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.