History of the Connecticut Valley in Massachusetts, with illustrations and biographical sketches of some of its prominent men and pioneers, Vol. I, Part 102

Author: L.H. Everts & Co
Publication date: 1879
Publisher: Philadelphia : Louis H. Everts
Number of Pages: 700


USA > Massachusetts > History of the Connecticut Valley in Massachusetts, with illustrations and biographical sketches of some of its prominent men and pioneers, Vol. I > Part 102


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 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186


Robert B. Coleman, enl. July 29, 1863, 2d II. Art., Co. B; disch. May 24, 1865.


W'm. G. Elkins (2d), enl. March 10, 1864, 57th Inf., Co. I; disch. July 30, 1865.


Marshall G. Hardy, en1. March 10, 1864, 57th Iuf., Co. I; disch. July 30, 1865.


John H. Dustin, enl. Sept. 6, 1864, Vet. Res. Corps ; disch. not given.


Henry C. Fargo, enl. Dec. 7, 1864, Vet. Res. Corps ; disch. not given.


Patrick Flannagan, enl. Sept. 8, 1861, Vet. Res. Corps ; disch. not given.


George S. Meacham, enl. Dec. 29, 1863, 1st Cav., Co. E; trans. Sept. 14, 1864, to Vet. Res. Corps, Edwin O. Hyde, sergt., enl. Sept. 14, 1861, Ist Cuv., Co. F; pro. to com .- sergt. Dec. 20, 1863 ; disch. June 26, 1865.


Johu Woodruff, enl. Nov. 20, 1861, 31st Inf., Co. B. disch. June 12, 1862, for disability ; re-enl. Feb. 3, 1864, 1st Cav .; unassigned, and disch. as re- jected, March 2, 1864 ; again en1. April 6, 1861, Co. K, 57th Inf .; disch. Juno 27, 1865; lost one leg in the service.


John Dafney, enl. April 26, 1864, 20 Cav., Co. G ; disch. July 20, 1865.


David B. Phelps, sergt., enl. Oct. 11, 1862, 521 M. V. M., Co. K ; disch. Ang. 14, 1863.


Lysander B. Bates, corp., enl. Oct. 11, 1862, 52d M. V. M., Co. K ; disch. Ang. 14, 1863.


Watson Root, corp., enl. Oct. 11, 1862, 5211 M. V. M., Co. K ; disch. Ang. 14, 1863.


Anson B. Norton, corp., enl. Oct. 11, 1862, 52d M. V. M., Co. K ; died April 19, 1863, at Baton Rouge, La.


Robert Baldwin, enl. Oct. 11, 1862, 52 M. V. M., Co. K ; disch. Ang. 14, 1863.


Alonzo F. Bartlett, enl. Oct. 11, 1862, 52d M. V. M., Co. K; disch. Aug. 14, 1863; re-enl. Aug. 18, 1864, 31st, Co. A ; disch. Aug. 17, 1865.


Edwin C. Parsons, enl. Oct. 11, 1862, 52d M. V. M.,


Co. K ; died July 5, 1863, at Baton Rouge, La. Jonathan E. Pomeroy, enl. Oct. 11, 1862, 52d M. V. M., Co. K; disch. Aug. 14, 1863.


Morris W. Scarle, enl. Oct. 11, 1862, 52d M. V. M., Co. K ; disch. Aug. 14, 1863.


Albert II. Strong, enl. Oct. 11, 1862, 52d M. V. M., Co. K ; died April 17, '63, at Baton Rouge, La. Wul. Cruise, enl. Jan. 1, 1864, 2d Batt. L. Art. ; disch. Aug. 11, 1865; previously served nine months in the 52d Regt.


317


HISTORY OF HAMPSHIRE COUNTY.


Edward B. Duggan, enl. Jan. 1, 1864, 2d Batt. L. Art. ; disch. Aug. 11, 1865.


Frederick Dwight Simpson, enl. Ang. 30, 1862, 37th luf, Co. D; died June 22, 1864, at Washing- ton, D. C .; buried there.


Paul Trotier, enl. Aug. 30, 1862, 37th Inf., Co. D; wounded in a skirmish before Petersburg; disch. May 25, 1865, for disab.


