15, 1780, ante p. 69. Part of Bakersfield annexed Oct. 31, 1798, (Laws, p. 40). Provision made for establishing line with other towns and sale of gore of land between Enosburgh, and Montgomery, Berkshire, and Richford directed, (Laws of 1802, pp. 158-160). Laws of 1803, p. 60, repeals so much of Laws of 1802, pp. 158-160, as directs sale of a gore of land bet ween Berkshire and Richford. Part of Berkshire annexed and part of Enosburgh annexed to Berkshire, (Laws of 1838, p. 14). Line with Bakersfield established,, (Laws of 1845, p. 5). flemenway's Vermont flistorical Gazetteer, 2:132; Child's Frank lin and Grand Isle Co. Gazetteer, 1883, p. 78; Thompson's flistory of Vermont, 1842, Part III, p. 67; flayward's Vermont Gazetteer, 1849, p. 58; Deming's Vermont Officers, 1918, p. 123; Coolidge and Mansfield's flistory of New England, i860, p. 797; State Papers Vt., i :66. ENOSBURGfl GORE.— Vermont grant of 3,916 acres to Stephen flouse and Amos Fassett, of Enosburgh, Nov. 9, 1803, In accordance with an act passed Nov. 10, 1802, (Laws, pp. 158-160); ante p. 71. See also Laws of 1803, p. 60; 1805, p. 44; 1807, p. 64; [ms.] Vermont State Papers, 3 1 :200. Made a part of Enosburgh by section II of act passed Nov. 10, 1802, (Laws pp. 158-160); State Papers Vt., 1:67. ESSEX.— -Town In Chittenden County. New Hampshire grant of 23,040 acres to Edward Burling and sixty-five associates June 7, 1763, (State Papers N. fl., 26:142). flemenway's Vermont flistorical Gazetteer, 1:178; Child's Chitten den Co. Gazetteer, 1883, p. 193; Rann's flistory of Chittenden Co., 1886, p. 568; Thompson's flistory of Vermont, 842, Part III, p. 68; Hayward's Vermont Gazetteer, 1849, p. 59; Deming's Vermont Officers, 1918, p. 124; Coolidge and Mansfield's flistory of New England, i860, p. 798; Memorial Record of Essex, L. C. Butler, 1866; State Papers Vt., 1:67. EUGENE. — New York grant of 15,350 acres by Governor Dun more, June 14, 1771; covered lands in Rupert and Pawlet chartered by New flampshire. flail's Early flistory of Vermont, p. 131. APPENDIX 291 FAIRFAX. — Town In Franklin County. New flampshire grant of 23,040 acres to Edward Burling and sixty-three associates Aug. 18, 1763, (State Papers N. fl., 26:i46).AnnexatIon of part to Cambridge authorized, (Laws of 1841, p. 58). See note under Cambridge. flemenway's Vermont flistorical Gazetteer, 2:467; Child's Frank lin and Grand Isle Co. Gazetteer, 1883, p. 88; Thompson's flistory of Vermont, 1842, Part III, p. 69; flayward's Vermont Gazetteer, 1849, p. 59; Deming's Vermont Officers, 1918, p. 125; Coolidge and Mansfield's flistory of New England, i860, p. 799; State Papers Vt., 1:68. FAIRFIELD. — ^Town in Franklin County. New flampshire grant of 23,040 acres to Samuel flungerford and sixty-three associates Aug. 18, 1763, (State Papers N. H., 26:150). 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). New York grants by Lt. Gov. Colden of 5,000 acres to flenry Gor don, Sept. I, 1774, and of 5,000 acres to flenry Gordon for Peter Gordon, Dec. I, 1774, covered lands in Fairfield; Vermont flistorical Society CoUections, 1:157. Marked "C. H. Gordon" (and the "John Gordon".?) on map preceding Index to Vol. I, Documentary History of New York. flemenway's Vermont flistorical Gazetteer, 2:467; Child's Frankhn and Grand Isle Co. Gazetteer, 1883, p. 99; Thompson's flistory of Vermont, 1842, Part III, p. 69; Hayward's Vermont Gazetteer, 1849, p. 59; Deming's Vermont Officers, 1918, p. 126; Coolidge and Mans field's History of New England, i860, p. 799; State Papers Vt., i :69. See Meath, (New York grant), post. FAIRHAVEN. — ^Town in Rutland County. Vermont grant to Ebenezer Allen and seventy-six associates Oct. 27, 1779, ante p. 73. Oct. 20, 1792 (Laws, p. 3), divided into the towns of Fairhaven and Westhaven, but both represented in the legislature jointly until 1823, when West Haven was allowed a separate representative, (Vermont Assembly Journal, 1823, p. 51). Part of Fairhaven west of Poultney River annexed to New York, provided New York assents and the Con gress of the United States approves, (Laws of 1876, p. 38). flemenway's Vermont flistorical Gazetteer, 3:672; Child's Rutland Co. Gazetteer, 1882, p. 130; Thompson's flistory of Vermont, 1842, 292 APPENDIX Part III, p. 70; Hayward's Vermont Gazetteer, 1849, p. 60; Deming's Vermont Officers, 1918, p. 126; CooHdge and Mansfield's History of New England, i860, p. 800; Fair Haven, A. N. Adams, 1870; State Papers Vt., 1:70. FAIRLEE. — ^Town in Orange County. New Hampshire grant of 24,000 acres to Josiah Chauncy and sixty-three associates Sept. 9, 1761 (State Papers N. fl., 26:159). F^b. 25, 1797, (Laws, pp. 49-51), divided into two towns, Fairlee and West Fairlee, but both together were allowed only one representative In the General Assembly. West Fairlee was first represented separately In 1823, (Vermont Assembly Journal, 1823, p. 51). flemenway's Vermont Historical Gazetteer, 2:888; Child's Orange Co. Gazetteer, 1888, p. 264; Thompson's flistory of Vermont, 1842, Part III, p. 70; flayward's Vermont Gazetteer, 1849, p. 60; Deming's Vermont Officers, 1918, 127; CooHdge and Mansfield's flistory of New England, i860, p. 801; State Papers Vt., 1:70. FANE. — New flampshire grant. See Newfane. FAYSTON.^ — ^Town in Washington County. Vermont grant of 23,040 acres to Ebenezer Walbridge and sixty-four associates Feb. 27, 1782, ante p. 74. flemenway's Vermont flistorical Gazetteer, 4:177; ChUd's Wash ington Co. Gazetteer, 1889, p. 278; Thompson's flistory of Vermont, 1842, Part III, p. 71; flayward's Vermont Gazetteer, 1849, p. 61; Dem ing's Vermont Officers, 1918, p. 128; Coolidge and Mansfield's flistory of New England, i860, p. 802; [ms.] Chandler's Land Records, p. 437; State Papers Vt., i :70. FERDINAND. — Unorganized town In Essex County. New flampshire grant of 25,000 acres to Thomas Hungerford and sixty- three associates Oct. 12, 1761, (State Papers N. H., 26:163). Part of Wenlock and part of Brighton annexed, (Laws 1853, p. 57). Child's Essex and Caledonia Co. Gazetteer, 1887, p. 443; Thomp son's flistory of Vermont, 1842, Part III, p. 71; Hayward's Vermont Gazetteer, 1849, p. 61 ; Deming's Vermont Officers, 185 1, p. 145; CooHdge and Mansfield's flistory of New England, i860, p. 802; [ms.] Chandler, — Atlas, pp. 60-1,66; Land Records, pp. 190-213,601-2; State Papers Vt., 1:71. APPENDIX 293 FERRISBURGfl.— Town in Addison County. New flampshire grant as Farrisbourg or Ferrlssburg of 24,600 acres to Daniel Merritt and sixty-three associates June 24, 1762, (State Papers N. fl., 26:171). Part incorporated Into the City of Vergennes Oct. 23, 1788, (Laws, pp. 11-19). Hemenway's Vermont Historical Gazetteer, 1:31; Child's Addison Co. Gazetteer, 1882, p. loi; Thompson's flistory of Vermont, 1842, Part III, p. 71; flayward's Vermont Gazetteer, 1849, p. 61; Deming's Vermont Officers, 1918, p. 129; Coolidge and Mansfield's flistory of New England, i860, p. 803; State Papers Vt., 1:71; Crockett's flistory of Vermont, 1921, 1:235. See Mecklenburg, (New York grant), post. FINCASTLE.— New York grant of 18,000 acres by Gov. Dun more June II, 1771; was in Stockbridge. Chartered by New Hampshire in 1761, (Vermont Historical Society Collections, 1:155). FLAMSTEAD.— New flampshire grant. See Chester, ante. FLETCflER.— 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, ante p. 76. An nexation of part to Cambridge authorized, (Laws of 1841, p. 58). See note under Cambridge. Hemenway's Vermont Historical Gazetteer, 2:468; Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. no; Thompson's History of Ver mont, 1842, Part III, p. 72; flayward's Vermont Gazetteer, 1849, p. 62; Deming's Vermont Officers, 1918, p. 129; CooHdge and Mans field's flistory of New England, i860, p. 804; State Papers Vt., i :72. See Kellyhrook, (New York grant), post. FRANKLIN. — ^Town in Franklin County. Vermont grant as Huntsburgh of 23,040 acres to Jonathan Hunt and five associates March 19, 1789, ante p. 97. Line with Sheldon and flighgate established, (Laws of 1810, p. 160). Name changed to Franklin, (Laws of 1817, p. 28). Avery's 554 A. Gore annexed. 294 APPENDIX Child's FrankUn and Grand Isle Co. Gazetteer, 1883, p. 115; Thompson's flistory of Vermont, 1842, Part III, p. 72; flayward's Ver mont Gazetteer, 1849, P- 63; Deming's Vermont Officers, 1918, p. 130; CooHdge and Mansfield's flistory of New England, i860, p. 804; State Papers Vt., 1:72, 85. FRENCfl GRANTS.— According to a map of French and EngHsh grants facing p. 368 of Vol. I, (quarto). Documentary flistory of New York, six Seigniories were granted by the French east of Lake Champ lain, and within the present State of Vermont. I. The Seigniory of flocquart; see Hocquart, post. 2. Concession of July 7, 1734, to M. Contrecoeur, Junior, of land "beginning at the mouth of the Riviere aux Loutres [Otter River] one league and a half above and one league and a half below making two leagues front by three leagues in depth. " Vol. I, (quarto) Docu mentary History of New York, p. 361. This Seigniory was situated just north of the Seigniory of flocquart, and is marked "A" on map of Lake Champlain (1748), facing p. 358 of Vol. I, Documentary flistory of New York. 3. Seigniory conceded to M. De la Perriere July 6, 1734, "begin ning at the Mouth of the River OuynouskI one league above and one below making two leagues front by three leagues in depth," Vol. I Documentary flistory of New York, p. 361, and marked "B" on map facing p. 358. 4. Seigniory south of No. 3. A record of the grant not found, and the grantee does not appear on the map last mentioned. 5 . Seigniory " La Manaudlere, " just north of No. 3 , conceded April 30, 1737, to M. Raimbault "containing four Leagues front by five leagues deep, the said four Leagues commencing In descending the Lake, from the Bounds of the Seigniory granted to Sieur La Perriere" . . . . "In which is included the River called A la Mouelle. " Vol. I, Documentary flistory of New York, p. 364; marked "36" on map facing p. 358. Sept. 27, 1766, this Seigniory was sold to Benjamin Price, Daniel Robertson, and John Livingston, pp. 363, 364. 6. Seigniory just north of No. 5 "two leagues front by three leagues deep on the East side of Lake Champlain" conceded to M. Douville Oct. 8, 1736; Vol. I, Documentary flistory 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 Vermont 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, APPENDIX 295 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. AU the above grants except the Seigniories of Hocquart and La Manaudlere (i 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 flistory of New York, pp. 360, 361. Grand Isle, marked "L 30" on map facing p. 358, and which em braced both fleroes as the Seigniory of M. Contrecoeur was probably forfeited at the same time as the other Seigniories above mentioned. 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. i, 1752, included "the Island called a la Mothe, (Isle La Motte); Vol. I, Docu mentary flistory of New York, p. 362. Crockett's flistory of Vermont, 1921, 1:119-132,220. FULLAM or FULLUM. — New flampshire grant. See Dummer ston, ante. GAGEBOROUGfl.— New York grant of 24,000 acres by Lt. Gov. Colden, May 10, 1770; included what is now Vershire and vicinity; Vermont flistorical Society CoUections, 1:154. Thompson's History of Vermont, 1842, Part III, p. 73; Deming's Vermont Officers, 185 1, p. 146. GATESBOROUGfl.— 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 November, 1780; Governor and Council, Vol. II, pp. 54,501. A charter of Gates- borough was never Issued, but the township was chartered as Salem, Aug. 18, 1 78 1. See Salem, post. GEORGIA. — ^Town in FrankUn County. New flampshire grant of 23,040 acres to Richard Emery and sixty-three associates Aug. 17, 1763, (State Papers N. fl., 26:175). Hemenway's Vermont flistorical Gazetteer, 2:468; Child's Frankhn and Grand Isle Co. Gazetteer, 1883, p. 122; Thompson's flistory of 296 APPENDIX Vermont, 1842, Part III, p. 73; flayward's Vermont Gazetteer, 1849, p. 63 ; Deming's Vermont Officers, 1918, p. 131; Coolidge and Mansfield's History of New England, i860, p. 805; State Papers Vt., 1:73. GILEAD. — Same as present town of Brighton. Was granted by the legislature as Gilead, (Governor and Council, 2:52), and chartered 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, (State Papers N. fl., 26:180). See Arlington, ante for the New York grant to Napier. flemenway's Vermont Historical Gazetteer, 1:196; Child's Benning- to Co. Gazetteer, 1881, p. 131; Thompson's History of Vermont, 1842, Part III, p. 74; flayward's Vermont Gazetteer, 1849, p. 64; Deming's Vermont Officers, 1918, p. 132; Coolidge and Mansfield's History of New England, i860, p. 805; State Papers Vt., 1:74. GLOVER. — Town in Orleans County. Vermont grant of 23,040 acres to Gen. John Glover and sixty-two associates, Nov. 20, 1783, ante p. 78. Record of charter amended by Inserting the name of a grantee, WUHam Fellows, omitted by the Secretary of State in recording the charter, (Laws of 1845, p. 35). Hemenway's Vermont flistorical Gazetteer, 3 :i95; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 264; Thompson's History of Ver mont, 1842, Part III, p. 74; Hayward's Vermont Gazetteer, 1849, p. 64; Deming's Vermont Officers, 1918, p. 133; Coolidge and Mansfield's History of New England, i860, p. 806; [ms.] Chandler, — Atlas, pp. 11,100; Land Records, pp. 435,558; State Papers Vt., 1:74. GOSHEN. — ^Town in Addison County. The State of Vermont, Feb. 23, 1782, granted Goshen to Capt. John Powel, WUliam Doug lass, and sixty-three associates, (Governor and Council, II :14s; Ifl = 180). A charter was not issued untU Feb. 2, 1792, and that was in the nature of a flying grant, no specific territory being granted, ante p. 79. The Land Commissioners in their report to the Governor and Council, March 15, 1788, (Governor and CouncU, III:i79,i8o), decree: "To Capt. John Powell [John Powell, William Douglass] &c & Company Eleven Thousand Six hundred acres of Land as marked APPENDIX 297 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, " (Gover nor and Council, III:i98). A charter In accordance with act passed Nov. I, 1798, (see Laws pp. 97-103) issued on the date last mentioned granted 13,000 acres in Addison Co., one gore between Walden and Wheelock of 7,339 acres and another gore between Plainfield and flarrls Gore containing 2,820 acres, ante p. 81. 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 18 14, p. in). First represented In the General Assembly the following year. Part of Ripton annexed, (Laws of 1820, p. 41). Part of Rochester annexed, (Laws of 1847, p. 7). Two gores in Caledonia Co., severed from Goshen, (Laws of 1854, p. 59). " Clemensland " In Brandon annexed, (Laws of 1854, p. 59). flemenway's Vermont flistorical Gazetteer, 1:35; Thompson's flistory of Vermont, 1842, Part III, p. 75; Child's Addison Co. Gazet teer, 1882, p. 109; flayward's Vermont Gazetteer, 1849, p. 65; Deming's Vermont Officers, 1918, p. 133; Coolidge and Mansfield's flistory of New England, i860, p. 807; [ms.] Chandler, — Atlas, pp. 79, 14, 15; Land Records, pp. 557, 559, 578; State Papers Vt., 1:74. GOSflEN GORE. NO. 1.-7,339 acres between Wheelock and Walden chartered as a part of Goshen, Nov. i, 1798, ante p. 81. (Laws, pp. 97-103.) To be considered as in Addison County, (Laws of 1798, p. 56). Severed from Goshen, (Laws of 1854, p. 59). Incorporated as the town of Stannard, (Laws of 1867, p. 66). Thompson's flistory of Vermont, 1842, Part III, p. 75; Deming's Vermont Officers, 1851, p. 147; Coolidge and Mansfield's flistory of New England, i860, p. 807; flayward's. Vermont Gazetteer, 1849, p. 144; [ms.] Chandler,- — Atlas, pp. 14-15; Land Records, p. 559; State Papers Vt., 1:75. See Goshen and Stannard. GOSflEN GORE, NO. 2.-2,820 acres between Plainfield and Harris Gore. Chartered as a part of Goshen, Nov. i, 1798, antep. 81; (Laws of 1798, p. 56). To be considered as in Addison County, (Laws of 1798, p. 56). Severed from Goshen, (Laws of 1854, p. 59). Annexed to Washington Probate District, (Laws of 1855, p. 74). Annexation to Plainfield, (Laws of 1874, p. 380). 298 APPENDIX Thompson's flistory of Vermont, 1842, Part III, p. 75; Deming's Vermont Officers, 1851, p. 147; Coolidge and Mansfield's History of New England, i860, p. 807; flayward's Vermont Gazetteer, 1849, p. 144; [ms.] Chandler, — Atlas, pp. 14-15; Land Records, p. 578; State Papers Vt., 1:75. GRAFTON. — Town in Windham County. New flampshire grant as Thomlinson of 23,040 acres to Jonathan Whitney and fifty-eight associates, April 8, 1754. Charter renewed July 9, 1761. Regranted Sept. I, 1763, to Jonathan Whitney and fifty-seven associates, (State Papers N. fl., 26:184-192). New flampshire charter of 1754, was con firmed by New York grant, April 2, 1767; Vermont flistorical Society Collections, I:iS4. Name changed to Grafton, Oct. 13, 1792, (Laws, p. 20). Part of Avery's Gore and part of Athens annexed, (Laws of 18 16, p. 40). flemenway's Vermont flistorical Gazetteer, Vol. 5, Part II, p. 552; Child's Windham Co. Gazetteer, 1884, p. 183; Thompson's flistory of Vermont, 1842, Part III, p. 75; flayward's Vermont Gazetteer, 1849, p. 65; Deming's Vermont Officers, 1918, p. 134; Coolidge and Mansfield's flistory of New England, i860, p. 808; State Papers Vt., 1:76. GRANBY. — ^Town in Essex County. New flampshire grant of 23,040 acres to EHhu flail and sixty-three associates, Oct. 10, 1761, (State Papers N. fl., 26:192). flemenway's Vermont flistorical Gazetteer, 1:987; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 444; Thompson's flistory of Ver mont, 1842, Part III, p. 76; flayward's Vermont Gazetteer, 1849, P- 65; Deming's Vermont Officers, 1918, p. 135; Coolidge and Mansfield's His tory of New England, i860, p. 808; [ms.] Chandler, — Atlas, pp. 104-5; Land Records pp. 438, 560, 576; State Papers Vt., 1:76. GRAND ISLE. — Town in Grand Isle County. Name changed from Middle Hero, (Laws of 1810, p. 169). flemenway's Vermont flistorical Gazetteer, 2: 517; Child's Frank lin and Grand Isle Co. Gazetteer, 1883, p. 220; Thompson's flistory of Vermont, 1842, Part III, p. 76; flayward's Vermont Gazetteer, 1849, p. 66; Deming's Vermont Officers, 1918, p. 135; Coolidge and Mansfield's History of New England, i860, p. 809; State Papers Vt., 1:77. See Two Heroes, South Hero, and Middle Hero. APPENDIX 299 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, ante p. 118. New York grant of 28,000 acres by Lt. Gov. Colden to flumphrey Avery & Co., (see Avery's Gores, ante), Sept. 6, 1774, covered lands now in Lincoln, Ripton, and Granville; Vermont flistorical Society Collections, 1:157. Part of Avery's Gore annexed, (Laws of 1833, p. 26). Name changed to Granville, (Laws of 1834, p. 28). flemenway's Vermont flistorical Gazetteer, 1:39; Child's Addison Co. Gazetteer, 1882, p. 112; Thompson's flistory of Vermont, 1842, Part III, p. 77; flayward's Vermont Gazetteer, 1849, p. 66; Deming's Vermont Officers, 1918, p. 136; Coolidge and Mansfield's flistory of New England, i860, p. 810; State Papers Vt., i :77,9i. 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, antep. 219. In [ms.] Vermont State Papers, 22:51, there Is a petition dated Oct. 2, 1783, 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 petition in the same volume, p. 53, dated Oct. 7, 1783, describing the same tract of land, bounds It "South on Massachusetts Bay West on land granted By the General Assembly to molton and green and com pany." 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, 11:146), It seems highly probable that the Green and Moulton's Grant appearing in the Governor and Council in 1821, and Whitingham Gore chartered in 1796 to Green, Moulton, and others are one and the same tract of land. State Papers Vt., 1:77. GREENSBORO. — Town in Orleans County. Vermont grant of 23,040 acres to flarrls Cole and sixty-six associates, Aug. 20, 1781, ante flemenway's Vermont flistorical Gazetteer, 3:209; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 274; Thompson's flistory of Ver mont, 1842, Part III, p. 78; flayward's Vermont Gazetteer, 1849, p. 67; Deming's Vermont Officers, 1918, p. 137; Coolidge and Mansfield's flistory of New England, i860, p. 810; [ms.] Chandler, — ^Atlas, p. 11; Land Records, pp. 435, 587-8; State Papers Vt., 1:77. 300 APPENDIX GROTON. — Town In Caledonia County. Vermont grant as Grotton of 28,000 acres to Lieut. Thomas Butterfield and seventy- eight associates, Oct. 20, 1789, ante p. 85. Part of Harris Gore an nexed, (Laws of 1890, p. 276). flemenway's Vermont Historical Gazetteer, 1:321; 4:1145; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 189; Thompson's History of Vermont, 1842, Part III, p. 78; flayward's Vermont Gazetteer, 1849, p. 67; Deming's Vermont Officers, 1918, p. 138; Coolidge and Mans field's flistory of New England, i860, p. 811; [ms.] Chandler, — ^Atlas, pp. 64-5; Land Records, pp. 214, 241, 586; State Papers Vt., 1:78. GUILDflALL. — Town In Essex County. New flampshire grant of 23,040 acres to Elihu flail and sixty-three associates, Oct. 10, 1761, (State Papers N. fl., 26:196). flemenway's Vermont flistorical Gazetteer, 1:996; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 449; Thompson's flistory of Ver mont, 1842, Part III, p. 79; Hayward's Vermont Gazetteer, 1849, p. 68; Deming's Vermont Officers, 1918, p. 138; Coolidge and Mansfield's flistory of New England, i860, p. 811; flistory of GuildhaU, R. C. Benton, 1886; [ms.] Chandler's Land Records, pp. 435,449; State Papers Vt., 1:79; Crockett's flistory of Vermont, 1921, 1:219. GUILFORD. — ^Town In Windham County. New Hampshire grant of 23,040 acres to Elijah Williams and fifty-eight associates, April 2, 1754. Charter renewed July 6, 1761, and March 20, 1764, (State Papers N. fl., 26:200-206). New York grant of 10,000 acres to Col. Thomas floward & Co. by Gov. Tryon Nov. 23, 1771, covered lands now in Vernon and Guilford; Vermont flistorical Society Collections, 1:156. flemenway's Vermont flistorical 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; flayward's Vermont Gazetteer, 1849, p. 68; Deming's Vermont Officers, 1918, p. 139; Coolidge and Mansfield's flistory of New England, i860, p. 812; State Papers Vt., 1:79; Crockett's flistory of Vermont, 1:207. 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, 1:155. Marked "Hillsborough" on map preceding index to Vol. I, Documentary flistory of New York. APPENDIX 301 flALIFAX. — Town In Windham County. New flampshire grant of 23,040 acres to Oliver Partridge and sixty-two associates. May 11, 1750, (State Papers N. fl., 26:207). flemenway's Vermont flistorical Gazetteer, Vol. 5, Part II, p. 408; Child's Windham Co. Gazetteer, 1884, p. 216; Thompson's flistory of Vermont, 1842, Part III, p. 85; flayward's Vermont Gazetteer, 1849, p. 69; Deming's Vermont Officers, 1918, p. 140; Coolidge and Mansfield's History of New England, i860, p. 815; State Papers Vt., 1:79; Crockett's flistory of Vermont, 1921, 1:208. 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, ante p. 87. [Ms.] Vermont State Papers, 31:234; Governor and Council, 11:32, 80. HANCOCK. — Town in Addison County. Vermont grant of 23,040 acres to Samuel WiUcox, Daniel Kinne, Josiah Wright, and one hundred and twenty-seven associates, July 31, 1781, ante p. 88. Annexed to Addison County Jan. 18, 1791, (Laws, p. 3). Line with Rochester estabHshed 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). North line established, (Laws of 1894, p. 406). flemenway's Vermont flistorical Gazetteer, 1:43; Child's Addison Co. Gazetteer, 1882, p. 117; Thompson's flistory of Vermont, 1842, Part III, p. 86; Hayward's Vermont Gazetteer, 1849, p. 69; Deming's Vermont Officers, 1918, p. 141; Coolidge and Mansfield's History of New England, i860, p. 816; State Papers Vt., 1:80. 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, ante p. 91. Hemenway's Vermont flistorical Gazetteer, 1:323; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 201; Thompson's History of Ver mont, 1842, Part III, p. 86; flayward's Vermont Gazetteer, 1849, p. 70; Deming's Vermont Officers, 1918, p. 142; CooHdge and Mansfield's flistory of New England, i860, p. 816; [ms.] Chandler, — ^Atlas, pp. 16-17; Land Records, pp. 435,567-8; State Papers Vt., 1:80. 302 APPENDIX flARRIS GORE. — Vermont grant of 6,026 acres to Edward flarris and sixteen associates, Oct. 30, 1801, ante p. 92. Annexation to Plainfield authorized, and annexed to Washington County Probate District, (Laws of 1855, p. 74). Annexed to Groton and Marshfield, (Laws of 1890, p. 276). Thompson's flistory of Vermont, 1842, Part III, p. 67; flayward's Vermont Gazetteer, 1849, p. 144; Deming's Vermont Officers, 1851, p. 151; [ms.] Chandler, — Atlas, pp. 54-5; Land Records, pp. 242-5, 577-8; State Papers Vt., 1:81. HARTFORD. — Town in Windsor County. New flampshire grant of 27,000 acres to Prince Tracy and sixty associates, July 4, 1761, (State Papers N. fl., 26-212). Part of flartford and part of Pomfret united for school purposes, (Laws of 1804, p. 54). Part annexed to Woodstock and part of Woodstock annexed to flartford, (Laws of 1852, p. 66). Child's Windsor Co. Gazetteer, 1884, p. 123; Thompson's flistory of Vermont, 1842, Part III, p. 87; flayward's Vermont Gazetteer, 1849, p. 70; Deming's Vermont Officers, 1918, p. 142; Coolidge and Mans field's flistory of New England, i860, p. 817; Tucker's flistory of flart ford, 1889; State Papers Vt., 1:81; Crockett's flistory of Vermont, 1921, i:2i2. flARTLAND. — Town in Windsor County. New flampshire grant as Hertford of 26,000 acres to Samuel Hunt and sixty-four associates, July 10, 1761, (State Papers N. H., 26:216). Confirmation charter issued by New York to Oliver WiUard and others July 23, 1766; Vermont flistorical Society Collections, i :i54. Name changed to flartland June 15, 1782, (R., 1797.) Part annexed to Woodstock, (Laws of 1852, pp. 66-68). Child's Windsor Co. Gazetteer, 1884, p. 137; Thompson's flistory of Vermont, 1842, Part III, p. 88; flayward's Vermont Gazetteer, 1849, p. 71; Deming's Vermont Officers, 1918, p. 143; Coolidge and Mansfield's flistory of New England, i860, p. 817; State Papers Vt., i :82; Crockett's flistory of Vermont, 1921, 1:213. flARWICfl. — New flampshire grant. See Mount Tabor, post. flERTFORD.— New flampshire grant. See Hartland, ante. APPENDIX 303 flIGflGATE. — Town In Frankhn County. New flampshire grant of 23,040 acres to Samuel and Elisha Hunt and sixty-two associates Aug. 17, 763, (State Papers N. H., 26:220). New York grant of 2,000 acres to S. Metcalf & Co. July i, 1771, covered part of what is now flighgate; Vermont flistorical Society Collections, 1:156. 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). flemenway's Vermont flistorical Gazetteer, 2:469; Child's Frank lin and Grand Isle Co. Gazetteer, 1883, p. 131; Thompson's flistory of Vermont, 1842, Part III, p. 89; flayward's Vermont Gazetteer, 1849, p. 72; Deming's Vermont Officers, 1918, p. 144; Coolidge and Mansfield's flistory of New England, i860, p. 819; State Papers Vt., 1:82. See Prattsburg, (New York grant), post. flILLSBOROUGfl.— New York grant of 36,000 acres to Elias Bland & Co. by Lt. Gov. Colden Aug. 10, 1770, now Danville and vicinity; Vermont flistorical Society Collections, 1:155; State Papers Vt.,i:83. flILLSBOROUGfl.— The place where this fliUsborough appears is as a New York grant on the Chorographlcal Map facing p. 430 of Vol. VIII, Governor and Council. It covers the present town of Swanton and part of the territory marked "Pratsburg, " on the map preceding index to Vol. I, Documentary flistory of New York. The New York grant of Hillsborough, including the present town of Danville and vicinity, appears as "Hilsborough" on Chorographlcal Map first mentioned. The map preceding index to Vol. I, Documentary flistory of New York, has a "Hillsboro" where Brandon now Is, — probably confounded with Halesborough, a New York grant covering Brandon; State Papers Vt., 1:83. HINESBURG.— Town in Chittenden County. New Hampshire grant of 23,040 acres to David and Zachariah Ferriss and sixty-two associates, June 24, 1762, (State Papers N. H., 26:224). flemenway's Vermont flistorical Gazetteer, 1:792; Child's Chitten den County Gazetteer, 1883, p. 202; Thompson's flistory of Vermont, 1842, Part III, p. 89; flayward's Vermont Gazetteer, 1849, p. 72; Deming's Vermont Officers, 1918, p. 145; Coolidge and Mansfield's 304 APPENDIX flistory of New England, i860, p. 820; Rann's flistory of Chittenden County, 1886, p. 592; State Papers Vt., 1:83; Crockett's flistory of Vermont, 1921, 1:245. flINSDALE. — "This township had first been granted by the government of the Massachusetts-BsLy and upon the settlement of the boundary Hne between the Massachusetts and New Hampshire, In 1739, fell within the latter, and by them [was] granted, and fuUy ratified to the Inhabitants and proprietors, who In addition to their title, had also the Indian right. This township, by the determination of the boundary line between New York and New Hampshire, fell within the jurisdiction of the former, and was by them granted to Col. floward after it had been settled about seventy years." Appendix written by Ethan Allen and printed Sept. 23, 1774, (Governor and Council, 1:508); State Papers Vt., 1:83. See Vernon, post. flITCflCOCK'S GORE.— Vermont grant of about 1,000 acres, bounded by Athens, Putney, Dummerston, Newfane, and Townshend, to David flitchcock and seven associates, June 19, 1783; by Its charter it was made a part of Putney, ante p. 93. HOCQUART, SEIGNIORY OF.— The Seigniory of flocquart was granted by the King of France to M. flocquart, Intendant of New France, in two Patents of concession, one dated April 20, 1743, and the other, April i, 1745, both together comprising a tract of land four leagues in front and five in depth and estimated to have contained 115,000 acres. It, "situate in the said Colony on Lake Champlain opposite Fort St. Frederic," extended north and embraced the present towns of Panton, Addison, and Bridport, and the towns east of them, (Documentary flistory of New York, (quarto), i — 351, 352, 375). This Seigniory was sold to M. Michael Chartier, Seigneur of Lotbinlere, 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 flistory of New York; Crockett's flistory of Vermont, 1921, 1:119-132. See also Avery's Gores, ante. flOLLAND. — Town in Orleans County. Vermont grant of 23,040 acres to Timothy Andrews and fifty-nine associates, Oct. 26, 1779, ante p. 94. APPENDIX 305 Hemenway's Vermont Historical Gazetteer, 3:23!; Child's La- moUle and Orleans Co. Gazetteer, 1884, p. 284; Thompson's flistory of Vermont, 1842, Part III, p. 91; Hayward's Vermont Gazetteer, 1849, p. 73; Deming's Vermont Officers, 1918, p. 146; CooHdge and Mans field's History of New England, i860, p. 21; [ms.] Chandler, — Atlas, p. 89; Land Records, p. 527-8; State Papers Vt., 1:84. flOOSICK.— 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 fl. flail's Early flistory of Vermont, pp. 487, 488. flOPKINS GORE. — In the Report of Land Commissioners to the Governor and Council, March 15, 1788, among others was the following Order and Decree: "To Doct. RosweU flop kins Eleven Thousand & 264 acres in such part of the Gore marked Hopkins Gore as he shall choose, Granted Oct. 27"' 1787," (Governor and Council, III — 179,180). flopkinsville was chartered Oct. 27, 1790, and contained 11,264 acres. Hopkinsville was sometimes called Hopkins Grant (which see), and in the charter of Pearsall's Gore, dated Nov. 4, 1791, a monument in the east corner of Hopkinsville is marked east corner of Hopkintonia. Hop kinsville, Hopkins Grant, and flopkintonia 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 Pearsall In 1791. HOPKINS GRANT.— Same as Hopkinsville. Governor and Council, III — 203. flOPKINSVILLE. — Vermont grant of 11,264 acres to RosweU flopkins, Oct. 27, 1790, ante p. 96. Burke Tongue annexed and both incorporated into Kirby, (Laws of 1807, p. 71). State Papers Vt., 1:84. See Kirby. flUBBARDTON.— Town In Rutland County. New Hampshire grant of 23,040 acres to Isaac Searle and sixty-seven associates, June 15,1764, (State Papers N. fl., 26:228). New York patent of 4,000 acres issued May 26, 1772, by Gov. Tryon to Charles NIchol embraced 3o6 APPENDIX land now In flubbardton; Vermont flistorical Society CoUections, 1:156. Part annexed to Sudbury, (Laws of 1806, p. 120). Annexation of part of Castleton to part of flubbardton for school purposes legalized, (Laws of 1869, p. 294). Sketches of the flistory of flubbardton, Amos ChurchUl, 1855; flemenway's Vermont flistorical Gazetteer, 3:746; 4:1169; Child's Rutland Co. Gazetteer, 1882, p. 138; Thompson's flistory of Vermont, 1842, Part III, p. 91; flayward's Vermont Gazetteer, 1849, p. 73; Dem ing's Vermont Officers, 191 8, p. 146; Coolidge and Mansfield's flistory of New England, i860, p. 821; State Papers Vt., 1:85; Crockett's flistory of Vermont, 1921, 1:247. flULTON. — New York grant of 12,000 acres to James Abeel & Co., by Lt. Gov. Colden, Aug. i, 1770, covered lands now In Shrewsbury; Vermont flistorical Society Collections, 1:155. Marked "Abel & Co" on map preceding Index to Vol. i, Documentary flistory of New York. flUNGERFORD.— New flampshire grant. See Sheldon, post. flUNT, JONATHAN and ARAD.— Vermont grant of 600 acres in Whitingham to above, Oct. 15, 1787, ante p. 218. HUNTINGTON.— Town in Chittenden County. New Hamp shire grant as New Huntington of 23,040 acres to Edward Burling and sixty-five associates, June 7, 1763, (State Papers N. fl., 26:232). Name changed to fluntington Oct. 27, 1795, (Laws p. 9). Part annexed to Bolton, (Laws of 1794, pp. 55-57; 1808, p. 135). Brief sketch and history of Town of Huntington, James Johns, 1859; flemenway's Vermont flistorical Gazetteer, 1:812; Child's Chittenden Co. Gazetteer, 1883, p. 215; Thompson's flistory of Vermont, 1842, Part III, p. 93; flayward's Vermont Gazetteer, 1849, p. 74; Deming's Ver mont Officers, 1918, p. 147; Coolidge and Mansfield's flistory of New England, i860, p. 824; Rann's flistory of Chittenden Co., 1886, p. 613; State Papers Vt., 1:85. flUNTSBURGfl.