USA > Connecticut > Litchfield County > Litchfield > History of the town of Litchfield, Connecticut > Part 5
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5
-
5.4
Public Worship was held in different sections, at the School and Private Houses. The first School House was voted to be built in 1747: £20 was given from the Town Treasury for that purpose. In 1747, liberty was granted by the Town, to the inhabitants of South Farms, to have one fourth of an acre of ground laid out by the select men for a Burial Ground.
.. "The first person buried in South Farms, was interred in the month of March, 1949, viz : Mr. James Stoddard ; he was killed at the raising of a dwelling house."
The orthography of those days was somewhat peculiar. On the 14th of March 1750, the Society "voted, to pay Charles Woodruff six shillings for ye Bears to carry ye dead."
The sancity of burial places formerly seems not to have been very highly regarded. In 1776, the Town empowered the se- lect men to buy of Mr. Thomas Waugh, half an acre about 20 rods south of Joseph Waugh's dwelling house, for a public bu- rying place, and in case said Thomas gave a deed, the Town voted, that " said Thomas Waugh his heits and assigns shall have good right forever to enclose said Burying Yard, and use it for pasturing, provided, he or they shall keep up and main- tain convenient bars for the people to pass and repass, for the purpose of burying their dead."
In 1761 the General Assembly resolved, that the inhabitants of South Farms, " be allowed to have the Gospel preached among them for four months in the winter season, and shall have liberty to build a meeting house." And in 1764 they vo- ted to " build a winter house thirty-five feet long, twenty-five feet wide, nine feet posts, provided Justus Gibbs will do it for £70 10, &c." The house was soon after erected, is still in existence, and is occupied as a dwelling-house. By a resolve of the General Assembly, the Ist Society was required to re- pay to South Farms Society, what they had paid towards build- ing the new meeting house in Litchfield. The South Farms Society also demanded of the Ist Society, a share of the parson- age money, with what success I am not informed.
In 1769 it was " voted, That we think the sealing ordinan- ces are equally sacred, and any person that is qualified for one is qualified for both." And in 1770, " voted, That we approve
55
of the Church vote, viz : That conversion, should not be a term of admission for Church communion." This rule has long been abrogated. In 1785, the society built a new Church of liberal dimensions. In April of that year, the Society "voted, That the meeting house committee shall have good right to furnish Rum, Grindstones, and Ropes sufficient for framing the meet- ing house according to their best discretion." And in June of the same year, the Society appointed an overseer, to direct the issue of Liquor at the raising, and "voted, That the overseer shall give two drams per day to the spectators, one a little be- fore noon, the other a little before night." They entered upon the work with such spirit, that the house was finished in twen- ty weeks after they began the frame. A steeple was soon af- ter added, and a bell procured. This Church was occupied till the year 1844, when it was taken down, and a neat and taste -. ful edifice was erected in more modern style.
The once celebrated " Morris Academy," was established in South Farms by James Morris, Esq., in 1790.
" The parish of NORTHFIELD, was incorporated by an act of the General Assembly, at their October session in the year 1794. This parish is situated in the South-east corner of Litchfield, and it includes within its limits a part of the Town- ship of Plymouth. The people settled their first minister, Feb. 17th, 1795, viz : The Rev. Joseph E. Camp."* He died there in May 1837.
" The parish of MILTON is situated in the north-west corner of Litchfield. It includes within its limits, a part of Goshen, a part of Cornwall and a part of Warren. Milton was incorpo- rated by the General Assembly at the May Session, 1795,"*
The climate of Litchfield is eminently favorable to health and longevity, and our pure and invigorating atmosphere is re- sorted to by strangers from the cities and the South, during the heat of summer. Our citizens have had the reputation of being distinguished for their intelligence and virtue. The
* Morris' Statistical Account.
