History of eastern Vermont, from its earliest settlement to the close of the eighteeth century with a biographical chapter and appendixes, Part 76

Author: Hall, Benjamin Homer
Publication date: 1858
Publisher: New york : Appleton
Number of Pages: 828


USA > Vermont > History of eastern Vermont, from its earliest settlement to the close of the eighteeth century with a biographical chapter and appendixes > Part 76


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


The petition, report, and bill were laid on the table, and the clerk was "ordered to procure the printing of five hundred copies for the use of the house." On its introduction subsequently, the bill was advocated by the Hon. William C. Bradley, of Westminster, in a speech replete with patriotic sentiments, forcible arguments and historic facts of the most interesting character. To the great regret of a very large minority the bill was defeated by a few votes, on its third reading.


APPENDIX J.


OPINIONS RESPECTING A SEPARATION FROM NEW YORK.


Referred to on p. 325.


THE annexed report, prepared by the committees of Cumberland county, and which forms the basis of the abstract given in the text, is taken from the MS. George Clinton Papers, in N. Y. State Lib., vol. v. doc. 1645.


" Copies of Returns made by Committee's of Sundry Towns in the County of Cumberland of the Number of Inhabitants in their Towns, and an account of their Principles, so far as respects a separation from New York.


" Those in Hinsdale that are for the State of New York, 11th August 1778,


are in number


39


"For the State of Vermont


·


1


" Neuters


2


" Total


.


.


· 42


"The Town of Guilford did not make a Return, but they reckon 53 Voters for New York, not so many for Vermont, and a number of Neuters.


"In Halifax, For New York, August 11, 1778


. 63


" For Vermont


. 36


" Neuters


. 20


" Total · .


· 119


756


HISTORY OF EASTERN VERMONT.


"The Number of Voters in Brattleborough who dissent from the pre- tended State of Vermont, August 11, 1778 "Number who are for Vermont . 1 ·


165


" Total . . 166


"The Town of Marlborough sent a Representative to ye first Session of Assembly for Vermont, but have lately as a Town, Voted not to intermeddle further in the Dispute until Congress shall declare their sense upon the matter.


" In Wilmington (or Draper) for New York, August 7, 1778 12


"For Vermont . 15


" Neuters .


8


" Total . 35


" From Fulham, no Return is yet made, but upon a Division of the Town, ye major part were against Vermont, ye chief of which are also against New York.


"From New Fane, no Return made, but ye Inhabitants being about equally divided, have come to some agreement of neutrality.


" The Account and Number of the Inhabitants of the Town of Putney from the age of 16 and upwards, taken the 10th of August, 1778, [is] as followeth :


" Men of Age that signed to continue under the State of New York, in Number · 69


" The account of those of the Inhabitants that have signed and sworn to


the State of Vermont, is 26


"The Remaining part of the Inhabitants of Age and under Age, are .


41


" Total . 136


"Taken by us, the Subscribers, as Committeemen for ye said Town of Putney. " James Clay, Samuel Minott.


" Westminster sent no Return; is about equally divided-the Number of Voters for New York about . 40


" Rockingham Committee did not come or send.


"In Springfield, For New York " For Vermont


21


·


·


19


" Neuters .


4


" Total


44


"In Weathersfield, For New York .


11


" For Vermont


12


"Total


23


"No Towns higher up the River have chosen Committees for the Purpose of opposing the pretended State of Vermont."


Another calculation as to the numerical strength of the Yorkers in Cumberland county, may be stated as follows. When in the month of July, in the year 1780, a company of fifty men was formed in Cumberland county, by the advice of Governor Clinton, for the continental service, every twelfth or thirteenth person of those required to bear arms, was drafted for that purpose. The number of Yorkers, therefore, between the ages of sixteen and sixty, must at that time have amounted to more than six hundred .- See George Clinton Papers in N. Y. State Lib., vol. x. doc. 3081.


757


APPENDIX K.


APPENDIX K.


THE RECOMPENSE IN LANDS. Referred to on p. 546.