— Vermont grant. See Franklin, ante. APPENDIX 307 flYDE PARK. — Town In Lamoille County. Vermont grant ol 23,040 acres to Jedediah flyde and sixty-four associates, Aug. 27, 1781, ante p. 99. Annexation of part from Morristown, (Laws of 1870, p. 570; 1898, p. 116). flemenway's Vermont Historical Gazetteer, 3:628; Child's La- moUle and Orleans Co. Gazetteer, 1884, p. 91; Thompson's flistory of Vermont, 1842, Part III,, p. 94; flayward's Vermont Gazetteer, 1849, p. 74; Deming's Vermont Officers, 1918, p. 148, Coolidge and Mansfield's history of New England, i860 p. 825; [ms.] Chandler, — Atlas, p. 25; Land Records, p. 524; State Papers Vt., i :86. 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). ^ grant must have been made, for Nov. 9, 1780, the Governor and Council, (11:59), fixed the amount of the granting fees and the time for their payment at June i, 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 dis trict was represented in the convention that formed the constitution and had since been represented and taxed, that the district continue to be allowed a representative. The report was accepted, ([ms.] Vermont State Papers, 22:56) Two years later, however, the following report was adopted, Oct. 25, 1785 : "The flon' 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 proprietors 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 of 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 of flenry Van Vleck & Co. by Gov. Tryon, Nov. 6, 1772, covered lands now in Ira; Vermont flistorical Society CoUections, 1:157. Part of Ira was incorporated with parts of Wells, Tinmouth, and Poultney into Middletown, Oct. 31, 1804. Part 308 APPENDIX annexed to part of Poultney for school purposes, (Laws of 1804, p. 49). Part of Clarendon annexed, (Laws of 1854, p. 57). Part annexed to Castleton, (Laws of 1904, p. 412) ; took effect in March, 1905. flemenway's Vermont flistorical Gazetteer, 3:778; Child's Rutland Co. Gazetteer, 1882, p. 144; Thompson's History of Vermont, 1842, Part III, p. 95; flayward's Vermont Gazetteer, 1849, p. 75; Deming's Vermont Officers, 1918, p. 149; Coolidge and Mansfield's flistory of New England, i860, p. 826; State Papers Vt., i :86. IRASBURGfl.— Town in Orleans County. Vermont grant of 23,040 acres to Ira Allen and sixty-three associates, Feb. 23, 1781, ante p. loi. Part of LoweU annexed, (Laws of 1852, p. 66; 1854, p. 56). Hemenway's Vermont Historical Gazetteer, 3:239; Child's LamoiUe and Orleans Co. Gazetteer, 1884, p. 288*; Thompson's History of Vermont, 1842, Part III, p. 96; flayward's Vermont Gazetteer, 1849, p. 75; Deming's Vermont Officers, 1918, p. 149; CooHdge and Mans field's flistory of New England, i860, p. 827; [ms.] Chandler, — ^Atlas, p. 33; Land Records, p. 522; State Papers Vt., i :87. ISLE LA MOTTE.— Town In Grand Isle County. Vermont grant to Benjamin Wait and ninety-five associates, Oct. 27, 1779, ante p. 103. Name changed to Vineyard, (Laws of 1802, p. 32). Name changed back to Isle La Motte, (Laws of 1830, p. 25). flemenway's Vermont flistorical Gazetteer, 2:554; Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. 226; Thompson's flistory of Vermont, 1842, Part III, p. 96; flayward's Vermont Gazetteer, 1849, p. 76; Deming's Vermont Officers, 1918, p. 150; Coolidge and Mansfield's History of New England, i860, p. 827; State Papers Vt., i :87. 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 Walling ford, ante p. 105. Oct. 31, 1792, incorporated with parts of Ludlow and Wallingford Into town of Mt. floUy, (Laws of 1792, pp. 20-23). Thompson's History of Vermont, 1842, Part III, p. 96; Deming's Vermont Officers, i85i,p. 154; State Papers Vt., 1:87. JAMAICA — Town in Windham County. Vermont grant to Samuel Fletcher and sixty-five associates, Nov. 7, 1780, ante p. 106. APPENDIX 309 Hemenway's Vermont flistorical Gazetteer, Vol. 5, Part II, p. 423 ; Child's Windham Co. Gazetteer, 1884, p. 222; Thompson's History of Vermont, 1842, Part III, p. 96; flayward's Vermont Gazetteer, 1849, p. 76; Deming's Vermont Officers, 1918, p. 151; Coolidge and Mansfield's History of New England, i860, p. 828; State Papers Vt., 1:87. 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 WyUis "To the officers of the Connecticut Hne, being sixty In number." (Governor and Council, 11:25). -^ charter of Wyllis was never issued In accordance with this grant, for the reason probably 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, 111:28; [ms.] Vermont State Papers, 31: 108). Since 1792 the name of the town has been Jay. Vermont granted 7,600 acres of the town to flis Excellency Thomas Chittenden, Nov. 7, 1792, ante p. no, and 15,360 acres to John Jay and John Cozine of New York City, by charter dated Dec. 28, 1792, ante p. 108. Line with Richford established, (Laws of 1802, pp. 158-160; 1803, p. 60). flemenway's Vermont flistorical Gazetteer, 3:265; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 288; Thompson's flistory of Ver mont, 1842, Part III, p. 97; Hayward's Vermont Gazetteer, 1849, p. 76; Deming's Vermont Officers, 1918, p. 152; Coolidge and Mansfield's History of New England, i860, p. 828; State Papers Vt., i :48, 88. JERICflO. — ^Town In Chittenden County. New flampshire grant of 23,040 acres to Edward Burling and sixty-five associates, June 7, 1763, (State Papers N. fl., 26:236). Part incorporated with parts of Williston and New Huntington into Richmond, Oct. 27, 1794, (Laws, pp. 55-57). Part united with part of Underhill for school purposes, (Lawsof 1812, p. 35). flemenway's Vermont flistorical Gazetteer, 1:829; Child's Chitten den Co. Gazetteer, 1883, p. 223; Thompson's flistory of Vermont, 1842, Part III, p. 97; flayward's Vermont Gazetteer, 1849, p. 76; Deming's Vermont Officers, 1918, p. 152; Coolidge and Mansfield's flistory of New England, i860, p. 828; Rann's flistory of Chittenden Co., 1886, p. 623; flistory of Jericho, C. fl. flayden, 1916; State Papers Vt., 1:88; Crockett's flistory of Vermont, 1921, 1:245. 3 ID APPENDIX JOflNSON. — ^Town in Lamoille County. Vermont grant to Rev. Jon^ Edwards, William Samuel Johnson, Charles Chauncey, and sixty- two associates, Jan. 2, 1792, ante p. in. Annexation of part of Sterling (Laws of 1855, pp. 76-79; 1856, pp. 76-78). flemenway's Vermont flistorical Gazetteer, 2:669; Child's La moille and Orleans Co. Gazetteer, 1884, p. 104; Thompson's flistory of Vermont, 1842, Part III, p. 99; flayward's Vermont Gazetteer, 1849, p. 78; Deming's Vermont Officers, 1918, p. 153; CooHdge and Mansfield's History of New England, i860, p. 83o;flistory of Johnson Oread Literary Club, 1907; State Papers, Vt., 1:89. See King's College, (New York grant), post. JOflNSON'S GORE.— Vermont grant of 5,045 acres to Moses Johnson and thirty-two associates Feb. 23, 1782, ante p. 113. Incorp orated into a town by the name of Acton, Nov. 6, 1800, (Laws, p. 29). Deming's Vermont Offiers, 1851, p. 155; State Papers Vt., 1:90. See Acton. KELLYBROOK. — New York grant of 30,000 acres by Lt. Gov. Colden to Luke Knowlton July 20, 1774; covered lands in Fletcher and vicinity; Vermont flistorical Society Collections, I :i57. KELLYBURGfl. — 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 committee 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 commonly called Kelly burgh. " KELLYVALE. — Vermont grant of 31,000 acres to John Kelly of the City of New York June 7, 1791, ante p. 117. Kelly's Grant No. 2 adjoining Kellyvale annexed, (Laws of 1825, p. 33). Name changed toLoweH, (Laws of 183 1, p. n); State Papers Vt., 1:90. See Lowell. APPENDIX 311 KELLY'S GRANT NO. 2.— Vermont grant of 6,000 acres to John Kelly June 6, 1791, ante p. 114. This tract was situated east of Kelly's Grant No. i, 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; State Papers Vt., i :90. 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:i8o; [ms.] Vermont State Papers 31-222). Four charters were issued in 1791, three in June comprising 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, IV:2o). The tract which was called No. 3 of KeHy's was the one chartered in Nov., 1791, as Belvidere, which see. A fourth tract of 2,000 acres chartered June 8, 1791, ante p. 115, which with Kellyvale and No. 2 made up the 39,000 acres, was situated south of Belvidere and west of Johnson and was the part of Belvidere incorporated with Coit's Gore and part of Bakersfield Into the town of Waterville in 1824. See Laws of 1824, p. 17, where it is called Belvidere Leg; State Papers Vt., i : 90, 91. In a petition dated Feb. 26, 1787, ([ms.] Vermont State Papers 22:137), KeUy 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: 6,0002,0003,000 1,000 5,000 4,000 6,5002,0008,000 3,000 8,000 10,000 600 10,000 69,100 Under New York acres, in Warrenstown. " Campden. a military patent to Capt. Hamilton. " " " Col. Cleaveland. in Kingsborough. " Newbrook. " Fincastle. " Kelso " Meath. " Smithfield. " St. George. " Kellybrook. Two lots in Royalton. Goldsbrow Banyar purchased from citizens in this state and "petitioner as his attorney prays a grant thereof." Under the State of Vermont. In Jamaica. " Wardsborough. " Athens. " Ira. " Wildersburgh & Montpelier. " " & Williamstown. " some town southwest of Bethel [Stockbridge.']. In Middletown. Partly in Cambridge and partly Ungranted [vacant. Royalton under Vermont. KELLY'S GRANT. — ^Vermont grant of 12,000 acres by charter dated Oct. 30, 1792, the date on which the granting fees were paid, ante 312 APPENDIX p. 116; (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 thepresent town of Troy; State Papers Vt., 1:91. KELSO. — New York grant of 21,500 acres by Lt. Gov. Colden May 20, 1770; included land in Tinmouth and vicinity; Vermont His torical Society Collections, 1:154. KEMPTON. — New York grant of 16,000 acres by Lt. Gov. Colden to Pierre G. De Peyster & Co., Nov. 24, 1769, in what Is now Orange County; Vermont Historical Society Collections, 1:154. ^^ town of Orange. Thompson's History of Vermont, 1842, Part III, p. 100; Deming's Vermont Officers, 185 1, p. 156. KENT.— New York grant of 26,000 acres by Lt. Gov. Colden to John Rogers & Co., Feb. 13, 1770, now Londonderry, including Windham and Anderson's Gore probably; Vermont Historical Society Collections, i:iS4- KERSBOROUGfl.— New York grant of 20,000 acres to Archibald flamilton & Co. by Lt. Gov. Colden, Oct. 13, 1770; covered lands in Orange Co.; Vermont flistorical Society Collections, 1:155. 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 flistorical Society Collections, i :i56. KILLINGTON.— New flampshire grant. See Sherburne, post. KINGSBOROUGfl.— New York grant of 35,000 acres to John M. Scott & Co., by Lt. Gov. Colden, June 25, 1770; covered land in Mont pelier and vicinity; Vermont flistorical Society Collections, i :15s. APPENDIX 313 KING'S COLLEGE.— New York grant of 20,000 acres by Lt. Gov. Colden, Aug. 16, 1774; covered lands in Johnson and vicinity; Vermont flistorical Society Collections, 1:157. Marked "Governors of King's CoUege" on map preceding index to Vol. I, Documentary flistory 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 Esq.," which is in the vicinity of the present towns of Worcester and Elmore. See Kingsland, 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 un doubtedly a New York grant. It belonged to King's CoUege, 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 CouncU, 1:268, and VIII :3 79). Marked "Governors of King's CoUege" on map preceding index to Vol. I, Documentary flistory of New York. Thompson's flistory 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 flopkinsville, Oct. 28, 1807, (Laws, p. 71). flemenway's Vermont flistorical Gazetteer, 1:336; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 223 ; Thompson's flistory of Ver mont, 1842, Part III, p. 100; flayward's Vermont Gazetteer, 1849, p. 78; Deming's Vermont Officers, 1918, p. 154; Coolidge and Mansfield's flistory of New England, i860, p. 831; State Papers Vt., 1:92. KNIGflTS GORE.— Vermont grant by act of Nov. 8, 1794, (Laws, p. 66). A charter was issued to Samuel Knights of Brattleborough, Oct. 27, 1795, of 1,947 acres and of certain Islands In the Onion River, making in all 2,000 acres, ante p. 120. Annexed to Bakersfield, (Laws of 1798, p. 40). 314 APPENDIX Thompson's flistory of Vermont, 1842, Part HI, p. 100; Deming's Vermont Officers, 185 1, p. 156; State Papers Vt., 1:92. KNIGflTS, SAMUEL.— Vermont grant to Samuel Knights of Brattleboro, Oct. 27, 1795, of 1,947 acres (Knights Gore) and certain islands in the Onion River, being all the Islands below the upper line of Middlesex not before granted, In all 2,000 acres, ante p. 120. This charter was issued In accordance with act passed Nov. 28, 1794, (Laws, p. 66) ; State Papers Vt., i :92. KNOWLTON'S GORE.— Same as Bakersfield, which see; also [ms.] Vermont State Papers, 23 :368. Thompson's flistory of Vermont, 1842, Part III, p. 100; Deming's Vermont Officers, 1851, p. 156; State Papers Vt., 1:92. LANDGROVE. — Town In Bennington County. Vermont grant to William Utley and twenty-one associates, Nov. 9, 1780, ante p. 122. Line with Peru established, (Laws of 1835, p. 29). flemenway's Vermont flistorical Gazetteer, 1:196; Child's Ben nington Co. Gazetteer, 1881, p. 133; Thompson's flistory of Vermont, 1842, Part III, p. ioi; flayward's Vermont Gazetteer, 1849, p. 79; Deming's Vermont Officers, 1918, p. 155; Coolidge and Mansfield's flistory of New England, i860, p. 831; State Papers Vt., 1:93; Crockett's flistory of Vermont, 1921, 1:235. LEICESTER. — ^Town In Addison County. New Hampshire grant of 23,000 acres to Aaron Brown and sixty-five associates, Oct. 20 1761, (State Papers N. fl. 26: 240). 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 flampshire in Leicester, Salisbury, Middlebury, Cornwall, and Whiting; Vermont flistorical Society Collections, 1:156; fl. flail's Early flistory of Vermont, p. loi. Line with Salisbury estabHshed, (Laws of Oct. 1789, p. 3; 1796, p. 52). Alteration of boundary with Salisbury and annexation of part to Salisbury and part of Salisbury to Leicester au thorized, (Laws of 1840, p. 61). Leicester voted to accept the provisions of this act, but the volume of records of Town Meetings of Salisbury in which the action taken should have been recorded has been for many years missing from the Salisbury Clerk's office; and, after diligent search APPENDIX 315 and inquiry, it cannot be found. However, inasmuch as an amendment to the Act of 1840 Is found In Laws of 1842, page 125, seeking to correct a clerical error in the Act of 1840, the presumption would seem to be warranted that the Act of 1840, as amended in 1842, became effective. Union of part of Leicester and part of Salisbury for school purposes, (Laws of 1803, p. 45). flemenway's Vermont Gazetteer, 1:44; Child's Addison Co. Gaz etteer, 1882, p. 119; Thompson's flistory of Vermont, 1842, Part III, p. 102; flayward's Vermont Gazetteer, 1849, p. 79; Deming's Vermont Officers, 1918, p. 155; Coolidge and Mansfield's flistory of New England, i860, p. 832; State Papers Vt., 1:93; Crockett's flistory of Vermontj 1921,1:245. LEINSTER. — New York grant of 35,000 acres by Gov. Dun more, July 4, 1 771; mcluded lands chartered by New flampshire in Somerset and Woodford; Vermont flistorical Society Collections 1:156; map preceding Index to Vol. I, Documentary flistory of New York. LEMINGTON. — Town In Essex County. New flampshire grant as Limlngton of 23,040 acres to Samuel Averill and sixty-three associ ates, June 29, 1762, (State Papers N. fl., 26:244). Part annexed to Canaan, (Laws of 1837, p. 161). Annexation of part to Canaan (Laws of 1870, p. 569), for school purposes, Mar. 1872. flemenway'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; flayward's Vermont Gazetteer, 1849, p. 80; Deming's Vermont Officers, 1918, p. 156; Coolidge and Mansfield's flistory of New England, i860, p. 833; [ms.] Chandler's Land Records, pp. 264-280, 603-4; State Papers Vt., i :93. LEWIS. — Unorganized town in Essex County. New flampshire grant of 23,040 acres to Eleazer flinman and sixty-three associateSj June 29, 1762, (State Papers N. fl., 26:248). Child's Essex and Caledonia Co. Gazetteer, 1887, p. 459; Thompson's flistory of Vermont, 1842, Part III, p. 103; flayward's Vermont Gaz etteer, 1849, p. 80; Deming's Vermont Officers, i85i,p. 157; [ms.] Chand ler's Land Records, 246-262; State Papers Vt., i :94. LEYDEN. — New York grant of 24,000 acres by Lt. Gov. Colden, Aug. 7, 1770; covered Northfield and vicinity; Vermont Historical Society CoUections, i :i55. 3 l6 APPENDIX LINCOLN. — Town in Addison County. Vermont grant of 23,040 acres to Col. Benjamin Simonds and sixty-four associates, Nov. 9, 1780, ante p. 123. 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. Hemenway's Vermont flistorical Gazetteer, 1:48; ChUd's Addison Co. Gazetteer, 1882, p. 122; Thompson's flistory of Vermont, 1842, Part III, p. 103; flayward's Vermont Gazetteer, 1849, p. 80; Deming's Vermont Officers, 1918, p. 157; CooHdge and Mansfield's flistory of New England, i860, p. 833 ; State Papers Vt., i :94. LINFIELD, LINTFIELD, or LITCflFIELD.— " LInfield " on maps in Jeffery's Atlas, 1776, pp. 15, 17, where Royalton Is, on map preceding index to Vol. i. Documentary flistory of New York. The date of the latter map is 1779 and does not represent Royal Town as claimed by New flampshire. "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. "LIntfield" 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 flampshire X:204 to 207, the date of the grant being Aug. 4, 1763. But John Kelly "being duly sworn on the floly 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 flampshire as an authentic draft of the lands granted by Gov. Went worth in Vermont with the dates of the patents, and LIntfield does not appear in his list; Vol. IV, (octavo) Documentary flistory 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 Secretary of State's office at 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, 1780, ante p. 127. Part Incorporated with Mack's Leg into Windham, but APPENDIX 317 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 representative, (Laws of 1804, p. 16). Hemenway's Vermont Historical Gazetteer, Vol. 5, Part III, p. 15; Child's Windham Co. Gazetteer, 1884, p. 238; Thompson's flistory of Vermont, 1842, Part III, p. 103; flayward's Vermont Gazetteer, 1849, p. 80; Deming's Vermont Officers, 1918, p. 158; Coolidge and Mansfield's flistory of New England, i860, p. 833 ; State Papers Vt., i :95, Crockett's History of Vermont, 1921, 1:243. LOWELL. — ^Town in Orleans County. Vermont grant as Kelly vale to John Kelly. Name changed to Lowell, (Laws of 183 1, p. n). Part annexed to Irasburgh, (Laws of 1852, p. 66; 1854, p. 56.) Annexa tion of part to Montgomery, (Laws of 1858, p. 48). Hemenway's Vermont Historical Gazetteer, 3-269; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 288''; Tliompson's History of Vermont, 1842, Part III, p. 104; flayward's Vermont Gazetteer, 1849, p. 81; Deming's Vermont Officers, 1918, p. 159; Coolidge and Mansfield's flistory of New England, i860, p. 834; State Papers Vt., 1:95. See Kellyvale LUDLOW. — Town in Windsor County. New flampshire grant of 24,000 acres to Jacob Lee and sixty-four associates Sept. 16, 1761. (State Papers N. fl. 26:252). Part annexed to Mt. floUy, (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; flayward's Vermont Gazetteer, 1849, p. 81; Deming's Vermont Officers, 1918, p. 159; Coolidge and Mansfield's flistory of New England, i860, p. 835; State Papers Vt., i :96. LUNENBURGfl.— Town In Essex County. New flampshire grant of 23,040 acres to David Page and sixty-nine associates, July 5, 1763, (State Papers N. H., 26:257). Hemenway's Vermont flistorical Gazetteer, 1:1015; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 459; Thompson's flistory of Vermont, 1842, Part III, p. 107; flayward's Vermont Gazetteer, 1849, p. 82; Deming's Vermont Officers, 1918, p. 160; Coolidge and Mansfield's History of New England, i860, p. 837; State Papers Vt., 1:96. 3l8 APPENDIX LUTTERLOfl. — Name changed to Albany In 1815. See Albany, LYNDON. — Town In Caledonia County. Vermont grant to Jon ^ Arnold and fifty-two associates, Nov. 20, 1780, ante p. 129. flemenway's Vermont flistorical Gazetteer, 1:338; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 229; Thompson's flistory of Ver mont, 1842, Part III, p. 108; flayward's Vermont Gazetteer, 1849, p. 82; Deming's Vermont Officers, 1918, p. 161 ; Coolidge and Mansfield's His tory of New England, i860, p. 838; sketch of Lyndon, Jonathan Green- leaf; [ms.] Chandler, — Atlas, p. 45; Land Records p. 541; State Papers Vt., 1 :97. 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, (State Papers N. H., 26:261). flemenway's Vermont flistorical Gazetteer, 1:1025; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 477; Thompson's flistory of Ver mont, 1842, Part III, p. 108; flayward's Vermont Gazetteer, 1849, p. 82; Deming's Vermont Officers, 1918, p. 162; Coolidge and Mansfield's flistory of New England, i860, p. 838; [ms.] Chandler's Land Records, pp. 282-8, 563-4; State Papers Vt., i :97; Crockett's flistory of Vermont^ 1921, 1:241. MALDEN. — Where Vershire now is. Supposed to be a New flampshire grant, (Governor and Council, VIII:366). See also map facing page 430 of Vol. VIII, Governor and Council. Gageborough was the New York grant covering the same territory. Maiden is found on a map in Jeffery's Atlas, printed in 1776, pp. 15, 17. MANCflESTER.— Town In Bennington County. New flamp shire grant of 23,040 acres to Ephraim Cowen and sixty-three associates, Aug. II, 1761. (State Papers N. fl., 26:265). flemenway's Vermont flistorical Gazetteer, i :i98; Child's Benning- APPENDIX 3 19 ton Co. Gazetteer, 1881, p. 136; Thompson's flistory of Vermont, 1842, Part III, p. 109; flayward's Vermont Gazetteer, 1849, p. 83; Deming's Vermont Officers, 1918 p. 163; Coolidge and Mansfield's flistory of New England, 1 860, p. 839; Early flistory of Manchester, Loveland Munson, 1876; State Papers Vt., 1:98; Crockett's flistory of Vermont, 1921, 1 :220. See under Princetown, (New York grant), post. MANSFIELD. — New flampshire grant of 23,040 acres, June 8, 1763, to Jeremiah Fravise and sixty-four associates, (State Papers N.H., 26:514). Part annexed to Underbill, (Laws of 1839, p. 86). Authorized to be annexed to Stowe, (Laws of 1848, pp. 11-13); repealed in part, (Lawsof 1853, pp. 59-61). flemenway's Vermont flistorical Gazetteer, 2:680; Thompson's History of Vermont, 1842, Part III, p. 109; flayward's Vermont Gaz etteer, 1849, p. 83; Deming's Vermont Officers, 1918, p. 164; Coolidge and Mansfield's flistory of New England, i860, p. 840; State Papers Vt., 1 :98. MARLBORO. — Town in Windham County. New Hampshire grant as Marleborough of 23,040 acres to Timothy Dwight and sixty associates, AprU 29, 1751. Charter renewed Sept. 21, 1761. Regranted as New Marlborough, April 17, 1764; (State Papers N. fl. 26:269-279) Line with Dover and Marlboro established, (Laws of 1851, p. 68; 1852, p 66). flemenway's Vermont flistorical Gazetter, Vol. V, Part II, p. 441 Child's Windham Co. Gazetter, 1884, p. 248; Thompson's flistory of Vermont, 1842, Part III, p. no; flayward's Vermont Gazetteer, 1849 p. 83; Deming's Vermont Officers, 1918, p. 164; Coolidge and Mansfield's flistory of New England, i860, p. 841 ; State Papers Vt., i :99; Crockett's flistory of Vermont, 192 1, 1:214. MARSflFIELD. — Town In Washington County. Vermont grant Oct. 16, 1782. Charter issued to the Stockbridge tribe of Indians, June 22, 1790, ante p. 133. Part of flarris Gore annexed, (Laws of 1890, P- 276). flemenway's Vermont flistorical Gazetteer, 4:197; Child's Wash ington Co. Gazetteer, 1889, p. 284; Thompson's flistory of Vermont, 1842, Part III, p. 112; flayward's Vermont Gazetteer, 1849, p. 84; Deming's Vermont Officers, I9i8,p. 165 ;Coolidge and Mansfield's flistory of New England, i860, p. 842; [ms.] Chandler, — ^Atias, p. 71; Land Re cords, p. 538; State Papers Vt., i :99. 320 APPENDIX MARVIN'S GORE. — Vermont grant by act passed Nov. 4, 1793. Charter Issued for 787 acres to Ebenezer Marvin of fluntsburgh, Oct. 27, 1801, ante p. 134. It was situated between that part of flighgate which was formerly Alburgh Gore and fluntsburg (now Franklin) and was annexed to flighgate in 1806, (Laws of 1806, p. n). Thompson's History of Vermont, 1842, Part III, p. 112; State Papers Vt., 1:99. MEATH. — New York patent of 25,000 acres issued by Lt. Gov. Colden to Josiah Willard & Co., Feb. 11, 1775. Embraced territory In Fairfield and vicinity chartered by New Hampshire In 1763; Vermont flistorical Society Collections, I:i57. Marked "Josiah Willard & Co.," on map preceding index to Vol. i. Documentary History of New York. MECKLENBURGH.— New York grant of 30,000 acres by Gov. Dunmore to Geraldus W. Beekman, June 26, 1771. Embraced territory chartered by New flampshire In 1762 — Ferrisburg and vicinity; Vermont flistorical Society Collections, i :i55. MEDWAY. — Vermont grant of 8,890 acres to Joseph Bouker and thirty-three associates, Feb. 23, 1781, ante p. 135. 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 flistory of Vermont, 1842, Part III, p. 112; Deming's Vermont Officers, 1918, p. 166; State Papers Vt., i :ioo. MENDON. — Vermont grant as Medway. Name changed from Parkerstown, (Laws of 1827, p. 38). flemenway's Vermont flistorical Gazetteer, 3:784; Child's Rutland Co. Gazetteer, p. 148; Thompson's flistory of Vermont, 1842, Part III, p. 113; flayward's Vermont Gazetteer, 1849, p. 84; Deming's Vermont Officers, 1918, p. 166; Coolidge and Mansfield's flistory of New England, i860, p. 843; State Papers Vt., i:ioo. MIDDLEBURY.— Town in Addison County. New Hampshire grant of 25,040 acres to John Evarts and sixty-one associates, Nov. 2, 1761, (State Papers N. H., 26:279). APPENDIX 321 Two grants comprising 3,210 acres to Adolphus Benzel by Gov. Dunmore of New York, March 13 and 25, 1771, covered lands in Middle bury; Vermont Historical Society Collections, 1:155. 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 181 1, p. 82). Part annexed to Ripton, (Laws of 1814, p. 141). History of Middlebury, Samuel Swift, 1859; flemenway's Vermont Historical Gazetteer, 1:50; Child's Addison Co. Gazetteer, 1882, p. 127; Thompson's History of Vermont, 1842, Part III, p. 113; Hayward's Vermont Gazetteer, 1849, p. 85; Deming's Vermont Officers, 1918, p. 166; Coolidge and Mansfield's History of New England, i860, p. 843; State Papers Vt., 1:100; Crockett's flistory of Vermont, 1921, 1:226. See under Leicester for New York grant. See Morrisfield, (New York grant), post. MIDDLE flERO. — Vermont grant as part of Two fleroes to Ethan Allen, Samuel flerrick, and three hundred and sixty-three others Oct. 27, 1779, ante p. 192. Two fleroes divided into North and South flero, providing that they shall have jointly one representative in the legislatiure, Oct. 25, 1788, (Laws, p. 7). Providing clause repealed and each allowed a representative Jan. 18, 1791, (Laws, p. 4). Nov. 7, 1798, South flero was divided, and the north part of the Island was incorporated as Middle flero, but both towns were jointly represented in the Assembly by one member, (Laws of 1798, pp. 42-44), until 1810 when Middle flero was first represented by Asa Lyon. Cer tain islands annexed, (Laws of 1800, p. 30). Name changed to Grand Isle, (Laws of 1810, p. 169). Thompson's flistory of Vermont, 1842, Part III, p. 115; Deming's Vermont Officers, 1851, p. 161; State Papers Vt., i:ioi. MIDDLESEX. — ^Town in Washington County. New flampshire grant of 23,040 acres to Jacob Rezeau and sixty-two associates, June 8, 1763, (State Papers N. fl., 26:283) New York grant byGov. Dunmore of 30,000 acres as Kilby to WiUiam McAdams and others July 3, 1771, was of land now Middlesex and vicinity; Vermont flistorical Society Collections, 1:156. Part annexed to Waterbury, (Laws of 1850, p. 46). Line with Moretown estabHshed, (Laws of 1906, p. 257). Hemenway's Vermont Historical Gazetteer, 4:222; Child's Wash ington Co. Gazetteer, 1889, p. 302; Thompson's flistory of Vermont, 1842, Part III, p. 115; Hayward's Vermont Gazetteer, 1849, p. 85; Deming's Vermont Officers, 1918, p. 167; Coolidge and Mansfield's flistory of New England, i860, p. 847; State Papers Vt., 1:101. 322 APPENDIX MIDDLESEX.— New York grant by Lt. Gov. Colden of 35,000 acres (where Randolph and Bethel now are), to Augustus Van Cortlandt, Jan. 22, 1770; Vermont flistorical Society Collections, 1:154. MIDDLETOWN.— Incorporated Oct. 28, 1784, out of parts of Wells, Tinmouth, Poultney, and Ira, (Laws, R., 1797). Name au thorized to be changed to Middletown Springs, (Laws of 1884, p. 269). flemenway's Vermont flistorical Gazetteer, 3:794; Child's Rutland Co. Gazetteer, 1882, p. 151; Thompson's flistory of Vermont, 1842, Part III, p. 115; flayward's Vermont Gazetteer, 1849, p. 86; Deming's Vermont Officers, 1918, p. 168; Coolidge and Mansfield's flistory of New England, i860, p. 848; flistory of Middletown, Barnes Frisble; State Papers Vt., 1:101. 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 flampshire grant of 23,040 acres to Samuel and Isaac Rogers and sixty-one associates, June 8, 1763, (State Papers, N. fl., 26:287). So much of Colchester as lies north and west of Lamoille river annexed, (Laws of 1868, p. 309). flemenway's Vermont flistorical Gazetteer, 1:839; Child's Chitten- een Co. Gazetteer, 1883, p. 238; Rann's flistory of Chittenden Co., 1886, p. 636; Thompson's flistory of Vermont, 1842, Part III, p. 116; flay ward's Vermont Gazetteer, 1849, p. 86; Deming's Vermont Officers, 1918, p. 169; Coolidge and Mansfield's flistory of New England, i860, p. 848; State Papers Vt., i :ioi. MINDEN. — Vermont grant of a township six miles square to Timothy Newell, Ebenezer Crafts, and sixty-one associates, Aug. 23, 1781, ante p. 136. Name changed to Craftsbury, (Laws of 1790, p. 6). Thompson's flistory of Vermont, 1842, Part III, p. 117; Deming's Vermont Officers, 1918, p. 1 14; State Papers Vt., i :i02. See Craftsbury . APPENDIX 323 MINEflEAD. — New Hampshire grant of 23,040 acres to Rev. Noah Waddams and sixty-three associates, June 29, 1762 (State Papers N. fl., 26:39). Name changed to Bloomfield, (Laws of 1830, p. 26). Thompson's flistory of Vermont, 1842, Part III, p. 117; Deming's Vermont Officers, 1918, p. 87; State Papers Vt., 1:103. See Bloomfield. MINTO. — New York grant of 30,000 acres to Andrew Elliott by Gov. Tryon, Oct. 9, 1772. This patent covered lands in Richmond and vicinity chartered by New flampshire in 1763; Vermont flistorical Society Collections, 1:157. 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). Thompson's flistory of Vermont, 1842, Part III, p. 117, (Missisco); Deming's Vermont Officers, 1918, p. 232; State Papers Vt., 1:103. See Troy. MONCKTON. — New York patent of 23,000 acres granted by Gov. Dunmore to Abraham Lott, April 30, 1771; covered lands granted by New flampshire in 1763, in the present town of Whiting; Vermont Historical Society Collections, 1:155. MONKTON. — ^Town in Addison County. New flampshire grant of 24,000 acres to Abraham Dow and sixty-three associates, June 24, 1762, (State Papers N. fl., 26:291). Part annexed to Starksboro, March 4, 1797, (Laws, p. 47). Part annexed to Starksboro, (Laws 1908, p. 183). flemenway's Vermont flistorical Gazetteer, 1:65; Child's Addison Co. Gazetteer, 1882, p. 156; Thompson's flistory of Vermont, 1842, Part III, p. 117; Hayward's Vermont Gazetteer, 1849, p. 87; Deming's Vermont Officers, 1918, p. 170; Coolidge and Mansfield's flistory of New England, i860, p. 849; State Papers Vt., 1:104; Crockett's flistory of Vermont, 1921, 1:246. MONROE. — Vermont grant as Woodbury of a township six miles square to WiUiam Lyman and Col. Ebenezer Wood and sixty-three 324 APPENDIX associates, Aug. 16, 1781, ante p. 229. Name changed from Wood bury, (Laws of 1838, p. 7). Name changed back to Woodbury, (Laws of 1843, p. 27). Thompson's flistory of Vermont, 1842, Part III, p. 119; Deming's Vermont Officers, 1918, p. 261; State Papers Vt., 1:104. MONTGOMERY.— Town in Franklin County. Vermont grant of 23,040 acres to Stephen R. Bradley and fifty-nine others, Oct. 8, 1789, in accordance with an act passed March 15, 1780, ante p. 138. Provision made for establishing line with other towns and sale of a gore of land between Enosburg, Berkshire, Richford, and Montgomery directed, (Laws of 1802, pp. 158-160). So much of Laws of 1802, pp. 158-160, as directs sale of gore of land between Berkshire and Richford repealed, (Laws of 1803, p. 60). Part of Lowell annexed, (Laws of 1858, p. 48). Part of Avery's Gore annexed, (Laws of 1858, p. 50). flemenway's Vermont flistorical Gazetteer, 2:469; Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. 140; Thompson's flistory of Vermont, 1842, Part III, p. 118; flayward's Vermont Gazetteer, 1849, p. 87; Deming's Vermont Officers, 1918, p. 170; Coolidge and Mansfield's flistory of New England, i860, p. 850; State Papers Vt., i :io4. 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, ante p. 140. Feb. 6, 1804, a new charter was Issued in accordance with act passed Feb. i, 1804, (Laws, pp. 22-24), defining the bounds of grant of 23,040 acres, ante p. 141. Seat of govern ment located at, (Laws of 1805, p. 215). Divided into Montpelier and East Montpelier, (Laws of 1848, pp. 5-7; 1859, pp. 146-148). City in corporated, (Laws 1894, p. 177-200); organized Mar. 5, 1895. Part of Berlin annexed, (Laws 1898, p. 118). Boundaries, Laws of 1896, p. 170; 1900, p. 134. flemenway's Vermont flistorical Gazetteer, 4:251; ChUd's Wash ington Co. Gazetteer, 1889, p. 320; Thompson's History of Vermont, 1842, Part III, p. 119; flayward's Vermont Gazetteer, 1849, p. 88; Deming's Vermont Officers, 1918, p. 171; CooHdge and Mansfield's flistory of New England, i860, p. 820; D. P. Thompson's flistory of Montpelier, i860; Vermont Watchman, Souvenir Edition Devoted to Montpelier, 1893 ; State Papers Vt., i :io5. See Kingsborough, (New York grant), ante. APPENDIX 325 MOORETOWN.