56
peace of this community has seldom been disturbed by exten- sive local or personal contests; a spirit of liberality has in general existed between different religious sects, and a feeling of good will between all classes. Party spirit, it is true, has prevailed among political partizans, and formerly embittered to +- some extent social intercourse. But notwithstanding the cal- umny which at different times has been heaped upon individu- als, and upon opposing parties, its effect has been temporary, ' and after the heat of contest has subsided, men have learnt the injustice of which they have been guilty, and that neither all that is excellent is to be found exclusively with the one party, nor all that is bad exclusively with the other. And if any there are who disbelieve a truth so obvious, they receive, in this respect, no countenance from those whose opinions are worthy of regard. 7
The inhabitants of Litchfield have been blessed with peace, harmony and prosperity. They have been well satisfied in preserving the valuable institutions of their forefathers, with such improvements as experience, and the spirit of the times, suggested. The History of such a people is of course some- what barren of events interesting to posterity, and if what has been collected relative thereto, is either useful or interesting to the inhabitants or natives of the town, (and it cannot be ex- pected to be much so to others,) the author will be satisfied with the result.
APPENDIX.
The County of Litchfield was organized by an Act of the General Assembly, at their session in October, A. D. 1751 ; and Litchfield was then made the shire town.
List of Judges of the Court of Common Pleas and County Court from the year 1751 to the year 1820.
Accessus. Exitus.
Accessus. Exitus.
William Preston,
1751
1754
Joshua Porter.
1791
1808
John Williams, --
1754
1774
Aaron Austin,
1808
1816
Oliver Wolcott,
1774
1756
Augustus Pettibone,
1816
1820
Daniel Sherman,
1786
1791
Justices of the Quorum during the same period.
Accessus. Exitus.
Accessus. Exitus.
John Williams,
1751
1754
Aaron Austin,
1690
1808
Samuel Canfield,
1751
1754
Nathan Hale,
1791
1809
Ebenezer Marsh,
1751
1772
David Smith,
1791
1814
Joseph Bird,
1753
1754
Daniel N. Brinsmade,
1S02
1818
Noah Hinman,
1754
1759
Judson Canfield,
1508
1815
Elisha Shelden,
1751 .
1761
Birdsey Norton,
1599 died1812
Increase Moseley,
1755
1750
Augustus Pettibone,
1812
1816
Roger Sherman,
1759
1762
Uriel Holmes,
1S14
1517
Daniel Sherman,
1761
1786
Moses Lyman, Jr.
1815
1816
Bushnell Bostwick,
1762
1776
Oliver Burnham,
1816
1818
Joshua Porter,
1772
1791
Cyrus Swan,
1517
1819
Samuel Canfield,
1777
1790
Martin Strong,
1S17
1820
Jedediah Strong,
1750
1791
John Welch,
1819
1820
After May, 1820, the County Court consisted of a Chief Judge and two Asso- ciate Judges, till May, 1538, and thereafter of one Judge only.
Chief or Sole Judges.
Accessus. Exitus.
Accessus. Exitus.
Augustus Pettibone,
1520
1931 Calvin Butler,
1839
1S10
David S. Boardman,
1531
1836 Ansel Sterling,
1840
1842
William M. Burrall,
1-36
1538 William M. Burrall,
1542
1814
Ansel Sterling,
1335
1539 Abijah Catlin,
154.4
Associate Judges.
Accessus. Exitus.
Accessus. Exitus.
Martin Strong,
1820
1529 Morris Woodruff,
1929
1538
John Welch,
1520
1529 Hugh P. Welch,
1836
1838
William M. Burrall,
1529
1536
Clerks of the Court of Common Pleas and the County Court, and of the Su- perior Court after its establishment in the County in 179S.
Accessus. Exitus.
Accessus. Exitus.
Isaac Baldwin,
1751 1793 Origen S. Seymour,
1536
1844
Frederick Wolcott,
1793
1536 Gideon H. Hollister, 1844
Sheriffs.
Accessus. Exitus.
Accessus. Exitus.
Oliver Wolcott,
1751
1779 Ozias Seymour,
1825
1534
Lynde Lord,
1772
1-01 Albert Sedgwick,
1534
1$35
John R. Landon,
1601
1918 Charles .1. Judson,
1835
1533
Moses Seymour Jr.
1519
1525 Albert Sedgwick,
1533
8
Hemau Swift,
1756
1802
58
The Probate District of Litchfield was established in the year 1747, and em- braced the towns of Litchfield, Harwinton, Torrington, Goshen, Cornwall, Nor- folk, Canaan, Salisbury, Sharon, Kent, (then including Warren,) and the Lands on the west side of Housatonic River, between New-Fairfield and Sharon.