George M. Wolcott, enl. Ang. 30, 1862, 37th Inf., Co. D; killed May 6, 1864, Wilderness, Va .; body never recovered.


George K. Ober, sergt., enl. March 10, 1864, 57th Inf., Co. I; disch, July 30, 1865 ; had previously served nine months in the 52d and the 46th. Albert E. Briell, enl. March 10, 1864, 57th Inf., Co. I; disch. Dec. 17, 1864, for disability.


Rufus A. Street, enl. Dec. 4, 1861, 31st Inf., Co. B; died Ang. 3, 1862, at New Orleans, La., of typhoid fever.


George D. Vares, enl. Nov. 20, 18G1, 31st Inf., Co. B; disch. Nov. 19, 1864.


James M. Williams, enl. Nov. 25, 1861, 31st Inf., Co. B; disch. to re-enl. Feb. 18, 1864 (West- field); final disch. Sept. 9, 1865.


Ilenry C. Loomis, enl. Nov. 23, 1861, 31st Inf., Co G; disch. July 17, 1862, for disab .; re-enl. Sept. 5, 1864, Vet. Res. Corps.


Daniel McCune, enl. Dec. 22, 1861, 31st Inf., Co. G ; disch. March 23, 1863, for disab.


Frank H. Kellogg, enl. Sept. 6, 1864, Vet. Res. Corps ; had previously served nine months in Co. HI, 37th Regt., and disch. for disab., May 25, 18G3.


Emerson J. Walcott, enl. Sept. 6, 1864, Vet. Res. Corps ; disch. Jan. 21, 1865; had previously enl. in a Connecticut regt., and disch. for disah.


Perry M. Coleman, enl. April 25, 1861, 10th Regt., Co. C; killed in the battle of Fair Oaks, May 31, 1862; first man to enlist, and first man brought home for burial.


Harrison Fuller, enl. May 11, 1861, 2d Cav., Co. C; trans. to 5th Cav., Co. I.


Victor Visette, enl. in regular army.


Oscar F. Searle, enl. Sept., 1862, hospital service; disch. April, 1863.


George E. Rowley, enl. Nov. 25, 1863, 27th Regt., Co. F.


Wm. McDonald, enl. in 4th Cav.


George Roy, enl. 49th U. S. Col'd (representativo recruit, paid for by Mary S. Rogers, of South ampton, as certified to by Gov. John A. An- drew. Nov. 22, 1864).


Samuel W. Lane (representative recruit, paid for by Gilbert Bascom).


Lewis F. Swint, 3d asst. eng., enl. July, 1802, Navy in service to Aspinwall supply and convoy ships ; died at Southampton, July 22, 1863, of fever contracted in the service.


Joseph W. Powers, enl. Oct. 4, 1861, 31st Regt., Co. B; disch. June 12, 1862, for disab.


Chauncey Ilendrick, enl. Dec. 20, 1861, 31st Regt.,


Co. II ; disch. Aug., 1862, and died three days after he returned home.


Win. W. Thomas, enl. in 31st Regt., Co. B.


Timothy Hvag, enl. Aug. 30, 1862, 37th Regt., Co. D; disch.


Henry G. Chapin, eul. Sept. 6, 1862, 37th Regt., Co. D ; disch.


George D. Strong, enl. Aug. 10, 1862, 37th Regt., Co. A ; disch. May 16, 1865, for disab.


Luther Archer, disch. before regt. left the State. Angustine Barron, enl. April, 1861, 6th Regt .; was


with the regt. when attacked by the mob in Baltimore; re-enl. in 22d.


llenry Grithn, enl. Ang. 19, 1862, 25th Conn., Co. E; disch. Aug. 26, 1863.


George Foley, enl. in 10th Conn.


Charles W. Emerson, ent. April 20, 1863, 1st Batt. H. Art., Co. D ; disch.


George Maxwell, enl. Aug. 25, 1862, 46th Regt., Co. C; disch. July 29, 1863.


Edward F. Barnes, enl. Sept. 2, 1862, 46th Regt., Co. I ; disch. July 29, 1863.


Wm. D. Emerson, enl. April 20, 1863, 1st Batt. H. Art., Co. D; disch.


Henry II. Parker, enl. Feb. 24, 1864.


HADLEY.