— New York grant of 25,000 acres to Wm. Smith by Lt. Gov. Colden, May 3, 1770; Vermont flistorical Society Col lections, I :i54. Name changed to Bradford, Oct. 23, 1788, (Laws, p. 9). Deming's Vermont Offices, 1918, p. 89. MORETOWN. — ^Town In Washington County. New Hampshire grant of 23,040 acres to Jonah Forster and sixty-four associates, June 7, 1763, (State Papers N. fl. 26:295). Part annexed to Duxbury for school purposes, (Laws of 1802, p. 89). Repealed, (Laws of 1822, p. 95). Line with Middlesex estabHshed, (Laws of 1906, p. 257). flemenway's Vermont flistorical Gazetteer, 4:593; Child's Wash ington Co. Gazetteer, 1889, p. 399; Thompson's flistory of Vermont, 1842, Part III, p. 121; flayward's Vermont Gazetteer, 1849, p. 89; Deming's Vermont Officers, 1918, p. 172; Coolidge and Mansfield's flistory of New England, i860, p. 853 ; State Papers Vt., i :i05. MORGAN.^ — Name changed from Caldersburgh, Oct. 19, 1801, (Laws, p. 82). Line established with Wenlock, Jan. 31, 1804, (Laws p. flemenway's Vermont flistorical Gazetteer, 3:282; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 288^9; Thompson's flistory of Ver mont, 1842, Part III, p. 121; flayward's Vermont Gazetteer, 1849, p. 89; Deming's Vermont Officers, 1918, p. 173; CooHdge and Mansfield's flistory of New England, i860, p. 853; [ms.] Chandler's Land Records, 437, 553-4; State Papers Vt., i:io6. MORRISFIELD.— New York grant of 21,940 acres by Gov. Dun more to G. fl. Ludlow, June 21, 1771. Embraced territory chartered by New flampshire In 1761 as Cornwall and Middlebury; Vermont flistori cal Society Collections, 1:155. MORRISTON. — ^Appears as a New York grant on map facing p. 430, Vol. VIII, Governor and Council, covering lands in the vicinity of the present towns of Brandon and Goshen, and is marked "Monckton" on map preceding Index to Vol. i. Documentary flistory of New York. 326 APPENDIX MORRISTOWN. — Town in Lamoille County. Vermont grant of 23,040 acres to Dr. Moses Morse and sixty-four associates, Aug. 24, 1781, ante p. 143. Part of Steriing annexed, (Laws of 1855, pp. 76-79; 1856, pp. 76-78). Part annexed to flyde Park, (Laws of 1870, p. 570; 1898, p. 116). flemenway's Vermont flistorical Gazetteer, 2:680; Child's La moiUe and Orleans Co. Gazetteer, 1884, p. 114; Thompson's flistory of Vermont, 1842, Part III, p. 122; flayward's Vermont Gazetteer, 1849, p. 90; Deming's Vermont Officers, 1918, p. 173; Coolidge and Mans field's flistory of New England, i860, p. 853; [ms.] Chandler, — ^Atlas, p. 21; Land Records, p. 547; State Papers Vt., 1:106. MOUNT flOLLY. — ^Town in Rutland County. Incorporated from Jackson's Gore and parts of Ludlow and Wallingford, Oct. 31, 1792, (Laws, pp. 20-23). flemenway's Vermont Historical Gazetteer, 3:845; Child's Rut land Co. Gazetteer, 1882, p. 157; Thompson's flistory of Vermont, 1842, Part III, p. 123; flayward's Vermont Gazetteer, 1849, p. 90; Deming's Vermont Officers, 1918, p. 174; Coolidge and Mansfield's flistory of New England, i860, p. 855; State Papers Vt., 1:107. MOUNT TABOR.— Town In Rutiand County. New Hampshire grant as Harwich of 23,040 acres to Jonathan Willard and sixty-one associates, Aug. 28, 1761, (State Papers N. fl., 26:299). Name changed from flarwich, (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). flemenway's Vermont flistorical Gazetteer, 3 :866; Child's Rutland Co. Gazetteer, 1882, p. 164; Thompson's flistory of Vermont, 1842, Part III, p. 123; Hayward's Vermont Gazetteer, 1849, p. 91; Deming's Vermont Officers, 1918, p. 175; Coolidge and Mansfield's History of New England, i860, p. 856; State Papers Vt., i :82, 107. NAVY. — Vermont grant of 23,040 acres to Abraham Whipple, Esq., and sixty-three associates, Nov. 10, 1780, ante p. 145. Name changed to Charleston, Nov. 16, 1825, (Laws, p. 33). Thompson's History of Vermont, 1842, Part III, p. 124; Deming's Vermont Officers, 1918, p. 106; State Papers Vt., 1:107. APPENDIX 327 NESHOBE. — New Hampshire grant of 23,000 acres to Josiah Powers and sixty-five associates, Oct. 20, 1761, (State Papers N. fl., 26:47). Name changed to Brandon, Oct. 20, 1784, (R. 1797). Thompson's flistory of Vermont, 1842, Part III, p. 124; Deming's Vermont Officers, 1918, p. 91; State Papers Vt., 1:108. NEWARK. — ^Town in Caledonia County. Vermont grant of 23,040 acres to Col. William Wall and sixty-four associates, Aug. 15, 1781, ante p. 146. Formerly In Essex County and annexed to Cale donia County, (Laws of 1824, p. 15). Annexed to Caledonia Probate District, (Laws of 1826, p. 21). flemenway's Vermont flistorical Gazetteer, 1:356; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 259; Thompson's flistory of Ver mont, 1842, Part III, p. 124; flayward's Vermont Gazetteer, 1849, p. 91; Deming's Vermont Officers, 1918, p. 176; Coolidge and Mansfield's flistory of New England, i860, p. 856; [ms.] Chandler, — ^Atlas, pp. 38-9; Land Records, pp. 290-307, 594; State Papers Vt., 1:108. NEWBROOK. — New York patent of 23,000 acres to Jacobus Van Zant and Co., June 13, 1770, of lands now probably in Barre and Wil liamstown; Vermont flistorical Society Collections, 1:154. NEWBURY. — ^Town in Orange County. New flampshire grant to Jacob Bailey and seventy-one associates, May 18, 1763. (State Papers N. fl., 26:303). New flampshire charter confirmed by New York March 19, 1772, (25,000 acres); Vermont flistorical Society Collections, 1:156. Vermont post-office estabHshed, March 9, 1787, (Laws, p. 116). Repealed, Nov. 10, 1797, (R. 1797, Repeals). Line with other towns estabUshed, Nov. 4, 1799, (Laws, p. 17; 1801, p. 88; 1802, p. 48). flemenway's Vermont flistorical Gazetteer, 2:915; Child's Orange Co. Gazetteer, 1888, p. 269; Thompson's flistory of Vermont, 1842, Part III, p. 124; Hayward's Vermont Gazetteer, 1849, p. 91; Deming's Vermont -Officers, 1918, p. 176; CooHdge and Mansfield's History of New England, i860, p. 856; Days of Old, S. L. Bates; WeU's History of Newbury, 1902; State Papers Vt., 1:109. NEWFANE. — Town in Windham County. New Hampshire grant as Fane of 23,040 acres to Abner Sawyer and sixty-eight associates, June 19, 1753. Regranted as New Fane to Benj. Flagg and sixty-four associates, Nov. 3, 1761, (State Papers N. fl., 26:307-3 15). New flamp- 328 APPENDIX shire charter confirmed by New York May 11, 1772, (20,000 acres). Part annexed to Brookline, (Laws of 1820, p. 41). Hemenway's Vermont flistorical Gazetteer, Vol. 5, Part II, p. 455; Child's Windham Co. Gazetteer, 1884, p. 255; Thompson's flistory of Vermont, 1842, Part III, p. 126; flayward's Vermont Gazetteer, 1849, p. 92; Deming's Vermont Officers, 1918, p. 177; Coolidge and Mansfield's flistory of New England, i860, p. 860; Town of Newfane, 1877. State Papers Vt., 1:109; Crockett's flistory of Vermont, 1921, 1:228. NEW FLAMSTEAD.— New flampshire grant. See Chester, ante. NEW HAVEN. — Town in Addison County. New Hampshire grant of 25,040 acres to John Evarts and sixty-one associates, Nov. 2, 1761, (State Papers N. fl., p. 315). New York patent Issued byGov. Dunmore for 7,000 acres to Col. John Reid, June 7, 1771, embraced land now in Panton and New flaven; Vermont flistorical Society Collections, 1:155. New flaven Gore annexed, (Laws of 1790, p. 2). Part of New flaven mcorporated Into the city of Vergennes, Oct. 23, 1788, (Laws, pp. 11-19). Part annexed to Vergennes, Nov. 1, 1791, (Laws, p. 5). Part annexed to Weybridge, Oct. 25, 1791, (Laws, p. 6). Act of Nov. 1, 1791, annexing part to Vergennes repealed Oct. 31, 1796, (Laws, pp. 53-55), and that part incorporated into town of Waltham. Parts of New flaven and Middlebury united for school purposes, (Laws of 1801, p. 88; 1802, p. 79). Act of 1802 repealed, (Laws of 1811, p. 82). flemenway's Vermont Historical Gazetteer, 1:68; ChUd's Addison Co. Gazetteer, 1882, p. 163 ; Thompson's History of Vermont, 1842, Part III, p. 127; Hayward's Vermont Gazetteer, 1849, p. 93; Deming's Ver mont Officers, 1918, p. 178; Coolidge and Mansfield's flistory of New England, i860, p. 861; State Papers Vt., 1:110; Crockett's History of Vermont, 1921, 1:236. NEW HAVEN GORE.— Bounded north on Monkton, east on Bristol, south on New flaven, and west on Ferrisburg. Annexed to New flaven, Oct. 21, 1790, (Laws, p. 2); State Papers Vt., 1:110. NEW flUNTINGTON.— New flampshire grant of 23,040 acres to Edward Burling and sixty-five associates, June 7, 1763, (State Papers APPENDIX 329 N. fl., 26:232). Part incorporated, with parts of Jericho and Williston, Into Richmond, and parts of Avery's and Buel's Gores and part of Wil liston annexed Oct. 27, 1794, (Laws, pp. 55-57). Part annexed to Bol ton, Oct. 27, 1794, (Laws, pp. 55-57; 1808, p. 135). Name changed to fluntington Oct. 27, 1795, (Laws, p. 9). Thompson's flistory of Vermont, 1842, Part III, p. 128; Deming's Vermont Officers, 1918, p. 147; State Papers Vt., 1:111. NEWPORT, CITY OF.— City in Orieans County. Incorporated from the towns of Newport and Derby, (Laws of 1917, pp. 298-319); organized March 15, 1918. NEWPORT. — Town in Orleans County. Vermont grant as Dun cansborough of 23,040 acres to Nathan Fisk, George Duncan, and sixty-three associates, Oct. 30, 1802, ante p. 62. Name changed to Newport, (Laws of 18 16, p. 38). Line established with Derby, (Laws of 1868, p. 310). So much of Province Island as lies within the state annexed, (Laws of 1845, p. 6). Auditor of Accounts authorized to sell Province Island, (Laws of 1865, p. 244). Coventry Leg and part of Salem annexed, (Laws of 1816, p. 129); Coventry Gore annexed, (Laws of 1894, p. 406); part Incorporated into the City of Newport, (Laws of 1917, pp. 298-319). Hemenway's Vermont flistorical Gazetteer, 3 :293 ; Child's La moiUe and Orleans Co. Gazetteer, 1884, p. 288^*; Thompson's flistory of Vermont, 1842, Part III, p. 128; flayward's Vermont Gazetteer, 1849, p. 93; Deming's Vermont Officers, 1918, p. 179; Coolidge and Mansfield's flistory of New England, i860, p. 862; [ms.] Chandler's Land Records, pp. 515-6; StatePapers Vt., 1:63, in. NEWPORT. — Is found on map preceding index to Vol. I, Docu mentary flistory of New York, as a town between Strafford and Sharon, and it also appears on map facing p. 430, Vol. VIII, Governor and Coun cil, as a New York grant. Not to be confounded with Newport, a town in Orleans County. NEW RUTLAND. — New York grant of 23,000 acres by Lt. Gov. Colden to Nathan Stone & Co., Sept. 8, 1774; covered Sheldon chartered by New flampshire; Vermont flistorical Society CoUections, 1:157. Marked "Nathan Stone & Co. " on map preceding index to Vol. I, Docu mentary flistory of New York. 330 APPENDIX NEWRY. — New York grant by Gov. Dunmore, June 24, 1771, of 37,000 acres, covering land in Sherburne and vicinity; Vermont flistorical Society Collections, i :155. NORBURY. — New York patent of 32,000 acres Issued April 14, 1772, by Gov. Tryon to himself in the names of Edmund Fanning and others. This township was situated in the vicinity of the towns of Worcester and Calais. Vermont flistorical Society Collections, 1:156; fl. Hall's Early flistory of Vermont, p. 103. NORFOLK. — Vermont grant of the northeasterly corner of the state to Bezaleel Woodward and eleven associates Feb. 27, 1782, ante p. 148. Annexed to Canaan, (Laws of 1801, p. 95). Thompson's flistory of Vermont, 1842, Part III, p. 128; Deming's Vermont Officers, 1851, p. 167; [ms.] Chandler, — Atlas, p. 103; Land Records, pp. 561-2; StatePapers Vt., 1:112. NORTflFIELD. — ^Town in Washington County. Vermont grant to Joel Matthews and sixty-four associates, Aug. 10, 1781, ante p. 149. East part of Waitsfield annexed, (Laws of 1822, p. 35; 1823, p. 4; 1846, p. n). Hemenway's Vermont flistorical Gazetteer, 4:612; Child's Wash ington Co. Gazetteer, 1889, p. 406; Thompson's flistory of Vermont, 1842, Part III, p. 128; flayward's Vermont Gazetteer, 1849, p. 93; Deming's Vermont Officers, 1918, p. 180; CooHdge and Mansfield's flistory of New England, i860, p. 863; Gregory's flistory of Northfield, 1878; Looking Backward, White; State Papers Vt., 1:112, See Leyden, (New York grant). NORTfl flERO. — Town In Grand Isle County. Vermont grant as part of Two fleroes to Ethan Allen, Samuel Herrick, and three hundred and sixty-three associates, Oct. 27, 1779, ante p. 192. Two fleroes divided into North and South flero, but to be jointly represented in the legislature, Oct. 25, 1788, (Laws, p. 7). Each allowed a repre sentative, Jan. 18, 1791, (Laws, p. 4). Butler's and Knight's Islands annexed, (Laws of 1821, p. 203). flyde's Island, formerly Wood's Island, annexed, (Laws of 1822, p. 35). Wood's Island annexed to St. Albans, (Laws of 1845, p. 6). APPENDIX 331 flemenway's Vermont flistorical Gazetteer, 2:563; Child's Frankhn and Grand Isle Co. Gazetteer, 1883, p. 230; Thompson's flistory of Vermont, 1842, Part III, p. 129; Hayward's Vermont Gazetteer, 1849, p. 94; Deming's Vermont Officers, 1918, p. 180; Coolidge and Mansfield's flistory of New England, i860, p. 864; State Papers Vt., 1:113. NORTON. — Town In Essex County. Vermont grant of 23,040 acres to Timothy Andrus and fifty-nine associates Oct. 26, 1779, ante p. 151. Annexed to Essex County, (Laws of 1842, p. 126). Act to organize, (Laws of 1884, p. 252). First represented in the legislature in 1886. Child's Essex and Caledonia Co. Gazetteer, p. 482; Thompson's flistory of Vermont, 1842, Part III, p. 129; Hayward's Vermont Gaz etteer, 1849, p. 94; Deming's Vermont Officers, 1918, p. 181; [ms.] Chandler, — Atlas, pp. 109-10; Land Records, pp. 439-448, 549-550;, State Papers Vt., 1:113. NORWICH. — ^Town in Windsor County. New flampshire grant as Norwhich of 23,000 acres to Eleazer and Ebenezer Wales and sixty- two associates July 4, 1761, (State Papers N. fl., 26:319). Child's Windsor Co. Gazetteer, 1884, p. 158; Thompson's History of Vermont, 1842, Part III, p. 129; flayward's Vermont Gazetteer, 1849, p. 94; Deming's Vermont Officers, 1918, p. 182; Coolidge and Mansfield's flistory of New England, i860, p. 865; flistory of Norwich, Goddard and Partridge, 1905; State Papers Vt., 1:113; Crockett's flistory of Vermont, 1921, 1:214-18. ORANGE — Town in Orange County. Vermont grant of 23,040 acres to Amos Robinson, Esq., Capt. Ebenezer Green and sixty-three associates Aug. 11, 1781, fl«i^ p. 153. Line with Barre established Nov. 4, 1799, (Laws, p. 17). Repealed Nov. 6, 1801, (Laws, p. 88). Boun daries established Nov. 3, 1802, (Laws, p. 48). flemenway's Vermont flistorical Gazetteer, 2:956; Child's Orange Co. Gazetteer, 1888, p. 327; Thompson's History of Vermont, 1842, Part III, p. 131; flayward's Vermont Gazetteer, 1849, p. 95; Deming's Vermont Officers, 1918, p. 183; CooHdge and Mansfield's History of New England, i860, p. 867; StatePapers Vt., 1:115. See Truro, (New York grant), post, and Kempton, (New York grant),, ante. 332 APPENDIX ORLEANS. — Name changed from Coventry, (Laws of 1841, p. 61). Name changed back to Coventry, (Laws of 1843, p. 28). Thompson's flistory of Vermont, 1842, Part III, p. 132; Deming's Vermont Officers, 1918, p. 113. ORWELL. — ^Town in Addison County. New flampshire grant of 23,500 acres to Benjamin Underhill and sixty-three associates Aug. 18, 1763, (State Papers N. fl., 26:323). New York grant of 3,000 acres by Lt. Gov. Colden to Alexander Wallace July 31, 1770, embraced lands now in Orwell; Vermont flistorical Society Collections, 1:155. ^^' nexed to Addison County, (Laws of 1847, p. 7). flemenway's Vermont flistorical Gazetteer, 1:73; Child's Addison Co. Gazetteer, p. 182; Thompson's flistory of Vermont, 1842, Part III, p. 133; flayward's Vermont Gazetteer, 1849, p. 96; Deming's Vermont Officers, 1918, p. 183 ; Coolidge and Mansfield's flistory of New England, i860, p. 868; flistory of Orwell, RosweU Bottum, 1881 ; State Papers Vt., 1:115. PAGNELL. — Is found on map preceding Index to Vol. i. Docu mentary flistory 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, (StatePapersN.fl., 26:327). New York grant of 7,000 acres by Gov. Dunmore to Col. John Reid, June 7, 1771, covered lands in Panton and New flaven chartered by New flampshire in 1761; Vermont flistorical Society Collections, 1:155. New York grant of 10,000 acres by Gov. Dunmore June 14, 1771, also covered lands In Panton. Agreement 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). flemenway's Vermont flistorical Gazetteer, 1:77; Child's Addison Co. Gazetteer, 1882, p. 191; Thompson's flistory of Vermont, 1842, Part III, p. 135; Hayward's Vermont Gazetteer, 1849, p. 97; Deming's Ver mont Officers, 1918, p. 184; CooHdge and Mansfield's History of New England, i860, p. 870; State Papers Vt., 1:116; Crockett's flistory of Vermont, 1921, 1:221. APPENDIX 333 PARKER'S GORE. — Vermont grant by act of Oct. 22, 1793. Charter of 3,000 acres issued to Jonathan Parker Nov. 4, 1796, ante p. 154. Annexed to Medway and both incorporated into Parkerstown Nov. 7, 1804, (Laws, p. 121). Annexed to Sherburne, (Laws of 1822, p. 35). Titles confirmed to grantees, (Laws of 1846, p. 6; ante p. 155. The part "No Town" not claimed by Sherburne annexed to Stockbridge, (Laws of 1884, p. 270). Thompson's flistory of Vermont, 1842, Part III, p. 135; State Papers Vt., 1:116. 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 Mendon, (Laws of 1827, p. 38). Thompson's flistory of Vermont, 1842, Part III, p. 135; Deming's Vermont Officers, 1851, p. 169; State Papers Vt., 1:116. PAWLET. — ^Town In Rutland County. New flampshire grant of 23,040 acres to Jonathan Willard and sixty-one associates, Aug. 26, 1761, (State Papers N. fl., 26:331). New York grant of 2,000 acres by Lt. Gov. Colden to John Thompson, June 19, 1775, covered lands in Pawlet granted by New flampshire in 1761; Vermont Historical Society Collections, 1:157. Provision for establishing line with Rupert, (Laws of 1809, p. 93). flemenway's Vermont Historical Gazetteer, 3 :87o; Child's Rutland Co. Gazetteer, 1882, p. 166; Thompson's flistory of Vermont, 1842, Part III, p. 135; flayward's Vermont Gazetteer, 1849, p. 97; Deming's Vermont Officers, 1918, p. 185; Coolidge and Mansfield's flistory of New England, i860, p. 870; Pawlet for One flundred Years, flill flollls- ter, 1867; State Papers Vt., 1:117; Crockett's flistory of Vermont, 1921, 1:210. See Eugene, (New York grant), ante. PEACflAM. — Town in Caledonia County. New flampshire grant of 23,040 acres to David Smith and sixty-nine associates, Dec. 31, 1763, (State Papers N. fl., 26:335). Part of Deweysburgh annexed, (Laws of 1810, pp. 108-110). Hemenway's Vermont Historical Gazetteer, 1:358; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 269; Thompson's History of Vermont, 1842, Part III, p. 136; flayward's Vermont Gazetteer, 1849, p. 334 APPENDIX 98; Deming's Vermont Officers, 1918, p. 186; Coolidge and Mansfield's flistory of New England, i860, p. 871; [ms.] Chandler's Atlas, pp. 1-3; State Papers Vt., 1:117; Crockett's flistory of Vermont, 1921, 1:248. PEARSALL'S GORE. — About 3,936 acres granted by Vermont to Thomas Pearsall of the city of New York, Jan. 27, 1791, ante p. 156. This gore, though chartered to Pearsall, was one of the tracts granted for the purpose of compensating Samuel Avery for the 52,000 acres of land he so long sought to obtain and the charter In some way Inured to Avery's benefit. Incorporated as Bradleyvale, (Laws of 1803, p. 25)" StatePapers Vt., 1:117. See Avery's Gores, ante. PENRYN. — New York grant of 22,000 acres by Gov. Tryon, March 10, 1772, covering lands in Calais and vicinity; Vermont flis torical Society Collections, 1:156; map preceding Index to Vol. i, Docu mentary flistory of New York. PERU. — Town in Bennington County. New flampshire grant as Brumley of 23,040 acres to William Sumner and sixty-five associates, Oct. 13, 1761, (State Papers N. fl., 26:339) 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). flemenway's Vemont flistorical Gazetteer, 1 :2o6; Child's Benning ton Co. Gazetteer, 1881, p. 150; Thompson's flistory of Vermont, 1842, Part III, p. 138; flayward's Vermont Gazetteer, 1849, p. 98; Deming's Vermont Officers, 1918, p. 187; Coolidge and Mansfield's flistory of New England, i860, p. 873; State Papers Vt., 1:117. PfllLADELPfllA. — Vermont grant to Samuel Beach and sixty- four associates, March 16, 1780, ante p. 157. 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. III). Annexed to Chittenden, (Laws- of 1816, pp. 48-50). Thompson's flistory of Vermont, 1842, Part III, p. 138; Deming's Vermont Officers, 1918, p. 187; State Papers Vt., 1:118. APPENDIX 335 PITTSFIELD. — Vermont grant to Samuel Willcox, Daniel Kinne, Josiah Wright, and one hundred and twenty-seven associates, July 29, 1781, ante p. 159. Part annexed to Rochester, (Laws of 1806, p. 36; 1824, p. 16). Part of Stockbridge annexed, (Laws of 1813, p. 144). Parts of Stockbridge and Sherburne annexed, (Laws of 1822, p. 36). So much of Pittsfield as was set off from Sherburne, 1822, annexed to Sherburne, (Laws of 1827, p. 38). Provision for establishing line with Stockbridge, (Laws of 1851, p. 68), accepted. flemenway's Vermont flistorical Gazetteer, 3:935; Child's Rutland Co. Gazetteer, 1882, p. 172; Thompson's flistory of Vermont, 1842, Part III, p. 138; flayward's Vermont Gazetteer, 1849, p. 99; Deming's Vermont Officers, 1918, p. 188; CooHdge and Mansfield's History of New England, i860, p. 874; State Papers Vt., 1:118. PITTSFORD. — Town In Rutland County. New flampshire grant ¦of 23,040 acres to Ephraim Doolittle and sixty-three associates, Oct. 12, 1761, (State Papers N. fl., 26:343). Part annexed to part of Phil adelphia for school purposes, (Laws of 1812, p. 158). Part annexed to Brandon and part of Brandon annexed to Pittsford, (Laws of 1854, p. 57). Part Incorporated Into Proctor, (Laws of 1886, pp. 88-91). flemenway's Vermont flistorical Gazetteer, 3:939; Child's Rutland Co. Gazetteer, 1882, p. 178; Thompson's flistory of Vermont, 1842, Part III, p. 139; flayward's Vermont Gazetteer, 1849, p. 99; Deming's Vemont Officers, 1918, p. 188; Coolidge and Mansfield's History of New England, i860, p. 874; Caverly's flistory of Pittsford, 1872; State Papers Vt., 1:119; Crockett's flistory of Vermont, 1921, i :23i. See Socialburgh, (New York grant), post. PLAINFIELD. — ^Town In Washington County. Incorporated out of St. Andrew's Gore, Nov. 10, 1797, (Laws, p. 64). Goshen Gore annexed, (Laws of 1874, p. 380). flemenway's Vermont flistorical Gazetteer, 4:713; Child's Wash ington Co. Gazetteer, 1889, p. 435; Thompson's History of Vermont, 1842, Part III, p. 140; flayward's Vermont Gazetteer, 1849, p. 99; Deming's Vermont Officers, 1918, p. 189; Coolidge and Mansfield's History of New England, i860, p. 875; State Papers Vt., 1:119. PLYMOUTH.— Town in Windsor County. New Hampshire grant as Saltash of 25,600 acres to Jeremiah Hall and sixty-three associates, July 6, 1761, (State Papers N. fl., 26:347). New York grant by Gov. Tryon of 25,000 acres confirmed New flampshire grant, Nov. 8, 1772; 336 APPENDIX Vermont flistorical Society CoUections, 1:157. Name changed to Plymouth, Feb. 23, 1797, (Laws, p. 52). Part annexed to Shrewsbury, (Lawsof 1823, p. 3). ChUd's Windsor Co. Gazetteer, 1884, p. 169; Thompson's History of Vermont, 1842, Part III, p. 140; Hayward's Vermont Gazetteer, 1849, p. 100; Deming's Vermont Officers, 1918, p. 190; CooHdge and Mansfield's flistory of New England, i860, p. 876; State Papers Vt., 1: 119. POCOCK. — New Hampshire grant of 23,600 acres to Samuel Averill and sixty-three associates, June 26, 1762, (State Papers N. fl., 26: 66). Name changed to Bristol, Oct. 21, 1789, (Laws, p. 2). Thompson's History of Vermont, 1842, Part III, p. 142; Deming's Vermont Officers, 1918, p. 95. POMFRET. — Town in Windsor County. New flampshire grant of 23,500 acres to Isaac Dana and sixty-five associates, July 8, 1761, (State Papers N. fl., 26:351). Part united with part of flartford for school purposes, (Laws of 1804, p. 54). Part annexed to Sharon, (Laws of 1807, p. 7). Line estabHshed with Woodstock, (Laws of 1880, p. 231). Child's Windsor Co. Gazetteer, 1884, p. 177; Thompson's flistory of Vermont, 1842, Part III, p. 142; flayward's Vermont Gazetteer, 1849, p. 100; Deming's Vermont Officers 1918, p. 191 ; Coolidge and Mansfield's History of New England, i860, p. 877; State Papers Vt., 1:120; Crockett's History of Vermont, 1921, i :237. POULTNEY. — Town in Rutland County. New flampshire grant of 23,040 acres to Samuel Brown and sixty-three associates, Sept. 21, 1761, (State Papers N. fl. 26:355) New York grant of 12,000 acres, Feb. 28, 1771, by Gov. Dunmore embraced lands in Poultney chartered by New flampshire, Sept. 21, 1761; Vermont flistorical Society Collec tions, 1:155. Part incorporated with parts of Ira, Tinmouth, and Wells, into town of Middletown, Oct. 28, 1784, (R. 1797, App.). Part of WeHs annexed, (Laws of 1798, p. 38). Part of Ira annexed for school purposes, Oct. 31, 1804, (Laws, p. 49). flemenway's Vermont flistorical Gazetteer, 3 :964; Child's Rutland Co. Gazetteer, 1882, p. 183; Thompson's flistory of Vermont, 1842, Part III, p. 143; Hayward's Vermont Gazetteer, 1849, p. 101; Deming's Vermont Officers, 1918, p. 192; Coolidge and Mansfield's flistory of New England, i860, p. 877; Joslln's flistory of Poultney from Settlement to 1875; State Papers Vt., 1:120; Crockett's flistory of Vermont, 1921 1:238. APPENDIX 337 POWNAL. — Town in Bennington County. New flampshire grant of 23,000 acres to Seth fludson and fifty-six associates, Jan. 8, 1760, (State Papers N. fl., 26:359). Line with Bennington estabHshed, (Laws of 1800, p. 85). Provision for establishment of line with Stamford, (Laws of 1849, p. 26). flemenway's Vermont flistorical Gazetteer, 1:212; Child's Ben nington Co. Gazetteer, 1881, p. 154; Thompson's History of Vermont, 1842, Part III, p. 144; Hayward's Vermont Gazetteer, 1849, p. 101; Deming's Vermont Officers, 1918, p. 193; Coolidge and Mansfield's History of New England, i860, p. 878; State Papers Vt., 1:121; Crockett's History of Vermont, 1921, 1:211. PRATTSBURGfl— New York grant of 30,000 acres by Gov. Dun more, July 6, 1771, covering flighgate and Swanton, chartered by New Hampshire In 1763; Vermont Historical Society Collections, 1:156. Marked "Pratsburg" on map preceding index to Vol. i. Documentary flistory 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. Colden, 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 Rutherford. fl. flaU's Early flistory of Vermont, pp. 78-80; map preceding Index to Vol. i, Documentary flistory of New York. PROCTOR.— Town in Rutiand County. Incorporated out of parts of Rutland and Pittsford, (Laws of 1886, pp. 88-91). Facts about Proctor, F. C. Partridge, 1886; Deming's Vermont Officers, 1918, p. 194. PROVIDENCE.— See Barton. 338 APPENDIX PROVINCE ISLAND.— In Lake Memphremagog; so much of t as lies within the limits of this state annexed to Newport, (Lav/s of 1845, p. 6). Auditor of Accounts authorized to sell, (Laws of 1865, p. 244). PUTNEY. — ^Town In Windham County. New H^ampshire grant of 19, 360 acres to Josiah and Nathan Willard, and forty-eight associates, Dec. 26, 1753. Charter renewed June 12, 1760, and July 6, 1761, (State Papers N. fl., 26:363-369). New York grant of 19,300 acres by Gov. Moore, Nov. 14, 1766, confirmed New flampshire charter of Dec. 26, 1753; Vermont flistorical Society Collections, 1:154. flitchcock's Gore comprising 1,000 acres bounded by Athens, Putney, Dummerston, Newfane, and Townshend, which was granted by Vermont June 19, 1783, to David flitchcock and seven associates, was, by Its charter, made a part of Putney, ante p. 93. West part Incorporated with a part of Athens into Brookllne, Oct. 30, 1794, (Laws, pp. 124-126). Part an nexed to Brookline, (Laws of 1804, p. 20). Part of Dummerston an nexed, (Laws of 1846, p. 11). Part of Dummerston annexed, (Laws of 1892, p. 427). flemenway's Vermont flistorical Gazetteer, Vol 5, Part II, p. 217; Child's Windham Co. Gazetteer, 1884, p. 272; Thompson's flistory of Vermont, 1842, Part III, p. 145; flayward's Vermont Gazetteer, 1849, p. 102; Deming's Vermont Officers, 1918, p. 194; Coolidge and Mans field's flistory of New England, i860, p. 879; State Papers Vt., 1:121. RANDOLPfl. — Town in Orange County. Vermont grant to Capt. Aaron Storrs and seventy associates, June 29, 1781, ante p. 162. New York grant as Middlesex of 35,000 acres by Lt. Gov. Colden, Jan. 22, 1770, covered lands in Randolph and vicinity; Vermont flistorical Society Collections, 1:154; tnap facing p. 430, of Vol. VIII, Governor and Council. flemenway's Vermont flistorical Gazetteer, 2:971; Child's Orange Co. Gazetteer, 1888, p. 339; Thompson's flistory of Vermont, 1842, Part III, p. 146; flayward's Vermont Gazetteer, 1849, p. 102; Deming's Vermont Officers, 1918, p. 195; Coolidge and Mansfield's flistory of New England, i860, p. 881; Nickerson and Cox's flistorical Souvenir of Randolph, 1895; State Papers Vt., 1:122. See Wickham, (New York grant), post. RANDOM. — Vermont grant, see Brighton, ante. Thompson's flistory of Vermont, 1842, Part III, p. 147; Deming's Vermont Officers, 1918, p. 94; State Papers Vt., 1:122. APPENDIX 339 READING — Town In Windsor County. New flampshire grant of 23,000 acres to Zedekiah Stone and sixty-one associates, July 6, 1761, (State Papers N. fl., 26:369). New York grant of 22,000 acres by Gov. Tryon, May 20, 1772, was a confirmation of New flampshire charter; Vermont flistorical Society CoUections, 1:156. ChUd's Windsor Co. Gazetteer, 1884, p. 189; Thompson's flistory of Vermont, 1842, Part III, p. 147; Hayward's Vermont Gazetteer, 1849, p. 103; Deming's Vermont Officers, 1918, p. 196; CooHdge and Mansfield's flistory of New England, i860, p. 882; History of Reading, Gilbert A. Davis, i874and 1903; State Papers Vt., 1:123. READSBORO. — ^Town in Bennington County. New flampshire grants, one of 2,000 acres to Andrew F. Phillips, Aug. n, 1764, and one of 3,000 acres to Robert Rogers, July 4, 1764, were of lands now in Readsboro, (State Papers N. fl., 26:373-378)., New York grant of 29,000 acres as Readsborough by Lt. Gov. Colden to John Reade, April 24, 177O) covered lands now embraced in Readsborough and Searsburg; Vermont flistorical Society Collections, 1 :i54. The New York "Town ship of Cumberland" covered Readsboro, which see. flemenway's Vermont flistorical Gazetteer, 1 :2i8; Child's Benning ton Co. Gazetteer, 1881, p. 164; Thompson's flistory of Vermont, 1842, Part III, p. 148; flayward's Vermont Gazetteer, 1849, p. 104; Deming's Vermont Officers, 1918, p. 196; Coolidge and Mansfield's flistory of New England, i860, p. 883; State Papers Vt., 1:123. RENSSELAERWICK.— A New York patent dated Nov. 4, 1685, which was construed by the New York advocates to cover the south-west corner of Vermont. For an elaborate discussion of the New York claim see fl. flail's Early flistory of Vermont, pp. 485, 486. RICHFORD.— Town In Franklin County. Vermont grant of 23,040 acres to Jonathan WeUs and fifty-nine associates, Aug. 21, 1780, ante p. 166. Provision made for estabUshing 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 1802, pp. 158-160, as directs sale of a gore of land between Berkshire and Richford repealed, (Laws of 1803, p. 60). ChUd's Franklin and Grand Isle Co. Gazetteer, 1883, p. 145; Thompson's History of Vermont, 1842, Part III, p. 148; flayward's Vermont Gazetteer, 1849, p. 104; Deming's Vermont Officers, 1918, p. 197; CooHdge and Mansfield's flistory of New England, i860, p. 884; State Papers Vt., i :i23. 340 APPENDIX RICflMOND. — Town in Chittenden County. Incorporated out of parts of Jericho, Williston, and New fluntington, Oct. 27, 1794, (Laws, pp. 55-57). Part of Bolton annexed Oct. 25, 1804, (Laws, p. 26). New York grant of 30,000 acres as Minto by Gov. Tryon, Oct. 9, 1772, covered lands in Richmond and vicinity; Vermont flistorical Society CoUections, ^='57- Hemenway's Vermont Historical Gazetteer, 1 :843 ; Child's Chit tenden Co. Gazetteer, 1883, p. 249; Rann's History of Chittenden Co., 1886, p. 656; Thompson's History of Vermont, 1842, Part III, p. 149; Hayward's Vermont Gazetteer, 1849, p. 104; Deming's Vermont Officers, 1918, p. 198; Coolidge and Mansfield's flistory of New England, i860, p. 884; State Papers Vt., 1:124; Crockett's History of Vermont, 1921, 1:248. RICHMOND. — New York grant of 24,000 acres by Gov. Dunmore to John Davan and company, June 28, 1771; covered Wells and vicinity chartered by New flampshire; Vermont flistorical Society Collections, 1:156; map preceding index to Vol. 1, Documentary flistory 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, ante p. 168. New York grant by Lt. Gov. Colden of 24,000 acres to Samuel Avery & Co., Aug. 16, 1774, and of 28,000 acres to flumphrey Avery & Co., Sept. 6, 1774, covered the towns of Lincoln, Ripton, and Gran ville; Vermont flistorical Society Collections, 1:157; naap preceding in dex to Vol I, Documentary flistory of New York. Part of Middlebury annexed, (Laws of 1814, p. 141). Part of Goshen annexed, (Laws of 1820, p. 41). Part of Sahsbury annexed, (Laws of 1832, p. 26). Part annexed to Lincoln, (Laws of 1869, p. 288). Part annexed to Bristol, (Lawsi9i2, p. 339). flemenway's Vermont flistorical Gazetteer, 1:85; Child's Addison Co. Gazetteer, 1882, p. 197; Thompson's flistory of Vermont, 1842, Part III, p. 149; Hayward's Vermont Gazetteer, 1849, p. 104; Deming's Vermont Officers, 1918, p. 199; Coolidge and Mansfield's History of New England, i860, p. 885; State Papers Vt., 1:124. ROCflESTER. — Town in Windsor County. Vermont grant of 23,040 acres to Asa Whitcomb, Dudley Chase, and sixty-three associates, July 30, 1781, ante p. 170, 172. Line with flancock established, Nov. 6, 1792, (Laws, p. 42). Line with Bethel established, (Laws of 1821, APPENDIX 341 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 flancock annexed, (Laws of 1834, p. 27.) Parts of Goshen annexed, (Laws of 1847, p. 7). Part of flancock authorized to be annexed, (Laws of 1847, p. 9). Repealed, (Laws of 1848, p. 9). Child's Windsor Co. Gazetteer, 1884, p. 197; Thompson's flistory of Vermont, 1842, Part III, p. 149; flayward's Vermont Gazetteer, 1849, p. 105; Deming's Vermont Officers, 1918, p. 199; Coolidge and Mansfield's flistory of New England, i860, p. 885; flistory of Rochester, W. W. Williams, 1869; State Papers Vt., 1:124. ROCKINGflAM.