History of Newbury, Vermont, from the discovery of the Coos country to present time, Part 40

Author: Wells, Frederic Palmer, 1850- ed
Publication date: 1902
Publisher: St. Johnsbury, Vt., The Caledonian company
Number of Pages: 935


USA > Vermont > Orange County > Newbury > History of Newbury, Vermont, from the discovery of the Coos country to present time > Part 40


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


1787 Frye Bayley, Charles Bayley, Moses Chamberlain.


1788 Thomas Johnson, John Scott, Jonathan Goodwin.


Nehemiah Lovewell, James Vance, Silas Chamberlin.


1790 1791


1789 Jabez Bigelow, Parrit Hadley, John Johnson. No record.


1792 Er Chamberlin, James Johnston, Simcon Stevens.


1793 Joshua Bayley, Jacob Kent, Jr., Otho Stevens.


1794 Asa Tenney, Moses Johnson, Jeremiah Ingalls.


1795 Samuel Butterfield, Paul Ford, Jeremiah Ingalls.


1796 Isaac Duffs, Moses Swascy, Jeremiah Ingalls.


1887


W. G. Foss, J. F. Fulton. D. B. Reid.


W. W. Brock, John Reid, L. L. Tucker. John Reid, John S. George, Robert Lackie. Richard Doe, Robert Lackie, John S. George.


1876 1877 F. Sherwin, G. W. Chamberlain, L. W. McAllister.


John Bailey, W. W Brock, John Smith.


363


STATE, COUNTY, AND TOWN OFFICERS.


1797


Josiah Rogers, Charles Chamberlain, Asa Tenney.


1798 Isaac Bayley, Samuel Tucker, Er Chamberlain.


1799 John Vance, John Bayley, Benjamin Bowers.


1800 A. Mclaughlin, John Bayley, Jonathan Johnson.


1801 Nehemiah Lovewell, Asa Tenney, Dudley Carleton.


1802 Moses Swasey, A. McLaughlin, Jacob Kent.


1803 Asa Tenney, Benjamin Bowers, Jonathan Johnston.


1804 James Spear, James Johnston, Benjamin Porter.


1805 1806 Samuel Lancaster, Joshua Hale, Ephraim Clark.


1808


Joseph Smith, Joshua Hale, Nicholas White.


1809


Joshua Hale, Jacob Choate, Samuel Putnam.


1810 Gideon Tewksbury, Samuel Putnam, James Spear.


1811 David Johnson, Simeon Stevens, Samuel Powers.


1812 John Bayley, Timothy Shedd, Jonathan Russell.


1813 Charles Johnston, Charles Hale, Samuel Grow.


1814 Samuel Grow, Isaac Bayley, Charles Hale.


1816


1817 Isaac Bayley, Jonas Tucker, Charles Hale.


1818 George A. Burbank, John Buxton, John B. Carleton.


1819 1820


Charles Hale, Jonas Tucker, Abner Bayley.


1821


Jonas Tucker, Joseph Chamberlin, James Bayley 2d.


1822


John L. Woods, David Johnson, John B. Carleton.


1823 David Johnson, Charles S. Johnson, John L. Woods.


1824 1825 1826


John B. Carleton, Jeremiah Nourse, Tappan Stevens.


1827


Charles Hale, James Abbott, Abner Bayley.


1829


Peter Burbank, Charles Johnston, Jonas Clark.


1830


David Johnson, James Abbott, Levi Carter.


1831


David Johnson, Jonas Clark, Jacob Kent, Jr.


1832


Moody Grow, John Renfrew, James Wallace.


1833


David Johnson, James Abbott, Simeon Stevens.


1835


David Johnson, Waterman Wells, David Haseltine.


1836


David Johnson, Elijah Farr, David Haseltine.


1837 Levi Rogers, Moody Chamberlain, James Abbott.


1840


Oscar C. Hale. Josiah W. Rogers, Horatio N. Brock.


1841


Josiah W. Rogers, Jeremiah Nourse, Oscar C. Hale.


1842


Charles Hale, Jonas W. Clark, Moody Chamberlin.


1843


Clark Kent, Simeon Stevens, Jr., Samuel Grow.