Judges of Probate.
Accessus. Exitus.
Accessus. Exitus.
Ebenezer Marsh,
1747
1772' Phineas Miner,.
1838
1840
Oliver Wolcott,
1772
1796
Ralph G. Camp,
1840
1842
Frederick Wolcott,
1796
1837
Elisha S. Abernethy,
1842
1844
Elisha S. Abernethy,
1937
1838
Ralph G. Camp,
1844
Town Clerks of Litchfield.
Accessus. Exitus:
Accessus. Exitus.
John Marsh,
1721
1733 Moses Seymour,.
1789
1826
John Bird,
1733
1738
Elihu Harrison,.
1826
1836
Joshua Garritt,
1738
1742 Samuel P. Bolles,
1836
1840;
Isaac Baldwin,
1742
1773 Sylvester Galpin,
1840
1841
Jedediah Strong,
1773
1789
Samuel P. Bolles,
1841
Litchfield was first represented in the General Assembly in 1740. The fol- Jowing is a roll of the Representatives to the present time :
1740. May. Joseph Bird,
Ebenezer Marsh;
1741. May.
Ebenezer Marsh,
do.
October.
do.
Samuel Culver.
1742. Mav.
do.
Joseph Griswold.
October. do.
Jacob Griswold.
1743. May.
October.
do.
Joseph Bird.
1744.
May. do.
do.
October. Edward Phelps,
do.
1745.
May. do.
2d. May. Ebenezer Marsh,
October. Edward Phelps,
1746. May. Ebenezer Marsh,
1747.
May.
Thomas Harrison,
do.
1748.
May. Ebenezer Marsh,
John Bird. do.
October. do.
Joseph Bird.
October. do.
Thomas Harrison. do.
1750. May. do.
October.
do.
do.
1751. May. do.
October.
do.
1752. May. do.
October. Joseph Kilborn,
do.
1753. May. do.
October. Thomas Harrison,
1754. May. Ebenezer Marsh,
October. do.
1755. May. Peter Buel,
October. Ebenezer Marsh,
1736. Mav. do.
October. do.
1757. May. do.
October. do.
3759. May. do.
October. do.
do. do. Thomas Harrison.
Benjamin Webster.
Elisha Shelden. Peter Buel. do. do.
Elisha Sheldon. do. do.
1749. May.
do.
Joseph Bird, do. do. Joseph Sanford
October. do.
do.
John Bird.
do. Isaac Baldwin.
October. do.
do.
do.
do. Benjamin Webster.
October. John Bird,
John Buel.
59
1.759. May. Jacob Woodruff,
Elisha Shelden.
October. Ebenezer Marsh,
do.
1760. May.
do.
·do.
October. do.
do.
1761. May. do.
do.
October.
do.
Isaac Baldwin.
1762. May.
do.
do.
October.
do.
do.
1763. May.
do.
.do.
October.
do.
1764. May.
October. do.
do.
Isaac Baldwin.
October.
do.
do.,
1766. May.
do.
do. John Marsh.
1767. May. Oliver Wolcott,
October. Ebenezer Marsh,
do.
1768. May. do.
October. Oliver Wolcott,
1769. May. Ebenezer Marsh,
Abraham Kilborn.
October. do.
do.
1770. May.
David Welch,
do.
October. Oliver Wolcott,
do.
1771. May. Ebenezer Marsh,
October. Jedediah Strong,
17.72. May. do.
October.
do.
1773. May.
do.
October.
do.
1774. May.
do.
October.
do.
1775.
May.
do.
October.
do.
1776.
May.
do.
October.
do.
1777. May.
do.
October.
do.
do.
1778.
May.
do.
do.
October.
do.
do.
1779. May. do.
October.
do.
1780. May. do.
do.
do.
17S1. May.
October. Jedediah Strong,
Bezaleel Beebe. do.
1782. May. do.
Isaac Baldwin.
October. do.
Bezaleel Beebe.
Isaac Baldwin Jr.
Isaac Baldwin.
1785. May. Jedediah Strong,
October. Ebenezer Marsh,
1786. May. do.
October. do.
1787. May do.
October. do. 1758. May do.
October. do.
1789. May. Jedediah Strong,
do.
October. do. 1790. May. Ebenezer Marsh,
do.