— Town in Windham County. New flampshire grant of 23,040 acres to Samuel Johnson and sixty-eight associates, Dec. 28, 1752, (State Papers N. fl., 26:378). flemenway's Vermont flistorical Gazetteer, Vol. 5, Part II, p. 495; Child's Windham Co. Gazetteer, 1884, p. 286; Thompson's flistory of Vermont, 1842, Part III, p. 150; flayward's Vermont Gazetteer, 1849, p. 105; Deming's Vermont Officers, 1918, p. 200; Coolidge and Mans field's flistory of New England, i860, p. 886; flistory of Rockingham, L. S. Hayes, 1907; State Papers Vt., 1 :i25. ROXBURY. — Town in Washington County. Vermont grant of 23,040 acres to Benjamin Emmons and sixty-four associates, Aug. 6, 1781, antep. 174. flemenway's Vermont flistorical Gazetteer, 4:735; Child's Wash ington 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, 1918, p. 201; Coolidge and Mansfield's History of New England, i860, p. 888; StatePapers Vt., 1:125. ROYALTON.— Town in Windsor County. New York grant by Lt. Gov. Colden, Nov. 13, 1769, of 30,000 acres, covering land In Royal ton and vicinity; Vermont flistorical Society CoUections, 1:154. Ver mont grant of 22,320 acres to Comfort Seaver and sixty-two associates, Dec. 20, 1781, antep. 175. Child's Windsor Co. Gazetteer, 1884, p. 205; Thompson's flistory of Vermont, 1842, Part III, p. 152; Hayward's Vermont Gazetteer, 1849, p. 107; Deming's Vermont Officers, 1918, p. 202; CooHdge and Mansfield's History of New England, i860, p. 888; History of Royalton, Mary Evelyn Wood Lovejoy, 191 1 ; State Papers Vt., i :i26; Crockett's History of Vermont, 1921, 1:238. 342 APPENDIX RUPERT — Town In Bennington County. New flampshire grant of 23,040 acres to Capt. Samuel Robinson and sixty-one associates, Aug. 20, 1761, (State Papers N. fl., 26:382). Provision for establishing line with Pawlet, (Laws of 1809, p. 93). flemenway's Vermont flistorical Gazetteer, 1:220; Child's Ben nington. Co. Gazetteer, 1881, p. 175; Thompson's flistory of Vermont, 1842, Part III, p. 152; flayward's Vermont Gazetteer, 1849, p. 107; Deming's Vermont Officers, 1918, p. 203; Coolidge, and Mansfield's flistory of New England, i860, p. 890; Rupert, G. S. flibbard, 1898; State Papers Vt. 1:126; Crockett's flistory of Vermont, 1921, i :230. See Eugene, (New York grant), ante. RUTLAND, CITY OF.— City In Rutiand County. Part of the town of Rutland incorporated into the City of Rutland, (Laws of 1892, pp. 111-142); organized Mar. 7, 1893. Part annexed to Town of Rut land, (Laws of 1894, p. 242). Boundaries, Laws, 1906, p. 424; Laws, 1908, p. 276; Deming's Vermont Officers, 1918, p. 204. See Rutland, Town of. RUTLAND, TOWN OF.— Town in Rutiand County. New flampshire grant of 26,500 acres to John Murrey and sixty-three asso ciates, Sept. 7, 1761, (State Papers N.fl. 26:386). 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. 1 11-142). Part of City of Rutland annexed, (Lawsof 1894, p. 242). flemenway's Vermont flistorical Gazetteer, 3-1009; Child's Rut land Co. Gazetteer, 1882, p. 193 ; Thompson's flistory of Vermont, 1842, Part III, p. 153; Hayward's Vermont Gazetteer, 1849, p. 108; Deming's Vermont Officers, 1918, p. 205; CooHdge and Mansfield's flistory of New England, i860, p. 891; Rutland, C. K. WUliams, 1870; flistorical Rutland, F. E. Davison, 1911; State Papers Vt., 1:126; Crockett's flistory of Vermont, 1921, 1:236. See Socialburgh, (New York grant), post. RYEGATE. — ^Town In Caledonia County. New flampshire grant of 23,040 acres to Richard Jenness and ninety-three associates, Sept. 8, 1763, (State Papers N. fl., 26:390). Petition to New York for con- APPENDIX 343 firmation of New Hampshire charter, June 15, 1772, advised to be granted when his Majesty's instructions will permit grant to be made of said township; Documentary History of New York, IV:478. New York grant by Lt. Gov. Colden of 20,000 acres June 20, 1775; Vermont Historical Society Collections, 1 :i57. Hemenway's Vermont flistorical Gazetteer, 1:375; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 283; Thompson's flistory of Vermont, 1842, Part III, p. 154; flayward's Vermont Gazetteer, 1849, p. 109; Deming's Vermont Officers, 1918, p. 205; CooHdge and Mans field's flistory of New England, i860, p. 895; [ms.] Chandler, — ^Atlas, p. 73; Land Records, p. 520; flistory of Ryegate, Edward Miller and Frederick P. WeUs, 1912; State Papers Vt., 1:127; Crockett's flistory of Vermont, 1921, 1:250. ST. ALBANS CITY.— City In Franklin County. Incorporated from a part of St. Albans Town, (Laws 1896, pp. 179-210); organized Mar. 2, 1897. ST. ALBANS. — Town in Franklin County New flampshire grant of 23,040 acres to Stephen Pomroy and sixty-thee associates, Aug. 17, 1763, (State Papers N. fl., 26:439). Lin^ 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). flemenway's Vermont flistorical Gazetteer, 2:472; Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. 159; Thompson's History of Ver mont, 1842, Part III, p. 156; flayward's Vermont Gazetteer, 1849, p. 109; Deming's Vermont Officers, 1918, p. 206; Coolidge and Mansfield's flistory of New England, i860, p. 906; State Papers Vt., 1:127; Crockett's flistory of Vermont, 1921, 1:248. See Townshend, (New York grant), post. ST. ANDREW'S GORE.— 10,000 acres granted by Vermont to James Whitelaw, James Savage, and WilHam Coit, Oct. 26, 1788, ante p. 221. Earliest appearance as St. Andrew's Gore In the state records is in a petition of the Inhabitants 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, and also in the act in accord ance with which the said charter was issued, (Laws of 1845, pp. 99, 102), a monument in the boundary of Goshen Gore "marked St. Andrews Gore, Aug. 12, 1788," or "marked St. Andrews corner, 1788." In corporated Into a town by name of Plainfield, Nov. 6, 1797, (Laws, p. 64) . 344 APPENDIX Deming's Vermont Officers, 1918, p. 189; Thompson's flistory of Vermont, 1842, Part III, p. 156; State Papers Vt., 1:128. ST. GEORGE. — ^Town In Chittenden County. New Hampshire grant of 23,040 acres to Jesse Hallock and sixty-three associates, Aug. 18, 1763, (State Papers N. fl., 26:443) ante, p. 238. flemenway's Vermont flistorical Gazetteer, 1:851; Child's Chit tenden Co. Gazetteer, 1883, p. 256^; Rann's flistory of Chittenden Co., 1886, p. 666; Thompson's flistory of Vermont, 1842, Part III, p. 156; Hayward's Vermont Gazetteer, 1849, p. 1 10; Deming's Vermont Officers, 1918, T. 207; Coolidge and Mansfield's flistory of New England, i860, p. 907; State Papers Vt., 1:128. ST. GEORGE. — New York grant of 30,000 acres by Lt. Gov. Colden to John Woods & Co., Nov. 10, 1774; included lands in Coventry and vicinity; Vermont flistorical Society Collections, 1:157. Marked "John Wood or St. Geo. Township" on map preceding index to Vol. I, Documentary flistory of New York. Not the present town of St. George in Chittenden County. ST. JOflNSBURY. — Town in Caledonia County. Vermont grant to Jonathan Arnold and twenty-two associates, Nov. i, 1786, ante p. 177. flemenway's Vermont Historical Gazetteer, 1 :386; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 309; Thompson's History of Vermont, 1842, Part III, p. 157; Hayward's Vermont Gazetteer, 1849, p. no; Deming's Vermont Officers, 1918, p. 207; Coolidge and Mans field's History of New England, i860, p. 908; The Town of St. Johnsbury, E. T. Fairbanks, 1914; [ms.] Chandler, — Atlas p. 67; Land Records, p. 544; State Papers Vt., 1 :i29. See Bessborough, (New York grant), ante. SALEM. — Vermont grant of 23,040 acres to Col. Jacob Davis and sixty-four associates, Aug. 18, 1781, ante p. 180. Part annexed to Newport, (Laws of 1816, p. 129), remainder annexed to Derby, (Laws of 1880, pp. 236-238), effective March 1881. Hemenway's Vermont flistorical Gazetteer, 3:306; Thompson's flistory of Vermont, 1842, Part III, p. 157; Hayward's Vermont Gaz etteer, 1849, p. 112; Deming's Vermont Officers, 1918, p. 208; Coolidge and Mansfield's History of New England, i860, p. 896; [ms.] Chandler, — APPENDIX 345 Atlas, p. 99; Land Records, pp. 529-530; State Papers Vt., 1:129; annals of Salem, White. See Gatesborough, ante. SALISBURY. — ^Town in Addison County. New Hampshire grant of 25,040 acres to John Evarts and sixty-one associates, Nov. 3, 1761, (State Papers N. fl., 26:394). New York grant byGov. Dunmore in directly to himself, July 8, 1771, covered lands In Salisbury chartered by New flampshire In 1761; Vermont flistorical Society Collections, I-156; fl. flaU's Early flistory of Vermont, 101, 102. Line established with 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 annexation of part to Leicester and part of Leicester to Salisbury authorized, (Laws of 1840, p. 61 ; 1842, p. 125). See note under Leicester. Part annexed to Ripton, (Laws of 1832, p. 26). flemenway's Vermont flistorical Gazetteer, 1:88; Child's Addison Co. Gazetteer, 1882, p. 200; Thompson's flistory of Vermont, 1842, Part III, p. 158; flayward's Vermont Gazetteer, 1849, p. 112; Deming's Vermont Officers, 1918, p. 209; Coolidge and Mansfield's flistory of New England, i860, p. 897; Weeks's flistory of Salisbury, i860; State Papers Vt., 1:130, Crockett's flistory of Vermont, 1921, 1:246. SALTASfl.— New flampshire grant (State Papers N. fl., 26:347). Thompson's flistory of Vermont, 1842, Part III, p. 159; Deming's Ver mont Officers, 1918, p. 190; State Papers Vt., 1:130. See Plymouth. SANDGATE. — ^Town in Bennington County. New Hampshire grant of 23,040 acres to John Park and sixty-five associates, Aug. n, 1761, (State Papers N. fl., 26:398). flemenway's Vermont flistorical Gazetteer, 1:229; Child's Ben nington Co. Gazetteer, 1881, p. 181; Thompson's History of Vermont, 1842, Part III, p. 159; flayward's Vermont Gazetteer, 1849, p. 113; Deming's Vermont Officers, 1918, p. 209; Coolidge and Mansfield's History of New England, i860, p. 898; State Papers Vt., 1:131; Crockett's History of Vermont, 1921, 1:239. 346 APPENDIX SEARSBURG. — Town in Bennington County. New York grant of 29,000 acres to John Reade April 24, 1770, called Readsborough and covered the present towns of Readsborough and Searsburg; Vermont flistorical Society Collections, 1:154. Vermont grant of 10,240 acres to Col. William Williams and twenty-five associates, Feb. 23, 1781, ante p. 181. Line with Wilmington estabHshed, (Laws of 1850, p. 46; 1852, p. 65; 1853, p. 58). Hemenway's Vermont flistorical Gazetteer, i :23 1 ; Child's Ben nington Co. Gazetteer, 1881, p. 184; Thompson's flistory of Vermont, 1842, Part III, p. 159; flayward's Vermont Gazetteer, 1849, p. 113; Deming's Vermont Officers, 1918, p. 210; Coolidge and Mansfield's flistory of New England, i860, p. 899; State Papers Vt., 1:131. SflAFTSBURY. — Town in Bennington County. New Hampshire grant of 23,040 acres to John Brown and sixty-one associates Aug. 20, 1761, (State Papers N. fl. 26:402). New York grant of 1,800 acres by Gov. Dunmore to Ebenezer Cole March 13, 1771, covered lands in Shafts bury chartered by New flampshire; Vermont flistorical Society Col lections, 1:155. fl. flaU's Early flistory of Vermont, 80, 81, note, 135, 466; Vermont flistorical Society Collections, 1:153; flemenway's Vermont flistorical Gazetteer, 1:231; Child's Bennington Co. Gazetteer, 1881, p. 190; Thompson's flistory of Vermont, 1842, Part III, p. 159; Hayward's Vermont Gazetteer, 1849, p. 113; Deming's Vermont Officers, 1918, p. 211; CooHdge and Mansfield's flistory of New England, i860, p. 899; State Papers Vt., 1:131; Crockett's flistory of Vermont, 1:218. See under Arlington, ante. New York grant to Napier. SflARON. — Town in Windsor County. New flampshire grant of 22,000 acres to John Taylor and sixty-one associates Aug. 17, 1761, (State Papers N. fl. 26:406). On petition for confirmation of New flampshire charter by New York, see Documentary flistory of New York, IV:477. Part of Pomfret annexed, (Laws of 1807, p. 7). Child's Windsor Co. Gazetteer, 1884, p. 216; Thompson's flistory of Vermont, 1842, Part III, p. 160; flayward's Vermont Gazetteer, 1849, p. 114; Deming's Vermont Officers, 1918, p. 212; Coolidge and Mans field's flistory of New England, i860, p. 900; State Papers Vt., 1:131; Crockett's flistory of Vermont, 1921, 1:221. SflEFFIELD. — Town in Caledonia County. Vermont grant of 23,040 acres to Stephen Kingsbury and seventy-three associates Oct. APPENDIX 347 25) 1793; ««^^ P- 183. Former surveys legalized, (Laws of 1810, p. 162). Part annexed to Barton, (Laws of 1858, p. 51). flemenway's Vermont flistorical Gazetteer, 1:412; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 300; Thompson's flistory of Vermont, 1842, Part III, p. 160; flayward's Vermont Gazetteer, 1849, p. 114; Deming's Vermont Officers, 1918, p. 213; CooHdge and Mans field's flistory of New England, i860, p. 900; [ms.] Chandler, — ^Atias, pp. 80-1, 91; Land Records, pp. 539-40; State Papers Vt., 1:132. SflELBURNE. — ^Town In Chittenden County. New Hampshire grant of 23,500 acres to Jesse Hallock and sixty-two associates Aug. 18, 1763, (State Papers N. fl., 26:410). flemenway's Vermont flistorical Gazetteer, i :854; Child's Chitten den Co. Gazetteer, 1883, p. 254; Rann's flistory of Chittenden Co., 1886, p. 670; Thompson's flistory of Vermont, 1842, Part III, p. 160; Hay ward's Vermont Gazetteer, 1849, p. 114; Deming's Vermont Officers, 1918, p. 213 ; Coolidge and Mansfield's flistory of New England, i860, p. 901; StatePapers Vt., 1:132; Crockett's flistory of Vermont, 1921, 1:228. SflELDON. — ^Town in Franklin County. New Hampshire grant of 23,040 acres as Hungerford to Samuel flungerford and sixty-three associates, Aug. 18, 1763, (State Papers N. fl., 26:414). Name changed to Sheldon, Nov. 8, 1692, (Laws, p. 71). Line with Highgate, flunts burg, and Swanton estabHshed, (Laws of 1810, p. 160). flemenway's Vermont flistorical Gazetteer, 2-470; Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. 152; Thompson's flistory of Vermont, 1842, Part III, p. 161; Hayward's Vermont Gazetteer, 1849, p. 115; Deming's Vermont Officers, 1918, p. 214; Coolidge and Mans field's History of New England, i860, p. 902; State Papers Vt., 1:133. See New Rutland, (New York grant), ante. SflERBURNE. — Town in Rutiand County. New flampshire grant as Killington of 24,640 acres to Samuel Yeates and sixty-five associates July 7, 1761, (State Papers N. fl., 26:419). Name changed to Sher burne Nov. 4, 1800, (Laws, p. 28). Part of Parkerstown (formerly Parker's Gore) annexed, (Laws of 1822, p. 35). Part annexed to Pitts field, (Laws of 1822, p. 36). Re-annexed to Sherburne, (Laws of 1827, p. 38). AU that part of what was formerly Parker's Gore commonly called "No Town" not claimed by Sherburne annexed to Stockbridge, (Laws of 1884, p. 270). flemenway's Vermont flistorical Gazetteer, 3:1121; Child's Rut- 348 APPENDIX land Co. Gazetteer, 1882, p. 229; Thompson's flistory of Vermont, 1842 Part III, p. 161; flayward's Vermont Gazetteer, 1849, p. 115; Deming's Vermont Officers, 1918, p. 215; Coolidge and Mansfield's flistory of New England, i860, p. 902; State Papers Vt., 1:91, 133. See Newry, (New York grant), ante. SflOREflAM. — Town in Addison County. New flampshire grant of 25,000 acres to John Chandler and sixty-one associates Oct. 8, 1761, (State Papers N. fl., 26:423). New York grant of 4,000 acres toW™ Nichols by Gov. Tryon March 3, 1772, covered lands chartered by New flampshire in Shoreham; Vermont flistorical Society Collections, 1:156. Surveys, (Laws 181 1, p. 28). flemenway's Vermont flistorical Gazetteer, i :93 ; Child's Addison Co. Gazetteer, 1882, p. 207; Thompson's flistory of Vermont, 1842, Part III, p. 162; Hayward's Vermont Gazetteer, 1849, p. 115; Deming's Vermont Officers, 1918, p. 216; Coolidge and Mansfield's History of New England, i860, p. 903; History of Shoreham, J. F. Goodhue, 1861; State Papers Vt., 1:133; Crockett's flistory of Vermont, 1921, 1:229. SflREWSBURY.— Town in Rutiand County. New Hampshire grant of 24,000 to Samuel Ashley and sixty-three associates Sept. 4, 1761, (State Papers N. fl., 26:427). New York grant called flulton of 1 2,000 acres by Lt. Gov. Colden to James Abeel & Co., Aug. 1, 1770, covered lands in Shrewsbury granted by New flampshire; Vermont flistorical Society CoUections, 1:155. Part of Plymouth annexed, (Lawsof 1823, p. 3). flemenway's Vermont flistorical Gazetteer, 3:1124; Child's Rut land County Gazetteer, 1882, p. 232; Thompson's flistory of Vermont, 1842, Part III, p. 162; flayward's Vermont Gazetteer, 1849, p. 116; Deming's Vermont Officers, 1918, p. 216; Coolidge and Mansfield's History of New England, i860, p. 903 ; State Papers Vt., 1:134. SIDNEY.— New York grant of 23,000 acres by Lt. Gov. Colden to John Felthausen & Co. Sept. 27, 1774, in Cabot and vicinity; Vermont Historical Society Collections, 1:157. Marked "John Felthausen & Co." on map preceding Index to Vol. i, Documentary flistory of New York. APPENDIX 349 SMITflFIELD. — New flampshire grant of 23,040 acres to Samuel flungerford and sixty-three associates Aug. 18, 1763, (State Papers N. H., 26:154). New York grant of 25,000 acres by Lt. Gov. Colden to Samuel Ashley & Co. covered lands granted by New flampshire in Smithfield; Vermont flistorical Society CoUections, 1:157. Also see map preceding index to Vol. 1, Documentary flistory of New York. Annexed to Bakersfield and Fairfield, (Laws of 1792, p. 5). Thompson's flistory of Vermont, 1842, Part III, p. 163; Deming's Vermont Officers, 1918, p. 217; State Papers Vt., 1:134. SOCIALBOROUGfl or SOCIALBURGfl.— New York grant of 48,000 acres by Gov. Dunmore April 3, 1771; included Rutland and Pittsford chartered by New flampshire. Called "Socialburgh" in Vermont flistorical Society Collections, 1:155; fl. flail's Early History of Vermont, 129, 167. Mapked "Soclalborough" on map preceding index to Vol i, 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 Soclalborough. Thompson's History of Vermont, 1842, Part III, p. 163; Deming's Vermont Officers, 1851, p. 182. SOMERSET. — Town in Windham County. New flampshire ^rant of 23,040 acres to Thomas Denny and sixty-one associates, Sept. 9, 1761, (State Papers N. fl., 26:431). Parts provisionally annexed to Wilmington and Stratton, (Laws of 1858, p. 49; 1859, p. 51). A diligent search of the records of Stratton has failed to disclose acceptance on her part, flowever, the undisputed facts appear to be that Somerset lost a strip off the east side about two miles wide, which went at first, 1858-9, to Wilmington and to Stratton. By subsequent legislation, Laws of 1868, page 310, and 1869, page 289, that part previously set to Wil mington, (which extended from the south northerly to the northwest corner of Dover) was passed on to Dover, and Stratton today holds, from the original Somerset, the remaining or northerly end constituting a tract about two miles square. flemenway's Vermont flistorical Gazetteer, Vol. 5, Part II, p. 528; Child's Windham Co. Gazetteer, 1884, p. 304!^ ; Thompson's flistory of Vermont, 1842, Part III, p. 163; flayward's Vermont Gazetteer, 1849, p. 116; Deming's Vermont Officers, 1918, p. 218; Coolidge and Mans field's flistory of New England, i860, p. 904; State Papers Vt., 1:134. See Leinster, (New York grant), ante. 350 APPENDIX SOUTfl BURLINGTON.— Town in Chittenden County. In corporation authorized by the charter of the city of Burlington, being the remainder of the town of Burlington, (Laws of 1852, pp. 85-96; 1864, pp. 107-124). Organized March 7, 1865. Deming's Vermont Officers, 1918, p. 218. Rann's flistory of Chittenden Co., 1886, p. 684. See Burlington. SOUTfl HERO. — ^Town In Grand Isle County. Vermont grant as part of Two Heroes to Ethan Allen, Samuel flerrick, and three hundred and sixty-three associates, Oct. 27, 1779, ante p. 192. Two fleroes divided into North and South flero, providing they shall have jointly one representative in the legislature, Oct. 21, 1788, (Laws, p. 7). Pro viding clause repealed and North and South flero each allowed a repre sentative, Jan. 18, 1791, (Laws, p. 4). Divided into two towns, South and Middle flero, with joint representation in legislature, (Laws of 1798, pp. 42-44). Middle flero first represented as such in 1810. Cer tain Islands annexed, (Laws of 1800, p. 30). Part of Grand Isle, (Savage Island), authorized to be annexed, (Laws of 1832, p. 25). Repealed, (Lawsof 1834, p. 28). flemenway's Vermont flistorical Gazetteer, 2:570; Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. 234; Thompson's flistory of Vermont, 1842, Part III, p. 163; flayward's Vermont Gazetteer, 1849, p. 116; Deming's Vermont Officers, 1918, p. 219; Coolidge and Mans field's flistory of New England, i860, p. 904; State Papers Vt., 1:135. SPRINGFIELD.— Town In Windsor County. New flampshire grant of 25,000 acres to Gideon Lyman and sixty-one associates, Aug. 20, 1761, (State Papers N. fl., 26:435). New flampshire charter confirmed by New York, May 25, 1772; Vermont Historical Society Collections, 1:156. Child's Windsor Co. Gazetteer, 1884, p. 219; Thompson's flistory of Vermont, 1842, Part III, p. 163; flayward's Vermont Gazetteer, 1849, p. 117; Deming's Vermont Officers, 1918, p. 220; Coolidge and Mansfield's flistory of New England, i860, p. 905; State Papers Vt., 1:135; History of Springfield, C. fl. flubbard, 1895. 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 Stamford, to Francis Bernard and sixty-five associates, June 9, 1764, (State Papers APPENDIX 351 N. fl., 26:447-456). Provision for establishing line with Pownal, (Laws of 1849, p. 26). flemenway's Vermont flistorical Gazetteer, i :237; Child's Benning ton Co. Gazetteer, 1881, p. 201; Thompson's History of Vermont, 1842, Part III, p. 164; flayward's Vermont Gazetteer, 1849, p. 117; Deming's Vermont Officers, 1918, p. 221 ; CooHdge and Mansfield's flistory of New England, i860, p. 910; State Papers Vt., 1:135. 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; Deming's Vermont Officers, 1918, p. 221; State Papers Vt., 1:136. STARKSBORO. — ^Town in Addison County. Vermont grant to David Bridia, Gen. John Stark, and sixty-six associates, Nov. 9, 1780, ante p. 186. 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). Part of Monkton annexed, (Laws 1908, p. 183). flemenway's Vermont flistorical Gazetteer, 1:103; Child's Addison Co. Gazetteer, 1882, p. 220; Thompson's flistory of Vermont, 1842, Part III, p. 164; flayward's Vermont Gazetteer, 1849, p. 118; Deming's Vermont Officers, 1918, p. 222; CooHdge and Mansfield's flistory of New England, i860, p. 910; State Papers Vt., i :i36. See Whippleborough, (New York grant), post. STERLING. — Vermont grant by act passed Feb. 25, 1782. Char ter issued for 23,040 acres to Samuel Safford and sixty-two associates, Oct. 18, 1805, ante p. 188. Part annexed to Cambridge, (Laws of 1828, p. 15). Remainder divided among Johnson, Morristown, and Stowe, (Laws of 1855, pp. 76-79). flemenway's Vermont Historical Gazetteer, 2:693; Thompson's History of Vermont, 1842, Part III, p. 165; Hayward's Vermont Gazetteer, 1849, p. 118; Deming's Vermont Officers, 1918, p. 223; State Papers Vt., 1:138. STOCKBRIDGE.— Town In Windsor County. New Hampshire grant of 28,100 acres to WiUiam Dodge and sixty-five associates, July 21, 1761, (State Papers N. fl., 26:456). Part annexed to Pittsfield, 352 APPENDIX (Laws of 1813, p. 144; 1822, p. 36). Union of part of Stockbridge and part of Pittsford for school purposes, (Laws of 1804, p. 27). That part of Parker's Gore not claimed by Sherburne annexed, (Laws of 1884, p. 270). Line estabHshed with Pittsfield, (Laws of 1851, p. 68). See Stockbridge Land Records Book 11, p. 71-2. Child's Windsor Co. Gazetteer, 1884, p. 236; Thompson's History of Vermont, 1842, Part III, p. 165; flayward's Vermont Gazetteer, 1849, p. 118; Deming's Vermont Officers, 1918, p. 223; Coolidge and Mans field's flistory of New England, i860, p. 911; State Papers Vt., 1:139. See Fincastle, (New York grant), ante. STOWE. — Town In Lamoille County. New flampshire grant as Stow of 23,040 acres to Joshua Simmons and sixty-three associates, June 8, 1763, (State Papers N. fl., 26:461). Annexation of Mansfield authorized, (Laws of 1848, pp. 11-13). Act of 1848 in part repealed, (Laws of 1853, pp. 59-61). Annexation of part of Sterling, (Laws of 1855, pp. 76-79). Provision for establishing line with Underbill, (Laws of 1861, p. 42), and establishment Sept. 6, 1862. flemenway's Vermont flistorical Gazetteer, 2:695; Child's La moille and Orleans Co. Gazetteer, 1884, p. 128; Thompson's flistory of Vermont, 1842, Part III, p. 166; flayward's Vermont Gazetteer, 1849, p. 119; Deming's Vermont Officers, 1918, p. 224; CooHdge and Mans field's flistory of New England, i860, p. 911; Stowe Notes, Edward M. Taber, 1893; State Papers Vt., 1:139. STRAFFORD. — Town in Orange County. New flampshire grant of 23,040 acres to Solomon Phelps and sixt5f-three associates, Aug. 12, 1761, (State Papers N. fl., 26:465). Blake's Gore granted by Vermont to Timothy Blake and fourteen associates, June 18, 1785, by charter was made a part of Strafford, ante p. 27. Line with West Fairlee and Vershire estabHshed, (Laws of 1802, p. 199). flemenway's Vermont Historical Gazetteer, 2:1067; Child's Orange Co. Gazetteer, 1888, p. 399; Thompson's flistory of Vermont, 1842, Part III, p. 166; Hayward's Vermont Gazetteer, 1849, p. 119; Deming's Vermont Officers, 1918, p. 224; Coolidge and Mansfield's History of New England, i860, p. 912; State Papers Vt., 1:140; Remarks on Straf ford, J. S. Morrill; Crockett's History of Vermont, 1921, 1:234. STRATTON. — Town in Windham County. New flampshire grant of 23,040 acres to Isaac Searl and sixty-two associates, July 30, 1761, (State Papers N. fl., 26:469). New York grant of 24,000 acres APPENDIX 353 to Edmund Fanning by Lt. Gov. Colden, June 22, 1775, covered Strat ton; Vermont flistorical Society Collections, 1:157. Stratton Gore annexed Oct. 28, 1799, (Laws, p. 15). Boundaries estabHshed, (Laws of 1803, p. 105). Part of Somerset provisionally annexed, (Laws of 1858, p. 49; 1859, p. 51). See note under Somerset. flemenway's Vermont flistorical Gazetteer, Vol 5, Part II, p. 519; ChUd's Windham Co. Gazetteer, 1884, p. 304'^; Thompson's flistory of Vermont, 1842, Part III, p. 168; Hayward's Vermont Gazetteer, 1849, p. 120; Deming's Vermont Officers, 1918, p. 225; Coolidge and Mansfield's flistory of New England, i860, p. 913; State Papers Vt., 1:140. 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 flistory of Vermont, 1842, Part III, p. 168; Deming's Vermont Officers, 1851, p. 186. SUDBURY. — ^Town in Rutland County. New flampshire grant of 14,424 acres to Capt. Silas Brown and forty-seven associates, Aug. 6, 1763, (State Papers N. fl., 26:473). Same territory granted as Dunbar by New flampshire to Isaac Searl and sixty-six associates, June 15, 1764, (23,040 acres), (State Papers N. H., 26:477). Part of flubbardton annexed, (Laws of 1806, p. 120). flemenway's Vermont flistorical Gazetteer, 1:1137; Child's Rut land Co. Gazetteer, 1882, p. 239; Thompson's flistory of Vermont, 1842, Part III, p. 168; flayward's Vermont Gazetteer, 1849, p. 121; Deming's Vermont Officers, 1918, p. 226; Coolidge and Mansfield's flistory of New England, i860, p. 913; State Papers Vt., 1:141. SUNDERLAND.— Town in Bennington County. New Hamp shire grant of 23,040 acres to Isaac Searl and sixty-one associates, July 29, 1761, (State Papers N. fl., 26:481). 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 established. flemenway's Vermont flistorical Gazetteer, 1:238; Child's Benning ton Co. Gazetteer, 1881, p. 206; Thompson's flistory of Vermont, 1842, Part III, p. 168; Hayward's Vermont Gazetteer, 1849, p. 121; Deming's Vermont Officers, 1918, p. 227; Coolidge and Mansfield's flistory of New 354 APPENDIX England, i860, p. 914; State Papers Vt., 1:141; Crockett's History of Vermont, 1921, i :230. SUTTON. — Town in Caledonia County. Change of name from Billymead, (Laws of 1812, p. 16). flemenway's Vermont flistorical Gazetteer, 1:423; V, Part III — flistory of, by John E. WiUard; Child's Windham Co. Gazetteer, 1884, p. 345; Thompson's flistory of Vermont, 1842, Part III, p. 169; Hay ward's Vermont Gazetteer, 1849, p. 121; Deming's Vermont Officers, 1918, p. 227; Coolidge and Mansfield's flistory of New England, i860, p. 915; [ms.] Chandler, — ^Atlas, pp. 47, 91; Land Records, p. 543, State Papers Vt., 1:144. See Bamf, (New York grant), ante. SWANTON. — Town in Franklin County. New flampshire grant of 23,040 acres to Joshua Goodrich and sixty-three associates, Aug. 17, 1763, (State Papers N. fl., 26:485). Line with flighgate and Sheldon estabHshed, (Laws of 1810, p. 160). Line with St. Albans and Fairfield established, (Laws of 18 16, p. 95). Line with Fairfield established, and part of Fairfield annexed, part of Swanton annexed to Fairfield, (Laws of 1829, p. 19). Part of flighgate annexed, (Laws of 1836, p. 38). flemenway's Vermont flistorical Gazetteer, 4:933, 1185; Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. 198; Thompson's flistory of Vermont, 1842, Part III, p. 170; flayward's Vermont Gazetteer, 1849, p. 122; Deming's Vermont Officers, 1918, p. 228; Coolidge and Mansfield's flistory of New England, i860, p. 915; State Papers Vt., i :i44. See Prattsburg, (New York grant), ante. TflETFORD. — Town in Orange County. New flampshire grant ¦of 23,200 acres to John Phelps and sixty-one associates, Aug. 12, 1761, (State Papers N. fl., 26:489). Line established with West Fairlee and Strafford, (Laws of 1802, p. 199). flemenway's Vermont flistorical Gazetteer, 2:1090; Child's Orange Co. Gazetteer, 1888, p. 419; Thompson's flistory of Vermont, 1842, Part III, p. 170; Hayward's Vermont Gazetteer, 1849, p. 122; Deming's Vermont Officers, 1918, p. 229; Coolidge and Mansfield's History of New England, i860, p. 916; State Papers Vt., 1:145; Crockett's History of Vermont, 1921, 1:222. APPENDIX 355 TfllRMING. — New York grant of 20,000 acres by Lt. Gov. Colden to Edmund Fanning & Co. Feb. 16, 1775; covered the northeast corner of the state, now Canaan; Vermont flistorical Society Collections, 1:157. Marked "Ed Tanning & Co" on map preceding index to Vol. i. Docu mentary flistory of New York. TflOMLINSON.— New flampshire grant, (State Papers N. H., 26:184.-192). Thompson's flistory of Vermont, 1842, Part III, p. 172; Deming's Vermont Officers, 1918, p. 134. See Grafton, ante. TINMOUTfl. — ^Town In Rutland County. New flampshire grant- of 23,040 acres to Joseph flooker and sixty-three associates, Sept. 15, 1761, (State Papers N. fl., 26:493). Part incorporated with parts of Ira, Poultney, and WeUs, into Middletown Oct. 28, 1784. Part annexed to WaUingford Oct. 19, 1793, (Laws, p. 7). flemenway's Vermont flistorical Gazetteer, 3:1141; Child's Rut land Co. Gazetteer, 1882, p. 245; Thompson's flistory of Vermont, 1842, Part III, p. 171; flayward's Vermont Gazetteer, 1849, p. 123; Deming's Vermont Officers, 1918, p. 230; Coolidge and Mansfield's flistory of New England, i860, p. 171; State Papers Vt., 1:146; Crockett's flistory of Vermont, 1921, 1:244. See Kelso for New York grant. TOPSflAM. — Town in Orange County. New flampshire grant of 23,040 acres to George Frost, Esq., and eighty-one associates, Aug. 17, 1763, (State Papers N. fl., 26:497). New York grant confirming New flampshire charter June 12, 1776; Vermont flistorical Society Col lections, 1:157. Boundary lines estabHshed, (Laws of 1799, p. 17; 1801, p. 88; 1802, p. 48). flemenway's Vermont flistorical Gazetteer, 2:1104; ChUd's Orange Co. Gazetteer, 1888, p. 451; Thompson's flistory of Vermont, 1842, Part III, p. 171; flayward's Vermont Gazetteer, 1849, p. 123; Deming's Vermont Officers, 1918, p. 231; Coolidge and Mansfield's flistory of New England, i860, p. 919; State Papers Vt., 1:146. TOWNSflEND.— Town in Windham County. New Hampshire grant of 23,040 acres to John flazeltine and sixty-eight associates, June 356 APPENDIX 20, 1753. Charter renewed Aug. 20, 1762, (State Papers N. fl., 26:501- 506). New flampshire charter confirmed by New York grant April 2, 1767; Vermont flistorical Society Collections, 1:154. Annexation of Acton authorized, (Laws of 1840, p. 59). flemenway's Vermont flistorical Gazetteer, Vol. 5, Part II, p. 532; Child's Windham Co. Gazetteer, 1884, p. 304^°; Thompson's History of Vermont, 1842, Part III, p. 172; flayward's Vermont Gazetteer 1849, p. 124; Deming's Vermont Officers, 1918, p. 231; CooHdge and Mansfield's flistory of New England, i860, p. 919; Townshend, CoUec tions, J. fl. Phelps, 1877; State Papers Vt., 1 :i47; Crockett's History of Vermont, 1921, 1:210 TOWNSflEND. — New York grant of 30,000 acres by Gov. Tryon to Lord Geo. Townshend & Co., June 5, 1772, covered lands in St. Albans and vicinity chartered by New flampshire; Vermont flistorical Society Collections, 1:157. Not the present town of Townshend In Windham County. TROY — Town in Orleans County. Name changed from Missls quoi, Oct. 26, 1803, (Laws, p. 6). Misslsquoi (or Missiskouie) was in corporated out of Avery's Grant (11,040 acres) and Kelly's Grant (12,000 acres) Oct. 28, 1801, (Laws, p. 78; Governor and Council, III-198). flemenway's Vermont flistorical Gazetteer, 3:309; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 288*^; Thompson's flistory of Ver mont, 1842, Part III, p. 173; flayward's Vermont Gazetteer, 1849, p. 124; Deming's Vermont Officers, 1918, p. 232; CooHdge and Mansfield's flistory of New England, i860, p. 921; State Papers Vt., 1:147. TRURO. — New York grant of 22,000 acres by Gov. Tryon, April 14, 1771; covered lands In Orange and vicinity; Vermont flistorical Society Collections, 1:156. TUNBRIDGE. — Town in Orange County. New flampshire grant of 23,040 acres to Abraham Root and sixty-four associates, Sept. 3, 1761, (State Papers N. fl., 26:506). Vermont grant of a gore between Royal ton and Tunbridge to flon. Paul Spooner and fourteen associates, June 21, 1785, by Its charter was made a part of Tunbridge, antep. 