1844


Clark Kent, Hiram Tracy, Moody Grow.


1845


Samuel Grow, Clark Kent, William R. Shedd.


1846


George Leslie, Joseph Berry, Joseph Smith.


1847 Charles Hale, Robert Renfrew, William Burroughs.


1848 Henry K. White, Robert Renfrew, William Burroughs.


1849 Leander Smith, Horatio Brock, Page P. Grove.


1850


David Johnson, William McDuffie, Richard Patterson, Johnson Chamberlain, Horace R. Hale.


1851


David Johnson. H. F. Slack, Enoch Wiggin.


1852 Robert Renfrew, Ezekiel Sawyer, Enoch Wiggin.


1853


Robert Renfrew, Ezekiel Sawyer, Enoch Wiggin.


1854


Horatio Brock, Robert Renfrew, Richard Patterson.


1855


1856


Robert Renfrew, Horatio Brock, Ezekiel Sawyer. Johnson Chamberlain, John Renfrew, Jr., Joseph Atkinson:


1857


G. W. Sampson, L. L. Tucker, Johnson Chamberlain.


1858 Johnson Chamberlain, James S. Johnston, John G. White.


1859 Charles E. Benton, John Bailey, Jr., John Renfrew, Jr.


1860 William R. Shedd, Horatio Brock, John Renfrew, Jr:


Simeon Stevens, Daniel Putnam, Gideon Tewksbury.


1828


Peter Burbank, Charles Johnston, Jonas Clark.


1834


David johnson, David Haseltine, Samuel Gibson, Jr.


David Johnson, Charles Hale, Moody Chamberlain.


1838 1839 Samuel Gibson, Jonas W. Clark, Moses Rogers.


Jeremiah Nourse, David Johnson, John B. Carleton.


Isaac Bayley, John Atwood, James Abbott.


1815 Charles Hale, Charles Johnston, M. F. Morrison. Joshua Hale, Abner Bayley, Gideon Tewksbury.


1807


Ephraim Clark, John Bayley, Moses Johnson.


Isaac Bayley, Peter Preston, James Johnson.


364


HISTORY OF NEWBURY, VERMONT.


1861


W. W. Brock, R. R. Fulton, John Bailey, Jr.


1862 W. W. Brock, J. Bailey, Jr., R. R. Fulton.


1863 E. Wiggin, R. R. Fulton, A. M. Peach.


1864 R. R. Fulton, A, M. Peach, D. Y. Ford.


1865 W. R. Shedd, D. Y. Ford, L. L. Tucker.


1866 D. Y. Ford, W. R. Shedd, John S. Daily.


1867 R. R. Fulton, H. G. Randall, A. H. Burton.


1868 R. R. Fulton, H. G. Randall, A. H. Burton.


1869


W. R. Shedd, D. Y. Ford, John Smith.


1873


George Swasey. John Smith, H. D. Haseltine.


1874


W. R. Shedd, J. J. Smith, J. Bailey, Jr. Andrew Renfrew. J. J. Smith. A. M. Peach.


1876


J. J. Smith, J. Reid, L. W. McAllister. J. J. Smith, A. M. Peach, Wright Chamberlin.


1878


W. R. Shedd. J. J. Smith, J. Reid.


1879


W. G. Foss, Henry Whitcher, J. J. Smith.


1880


W. G. Foss, Henry Whitcher, Horace W. Bailey.


1881


John Bailey, Henry Whitcher, J. J. Smith.


1882 W. R. Shedd, H. G. Rollins, H. Whitcher.


1883


H. Whitcher, H. G. Rollins, J. F. Fulton.


1884


Horace W. Bailey, J. F. Fulton, L. W. McAllister.


1885


Horace W. Bailey. J. F. Fulton, L. W. McAllister.


1886


F. Sherwin, J. Reid, L. W. McAllister.


1887


H. D. Hazeltine, A. M. Peach, L. W. McAllister.


1888


H. D. Hazeltine, L. W. McAllister, Moses Brock.


1889 H. D. Hazeltine, L. W. McAllister, Dudley Carleton.


1890


John Smith, F. Sherwin, David Lumsden.