October. Julius Deming,
do.
2791. May. do.
do.
do.
do. do. Oliver Wolcott.
1765. May.
October. do.
do.
do. Jacob Woodruff.
John Marsh,
Lynde Lord. do.
John Marsh.
David Welch. do. John Marsh.
David Welch. do. Abraham Bradley .. do. Andrew Adams. do.
.do.
do.
October. David Welch,
1783. May. do. October. Abraham Bradley,
1784. May. Ebenezer Marsh, October. do.
Isaac Baldwin Jr.
Abraham Bradley. Jedediah Strong. do. do.
Ebenezer Benton. Jedediah Strong- do Uriah Tracy. do.
60.
October. Ephraim Kirby,
1792.
May. do. October. Solomon Marsh,
1793.
May.
John Allen,
October. Bezaleel Beebe,
1794. May. Ephraim Kirby.
October.
do.
do.
1795. May.
do.
October. Moses Seymour,
do. Bezaleel Beebe.
1796. May. do.
October. do.
1797. May. do.
October. do.
1798. May.
James Morris,
Julius Deming.
1799. May. do-
October. Ephraim Kirby,
1800. May. do.
October. do.
James Morris.
Ephraim Kirby.
October.
do.
John Welch.
1902. May. James Morris,
October. Moses Seymour,
Ephraim Kirby.
1803. May. James Morris,
October.
do.
Uriel Holmes.
1804. May.
.do.
do.
do.
1805. May. do.
1806. May.
Moses Seymour,
October. Uriel. Holmes,
1807.
Mav. do.
1808. May Aaron Bradley,
1809.
October. do.
1810. May
Moses Seymour,
October. do.
1811.
May Aaron Smith,
October. Moses Seymour,
Aaron Smith.
1812. May. Aaron Smith,
October. Morris Woodruff,
Aaron Smith.
1813. May. Aaron Smith,
October.
do.
do.
1814. Mav. do.
do.
October. Uriel Holmes,
do.
1815. May. William Beebe,
1816.
May. do.
do.
October. do.
do.
1817. May. Jonathan Buel,
October. do.
1S1S. May. Stephen Russell,
October. do.
1819. May. John Welch, do.
1820.
1821.
IS22.
1923.
1824.
1525.
1926.
Morris Woodruff,
1827.
Phineas Miner,
Seth P. Beers. John Welch. do. Phineas Miner. Morris Woodruff do. Reuben Webster. William Beebe.
do.
October. do.
do. Norinan Buel.
Aaron Bradley. do.
October. do.
do.
Aaron Smith.
October. Nathaniel Goodwin, May. do.
do. do.
do. Aaron Bradley. do. Moses Seymour.
Morris Woodruff.
October. do.
do. Jonathan Buel.
Ephraim S. Hall. do. do.
Phineas Lord. do.
Seth P. Beers, do. do. David Marsh, do.
Uriah Tracy. do. Bezaleel Beebe. Uriah Tracy. John Allen.
do.
John Allen.
do. Ephraim Kirby. do.
October. Moses Seymour,
Epraim Kirby. do.
John Welch. do.
1801. Mav. Moses Seymour,
Frederick Wolcott.
Frederick Wolcott.
October. do.
Moses Seymour.
. 61
1828.
1829.
1830.
1831.
1832.
1833.
1834.
1835.
Phineas Miner,
Elihu Harrison.
1837.
1838.
1839.
1940.
Frederick Buel,
1811.
do.
1542.
Origen S. Seymour, do.
Enos Stoddard. do.
1844.
Elisha S. Abernethy.
Dan Catlin.
1845.
Charles Adams,
do.
CLERGYMEN IN LITCHFIELD.
FIRST ECCLESIASTICAL SOCIETY. (CONGREGATIONAL.)
Accessus. Exitus.
Accessus. Exitus.
Timothy Collins,
1721
1752 Daniel L. Carroll,
18:27
1829
Judah Champion,
1753
1798
Laurens P. Hickok,
1829
1836
Dan Huntington,
1798
1509
Jonathan Brace,
1838
1844
Lyman Beecher,
1810
1826
EPISCOPAL SOCIETY.
Accessus. Exitus.
Accessus. Exitus.