No. of Lot.


Name of Grantee.


Part of Lot.


No. of Acres.


When Granted.


35


Timothy Church,


whole


640


July 11th, 1786


36


William Shattuck,


640


37


Hezekiah Stowell, .


1st


360


38


Asa Parker, .


2d


280


39


James Wallace,


2d


140


40


David Thurber,


Shubael Bullock,


Ist


90


Daniel Wilkins Jr., .


2d


90


413


Paul Nichols, .


3d


140


Cyril Carpenter,


4th


220


Henry Evans Jr.,


5th


100


42


Charles Phelps,


Ist


180


September 14th 1786


43


Ebenezer Roberts, .


3d


180


66


John Sherburne,


4th


180


44


Elijah Prouty,


2d


465


45


Philip Frisbee and others, Joshua Lynd,


Ist


180


Zephaniah Shepardson,


2d


100


46


Giles Roberts, Lemuel Lynd,


4th


180


66


66


47


Timothy Church,


whole


640


July 11th, 1786


48


Seth Clark,


2d


160


66


66


16


James Packer,


3d


320


49


Edward Carpenter, .


2d


300


50


Gospel and Schools,


whole


640


April 6th, 1786


51


For Promoting Literature,


52


Francis Prouty,


July 11th, 1786


54


Seth Smith,


September 12th, 1786 July 11th, 1786


55


Joseph Coleman,


2d


240


Josiah Rice, .


3d


200


Edmund Bemus,


1st


220


56 -


David Thurber Jr., . Asa Stowell,


3d


220


Joseph Whipple,


Ist


180


57


Daniel Whitney,


3d


180


Artemas Goodenough,


.


4th


180


66


66


Ist


132


2d


508


Rutherford Hays,


2d


100


"


"


Jonathan Dunkley,


Ist


175


July 11th, 1786


whole


640


February 26th, 1793 September 14th, 1786


3d


180


66


John Olden,


Ist


160


66


David Goodenough,


Ist


340


66


66


53


William Shattuck,


640


640


Newell Earl,


Ist


200


66


6€


2d


200


66


Dean Chase, .


2d


100


66


66


66


James Davidson,


1st


500


66


whole


640


66


Nathan Avery,


66


66


James Stewart,


66


640


66


Joseph Wells,


44


66


640


640


7.58


HISTORY OF EASTERN VERMONT.


No. of Lot.


Name of Grantee.


Part of Lot.


No. of Acres.


When Granted.


Reuben Smith,


1st


170


July 11th, 1786


Ephraim Knapp,


2d


100


66


66


58.


Artemas How,


3d


200


66


66


David How,


4th


170


Samuel Curtis,


1st


180


66


66


59


John Gault, .


2d


280


66


66


Hale Salisbury,


3d


180


60


Timothy Church,


whole


640


February 26th, 1793 July 11th, 1786


62


Nathan Culver,


2d


212


66


66


Samuel Clark,


·


1st


180


¥


66


63


Hezekiah Stowell, .


·


2d


200


Orlando Bridgman, .


.


3d


260


John Adams, .


1st


160


64


Benjamin Ballow, .


·


3d


160


66


¥


65


William Shattuck, .


1st


260


66


"


66


Joseph Chamberlain,


2d


380


66


66


Jonathan Church,


1st


217


67


Joseph Shepardson,


2d


263


3d


160


68


Joseph Peck, .


whole


640


66


66


"


Asa Clark,


·


2d


97


69


Ithamar Goodenough,


.


4th


350


66


66


66


70


Timothy Phelps,


2d


280


66


66


66


Samuel Cudworth, .


3d


180


71


Timothy Church, .


whole


640


September 12th, 1786


72-


Jotham Spaulding, .


3d


96 1 25


Seth Smith,


4th


347 0 10


73


Henry Evans,


whole


640


July 11th, 1786


74


Noah Shepardson, Joel Bigelow, .


2d


350


66


66


66


Joshua Nurse,


3d


200


66


66


75


Samuel Bixby,


2d


380


76


Amariah Parks, Israel Smith, .