THE town of Hadley occupies the northwest corner of that portion of the county of Hampshire which lies east of the Connecticut River, and is bounded north by Sunderland, Frank- lin Co., and a portion of the town of Amherst, east by Amherst, south by South Hadley and the Holyoke range, and west by the Connecticut River. It contains nearly or quite 17,000 acres, and has a population, by the census of 1875, of 2125 .* By the United States census of 1865 the population was 2246. The surface along the river is nearly level, and at the village of Hadley spreads to the westward, forming an extensive peninsula, inclosed by the Connecticut on the north, west, and south. South and east of Fort River is a considerable table-land, called " Lawrence Plain," whose general surface is from thirty to fifty feet above the river-bottoms, and ex- tends southward and eastward to the vicinity of the mountain range. Most of the eastern-central portion of the town con- sists of a rolling upland, whose connection with the lower sur- face to the westward is, for some distance, sharply defined by a low terrace or bluff, suggesting the shore of a former sea.


Mount Warner rises immediately south of Mill River, a little west of the centre of the northern half of the town, and is separated from the Connecticut hy high bluff's and nar- row reaches of bottom-land. North of Mill River the surface forms a low, undulating plain, except in the northeast corner of the town, where are still lower lands called the "Great Swamp." Another, not extensive, tract of low land lies east of Mount Warner, near the Amherst line, and is called " Par- trigg Swamp."


STREAMS.


The principal streams are Fort and Mill Rivers. The former rises in Pelham, traverses the town of Amherst, and, entering Hadley two and a half miles from the southern boundary, passes in a general southwesterly direction to the Connecticut ; the latter rises in Shutesbury, traverses Am-


herst, and enters Hadley from the northward, nearly two miles from the northern boundary, and flows southward one mile, and thence westerly to the Connecticut, at the village of North lladley. On each of these streams are several in- proved mill-sites.


The soil of the river-flats is a sandy alluvium, easily tilled, and yielding ample returns for liberal culture. The uplands are principally of loam with more or less of sand, the last occasionally occurring in separate, extensive beds. Intervals, composed chiefly of a light clay, are also found in situations indicating denudation, or a removal of the lighter materials. These, however, are not refractory, and respond well to intel- ligent tillage. The town of Hadley probably contains a larger area of good, workable land than any other town in the Connecticut Valley.


FIRST SETTLEMENT.


lladleyt owes her early settlement to certain troubles exist- ing in the churches of Hartford and Wethersfield, which, from time to time, broke forth afresh, notwithstanding the repeated efforts of sundry councils and the General Court to compose them, made between the years 1647 and 1659.


Among the more fruitful sourees of discord appear to have been questions concerning " baptism," "church membership," and what was called " rights of the brotherhood." The dis- senting minority of the church at Hartford seem to have been the most conservative part of that body, and opposed to liber- alizing the conditions relating to baptism and membership, and quite as much opposed to elerical assumptions of power. Some of the members of the church at Wethersfield were similarly affected, and were sustained by the minister, Mr. John Russell. All hope of a permanent reconciliation be- tween the factions having died away, the following applica- tion, in behalf of the withdrawing church members, was made to the General Court of Massachusetts :


" Whereas, your most humble servants, the subscribers, with several others of the colony of Connecticut, do conceive that it may be most for the comfort of


* Occupations, males, 1875 : Clergymen, 4; clerks, 5; merchants and traders, 14 ; farmers, 279; farm laborers, 219; blacksmith8, 4; broom-makers, 60; brush- makers, 4; carpenters, 9; painters, 6; laborers, 14; total, G18, Females: Teach- ers, 21; bonsewives, 475 ; housekeepers, 20; domestics, 36; other help, 30; total, 582. All occupations, 1267.


+ Named from Hadley, or Hadleigh, a town in England, in the county of Suf- folk, somo of whose people settled at Hartford. The Saxon spelling was Head- lege.