1892


Robert Nelson, H. G. Rollins, D. Lumsden.


1893


C. H. McAllister, J. F. George, M. L. Brock.


1894


F. Sherwin, J. F. George, O. C. Renfrew.


1895


C. C. Scales, M. L. Brock, J. F. George.


1896


F. W. George, J. R. Wced, H. G. Bailey.


1897


F. W. George, J. R. Weed, L, W. McAllister.


1898


D. S. Fulton, J. R. Weed, L. W. McAllister.


1899 J. R. Weed, D. S. Fulton, M. J. Randall.


1900


D. S. Fulton, M. J. Randall, M. H. Randall.


The First Constables, beginning with 1764, were:


1764


John Hazeltine


1807


Benjamin Brock


1765


Richard Chamberlin


1808


Abner Bayley


1766


Thomas Chamberlain


1809


Noyes Bayley


1767


Abner Fowler


1810


Simon Douglass


1768


Moses Thurston


1811


Merrill Bayley


1769


Robert Johnston


1812


Abner Bayley


1770


Abiel Chamberlin


1813


Frye Bayley


1771


Ebenczer White


1814


Abner Bayley


1772


No record.


1815


Nathan Avery


1773


No record.


1816


Abner Bayley


1776


Abiel Chamberlin


1817


Thomas R. Brock


1777


Thomas Johnson


1818


Nathan Avery


1778


Abiel Chamberlin


1819, '20


Tappan Stevens


1779


John Baylcy


1821


Henry Doe


1780


No record


1822


Samuel Grow


1781


Jacob Bayley, Jr.


1823


Tappan Stevens


1782


Thomas Brock No record.


1826


James A. Bayley


1784


Abiel Chamberlin


1827


Caleb Stevens


1785


Dr. Smith


1828, '29


Jacob Kent


1786


Silvanus Heath


1830, '31


Jacob B. Stevens


1787


Joshua Bayley


1832, '33


Caleb Stevens


1870


W. R. Shedd, D. Y. Ford, John Smith.


1872


John Reid, M. C. Bailey. H. A. Albee.


1875


1877


D. P. Kimball, A. H. Burton, C. E. Brock.


1871


1824, '25


Caleb Stevens


1783


1891 L. W. McAllister, D. Lumsden, Abner Bailey.


STATE, COUNTY, AND TOWN OFFICERS.


365


1788


Charles Bayley


1834


Nathaniel Bayley


1789


Frye Bayley


1835


Robert Fulton


1790


Jonathan Goodwin


1836, '37


James Matthews


1791


John Johnson


1838


D. R. Burnham


1792,'93 Paul Ford


1839


E. B. Stevens


1794


Jacob Kent, Jr.


1840, '41


Peter Wheelock, Jr.


1795


James Johnston


1842, '43


John E. Chamberlain


1796


James Spear


1844-46


E. B. Stevens


1797


Asa Tenney


1847


Seth Ford


1798


Jeremiah Ingalls


1848, '49


E. B. Stevens


1799


Frye Bayley


1850


Henry F. Slack


1800


Moses Johnson


1851-61


Andrew Renfrew


1801


No record.


1862. '63


N. B. Stevens


1802


Joseph Smith


1864-72


John Bailey


1803,'04


Simeon Stevens


1873, '74


H. G. Randall


1805


William Bailey


1875, '76


George W. Chamberlain


1806


Abner Bayley


1877-88


John Bailey


1889-1900


John R. Weed


For the first years the selectmen seem to have had the care of the funds, but in 1779 the first treasurer was chosen. Not much is preserved regarding the receipts and disbursements of this official, and it is not alone of late years that the accounts of the town have fallen into confusion for want of a systematic manner of keeping them. In 1840, the financial affairs of the town had fallen into such a state that David Johnson was appointed a committee to investigate the matter, and at the March meeting of 1841, made the following very characteristic report.


"The committee appointed at the meeting of the town on the 2d day of March last, to investigate the financial situation of the town, has attended to the duties of his appointment, and after a tedious and laborious examination of Books, Town Orders, and Accounts. all involved in the most delightful confusion-having succeeded in reducing the chaotic inass of materials to a very remote approach to order and exactness-begs leave to lay the result of his labours before the town in the following ** * report.