2d


497 3 10


John Alexander,


1st


280


7


Reuben Church,


2d


180


Isaac Crosby, .


3d


180


78


William Shattuck,


whole


640


79


Henry Evans,


66


640


-


William Guthrie,


81


William Guthrie Jr.,


640


March 20th, 1788


82


William Shattuck,


.


640


83


William White,


·


640


.


2d


160


66


66


Charles Packer,


4th


160


whole


640


66


66


66


60


Jonathan Stoddard Jr.,


1st


214


Ichabod Packer,


·


3d


214


61


Philip Frisbee and others,


Amos Yaw Jr.,


66


66


John Collins,


1st


97


Matthew Ellis,


3d


96


66


66


Asaph Carpenter, John Burrows,


Joshua Nurse,


1st


77 0 30


66


66


Simon Calkins,


2d


96 1 25


66


66


1st


90


66


66


Thomas Baker,


1st


260


March 20th, 1788


66


1st


92 0 30


September 14th, 1786 66 66


July 11th, 1786 66 66


66


66


66


66


80 Henry Evans,


.


640


66


66


66


66


Reuben Kirby,


July 11th, 1786 66


66


66


66


66


66


.


1st


180


Oliver Teall,


66


66


66


66


6


66


640


759


APPENDIX K.


No. of Lot.


Name of Grantee.


Part of Lot.


No, of Acres.


When Granted.


84


Timothy Church,


whole


640


July 11th, 1786 September 12th, 1786


85


James Comins Jr.,


3d


128


William Pierce,


4th


128


86


Isaac Kendall,


Abraham Avery,


1st


430


66


¥


87


William Gault,


2d


210


66


66


66


89


David Lamb, .


2d


300


Samuel Earl, .


3d


170


90


Timothy Church,


whole


640


66


¥


66


Adonijah Putnam,


Ist


212


66


¥


66


91


Thomas Whipple,


2d


214


66


Samuel Noble,


3d


214


66


66


92


Eleazer Tobe, .


2d


193 3 273


David Culver,


3d


203 0 25


66


66


66


93


Caleb Ellis,


3d


180


Isaac Slater,


4th


180


Jonathan Stoddard,


1st


200


94


David Thurber Jr., .


2d


200


Caleb Nurse, .


3d


240


66


66


95


Israel Field,


2d


180


66


66


Daniel Shepardson, .


3d


280


Jotham Bigelow,


Ist


168


96


Nathaniel Carpenter,


2d


263


Samuel Colefax,


3d


168


60


66


66


97


Richard B. Church,


2d


180


Eleazer Church,


3d


260


98.


Samuel Melendy,


2d


420


Obadiah Wells,


1st


220


99


Joseph Elliott,


2d


420


Hezekiah Broad,


1st


328 0 20


July 11th, 1786


100


Benjamin Baker,


2d


90 3 30


Ephraim Rice,


3d


90 3 30


66


66


Joseph Garcey,


4th


90


66


66


.


.


88


Daniel Ashcraft,


whole


640


Jacob Stoddard,


1st


170


66


66


66


Francis Prouty,


1st


540


July 11th, 1786


2d


100


66


66


Amos Yaw,


1st


193 3 272


66


66


Elijah Curtis, .


1st


180


Elijah Clark,


2d


100


¥


66


66


¥


66


Moses Yaw,


1st


180


Elisha Pierce,


1st


200


66


¥


Jonathan S. Alexander,


1st


220


66


66


September 14th, 1786 66


66


66


¥


66


Township No. 2, or Clinton, was surveyed by Simeon De Witt, on the 6th of April, 1786, and at the same time was divided into one hundred lots, each of which it was intended should contain 640 acres. Lot No. 50 was appropriated to the use of "Gospel and Schools," and lot No. 51 "For promoting Literature." On the 6th of May following, the commissioners of the land office resolved to compensate those who had suffered in opposing the government of Vermont, by giving to them lots Nos. 35-100, inclusive, comprising, as was supposed (lots 50 and 51 being excepted), sixty-four lots, or 40,960 acres. On the 11th of July, in the same year, the com- missioners divided fifty-four lots, or 34,560 acres, among the one hundred and seven persons who had been reported by Timothy Church and William Shattuck, as deserv- ing of reward, and reserved ten lots, or 6,400 acres, for the purpose of satisfying the