185. Governor and Council, III:i5o. flemenway's Vermont flistorical Gazetteer, 2: 1114; Child's Orange APPENDIX 357 Co. Gazetteer, 1888, p. 471; Thompson's flistory of Vermont, 1842, Part III, p. 174; Hayward's Vermont Gazetteer, 1849, p. 125; Deming's Vermont Officers, 1918, p. 233 ; Coolidge and Mansfield's History of New England, i860, p. 922; State Papers Vt., 1:147. TUNBRIDGE GORE. — Vermont grant of a gore between Royal ton and Tunbridge to Hon. Paul Spooner and fourteen associates, June 21, 1785, by its charter made a part of Tunbridge, ante p. 185; Governor and Council, 111:150. Mentioned in Governor and Council, 5:205,232. TURNERSBURGfl.— Vermont grant. See Chelsea. TWO flEROES.— Vermont grant to Ethan AUen, Samuel flerrick, and three hundred and sixty-three associates, Oct. 27, 1779, ante p. 192. Divided Into North and South flero, Oct. 21, 1788, (Laws, p. 7); Jan. 18, 1791, (Laws, p. 4); State Papers Vt., i :i48. See North Hero and South Hero. UNDERfllLL. — Town In Chittenden County. New Hampshire grant of 23,040 acres to Joseph Sackett, Jr., and sixty-four associates, June 8, 1763, (State Papers N. H., 26:510-518). Union of part of Under hill and part of Jericho for school purposes, (Laws of 18 12, p. 35). Part of Mansfield annexed, (Laws of 1839, p. 86). Provision for establishing line with Stowe, (Laws of 1861, p. 42), and establishment Sept. 6, 1862. flemenway's Vermont flistorical Gazetteer, 1:886; Child's Chitten den Co. Gazetteer, 1883, p. 256^-°; Rann's History of Chittenden Co. 1886, p. 687; Thompson's flistory of Vermont, 1842, Part III, p. 175; flayward's Vermont Gazetteer, 1849, p. 125; Deming's Vermont Officers, 1918, p. 234; Coolidge and Mansfield's flistory of New England, i860, p. 923; State Papers Vt., 1:148. VERGENNES. — City in Addison County. City Incorporated out of parts of New flaven, Panton, and Ferrisburg, Oct. 23, 1788,- (Laws, pp. 11-19); organized July 1, 1794. Part of New flaven annexed Nov. I, 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), APPENDIX repeals act of Nov. i, 1791, annexing part of Waltham to Vergennes and incorporates such part into the town of Waltham to be represented in the- General Assembly jointly with Vergennes. Waltham first repre sented as such in 1824; see Vermont Assembly Journal, 1823, pp. 51-55- flemenway's Vermont flistorical Gazetteer, I:io6; Child's Addi son Co. Gazetteer, 1882, p. 226; Thompson's flistory of Vermont, 1842, Part III, p. 175; flayward's Vermont Gazetteer, 1849, p. 126; Deming's Vermont Officers, 1918, p. 234; Coolidge and Mansfield's flistory of New England, i860, p. 924; State Papers Vt., 1:149; Crockett's flistory of Vermont, 1921, p. 230. VERNON. — ^Town in Windham County. The town of flinsdale, N. H., embraced lands on both sides of the Connecticut River; see State Papers of New Hampshire, 24:142 and 25:115. See also flinsdale, ante. The name of flinsdale, Vermont, was changed to Vernon, Oct. 21, 1802, (Laws, p. 3). flemenway's Vermont flistorical Gazetteer, Vol. 5, Part II, p. 271; Child's Windham Co. Gazetteer, 1884, p. 304*^ ; Thompson's History of Vermont, 1842, Part III, p. 176; flayward's Vermont Gazetteer, 1849, p» 126; Deming's Vermont Officers, 1918, p. 235; Coolidge and Mans field's flistory of New England, i860, p. 925; State Papers Vt., 1:151. See under Guilford, ante, for New York grant. VERSfllRE. — ^Town in Orange County. Vermont grant to Abner Seelye and sixty-four associates, Aug. 3, 1781, ante p. 195. Line with West Fairlee and Strafford established, (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). flemenway's Vermont flistorical Gazetteer, 2:1131; Child's Orange Co. Gazetteer, 1888, p. 492; Thompson's flistory of Vermont, 1842, Part III, p. 177; flayward's Vermont Gazetteer, 1849, p. 127; Deming's Vermont Officers, 1918, p. 236; Coolidge and Mansfield's flistory of New England, i860, p. 927; State Papers Vt., 1 :15I. See Gageborough (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, ante p. 197. Part of Bradleyvale annexed, (Laws of 1856, p. 91). flemenway's Vermont flistorical Gazetteer, 1:1045; Child's Essex aWeNdix -.359 and Caledonia Co. Gazetteer, 1887, p. 483; Thompson's flistoryiof Ver mont, 1842, Part III, p. 177; Hayward's Vermont Gazetteer, 1849,. p. 127; Deming's Vermont Officers, 1918, p. 237; Coolidge and Mansfield's History of New England, i860, p. 927; [ms.] Chandler, — ^Atlas, p. 51 (on back cover); Land Records, pp. 309-332, 596; State Papers Vt., i :i5i. VINEYARD. — ^Name changed from Isle La Motte, (Laws of' 1802, 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, in cluding part, at least, of what is now Weston; Vermont flistorical So ciety Collections, 1:155; map facing p. 430 of Vol. 8, Governor and Council, and p. 330 of Vol. 4, Documentary flistory of New York. Also map preceding index to Vol. 1, Documentary flistory of New York. See petition as to part of lands in, ([ms.] Vermont State Papers, 21 :i88). Thompson's flistory 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 asso ciates, Feb. 25, 1782, ante p. 199. East part annexed to Northfield, (Laws of 1822, p. 35; 1823, p. 4; 1846, p. n). Hemenway's Vermont flistorical Gazetteer, 4:769; Child's Wash ington Co. Gazetteer, 1889, p. 462; Thompson's flistory of Vermont, 1842, Part III, p. 178; flayward's Vermont Gazetteer, 1849, p. 127; Deming's Vermont Officers, 1918, p. 237; Coolidge and Mansfield's flistory of New England, i860, p. 927; flistory of Waitsfield, M. B. Jones, 1909; State Papers Vt., 1:152. 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 General, Oct. 16, 1798, ante p. 201. Walden Gore annexed to Danville, (Laws of 1792, p. 15). flemenway's Vermont flistorical Gazetteer, 1:425; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 355; Thompson's History of Ver mont, 1842, Part III, p. 179; flayward's Vermont Gazetteer, 1849., 3^0 APPENDIX p. 128; Denilng's Vermont Officers, 1918, p. 238; CooHdge and Mans field's flistory of New England, i860, p. 929; [ms.] Chandler, — Atlas, p. 6; Land Records, pp. 333-349, 607-8; State Papers Vt., 1:153. WALDEN GORE. — Vermont grant of 5,928 acres to Gen. Samuel Safford and seventeen associates, as a district of Walden, Oct. 22, 1782, artte p. 203. Annexed to Danville, Oct. 29, 1792,. (Laws, p. 15); State Papers Vt., 154. WALLINGFORD.— Town In Rutiand County. New flampshire grant of 23,040 acres to Capt. Eliakim flail and sixty-five associates, Nov. 27, 1761, (State Papers N. fl. 26:518). Part incorporated Into Mt. flolly, Oct. 31, 1792, (Laws, pp. 20-23). Part of Tinmouth an nexed, Oct. 19, 1793, (Laws, p. 7). flemenway's Vermont flistorical Gazetteer, 3:1161; Child's Rut land Co. Gazetteer, 1882, p. 252; Thompson's flistory of Vermont, 1842, Part III, p. 179; flayward's Vermont Gazetteer, 1849, p. 128; Deming's Vermont Officers, 1918, p. 238; Coolidge and Mansfield's flistory of New England, i860, p. 929; Wallingford, Walter Thorpe, 1911; State Papers Vt., 1:153; Crockett's flistory of Vermont, 1921, 1:243. 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, III: 177). In [ms.] Vermont State Papers, 18:136, Is a. petition which was filed in the legislature in Oct., 1792, ask ing 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 fl. flail's Early History of Ver mont 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 Waltham, APPENDIX 361 Oct. 3 1, 1796, (Laws, pp. 53-55), but to be represented in General As sembly jointly with Vergennes. First represented in 1824,, (Vermont Assembly Journal, 1823, pp. 51-53). Part of Addison annexed, Oct. 25, 1804, (Laws, p. 23). flemenway's Vermont flistorical Gazetteer, 1: 108; Child's Addi son Co. Gazetteer, 1882, p. 240; Thompson's flistory of Vermont, 1842, Part III, p. 180; flayward's Vermont Gazetteer, 1849, p. 129; Coolidge and Mansfield's flistory of New England, i860, p. 930; Deming's Ver mont Officers, 1918, p. 239; State Papers Vt., 1:154; Crockett's flistory of Vermont, 1921, 1:232. WARDSBORO.— Town in Windham County. New flampshire grant of 3,000 acres to John Walker Oct. 17, 1764, covered land now In Wardsboro, (State Papsrs N. fl., 26:522). Vermont grant of 26,460 acres to William Ward and sixty-one associates, Nov. 7, 1780, ante p. 204. New York Grant of 10,000 acres by Lt. Gov. Colden to James Abeel & Co., Sept. 4, 1770, was in or near Wardsborough; Vermont flistorical Society Collections, I:i55; also marked "Abel & Co." on map preced ing Index to Vol. I Documentary flistory of New York, Divided into two districts, (Laws of 1788, p. 3). South District Incorporated Into town of Dover, (Laws of 1810, p. 79). flemenway's Vermont flistorical Gazetteer, Vol. 5, Part III, p. in; Child's Windham Co. Gazetteer, 1884, p. 304*^; Thompson's flistory of Vermont, 1842, Part III, p. 180; flayward's Vermont Ga zetteer, 1849, p. 129; Deming's Vermont Officers, 1918, p. 240; CooHdge and Mansfield's flistory of New England, i860, p. 931; Wardsboro, J. P. Warren, 1886; State Papers Vt., 1:154. See Camden, (New York grant), ante. WARE. — A town on the map (1779) preceding index to Vol. i. Documentary flistory of New York between flartford 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 Hampshire grant. Jeffrey's Atlas, (1776), p. 15, has no town between Norwich and Hart ford; p. 17 has no flartford, but there Is a blank where the name should appear. WARNER'S GRANT or WARNER'S GORE.— Vermont grant of 2,000 acres to flester Warner, widow, and the heirs of Col. Seth War ner, Nov. 29, 1791, ante p. 206. Child's Essex and Caledonia Co. Gazetteer, 1887, p. 490; Thomp- 362 APPENDIX son's History of Vermont, 1842, Part III, p. r8i; Hayward's Vermont Gazetteer, 1849, p. 144; Deming's Vermont Officers, 1851, p. 192; State Papers Vt., 1:154. WARREN. — ^Town in Washington County. Vermont grant of 23,040 acres in two tracts, one in Essex Co., one in Washington, to John Throop and sixty-seven associates, Oct. 20, 1789, ante p. 207. Whole to be considered as in Addison County Nov. 5, 1798, (Laws, p. 56). Part of Lincoln annexed, (Laws of 1824, p. 16). Annexed to County of Washington, (Laws of 1829, p. 13). Hemenway's Vermont Historical Gazetteer, 4:801; Child's Wash ington Co. Gazetteer, 1889, p. 475; Thompson's flistory of Vermont, 1842, Part III, p. 181; flayward's Vermont Gazetteer, 1849, p. 130; Deming's Vermont Officers, 1918, p. 241; Coolidge and Mansfield's flistory of New England, i860, p. 931; State Papers Vt., 1:155. WARREN GORE. — Vermont grant — being one of two tracts granted John Throop and sixty-seven associates, Oct. 20, 1789, as Warren, ante p. 207. Child's Essex and Caledonia Co. Gazetteer, 1887, p. 490; Thomp son's History of Vermont, 1842, Part III, p. 181; flayward's Vermont Gazetteer, 1849, p. 144; Deming's Vermont Officers, 1851, p. 193; State Papers Vt., 1:155. See Warren. WARRENTON.— New York grant by Lt. Gov. Colden, Nov. 8, 1769, of 14,000 acres, covering land in Acton and Athens. Vermont flistorical Society Collections, 1:154, marked as Warren, (and without the Y which distinguishes New York grants) on the "Chorographlcal map" facing p. 430 of Vol. 8, Governor and Council, and p. 330 of Vol. 4, Documentary flistory of New York; and marked as Warrenston on map preceding Index to Vol. i, Documentary flistory of New York. WASfllNGTON. — ^Town In Orange County. Vermont grant of 23,040 acres to Major Elisha Burton and sixty-four associates, Aug. 8, 1781, flMi? p. 209. Boundaries established, (Laws of 1799, p. 17; 1801, p. 88). flemenway's Vermont flistorical Gazetteer, 2:1138; Child's Orange Co. Gazetteer, 1888, p. 499; Thompson's flistory of Vermont, 1842 APPENDIX 363 Part III, p. 181; Hayward's Vermont Gazetteer, 1849, p 31; Deming's Vermont Officers, 1918, p. 241 ; Coolidge and Mansfield's flistory of New England, i860, p. 932; State Papers Vt., 1:155. See Kingsland, (New York grant), ante. WATERBURY. — Town in Washington County. New fla mpshire grant of 23,040 acres to John Stiles, Esq., and sixty-five associates, June 7, 1763, (State Papers N. H., 26:525). Part of Middlesex annexed, (Laws of 1850, p. 46). Part of Bolton annexed, (Laws of 1851, p. 64). flemenway's Vermont Historical Gazetteer, 4:813; Child's Wash ington Co. Gazetteer, 1889, p. 487; Thompson's flistory of Vermont, 1842, Part III, p. 182; Hayward's Vermont Gazetteer, 1849, p. 131; Deming's Vermont Officers, 1918, p. 242; Coolidge and Mansfield's flis tory of New England, i860, p. 933; State Papers Vt., 1:156; Early flis tory of Waterbury, C. C. Parker; flistory of Waterbury, I. G. Lewis, 1915. See Newbrook, ante. WATERFORD. — ^Town in Caledonia County. Vermont grant as Littleton of 23,040 acres to Benjamin Whipple and sixty-four associ ates, Nov. 8, 1780, ante p. 125. Name changed to Waterford, March 9, 1797, (Laws, p. 94). flemenway's Vermont flistorical Gazetteer, 1:430; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 368; Thompson's flistory of Ver mont, 1842, Part III, p. 183; flayward's Vermont Gazetteer, 1849, p. 132; Deming's Vermont Officers, 1918, p. 243; CooHdge and Mans field's flistory of New England, i860, p. 934; [ms.] Chandler, — ^Atlas, p. 69; Land Records, p. 542; State Papers Vt., i :95, 156. See Dunmore, (New York grant), ante. WATERVILLE. — Town in Lamoille County. Incorporated out of Coit's Gore and parts of Bakersfield and Belvidere, (Laws of 1824, p. 14). flemenway's Vermont flistorical Gazetteer, 2:768; Child's La moille and Orleans Co. Gazetteer, 1884, p. 143; Thompson's History of Vermont, 1842, Part III, p. 183; Hayward's Vermont Gazetteer, 1849, p. 132; Deming's Vermont Officers, 1918, p. 244; Coolidge and Mans field's History of New England, i860, p. 934; State Papers Vt., 1:156. See under Smithfield, ante, for New York grants. 364 APPENDIX WEATflERSFIELD.— Town in Windsor County. New flamp shire grant of 23,000 acres to Gideon Lyman and sixty-one associates, Aug. 20, 1761, (State Papers N. fl., 26:529). New York grant of 22,000 acres, confirming New flampshire charter. Issued April 30, 1772. Child's Windsor Co. Gazetteer, 1884, p. 241; Thompson's flistory of Vermont, 1842, Part III, p. 184; flayward's Vermont Gazetteer, 1849, p. 132; Deming's Vermont Officers, 1918, p. 244; Coolidge and Mansfield's H^Istory of New England, i860, p. 935; State Papers Vt., 1:157. WELLS. — Town In Rutland County. New Hampshire grant of 23,040 acres to Capt. Eliakim Hall and sixty-three associates Sept. 15, 1761, (State Papers N. H., 26:533). Part Incorporated with parts of Ira, Tinmouth, and Poultney, Into town of Middletown Oct. 28, 1784. Part annexed to Poultney Oct. 31, 1798, (Laws, p. 38). flemenway's Vermont flistorical Gazetteer, 3:1189; Child's Rut land Co. Gazetteer, 1882, p. 256^; Thompson's flistory of Vermont, 1842, Part III, p. 185; flayward's Vermont Gazetteer, 1849, p. 133; Deming's Vermont Officers, 1918, p. 245; Coolidge and Mansfield's flistory of New England, i860, p. 936; flistory of WeUs, fliland flail, 1869; State Papers Vt., 1:157; Crockett's flistory of Vermont, 1921, 1:234. See Richmond, ante, for New York grant. WENLOCK. — New flampshire grant of 25,000 acres to Israel Woodward and sixty-three associates Oct. 13, 1761, (State Papers N. fl., 26-167). East part of Caldersburg annexed, (Laws of 1801, p. 82). Line established with Morgan, Jan. 31, 1804, (Laws, p. 12). Annexed to Brighton and Ferdinand, (Laws of 1853, p. 57). Thompson's flistory of Vermont, 1842, Part III, p. 186; flayward's Vermont Gazetteer, 1849, p. 133; Deming's Vermont Officers, 1851, p. 195; [ms.] Chandler, — Atlas, pp. 58-9; Land Records, pp. 369-90, 551-2, 581-2; State Papers Vt., i :i57. WESTENflOOK.— A New York patent dated March 6, 1705, and It was claimed by New Yorkers that "Its western bounds are about 30 miles from fludson's River. " See fl. flail's Early flistory of Vermont for an elaborate discussion, pp. 486, 487. APPENDIX 365 WEST FAIRLEE.— Town in Orange County. Falriee divided into two towns, Fairlee and West Fairlee, Feb. 25, 1797, (Laws, pp. 49-51), but both towns represented jointly in the General Assembly. West Fairlee first represented as such in 1823, (Vermont Assembly Journal, 1823, p. 51). Line with Vershire, Strafford, and Thetford established, (Laws of 1802, p. 199). Hemenway's Vermont flistorical Gazetteer, 2:909; Child's Orange Co. Gazetteer, 1889, p. 506; Thompson's History of Vermont, 1842, Part III, p. 186; Deming's Vermont Officers, 1918, p. 246; Coolidge and Mansfield's flistory of New England, i860, p. 937; Hayward's Ver mont Gazetteer, 1849, p. 133; State Papers Vt., 1:158. WESTFIELD. — Town in Orleans County. Vermont grant of 23,040 acres to Daniel Owen and fifty-nine associates May 15, 1780, ante p. 211. Provision made for establishing line with other towns and sale of a gore of land directed, (Laws of 1802, pp. 158-160). Laws of 1803, p. 60, repeals so much of Laws of 1802, pp. 158-160, as directs sale of a gore of land between Berkshire and Richford. Hemenway's Vermont flistorical Gazetteer, 3:342; Child's La moille and Orleans Co. Gazetteer, 1884, p. 288^^; Thompson's flistory of Vermont, 1842, Part III, p. 186; flayward's Vermont Gazetteer, 1849, p. 134; Deming's Vermont Officers, 1918, p. 247; CooHdge and Mansfield's flistory of New England, i860, p. 937; [ms.] Chandler, — Atlas, pp. 36-7; Land Records, p. 571. State Papers Vt., 1:158. WESTFORD.— Town in Chittenden County. New Hampshire grant of 23,040 acres to Henry Franklin and sixty-four associates, June 8, 1763. (State Papers N. fl., 26:537). flemenway's Vermont flistorical Gazetteer, 1:890; Child's Chitten den Co. Gazetteer, 1883, p. 256^^; Rann's flistory of Chittenden Co., p. 695; Thompson's flistory of Vermont, 1842, Part III, p. 187; Hayward's Vermont Gazetteer, 1849, p. 134; Deming's Vermont Officers, 1918, p. 247; Coolidge and Mansfield's History of New England, i860, p. 938; State Papers Vt., 1:159. WESTFORD. — ^Vermont grant. This Is not the present town of Westford in Chittenden County. See Westmore. '366 A^PENlilX WEST flAVEN.— Town in Rutiand County. liicorporated out of part of Fair flaven, Oct. 20, 1792, (Laws, p. 3), but represented jointly with Fair flaven in the legislature. First represented as West flaven by Josiah Bascomb, 1823, (Vermont Assembly Journal, 1823, p. 51). Child's Rutland Co. Gazetteer, 1882, p. 256^; Thompson's flistory of Vermont, 1842, Part III, p. 187; flayward's Vermont Gazetteer, 1849, p. 134; Deming's Vermont Officers, 1918, p. 248; Coolidge and Mansfield's flistory of New England, i860, p. 938; State Papers Vt., 1:159. WESTMINSTER.— New flampshire grant of 23,040 acres to John flalbirt and sixty-seven associates, Nov. 9, 1752. Charter re newed, June 11, 1760, (State Papers N. fl., 26:541-546). New flamp shire charter confirmed by New York grant of 23,500 acres, March 26, 1772; Vermont flistorical Society Collections, 1:156. Provision for establishing line with Athens, (Laws of 1839, p. 85) and line estabHshed May 11, 1841. flemenway's Vermont flistorical Gazetteer, 1891, Vol. 5, Part II, p. 1; Child's Windham Co. Gazetteer, 1884, p. 304^^; Thompson's History of Vermont, 1842, Part III, p. 187; flayward's Vermont Gazetteer, 1849, p. 134; Deming's Vermont Officers, 1918, p. 249; Coolidge and Mansfield's flistory of New England, i860, p. 938; State- Papers Vt., 1:159; flistoric Westminster, C. W. Dickinson. WESTMORE. — ^Town in Orleans County. Vermont grant as Westford of 23,040 acres to Capt. Uriah Seymour and sixty-four asso ciates, Aug. 17, 1781, ante p. 213. Name changed to Westmore, Oct. 26, 1787, (Governor and Council, III: 158). flemenway's Vermont Historical Gazetteer, 2:365; Child's La moiUe and Orleans Co. Gazetteer, 1884, p. 288^*; Thompson's flistory of Vermont, 1842, Part III, p. 188; Hayward's Vermont Gazetteer, 1849, p. 135; Coolidge and Mansfield's flistory of New England, i860, p. 943; Deming's Vermont Officers, 1918, p. 250; [ms.] Chandler, — ^Atlas,, pp. 40-1, 91; Land Records, pp. 391-412, 589; State Papers Vt., 1:160. WESTON. — ^Town in Windsor County. Incorporated out of Benton's Gore and part of Andover, Oct. 26, 1799, (Laws, p. 14), but represented jointly with Andover until 1823, (Vermont Assembly Journal, 1823, p. 52). New flampshire charter of Andover, Oct. 13, 1761, (State Papers N. fl., 26:7); Vermont charter of Benton's Gore,, Oct. 25, 1781, antep. 20. APPENDIX 367 Child's Windsor Co. Gazetteer, 1884, p. 250; Thompson's flistory of Vermont, 1842, Part III, p. 189; flayward's Vermont Gazetteer, 1849, p. 135; Deming's Vermont Officers, 1918, p. 251; Coolidge and Mansfield's flistory of New England, i860, p. 944; State Papers Vt., 1 :i6o. See Virgin Hall, (New York grant), ante. WEST RUTLAND.— Town In Rutland County. Incorporated out of part of Rutland, (Laws of 1886, pp. 91-94). WEST WINDSOR.— Town In Windsor County. Windsor divided into two parishes, Oct. 17, 1783, (Laws of 1799, p. 82). The two parishes of Windsor incorporated into towns of Windsor and West Windsor, (Laws of 1814, p. 52). Repealed, (Laws of 1815, p. 67). Windsor divided Into Windsor and West Windsor, (Laws of 1848, p. 8). Child's Windsor Co. Gazetteer, 1884, p. 255; Deming's Vermont Officers, 1918, p. 252; CooHdge and Mansfield's History of New England, i86o, p. 945. See Windsor. WEYBRIDGE. — ^Town in Addison County. New Hampshire grant, Nov. 3, 1761, of 25,000 acres to Joseph Gilbert and sixty-three associates, (State Papers N. fl., 26:546). Part of New flaven annexed Oct. 25, 1791, (Laws, p. 6). Part of Addison annexed Oct. 22, 1804, (Laws, p. 7). Part of Panton annexed, (Laws of 1806, p. 28). Pro vision for establishing line with Addison, (Laws of 1856, p. 78; 1859, p. 148; 1862, p. 51). flemenway's Vermont flistorical Gazetteer, 1:109; Child's Addison County Gazetteer, 1882, p. 248*; Thompson's flistory of Vermont, 1842, Part III, p. 189; flayward's Vermont Gazetteer, 1849, p. 136; Deming's Vermont Officers, 1918, p. 252; Coolidge and Mansfield's flistory of New England, i860, p. 945; State Papers Vt., i:i6i; Crockett's flistory of Vermont, 1921, 1:248. WflEELOCK. — Town In Caledonia County. Vermont grant of 23,040 acres to Dartmouth College and Moors Charity School, June 14, 1785, ante pp. 215, 217. Hemenway's Vermont Historical Gazetteer, 1:432; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 381; Thompson's flistory of Vermont, 1842, Part III, p. 189; flayward's Vermont Gazetteer, 1849, 368 APPENDIX p. 136; Deming's Vermont Officers, 1918, p. 253; CooHdge and Mans field's flistory of New York, i860, p. 946; Early Days of Wheelock, F. W. Chase; State Papers Vt., 1:161. WfllPPLEBOROUGfl.— New York grant of 40,000 acres by Gov. Tryon to Samuel Avery, Oct. 28, 1775; included Starksborough and vicinity; Vermont flistorical Society Collections, I:i57. WfllTELAW'S GORE.— Vermont grant to James Whitelaw, James Savage, and William Colt, Oct. 26, 1788 — about 1,500 acres, ante p. 221. Annexed to Caldersburg, (Laws of 1801, p. 82). Some times called Whitelaw's Grant, (Governor and Council, IV:343, 358); State Papers Vt., 1 :i62. WfllTELAW, SAVAGE, AND COIT— Vermont grant to James Whitelaw, James Savage, and WlUiamCoIt of 10,000 acres, (St. An drew's Gore, now Plainfield), 10,000 acres, (Williamsburgh or Coit's Gore), 1,500 acres, (Whitelaw's Gore), all the islands in Lake Champlain lying east of deepest channel within this state and not heretofore granted by the state — 1,585 acres, and Islands In the Otter Creek not heretofore granted, to south line of Weybridge — 30 acres, in all 23,040 acres, Oct. 26, 1788, ante p. 221; (Governor and Council, flI:i8o); State Papers Vt., 1:163. WfllTING. — ^Town in Addison County. New Hampshire grant as Whiteing of 14,424 acres to Daniel Pond and forty-seven associates, Aug. 6, 1763, (State Papers N. fl., 26:550). New York grant of 1,000 acres by Gov. Tryon to John Lawrence, Nov. 17, 1772, covered land now In Whiting; Vermont flistorical Society Collections, 1:157. flemenway's Vermont flistorical Gazetteer, I:ii5; Child's Addison Co. Gazetteer, 1882, p. 248^; Thompson's History of Vermont, 1842, Part III, p. 190; flayward's Vermont Gazetteer, 1849, p. 136; Deming's Vermont Officers, 1918, p. 254; Coolidge and Mansfield's flistory of New England, i860, p. 946; State Papers Vt., 1:164; Crockett's flistory of Vermont, 1921, 1:243. See under Leicester for New York grant. See Monckton, (New York grant), fflw^^. APPENDIX 369 WfllTINGflAM.— Town in Windham County. Mar. 12, 1770, a charter was issued by Lt. Gov. Colden of New York to Nathan Whit- .ing and associates of 10,000 acres, in the present town of Whitingham, then caUed Cumberland; Vermont flistorical Society Collections, I:i54. Vermont grants in Whitingham: (i) March 15, 1780, of 3,000 acres to Silas flamilton and seven associates, (flamilton's Grant), by charter made a part of Whitingham, antep. 87; (2) Oct. 15, 1787, 600 acres to Jonathan and Arad flunt, ante p. 218; (3) Oct. 20, 1796, 5,060 acres to Amos Green and fifteen associates Incorporated into a district by the name of Whitingham Gore, ante p. 219. Power to unite part with part of Wilmington for school purposes granted, (Laws of 1803, p. 40). flemenway's Vermont flistorical Gazetteer, Vol. 5, Part II, p. 684; Child's Windham Co. Gazetteer, 1884, p. 304''®; Thompson's flistory of Vermont, 1842, Part III, p. 191; flayward's Vermont Gazetteer, 1849, p. 137; flistory of Whitingham, Leonard Brown, 1886; Green Leaves from Whitingham, Clark Jillson, 1894; Some Facts about Early flistory of Whitingham, A. A. Butterfield, 1916; Deming's Vermont Officers, 1918, p. 254; State Papers Vt., 1:164; CooHdge and Mansfield's flistory of New England, i860, p. 947. See "Cumberland" on map preceding Index to Vol. I, Documen tary flistory of New York. WfllTINGflAM GORE.— Vermont grant of 5,060 acres to Amos Green and fifteen associates, Oct. 20, 1796, ante p. 219. WICKflAM. — New York grant of 36,000 acres by Lt. Gov. Colden to Phinehas Lyman & Co., Oct. 27, 1774, in Randolph and vicinity; Vermont flistorical Society CoHections, I:i57. Marked "Phineas Lyman & Co." on map preceding index to Vol. I, Documentary flis tory of New York. This grant certainly covered a part, at least, of Brookfield; see Governor and Council, II:i34, 135. WILDERSBURG.— Vermont grant. See Barre. WILLIAMSBURGfl.— The boundary of a tract of 2,000 acres which Is now a part of Waterville and which was granted to John Kelly was described In its charter dated June 8, 1791, as running "in the easteriy line of a Grant made to Whitelaw & Company called Williamsburgh," ante p. 115. The charter of Belvidere dated Nov. 4, 1791, described that 370 APPENDIX town as extending "to the easterly Line of a Tract of Ten thousand Acres of Land granted to James Whitelaw & others Called Williams burgh," antep. 17. A charter dated Oct. 26, 1788, issued to Whitelaw, Savage, and Coit, conveyed among others one tract of 10,000 acres in the locality above described, which must have been Williamsburgh and which was afterwards known as Coit's Gore, ante p. 221; State Papers Vt., 1:165. WILLIAMSTOWN.— Town in Orange County. Vermont grant of 23,040 acres to Absalom Baker, Samuel Clark, and seventy-three associates, Aug. 9, 1781, ante p. 225. Boundary lines established, (Laws of 1799, p. 17; 1801, p. 88). flemenway's Vermont flistorical Gazetteer, 2:1139; Child's Orange Co. Gazetteer, 1888, p. 511; Thompson's flistory of Vermont, 1842, Part III, p. 192; Hayward's Vermont Gazetteer, 1849, p. 138; Deming's Vermont Officers, 1918, p. 255; Coolidge and Mansfield's History of New England, i860, p. 947; State Papers Vt., 1 :i65. See Newbrook, (New York grant), ante. WILLISTON.— Town in Chittenden County. New flampshire grant of 23,040 acres to Samuel WUlis and sixty-four associates, June 7, 1763, (State Papers, N. fl., 26:553). Oct. 27, 1794, (Laws, pp. 55-57), parts of Williston, Jericho, and New fluntington incorporated into Rich mond, part of Williston annexed to New fluntington, and part of Burlington annexed to WiUiston. Line established with Burlington and part of Burlington annexed Nov. 8, 1797, (Laws, p. 66). flemenway's Vermont flistorical Gazetteer, 1:900; ChUd's Chitten den Co. Gazetteer, 1883, p. 256^^; Rann's flistory of Chittenden Co., 1886, p. 704; Thompson's flistory of Vermont, 1842, Part III, p. 192; Hayward's Vermont Gazetteer, 1849, p. 138; Deming's Vermont Officers, 1918, p. 256; Coolidge and Mansfield's History of New England, i860, p. 949; A flistory of the Town of Williston, 1913; State Papers Vt., 1:165. See Deerfield, (New York Grant), ante. WILMINGTON.— Town In Windham County. New flampshire grant of 23,040 acres to Phineas Lyman and sixty associates, April 29, 175 1) (State Papers N. fl., 26:557). Regranted by New flampshire as Draper to Francis Bernard and sixty-six others, June 17, 1763, (State Papers N. fl., 26:562). Line with Searsburg established, (Laws of 1850, p. 46; 1852, p. 65; 1853, p. 58). Line with Marlboro and Dover es- APPENDIX 371 tablished, (Laws of 1851, p. 68; 1852, p. 66). Power to unite part of Wilmington and part of Whitingham for school purposes granted, (Laws of 1803, p. 40). Part of Somerset provisionally annexed, (Laws of 1858, p. 49; 1859, p. 51). Annexation of part to Dover authorized, (Laws of 1868, p. 310). Part provisionally annexed to Dover, (Laws of 1869, p. 289). See note under Somerset. flistory of Wilmington by Rev. Volney Forbes; flemenway's Ver mont Historical Gazetteer, Vol. 5, Part fli; ChUd's Windham Co. Gazetteer, 1884, p. 304^*; Thompson's History of Vermont, 1842, Part III, p. 193; Hayward's Vermont Gazetteer, 1849, p. 138; Deming's Vermont Officers, 1918, p. 257; Coolidge and Mansfield's History of New England, i860, p. 949; Wilmington, Vermont, J. fl. Walbridge, 1900; State Papers Vt., 1:167. WINDHAM. — ^Town in Windham County. Incorporated out of east part of Londonderry and Mack's Leg, Oct. 22, 1795, (Laws, p. 21), but represented jointly with Londonderry in the Legislature. Part annexed to Londonderry Oct. 21, 1797, (Laws, p. 21). Anderson's Gore made a part of by charter, Oct. 22, 1801, ante p. 6. Windham allowed a representative in the legislature, Oct. 23, 1804, (Laws, p. 16). History, by Mrs. Lucy B. Wood; flemenway's Vermont flistorical Gazetteer, Vol. 5, Part III; Child's Windham Co. Gazetteer, 1884, p. 304"; Thompson's History of Vermont, 1842, Part III, p. 193; flay ward's Vermont Gazetteer, 1849, p. 140; Deming's Vermont Officers, 1918, p. 258; Coolidge and Mansfield's flistory of New England, i860, p. 950; State Papers Vt., 1:167; Crockett's flistory of Vermont, 1921, 1:244. See Kent, (New York Grant), ante. WINDHAM. — New York grant of 35,000 acres by Gov. Tyron to Joseph Beck & Co., March 25, 1772, in Duxbury and vicinity; Vermont Historical Society Collections, I:is6; map preceding index to Vol. 1, Documentary History of New York. Not the present town of Wind ham, in Windham County. WINDSOR. — ^Town in Windsor County. New Hampshire grant, Tuly 6 1761, of 23,500 acres to Samuel Ashley and fifty-eight associates, (State'Papers N. fl., 26:566). New York grant confirming New flamp shire charter, March 28, 1772; Vermont flistorical Society Collections, I -1 56 Vermont post-office estabHshed, March 9, 1787, (Laws, p. 116). Repealed, Nov. 10, 1797, (R- 1797, Repeals) Divided into two so cieties Oct. 17, 1783, (Laws of 1799, p. 82). Societies incorporated in 372 APPENDIX two towns, Windsor and West Windsor, (Laws of 1814, p. 52). Re pealed, (Laws of 1815, p. 67). Windsor divided into Windsor and West Windsor, (Laws of 1848, p. 8). ChUd's Windsor Co. Gazetteer, 1884, p. 260; Thompson's flistory of Vermont, 1842, Part III, p. 194; flayward's Vermont Gazetteer, 1849, p. 141; Deming's Vermont Officers, 1918, p. 258; Coolidge and Mansfield's flistory of New England, i860, p. 951; State Papers Vt., 1:167; Crockett's flistory of Vermont, 1921, 1:222. WINflALL. — ^Town In Bennington County. New flampshire grant of 23,040 acres to Osce Webster and sixty-one associates, Sept. 15, 1761. (State Papers N. fl., 26:569). flemenway's Vermont flistorical Gazetteer, 1:245; Child's Ben nington Co. Gazetteer, 1881, p. 209; Thompson's flistory of Vermont, 1842, Part III, p. 196; flayward's Vermont Gazetteer, 1849, p. 142; Deming's Vermont Officers, 1918, p. 259; Coolidge and Mansfield's flistory of New England, i860, p. 955; State Papers Vt., i :i68. WINOOSKI, CITY OF.— City In Chittenden County. Incorp orated from a part of the town of Colchester, (Laws of 1921, pp. 309-332). WOLCOTT. — Town in Lamoille County. Vermont grant of 23,040 acres to Capt. Joshua Stanton and sixty-four associates Aug. 22, 1781, antep. 227. flemenway's Vermont flistorical Gazetteer, 2:773; Child's La moille & Orleans Co. Gazetteer, 1884, p. 148; Thompson's flistory of Vermont, 1842, Part III, p. 197; flayward's Vermont Gazetteer, 1849, p. 142; Deming's Vermont Officers, 1918, p. 260; Coolidge and Mansfield's flistory of New England, i860, p. 955; [ms.] Chandler, — Atlas, p. 19; Land Records, pp. 531-2; State Papers Vt., 1:168. WOODBRIDGE.