318


HISTORY OF THE CONNECTICUT VALLEY.


them and theirs to remove themselves and families from thenee, and to como under your pious and goodly government, if the Lord shall please so to order it, and yourselves to accept it,-we ilo presumo to present this our humble motion to your wisdom's consideration, whether we may, without offense, view any tract of land unpossessed within your colony, in order to such an end ; and in case we can present anything that may be to the encouraging of a considerable company to take up a plantation at Nonotuck or elsewhere, we may have your gracious allowance to dispose ourselves there ; or in case that be not, then within any of your settled plantations, as the wise God shall direct us and show unto us ; we bring first of you, presume to tender ourselves first to you, which if you shall please to grant, we hope, through the grace of Christ, our conversations among you shall without offense ; so committing you and all your weighty affairs to the guidance and blessing of the Lord, wo rest,


" Yours, in all dne observance,


" JOHN CULLICK, " WILL GOODWIN."


" BOSTON, May 20, 1658.


The court granted the petition May 25, 1658, as follows :


"In answer to the petition of Capt. Cullick and Mr. Wm. Goodwin, in behalf of themselves and others, the court judgeth meet to grant their request, in refer- ence to lands not already granted, and further gives them liberty to inhabit in any part of our jurisdiction already planted, provided they submit themselves to a due and orderly hearing of the differences between themselves and their brethren."


In October, 1658, the inhabitants of Northampton voted, in response to an application from some of the withdrawers, to " give away" Capawonk, * a meadow lying in the present town of Hatfield, south of Mill River, on condition that the appli- cants should settle a plantation on each side of the Connecticut, maintain fences against hogs and cattle, pay £10 in wheat and peas, and inhabit by the succeeding May.


These preliminaries having been effected, the persons who contemplated removal entered into an agreement, of which the following record appears :


" At a meeting at Goodman Ward's house, in Hartford, April 18, 1659, the com- pany there met engaged themselves under their own hands, or by their deputies, whom they had chosen, to remove themselves and their families ont of the juris- diction of Connecticut into the jurisdiction of Massachusetts, as may appear in a paper dated the day and year abovesaid. The names of the engagers are these : John Webster, William Goodwin, John Crow, Nathaniel Ward, John White, John Barnard, Andrew Bacon, William Lewis, William Westwood, William Goodman, John Arnold,; William Partrigg, Gregory Wilterton,t Thomas Standley, Samuel Porter, Richard Church, Ozias Goodwin, +Francis Barnard, James Ensign, + George Steele,t .Julin Marsh, Robert Webster,; William Lewis, Jr., f Nathaniel Standley, Samuel Church, William Markham, Samnel Moody, Zechariah Field, Widow Westley,t Widow Watson,t Andrew Warner, Mr. John Russell, Jr., Nathaniel Dickinson, Samuel Smith, Thomas Coleman, John Russell, Sr., John Dickinson, Philip Smith, John Coleman, Thomas Wells, James Northam, Samuel Garner, Thomas Edwards, t John Hubbard, Thomas Dickinson, Robert Boltwood, Samuel Smith, Jr., + William Gull, Luke Hitchcock, t Richard Montague, John Latimer,+ Peter Tilton, John Hawkes, Richard Billings, Benj. Harbert, f Edward Benton,t John Catling,f Mr. Samuel Hooker,t Capt. John Cullick,t not fully engaged, Daniel Warner.


" Ist. We whose names are above written do engage ourselves mutually one to another that we will, if God permit, transplant ourselves and families to the plantation purchased on the east side of the river of Connecticut, beside North- ampton, therein to inhabit and dwell, by the 20th of September come twelve- months, which will be in the year 1060 [meaning Sept. 29, 1GGO].


" 2d. That each of us shall pay the charges of the land purchased according to his proportion, as also for the purchase of Ilockannm.


"3d. That we will raise all common charges, of what sort soever, for the pres- ent, upon the land that men take np: mow-, plow-land, and house-lot, according to the proportion of land that each man takes of all sorts; and all charges shall be paid as they shall arise and be due from the date hereof.


"4th. That if any persons so engaging be not iohabiting there by the time aforesaid, then, notwithstanding their payment of charges, their lands and what is laid out in rates shall return to the town; and yet this article doth not free men from their promise of going and inhabiting.


" 5th. That no man shall have liberty to sell any of his land till he shall in- halit and dwell in the town three years ; and also to sell it to no person but such us the town shall approve on.


" Agreed that all those persons that will go up within three weeks shall givo in their names by this day fortnight, and then those that are so agreed shall take up a quarter together, and so those that follow shall take up another quarter, so they do it together, or so far as their numbers run.