Francis Comins,


1st


128


James Comins,


2d


256


66


66


66


760


HISTORY OF EASTERN VERMONT.


claims of such of the sufferers as were not included in the list which Church and his friends had presented. On this occasion, lot No. 81 was granted, 260 acres of it to Thomas Baker, and 380 acres to Samuel Bixby. Subsequently it was ascertained that improvements had been made on this lot, by persons to whom it did not belong. The owners of the land appear to have treated the squatters with kindness. An amicable adjustment of difficulties was the result. By an act of the Legislature, passed March 20th, 1788, power was given to the commissioners of the land office to grant to William Guthrie, William Guthrie Jr., and Reuben Kirby, the squat- ters before referred to, lot No. 81, and by the same act, lot No. 75 was granted to Thomas Baker and Samuel Bixby, in place of lot No. 81.


On the 12th and 14th of September, 1786 the commissioners granted seven lots or 4480 acres to a number of the " sufferers " whose names had not been included in the former enumeration. The demands of the citizens of New York who had resided in Vermont having been satisfied, the Legislature of New York by an act passed March 20th, 1788, gave to the commissioners power "to issue a grant" of two of the lots that had not been disposed of, viz., lots Nos. 45 and 61, containing each 640 acres, to Philip Frisbee, Samuel Frisbee, Philip Frisbee Jr., Ephraim Guthrie, Eben Landers, Seth Stone, Goold Bacon, Herman Stone, Nathaniel Benton Jr., Joseph Landers, Roderick Moore, and their associates. Before they could "severally be entitled to receive their respective grants," they were required to "pay into the treasury of this state, in any public securities, signed by the treasurer of this state, at the rate of one shilling and three pence per acre for the lands to be granted to them respect- ively." A patent was issued in accordance with this act, on the 26th of February, 1793.


An examination of the above table, will show that lots Nos. 72, 76, 92, 96, and 100, contained respectively 617, 590, 591, 599, and 600 acres of land, instead of 640 each. The reason of this discrepancy appears in the following extract, from the records of a meeting of the commissioners of the land office, held at the house of Matthew Visscher, in Albany, on the 12th of January, 1789 :- " On running the east line of the said township of Clinton from the Delaware to the mouth of the Unadilla (the course of which line is north 4º 47' east), the lots adjoining to this line fell short of 640 acres each, at which they were computed when first ballotted for, as will appear by the minutes of this board. But in this entry such of the said lots as were formerly ballotted to two or more persons, viz., lots Nos. 72, 76, 92, 96, and 100, are divided among their respective proprietors in the same proportions with respect to the true quantity of each lot, as they were divided before on the suppo- sition that they contained the quantity of 640 acres each." Land Office Minutes, in office Sec. State, N. Y., 1784-1788, i. 169, 170, 194-198, 220, 221, 224, 225, 256, 262, 263: 1788-1796, ii. 3, 17, 27-32, 51, 27, 281. Laws of N. Y., 11th session, Greenleaf's ed., ii. 198, 199. Map No. 57, in office Sec. State N. Y. Journal, Senate N. Y., 13th session, 2d meeting, pp. 46, 49.


761


APPENDIX L.


APPENDIX L. DIVISION OF THE $30,000. Referred to on p. 565.


Number of each Claim.


Name of Claimant.


Sum to which each Claimant is entitled.


No. 1


Samuel Avery


$2655 03


=


2


James Abeel


548 93


3


Goldsbrow Banyar


7218 94


4 John Bowles


745 26


5


Catharine Bowles


49 91


6


James Beeckman


72 56


7


William Banyar


309 42


8


Thomas B. Bridgen .