— Oct. 26, 1781, a grant of a township of unap propriated lands was made to Maj. Theodore Woodbridge and Com pany, (Governor and Council, II:i26, 127). The granting fees were not paid however, and Ira AUen, as Surveyor General, was "empowered and directed by the Governor and Council in accordance with an Act of the Legislature" to dispose of the township granted to Maj. Woodbridge and use the proceeds in purchasing stores, &c., (Governor and Council III: 32, 33). Allen, having failed to dispose of the township, advanced funds APPENDIX 373 on his own account and Gov. Chittenden at the request of AUen 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 Hfe and held the office of governor continuously thereafter until his death. The following is from Governor and Council III:5i2, 513: "The charter of Woodbridge seems never to have been recorded by the Secre tary 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 ex cepted, are in the official record The charter of Wood- bridge given to AUen 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 questionable character of Woodbridge." See ante p. 235. The charter of Woodbridge described it as a tract bounded West on Alburgh and must have covered part at least of flighgate. 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; State Papers Vt., i :i68. WOODBURY. — Town in Washington County. Vermont grant of 23,040 acres to WiUiam Lyman, Col. Ebenezer Wood, and sixty-three associates Aug. 16, 1781, ante p. 229. 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). Hemenway's Vermont Historical Gazetteer, 4:873; Child's Wash ington Co. Gazetteer, 1889, p. 518; Thompson's flistory of Vermont, 1842, Part III, p. 198; flayward's Vermont Gazetteer, 1849, p. 142; Deming's Vermont Officers, 1918, p. 261; CooHdge and Mansfield's flistory of New England, i860, p. 956; [ms.] Chandler,— Atias, p. 9; Land Records, pp. 413-434, 605-6; State Papers Vt., 1:169. WOODBURY. — See under Coventry, ante. This is not the present town of Woodbury in Washington County. 374 APPENDIX WOODFORD. — ^Town in Bennington County. New Hampshire grant, March 6, 1753, of 23,040 acres to Elihu Chauncy and fifty-eight associates, (State Papers N. fl., 26:573-578). Charter renewed Aug. 12, 1762. Hemenway's Vermont Historical Gazetteer, 1:248; Child's Benning ton Co. Gazetteer, i88i, p. 21; Thompson's History of Vermont, 1842, Part III, p. 198; flayward's Vermont Gazetteer, 1849, p. 142; Deming's Vermont Officers, 1918, p. 261 ; Coolidge and Mansfield's History of New England, i860, p. 956; State Papers Vt., 1:169. 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 asso ciates, (State Papers N. H., 26:579); New York grant of 23,200 acres confirming New Hampshire charter, June 3, 1772. Part annexed to Hartford, and part of flartford and part of Hartland annexed to Wood stock, (Laws of 1852, pp. 66-68). Line with Pomfret estabHshed, (Laws of 1880, p. 23 1). Child's Windsor Co. Gazetteer, 1884, p. 285; Thompson's History of Vermont, 1842, Part III, p. 198; Hayward's Vermont Gazetteer, 1849, p. 143; Deming's Vermont Officers, 1918, p. 262; Coolidge and Mansfield's flistory of New England, i860, p. 957; Dana's flistory of Woodstock, 1889; State Papers Vt., 1:169; Crockett's flistory of Ver mont, 1921, 1:225. WORCESTER. — ^Town in Washington County. New Hampshire grant as Worster, of 23,040 acres to Joshua Mason and sixty-four asso ciates, June 8, 1763, (State Papers N. fl., 26:583). Line with Elmore established, (Laws of 1837, p. 10). Hemenway's Vermont Historical Gazetteer, 4:883; Child's Wash ington Co. Gazetteer, 1889, p. 530; Thompson's History of Vermont, 1842, Part III, p. 199; flayward's Vermont Gazetteer, 1849, p. 143; Deming's Vermont Officers, 1918, p. 263; CooHdge and Mansfield's History of New England, i860, p. 960; State Papers Vt., 1:170. WYLLIS.— See /fly. INDEX INDEX OF NAMES OF PERSONS Abbott, James 86 Jesse 119 John 5, 236 Stephen 5, 236 Abby, Samue! 167 Thomas 167 Abeel, James 306, 348, 361 Ackley, Calvin 128 Adair, John 253 Adams, Aaron 73, loi Abel 230 Andrew Jun' 138 Daniel 75, 126, 202, 207 Ebenezer 183, 202 Eleanor 126 Elijah 143 Elisha 44. 158 Francis 183 Gideon 103, 193 James 177 James Juf 126 James Callender 177 Joel 223 John 180, 228 Jonathan 177 Martin 126, 177 Silas 162 William 40 Agard, Joseph 103 Aiken, Aikin, Edward. . . .3,4,46, 127, 174, 187,192,250,316 James 170, 172 Jonathan 50, 62 Peter 6 Solomon 170, 172 William 3,4, 250 ^den, Zenas 162 Alderman, John 3* Alexander, Aaron 106 Asa 8 John 8 Philip 106 Reuben 8 Alford, Benedict 45 Alfords, Elijah. 205 Alger, Amiel 66 Andrew 144 Alien, Aaron 137 Betsey 101 Carline I94 Ebenezer. . 18, 38, 73,^03, 187, 193, 291 Allen, Cont., Elihu lo; Elisha 19, igj Esquire 70 Ethan. .65, 86, 192, 201, 226, 252, 255, 266,304,321,330,350,357 Ezra 73 Heber 86, 194, 213 Heman 251 Ira. . . .4, 16, 19, 35, 42, 48, 50, 57, 62, 70. 73. 77. IOI. 103. 106, 119. 139. 140, 142, 177, 187, 189, 192, 213, 235, 236, 237, 250, 251, 261, 308, 372, 373 Joseph 28, 180 Joshua 84 Lorrain 194, 213 Mary 213 Moses 34 Nancy loi Nathan. 73, loi, 125, 187, 193, 195, 201 Noah 73 Parmalee 19, Samuel. .. . 19, 59, 73, 103, 140, 142, 19J Samuel Ju' 10^ Solomon lo, Susannah 8, Ambrose, Benjamin 3g Ammadon, Caleb 30 Anderson, James 6, 196, 25 j William 2q Andres, Nehemiah 3 Andrew, Isaac 12^ Andrews, Benajah 18S David 89 James 15° Joseph 10° Joshua 123 Timothy 59, 286, 289, 30^ William 154 Andrus, David 89 Ephraim 10* Isaac 86, 22S Isaac Jun 84 Jehiel 136 John 135 Lemuel 6S Mary 34 Moses 136 Phinehas 14S Roswel 89 Simeon 66 Timothy... 64, 94,95, 149, 151, 207, 334 378 INDEX OF NAMES OF PERSONS Angel, James 87 Nedebiah 19* Angell, Israel 130 Joseph 164 Arduway, Benjamin 185 Moses 185 Armstrong, Hezekiah 7^ Arnold, Abigail 147 Asa 147 Caleb 211 Caleb Jur 211 David Jur 211 John Crawford 177 Jonathan 24, 25, 86, 129, 147, 177,268,318,344 Lyndon 130 Patience 147 Samuel Green 147 Thomas 147 Welcome 130, 147 William 130 Artherton, Jonathan loi Ashburn, Benjamin 78 Ashley, Benjamin 43, 68 Benjamin Jr 43 Daniel 8 David 170, 172 Elijah 43 Elisha 18, 73, 103 Elkanah 75. 192 John 192, 228 Moses 170, 172 Oliver 50, 57, 86, 125 Samuel 8, 348, 349, 371 Thomas 73. 75. 193 William 18, 73, 103 Astins, David 50 Hezekiah 50 Atkinson, Theodore 240, 241, 243, 244 Atwater, Enos 64 Jeremiah 59, 95, 112 John 64 Reuben 138 Russell 138 Samuel 64 Austin, Aaron 151 Archibald 68 Calvin 34 David 56 Elijah 59, 68 Gad 183,228 Hezekiah 56 Horace 68 Jacob 102 John 112 Joshua 64 Mahabel 68 Seth 62, 208, 228 Averil, Jesse 103, 201 Joseph 126, 201 Josiah 200 Simeon IOI Averill, Dudley 45, 202 Samuel 272, 315, 336 Averiss, Joseph 73 Zadock 73 Averist, Benjamin 73, 193 James 193 Zadock 45. 187 Avery, David 76 Humphrey 254, 261, 299, 340 John 70 Samuel.... 9, 14, 253, 254, 255, 257, 258, 260, 261, 262, 334, 340, 368 Simeon 135, 194 Ayer, Elisha 8 Aylesworth, Jedediah 126 Aylsworth, Abel 125 Aynsworth, Henry 174 Babbitt, Asa 153 Daniel 153 Isaac 153 Nathaniel 153 Babcock, Amos 95 Bachelor, (See also Batchellor) John 30 Backus, Elijah 99 Bacon, Daniel Jr 38 Ebenezer 89, 160 Elijah 16 William 228 Badger, Abner 48 Enoch 48 Enoch Jr 48 Joseph 128 Baiden, Jonathan 8 Bailey, (See also Bayley), Ephraim 86 Jacob 285, 327 Samuel 8 Baker, Absolum 18, 225, 370 Eli 18 Elisha 73, 225 Elisha Junr 125, 225 Ezra 201, 225 Ira 225 John 89, 160 Remember 252, 255 Balbridge, John 280 Balcomb, Henry 43 Baldwin, (See also Bawldwin) Abraham. 208 Dudley 207 Jared 62, 189 Joel 228 Ball, Abraham 205 Bancroft, John 45 Banggs, Adna 193 INDEX OF NAMES OF PERSONS 379 Bangs, Adonijah i8i Banister, Seth 119 Solomon iig Banyar, Goldsbrow 311 Barber, Andrew 8 James 89, 160 John 89, 160 Joseph 66, 123 Noah 70 Bardsley, Benjamin Ju' 168 Hezekiah 59 Barker, Oliver 207 Timothy 192 Zebediah Si. 55 Barlow, Aaron 138, 183 James 138, 183 Joel 183, 207 Nathaniel 183 Barnard, Dan Jr 45 Francis 263 Joseph 45,48 Matthew 164 Barnes, Giles 144 Joseph 70 Barney, Thomas 103 Barnum, Richard 193 Barr, Alexander 157 Elijah 138 Barrett, John 20,63, 158, 200 John Jr 20,63 Oliver 66 Oliver (of Williamstown) 201 Samuel 103 Thomas 20 Barron, John 80, 82 Bartholomew, Abner 196 Timothy 194, 195 Bartlet, Benjamin 77 Daniel 183 Ebenezer. 77 Elisha 16 Isaac 147, 164 Moses 113 Bartlett, Nathaniel 183 Barton, Andrew 123, 193 Bezaleel 170, 172 David 16 Obadiah 5 Peter 170, 172 William 15, 16, 130, 164, 211, 264 Bascomb, Josiah 366 Bask, Timothy 153 Basset, Jedediah 223 Bassett, Daniel 112 Basto, Ebenezer 99 Batchellor, (See also Bachelor) Daniel 50, 55 Timothy 50, 55 Bawldwin,(See also Baldwin) Frederick. .20 Bawldwin, Cont., Jonathan 203 Bayley, (See also Bailey) Fry 193 Jacob 49, 50, 52, 56, 203 Jacob Jr 50 Ward 126 Beach, Barney 46 Ebenezer 157 Gershom 44,66, 192,281 Gershom 2d 44, 157 James 46 John. 4.6 Mary Stewart 66 Miles 183,208 Sam."<=' 44. 66, 13s, 157, 334 Wilham 183 Beal, William 8 Beaman,(See also Beeman) Daniel. .65, 119 Joseph 181 Nathan 1 22 Bean, Daniel 66 John 200 Beard, Philip 5, 236 Beardsley, Lemuel 168 Stephen 168 Beck, Joseph 371 Beebe, Asal 75 David 86 David Jun 86 Gideon 144 Beecher, Moses 36 Beekman, Geraldus W 320 Beeman, (See also Beaman), Daniel 75 Ebenezer 78 Elijah 80, 82 Joseph 238 Beers, Abigal 95 Elias 59,95, 112 Isaac 59, 95, 112 Jonathan 168 Nathan 59. 95 Belcher, Abigail 89, 160 Andrew 89, 160 Calvin Burt 89, 160 Samuel 89, 160 William 63 Woodbridge 89, 160 Belden, Noah 102 Belknap, David 170, 172 Jesse 73.187. 192 Moses 162, 170, 172 Simeon 170, 172 Bell, Harvy 21 Solomon 21 Bellamy, David 95 Bement, Asa 22 Ebenezer 22 Benedick, Isaac 5, 236 Benedict, Samuel 162, 176 38o INDEX OF NAMES OF PERSONS Benjamin, Caleb 230 Daniel 230 John 193,200 Bennet, Daniel 59 John 137 Joseph 89, 160 Thomas 164 Benson, Daniel 93. 94 Joseph 105 Moses 93.94 Bentley, Theophilas 5, 236 Thomas 20 Benton, Asa 40 Medad 176 Samuel 20, 75, 80, 81, 105, 123, 193, 267 Benzel, Adolphus 250, 321 Bernard, Francis 350, 370 Beverly, John 145 Bewel, (See also Buel) Joseph 167 Bibius, Ebenezer 113 Bicknal, Amos 150 Bidwell, Jonathan 166 Bigelow, Amos 200 John 84 Samuel 158 Timothy 140, 141, 324 Biggsbee, Benjamin 162 Bill, Calvin 192 Elijah 99 Billing, Daniel 137 Billings, Andrew 99 Asahel 76. 91 Frederick 156 Henry 99 Samuel 123, 193 Billins, John 176 Bingham, Anna 66 Ariel 196 Benjamin 75 Caleb 144 Calvin 77 Jabez 86, 144 Jebez 187 Jedediah 103 Jeremiah 41, 137 Mary 86, 144 Thomas 23, 153 Birch, (See also Burtch) Benjamin 209 Strong 153 William 174 Bird, Benjamin 22 Bishop, Abraham 64, 112 Daniel 112 Israel 112 Mahitable 112 Samuel 64, 112, 166, 230 Bissel, David 70, 153 David Jur 153 Bissel, Cont., Hezekiah 40 Noadiah 162, 191, 200 Ozias 70 Simeon B 153 Bitterly, William 43 Black, William 209 Blackman, Ely 168 Blackmer, William 176 Blagden, Samuel 70 Blair, Absolem 19 Ezekiel 18 James 267 Robert 103 Seth 32 Blake, Elihu 205 John 202 Nathan Jr 46 Timothy 27, 269, 352 Blanchard, Abel 36 Abiel 36 Abner 103, 192 Asahel 193 David 36 John Ryan 103 Peter 36. SO. 55 Ruben 36 William 103, 137, 193 Bland, Elias 303 Blasdel, Silas 102 Bless, Adriel 180 Nathan 180 Bliss, Thomas 119 Bliven, Joshua 16 Blodget, Abisha 220 Archebus 106 Benjamin 220 Benjamin Jun 220 Henry 162 James 162 James Junr 162 Thomas 220 William 66, 80, 82, 146, 164 Bloodgood, Joshua 5, 236 Blunt, Ephraim 50, 55 Jeremiah A ;'.50 Boardman, Benjamin 126 Elijah 77 John 193.196 Jonas 174, 209 Sherman 126 William 123 Bodge, Edward 40 Bodwell, Jonathan 181 Boge, (See also Booge), Aaron 1 119 Bolin, David 68 Bolton, Rufus 5 Bonat, Joseph 66 Bond, Stephen 162 INDEX OF NAMES OF PERSONS 381 Booge (See also Boge), Aaron Jordan 44 Publius Virgillus 44 Booth, Elijah , 59 Solomon 168 Boroughs (See also Burroughs) Stephen. 162 Bostick, Jesse 34 Samuel 21 Bosworth, (See also Bozworth) Frederick 32 Ichabod 80,81 John 32 John 2d 32 Botton, Rufus 236 Boudish, Peter 226 Bouker, (See also Bowker) Joseph 135, 320 Bound, Roderick 5, 236 Bourne, Benjamin 145 Bowen, Benjamin 16 Daniel 30 Ephraim Junr 16, 130, 164 Jabez 164 Oliver 164 Oliver Jur 130 William 25, 130, 164 Bowker (See also Bouker), Joseph 123, 187, 192, 196 Boyden, Hezekiah 43 Josiah 192 Bozideth, Jabez 193 Bozworth, (See also Bosworth) Jabez .... 32 Joshua Chaplin 80, 81 Brace, James 140, 142 Brace, Jonathan 140, 142, 167, 207, 230 Thomas K 167 Bracket, Charles 28 Ebenezer 28 Henry 28 James 28, 194 James Jr 28 Job 28 Samuel 28 William 28 Bradley, Benjamin 105 Daniel 105 Jasper loi Joseph 192 Lemuel 86, 202 Philip B 68 Stephen Rowe 19. 73. 138. 3^4 Thadeus 138 Brady, Joseph 5. 236 Brainard, Israel 50. 54. 57 Thomas 103,207 Branch, Elijah 66, 75 Brastow, Beriah. . .": 84 Brasur, William 5. 23° Braton, Benjamin S> *36 Bratten, Robert I93 Brattle, James 89, 160 Brattle, Cont., William 89, 160, 270 Bray, Asa 151 Breck, George 30 Breed, John 167 JohnMcCIn 99 Brewer, Amos loi Ebenezer 153 Thomas loi Brewster, Benjamin 70 David 176 Ebenezer 31, 138, 153, 176 Elisha 198 Ezekiel 189, 193 Israel 48 Jonah 42 Jonathan 99 Walter loi Bridgeman, John 98, 177 Orlando 80, 82 Bridia, David 186, 187, 351 Briggs, Ephraim 170, 172 Brigham, Abner ; . . 170, 172 Don Carlos 48 Ezekiel Junior 170, 172 Moses 46, 170, 172 Paul 153.174 Thomas 174 Bristol, Abel 122 George A 151 Simeon 151 Brock, Walter 50, 57 Brooking, Ithamer 75 Brookins, James 73, 189, 192 Brooks, Joel 167 Jonathan 73, 105 Broundige, Timothy 240 Brown, Aaron 314 Abraham 21 Amasa 200 Andrew 145 Brewington ioi Briant 196 Bryant 174 Daniel 32. 89. 160, 200, 273 Daniel Jr 3* Ebenezer 200 Elias 144 Elijah 158 Elisha 89, 144, 160, 164, 2X1 Elizabeth 164 Enoch 21 Isaac 288 Jacob 43. 140. 141. 209 Jesse 211 John 32.346 Joseph 130, 164 Joseph Junr 130 Josiah 19. 205 382 INDEX OF NAMES OF PERSONS Brown, Cont., Mary 164 Nathaniel 3, 4, 27, 250 Nathaniel Bartlet 3,4, 250 Nicholas 164 Obadiah 130, 164 Peter 287 Rhoda 164 Ralf 5 Robert 59 Rolf 236 RosweU 32 Salmon 209 Samuel 68, 278, 336 Sarah 32 Silas 205,353 Sylvanus 193 Thomas 32 Thomas Jr 32, 41, 77, 91 Timothy 32. 33. 273 Timothy P 32 William loi Brownal, Amaziah 102 Brownson, Abraham 64, 66 Amos 193 Anthony loi David 5.59.236 Edward 196 Eldad 174. 193 Eli 92 Gideon 66, 92 Nathan 193 Timothy 31, 41, 66, 91, 103, 140, 141, 191, 192, 223, 230 Brush, Alexander 103 Nathaniel. . .30,41,61,76,91, 188, 193 Ruth 91 William 42, 193 Bryant, David 36 Brydia, David 193 Buck, Daniel 213 Josiah Jr 34. 213 Josiah 3rii 213 Lemuel 126 Lemuel Jur 202 Buckingham, Reuben 196 Buckley, Eliphalet 151 Bucklin, Daniel 14S Buel, (See also Bewel) Abel 27 Elias 47, 48, 274, 275, 283 Elias Jr 48 John 48 Major 284 Numan 102 Peter 48 Samuel 48 Solomon 48 Bull, David 70 Jonathan 198 Bullen, Joseph 103 Bullock, Timothy 8 Bumpus, Edward loj James 105 Bunce, Isaac s Job 5 Bunn, Isaac 236 Jobe 236 Bunnell, George 269 Burbank, Daniel 19, 225 Burbridge, John 40 Burgett, John Jur 103, 188 Burk, Benj* 200 Jesse 45 Solomon 200 Burling, Edward, 281, 290, 291, 306, 309,328 Burlingham, Nathan 145 Thomas 2ti Burnet, Jonathan 174 Burnham, Asa 84, 86, 226 Eliezur 89, 160 John 230 Joshua 84 Burr, Ebenezer 213 Elijah.. 183 Jabez 183 James 147 Joseph 40 Josiah 183 Nathan 183 Samuel 40 Burrell, David 68 Jonathan. 230 William 138 Burrett, Abel 112 Burrill, Charles 112 Burroughs, (See also Boroughs) Joseph. .168 Burt, Abel 113 Asahel 63 John 63 Moses 63, 113 Burtch, (See also Birch) Benja 150 Burton, Barnabas 209 Elisha 138, 162 Captain Elisha 190 Major Elisha 209, 362 John 209 Judah 228 Obadiah 236 Pierce 209 Bush, John 153, 209 Timothy 23, 209 Bushnell, Eusebius 226 Butler, Charles loi Jabez 106 Joel 174, 192 John 87, 106 William 240 INDEX OF NAMES OF PERSONS 383 Butterfield, Benjamin 66 Thomas 85, 86, 103, 122, 196, 300 Button, Charles 89, 160 Lois 185 Cabbot, Mastin 174 Cady, James 150 Jeremiah 88, i6o John 89, 160 Jonathan 192 Warren 89, 160 Cahoon, Daniel 25, 130 Calder, Inneas 40 John 40 Caldwell, Henry 25 1 , 277 John 251, 277 Callender, Abner 183 Amos 183 David 183 Camber, John Henry 27 Camp, James 213 Stephen 78 Campbell, Daniel 63 Cauda, Caleb 95 Canfield, John 68 Caprin, Samuel 99 Cardall, Samuel 99 Carew, Joseph 190 Simeon , . 190 Carey, Jabez 223 Carlile, John 164 Thomas 164 , Carner, Andrew 73 Derick 73 Carney, Andrew 128 Carlton, Timothy 63 Carpenter, Benjamin 42, 76, 223 James 27, 45,48, 158 James Jr 27 Joseph 190 Josiah 48 Stephen 89, 160 Thomas 180 Timothy 145 William 48 Carr, Timothy 54 Carrington, Edward 151 Carter, Ephraim 46 William 47, 59.95 Case, Charles 198 Elias 213 Job 198 Job Junr 198 Catling, Alexander 34, 207 Jacob 34 Thomas 183 Caton, John 128 Chace, (See also Chase) Barnabas 102 Chace, Cont., Baruch 170, 172 Caleb 170 Daniel Corbit 170 Dudley Junior 170 Evans 126 Heber 170 Ithamer 170 John 164 Salmon 170 Samuel 164 Simeon 170 Chamberlain, Abner 194 Amos 193, 195 David 194 Elias 193 Isaac 193, 196 John 153, 196 Samuel 32 Thomas 207 William 228 Chamberlin, Moses 91 Ralf 5,236 William 36, 50, 57 Champion, Daniel 66 Epaphoditus 89, 160, 230 Henry 89, l6o, 230 Henry Jur 89, 160, 230 Judah 138 Champlin, Lodwick 99 Chance, Evans 202 Chandler, John 223, 348 John Eliot 192 Peter 25 Theophilus 137 Thomas Jur 192 Thomas L 145 Winthrop 137 Chapen, Charles Jur 103 Enoch 144 Chapin, Isaac 205 Israel 89, 160, 230 Oliver 205 Chaplain, William 174 Chaplin, William 23 Chapman, Douglas 191 Israel 8 John 40, 191 John Jur 191 Richard 191 Chartier de Lolbinere, Michel 255, 304 Chase, (See also Chace) Benjamin 23 Caleb 172 Daniel Corbit 172 Dudley 23, 170,172, 340 Dudley Junr 172 Heber 172 Ithamer 172 Jonathan 153, 174 384 INDEX OF NAMES OF PERSONS Chase, Cont., Salmon 23, 172 Samuel 23 Seth 23 Simeon 23, 172 William 112 Chatfield, Oliver 59, 95 Chauncey, Abigail 112 Charles in, 112,310 Elihu 374 Josiah 292 Chenavard, John 70 Cheney, Abiel 40 Asahel 40 Caleb 204 Josiah 203 Oliver 93.94 Wales 89,160 Chester, Joseph 84 Child, Benajah 207 Isaac 43 Jonathan .86 Moses 43 Shubal 150 Stephen 23, 170, 172 Timothy 207 Chipman, Darius 123, 209 Derias 44 Edmund 36 Nathaniel 44, 187, 230 Thomas 183 William Jr 23 Chittenden, Asa 209 Elizabeth 73, 226 Giles 189 Gills 187, 193 Martin 41, 187, 189, 193, 224, 226 Nathan 89, 160 Noah 18, 28, 32, 35, 41, 46, 86, 103, 123, 125, 187, 194, 196, 201 Sarah 86 Thomas 4, 6, 9, 10, 11, 12, 13, 14, 15, 18, 19, 20, 21, 22, 24, 26, 28, 30, 31, 34, 35. 36. 37. 39. 41. 42. 43. 44. 45. 46. 47, 49, 50, 52, 57, 60, 62, 65, 66, 67, 69, 70, 71, 73, 74, 76, 77, 79, 81, 84, 85, 86, 87, 88, 90, 91, 92, 94, 96, 97, 99, IOI, 102, 103, 104, 106, 108, 109, no. III, 113, 114, 115, 116, 117, 118, 120, 121, 122, 123, 125, 126, 127, 129, 130, 132, 136, 138, 139, 140, 141, 144, 146, 148, 149, 150, 151, 152, 153, 154, ISS. IS7. 159. 162, 163, 166, 167, 169, 171, 174, 175, 177, 179, 181, 182, 183, 184, 186, 187, 188, 189, 190, 191, 192, 195, 196, 197, 198, 199, 201, 203, 204, 205, 206, 207, 211, 212, 213, 214, 216, 218, 219, 221, 223, 225, 226, 227, 229, 230, 231, 237, 255, 309, 373. Chittenden, Cont., Timothy 224 Timothy Jr 44 Truman 187 Chub, Stephen 34 Church, Ebenezer 176 Elisha 66, 70 James 40 Joseph 223 Reuben 66 Samuel 18 William 106 Claghorn, James 135 Clap, Benjamin 240 Benjamin Jun 240 Henry Jun 240 John 196 Samuel 176 Clapham, Charles 128 Clark, Asahel 32 Caleb 103, 162 Caleb Junr 162 Clement 135 Cyras 103 Cyrus 19 Ebenezer 137 Elijah 8g, 160 Elisha 84, 103, 123, 201 Elisha 2d 73, 103 Enoch 89, 160 Ezekiel 192 George 80, 82 Hannah 139 Henry 194 Hezekiah 168 Ichabod Goodyer 105 Isaac 19. 73. 103, 192 Israel Jun 170, 172 Jacob 150 Jeremiah 19. 76, 153, 158, 192 Jeremiah Jur 193 John 157 John 1 146, 164 John Innes 25, 130, 177 Jonah 64 Joseph 198, 230 Lydia 146 Mitchel 153 Nathan 73, 192 Nathan Jur 103 Parsons 202 Robert 73 Russel 202 Samuel 18, 30, 103, 195, 211, 225, 230, 270 Shelden 59 Stephen 105, 209 Theophilus 200 Thomas 50, 57, 263 INDEX OF NAMES OF PERSONS 38s Clark, Cont., Timothy 46, 105 Uzziel 194 William 45.89, 158, 160 Wilham Junr 89, 160 Zadoc 5, 225, 236 Cleaveland, Col 311 Solomon 23 Clement, John 68 Cleveland, Oliver 73 Clough, Joseph 5°, 54 Coats, Reuben 28 Cobb, Ebenezer 75 Coburn, John The Heirs of 194 Richard 38 Cochran, John 123, 193 Robert 144, 193, 194, 255 Coffin, John 192 Coggesdil, Solomon 18 Cogswell, Eli 75 Solomon 80, 82 Thomas 128, 250 Coit, Daniel 99, 193 Nathaniel 128 WilHam 221, 281, 343, 368 Colback, Robert 337 Colden, Lt. Gov., .252, 261, 263, 267, 268, 269, 278, 280, 288, 291, 295, 299, 303, 306, 310, 312, 313, 315, 320, 322, 325, 329, 332, 333, 337. 338, 339, 340, 341. 343. 344. 348. 349, 353. 355. 359. 361,362,369 Cole, Ebenezer 346 Harris 299 Colgrove, William 211 Colle, Simeon 177 Collins, Daniel 45, 158 Seth 40 William 64 Colt, Arnold 84 Benjamin 30 Daniel 30 Harris 83, 84 Joseph 84 Lucretia 30 Comins, (See also Cummings) Jonas 180 William 180 Comstock, Aaron 228 Adam 130 Benjamin Strong 75 Daniel 192 Samuel 20, 75, 86, 123, 126 Thomas The Heirs of 194 Conant, William IS3 Contrecoeur, Junior 294, 295 Convers, Edward 89, 160 Israel 162 Joseph 158 Cook, Asahbael I3S Cook, Cont., Ebenezer, Heirs of 135 Elisha 350 ]ef« 34.48,223 John 23, 40, 174 Jonas 106 Jonathan 143 Joseph 146, 228 Robert 223 Samuel 143, 230 Samuel 2nd 30 Cooley, Benjamin 158 Reuben 45 Cooper, John 23 Samuel 43 Thomas 193 Copeland, David 23 Corbitt, Daniel 205 Corey, Benjamin 193 „ Jacob 137 Corlis, William 145, 164 Cornelius, Elias 130 Corning, Asa 40 Cornish, James Junr 198 Couch, Ebenezer 89, 160 Simeon Jun 183 Thomas 183 Courtland, Jonathan 240 Covil, Ebenezer 34 Cowden, James 203 Cowen, Ephraim 318 James 211 Cowles, Eli 19 Elijah Junr 198 Ezekiel 198 John 80, 82 Cox, Benjamin 150 Coy, Benjamin 103 Daniel 103, 202 Cozens, Charles 164 Cozine, John 108, no, 309 Crafford, John 8 Rosebrook 8 Craft, Ebenezer 136, 284 Crafts, Augusta 137 Ebenezer 36, 322 Griffin 137 Lucretia 137 Mehetable 137 Metilda 137 Moses 40, 137 Samuel 137, 260 Samuel Jur 137 Samuel Chandler 137 Cranch, Elizabeth 180 Lucy 180 Richard 180 Crane, Benjamin 23, 189 Elisha 63 386 INDEX OF NAMES OF PERSONS Crane, Cont., Ezra Junr 128 Craw, Joseph Jr 18 Creed, Elizabeth 147 George 147 John 147 Mary 147 Mary Jur 147 William 147 William Jur 147 Crocker, Daniel 112 Crompton, James 125 Crosbie, Amos 119 Crosby, Samuel Jr. A. M 66 Cross, Bethuel 174 Daniel 50, 56 Jason 36 Joseph 31 Shubal 31, 174 Crown, Andrew 43 Cruikshank, John 280 Crumby, Samuel 34 Culver, Caleb 21, 68 Cumings, (See also Comins) Oliver 113 William 38 Cumpston, John Henry 84 Curer, Ammi 200 Currier, Ammi 170, 172 David 170, 172 William 27 Curtis, Abel 21, 22, 209 Daniel 198 David 21, 22 Ebenezer 86, 174, 191, 192 Elias 176 Elnathan Jr 21 Ephraim 168 Ezra 168 Gideon 59 Isaac 21 John 209 Nathan 59 Silas Jur 168 Thaddeus 135 Zebina 150, 196, 230 Cushing, Thomas 78 Cushman, AUerton 48 Cutler, Amos 158 Benjamin 73, 158 David 66 John 45, 119 Nathaniel Jr 45, 158 Richard 151 Solomon 158 Younglove 198 Cutting, David 177 Daggett, John 45, 135, 158 Joseph 84, 140, 142, 224 Daggitt, David IJI Henry Junr IJI Dam, Theodore 27 Dana, Benjamin X91, 223 David 196 Isaac 200, 223, 336 Israel Putnam 225 James 198 John W....76, 140, 141, 150, 188, 191, 196,200,223,225 Judah 191, 225 Danforth, Ephraim 80, 82 Danielson, Timothy 137 Darby, David 8 Darling, David 211 Dennis 170, 172 Davan, John 340 Davenport, see Devinport Davis, Abel 174 Asa 140, 142, 180 Benjamin 59. 95. 151 Benjamin Junr 95 Charles 4, 236 Daniel 28, 47, 225 David 153 Ebenezer 140, 142, 180 Edward 28 Eleazer 45 Elijah 180 Eperience 162 Ezra 38 Francis 78 Isaac 95. 151 Jacob. ... 37, 38, 140, 142, 180, 276, 344 Jacob Jur 140, 142, 180 Jeremiah 38, 180 John 99 Jonathan 180 Joseph 95 Levi 28, 140, 142, 180, 270 Moses 170, 172 Nathaniel 46 Neomi 95 Pearley 180 Reuben 28 Richard 5 , 236 Samuel 180 Sarah 38 Simon 174 Stephen 103, 225 Thomas 140, 142, 180 Davison, Paul 30 Day, Benjamin 176 Benjamin Jur 176 Elkanah 113 Heman 30, 198 Joel 230 Lois 144 INDEX OF NAMES OF PERSONS 387 Day, Cont., Samuel 144, 220 Samuel Jur 144 Stephen 151 Thomas 220 Winstone Liberty 144 Dayton, Amos 92 Nathan 92, 126 Dean, Annah ....31 Barnabas 213 David Crocker 228 Nathan 137 Simeon 213 Walter.,, 78 William. 228 De Beauvais, M 294 De Foreest, Benjamin 168 De Forest, David 228 Othniel 168 De La Perriere, M 294 Dellius, Godfrey 285 Deming, Jonathan 84 Julius 84 D'Narm, Jacobus 249 Denison, George 150, 200 William 99 Zima 59 Dennison, David 223 Zina. 202 Denny, Thomas 349 De Peyster, Pierre G 3" Derby, Chester 226 David 7 Derry, Abraham 8 Derwin, Abner 158 Deshon, (See also Dishon) Richard 99 Richard Junr 99 Devenport, Samuel 164 Dewitt, Peter 151 Dewey, Ebenezer 176, 213 Eldad 80, 82, 91, 196, 223 Elijah 30, 41, 50, 57, 60, 76, 91. 103, 193.223,286 Elijah Jur 191 Israel 22 Paul 86,213,228 iStephen 196. 228 Zebediah 75 Dibble, Benjamin 18 Charles 21,68 Charles Jr 21 Desire 68 Israel 21 John A 138 Truman 21 Dickenson, Considerate 198 Elihu 30, 89, 160 Elijah 30 Jonathan 198 Dickenson, Cont , Otadiah 30, 89, 160 Obadiah Jr. 30, 89, 160 Thomas Wells 198 Titus 198 Dimmick, Abel 103, 192, 223 Austin 223 David 189 Dishon, (See also Deshon) John 166 Dix, Nathan 78 Dobson, Zera 5, 236 Dodd, Edward 40 Dodge, Charles 87 George Jr 43 Joshua 43, 174 William 351 Doolittle, Benjamin 177 Charles 91 Ephraim 43, 102, 335 Isaac 36 Lucius 91 Dooty (See also Doty) Moses 91 Dorman, Amos 48 Dorr, Joseph 38 Dorrance, John 99 Doty, (See also Dooty) Moses 106 Oliver 5, 236 Zurashaddai 91 Doughlas, (See also Douglas) Alanson. . 36, 14a Asa 36 Asa Jr 36 Benajah 125 Benjamin HJ Caleb 191 Content 36 George 191 John 36 John Hancock 36 Martha 36 Samuel 191 Terry 191 Wheeler 36, 203 William 36, 125, 191 Zebulon 36 Douglas, (See also Doughlas) Alanson 142 Amos 78 Asa 86 Asa Jun 80, 82 Benjamin 78 Eli 78,80,82 John 78,80,82 John Hancock 202 Nathaniel Jun 86 Thomas James 99 Wheeler 64, 65 William 78. 79. 81, 188, 296 William Jr 78, 80, 82 Douville, M 294 388 INDEX OF NAMES OF PERSONS ¦ Dow, Abraham 323 Noah 128 Thomas 50 Dowe, Thomas 55 Downer, Andrew 27 Joseph 196 Doyle, Richard 91 Doyne, James 35 Drake, Jesper 240 Drakeley, Samuel 59. 95 Thomas 59. 95 William 59. 95 Draper, James Junior 189 Drew, Jonathan '. loi William 122 Drewry, Ebenezer 75, 192 Drury, Ebenezer 42 Duane, James 337 Dudley, Asa 73 Benjamin 5, 236 Eleazer 19. 73. 158 Nicholas 43 Phinehas ig Dummer, Nathan 112 William 287 Duncan, George 62, 207, 329 Isaac 63 Jason 192 John 63 Lucy 63 William 63 William Jr 63 Dunham, Joseph 225 Josiah 174 Dunning, David 20 Matthew 18 Stephen 19, 226 Dunmore, Gov 250, 252, 280, 286, 290, 293, 300, 312, 314, 315, 320, 321, 323, 325, 328, 330, 332, 336, 337, . 340,345,346,349 Dunton, William 18 Durkee, Adan 176 Bartholomew 153, 207 Benjamin 228 Heman 176 John 209 Joseph 89, 160 Nathan 191 ¦ Thomas 209 Timothy 176 Dutcher, Christopher. . 75 Gabriel .128 Ruluff 128 Dutton, Samuel 174 Dwenndl, Jonathan 46 Dwight, Henry W 196 Timothy 319 Dyar, Thomas 40 Dyer, (See also Dyre) Eliphalet. . . .40, 194 Dyke, Nathan 66 Dyre, William 86, 226 Easterbrooks, Experience 50, S7 Eastman, Calvin 123 Enoch 123, 193 John 30 Jonathan 123 Jonathan Junr 123 Stephen 123 Timothy 30 Easton, Timothy 167 Eaton, Abner 19 Alpheus 19 Isaiah 63 John 192 Eayrs, Samuel '. 6 Edcomb, Jonathan 205 Eddy, Richard 145 Thomas 162 Ede, Jesse 211 Edey, Ephraim 200 Nathan 200 Edgar, Nahum 230 Edgerton, Ariel 162 Asa 23, 162, 191 Elisha 99 Ezra 162 Hezekiah 99 Jabez 48 Jabish 4S, 158 Edmund, Asa 45, 158 Joseph. 158 Edwards, Frances 112 Jonathan 64, in, 112, 138,310 Lemuel 38, 180 Nathaniel 144, 230 Noah 89, 160 Pierpont 112, 138 Robert 1 80 Timothy 112 Eells, James 166 John 166 Ozias 166 Roger 166 Eggleston, Azeriah 78 Benedict 230 Nathaniel 32 Ela, (See also Ely) Samuel 5°. 55 Elderkin, Jedediah 39. 4°. 277 Eliot, (See also Elliot) Aaron 151 John .••34 Elkins, Jonathan 36, 57 Jonathan Jr 36 Elliot, (See also Eliot) Andrew 28, 323 John 28 INDEX OF NAMES OF PERSONS 389 Ellis, Benjamin 47 Elisha Jr 30 Joseph 46 Simeon 46 Ellison, Thomas Jun 240 William 240 Elmer, Samuel 86 Elmore, Martin Jr 68 Samuel 67, 80, 82, 289 Samuel Jr 68 Elsworth, Israel 45 Ely, (See also Ela) Adriel 84 Benjamin 198 David 64, 68, 168 Edmund 32 Elisha 84 Isaac H 63 Joseph 32 Justin 38 Emerson, Asa 170, 172 Daniel 170, 172 Enoch 170, 172, 200 Ezekiel 170, 172 Joseph 21 Thomas 170, 172 Emery, Richard 295 Emmes, Clark 32 Emmis, Joshua 123 Emmons, Abel 150 Benjamin 150, 174, 192, 341 Endicott, see Indicott English, Andrew 78 Joel 150 Enos, Jerusha loi Jerusha Jun loi Joseph 93.94 Pascal P 200 Roger 69, loi, 199, 200, 290, 359 Roger Junr 99, loi, 200 Sybbll 99 Ensign, Eliphalet 213 Eude, John Hendk 198 Evans, Charles 43 John 176 Jonathan 181,223 Moses 209 Williams 162 Evarts, (See also Everts) John 320, 328, 345 Everett, Noble 138, 226, 230 Samuel Elmore 68 Everist, Benjamin 45 Zadock 193 Everts, (See also Evarts) James 45.75.158,187 Ewing, Alexander 92 William 92 Ewings, James 63 Fairbank, Joseph 86 Fairbanks, Nathan 113 Fairchild, Lewis 168 Moses 183 Robert 36 Falrchilds, Zachariah 228 Fairman, William Junr 224 Fanning, Edmond 330, 353, 355 Farley, Samuel 56 Farmer, Christian 240 Christian Jun 240 John 240 Peter 240 Robert 240 Samuel 240 Farnsworth, Joseph 1 19, 126, 189, 200 Oliver 207 Farnum, Peter 194 Farquahar, W™ 267 Farr, Anthony 225 Farrand, Asa 187, 226 Daniel 75 Joseph 187 Rosanna 144 Timothy 84 William 144. Fassett, Amos. . .41, 72, 77, 91, 193, 196, 29b Anna 42 Benjamin 41,61,77,91,201 David 42, 77, 86, 91, 126, 203 Hannah 41. 91 John. . 41,70,76,91, 106, 193, 196,202 John Jr.. . 19, 31, 41, 45, 73, 76, 86, 91, 126, 139, 140, 142, 192, 1.96, 202,223, 226, 230, 277, 293 Jonathan 41, 45, 86, 103, 193, 277 Nathan 42,91,103,202 Sabra 77 Faulcaut, M 295 Faulkner, Daniel 137 Peter 137 Favilee, Samuel 5° Fay, Benjamin 41. 77. 86, 193 Challice 91 David 38.70 Elijah I23j 194 Heman A 91 Jedediah 91. 209 John 34, 103, 193, 200 Jonas 19, 41, 76, 84, 91, 123, 138, 140, 142, 192, 202, 207, 293, 301 Joseph 9, II, 12, 14, 15, 17, 18, 19, 20, 21, 22, 24, 25, 26,31, 33, 34, 35, 36, 39, 41, 42, 46, 49, 52, 60, 61, 62, 65, 70, 71, 74, 76, 79, 81, 86, 87, 88,96, 97. 98, 99. 102, 103, 104, 106, 108, 109, no, in, 113, 114, 115, 116, 117,118, 123, 125, 127, 129, 132, 134, 136, 138, J90 INDEX OF NAMES OF PERSONS Fay, Con/., Joseph, 139, 140, 142, 146, 151, 152, 157, 158, 159, 163. 165. 167, 177. 179. 181. 183, 184, 193, 195, 200, 201, 204, 206, 207, 209, 212, 216, 218, 219, 223, 230 Josiah 91, 193 Lydia 91 Nathan 78, 144 Polly 86 Samuel . .38 Stephen 19, 37, 38, 70, 73, 103, 193, 276 Stephen Jr 70 Timothy 91 FeHows, Abiel 128 . Ezra 41, 77, 78, 80, 82, 86, 123, 125, 183, 194,228 John 78,128,228 John Jr 41, 78, 228 Rachael 128 William 41, 228, 296 Fehhausen, John 348 Fenner, Arthur Jur 145 Arthur 3d 145 Edward 145 Fennor, John 145 Fenton, RosweU 62, 209 Ferguson, see Furguson Ferrent, Daniel 138 Ferris, Benjamin 240, 279 David 303 Zachariah 303 Ferry, Jonathan 81 Field, Abner 145 Asaph Warren. 95 Benet 48 Bohan P 95, 198 Ebenezer 9J Ebenezer Junr 95, 198 Elisha 41 Elisha Junior 189 Jeremiah 145 Jesse 76, 103, 193 Loring Sheldon 95 Nehemiah 145 Pardon 145 Rodolphus W 95. 198 Rufus 271 Samuel 48, 84 Seth 271 Thomas 145 WiUiam 145 Fielding, Ebenezer 209 Filley, Sylvannus 70 Filmore, Luther 103, 194 Fletcher, Samuel 76 Finy, Jonathan 80 Fish, David 176 Joseph 176 Fish, Cent., Josiah 76 Nathan 176 Fisher, Daniel 43 John 240 Nathan 13S Noah 113 Fisk, David 38 Ebenezer 34, 126, 138, 193, 196,197, 358 Enoch 158 Experience 62 Henry Jr 38 Ichabod E 34, 198 Isaac 34, 198 John 21, 34, 193, 19S Joseph 196 Nathan 62, 329 Nathan Jr 62 Ruth 34. 138 Sarah 34. 1 38 Solomon 34. 138, 198 Stephen 62, 113, l6» Sylvanus 62, 113 Fitch, Ebenezer 95. "2 Jabez 99 John 48 Jonathan 166 Joshua 192 Joshua Jun» 128 Nathaniel 112 Thadeus 158 William 123, 192 Flag, Joseph 22 Flagg, Benj 327 Ebenezer 130 John 42, 92 Flanders, Zebulon 27 Fletcher, Benjamin 8 Ebenezer 128 Hazelton 76 James 75,76 Samuel.. 43, 106, 108, 127, 192, 202, 203, 308, 316 Samuel Junior 189 Flin, Michael 150 Flint, Nathan 198 Floyd, Ebenezer 164 Folger, Robert 164 Follett, Timothy 61, 23d Folsom, See Fulsome Foot, Alvir 78 Daniel 45 George 78, 80, 82, 140, 141, 189, 193 John 138 John Alford 138 Nathan 192- WiUiam Lambert 138 Forbes, Elijah 59. 95 Forbs, John 135 INDEX OF NAMES OF PERSONS 39^ Forbs, Cont., Samuel 202 William 95 Ford, Daniel 189 Forsyth, WUliam 66 Forster, Jonah 325 Fosdick, NIchol" 99 Foskett, Thomas 38 Foster, Edward 137 Ephraim 36 Jesse 211 Jonathan 8 Nathan 223 Reuben 5, 236 Theodore 130 Foucault, Francis 251, 277 Fowler, Benjamin 123 Josiah 138 Franklin, Henry 240, 365 Fravise, Jeremiah 319 Freeman, Jonathan 46, 209 Otis 46, 209 Phinehas 59. 95 Thomas 263 Thomas Ju» 153 French, Andrew 187 Edmund 202 Francis loi Jeriel 168 John 168 Joseph IOI Obadiah loi Samuel 168 Thomas 28 Frinck, Andrew 128 Arthur 128 Frink, Israel 89, 160 Frisbe, Ebenezer 73 Frisbie, Elisha 207 Nathaniel 207 Frizzel, Joel 141 Frost, George 355 James 5, 236 Fuller, Amos 20, 82 Asa..... 135 Benjamin 223 Daniel 176 David 150, 207 Isaac 80 Lot 33 Robert 19 Samuel 50.54 Samuel Jr 56 Fulsome, John 66, 193 Marium 66 Furguson, David 147 Gage, WiUiam 123, 192 Gale, Abijah 46 Gallop, Nathan 7° Gallup, Elisha 174 Joadam 207 Oliver 150 Perias 150 William 150, 174, 192, 207 William Jur 1 50 Galpin, Samuel 34 Galusha, Amos 189, 193 Beaulah 75, 202 David. . . .64, 84, 126, 140, 142, 192,226, Elijah. . . .19, 28, 46, 73, 86, 194, 196, 223,226 Elijah Jur 201 Jacob 128 Jonas.... 31, 41, 64, 73, 77, 84, 103, 125, 140, 142, 189, 193, 223, 226 Mary 140, 142 Gamble, Daniel 126 James 64, 77, 84, 126. 140, 142, 187, 202 James Jur 126 Gardiner, Jesse 36 Gardner, Nathaniel 80, 82 Simeon 80, 82 Stephen 164 Garner, Benjamin 192 Garret, Magnes 240 Gates, Daniel 106 Josiah 295 Laben 23 Peter 181 Zelotes 174 Gay, David 68 Ebenezer 68 Richard Junr 198 Gaylord, Samuel Jr 30 Gazlay, Jonathan 95 Geer, Nathan 128 Gelston, Cotton 164 Geoes, Derrick J 228 Gibbs, Job 68 John 164 Joseph i8q, 205 Samuel Elmore 68 Gibson, Samuel 167 Gifford, Josiah 145 Gilbert, (See GuUbert) Daniel 27. 