There was an utter lack of system in the business affairs of the town, which brought on this state of things. The publication of the town reports in printed form has compelled a reformation in the method of keeping accounts.


The Treasurers have been:


1779-87


Dudley Carleton


1837


Tappan Stevens


1787-92


Thomas Johnson


1838-41


James M. Chadwick


1772


Nehemiah Lovewell


1841


David Johnson


1793


Frye Bayley


1842-44


Tappan Stevens


1794


Daniel Farrand


1844-46


Joseph Atkinson


1795-98


William Wallace


1846


David Johnson


1798-1800


Asa Tenney


1847


Joseph Atkinson David Johnson


1809-14


David Johnson


1849


Joseph Atkinson J. M. Chadwick John Stevens


1822


Josiah Little


1860-64 1864


E. C. Stocker H. H. Deming


1827-31


E. B. Stevens


1865-78


Henry W. Bailey


1831-34


Freeman Keyes


1878-89 George Leslie


1834-36


James Spear, Jr.


1889-98


J. B. Hale


1836


William Atkinson


1898-01 A. W. Silsby


1800-09


James Spear


1848


1814-21


Josiah Little


1850-55


1821


Jonas Tucker


1855-59


1823-27


David Johnson


366


HISTORY OF NEWBURY, VERMONT.


As far as can be ascertained, there was no person chosen as Superintendent of Schools till 1847, when Rev. G. W. Campbell was clected to that office. His successors have been :


1849 Rev. J. D. Butler 1867-70 Rev. Z. S. Haynes


1850-51 Rev. Elisha Brown


1871 Dr. I. T. Bronson


1852 Edwin A. Rogers


1872-74 Rev. R. D. Miller


1853-57 Rev. C. W. Cushing 1875 E. W. Smith


1858 Rev. S. M. Plympton


1876


D. S. Corliss


1859 Rev. H. N. Burton


1877


Wright Chamberlain


1860


Rev. F. E. King


1878


Rev. A. B. Lyon


1861 Rev. H. N. Burton


1879-81 Rev. E. J. Ranslow


1862-64 Rev. A. G. Button


1882-84 W. H. Buek


1865-66


A. H. Burton


1885-90 Horace W. Bailey


In this latter year a county board of education was established which continued two years.


1891


Rev. J. L. Merrill.


1892


W. H. Buek.


In 1893, the town system came into operation, a school board of three being constituted, one of whom is chosen each year. The board then chosen were:


Horaee W. Bailey for one year.


J. J. Smith, two years.


L. W. MeAllister three years.


1894 H. E. Cobleigh


1895


Rev, J. S. Tupper, who resigned in October and A. J. Whitcher was appointed to fill the vaeaney.


1896 M. H. Randall.


1897


A. J. Whiteher.


1898


G. B. Barnett.


These last three constitute the present board.


The selectmen seem to have had the charge of the poor till 1821. In that year Daniel Putnam was made Overseer. Those who have held that office have been :


1821 Daniel Putnam


1845, '46 Daniel Putnam


1822 Isaae Bayley


1847, '48 Charles J. Smith


1823 Isaae Bayley 1849 Oliver B. Rogers


1824


James Broek 1850-57 Abner Chamberlin


1825


Asa Tenney


1858 Caleb Stevens


1826 John L. Woods


1859


Samuel Martin


1827-32 Tappan Stevens


1860 R. C. Sawyer


1833, '34


Caleb Stevens, Jr.


1861-66


O. B. Rogers


1835 Tappan Stevens


1867


The Selectmen


1836 Moody Chamberlain


1868


Riehard Doe


1837


Abner Bayley


1869-76


Dan Y. Ford


1838 Charles Hale


1877


Harrison Bailey


1839, '40 Moody Chamberlain


1880-90


John S. George


1841 John B. Carleton


1891-95


John Reid


1842, '43 John E. Chamberlain


1896-99


John F. George


1844 Clark Kent


1900


John R. Weed


At the first annual meeting in 1764, it was voted that Maxi Haseltine and Thomas Johnson should be surveyors of highways. They voted also to make the road by a "rate" and to raise two


367


STATE, COUNTY, AND TOWN OFFICERS.


thousand pounds "old tenor" to make the road, and that a man should be allowed four pounds a day for his work, and for a yoke of oxen, three pounds. In the depreciated currency of the time, a pound was probably worth about twenty-five cents.