Solomon Palmer,
1754
1763 Isaac Jones,
1811
1826
Thomas Davies,
1763
1766
John S. Stone,
1826
1829
Solomon Palmer,
1766
1770
William Lucas,
1S29
1832
Nichols,
Samuel Fuller Jr.
1832
1837
David Butler,
1794
1799
Samuel Fuller Jr.
1845
Truman Marsh,
1799
1810
SOUTH FARMS. (CONGREGATIONAL.)
Accessus. Exitus.
Accessus. Exitus.
George Beckwith,
1772
1781 Veron D. Taylor,
1831
1833
Amos Chase,
1757
1814
James F. Warner,
1S33
1834
Amos Pettingall,
1816
1522
Ralph S. Crampton,
1834
1836
Henry Robinson,
1523
1529
David L. Parmelee,
1841
NORTHFIELD. (CONGREGATIONAL.)
Accessus. Exitus.
Accessus. Exitus.
Joseph E. Camp,
1795 1837 Joel L. Dickinson,
1844
MILTON. (CONGREGATIONAL.) Accessus. Exitus.
Accessus. Exitus.
Benjamin Judd,
1502
1804 Ralph Smith,
Abraham Fowler,
1807
1813 John F. Norton. 1844
William Beebe. Morris Woodruff do.
Truman Smith.
Truman Smith,
Elihu Harrison.
William Beebe,
Asa Hopkins.
Stephen Russell,
Truman Smith.
1836.
Morris Woodruff, do.
Phineas Lord. do. William Ray. do.
Samuel Buel, do.
E. Champion Bacon. do.
1843.
Ashbel Baldwin,
1785
1793
William Payne,
1838
1845
May. Jabez W. Huntington, Phineas Miner, .€ Stephen Russell, do.
62 -
The following named persons, natives or citizens of Litchfield, have occupied the stations annexed to their respective names :
Adams, Andrew, Chief Justice Supreme Court. Allen, Ethan, General Revolutionary Army. Allen, John, United States Representative. Allen, John W., United States Representative, Ohio.
Beers, Seth P., Commissioner of School Fund.
Beecher, Lyman, D. D., President Lane Seminary.
Beecher, Edward, President Illinois College.
Bird, John, United States Representative.
Bradley, Abraham, Assistant Post Master General,
Bradley, Phineas, do. do. do.
Collier, John A., Comptroller, United States Representative, N. Y.
Gould, James, Judge Superior Court.
Holmes, Uriel, United States Representative.
Huntington, J. W. Judge Sup. Court, U. S. Rep., and U. S. Senator.
Kirby, Ephraim, Judge, Mississippi.
Lyon, Matthew, United States Representative, Vermont, Kentucky. Marvin, Reynold, Kings Attorney.
Miner, Phineas, United States Representative.
Phelps, Samuel S. Judge, United States Senator, Vermont.
Reeve, Tapping, Chief Justice Supreme Court.
Seymour, Horatio, United States Senator, Vermont.
Shelden, Daniel, Secretary Legation, France.
Skinner, Roger, United States Judge, N. Y.
Skinner, Richard, U. S. Rep., Chief Judge Sup. Court, Governor, Vermont.
Smith, Joseph L., Judge, East Florida,
Smith, Truman, United States Representative.
Tallmadge, Benj. Major Revolutionary Army, United States Representative. Tallmadge, Frederick A. Recorder, New York City.
Tracy, Uriah, United States Representative, United States Senator.
Wolcott, Oliver, U. S. Rep. (Signer Declaration of Independence,) Governor. Wolcott, Oliver, Secretary of Treasury, United States Judge, Governor. Woodruff, Clark, Judge, Louisiana.
Wright, John C., United States Representative, Judge, Ohio.
..
63
-
Patent of the Town of Litchfield.