150. 174. 176 Ellas 21 John 34 Joseph 21, 367 Thadeus 75 Gilcrease, James 126 Giles, Benjamin 191 Gilkey, William 46 Gillett, (See also Jillet) Cephas 1 19 Gilman, Antipas I28, 250 392 INDEX OF NAMES OF PERSONS Gilson, (See also Guilson) Cotton i6 Gleazen, Joseph 19 Glines, EU 50, 55 Glover, John 78, 296 Godman, (See also Goodman) Noah 38 Goodale, Abel 38 GoodeU, Daniel 137 Goodger, Stephen 183 Goodhu, Josiah Junr 113 Goodman, (See also Godman) Moses 70, 213 Noah 144 Stephen 30 Thomas 70 Goodnough, Levi 193 Goodrich; Charles 78, 80, 82, 89, 160 Charles Junr 89, 160 Chauncy 207 Eleazer 151 Elizur 112 James 88, 160 Jeremiah 167 John 162 Joseph 228 Joshua 354 Stephen 167 Sybbil ¦. . 140, 142, 196 William 21, 140, 142, 167, 187, 195, 228, 267 Zachariah 183 Goodwin, George 22 Jacob 50,54 Samuel 40 Goodyear, Stephen 64 Gorden, Joseph 50 Joseph Jr. 50 Gordon, C. H 291 Henry 291 John 291 Joseph 55 Peter 291 Gore, Amos 223 Elijah 16, 92, 223 Elisha 76 Gorham, Isaac 183 Isaac Jun 183 Jabez 147 Gorton, Benjamin 16 Israel 145 John 16 Joseph 16 Goss, John 125 Phillip.... 8 Gould, Benjamin 66 Hezekiah 45. 138 James 209 William. 80, 81, 138, 230 Gove, John 48 Nathaniel 61 Grace, John 78 Graham, Chauncy 268 David 119 Ennes 240 John 119, 138 Joseph 119 Narcissus 119 Robert 45, 119 Sheldon 40, 118, 119,299 Grainger, Zadock 223 Grandy, Cyrus 5, 236 Grant, Benjamin 153 Charles 126 John 18,73,193 Josiah 18,73,193 MindweU 125 Noah 48 Peter 153 Graton, John 78 Graves, Aaron 119 Elnathan 89, 160 Perez 89, 160 Simeon 1 19 Gray, Edward 68 James 193 John 123, 183, 188 Mary 68 Green, Amos 219, 299, 369 Barkus 150 Benjamin 46 Beriah 150, 192,200 Ebenezer 153, 209, 331 Henry 226 John C 14s John Morley 130 Joseph 162 Thomas 225 Timothy 84 Timothy Junr 84 WiUiam. . . . ¦. 130 Greene, Christopher 130 Greenwood, Moses 205 Gregory, Jabez 68 Josiah 225 Gridley, Nathaniel 138 Griffin, Joseph 103 William 181 Griswold, Hiver 191 Jeremiah 163 Joseph 162 Matthew 40 WUliam 16 Griswould, Benjamin 70 Friend 70 George 70 John 153 Mathew 138 Nathan 70 INDEX OF NAMES OF PERSONS 393 Griswould, Cont., Nathaniel 70 Noah 70 Sylvannus 70 Grout, Elijah Jr 63 Grover, John 19 Phineas 167 Grow, Timothy 150 GuUbert, (See also Gilbert) Elnathan. . 135 GuUson, (See also Gilson) Cotton 145 Gunn, Abigail 36, 202 Gurnsey, Ebenezer 158 Hacker, Joshua 164 HaU, Amos 205 James Jur 205 Halbirt, John 366 Haldimand, Gen 251, 277 Hale, Amos 76, 113, 187, 260 Amos 2 113 Asa 135 Ashbel 166 David 135, 166 EHsha 167 George 167 Gideon 166 James 113 John 48 Josiah 13s, 166 Moses 135 Nathan 112,208 Richard Jr 48 Salome 112 HaU, Alpheus 189 Ambrose 84 Benjamin 46 Eliakim 360, 364 Elias 189 Elihu 298, 300 Hiland 254 Jacob 170. 172 Jeremiah 335 John 40 Jonathan 174 Levi 147 Oliver 63 Thomas 180 Willis 150, 170, 172 Hallock, Jesse 239, 240, 344, 347 Halsey, Jeremiah 70 Hambleton, Dudley 19 Hamilton, Capt 3" Archibald 312 Elisha 73 John 73.192.205 Silas.... 87, 170, 172, 181, 192, 205, 301,369 Silas Jur 193 Hamlin, Oliver 31 Hamllngton, Reuben 106 Hammet, Job 137 Hammond, David 38 Handay, Robert 176 Hanks, Uriah 158 Harbuck, Thomas 28 Harding, Amos 78 Timothy 209 Harmon, Benjamin Jur 167 Reuben 123 Reuben Jur 187 Harris, Andrew 145 Andrew (of Johnson) 145 Caleb 145 Ebenezer 205, 223 Edward 92, 93, 192, 302 Eleazar 106 George 194 Israel 125, 225 Job 84 John 27,145 Samuel 200 Timothy So, S4 William 145 Hart, Abel 21,34 Abel Jr 21 Isaac 106 Nathan 138 Nathaniel 64 Hartwell, William 8 Harvey, Alexander 36, 50, 57 Solomon 8 Harwood, Peter 80, 82, 193 Samuel 28 Haskel, Joseph 86 Haskell, Prince 263 HaskiU, Barnabas 162 Haskins, David 135 Hastings, Cynthia 25 Jonathan 42 Lemuel 63 Moses 137 Sylvanus 63 Haswell, Anthony 266 Hatch, Israel 84 Noah 207 Hathaway, Asahel 32 Isaac 42 Hatheway, Abraham 112, 187 Alford 187 Alphred H2 Anna Ii2, 230 Erastus 112 Jale 230 Joshua 112 Levi 112, 187, 194 Shadrach 70, 86, 112, 123, 187, 193, 230 Silas IOI, 112 394 INDEX OF NAMES OF PERSONS Hatheway, Cont., Simeon 34, 70, 123, 187, 189, 192, 230 Simeon Jur 77, 112, 187, 194,202 Haven, Hezekiah 8 Joseph 176, 185 Robert 185 Samuel 107 Havens, Daniel 176 Joseph 73 Robert 176 Havlland, Nathan 209 Hawkins, Daniels 130 Joseph 48 Ozias 48 Hawley, Aaron 168 Cyrus 168 Daniel Jur 168 David 168 Elisha 174, 207 Francis 168 Gideon 168 Isaac 168 James 35.41. 103, 168, 200 Joseph 30, 168 Matthew 168 Milton 64, 168 Peter 122 Thomas 168 WaUIston 168 WUliam 183 Wolcott 168 Haws, Robert 36 Hayden, Benjamin 28 Benjamin Jr 28 Ely 28 Samuel 205 Thomas 28, 70 Zeba 28 Hayer, William 240 Haynes, Aaron 41, 187 David 119 Hayward, Benjamin 106 Caleb 106 Calvin 106 Ephraim 54 Ethan 106 Jacob 204 John 31 Jonathan 106 Levi 106 Nathan 106 Nathaniel 56 Paul 106 Silas 106 Warfield 205 William 106 Haywood, Daniel 280 Hazeltine, John 355 Hazelton, Peter 106 Hazen, Edward 150 Joshua 170, 172 Heath, Jonathan 36 Hecock, Silas 95 Hedges, David 162 Hendee, Joshua 162 Hendin, Abel 185 Hendy, Benjamin 16 Charles 16 Henry, William 194 Henshaw, Benjamin 182 Hermon, Reuben 193 Reuben Junr 123 Herrick, Daniel 103, 193 Francis 103 Rufus 228 Samuel. . . .73, 103, 187, 192, 202, 321, 330,350,357 Hewen, Ebenezer 10& Nathaniel 106 Hibbard, Dyar 162 Ithamer 19, 103, 123, 192 James 176 John 23,153,176 John Jur 176 Nathan 144 Silas 48 Zebulon Junr 162 Hickok, see Hecock Hide, (See also Hyde) Amasa 31 Ichabod 30 Jedediah 86 HIgby, Daniel • • 34 Elnathan 103 Hildrlch, Joseph 106 Hildrup, Joseph 22 Thomas 40 Thomas Jocilin 40 Hilhouse, David 84 James 59,95,112 John 84 JohnG 59,95 Rebecka 95 Reuben 59 William 59. 68, 95 Hill, Charles 191 Isaac 66 James 103, 196 John 119 Jonathan 34 Levi 103 Peleg 84 Phinehas 135 Solomon 158 Thomas 50. 56 William 192 HUls, Samuel 167 INDEX OF NAMES OF PERSONS 395 Hind, Jacob , 77 Hine, Patrick 5, 236 Simeon 226 Stephen 122 Hinman, Aaron 59 Benjamin 59, 95 Eleazer 3 15 Elisha 149 Isaac 95 Timothy 59. 95 Timothy Jr 59 Truman 59 Hinsdale, Daniel 40 Jacob 144 Hinesdile, Joseph 144 Joseph Jur 144 HinsdiU, Joseph 42, 66, 77 Moses 128 Hitchcock, Bramton 203 David 93, 304, 338 Lyman 36, 84, 140, 142, 202 Sophia 36 Hocquart, Mons 255, 304 Hodges, Edmond 150, 174, 191 Edward 46 Gilbert 200 John 200 Seth 174. 193 Hogoboom, Jeremiah 66 Hoit, David 194 Jonathan 201 Thomas SO, 55 Holbrook, Caleb 28 David 28 James 28 John 16 Jonathan 28 Michael 16 Moses 28, 106 Holcomb, Noah 128 Holden, Ephraim 8 Filemon 113 John 130 HoUam, Edward 84 John 84 Robert 99 Holland, Stephen 287 Hollenbeck, John 188 Holman, Daniel 28 Jonathan 28 Holmes, James 128 Jonathan F 8 Nathaniel I93 Uriah 151 William 36. 202 Holroyd, William 164 Holt, Abiel 89, 160 Stephen 89, 160 Holton, Aaron 106 Joel 89, 160 Lemuel 198 Nathan 198 Hooker, Asahel 8, 113 Daniel 8 Hezekiah 192 Israel S 113 James 70, 193 John 113 Joseph 355 Riverius 8, 113 Thomas 194 \yiUiam 18, 103, 183, 194 Hopkins, Benjamin 193 Benjamin, Heirs of 66 Charles 40, 70 Frederick 42, 78, 188 Henry 193 James 193 Lemuel 207 Levi 35 Moses 35 Nehemiah 75 Noah 153 RosweU. .7, 34, 83, 84, 93, 96, 97, 135, 158, 186, 193, 202, 213, 244, 245, 305 Roswell Jr 70 Rufus 164 Samuel 30, 34 Stephen 189, 193 Wait, Heirs of 66 Hopson, John 170, 172 Horsford, Aaron 86, 20l Isaac 126 Ithamer 126, 140, 141, 193, 201 Reuben 225 Samuel 125, 140, 141, 193, 201 WiUiam 158 Horton, Amos 211 Gideon 140, 141, 187 Hiram 201 Hoskins, Nehemiah 8 Hossington, Ellas 66 Hotchkiss, Obadiah 151 Hoton, Jonathan. 46 Hough, Daniel 191 John 64 Lent 34 Houghton, Cyrus 113 Ebenezer 113 Edward 8 House, Alexander 209 Elijah 162 John 23, 162, 176, 191, 209, 268 Joseph 42, 77 Simeon 209 Stephen 72, 77, 290 396 INDEX OF NAMES OF PERSONS Hovey, Ebenezer Jur 194 How, (See also Howe) Abner 18 Benjamin 106 Isaac 240 Moses 223 Peter 193 Uriah 46 Howard, Col 304 Abner 78 Benjamin 31 Ebenezer 66 Ephraim 50 Jacob 63 James 220 Jonas 30 Jonathan 19 Nathaniel 50 Seth 220 Silas 113 Thomas 300 Howe, (See also How) John 73. 95 Pearly 225 Howell, David 177 Howland, John 164 Nathan 192 Howlbrook, Daniel 59, 95 Hoyt, see Hoit Hubbard, Edmond 30 John 32, 183 Jonathan 63 Josiah 32 Leverit 64 Moses 30, 68 Samuel 98 William 99 Hubbart, George 198 Hubbel, Aaron 144 David 45 Hubbert, John 63 Hudson, Barzilla 21 Seth 337 Hulet, Joseph 28 Huling, Alexander 226 Hull, Lemuel 128 Samuel 59. 95 Hummerston, Ephraim 112 Humphray, George 34 Humphrays, Nathaniel 31 Nathaniel Jr 31 Humphrey, Ozias 34 Humphreys, Asahel 45 Humphry, David 213 John 213 WUliam 130 Hungerford, Oliver 226 Samuel 291, 347, 349 Thomas 292 Hunneywell, Josiah 66 Hunt, Arad 218, 219, 223, 306, 369 EHsha - 223, 303 Jonathan .. 86, 97, 98, 218, 219, 293, 306, 369 Samuel 302, 303 Thomas 192, 230 Hunter, Robert 174 WilHam 192 Huntington, Amos 75, 193 Amos Jr 75 Andrew 213 Benjamin 190 David 167 Ebenezer 213 Eleazer 162 Eliphalet 89, 160 Jabez 40 Jonas 158 Joseph 89, 160 Joseph Jun 89, 160 Joshua 191 Levi 190 Silas 106 Zephannah 190 Hurd, Abijah 46 Bethel 192 Richard 203 Truman 46 Hurlburt, John 138 John Jur 1 19 Hurlbut, Elijah 138 John 119 Philip 119 Reuben 226 Hutchins, William 103 Hutchinson, Abijah 185 Asa 76 Bartholomew 28, 63 Hezekiah 86, 185 John 185 Hutson, Aaron 106, 205 Charles 106 Ebenezer 205 Hyde, (See also Hide) Abijah 59. 95 Ebenezer 19, 103, 123, 193 Elihu 162 Eliphalet 87 Henry 123 Jacob 123 Jedediah 31,61,65,70,99, 144, 183,307 Jedediah (of Royalton) 176 Jedediah Junr 84, 99 Levi igi Peleg 70, 99 William 84 Indecott, John 40 IngersoU, Jonathan 22, 112, 196 INDEX OF NAMES OF PERSONS 397 Ingraham, Benja 14^ Benjamin Jur 145 Ephraim 123 Isham, Benjamin 70 Ives, Abraham 46, 105 Amos 20, 105 Enos 135 Ezra 64, 183 James 183 Jonah 105 Jotham 46, 105 Lazarus 183 Reuben 105 Thomas 138, 167, 213 Jackson, Abraham 105, 308 Abraham Jur 105, 193 Asahel 105 David 183 David Jun 183 Ephraim 183 Ezekiel 183 Henry 78 Jedediah 105 Jethro 105 Joseph 105 Michael 78 Moses 183 WiUiam 105 Jacobs, John 207 Parmela 207 Simeon 170, 172, 207 Stephen 200, 207 Whitman 174 Jaffrey, (See also Jeffreys) George (of Portsmouth) 244 James, John 89, 160 Jaram, Samuel 73 Jay, John (of New York) 108, no, 309 Jeffers, Moses 226 Jeffords, Moses 230 Nathan 19 Jeffreys, (See also Jaffrey) John 240 Jenckes, Jeremiah 164 Oliver 164 Jenckins, Benjamin 164 Jeremiah F 164 Mary 164 Mary Junr 164 Seth 164 Thomas 164 Jenkins, (See also Jinkins) Benjamin. . . 145 Charles I45 Elisha 147 Elizabeth 147 Frederick 147 Gilbert 147 Jeremiah Jones 147 Jenkins, Con'., John .• 147 Jonathan 146 Lydia 147 Mary 147 Mary Jur 147 Matthew 147 Seth 14s Stephen 230 Thomas 130, 145, 146 Thomas Jur 147 Jenks, Jeremiah 146 Jonathan 25, 130 Oliver 130 Stephen 130 Jenner, Stephen 193 Jenness, Richard 342 Jepson, James 40 Jewet, Daniel 193 David 68,84 Thomas 86 JIllet,(See also Gillett) , John 176 Jinkins, (See also Jenkins) John 5, 236 Johnson, Amos 95 Barakiah 19 David 18, 80, 82, 226 David Junr 226 Eunice 36 James 63 John, (of WUliamstown) 123 John H 13s John Hopson 158 Joshua 89, 160 Justus 59 Libeus 4S,iS8 Luther 8g, 160 Michael 106 Moses 106, 113, ig3,24g, 310 Nathaniel 226 Robert 86, loi, 193 Samuel 205, 341 Solomon 36 Timothy 19 WiUiam 112 William Samuel in, 112, 192,310 Johnstone, John Jun 86 Joiner, Asa 73 William 176 Jones, Amasa 70, 99 Amos 295 Asa 201 Daniel 22, 80, 82 Ebenezer 36 Edward 146 EH 38 Ephraphus 70 Ezekiel 205 Ezra 200 398 INDEX OF NAMES OF PERSONS Jones, Cont., Isaac 92 Israel 144 John 106, 205 Jonathan 205 Jonathan Jur 205 Joseph 225 Joseph Jur 205 MarshaU 144 Nathaniel 196 Paul 16 Reuben 46, 192, 282 Richard L 70 Timothy 112, 205 WUHam 164, 176 WUliam Pitt 92 Zebulon 84 Jordom, Philip 106 Jorden, Philip 205 Joy, Comfort 65, 106 Jesse 106 Judson, Agur 168, 318 June, David 105 Kathan, Gorden 113 John 113 Keeler, R Ebenezer 157 Seth 44 Seth Jun» 157 SUas 157 Thomas 157 Keep, Josiah 80, 81 Kelley, (See also Kelly) John 17. 143 Kellogg, Aaron 192 Abraham Jr 34 Amos 66 Ebenezer 225 Enos 183 Helmont 92 Isaac 144, 226 Joseph 84 Russell 89, 160 Samuel 225 Samuel Junr 225 Kelly, (See also Kelley) John. 265, 310, 31 1, 316.317.369 John (of New York) 114, 115, 116, 117 John Jr no Kelsey, Curtis 18, 193 Kempble, (See also Kimball) Asa 16 Kempe, John Taber 337 Kempton, Thomas 180 Kemfield, Israel 66 Kenfield, John 40 Kent, Benjamin 167, 207 Cephas 193 Elihu 208 Elisha 176 Elisha Jur 176 Kent, Cont., John 176 Ruggles 207 Samuel 73 Keys, Benjamin 78, 228 Keyes, (See also Kyes) Danforth. ... 91, 301 Ellas 192 Frederick 63 Stephen 200 Kibbee, Bildad 162 Kilbourn, James 40 Kllburn, Elisha 192 Joel 162 Killam, Nathaniel 193 KiUey, Stephen 211 Killim, Charles Jur 200 Kilton, Jonathan 84 Kimball, (See also Kemble) Amherst. ..211 Amos 279 Asa 130,211 Asa Jur 211 Daniel 89, 160 Isaac 205 John 176,211 Joseph 150, 174, 207 Moses 150 Paul Tew 130 Stephen 211 King, Daniel 118, 119, 200, 299 Elijah 86 Gideon 119 Isaac 119 John 28 John Jur 145 Jonathan 118, 119, 299 Joseph 63 Moses 119 Reuben 118, ng, 2gg Samuel 64, 174, 192, 196, 198, 223 Thadeus 208 Thomas 1 19 William 28 Kingman, Joseph 75.213 William Henry 75 Kingsbury, Charles 200 Ebenezer 48 Lemuel 228 Phinehas Jr 32 Sanford 200 Stephen 183, 346 Kinne, Daniel 23, 88, 159, 301, 335 Jacob 89, 160 Lyman 89, 160 Peabody 89, 160 Kinney, Daniel 144 Jacob 144 Kinsley, Caleb 137 Daniel 41, 158 Daniel Jr 41 INDEX OF NAMES OF PERSONS 399 Kinsley, Cont., Martin 91, 137 Nathan 41 Stephen 41. 76 Kitteridge, James 50, 55 James jfr 50, 54 Knap, Isaac 73, 193 Jared Ig3 Paul 113 Knash, (See also Narsh) Isaac, Heirs of 65 Kneeland, Joseph 162 Knickerbacor, John. . 34, 42, 66, 86, gi, 92 123,149,201,213,230 Jonathan 94 Knight, Arad 107 Edward 145 Eleaser 107 Jesse 106, 107 Joel 106, 107 John 84 Jonathan , . 76, 106, 192 Nehemiah 14S Samuel 106 Seth 106, 107 Knights, Samuel I20, 313, 314 Knoulton, Calvin 5°. 57. 106 Luke 14. 15. 262, 310 Knox, James 40 WUliam 40 WiUiam Jr 40 KoUock, Lemuel 38 Kyes, (See alto Keyes) Stephen 70 Lacey, David 103 Lad, Samuel 27 Ladd, Amasa 45 Nathaniel 44 Lafontaine, M '¦ ¦ 294 Lake, Daniel.. 44.158 Daniel Jur 158 Enos 158 George 45 Henry 45 Jonathan 45 Lamb, Abijah 38, 180 Abraham 4, 236 Charles 4.99.23* David 180 Ebenezer 38, 180 James 4. 236 John 4.99,236 Peter 4. 236 Robert 4. 236 Lampson, Jonathan 65 Lane, Hezekiah ¦ . • 228 James 36 Jedediah 228 Roger 228 Samuel 228 Lansing, Abraham Cornelius 188 Abraham J 80 Abraham Jacob 194 Abraham L 80, 81 Isaac G 140, 142 Larkin, Abel 188 Lascel, John 191 Lasel, John 162 Latham, Edward 99 Peter 190 WilHam 99 Lathrop, (See also Lothrop) Elisha 99 Hope 73,80,81 Horris 80, 82 Ichabod 80, 82 John IIS Samuel 30, 99, 126 Solomon 73 William 200 Zacheus 99 Zebulon Jr 162 Lattlmore, Bezaleel 213 Laughton, (See also Lawton) Clark 91 Lawrence, Isaac 128 John 40, 368 Joseph 103 Josiah Jr 75 Nathaniel 3^. 75, 128 Nehemiah 128, 213 Samuel 40 Stephen 193, 213, 228 WUliam 40 Lawton, (See also Laughton) James 170, 172 Thomas 32, gi, 15°. 174 Leamon, WiUiam Junior 188 Learned, Isaac Ju' 180 Leavenworth, (See also Levenworth, Levingsworth) Jesse 195, 285 Jesse Jr 55 WiUiam 56 Leavensworth, Jesse. ..•49, 50, 52, 202, 203 Mark 50, 112 WiUiam 202 Leavitt, Sheldon C 95 Thadeus. 32, 208 Ledgard, William 99 Lee, Alfred 102 Charles 164 David 123, 187 David Jr 45. 187 Elisha 128,183 Jacob 317 John 103, 193 Samuel 126, 228 Seth 138, 198 Solomon 75, 123, 125, 183, 213 Zebulon 150, 200 Leech, Joseph 68 400 INDEX OF NAMES OF PERSONS Leffingwell, Christopher 7°. 99 William. 7° Leming, Jeremiah 240 Leonard, Benajah 103 Ebenezer 126, 196, 224 Nathan 28,41,84,153 Samuel 198, 209 Lessuer, John 89, 160 Joseph 89,160 Samuel 89, 160 Lester, Andrew 128 Levens, Joseph 78 Levenworth, (See also Leavenworth, Levingsworth) Frederick 36 Jesse Jr 36 Mark 36 Nathan 36 Levet, Moses 20« Levingsworth, (See also Leavensworth, Levenworth) Jesse 36, 276 Lewis, (See also Luis) Benjamin. . . 170, 172 Isaac 80, 82, 168, 228 James 193 WiUiam 162 Lilley, Samuel Jr 44 Lincoln, Levi .46 Lindsey, Thomas 202 Ling, Robert 240 Liscumb, Andrew 5, 236 Litley, Benjamin 27 Little, David 40 Moses 50, 57 Nathaniel 78 Livingston, John '. 294 Robert R 278 Lock, Josiah 181, 192, 223 Locklin, Dennis 113 Lockwood, Ebenezer 68 EHphalet 20, 68, 80, 82 Lambert ig8 Stephen 68 WUliam 68 Long, Matthew 192 Longworthy, James 193 Loomis, (See also Lummus) Harris 213 Phineheas 213 Lord, EUas 128 Elisha 137 Elisha Jur 137 Hezekiah 128 James 128 John 119 Joseph 177 Simeon 78 Lothrop, (See also Lathrop) Elisha igi Joseph 30 Joseph Jr 30 Samuel 86 Lothrop, Cont., Seth 3a Lott, Abraham 323 Lovejoy, John ig3 Lovel, Nehemiah 192 Loveland, Elijah 198 Joseph 170, 172 Lovewell, Nehemiah 86 Nehemiah Jun 86, 125 Robert 86 Low, John 78 Lowel, WUlobee 40 Lucas, John 84 Samuel 32 Ludlow, G. H 325 Luis, (See also Lewis) Gideon 200 Lummus, (See also Loomis) Joel 70 Lusk, James ..119 Lutterloh, Henry Emanuel 128, 250 Lydius, John Henry 254, 255, 256 Lyford, Thomas 36 Lyman, Daniel 166 Gershom Clark 223 Gideon 286, 350, 364 John 153 Joseph 193 Phineas 30, 272, 369, 370 Samuel 70 Simeon Jur 193 Timothy 30 WUliam 229, 230, 323, 373 Lynde, Jonathan 91 Lynds, Cornelius 225 Lyon, Abial 205 Asa 321 James .- 226 Mary 226 Mathew. .. .66, 73, 77, 105, 106, 125, 140, 141, 153, 192, 201,224,226 Nehemiah 137 William 23, 126, 174, 207 Zebulon 23, 150, 176 Macay, John 70 Maccumber, Ebenezer 130 Mach, Dennis 144 Mack, Archibald 7 James 6, 7 Joseph 7 MacKinstree, Paul • • • 23 Magoon, Emerson 54 Ephraim 5°. 56 Joseph so, 55 Maine, Isaac 75, 200 Stephen 200 Malery, GUbert 73 Maltble, Jonathan 135 Katey 68, 194 Wm 68, 193 INDEX OF NAMES OF PERSONS 401 Malton, Abel 8 Man, (See also Mann) Bezaleel 38 Isaac 240 Isaac Jun 240 John 240 Thomas 240 William 240 Mandeville, John 65, 162, 170 Mandevltte, John 172 Manley, John 123 Nathan 1 23 Manly, Calvin 77, 187 WUliam 187 Mann, (See also Man) Benjamin 28 Ephraim 28 Nathan 43 Manning, Calvin 48 James 130 Mansfield, John.. 151 Jonas IOI Richard 36 Marcy, John 174, 209 John Junr 207 Joseph 207 Samuel 207 Simeon 195 Stephen 207 Zenos 195 Marks, Jesse 181 John 181 Joseph 181 Marsh, Gov 258 Daniel 40, 48 Isaac 21 Isaac Jr 21 Joel 23,176, ig3 Joel (Sharon) 153 John ig2, 200 Jonas 91 Joseph W 21 Marston, John 195 Nathaniel 280 WiUiam igS Marther, WiUiam 123 Martin, Adam 140, 142 Caleb 31 Daniel 76 Dorothy 8g, 160 Joseph 191 WiUiam Junr 8g, 160 Marvin, Ebenezer 98, 134. 320 Elihu 99 Elisha 99 Elnathan 80 Matthew 68 Ozias 228 Mason, Abel I37 Jonathan 137 Mason, Cont., Joseph 89, 160 Joshua 374 Nathaniel 89, 160 Noah 164 Reuben 211 Robert 80,81 Thomas 43 Masters, WiUiam loi Mateson, (See also Matterson) Thomas. 123 Mathews, Daniel 200 James 200 Joel 149, 192, 200, 209, 330 Mathewson, Abraham 211 John 145 Noah 211 WUliam 211 Matson, Amos 166 John 166 Matterson, (See also Matson, Mattison) Benjamin 193 Thomas 140, 142 Matthews, Samuel 150 Solomon 209 Mattison, (See also Matterson) Richard 20i Thomas 191 Mattocks, Samuel 22, 40 Mawney, John 205 May, John 84, 119, 180 Joseph 84, 180 Thomas 89, 160 McAdams, Wm 312,321 McArthur, Charles 201 Daniel 86 McCarthy, John • • . 65 McClintock, James 119 Joseph. .-. 119 McCormick, John o- McCune, William 66 McDole, William 119 McElroy, James 20 McElwaIn, John 119 McFarland, Ebenezer 205 Thomas 205 McKinney, Andrew 162 James Junr 162 McLure, A 314 McMaster, John JuJ .119 McNeal, Neal loi Mead, Abner 66, 123 Ezra 193 James 66, 119, 123, 140, 141 James Jr 66 Matthews 75, 228 Stephen 73, 103, 193 Stephen Junr 123 Thaddeus 68 William 66 Zebulon 193 402 INDEX OF NAMES OF PERSONS Meach, Elisha 225 Timothy 89, 143, 160 Meachum, Abraham ig Isaac 19 James 18, 267 William 19 Meaker, Gove 187 Meggs, Josiah 112 Meiggs, Daniel 213 Mellen, Abner 38, 180 Menson, Thadeus 126 Mercy, Elijah 137 Merrick, David 66, 144 Ebenezer 181, 192, 223 John 144 Jonathan 144 Merrill, George 40 Hezekiah 40 Ichabod 34 Joseph 213 Obadiah 46 Merrils, Girrel 128 Merriman, Samuel 198 Merritt, Daniel 293 Job 38,180 John 50, 54 Merry, Ralph 145 Merwin, Elnathan 82 Messenger, Ezekiel 198 Roderick 19 Metcalf, S 303 Middlebrook, Stephen 123, 168 Stephen Jur 168 TheophUus 168 Middlebrooks, Nathan 75 Samuel 75, 80, 82, 228 Mighels, Ezekiel 105 Miles, Abner 192 Ephraim 170, 172 Theophilus 95 Timothy 123, 162 Miller, Ebenezer 150 Isaac 106, 194 John 198 MarshaU 106 Thomas »> 230 TUlisson *'; . 106 Mills, Benjamin 213 EHsha 64, 68, 168 Minor, Christopher 89, 160 Ephraim 8g, 160 Gideon 135 Jehu 5g Seth 89, 160 Mitchell, David 144, 187 Justus 119, 202 Mabel 86 Marble 144 Mitchell, Cont., Rothem. . 78 Stephen 144 Mix, John iia Mohawk Indians 254 Montague, Adonijah 45 Nathaniel 42, 77 ¦ Rufus 77 Samuel 42 Montgomery, Hugh 203 Moody, Ebenezer 34 Moore, Gov 253, 338 Abner 87, 193 John 8, 113, 128, 158 Fairbank 8 Fairbank Ju 8 Jonas 93.94 Jonathan 8,119 Josiah. 213 Judah iga Samuel Junr 128 Willard 113 William 8 Moory, Daniel 2H Morey, (See also Mowry) John 38 Nathaniel 89, 160 Morgan, Abner 137 Andrew 5, 236 Isaac 174, 176 John 59 Nathan 43, 176 Sylvia 68,228 Moriarty, John 147 Thomas 147 Morrice (See also Morris) James 183 Morrill, Abel 5°, 55 Abner 50, 56 Abraham 5°. 55 David 50, 55 Isaac 55 Jeremiah 50, 54 Joseph 50, 54 Paul 50. 56 Samuel So, 55 Sergeant 5°. 56 WUHam 54 MorrlUs, George 70 Morris, (See also Morrice) Asa Sog WiUiam 164 Mors, Seth 46 Morse, Aaron 91 Barnabas 36, 84, igi Daniel 143 Daniel Junr 89, 160 Ebenezer 193 Gershom 196 John 23, 144, 170, 172 Joshua 106, 143 Moses 143, 326 INDEX OF NAMES OF PERSONS 403 Morse, Cont., Nathaniel 176 Sarah 143 Stephen 89, 160 WUlard 143 Moseley, Increase 68 Increase, Jr 59 Mosley, Mehetebal 34 Roswell 91 William 167, 207 Mosly, Abisha 34 Moss, Joshua 32 Mott, John 84, 128 Moulton, Abner, The Heirs of 194 James 31 Samuel 220, 299 Solomon 220, 299 Mower, John 38 Jonathan 180 Jonathan Jur 180 Mervin 38, 180 Mowry, EHsha 130 Mumford, Giles gg John 16 John Jur 146, 164 Thomas 99 Mun, Seth 198 Munger, Reuben 187 Munroe, Abel 205 James 130 John 252 Munson, Enos 36, 138 Enos Junr 151 Jesse 66 Meriam 35 Thadeus 35,62,66, 183, 187 Murdock, James 45, 103, 193 Thomas 42 Murphy, Edward Ferrol 240 John Dervieux 240 John Dervieux Jun 240 Murray, David 198 John 25, 130,342 Seth ig8 Murry, Charles 145 Colton 40 Elihu 230 John 16, 145 Seth 230 Murvin, Noah 45 Napier, J 353 James 252 Nard, Reuben 106 Narsh, (See also Knash) Moses 22 Isaac 76 Isaac, Heirs of 140, 142, 187 John 21 Levi 76 Narsh, Cont., Reuben ig Stephen ig6 Needham, Thomas 180 Nelson, Benjamin 220 Charles 200 Gershom 204 Joseph. 61 Nehemiah 205 Samuel 220 William 220 Newcomb, Richard 28 Newel, Rachel 137 Timothy 36 NeweU, Abel 138 Lucinda 137 Mehetabel 137 Meriam 137 Miriam Junr 137 Nathaniel 137 Rebeckah 137 Robert 164 Samuel ig8 Timothy 136, 284, 322 Timothy Jr 137 Newton, John 223, 263 Nichols, Caleb 75 Daniel 75 Hawkins 166 Israel 180 James 332 Jonathan 168 Josiah 177 Philo 75 Wm 348 Nicol, Charles 305 Nicols, Caleb 128 Nightingale, Betsey 146 Joseph 25, 139, 146, 164, 177, 271 Samuel Junr 164 Niles, Isaac 28 Nathaniel 43, 167 Nismith, John 63 Noble, Aaron 225 Bildad 225 Obadiah 224 Peter 183 Stephen 273 Norcross, Samuel 8 North, Abijah 34 John 21 Northrop, (See also Nothrop) Joel 64 Joseph Jr 187 Norton, Abraham 89, 160 Achsah 151 Ambrose 89, 160 Elizabeth 151 Ezra.. 88,160 Jedediah 151 404 INDEX OF NAMES OF PERSONS Norton, Cont., Jedediah Jur 151 John 88, 143, 160 John Junr 8g, 160 Nathan 89, 160 Shadrach 61 WiUiam 89, 160 Zebulon 88,160 Nothrop, (See also Northrop) Elijah 75 Noyce, John ig2, 223 Oak, Calvin 8 Nathaniel 8 Seth 8 Ober, Ebenezer 93 , 94 Obrien, Patrick loi Obrion, Timothy 128 Olcott, Buckley 138 John 168 Peter 30,43, 149, 185, 203, 2og Simeon 63 Olds, Gershom 135, 207 Olin, Gideon 203 Olmstead, Elijah 48 James 68 Olmsted, Isaac 80, 82 James 75 Stephen 18 Olney, Christopher 145 Coggeshal 130 George 164 James H 145 Jeremiah 130 Ordway, John 23 Ormby, Daniel 103 Ormsby, Daniel 188 Gideon 41, 140, 141, 187, 205 Jonathan 187, 188, ig3 Orsborn, Joseph 226 Shadrach 95 Orsburn, Erastus 59 Seth 5 Shadrach 59 Osburn, Seth 236 Osgood, David 89, 160 Nathan 188 Oughterson, Joseph 6 Owen, Caleb 192 Daniel 16, 73, 130, 201, 211, 365 Daniel Jur 211 Elijah 213 John 103, 213 Solomon Jur 211 Thomas 130,211 Thomas 3'! 211 Packer, Joshua 205 Page, David 317, 374 James 170, 172 Page, Cont., John 45, 63, loi Martin 5, 236 SUas 45 WiUiam 63, 170, 172, 177 William Jr 63 Paine, (See also Payne) Benjamin 188 Palmer, Beriah 36 Elias 48 Jabez 201 Jareb 126 Jarus 80, 82 Peter 5, 236 Simeon 5 . 236 Thomas 80, 82 Wait 187 Palon, Benocke 43 Pangburn, Heman 102 Thomas 5, 236 Park, John 345 Parker, Asa 23 Dan 162 Enos 78 Jonathan 333 Jonathan Jun 154, 155 Joseph 147 Samuel 180 Solomon 48 Timothy 193 WUHam 245 Parkhurst, Benjamin 176 Calvin 150, 176, 185 Ebenezer 150, 174, 176 Ephraim 205 Jabez 176 John 185 Joseph 150, 176, 209 Phinehas 174, 176 Reuben 176 Tilley 176 ParkU, James 18 Parks, David 181 James 128 John 128 Parmalee, Alexander 192 Zebulon 123 Parmely, Hezekiah 21 Parret, Peter 228 Parsons, David 89, 160 Partridge, Oliver 301 Stephen 170, 172 Pason, Joseph 21 Patrick, (See also Pattrick) Lemuel 65 Samuel 65 Patten, Nathaniel 22 Patterson, Ashbael 103 John 78 Pattrick, (See also Patrick) Samuel 150 Pattrldge, Joseph 204 INDEX OF NAMES OF PERSONS 40s Paul, James 50 Payne, (See also Paine) Amasa 150 Elijah 150 Ezra 123 Jemima 157 John 23, 31, 162, 268 John (of Pomfret) 150 John Jr 23, 41, 73, 86, 103, 125, 193 Lemuel 73, 162 Nathaniel Tisdale 86 Noah 153 Noah Jur 153 Peter 5,236 PhUIp 205 Samuel 153 Thomas 153 Peabody, (See also Pebody) Amos 192 Pean, M 294 Pearl, Noble 5, 236 Stephen. .. .32, 33, 73, 112, 123, 187, 193,230 PearsaU, Thomas 156, 254, 259, 334 Pebody,(See also Peabody) Harris.. ..5, 236 Peck, Abner loi Augustus 99 Ebenezer 180 Isaac 128 Philip 180 Samuel 23 Shubael 38, 140, 142, 180 Simeon 191 Thomas loi William 164 Ziba 5,236 Peepon, (See also Pepoon) Benjamin — 195 Silas 19s Peet, Gideon 168 William 128 Peirce, (See also Pierce) Benjamin Ju 8 David Stone 194 Jonathan 194 Nehemiah 8 Samuel loi William 181 PeU, James 54 Pember, Elijah 162 Penfield, Daniel 32 Peniman, EHas 205 Penniman, Stephen 28 Pennock, Abraham i°i Penoyer, Jacob 68 Pepoon, (See also Peepon) Silas 21 Perham, Joel 8 John 8 Jonathan 8 Leonard 8 Perkins, Amos 112 Amos Junr 112 Perkins, Cont., Andrew igo Barnabas . 162 Benjamin igi Ebenezer 65 Elisha 68 Erastus 190 Joseph 190 Joshua 190 Nathan 213 Solomon 190 Perry, Benjamin 194, 223 David 138 Josiah 193 PhUip, Heirs of 194 Stephen l8o Person, Abel 59, 9S Nathan 59 Persons, Reuben ng Peters, Absolum 80, 82 Nathan 153 Petibone, Amos 5, 236 Seth 202 Pettee, (See also Pettit) Simon 84 Pettibone, Abraham 34, 149 Abraham Jr 34 Giles 73, 138, 228 Giles Junr 183 Jonathan 228 Pettit, (See also Pettee) Jonathan 36 Phelps, Abel 35 David 198, 228 Joel 21 John 354 Leicester 32 Mary 32 Noah 198 Noah A 198 Oliver 32 Solomon 3 52 Phillips, Andrew Fanuel (of Boston) 242,243,244,245,339 Ezra .230 Nehemiah So, 54 Peter 16 Thomas 228 Phippen, Samuel 62 Phippins, Jonathan Atwater 63 Picket, Joseph 59. 65, 95 Pier, Ethan '. . 103, 193 Pierce, (See also Peirce) Ebenezer. . .89, 160 John 181 Jonathan 207 ' Levi 89, 160 Pierpoint, Sarah 59 Pierpont, John 112 Pinco, (See also Pinneo) Daniel 153 Pinkham, Samuel '. .56 Pinneo, (See also Pinco) DanleL 192 4o6 INDEX OF NAMES OF PERSONS PInney, Isaac 70 Oliver 162 Pitcher, Ebenezer 45 , 80, 82 Jonathan 145 Reuben 20 Pitkin, Daniel 40 George 40 Stephen 34 William 40 William (Hartford) ig3 Pitt, William Jur 190 Pixley, Asa 22 David 21, 196, 226,228 Peter 22, 122, 123 Piatt, Dan 68, 84 Noah 84 Plattbock, Joseph 68 Plumb, Joseph 188 Polteny, John Smith 18 Pomeroy, Asahel 230 Isaac ng Pomroy, Stephen 343 Pond, Daniel 368 Pela IOI Porter, Eleazer 30 Elias 153 Elisha 30, 230 John 153, 226 Joshua Junr 128 Moses 144 Noah Jr 48 Thomas 42, 48, 75, 78 Timothy ig8 Zacherlah 78 Post, Aaron igS Andrew loi Darius i8g Reuben 226 Potter, Andrew 20, ig4 Isaiah 153 Lyman 86, 185 Noel 20 Sprague 212 WiUiam 145, 230 Powel, John ' 2g6 Martin 42, 187, 192 Truman 122, 193 PoweU, John 79, 81, 192, ig5 Martin g2 Power, Nicholas 145, 147, 164 Rebeckah 164 Powers, Amasa ig3 Jerathmeel ig6 Joseph 192 Josiah 270, 327 Phinehas .209 Stephen 193, 209 William 174 Powers, Cont., William (of Woodstock) 193 Pranty, (See also Prouty) Lodawick 5 Prat, James 236 Pratt, Charles loi Elisha 193 Isaac 198 James 5 Phinehas loi Prentice, Jonas 151 Jonas Junr 151 Prescot, Abel 75 Prescott, James 140, 141 Jonas 46 Preston, David 153 Price, Benjamin 294 Priest, Philip 73 Prindle, Daniel 240 Prouty, (See also Pranty) Lodawick 236 Pruden, Nehemiah 198 Puffer, Isaac 170, 172 Purdee, Daniel 193 Purdy, Calvin 5, 236 Solomon 188 Putnam, Archelaus 28 Charles 48 Ebenezer 23 Edward 28 John 28 Levi 46 Peter 28 Thomas 23,46,63 Pynoyer, John 228 Quimby, Daniel 240 Jonathan 240 Raimbault, M 294 RamsdeU, John 140, 142 Ramson, (See also Remson) Simon 240 Randal, Charles 5, 236 Isaac 102 Israel 50 RandaU, Mr 258 Anthony 145 Ebenezer 43 Job 43 Stephen 130 Randel, James loi Randell, Gershom 143 Ranger, John 174 John Jur 174 Ransom , (See also Ramson) John 174 Rawson, Bayley 76 Ebenezer 170, 172 Nathaniel 8g, 160 Stephen 106 Ray, (See also Raze) Benjamin "... 86 Raymond, Clap 228 INDEX OF NAMES OF PERSONS 407 Raymond, Cont., Daniel 84 John 170, 172 Raze (See also Ray) Benjamin 130 Read, Abner 32 Issacher 140 Joseph Junior 189 Micah 8 Reade, John 339, 346 Reed, Ebenezer 128 EHas 282 Issacher 142 Reuben 5 WiUiam 99 Reid, John 328, 332 Remson, (See also Ramson) Rem 240 Rexford, Elisha 68, 168 Rezeau, Jacob 321 Rhodes, (See also Roads) Hezekiah 105 James 147 WilHam 25, 130 Rice, Henry 16, gg Jonas 188 Samuel 167 Stephen 73 Stephen 2d 80, 81 Rich, Jonathan 38 Luther 144 Richards, Eliphalet 36 Guy 84 Joseph 28 Luther 200 Richardson, Amos 48 Andrew 157 Benjamin 73 Jeremiah gi, 150 Luther 125 Nathan 45.65. 193 Samuel 162 Richmond, David 211 Eliakim 105 Rider, Isaiah 38, 180 Isaiah Jur 80, 82, 180 Riley, Justus 213 Ripley, Jabez 48 John 48,80,82 William 207 Rix, Daniel I74. 176 Garner 176 Roads, (See also Rhodes) William 211 Robbins, Jason 88, 160 Joshua 88,160 Josiah 213 Levi 213 (See also Robins) Samuel 213 Solomon 32 Wait 213 Roberts, Christopher 187 Ephraim 145 Roberts, Cont., Isaac 119 James 87, 181, 193, 205 Joel 207 John Jur 122 Lemuel 73, 307 Nathan 31 Peter ig3 WUHam 187, 207 Robertson, Daniel 2g4 Isaac 48 Samuel Jr 48 Robins, (See also Robbins) Ammi Ruhami 138, 187 Chandler 75 Jehiel 153 Solomon ig4 Robinson, Aaron 32, 84,gi,g5 Amos 150, 153, igo, 193, 331 Amos Jur 153 Artemas 153 Benjamin 32, gi Benjamin 3d 193 Cyrus 66 Daniel 153 David 32,61,84,91, 192, 213,223 Eliezer 153 John 204 Jonathan 32,41,61,91, 193 Leonard 41,76, 86,91, 193 Mary 91 Moses. ... 17, 31, 32, 33, 41, 45, 59, 61, 70, 75. 76. 84, 86, 91, g5, 103, 106, 134, 140, 142, 153, 158, igi, ig2, 201, 205, 209, 223, 293, 359 .Moses Jr 41,76, gi, 140, 142, ig3 Nathan 32,91 Nathaniel 46, 192, 201 Samuel, Capt 296, 342 Samuel, Col 32, 38, 41, 61, 70, 86, 91, 103, 189, 192, 223, 266, 277 Samuel (of Charlton) 180 Samuel Jur 192 Samuel 2d 32, 77, 91 SUas 76,91, 193,213,230 WiUiam 103 Rockwood, Reuben 122 Rodman, Daniel 99 Roe, Joseph 103 Thomas 226 Rogers, Asa 32 Elizabeth 164 Ichabod 5, 236 Isaac 322 John 147, 164, 312 Joseph 147, 164 Martha 164 Phinehas 5, 236 Robert 147, 243, 339 4o8 INDEX OF NAMES OF PERSONS Rogers, Cont., Samuel 322 Theophilus 99 WiUiam 147 Zabdiel 99 RoU, John 5, 236 Rood, (See also Rude) Azariah Jur 103 Elijah 140, 141 Ira 225 Simeon 144 Rooks, Ezekiel 200 Root, Aaron 21 Abraham 356 Ephraim 48 Ezra 44.48 George 21 John 48 Joseph 48 Levi 209 Nathaniel 48 Timothy 198 Roots, Benajah 44 Roper, Asa 89, 160 Rose, Abraham 66 Jehiel 48 Justus 34,275 Ransford 99 Roger 144 Timothy 48 Roser, Joseph 8 Ross, WlUIam 80, 82 Rossiter, Erastus 99 Rounds, George 145 Jeremiah 145 Rowley, Reuben 193 Thomas 45.192 Thomas Jur 193 Ruback, Jacob 73 Rud, Reuben 236 Rudd, Joseph 194 Rude, (See also Rood) Nergalsharerzer. 128 Ruggles, Timothy 91 RusseU, Daniel 119 James 8g, 160 John 128, isi,ig2 Noadiah igz Samuel 36 WiUiam 164 Rust, Jeremiah 75 Phinehas ig3 Rutherford, Walter 337 Rutter, Job 38 Philip 43 Sabin, Hezekiah 112 WiUiam Jur .g5 Sablns, Charles .' . ig Hezekiah Junr 151 Sacket, Frances 240 Sacket, Cont., Joseph 240 Joseph Jr 357 Reuben 77 Safford, Challice gi David 42, 66, ig3 Jacob ig. 66, 103, ig3 Jesse 150, ig2, 209 John 78, 176, 188 Johnson 176 Jonathan gi Joseph 42, 66, 76, I4g, 187, ig3 Josiah 123 Mary 78 Samuel. . . .32, 34, 63, 66, 75, 76, 78, 80, 82, I4g, 187, 193, 203, 357, 360 Samuel Jr 78, 188 Silas 194 Solomon 32, 34,41, 103, 194, 203 Sage, Comfort 138 Salmon, Daniel 168 Salsbury, Joshua 147 Sanders, Jeremiah 211 Sanford, Aaron 78, 183 Benjamin 59 Ezekiel 183 Hezekiah 78, 183 Hezekiah Jun 183 Lemuel 183 Oliver 73, 193 William 78, 183 Zalmon 183 Salmon Jr 78 Sangar, John 170, 172 Sanger, Phinehas 170, 172 Sardam, Tunis 128 Sargeant, (See also Sergeant) John. . . . 271 Sargents, Heber 5, 236 Satteriee, William 68, 103 Saunders, James 193 Savage, James 158, 221, 281, 343, 368 Savoy, Stephen 103 Sawyer, Abner 327 Benjamin 89, 160 Benjamin Junr gg, 160 Benjamin 2nd 89, 160 Ebenezer 50, 54 Ephraim 8g, 160 Ephraim Junr 8g, 160 Harmon 103 James 50 James Jr 55 Jesse 73, 103, 193 John 103, 193 Jonathan igS Josiah 8g, 160 Thomas ig3 Saxton, Charles igi Jonathan ig3 INDEX OF NAMES OF PERSONS 409 Sayles, David 130 Scales, Ebenezer 50 Scott, Benjamin ng Ebenezer Junr 177 John M 312 Joseph 135 Oliver 123, 187 _ WUHam 68 Scribner, Levi 20 Sealey, (See also Seelye) Abner 66, ig4 Seaman, Benjamin 240 Edmund 240 Richard 240 Seamans, Job 84 Searl, Isaac 144, 305, 352, 353 Searls, Mary 144 Sears, Daniel 32 Isaac 240 Simeon ig, 41, 187, 202 Seaver, Comfort 175, 176, 209, 341 Nathaniel 153 Thomas 209 Sedgwick, Abraham 213 John 228 Theodore 65, 84, 183, 228 Seekins, Aaron 27 Seelye, (See also Sealey) Abner .... 