" Agreed, also, that no person shall fell any trees upon any lot of ground lot- ted out, or to be lottedl ont, but upon his own ground or lut, or against his own


* Capawonk meadow was purchased of the Indians by the settlers at North- ampton in 1657, three years after their first " planting." Twenty of the signers of the agreement, from John Russell, Jr., to John Latimer, inclusive, were of Wethersfieldl ; Tilton and Hawkes, and, possibly, Samuel Porter, were of Windsor; and all the remainder, with one or two exceptions, of Hartford.


+ Did not remove to Hadley, or for a short time only.


lot within ten rods of the same in the highway. The land to be lotted in either what is for the home-lots, or between the home-lots and the meadow."


It was also agreed, on the 25th of April, that the company should purchase, if possible, " the lands on the west side of the great river, above Napanset." At this meeting William Westwood, Richard Goodman, William Lewis, John White, and Nathaniel Dickinson were chosen to lay out the lots in a new plantation on the east side of Northampton, to the number ot 59 home-lots of 8 acres cach, and " to leave a street twenty rods broad betwixt the two westernmost rows of home-lots ; and to divide the said rows of home-lots into quarters by high ways." The same record further says that, " the plantation being begun by them and some other of the engagers, the rest of the en- gagers that remained at Hartford and Wethersfield, with those that were come up to inhabit at the said plantation, did upon the 9th of November (1659), at Hartford, and about the same time at Wethersfield, and at the same plantation, choose by vote William Westwood, Nathaniel Dickinson, Samuel Smith, Thomas Standley, John White, Richard Goodman, and Na- thaniel Ward, to order all public occasions that concern the good of that plantation for the year ensuing.


" The said townsmen made a rate upon the 22d of Novem- ber, 1659, for the paying of the purchase of the said plantation and for the minister's maintenance, levying it at 50s. the £100, which in the whole sum came to £180; for the speedy gather- ing of this rate we sent the rate down to the two towns, Hart- ford and Wethersfield, that the charges might be truly paid and satisfied by every man according to his engagement, as is visible in the engagement itself, that is dated the 18th of April, 1650."


On the 28th of May, in that year, the General Court made the following provision for laying out the boundaries of a town for the settlers, in accordance with the grant of May 25, 1658 :


" Whereas it hath appeared to this Court that, according to a former grannt to Capt, John Cullicke and Mr. Willjam Goodwyn, in behalfe of themselves and ffriends that desired to remove into our colony, they have begunne to remove to Norwottucke with seuerall familjes, and made some begining on the east side the riner, in order to a plantation, and that there are many desirable persons, hauing a pastor with his church, engaged to goe along with them, with another,t who may in tjme be joyned to that church for theire further helpe in the work of the ministry, whereby they are enabled not only to carry on a toune, but church work also. This Court being willing to remove all obstacles out of theiro way, and finding the people so many and considerable that haue engaged, with seuerall others that would engage if there might be encouragement found there for them, do order that these persons ffollowing, viz., Capt. Pinchon, Left. Hol- yoke, Deacon Chapin, Willjam Holton, and Richard Lyman, shall be a committee fully impowered by this Court to lay out the bounds of the toune at Norwottocke, on vither or both sides the river, as they shall see canse, so as shall be most suit- able for the cohabitation and full supply of those people, that this wildernes may be populated, and the majne ends of our coming into these parts may be promotedl. Voted by the whole Court mett together. 28, 3, 1659."


In the ensuing September, the committee named in above order made the following report :


" In obedience to an order of the much Honored General Court, in May last, appointing us whose names are subscribed to lay out the bounds of the new plantation at Norwottuck, on the river Connecticutt, for the supply of those people that are to settle there ; considering what people are to remove thither, and the quality of the lands thereabonts, we have thought good to lay out their bounds on both sides of said River, viz., on the East side of Said river their southerly bounds to be from the head of the Falls above Springfield, and so to run cast and by north the length of nine miles from the said river ; And their northerly bounds to be a little brook, called by the Indians Nepa- soaneague, up to a mountain called Qnunkwattchu, and so running eastward from the river the same length of nine miles; from their southerly bonnds to the northerly bounds on the east side of the river is about HI or 12 miles. And on the west side of the river their bonnds on the south are to join or meet with Northampton bounds (which said bounds of Northampton come to a little riverett running betwixt two pieces of land, called Capawonk and Wequittayyagg). And on the north their bounds to be a great mountain, called Wequomps; and the North and South bonnds are to run west two miles from the great river; And from North to South on that side the river is about 6 or 7 miles.