162 65


9


Samuel Bard


149 72


10


Robert Bowne


49 91


11


William Cockburne .


1495 95


12


Ebenezer Clark


37 42


" 13


James McCarra


24 93


" 14


Alexander Cruikshank


37 00


" 15


Cadwallader Colden, Thomas Colden, Alexander Colden, and Josiah Ogden Hoffman, surviving Executors of Cadwallader Colden, deceased


449 15


" 16


Richard Carey and Ann his wife


122 92


" 17


Henry Cruger


149 72


" 18


Thomas Clark


237 05


" 19


Archibald Campbell .


.


49 91


i 20


Archibald Currie


9 98


& 21


William McDougall .


37 42


": 22


James Chatham Duane, William North, and Mary his wife, Sarah Duane, Catharine Livingston Duane, and Adelia Duane


2621 29


“ 23


Gerardus Duycking Jr.


49 91


": 24


John De Lancey Obadiah Dickenson .


49 91


26 ₪


Alexander McDougall


34 93


" 27


George Etherington .


98 32


" 28


Thomas Etherington


74 11


" 29


James Farquhar


99 81


" 30


Jellis A. Fonda


49 90


4 31


John Galbreath


99 81


4 32


James Guthrie


37 42 5 49


" 34


Joseph Griswold


147 73


4 35


John Goodrich


199 63


" 36


Charles Hutchins


9 98


" 37 Jonathan Hunt


948 23


" 38


John Hensdale


49 91


" 39


John Johnston


124 77


“ 40


Luke Knowlton


249 53


4 41


Peter Kemble


199 63


42


Abraham Lot


698 69


43


John Lawrence


49 91


44


Robert Lewis


119 78


45


Joel Lyman .


49 91


46


Elijah Lyman


49 91


47


Catharine Metcalf,


.


Executrix of Simon Metcalf,


deceased


1417 47


·


" 33


William Giles


49 91


" 25


762


HISTORY OF EASTERN VERMONT.


Number of each Claim.


Name of Claimant.


Sum to which each Claimant is entitled.


No. 48


Catharine Metcalf


$99 81


" 49


Thomas Norman and Elizabeth Martha his wife


718 60


' 50


Jane Nesbit.


12 48


4 51


Elias Nixon .


24 95


4 52


Barbara Ortley


134 75


" 53


Eleazer Porter


91


4 54


John McPherson


99 81


4 55


Isaac Rosevelt


399 25


" 56


Peter Sim .


37 42


4 57


Samuel Stevens


653 63


58


William Smith


1181 69


" 59


Jacob Shefflin


97 32


" 60


Francis Stevens


199 63


" 61


Diana Smith


49 91


" 62


Mary, Elizabeth, Esther, and Rachel Schlatter, sur- viving executors of Michael Schlatter, deceased .


99 81


4 63


John M. Scott


49


" 64


John Titts


.


9 98


65


Samuel Thatcher


149 71


" 66


Peter Van Schaak


199 63


" 67


William Wickham


149 72


" 68


Brooke Watson


1197 76


" 69


Gerard Walton


49 91


" 70


John Watts .


99 82


" 71


William Walton


199 63


4 72


George Wray


39 92


4 73


Staltham Williams


199 63


4 74


John Bard


449 15


4 75


John Plenderleaf


1096 68


' 76


Samuel Partridge


49 91


Total


$30,000 00


Doc. Hist. N. Y., iv. 1024, 1025.


LIST OF THE CIVIL AND MILITARY OFFICERS OF CUMBERLAND AND GLOUCESTER COUNTIES.


Those persons who were appointed to office previous to April 3d, 1775, held commissions under the British province of New York. Those persons who were appointed to office from April 3d, 1775, to September 1st, 1777, derived authority from the New York Provincial Congress and the Convention of the state of New York. Those persons who were appointed to office sub- sequent to September 1st, 1777, received commissions by virtue of the Constitution of the state of New York.


763


CIVIL LIST.