195, 358 Benjamin 228 SeUick, James 75 Thomas 128 Sells, Shadrach 65 Sergant, Erastus 21, 68 Sergeant, (See also Sargeant) Jabez Jur. 193 John 106, 150 Sessions, Isaac 209 Resolved 150 Seymour, Chauncy 42 Israel 40 Moses 34, 138, 207 Sylvester 42 Timothy Jr 70 Uriah 32, 34, 188, ig3, 213, 275, 366 Uriah Jr 42, 192 William 73 Zachariah 32 Shafter, James 8 J. McM 156 Shattuck, Edmund 162 Shaw, James 119 Shed, Samuel 228 Sheldon, Alexander 119 Asaph ng Benjamin 119, 230 Carlos Phinehas 187 Christopher 164 Elisha Junr 128 Ezra 119 Jacob ng Sheldon, Cont., Pardon 164 Phinehas 119, 187 Samuel B 128 Seth 138 Shelton, Benjamin 187 Daniel 187 Elisha 65 Shepard, Daniel 228 Ebenezer 62 Enoch 228 Enoch Junr 228 Hazael 106, 224 Rufus 106 Simon 176 Shepardson, Amos 205 John 193 Samuel 92, 188 Sherburne, Henry 130, 211 Sheriff, William 300 Sherman, Amos 77 Daniel 75 Samuel 226 Sherwood, Benjamin 19, 226 Isaac 19 Jonathan 19 Shipman, Elias 59,95, 112 Shirley, Gov 254 Short, John 56 Shumway, Abijah 137 John 1 89 Samuel 137 Sias, Charles 54 Sibley, John 21,34,86, 123, 183, 202 Silby, Brainard 32 Ira 32 SiU, John 86 Simmons, Joshua 352 Simonds, Benjamin 123, 316 Sims, James 89, 160 Skinner, Eliphalet 8 Samuel 8 Zachariah 8 Slade, WiUiam 66, 119, 123,213 Slaughter, John 209 Slawson, Enoch 64 Slayton, Phinehas 38 Phinehas Jr 38 Sleeman, Peter 38, 180 Sloan, Alexander 78 George 80, 82, 92 Samuel 78, 80, 82 Stergin 78 Walter 78 William 78 Smart, Thomas 145 Smiley, WiUiam 105 Smith, Aaron 32 Abida 150 4IO INDEX OF NAMES OF PERSONS Smith, Con'., Albert II2 Amasa igo Asa 138 Asahel 208 Benjamin 23, 2og BenonI 166 Caleb 86,126 Cephas 73 Charles B 112 Chauncy 208 Chileab Brainard ig4 Chloe 64, 112,230 Connor 211 Cotton Mather 68 Daniel 59.64,95, 112, 187, 230 David 45.333 David Jur 202 Derious 211 Ebenezer 59,78,95, 128, 150 Ebenezer Jr 59, 95 Ebenezer 2d 78 Edward 174 Elihu 45,66 Eliphalet 75 Elisha 46, 140, 141, 150, 209 Ephraim 42, 75, 200 Eunice 112 Ezekiel 42, 76, 180 Fradrick 193 Frederick 76 George 192 Gideon 128 Harry 112 Henry 5 , 236 Hezekiah 42 Israel 23,64,73, 112,230 Israel (of Thetford) ig3 Jacob 103, ig3 James 18, 50, 57, 192 Jared 89, 160 Jehiel 80,82 Jeremiah 8g, 160, 211 John.30,46, 73, 144, 150, 164, ig3, 226 John (of Chester) 193 John (of Rutland, east side) 192 Jonathan Junr 89, 160, 211 Joseph 99, 158, 193 Joshua 75, 139, 193 Loveci 32 Martin 213 Nathan 194 Nathaniel 32, 73, 193 Nathaniel Jr 18, 32 Noah.... 64, 73, 112, 123, 140, 142 183, 187,230 Noah (of Middletown) 203 Oliver 30 Reuben 174 Smith, Cont., Roswell 174, 196 Samuel 32, 150, 196, 203 Seth 70, 138 Simeon 75, loi, 211 Solomon 40 Steel 46, 150, 174, 192, 209 Stephen 130, 193, 211 Stephen Jur 211 Sylvester 150 Thomas 211 WUliam 32, 75, 140, 142, 269, 325 Soper, Edward 66 Prince 66 Souther, C. J 313 Southwick, David 19 Ichabod 18 Jesse 18 Spafford, David 193 John 62, 192 Moses 46 Nathan 62 Sparhawk, Ebenezer 170, 172 Henry 170, 172 Spawlding, Andrew 200 Jesse 123, 144 Leonard 193 Spear, Andrew 192 Dearing 200 Isaac 28 Isaac Jr 28 Jacob 28, 119, 140, 142, 270 Joseph 28 Nathaniel 28 Samuel 28 Samuel Jr 28 WiUiam i ig Spelman, Nathan 32 Spencer, Barnabas 200 Benjamin 288 Gideon 42, 86, 189, 194 Hezekiah 208 Luther 158 Nathaniel 125, 189, 193 Reuben 200 Samuel 84 Spooner, Alfred gi Amasa 91, 150 Anna gi Bathsheba 91 Betty 91 Daniel 91, 209 Eliakim gi, 174, 301 Paul..,. 31, 32, 36, 76, gi, 106, 149, 150,174,185,192,356,357 Paul Jur 91 Ruggles 76 Sprague, Elkanah 31, 153, 192 Enoch 16 INDEX OF NAMES OF PERSONS 411 Sprague, Cont., Ignatius igj John 211 Jonas 201 Peleg .63 Samuel 153 William 205 Spring, Thomas 44 Squire, Heber 201 Samuel 5, 236 Truman 13, 34, 102, 121, 155, 221 Stacey, Samuel 187 Stafford, Job 193 Stanford, John 119 John Junr 1 19 Stanley, Caleb Jr 48 Joseph 48 Moses 48 Timothy. 34, 84, 140, 142, i8g, ig4, 224 Stanton Elijah 75, 128 EHzabeth 228 Joshua.. 42, 62, 66, 75, 86, 128, ig3, T u T 227,372 Joshua junr 228 Solomon 192 Staples, Elias 1 19 Stark, John 187, 189, 193, 266, 351 Starks, David 48 Starkweather, Ephraim 38, 140, 142 John 38 Oliver 38 Starnes, (See also Stearns) Samuel ... 5, 236 Starr, Comfort 194 Peter 138 St. Clair, John 250 St. Clear, Richard 128 Stearns, (See also Starns) Thomas 192 William 192 Stebbins, Asa 198 Benjamin 198 Dennis 198 Joseph Junr 198 Steel, James 162 Nathaniel 40 Samuel 163 Zadock 162 Steer, Richard 16 Sterling, Ephraim 168 Sterms, Thomas 87 Sterry, Cyprian 25, 145, 146, 164 Stevens, Abraham 41, 103, 228 EHas 174, 176, 185 Israel 43 John 167, 180 John Jur 176 Rufus 45 Samuel 63, 177 Simon 263 Stevlnson, Joshua 80, 82 Stevlnson, Cont., Mark 80, 82 Stewart, (See also Stuart) Isaac. . . 75, 80, 82 John 66, 86, 123, 193 Lemuel jcg WilHam 7, StUes, Ezra 138, 187, 190, 193 Ezra Junr ,,3 I^aac '.'.'.'.'.'.'.i'}3 l°^\ 363 barah 4- Stilman, Chester . .. . .J2 Stilwell, Daniel 146 Hannah rn Stimson, Jeremiah 80 82 Stephen 80^82 Stephen Jun 80, 8i St. John, John 7c Stephen gg Stephen 3d gg Stockbridge tribe of Indians 319 Stoddard, David 89^ igg EHakim gg Israel gg, 160 James g4 Jphn 8g, 160 Simeon 287 Solomon 89^ igo Solomon Jun gg, i6o Stone, Abel 80, 82 Alexander 19 Ebenezer 140, 142, 180 John 230 Matthew 23 Moses 158 Nathan 329 Nehemiah 38, 180 Nehemiah Jr 38, 180 Peter 3d 145 Samuel 23 Zedekiah 339 Stoon, Seth 78 Stores, (See also Storrs) Aaron 162 Huekens 162 Huekens Junr ig2 Storey (See also Storry), Asa 2og Solomon 99 Storrs, (See also Stores) Aaron 338 Eperience ig2 Hutchins 209 Seth 189 Storry (See also Storey), Daniel 193 William 263 Stow, Jabez 84 Stowell, Isaac 193 Stratton, Ebenezer 144 Isaac 183,225 Jonathan 43 Samuel 167 412 INDEX OF NAMES OF PERSONS Streeter, Adam 205 Daniel 38 Strong, Adonijah 78, 188, 192 Agnes 35 Ashbael 196 Barnbas 150, 200 Benajah 23 , 200 Ebenezer 59, 95 Elisha 198 Ephraim 59. 95 Henry 135 Jedediah 68, 140, 141, 153, 174,207 John. . . .32, 34, 44, 62, 75, 78, 80, 82, 86, 92, 112, 125, 149, 157, 170, 172, 187, 188, 200,201,209 John Jr 34,78,188 John 2d ig3 John Bates 78, 188 Joseph 8g, 138, 160, ig8 Josiah 5g Oliver 123 Patience g5 Samuel 189 Simeon 20 Solomon 23, 153, 174, 193, 200, 2og Wm 200, 207 Sturge, David 135 Sturges, Aaron 5, 236 John IOI Stuart, (See also Stewart) James So, 57 Summers, David 168 David Jur 168 Peter 168 SlUIck 168 Sumner, Benjamin 86, 125, 201 Clap igi James 205 WilHam 273, 334 WUliam Benja 125 Sutherland, John ig3 Samuel ig4 Sutton, Benjamin 66 Swan, Ebenezer 207 George 207 Sweet, Simeon 211 Swift, Chipman ig3 Sylvester, Peter 3,4, 250 Peter 2d 3,4, 250 Taft, Aaron ig6 Amariah 106 Eleazer ig6 Elisha 205 Elisha Jur 205 Frederich 106 Peter 38 Tainter, John 138 Stephen 43 Talcott, Joseph Jr 48 Talkott, Hezekiah 21 Talmage, Benjamin 70 Talman, Benjamin gg Tanner, James 102 Taplln, John 86 Taylor, Ahljah 228 Asa 153, 174 Daniel 43, 181 Daniel Jr 43, i8l David 136 Elias 8, 150 Elijah 68 Gad 158 Gamaliel 228 John 346 Levi 123,228 Luke 43, 181 Nathan 68 Oliver 150, 153 Solomon 44 Thomas 68, 73 Teal, Caleb Jur 147 Telison (See also TiUison) Daniel Jr 313 Temple, Enos 62 John 240 Jonathan Jur 203 Terrell, Josiah 123 Terry, John 23 Thatcher, Samuel 170, 172 Thayer, EUys 8 WUliam 164 Thomas, Ellas 150 Elijah 226 Isaiah 64, 153 John 43 Reuben 75 Simeon gg Thompson, Abel 168, 340 Cyrus 151 Elisha 38 George C. E 151 Hezekiah 174 Isaiah 151 Jacob 151 James 77, 126 John ng, 333 Lathrop 174 Lydia 151 PoUey 151 William 151 Thomson, Abraham : 168 Harriet 151 James 207 Silas 8 Throop, George 164 John.,.. 23, 150, 162, 174, ig2, 207, 209,. 362 INDEX OF NAMES OF PERSONS 413 Throop, Con'., John R 151 Thurber, David 76, 193 Edward 25 Luther 209 WUliam 147 Thurston, John 145 John Jur 147 John Holmes 147 Robert Jenkins 147 Tibbats, Samuel 213 Tibbet, John 226 Tichenor, Isaac, .. .7, 58, 64, 72, 78, 83, 93,135.141.143.189,190,193 Tidd, Joseph 174 Tiff, Joseph 213 Tiffany, Ezekiel 36 Gideon 46 Sylvester 46 Tilden, Achsah 151 Elizabeth 151 John 193 Joseph 23 Sarah 151 Stephen 200 Tiley, James 40 TUlingast, Henry H 146 Tillison, (See also Telison) Daniel 31 Tinkham, Jeremiah 8, 113 TInney, Samuel 130 Tisdale, Elkanah 80, 81 Titus, Lenox 196 Michael 196 Richard 240 Tobey, Samuel 180 Todd, Eliel 144 Lucy 144 Thomas 177 Toll, (See also Towle) Ebenezer 50 Tolman, Lois 84 Thomas. , . ,4, 6, 30, 34, 37, 42, 47, 66, 67, 6g, 77, 84, 85, 86, go, 92, loi, 103, 120, 123, 126, 140, 141, 142, 144, 148, 154, 162, 166, 169, 171, 174, 175, 177, 182, 188, i8g, igi, ig4, 197, 199, 203, 207, 211, 214, 224,225, 227, 229, 230, 231,237 Thomas Jun 86 Tomlinson, Agur 64, 95 Beach 64 David 64 Gideon 64 Henry 64 Josiah 64 Russel 59 Victory 64 Zachariah 64 Tood, Michael 112 Toot, (See also Tute) George 73 Torrey, Ripley 125, 20I Towle, (See also Toll) Ebenezer 54 Town, Elisha 38 Josiah 32 Lydia 137 Salem 38, 180 Townsend, EHas 36 Francis 183 Isaac 183 Micah 93,94,52 Piatt 183 WiUiam 183 Townshend, Lord George 356 Micah 21,28,44,52,149,179,186,241 Tracey, Frederick 99 Jared... , gg Tracy, Benjamin igo Elisha 190 Jared 190 John 183, 225 Perez 190 Phlliman 190 Prince 302 Stephen 89, 160 Uriah 151, 208 Train, John 20, 192 Oliver 20, 193 Orange 20, 192 Thomas 144 Treat, Samuel , . , . 200 Tredway, James 23 Trescott, Jeremiah 176 Jonathan 177 WUHam 177 Triscott, Jeremiah 23 Trobridge, Joseph 59 Trotter, John 78 Trowbridge, Israel 73 Thomas 202 Trumbull, John 207 ' Jonathan 68 Tryon, Gov 261, 279, 282, 285, 288, 300, 305, 307, 323, 330, 334, 335, 339,340,348,356,368,371 Moses 213 Tucker, Aaron 180 Elijah 170, 172 Jonathan 38, 180 Joseph 170, 172, 192 Joshua 193 Seth 180 WilHam 180 Tudor, John 285 Tuller, Martin 176 Turner, Bela 162, igo, 280 Bela Jur igo John igo Peter 130 414 INDEX OF NAMES OF PERSONS Turner, Cont., Philip igo Seth 151 Turney, John Jur 168 Tute, (See also Tute) James 287 TuthiU, Daniel Junr igg John 198 Tuttle, Jesse 66 Jonathan 151 Moses 198 Nathaniel 95 Stephen 122 Tyler, Elisha 228 John 128 John Junr 128 Joseph. ..41,76, 106, 127, 193, 2g3, 316 Nathan 38 Phinehas 31 Solomon 66, 228 Uffiat, Samuel 46 Underhill, Abraham 168, 187 Amos 240 Benjamin 240, 332 Isaac 240 Underwood, Jonathan 192, 223 Samuel 41, 77, 91 Upham, Ebenezer 141 George Baxter 137 Jabez Jur 137 James 137 Phinehas 137 Phinehas Jur 137 Samuel 137 Thomas 137 WUliam 192 Upson,.Asa Junr 151 Austin 151 Ruth 151 Utley, Asa 122, 191 Bridget 122 Cynthia 122 Oliver 122 Pebody 122 Ralph 122 Sarah 1 22 Tabitha 122 WUliam igi, 122, 314 WiUiam Jur 122 Vallance, David 66, 125 Van Cortlandt, Augustus 322 Vandenburgh, Abraham 86 Levinus 86 Vanderwort, Peter 240 Vandyke, Peter 183 Van Horn, John 43 Van Vleck, Henry 307 Vanwicke, Cornelius 5, 236 Van Zant, Jacobus 327 Varnum, Thomas 5, 236 Zedediah gg Varshburg, Jacob 128 Varshburn, (Washburn?) Mary 4 Vincent, Moses 162 Vose, Elijah 78 Joseph 78 Vrooman, Isaac 252, 337 Waddams, Noah 26g, 323 Wade, William 211 Wadkins, (See also Watkins) Edward.. . . 63 Wadsworth, Fenn 40, 70 Luke 40 William 183, ig8 Waffts, Bezalael ig3 Wahelee, Thomas 168 Waist, Bezaleel 223 Wait, Benjamin. .103, 174, 187, ig2, igg, 200,308, 35g Elijah 89, 160 Ezra 200 Gilbert 200 Richard 193 Wakefield, Samuel 106 WilHam 153 Wakely, James 5g Walbridge, Ebenezer. .. .46, 75, 98, 187, 205, 292 Gustavus 230 Henry 162 Henry Jur 140, 142 Henry 2d 194 Henry 3d 65 Rodolphus 230 Stebbins 65 Walcut (See also Wolcott) Jabez 8 Jesse 8 Waldo, Abiather 42, 84, 123, 140, 142, 224 Anna 66 Beaulah 66 John 48 Waldren, Joseph 180 Wales, Ebenezer 331 Eleazer 70, 331 Ephraim 28 Elisha 141 Elisha Smith 141 Jonathan 162 Nathaniel 36 Samuel 28, 112 Thomas 28 Walker, Abel 63 Caleb 21 David 168 Eliakin 168 INDEX OF NAMES OF PERSONS 415 Walker, Cont., Joel ig6 John 219, 361 Nathan N 168 Peter 193 Robert 68, 80, 82 Sylvanus 119 Thomas 56 Timothy 8 William 21, 68 Wall, Daniel Felton 145 WiUiam 145, 146, 327 WilHam Jur 145, 146 Wallace, Abraham 162 Alexander 332 Daniel 220 WiUiam So, 57 Wallis, Ebenezer 86, 193 Ebenezer Jur 103 Isaac 103 Isaac HuU 103 Richard 193 Seth 103 WaUow, Israel 176 Wallwroth, Benjamin 65 Walpoole, PhUip loi Walsey, Orange loi Ward, Hannah 205 Hezekiah 137 Jacob 89, 160 Josiah 8g, 160 Reuben IOI Richard 147 Samuel 130, 147 WilHam. .. .ig, 28, 46, 66, 106, 108, ig2, 204, 361 William (of Shaftsbury) igi Ware, WiUiam 38 Warner, Daniel gi, 137, 211 Daniel Jur gi Elijah 137 Hester 206, 207, 361 John.... 187 Jonathan gi, 137 Jonathan Jur 137 Jonathan 2d .91 Joshua 8 Noadiah 30 Reuben 66 Seth 61, 66, 255, 266, 289, 361 Seth, The Heirs of 206, 207 Warren, Abijah 183 David 170, 172 Gideon 103, 193 Jonathan 223 Warshburn, (See also Varshburn) Azel. . 194 Bethewel 140 John 140 Marey 236 Washburn, Bethuel 141 John 141 Mary 213 Seth '......38 Washington, Gen 250 Waterman, Andrew , ,211. Araunah gg Asa 70, gg WilHam 145, 211 Waterous, James 75, 228 Waters, Amos 140, 142, David 36 Ebenezer 141 Israel 180 Watkins, (See also Wadkins) Mark. . .89 160 Nathan 8g, 160 Watson, Amos ig3 Daniel . 18 Elhanah 16 Jacob 240 John 40, 228 Joshua 240 Levi 34 Levi Jr 34 Matthew 36 Ralph 73 Titus 40 William , 40 Watsworth, Benjamin 86 Wattles, William gg Weatherbee, Peter 5, 236 Webb, Charles 46 Isaac 75 Joseph 213 Joshua 46, 86, 125, ig2, 203 Samuel B 213 Webbster, Samuel Jur ig2 Webster, Benjamin 36, 202 Isaac 32,66 Osce 372 Samuel .23, 153 Samuel Jur ig3 William 40 Weeks, Jonathan 240 Welch, Daniel 123 David .183 Thomas loi Welden, James 62 WeU, Paul 50 Wellington, Nathaniel 38 . Wells, Asa 34 Ashbel '. 166 Ashbell Jr 40 Chester 213 Daniel 190 David 64 Ezra ¦. . . . ..i8 George 166 4i6 INDEX OF NAMES OF PERSONS Wells, Cont., Gideon i66 Hubbel 192 Isaac 166 John 130, 166 John Jur 211 Jonathan 166, 339 Jonathan Jur 167 Joseph 167 Joseph Jur 211 Paul 56 Roger 166 Roswell 167 Samuel 166, 219, 286 Samuel Jur 167 Solomon 34, 166 Thadeus Jur 167 Timothy 35 WiUiam 166, 225 Welman, Derius 8 Timothy 8 Timothy Ju 8 Wentworth, Benning 238, 240, 242, 243, 266 MarkH 240 West, Benjamin 63 WUliam 130, 2n Weston, Ebenezer 28 Wetherbe, Samuel 63 Wetherbee, Azor 46 James 46 Jason 46 Samuel 46 Samuel Jr 46 Susanna 46 Wheatley, John 190 Nathaniel igi Wheaton, Caleb 147 Jonathan 194 WiUiam 147 Wheeler, Daniel 52,56 Darius 43 David 43, 50, 52, 73 Isaac 192, 223 John 43, 128, 278 Josiah 176 Rise 23 Thomas 137 Thomas, Heirs of 226 Wheelock, David 38 Ebenezer 135 Edward 180 Eleazer 50, 52 EH 38 John 52,57,215,217 Moses 135 Paul 180 Peter 38 Ralph 23 Whelpley, James 75 Whelpley,, Cont., Jeremiah 193 Whetcomb, (See also Whitcomb) Anthony 170, 172 Asa 170, 193 Chapman 170, 172 John 170, 172 Philocletes 170, 172 Whipple, Aaron 200 Abraham 145, 279, 326 Benjamin 20, 125, ig3, 363 Daniel 254 John H 145 Mary 254 Nehemiah ig3 Whiston, John 103 Solomon 102 Whitbeck, Thomas L 183 Whitcomb, (See also Whetcomb) Anthony 207 Asa 88, 160, 172, 174, 207, 263, 340 Chapman 207 Cyrus 8 Cyrus Jr 8 Ephraim 8g, 160 Ephraim Jun 89, 160 John 207 Lot 193, 263 White, Asaph 220 Calvin 84 Coonrod 5, 236 Elihu 167 Elijah 167 Elisha 63, 89, 153, 160 Elisha Jur 153 Henry 40, 128, 174 John 46 John Jr 46 Jonathan 282 Josiah 46, 144 Jothem 63, 153, 189 Jothem Jur 153 Nathan 102 Samuel 48 Solomon 153 Thomas W 263 Walter 46 Whitelaw, James .... 36, 41, 72, 86, no, 116, 221, 281, 343, 368, 370 Whiteley, John 66 Whiting, Nathan 285, 369 Stephen. 183 Whitman, Abiel 8 Edward 200 Prosper igo Whitmarsh, Joseph 16 Whitmash, Parker 102 Whitmore, Francis 192, 223 Whitney, Christopher 158, 226 INDEX OF NAMES OF PERSONS 417 Whitney, Cont., David 128, 158, 188 Ebenezer 99 Isaac 144 John 181 John Jur 193 Jonas 223 Jonathan 102, 298 Joshua 89, 160 OHver 158 Samuel 223 Silas 42, 44, 158 SUas Jur 158 Tarball 128 WiUiam gg Whittier, David 56 Whittlesley, Chancy 166 Wlbon, Charity 143 Wightman, Samuel 145 Wilcox, (See also WiUcox) Datham 151 David 207 Eunice 2d 151 John 2d 151 John 3rd 151 Seth 151 Stephen 106 Wilder, Asaph 211 Jofl 43 Ohver 181, 205 Solomon 73 WUdman, Benjamin 59 Valentine 102 WUkerson, Benjamin 2n Willard, Caleb 281 Eli 200 EHas Jr 21 Jonathan 285, 326, 333 Josiah 46, 213, 320, 338 Oliver 302 Moses 47 Nathan 338 Prentice 46 Willcox, (See also Wilcox) Abel 89, 160 Eunice 151 Ezra 213 John 176 Samuel 88, 159, 301, 335 Samuel Junr 89, 160 WiUiams, Abner 145 Ameriah 48 Asa 223 Asahel 213 Asaph 181, 223 Davis 48 Elijah 300 Ezekiel 213 James 181, 223 Jeremiah ig3 John 123, 181 WiUiams, Con'., John C 86, 230 John Chester 30 Joseph 183, 223 Judah 225 Nathan 145 Norman 184, igo Oliver 150 Phinehas 150, 209 Samuel 43, 135, 213, 307 Solomon 8g, 160 Stephen 213 William 43, 73, 84, i8l, 192, 205, 223,264,265,346 WtUiam Jr 43 WiUiamson, George 242 WiUis, (See also WUIys) John 3d 276 Samuel 276, 370 WUlIts, Richard 240 Samuel 240 WiUmore, Robert lOl Willoughby, Joseph 189 Willys, (See also WUlis) George 40 Wllmith, Timothy Ju.r 211 WUmott, Daniel 112 Thomas 112 Wilson, Peter 8 Winchester, Benjamin 89, i6o Samuel 8g, 160 SUas 8g, 160 Wing, Dav. Junr. ... 58, 64, 70, 72, 143, 190 Winsor Olney 130 Wires, Samuel 63, 113 Wiswall, Ebenezer 271 WithuU, Solomon 174 Witmore, John 240 Timothy 240 WItson, Ebenezer 75 Witter, Ebenezer 99 Wizzard, Samuel 113 Wolcott, (See also Walcut) Alexander. . . 138 Christopher 70 Edward 38 Frederick 68 Gershom 213 Oliver 68, 138,228 Oliver Jr 68, 207 Wolraan, Uriah 240 Woolcott, WUliam 70 Wood, Ebenezer 193, 229, 230, 323, 373 Ebenezer Jur 103 Ephraim 103, 193 Humphrey 211 Jacob 103, 193 John 50, 113, 181, 193 Joseph 46, 192 Lois 42 Moses 68 Nathaniel 42 4i8 INDEX OF NAMES OF PERSONS Wood, Cont., Stephen 54 Thomas ng, 211 Thomas Jur 211 WUliam 211 Woodard, Noah 8 Woodbeck, Thomas L 22 Woodbridge, E. D 62 Enoch 66, ig3, 230 Henry gg Howel 140, 142, 167, 2og, 230 Jahleel 68 Joseph gg Joshua ig8 Joshua L 230 Joshua Lamb 198 Ruggles 144 Theodore 235, 372 Timothy 209 WiUiam 209 Woodburn, John 6 Woodbury, Jonathan 28 Nathan 185 Woodcock, Elkanah 205 Woodhouse, Henry 205 Woodruff, Ammery 21 Isaac 21 Solomon 213 Woods, Ebenezer 103 John 288, 344 Woodward, Asa 230 Asahel 162 Bezaleel 148, 162, 330 David 162 Israel 364 Jehiel 162 John 162, igi, 230 Jonathan 123, 225 Mary 148 Park 230 Peter 151 Theodorus ig6 Thomas 230 Woodworth, John 196 Wooster, Ephraim 168 John , 168 Joseph 168 Worster, Joseph 65 Wright, Abraham 151 Azariah 192 Caleb 240 Dan 209. Daniel 23a Ebenezer 1 19 Ebenezer Jr 38 Edward 43 Elijah Junr 82 Elizur 112 Enoch 88,160. Gideon 32 Grove 88, 160. Jason 144 Jedediah N 151 John 75,88, 106, 160,213, 240. Josiah 88, 159, 301, 335 Josiah Junr 21, 88, 160 Nathaniel 89, 160 Oliver 230 Peter 75,86, PoUey 151 Rebecca 151 Sally 151 Samuel 151 Thomas 240- Thomas M 263 WUliam 151 Wyman, Isaac 46. Yale, Abel 64 Yates, Jonathan 21 Yeates, Samuel 347 Young, Ebenezer 20 Mary 20 William 137 Youngman, Peter 50. 55 York, Christopher 200- Joseph 200- INDEX OF NAMES OF PLACES Acton 249, 3 10, 356, 362 (Johnson's Gore).. 113, 114, 249, 310 Addison 24g, 250, 304, 332, 361, 367 Aiken's Gore 3-4, 250, 35g Albany 250,318 (Lutterloh) 128, I2g, 250, 318 Albany, N. Y 24g, 254, 256, 285 Alburgh 4-6, 251, 277, 2g4, 303 (AUenburgh, AUensburgh, Point Algonquin, Point Du Detour, Point Detouror, Turnabout, Missisco Leg, Missisco Tongue, Caldwell's Upper Manor 25 1, 277 Alburg Gore 25 1 AUenburg 251 AUensburg 25 1 Anderson's Gore 6-7, 251, 312, 371 Andover 252, 267, 35g, 366 Arlington 252, 296, 337, 353 Athens. .8-9, 252, 253, 261, 272, 298, 311, 338,362,366 AverlU 253 Avery's Gores, ..9-14, 156-7, 253-262, 265, 293, 298-299, 312, 316, 323, 324, 329, 356 (i) Addison County 9-10, 25g, 2gg, 316 (2) Chitten. County, 9-10, 258,259,261, 329 (3) Essex County 9-10, 259 (4) PearsaU's Gore.. 156-7, 254, 259 (5) Franklin County. .11-12, 259, 260, 265,324 (6) By Huntsburgh. .12-13, 253, 258, 261, 293 (7) Windham County. 259, 260-1, 298 (8) Avery's Grant. .13-14, 253, 259, 261-2,312,323,356 Bakersfield, 14-15, 262, 265, 281, 290, 291, 311,313,314,349,363 (Knoulton's Gore) 262, 3 14 Baltimore 262, 27g Bamf 263, 268 Barnard 263 (Bernard) 263 Barnet 263 Barre 264,327,331 (Wildersburgh). 223-225, 264, 3n,36g Barton. 15-17. 264, 347 (Providence) 337 Bedou 2g5 BeU Island 265, 286 Belvidere. . 17-18, 260, 262, 265, 289, 311, 363 (Kelley's Grant, No. 3).. 17-18, 265, 310,311 Belvidere Leg 311 Bennington 266-7, 337 Benson 18-20, 267 Benton's Gore 20-21, 252, 267, 366 Berkshire 21-22, 267, 290, 339 Berlin 268, 324 Bernard (Barnard) 263 Bessborough 268 Bethel 23-24, 268, 322, 340 Billymead (Sutton). ..24-26, 263, 268, 354 Black Island 268, 286 Blake's Gore 27-28, 269, 352 Bloomfield 269, 323 (MInehead) 269, 323 Bolton 269, 284, 306, 329, 340, 363 Bradford 269, 325 (Mooretown) 269, 325 Bradleyvale, . , .254, 260, 270, 282, 334, 358 (Pearsall's Gore) .. 156-157, 259, 270, 305,334 Braintree 28-29, 270, 341 Brandon 270, 281, 297, 325, 327, 334, 335 (Neshobe) 270, 300, 327 Brattleboro 270 Breed's HIU 263 Bridgwater 271 Bridport 271, 304 Brighton 271-272, 292, 296, 364 (Gilead) 296 (Random). .. .164-166, 271, 296, 338 Bristol 272, 316, 336, 340 (Pocock) 272, 336 Brookfield 30-31, 272, 369 Brookline. ..252, 253, 272, 273, 328, 338 Brownington 32-34, 273 Brownington Gore 32-34, 273, 277 Brumley or Bromley (Peru) 273, 334 Brunswick 273 Buel's Gore 259, 274, 283, 329 Bunker's HIU 263 Burke 34-35, 263, 275 Burke Tongue 34-35, 275. 276, 30S, 313 Burhngton 276, 282, 286, 350, 370 Burlington, City of 276 Butler's Island 330 Cabot 36-37, 276, 285, 348 420 INDEX OF NAMES OF PLACES Calais 37-39, 276, 330, 334 Caldersburgh (Morgan) , ,39-41, 273, 277, 325,364,368 Caldwell's Upper Manor (Alburgh) 251, 277 Cambridge. .41-42, 277, 291, 293, 311, 351 Camden 278 Campden 311 Canaan 43-44, 278, 315, 330, 355 Carthage (Jay) 278, 309 Castleton 278, 306, 308 Cavendish 262, 279 Chambly River 295 Champlain, Lake 279 Charleston 279, 326 (Na-vy) 145-146, 279, 326 Charlotta (Charlotte, Vt. grant) 279 Charlotte (N. Y. Grant) 280, 288 Chatham 280 Chazy River 295 Chelsea 280,288 (Turnersbrugh) . . 190-191, 280, 357 Chester 280 (Flamstead) 280, 293 (New Flamstead) 280, 328 Chimney Point 249 Chittenden 44-46, 281, 334 Clarendon 255, 281, 288, 308, 34g (Durham) 255, 261, 288 Clemensland 297 Coit's Gore. .262, 265, 281, 311, 363, 368, 370 Colchester 281, 322, 372 Concord 46-47, 254, 260, 270, 312 Corinth 282, 358 Cornwall 282, 284, 314, 321, 325 Coventry, ,.47-49, 274, 283, 284, 332, 344 (Orleans) 283, 332 Coventry, Conn 274, 283 Coventry Gore 284, 329 Coventry Leg 47-49, 283, 329 Craftsbury 284, 322 (Minden) 136-138, 284, 322 Cumberland 284, 33g, 369 Danby, , Danville .285 49-52, 53-58, 276, 285, 286, 303,359,360 Dartmouth College 367 Deerfield 286 Delllus Grant 285-6 Derby, ,, ,59-60, 265, 268, 286, 329, 344 Deweysburgh 60-62, 285, 286, 333 Dorset 252, 280, 286, 326, 337 Dover 278, 287, 319, 361, 370, 371 Draper (WUmlngton) 287, 370 Dummerston 287, 338 (Fullam) 287, 295 Dunbar (Sudbury) 288, 353 Duncansborough (Newport)62-64, 288, 329 Dunmore 288 Durham 255, 261, 288 Duxbury 288, 325, 371 Eastham 288 East Haven 64-65, 289 East Montpelier 289, 324 Eden 66-67, 265, 289 Elmore 67-69, 289, 313, 374 Ely (Vershire) 290, 358 Enosburg 69-71, 262, 267, 2go Enosburg Gore 71-72, 267, 290, 324 Essex 290 Eugene 290 Fairfax 277, 291 Fairfield 262, 291, 320, 343, 349, 354 Fair Haven 73-74, 291, 366 Fairlee 292, 365 Fane (Newfane) 292, 327 Farrisbourg (Ferrisburg) 293 Fayston 74-76, 292 Ferdinand 253, 272, 2g2, 364 Ferrisburg 2g3, 320, 357 Fincastle 293 ,311 Flamstead (Chester) 280, 293 Fletcher 76-77, 277, 293, 310 Fort Dummer 271 Franklin 293 (Huntsburg). . 97-99, 293, 303, 306, 347 French Grants 294 FuHara (Dummerston) 287, 295 Gageborough 280, 295, 318 Gatesborough (Salem) 295 Georgia 295 Gilead (Brighton) 296 Gilmanton, N. H 250 Glastenbury 252, 296 Glover 78-7g, 2g6 Glossenbury (Glastenbury) 2g6 Goshen. .7g-83, 270, 2g6-7, 325, 334, 340, 341, 343 Goshen Gore No. i (Stannard) . . 79-83, 297, 351 Goshen Gore No. 2, .79-83, 2g7, 335, 343 Grafton 253, 254, 261, 2g8 (Thomlinson) 254, 298, 355 Granby 298 Grand Isle 295, 298, 321, 350 (Middle Hero) 298, 321, 350 GranvUle 254, 2gg, 340 (Kingston) 118-120, 25g, 299, 313 Green and Moulton's Grant. . . . ¦ 29g Greensboro 83-85, 299 Groton 85-87, 300, 302 Guildhall 300 INDEX OF NAMES OF PLACES 421 Guilford 300 Johnson's Island 343 Halesborough 300 Halifax 301 Hamilton's Grant 301, 369 Hamilton's Gore 87-88, 301 Hancock 88-90, 301 , 340-341 Hardwick 91-92, 301 Harris Gore 92-93, 300, 302, 319 Hartford 302, 336, 374 Hartland (Hertford) 302 Harwich (Mt. Tabor) 302, 326 HaverhiU, Mass 250 Hertford (Hartland) 302 Highgate. . 251, 293, 303, 320, 337, 347, 354 Hillsborough 300, 303 Hinesburg 303 Hinsdale (Vernon) 304, 358 Hitchcock's Gore 93-94, 304, 338 Hocquart 255, 294, 295, 304 HoUand 94-96, 304 Hoosick 305 Hopkins Gore 305 Hopkins Grant 305 Hopkinsville (Hopkins Grant). 96-97, 275, 305,313 Hopkintonia 305 Hubbardton 278, 305,353 Hulton 306, 348 Hungerford (Sheldon) 306, 347 Hunt Grant 218-19, 3o6, 369 Huntington 269, 306, 329 (New Huntington) , . 274, 306, 309, 328,340,370 Huntsburgh (Franklin) , ,97-99, 293, 303, 306, 347 Hyde Park gg-ioi, 307, 326 Hyde's Island 330 Ira. .278, 281, 307, 311, 322, 336, 355, 364 Irasburgh 101-102, 308, 317 Islands in Lake Champlain 368 Islands in Onion River 313, 314 Islands in Otter Creek 368 Isle La Motte, .. 103-104, 2g4, 308, 35g (Vineyard) 308, 35g Jackson's Gore 105-106, 308, 326 Jamaica 106-108, 278, 308, 31 1 Jay io8-ni, 3og (Carthage) 278, 309 (North Jay) 108-110, 309 (South Jay) iio-iii, 309 (WyUis). 309, 374 Jericho 309, 329, 340, 357, 370 Johnson 111-113, 310, 313, 351 Johnson's Gore (Acton). .113-114, 249, 310 Kellybrook 310,311 Kellyburgh 310 Kelly Grants, ,114-118, 262, 310-312, 323, 356 (i) Kellyvale, ,117-118, 310, 311, 317 (2) Grant No. 2, , 114-115, 310, 311 (3) Belvidere, ,.. 17-18, 26;, 310, 311 (4) Grant No. 4 (Belvidere Leg) 115-116, 310, 311 (5) KeUy's Grant, .116-117, 262, 311- 312, 323, 356 Kellyvale 117-118, 310, 311, 317 Kel 311,312 Kempton 312 Kent, ..312 Kersborough 312 Kilby 312, 321 Killington (Sherburne) 312, 347 Kingsborough 311, 312 King's College 313 Kingsland 313 Kingston (GranvUle), , 118-120, 259, 299, 313 Kirby 275,305,313 Knights Gore & Islands In Onion River 120-121, 262, 313, 314 Knight's Island 330 Knoulton 262 Knoulton's Gore (Bakersfield) 262, 314 Lake Champlain, Battle of 263 La Manaudlere 294, 295 Landgrove 122-123, 314, 334 Leicester 314-315, 345 Leinster 315 Lemington 278, 315 (LImington) 315 Lewis 253, 315 Leyden 315 LImington (Lemington) 315 Lincoln, ,,, 123-125, 254, 259, 272, 299, 316, 340, 362 LInfield 316 LIntfield 316 Litchfield 316 Littleton (Waterford) , . , , 125-126, 316, 363 London, Eng 254 Londonderry, ,127, 250, 312, 316, 318, 371 Loomis Island 282 LoweU 308, 310, 311, 317, 324 (KeUy Grant No. 2), .114-115, 310,311 (Kellyvale), ... 117-118, 310, 311, 317 Ludlow 308, 317, 326 Lunenburgh 317 Lutterloh (Albany) 128-129, 250, 318 Lydius Tract 254 422 INDEX OF NAMES OF PLACES Lyndon I2g-I32, 284, 318 Mack's Leg 316, 318,371 Maidstone 318 Maiden 318 Manchester 252, 318, 337 Mansfield 319.357 Marlboro 287, 319, 370 (New Marlborough) 319 Marshfield 133-134, 302, 319-352 Marvin's Gore 134-135, 303, 320 Meath 311, 320 Mecklenburgh 320 Medway (Mendon), ,.. 135-136, 320, 333 Mendon 3 20 (Medway) 13S-136, 320, 333 (Parkerstown) 320, 333, 342, 347 Middlebury, . . ,283, 314, 320-321, 325, 328 340 Middle Hero (Grand Isle).. 298, 321, 350 Middlesex, .254, 312, 314, 321, 322,325, 338,363 Middletown Springs 322 (Middletown), ,307, 311, 322, 336, 355, 364 Milton 282, 322 Minden (Craftsbury), ,136-138, 284, 322 MInehead (Bloomfield) 269, 323 Minto 323, 340 Missisco Leg or Tongue (Alburgh) 251 Missiskouie 312 Misslsquoi (Misslkouie) (Troy)262, 323, 356 Monckton 323, 325 Monkton 323,351 Monroe (Woodbury) 323, 373 Montgomery. .138-139, 260, 267, 2go, 317, 324 Montpelier. .140-141, 141-143, 268, 28g, 311,312,324 Montreal, Can 254 Montzoar 25g, 275 Mooretown (Bradford) -. . .26g, 325 Moor's Charity School 367 Moretown 288, 321, 325 Morgan 273, 277, 325, 364 (Caldersburg).. 3g-4i, 273, 277, 325, 364, 368 Morrisfield 325 Morristown .,. 143-144, 307, 325, 326, 351 Mt. Holly 308, 317, 326, 360 Mount Tabor 326, 286, 334 (Harwich) 302, 326 Navy (Charleston), . .145-146, 27g, 326 Neshobe (Brandon) 270, 300, 327 Newark 146-148, 327 Newbrook 3 n , 3 27 Newbury 284, 327 Newfane 273, 327^ (Fane) 2g2, 327 New Flamstead (Chester) 280,328 New Haven, .321, 328, 332, 357, 360, 367 New Haven Gore 328, New Huntington (Huntington) 274, 306, 309, 328, 340, 370: New London, Conn 254 New Marlborough (Marlborough) 319 Newport. . . 283, 284, 286, 288, 329, 338, 344 (Duncansborough). . . ,62-64, 288, 329 Newport, City of 286, 329 New Rutland 329 Newry 330 New Stamford (Stamford) 350 New York, N. Y 265,309, 310,313 Norbury 330^ Norfolk 148-149, 278, 330 Northfield 149-151, 315, 330, 359- Northfield, Mass 271 North Hero 321, 330, 350 North Jay (Jay) 108-1 la Norton 151-152, 331 Norwich 331 Orange I53-I54. 312. 33 1 Orleans (Coventry) 283, 332 OrweU 332 Otter Creek Lydius Tract 254 PagneU 332 Panton 24g, 304, 328, 332, 357, 367 Parker's Gore . .. 154-156, 320, 333, 347, 352 Parkerstown (Mendon). .320, 333, 342, 347 Pawlet 2go, 333, 342 Peacham 286, 333 PearsaU's Gore (Bradleyvale). . .156-157, 259. 270, 305-334 Penryn 334 Peru 273, 314, 326, 334 (Brumley) 273, 334 PhUadelphia, .157-159, 270, 281, 297, 334, 335 Phillips Grant 242-245 Pittsfield. ,159-162, 335, 341, 347, 351, 352 Pittsford 270, 334, 335, 337, 349, 352 Plainfield 297, 302, 335, 343-368 (St. Andrew's Gore) 335, 343, 368 Plymouth 335, 336, 348. (Saltash) 335,345 Pocock (Bristol) 272, 336 Point Algonquin (Alburgh) 251 Point Du Detour or Detouror (Alburgh) 25 1 Pomfret 302, 336, 346, 374 Poultney..., 307-308, 322, 336, 355, 364 Pownal 265, 305, 337, 351 Prattsburgh 303, 337 Princetown 252, 337, 353 INDEX OF NAMES OF PLACES 423 Proctor 335, 337, 342 Providence (Barton) 337 Providence, R. 1 264 Province Island 32g, 338 Putney. ..252, 253, 272, 273, 287, 304, 338 Randolph 162-163, 322, 338, 36g Random (Brighton). 164-166, 271, 2g6, 338 Reading 33g Readsboro. 285, 33g, 346 Rensselaerwick 33g Richford 166-167, 267, 290, 309, 339 Richmond 269, 309, 323, 329, 340, 370 Ripton. .168-169, 254, 272, 297, 29g, 316, 321,340,345 Rochester. . 170-171, 172-174, 268, 270, 2g7, 301,335.340 Rockingham 341 Roxbury 174-175, 341 Royalton I75-I77. 3", 3i6, 341 Rupert 2go, 333,342 Rutland 333, 337, 342, 34g, 367 Rutland, City of 342 Ryegate 342 St. Albans 291, 330, 343, 354, 356 St. Albans, City of 346 St. Andrews Gore (Plainfield) 335, 343, 368 St. George 238-241, 311, 344 St. Johnsbury 177-179, 268, 344 Salem 180-181, 286, 2g5, 32g, 344 (Gatesborough) 2g5 Salisbury 314, 315, 340, 345 Saltash (Plymouth) 335, 345 Sandgate 345 Savage Island 350 Searsburg 181-182, 33g, 346, 370 Shaftsbury 252, 346 Sharon 336, 346 Sheffield 183-184, 264, 346 Shelhurne 347 Sheldon 2g3, 303, 32g, 347, 354 (Hungerford) 306, 347 Sherburne 281, 330, 333, 335, 347 (KiUington) 312, 347 Shoreham 348 Shrewsbury 288, 306, 336, 348 Sidney 348 Smithfield 262, 2gi, 311, 34g Soclalborough 255, 34g Somerset 31S. 349, 353, 371 South Burlington 276, 350 South Hero 321, 330, 350, 357 South Jay i lo-i 1 1 Spooner's Gore 185-186, 357 Springfield 350 Stamford 337. 3So (New Stamford) 350 Stannard 2g7, 351 (Goshen Gore No. i).7g-83, 297, 351 Starksboro, .. .186-188, 254, 323, 351, 368 Sterling . , 188-190, 277, 310, 326, 351, 352 Stockbridge. .293, 311, 333, 335.347. 351-2 Stowe 319, 351, 352, 357 Strafford 352,354,358.365 Stratton 349, 352-3 Stratton Gore 353 Sudbury 306, 353 Sunderland 252, 337, 353 Sutton 268, 354 (Billymead) 24-26, 263, 268, 354 Swanton 2gi, 303, 337, 343, 347, 354 Tamworth 312 Thetford 354, 365 Thirming 355 Thomlinson (Grafton) 254, 2g8, 355 Tinmouth. 307, 312, 322, 336, 355, 360, 364 Topsham 355 Townshend 24g, 355-6 Troy. ..253, 261, 262, 312, 323, 356, 373 (Missiquoi) 262, 323, 356 Truro 356 Tunbridge 3S6-7 Tunbridge Gore (Spooner's Gore). . 356, 357 Turnabout (Alburgh) 251 Turnersburgh (Chelsea). . 190-igi, 280, 357 Two Heroes ig2-ig5, 321, 330, 350, 357 UnderhlU 3og, 3ig, 352, 357 Vergennes, . . ,2g3, 328, 332, 357-8, 360, 361 Vernon 271,300,358 (Hinsdale) 304, 358 Vershire. . ig5-ig7, 282, 290, 295, 318, 352, 358,365 (Ely) 290,358 Victory i97-ig9, 254, 260, 270, 358 Vineyard (Isle La Motte) 308, 359 Virgin HaU 250, 267, 35g Waitsfield Ig9-20I, 330, 359 Walden 201-203, 359-360, 373 Walden Gore 203-204, 285, 359, 360 WaUingford 288, 308, 326, 355, 360 Wallingford Gore 360 Wallumscock 360 Waltham 249, 328, 358, 360 Wardsboro. .. ,204-206, 278, 287, 311, 361 Ware 361 Warner's Gore 207-209, 361-2 Warner's Grant 206-207, 36l Warren 207-209, 316, 362 Warrenton, Warrenstown. , , .253, 311, 362 Washington 209-211, 313, 362 Waterbury 269, 321, 363 424 INDEX OF NAMES OF PLACES Waterford 288, 363" (Littleton) 125-126, 316, 363 Waterville, , , ,262, 265, 281, 311, 363, 369 Weathersfield 364 Wells 307,322,336,340,355,364 Wenlock 272, 277, 292, 325, 364 Westenhook 364 West Fairlee 292, 352, 354, 358, 365 Westfield 211-212, 365 Westford 365 Westford (Westmore). , . ,213-214,365, 366 Westhaven 291, 366 Westminster 253, 273, 366 Westmore 366 (Westford) 213-214, 365, 366 Weston 252, 267, 359, 366 West Rutland 342, 367 West Windsor 367, 372 Weybridge 249, 284, 328, 332, 367 Wheelock 215-216, 217-218, 367 Whippleborough 254, 261, 368 Whitelaw's Gore 277, 368 Whitelaw's Grant 368 Whitelaw, Savage & Colt's Grant, . 221-223, 368,370 Whiting 314, 323, 368 Whitingham. . 2i8-2ig, 284, 301, 306, 36g, 371 Whitingham Gore 219-221, 299, 369 Wickham 369 WUdersburgh (Barre). .223-225, 264, 311, 369 WiUiamsburgh 368, 369-70 Williamstown. ,. .225-227, 311, 327, 370 WiUiston .... 276, 286, 309, 329, 340, 370 WUmlngton. . . ,287, 346, 34g, 36g, 370-371 (Draper) 287, 370 Windham. .. .251, 312, 316, 317, 318, 371 Wind Mill Point 25 1 Windsor 367, 371-372 WinhaU 372 Winooski, City of 282, 372 Wolcott 227-229, 372 Woodbridge 235-238, 372 Woodbury. .. ,229-231, 284, 323, 324, 373 (Monroe) 323, 373 Wood Creek Tract 254 Woodford 315, 374 Wood's Island 330, 343 Woodstock 302, 336, 374 Worcester 289, 313, 330, 374 Wyllis (Jay) 309, 374 i