"JOHN PYNCHON, " ELIZUR HOLYOKE, " SAMUEL CHAPIN, " RICHARD LYMAN.


" Sept. 30, 1659.


+ Mr. Samuel Hooker, son of Mr. Thomas looker, of Hartford. He was then preaching in Springfield. See Judd's History.


HISTORY OF HAMPSHIRE COUNTY.


319


" A POSTSCRIPT .- Whereas it's said above that their north and south bounds are to run two miles west from the great river; it is intended that the south bonnes are the riverett above mentioned, upon what point soever it run, and the two miles west respects the straight line."


The return was approved by the deputies, but was " respited till next court" by the magistrates, some of whom had re- ceived grants of land within the territory then laid out. Modi- fications were made in the boundaries subsequently, which are fully set forth in the chapter on the "organization of the town." The extent of nine miles cast and west was never confirmed.


As the order of the General Court of May 28, 1659, intimates that several families had then " begunne to remoove to Nor- wottucke," it is safe to assume the committee of five, previously chosen, had at once proceeded to lay out the home-lots as directed, so far as the work was practicable. Several of the signers doubtless had been deterred from making immediate settlement by reason of prior grants of land, which seem to have been unwittingly made by the General Court to Simeon Bradstreet and others, within the limits of the new plantation .*


The interesting documents which perpetuate the details of the five years' struggle of the inhabitants to obtain the lands they had purchased, and which record the final unjust decision of the General Court in favor of the claims of Mr. Bradstreet, relate chiefly to that part of old Hadley which is now Hat- field, and will be omitted in this history of the present town of Hadley.


That some of the original 59 who had committed themselves by the agreement to remove went to the new town to reside some time before December, 1659, is probable; and Mr. Judd says that the seven who were chosen in November to " order all public occasions," or a majority of the seven, probably wintered there, with others, and that Thomas Stanley made his will Jan. 29, 1659-60, in which he disposed of his house and land, " that are here at the new plantation."


The first subsequent action of the inhabitants of which a record exists was on Oct. 8, 1660, when, at a town-meeting, held at Andrew Warner's, it was voted that no person should be owned for an inhabitant, or vote or aet in town affairs, until he should be legally received as an inhabitant ; and that those who settled on the west side should be in all respects equal to, or one with, those on the east side by paying their proper share of all charges, under the agreement; but were required " to be inhabiting there in houses of their own by Michaelmas next,"-Sept. 29, 1661. The following persons, 28 in number, signed the proceedings of this meeting: John Webster, William Goodwin, John Crow, Nathaniel Ward, John White, Andrew Bacon, William Lewis, William West- wood, Richard Goodman, Thomas Standley, Samuel Porter, Ozias Goodwin,t John Marsh, William Markum, Samuel Moody, Zechariah Field,f Andrew Warner, Mr. John Rus-


* By the grant to Bradstreet, ho was permitted to take up 700 acres east of the Connecticut, near Northampton. Maj. Daniel Denison had a grant of 500 acres, and Samnel Symonds one of 300 acres, near Mr. Bradstreet, and Gen, Humphrey Atherton one of 500 acres, " at Nonotneke, beyond Springfield."


The General Court, to secure the release of the lands on the east side of the river from the operation of these grants, in November, 1659, increased the grant to Maj. Atherton by 200 acres; that to Mr. Bradstreet, May 31, 1600, hy 300 acres ; that to Mr. Symonds by 100 acres; and that to Gen. Denison by 300 acres. They were permitted to take up lands on the west side of the river, "provided it be full six miles from the place now intended for Northampton meeting-house." Regardless of this limitation, Mr. Bradstreet, who evidently coveted the rich in- tervals on the west side, persisted in locating one-half of his 1000 acres within the six miles. This action materially interfered with the west-side settlement, and though the people of Hadley, backed by those of Northampton, protested against it, Mr. Bradstreet's location was finally confirmed in 1662.




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.