In 1776, a man was "to receive six shillings, and oxen four shillings" for a day's work. In 1779, it was voted that in lieu of a day's work, a man should pay a bushel of wheat. In 1798, the town was divided into nine highway districts, each in charge of a "surveyor" or "path-master." The number of such districts was increased from time to time, and this imperfect and inconvenient care of the highways was continued till within a few years. People usually worked out their taxes, under the direction of men who had no technical knowledge of the science of road making. In winter the roads were broken out, all the people turning out with their oxen and sleds. This system, or want of one, continued till road machines and snow-rollers came into use, when the law placed the general oversight of the highways into the hands of the selectmen.


In 1892, the law was again changed and placed the roads and their care in the hands of one individual, styled the Road Commissioner, who has the charge of all outside the limits of Wells River village. These have been :


1.893-95 Robert Lackie


1896 Henry G. Rollins


1897 Robert Lackie 1898-00 Warren W. Bailey


The accounts of the town began to be kept in dollars and cents, instead of pounds, shillings, and pence, or Spanish dollars, in 1798. In 1799, the town voted fifteen dollars, "for the purpose of making and erecting guide posts in the necessary places in sd town."


CHAPTER XLVI.


REVOLUTIONARY AND MISCELLANEOUS PAPERS .- THE NEW HAMPSHIRE CHARTER .- THE NEW YORK CHARTER .- DIARY OF GEN. JACOB BAYLEY IN THE OLD FRENCH WAR .- JOURNALS OF COL. JACOB KENT .- COL. FRYE BAYLEY'S DIARY IN 1776 .- COL. THOMAS JOHNSON'S JOURNAL WHILE IN CANADA .- THOMAS MELLEN'S NARRATIVE .- LETTERS .- REVOLUTIONARY MUSTER ROLLS .- NEWBURY LANDS IN 1808 .- MISCELLANEOUS.


THE NEW HAMPSHIRE CHARTER.


Province of New Hampshire.


GEORGE THE THIRD.


Newbury


By the Grace of GOD. of Great Britain, France and Ireland, KING, Defender of the Faith, &c.


P-S


To all Persons to whom these Presents shall come, Greeting.


KNOW ye. that We of Our special Grace, certain Knowledge, and meer Motion for the due Encouragement of settling a New Plantation within our said Province, by and with the Advice of our Trusty and Well-beloved BENNING WENTWORTH, Esq; Our Governor and Commander in Chief of Our said Province of NEW-HAMPSHIRE in New-England, and of our COUNCIL of the said Province; HAVE upon the Conditions and Reservations herein after made, given and granted, and by these Presents, for us, our Heirs and Successors, do give and grant in equal Shares, unto Our loving Subjects, Inhabitants of Our said Province of New Hampshire, and Our other Governments, and to their Heirs and Assigns for ever whose Names are entred on this Grant, to be divided to and amongst them into Eighty one equal Shares, all that Tract or Parcel of Land situate, lying and being within our said Province of New-Hampshire, containing by Admeasurement Acres, which Tract is to contain Something more than Six Miles square; out of which an Allowance is to be make for High Ways and unimprovable Lands by Rocks, Ponds, Mountains and Rivers, One Thousand and Forty Acres free, according to a Plan and Survey thereof, made by Our said Governor's Order, and returned into the Secretary's Office, and hereunto annexed, butted and bounded as follows, Viz. Beginning at a Tree marked standing on the Bank of the Westerly Side of Connecticut River opposite to the Mouth of amonusock River so called, and from thence Southerly or South Westerly down Connecticut River, as that runs til it comes to A Tree there standing marked with the Figures and is about Seven Miles on A Strait Line below the Mouth of Amonusock aforesd from thence runing North fifty nine degrees West Six Miles, & one Quarter of A Mile to A Stake & Stones, from thence North Twenty degs East Six Miles, & one half Mile to a Stake & Stones, from thence to the Marked Tree on the Side of the river, the Bound first above mentioned-And that the same be, and hereby is Incorporated into a Township