CUMBERLAND COUNTY.


CIVIL OFFICERS.


DEDIMUS POTESTATEM COMMISSIONERS TO ADMINISTER OATHS OF OFFICE.


On the 20th of January, 1766, a few months previous to the establishment of Cumberland county, a dedimus potestatem commission to administer oaths of office was granted to Thomas Chandler, William Gilliland, and Isaac Man, for the whole of the New Hampshire Grants, at that time included within the limits of Albany county.


Date of Commission.


NAMES.


July 17, 1766.


April 7, 1768.


April 14, 1772.


Thomas Chandler, Joseph Lord, Samuel Wells, John Chandler. Thomas Chandler, Joseph Lord, Samuel Wells, John Chandler. Samuel Wells, Crean Brush.


May 5, 1774.


Samuel Gale.


May 15, 1777.


John Sessions, John Stevens.


October 24, 1778.


Pelatiah Fitch, John Sessions, James Clay, Micah Townsend.


June 5, 1782.


Charles Phelps, James Clay, Hilkiah Grout.


COMMISSIONERS OF THE COURT.


Date of Commission. .


NAMES.


February 18, 1774 Samuel Wells, Crean Brush, Samuel Knight.


COMMISSIONERS TO RECEIVE THE PROPERTY OF THOSE WHO HAD JOINED THE ENEMY.


Date of Commission.


NAMES.


March 6, 1777.


James Clay, Amos Robertson, Israel Smith.


764


HISTORY OF EASTERN VERMONT.


COMMISSIONER OF FORFEITURE.


Date of Commission,


NAME.


February 25, 1780. John Sergeant.


JUDGES OF INFERIOR COURT OF COMMON PLEAS.


Date of Commission.


NAMES.


July 16, 1766.


Thomas Chandler, Joseph Lord, Samuel Wells.


April 7, 1768.


Thomas Chandler, Joseph Lord, Samuel Wells.


April 14, 1772.


Thomas Chandler, Joseph Lord, Samuel Wells, Noah Sabin.


August 18, 1778.


Pelatiah Fitch, John Sessions, James Clay.


ASSISTANT JUSTICES OF INFERIOR COURT OF COMMON PLEAS.


Date of Commission.


NAMES.


July 16, 1766.


Oliver Willard, John Arms, James Rogers, Zedekiah Stone, Benjamin Bellows, Thomas Chandler Jr., John Chandler.


April 7, 1768.


Oliver Willard, Thomas Chandler Jr., John Chandler, Samuel Stevens, Nathan Stone, William Willard, Thomas Bridgman.


April 14, 1772.


James Rogers, Nathan Stone, William Willard, Stephen Green- leaf, Thomas Chandler Jr., Benjamin Butterfield.


August 18, 1778.


Eleazer Patterson, Hilkiah Grout, Stephen Greenleaf.


JUSTICES OF THE COURT OF OYER AND TERMINER AND GENERAL JAIL DELIVERY.


Date of Commission.


NAMES.


June 5, 1782.


Charles Phelps, James Clay, Eleazer Patterson, Hilkiah Grout, Simon Stevens, Elijah Prouty, Michael Gilson .*


* At this time Richard Morris was Chief Justice of the Supreme court of the state of New York, and Robert Yates and John Sloss Hobart were puisne Justices of the same court. The presence of either Morris, Yates, or Hobart was necessary to form a court of Oyer and Terminer, etc.


765


CIVIL LIST.


JUSTICES OF THE PEACE.


On the 20th of January, 1766, a few months previous to the establishment of Cum- berland county, the following persons were appointed justices of the peace for the whole of the New Hampshire Grants at that time included within the limits of Albany county, viz .:- Thomas Chandler, William Gilliland, Joseph Lord, Isaac Man, Robert Harpur, Jacob Bayley, Samuel Wells, Nathan Stone, Oliver Willard, John Arms, James Rogers, Benjamin Whiting, John Chandler, Benjamin Bellows Jr., John Griffiths, Thomas Morrison, Samuel Robinson, George Palmer, John Stoughton, John Wattson, Alexander MacNachten.