The Governor and Company of the English Colony of Connecticut in New England, to all to whom these presents shall come, greeting :-
KNOW YE, That the said Governor and Company, by virtue of the power gran- ted unto them, by our late sovereign King Charles the second, of blessed memo- ry, in and by his Majesty's patent, under the great seal of England, dated the twenty-third day of April, in the fourteenth year of his Majesty's reign, and in pursuance thereof and in General Court assembled, according to charter, did, by their act, made, May the fourteenth, Anno Domini, 1719, upon the humble peti- tion of Lieut. John Marsh of Hartford, within the said Colony, and Dea. John Buell of Lebanon, grant unto the said John Marsh and John Buell and Partners, settlers, being in the whole fifty-seven in number, liberty to settle a town west- ward of Farinington, in the county of Hartford, at a place called Bantam, which town was to be in length, east and west, eight miles, three quarters, and twenty- eight rods, and in breadth, seven miles and an half, to be bounded east on Matta- tuck river, west part on Shipaug river, and part on the wilderness, north by the wilderness, and south by Waterbury bounds and a west line, from Waterbury corner to the said Shipaug river. And ordered, that the said town should be called by the name of Litchfield, as more fully appears by the said act. The said Governor and Company by virtue of the aforesaid power, and by their special act, bearing even date with these presents, for divers good causes and considerations them hereunto moving, have given, granted, and by these presents, for them- selves, their heirs and successors, do fully, clearly, and absolutely give, grant, ratify and confirm unto the said John Marsh and John Buell, and to the rest of the said partners, settlers of said tract of land, [in their actual full and peaceable possession and seizin being] and to their heirs and assigns, and such as shall le- gally succeed and represent them forever, [in such proportions as they the said partners and settlers or any of them respectively have right in and are lawfully possessed of the same, ] all that the said tract of land now called and known by the name of Litchfield, in the county of Hartford aforesaid, be the same more or less, butted and bounded as followeth, viz : Beginning at the north-cast corner at a tree with stones about it, standing in the crotch of Mattatuck river aforesaid, and runs southerly by the side of said river until it meets with Waterbury bounds where is a well known white oak tree, standing about fifteen rods west of said Mattatuck river, anciently marked with IS: IN: From thence running west twenty-three degrees thirty minutes south to two white oak trees growing out of one root with stones about them, and west one mile and half to Waterbury north west corner bound mark ; and from thence west five degrees thirty minutes, north to Shipaug river, where is a tree and stones about it butting upon Woodbury town- ship. Then beginning at the first mentioned tree by Mattatuck river and run- ning westward into the wilderness to an oak tree marked and stones laid around it, then south to a crotch in the Shipaug river, and thence by the westermost branch of Shipaug river to Woodbury bounds. And also all and singular the lands, trees, woods, underwoods, woodgrounds, uplands, arable lands, meadows, moors, marshes, pastures, ponds, waters, rivers, brooks, fishings, fowlings, hunt- ings, mines, minerals, quarries, and precious stones, upon and within the said
64
land. And all other rights, members, hereditaments, easements and commodi. ties whatsoever to the same belonging or in any wise appertaining, so butted and bounded as is herein before particularly expressed or mentioned, and the rever- sion or reversions, remainder or remainders, rights, royalties, privileges, powers and jurisdictions whatsoever, of and in all and singular the said tract of land and premises hereby granted, and of and in any and every part and parcel thereof. And the rents, services and profits to the same incident, belonging or appertain- ing-To Have and to Hold all the said tract of land and all and singular other the premises hereby given or granted, or mentioned, or intended to be granted, with all the priviledges and appurtenances thereof unto the said John Marsh and John Buell, and the rest of the partners, settlers of the same, their heirs and assigns, to their only proper use, benefit and behoof forever ; and to and for no other use, intent or purpose whatsoever; and the said Governor and Company for them- selves and their successors, have given and granted, and by these presents do give and grant unto the said John Marsh and John Buell, and rest of the partners, settlers of the tract of land herein before granted, their heirs and assigns, that the said tract of land so butted and bounded as aforesaid, shall from time to time and at all times forever hereafter, be deemed, reputed, denominated, and be an entire town of itself, and shall be called and known by the name of Litchfield, in the county of Hartford, and that the aforesaid partners, settlers and inhabitants thereof, shall and lawfully may from time to time and at all times, forever here- after have, use, exercise and enjoy all such rights, powers, priviledges, iminuni- ties and franchises, in and among themselves, as are given, granted, allowed, used, exercised and enjoyed, to, by, and amongst the proper inhabitants of other towns in this Colony, according to common approved custom and observance ; and that the said tract of land and premises hereby granted as aforesaid, and ap- purtenances, shall remain, continue and be unto the said John Marsh and John Buell, and the rest of the partners settlers, their heirs and assigns, in propor . tion aforesaid forever, a good, peaceable, pure, perfect, absolute, and indefeasi- ble estate of inheritance in fee simple, to be holden of His Majesty, his heirs and successors, as of His Majesty's Manor of East Greenwich in the County of Kent, in the Kingdom of England, in free and common soccage, and not in cap- ite, nor by Knight's service .- Yielding therefor, and paying unto our Sovereign Lord King George, his heirs and successors forever, one fifth part of all ore of Gold and Silver, which from time to time, and at all times forever hereafter, shall be there gotten, had or obtained, in liew of all services, duties and demands whatsoever.