ยท


369


MISCELLANEOUS PAPERS.


by the Name of Newbury And the Inhabitants that do or shall hereafter inhabit the said Township, are hereby declared to be Enfranchized with and Intitled to all and every the Priviledges and Immunities that other Towns within Our Province by Law Exercise and Enjoy; And further, that the said Town as soon as there shall be Fifty Families resident and settled thereon, shall have the Liberty of holding Two Fairs, one of which shall be held on the And the other on the annually, which Fairs are not to continue following the said


longer than the respective


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 advantagious to the Inhabitants. Also, that the first Meeting for the Choice of Town Officers, agreable to the Laws of our said Province, shall be held on the Second Monday in June next which said Meeting shall be Notified by Jacob Bayley Esq who is hereby also appointed the Moderator of the said first Meeting which he is to Notify and Govern agreable to the Laws and Customs of Our said Province; and that the annual Meeting for ever hereafter for the Choice of such Officers for the said Town, shall be on the Second Tuesday of March annually, To HAVE and to HOLD the said Tract of Land as above expressed, together with all Privileges and Appurtenances, to them and to their respective Heirs and Assigns forever, upon the following Conditions, viz.


I. That every Grantee, his Heirs or Assigns shall plant and cultivate five Acres of Land within the Term of five Years for every fifty Acres contained in his or their Share or Proportion of Land in said Township, and continue to improve and settle the same by additional Cultivations, on Penalty of the Forfeiture of his Grant or Share in the said Township, and of its reverting to Us, our Heirs and Successors, to be by Us or Them Re-granted to such of Our Subjects as shall effectually settle and cultivate the same.


II. That all white and other Pine Trees within the said Township, fit for Masting Our Royal Navy, be carefully preserved for that Use, and none to be cut or felled without Our special Licence for so doing first had and obtained, upon the Penalty of the Forfeiture of the Right of such Grantee, his Heirs, and Assigns, to Us, our Heirs and Successors, as well as being subject to the Penalty of any Act or Acts of Parliament that now are, or hereafter shall be Enacted.


III. That before any Division of the Land be made to and among the Grantees, a Tract of Land as near the Centre of the said Township as the Land will admit of, shall be reserved and marked out for Town Lots, one of which shall be allotted to each Grantee of the Contents of one Acre.


IV. Yielding and paying therefor to Us our Heirs and Successors, for the Space of ten Years, to be computed from the Date hereof, the Rent of one Ear of Indian Corn only, on the twenty-fifth Day, of December annually, if lawfully demanded, the first Payment to be made on the twenty-fifth Day of December, 1763.


V. Every Proprietor, Settler or Inhabitant, shall yield and pay unto Us, our Heirs and Successors yearly, and every Year forever, from and after the Expiration of ten Years from the abovesaid twenty-fifty day of December, namely, on the twenty-fifth Day of December, which will be in the Year of Our Lord, 1773 One shilling Proclamation Money for every Hundred Acres he so owns, settles or possesses, and so in Proportion for a greater or lesser Tract of the said Land; which Money shall be paid by the respective Persons abovesaid, their Heirs or Assigns, in our Council Chamber in Portsmouth, or to such Officer or Officers as shall be appointed to receive the same; and this to be in Lieu of all other Rents and Services whatsoever.


In Testimony whereof we have caused the Seal of our said Province to be hereunto affixed. Witness, BENNING WENTWORTH, Esq; Our Governor and Comman- der in Chief of Our said Province, the 18th Day of May, In the Year of Our Lord CHRIST, One Thousand Seven Hundred and Sixty Three And in the Third Year of Our Reign.


B Wentworth


By His EXCELLENCY'S Command,


With Advice of COUNCIL,


Theodore Atkinson, Junr Secry


Province of New Hampr May 18,-1763


Recorded According to the Original Charter under the Province Seal


ct T Atkinson Junr Secry


24


370


HISTORY OF NEWBURY, VERMONT.