Date of Commission.


NAMES.


July 16, 1766.


Thomas Chandler, Joseph Lord, Samuel Wells, Oliver Willard, John Arms, James Rogers, Zedekiah Stone, Benjamin Bel- lows, Thomas Chandler Jr., John Chandler, William Willard, John Church, Thomas Bridgman, Bildad Andross, Israel Curtis.


April 7, 1768.


Thomas Chandler, Joseph Lord, Samuel Wells, Oliver Willard, Thomas Chandler Jr., John Chandler, Samuel Stevens, Nathan Stone, William Willard, Thomas Bridgman, Bildad Andross, Israel Curtis, Henry Wells, Simon Stevens.


April 14, 1772.


Thomas Chandler, Joseph Lord, Samuel Wells, Noah Sabin, James Rogers, Nathan Stone, William Willard, Stephen Greenleaf, Thomas Chandler Jr., Benjamin Butterfield, Bildad Andross, Israel Curtis, Simon Stevens, Zadock Wright, Samuel Nichols, William Williams, John Bridgman, David Joy, Ephraim Ranney, Oliver Lovell, John Bolton, Jonathan Burk, Luke Knowlton, John Winchester Dana.


June 5, 1782.


Charles Phelps, James Clay, Eleazer Patterson, Hilkiah Grout, Simon Stevens, Elijah Prouty, Michael Gilson, Samuel Bixby, Daniel Shepardson, Hezekiah Stowell, Bethuel Church, John Pannel, Nathan Fish, Joseph Winchester, Daniel Kathan.


COUNTY CLERKS.


Date of Commission.


NAMES.


July 16, 1766.


John Chandler.


April 7, 1768.


John Chandler.


February 25, 1772. Crean Brush, vice John Chandler, removed.


March 7, 1774.


Samuel Gale, vice Crean Brush, resigned.


August 18, 1778.


Micah Townsend.


766


HISTORY OF EASTERN VERMONT.


SHERIFFS.


Date of Commission.


NAMES.


July 16, 1766.


Nathan Stone ; term expired October 14, 1767.


March 31, 1768.


John Arms; appointed for eighteen and a half months.


October 13, 1769.


John Arms; served six months.


April 17, 1770.


Daniel Whipple; appointed for unexpired term.


October 12, 1770.


Daniel Whipple.


October 12, 1771.


Daniel Whipple.


October 6, 1772.


Daniel Whipple ; served part of term.


October 1, 1773.


William Paterson.


October 4, 1774.


William Paterson.


July 10, 1775.


Jesse Burke .*


May 5, 1777.


Paul Spooner.t


August 18, 1778.


Simeon Edwards.


March 6, 1779.


Simeon Edwards.


February 18, 1780. Simeon Edwards.


June 5, 1782.


Timothy Phelps.


* He was sheriff on the 10th of July, 1775, but the date of his appointment is not known. t Declined the appointment by letter received by the Provincial Congress on the 15th of July, 1777.


SURROGATES.


Date of Commission.


NAMES.


July 16, 1766. March 31, 1768. April 14, 1772. August 18, 1778.


Thomas Chandler.


Thomas Chandler.


Crean Brush.


James Clay.


767


CIVIL. LIST.


CORONERS.


Date of Commission.


NAMES.


January 20, 1766.


Timothy Olcott.


July 16, 1766.


Timothy Olcott, Samuel Taylor.


April 7, 1768.


Timothy Olcott, Amos Tute.


August 18, 1778.


Samuel Warriner, Oliver Kidder.


March 6, 1779.


Samuel Warriner, Oliver Kidder.


February 18, 1780. Samuel Warriner, Oliver Kidder.


ATTORNEYS AT LAW.


Date of Commission.


NAMES.


March 31, 1768.


Solomon Phelps.


April 26, 1770.


Micah Townsend.


July 22, 1771.


Charles Phelps.


June 23, 1772.


Samuel Knight.