IN WITNESS WHEREOF, The said Governor and Company have caused the Seal of the said Colony to be hereunto affixed.
Dated in Hartford, May the 19th day, Anno regni regis Decimo Georgii, Mag'æ Britt'a, Fran'a, Hybern's, Annoque Domini, One Thousand Seven Hundred and Twenty Four, 1724.
G. SALTONSTALL, Gov'r.
By order of the Gov'r and and Company in General Court assembled.
HEZ. WYLLIS, Secretary.
F 846361.98
110 1.
121
Sam! K
.1 Kilborn
54₸
20
20 ₫
20 a.
10 a
20 л.
STREET
T. Lcc.
Nath' Woodruff. \ I lee
STREET
STREET
School fit Home Lot ! . Divis 20 a
1227
NORTH
177
W'Goodrich ~
Seymour John Buell.
GRISWOLD
20 a
10 0
60"
16 r.
John Gay 20 a.
HIGHWAY
WEST
53 Joseph Peal
52 .John . Man
12 Jona Buck
41 Edw. Culver
3 Time Seymour
40 Jez~ Culver
31 Thomas Lec
29 John Bull
28. John Buell.
11 Vath- Messenger
33 Sam Lewis
SE -
Rev .. VI' Colli. Nome Lol I
80 %
20 T+
-
lor
MEETING HOUSE
The Griswold STR 16.
287.
10
CO
51
----
------
The lier
Jacob Gruswild 13
Farkiel Buch
Nathan Mitchell
HIGHWAY
601
S?
John Stoddard
21
. Vath Smith
48
Here" Winchell
14
+2
Sam! Sunt.S
56
Tumo Stanley
15
Sam' Rot
Joseph Waller m
36
30
Vallı Hinchell
52
John French
1
007.
Josiah atker
7
ST.
MIDDLE
Chen' Woodruff
50.
55
TOWN
19 -
John hl
5a
Caleb Chapel
34
+
Ja
Caleb Chapel
5
-
154
Samt Forard
Jaich Gibbs
6
17 ₸
John Much
2
Joseph Mason Division 20 a
STREE'
SOUTH
as lard cut A D 1790, le 1725, from plan annexed to the original deed, and from the original surveys. G.C.W 18-1.5.
. Vale. The numbers prefixed, er annexed to the neipres dende the Order in which the Lets were chosen.
Lith G Hayward. I Pull S', cor Pour S' MY.
397.
lar
W Goodrich
27.7
20
25 .
GOT
zer
20 r
Joseph Berge
26
45
our.
Trek Saprd.
CHESNUT
N Johun Marsh
Paul Pech
.Ben " Collins
38
STREET
Joshua Garrett
John Calkins. O
Joseph Gillett. 80 7
Tho' Treadaway
47
Sant' Pr ...
BROAD
10€
37
Ben Webster
and
VICINITY.
17
Sam' Sedgwick
Bantam. River
Benj" Hosford &
39
HILL
Nath Gowin
5 ª
PLAN
STREET
SOUTH GRISWOLD
Eleazer Stronj
STREET
Frekt Surrd
80%
Isaac Judson
13
WEST
7
of the
STREET
30%.
SOT
Division 20
J Kilbern
.Nath& Smith
20 a
TOWN
+6 +
Monsters phi Home Lot a
Devisite a .
Eu a
10.1
Rev. MI Celas
NORTH
KAT
NORTH
16 T-
STREET
Nath& Smith &
TTIH
John Hart
Joseph Erd
Joseph Mason
60 r
STREET
over
1990
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.