The Names of the Grantees of Newbury Viz


Jacob Bayley Esq


John Hazzan


Ephraim Bayley


Ephm Noyse


Jeremiah Allen


Enoch Thurstin


David Flanders


John Beard


Samuel Stevens


Joshua Copp


John Ingalls


Abner Sawyer


Joshua Bayley


William White


John Hasseltine


John Goodwin


Simeon Goodwin


Noah White


Joshua Haward


Edmond Morse


Jesse Johnson


Moses Little


Stephen Little


Peter Page


Simeon Stevens


Jacob Kent


Abner Bayley


Abner Newton


Jaasiel Herriman


John Hugh


Hayns Johnson


Samuel Hobart


Joseph White


Ebenezer Eaton


Zacheus Pcasley


John White junr


Thomas Danforth


Caleb Johnson


James King


Timothy Beadle


William Holden


Moses Hazzan


Ebenezr Mudget


Asa Foster


Joseph Chamberlain


Dan11 Appleton


Richd Chamberlain


Abiel Chamberlain


Thomas Chamberlain


Jonathan Broadstreet


Samll Johnson


Willm Haywood


Samll Stevens Esq


Jacob Eaton


Benja Emerson


Peter Morse


Nathll Morton


Archelaus Miles


Joshua Hains


Edward Bayley


Fry Bayley


Coll Willm Symes


Martin Severance


Honble John Temple


Benja Winn Samuel Cummins


Theodore Atkinson


John Cummins Elnathan Blood


Mark Hunkg Wentworth


Esqrs


Willm Temple


Elias Alexander Coll Clemt March Capt Markquand of Newbury And Coll John Goffe-


His Excellency Benning Wentworth Esq a Tract of Land to Contain five Hundred Acres as Marked B: W : in the Plan which is to be accoun ed two of the within Sares-one whole Share for the Incorporated Society for the Propogation of the Gospel in Foreign Parts-one Share for A Glebe for the Church of England as by Law Established One Share for the first settled Minister of the Gospel and one Share for the Benefit of A School in Said Town


Province of New Hampr May 18th 1763


Recorded from the Back of the original Charter of Newbury under the Prov Seal. ct T Atkinson Junr Secry


THE NEW YORK CHARTER.


Copy of Letters Patent To Jacob Bayley and Twenty-four other for 24,500 Acres of Land in the County of Gloucester, and erecting the same, together with 500 acres reserved to the Crown, into a Township by the Name of Newbury.


George the Third by the Grace of God of Great Britain, France and Ireland, King Defender of the Faith and so forth. To all to whom these Presents shall come, Greeting. Whereas our Province of New York in America hath ever since the Grant thereof to James Duke of York been abutted and boundcd to the East in Part by the West Bank or Side of Connecticut River. And Whereas of late Years great Part of our said Province lying to the Westward of the same River hath nevertheless bcen pretended to be granted by divers Instruments under the Great Seal of the Province of New Hampshire as tho' the same Lands had then belonged to and were within the Bounds and Limits of the said Province of New Hampshire and within the Powers and Jurisdiction of the Government thereof. And Whereas among others the Tract of Land by these Presents herein after granted Part of our said Province of New York as aforesaid hath been so pretended to be granted and to be erected into a Township of the said Province of New Hampshire by the Name of Newbury. And Whercas our loving Subject Benjamin Whiting in Bchalf of himself and others his Associates by their humble Petition presented unto our trusty and well beloved Cadwallader Colden Esquire, our Lieutenant Governor and then our Commander in Chief of our said Province of New York, and read in our Council for our said Province of New York on the Twenty-second Day of May, which was in the Year of our Lord, One Thousand, Seven Hundred and Sixty-five, did set forth, among other Things, in Substance, that there was a certain Tract of Land. Beginning at a marked Tree


371


MISCELLANEOUS PAPERS.