REPRESENTATIVES IN THE COLONIAL GENERAL ASSEMBLY OF NEW YORK ELECTED BY THE PEOPLE.


Commencement of Session.


NAMES.


January 5, 1773.


Samuel Wells, Crean Brush.


January 6, 1774.


Samuel Wells, Crean Brush.


January 10, 1775.


Samuel Wells, Crean Brush.


DEPUTIES IN THE NEW YORK PROVINCIAL CONGRESS, AND CONVENTION OF THE STATE OF NEW YORK, ELECTED BY THE PEOPLE.


Commencement of Session.


NAMES.


May 23, 1775.


November 14, 1775.


John Hazeltine, Paul Spooner, William Williams. William Williams, Paul Spooner.


May 14, 1776.


William Williams, Joseph Marsh.


July 9, 1776.


Joseph Marsh, Simon Stevens, John Sessions.


768


HISTORY OF EASTERN VERMONT.


MEMBERS OF ASSEMBLY OF THE STATE OF NEW YORK ELECTED BY THE PEOPLE.


Commencement of Session.


NAMES.


August 18, 1779.


Elkanah Day, John Sessions, Micah Townsend.


January 21, 1784.


Joel Bigelow, Elijah Prouty, William Shattuck.


SENATOR IN THE NEW YORK LEGISLATURE.


Commencement of Session.


NAME.


September 10, 1781.


Elkanah Day.


GLOUCESTER COUNTY. CIVIL OFFICERS.


DEDIMUS POTESTATEM COMMISSIONERS, TO ADMINISTER OATHS OF OFFICE.


Date of Commission.


NAMES.


March 17, 1770.


April 10, 1772.


John Taplin, Samuel Sleeper, Thomas Sumner, John Peters. Jacob Bayley, John Peters.


May 15, 1777.


Jacob Bayley.


COMMISSIONERS TO RECEIVE THE PROPERTY OF THOSE WHO HAD JOINED THE ENEMY.


Date of Commission.


NAMES.


May 2, 1777.


Peter Olcott, Jacob Kent, Israel Smith.


JUDGES OF INFERIOR COURT OF COMMON PLEAS.


Date of Commission.


NAMES.


March 17, 1770.


John Taplin, Samuel Sleeper, Thomas Sumner.


April 10, 1772.


John Taplin, Jacob Bayley, Thomas Sumner.


October 26, 1774.


John Peters.


CIVIL LIST.


769


ASSISTANT JUSTICES OF INFERIOR COURT OF COMMON PLEAS.


Date of Commission.


NAMES.


March 17, 1770. April 10, 1772.


James Pennock, Israel Smith, Abner Fowler, John Peters. James Pennock, Jacob Kent, John Hatch, Joel Marsh.


JUSTICES OF THE PEACE.


Date of Commission.


NAMES.


March 16, 1770.


John Taplin, Samuel Sleeper, Thomas Sumner, James Pennock, Israel Smith, Abner Fowler, John Peters, Thomas Chamber- lain, Jonathan Sumner.


April 10, 1772.


John Taplin, Jacob Bayley, Thomas Sumner, James Pennock, Jacob Kent, John Hatch, Joel Marsh, Thomas Chamberlain, Benjamin Whitcomb, Samuel Hale.


October 26, 1774.


John Peters.


COUNTY CLERKS.


Date of Commission.


NAMES.


March 17, 1770.


John Peters.


March 5, 1772.


John Peters.


June 30, 1774.


John Lawrence, vice John Peters.


SHERIFFS.


Date of Commission.


NAMES.


March 17, 1770.


John Taplin Jr.


October 6, 1772.


John Taplin Jr.


November 19,1774.


John Taplin Jr.


May 6, 1777.


Nathaniel Merrill.


49


770


HISTORY OF EASTERN VERMONT.


CORONER.


Date of Commission.


NAME.


November 11,1772.


Ephraim Bayley.


-


ATTORNEY-AT-LAW.


Date of Commission.


NAME.


January 20, 1775.




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.