standing on the Bank of the westerly Side of Connecticut River opposite to the Mouth of Amonusock River, and from thence extending Southerly or Southwesterly down Connecticut River as it runs til it comes to a Tree standing there marked with certain Figures and which is about seven Miles on a streight Line below the Mouth of Amnonusock River aforesaid, from thence running North fifty nine Degrees west six Miles and one Quarter of a Mile to a Stake and Stones; from thence North twenty Degrees East six Miles and one half Mile to a Stake and Stones and from thence to the marked Tree on the Side of the River the Place of Beginning. That the Petition- ers conceiving the said Tract of Land to have been within the Province of New Hampshire had seated themselves and made actual Improvement thereupon under the pretended Grant of that Government, but finding by our Royal Order in Council of the Twentieth Day of July One Thousand seven Hundred and Sixty four that the said Tract of Land was within the Jurisdiction of our Province of New York, and the Petitioners who were the only Settlers thereon being willing to secure their Possessions and Improvements by our Grant under the Seal of our said Province of New York and to hold the same under our said Government of New York, the Petitioners did therefore humbly pray that our said Lieutenant Governor would be favorably pleased by our Letters Patent to grant unto them in equal Proportions the Tract of Land aforesaid containing about Twenty six Thousand acres on the like Terms on which Lands are usually granted within our said Province of New York. Which Petition having been then referred to a Committee of our Council for our said Province of New York, our same Council did afterwards on the same Day, in Pursuance of the Report of the said Committee, humbly advise and consent that our said Lieutenant Governor and then our Commander in Chief as aforesaid should by our Letters Patent grant unto the said Benjamin Whiting and the other Petitioners in equal Proportions the Tract of Land aforesaid under the Quit Rent, Provisoes, Limitations and Restrictions prescribed by our Royal Instructions. And Whereas our loving Subject Jacob Bayley by his Petition in behalf of himself and the Proprietors and Inhabitants of the said Tract of Land presented unto our trusty and well beloved William Tryon Esquire, our Captain General and Governor in Chief in and over our said Province of New York and the Territories depending thereon in America, Chancellor and Vice Admiral of the same, and read in our Council for our said Province of New York on the fifth Day of February now last past, did set forth, That he had been appointed by the Proprietors and Inhabitants of the said Tract of Land an agent for the Purpose of Obtaining our Letters Patent aforesaid to be granted under our said Province of New York for the same Tract and therefore he the said Petitioner did humbly pray that our Letters Patent might issue in the Names of the several Persons mentioned in the Schedule to his said Petition annexed, and that the same might be erected into a Township by the Name of Newbury. On due Consideration of which last recited Petition, our same Council did humbly advise, that instead of the Persons mentioned and intended as Grantees in and by the Report and Proceedings aforesaid, our said Letters Patent should issue in the Names of the several Persons mentioned in the Schedule aforesaid. And that the several Shares of the said Tract of Land which by the pretended Grant or Charter from the Government of New Hampshire were intended for public Uses be granted in Trust as follows, that is to say. One such Share for the Use of the Society for the Propagation of the Gospel in foreign Parts, a like Share as a Glebe for the Use of the Minister of the Gospel in Communion of the Church of England as by Law established for the Time being residing on the Premises, a like Share for the first settled Minister of the Gospel in the said Township, and one Hundred acres for the Use of a Schoolmaster residing on the Premises. That the Share of the said Tract of land formerly allotted to Benning Wentworth Esquire should remain vested in us, . and that the whole of the said Tract of Land should be erected into a Township by the Name of Newbury, with the usual Privileges. In Pursuance whereof, and in Obedience to our said Royal Instructions, our Commissioners appointed for the setting out all Lands to be granted within our said Province have set out for the several Persons mentioned in the Schedule aforesaid, to wit, for Jacob Bayley, John Taplin, Stephen Little, Samuel Stephens, Joseph Blanchard, Nathan Stone, Waldron Blaau, James Cobham, Joseph Beck, Samuel Bayard, John Wetherhead, William Williams, James Creassy, John Bowles, John Grumly, Marinus Willet, Richard Wenman, John Kelly, John Shatford Jones, James Downes, Samuel Boyer, John Keen, John Lewis, Crean Brush and John Taylor. All that certain Tract or Parcel of Land situate, lying and being on the West Side of Connecticut River in the County of Gloucester within our Province of New York. Beginning at the Northeast Corner of




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.