USA > Vermont > Windsor County > Springfield > History of the town of Springfield, Vermont : with a genealogical record > Part 49
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
William M. Hodgeman, Mary Hall, Nov. 27, 1833.
Henry Whitcomb, Lucia M. Snell, Dec. 4, 1833.
William Woods, Fanny White, Dec. 5, 1833.
John G. Putnam, Montpelier, Thankful B. Putnam, Jan. 9, 1833.
Jonas Butterfield, Maria L. Eaton, Jan. 30, 1833.
Henry Williams, Cuba, W. I., Elizabeth Smiley, May 6, 1833.
Elias Russell, Cavendish, Fanny Spafford, Weathersfield, Sept. 19, 1833.
Alfred Walker, Sarah Ann Lee, Oct. 20, 1833.
Lucius Haskell, Weathersfield, Adeline Hatch, Weathersfield, Dec. 15, 1833.
John Brettun, Sophia Walker, Dec. 18, 1833.
Dexter Martin, Charlotte Lee, Dec. 31, 1833. Alpha Deane, Mary Adams, Jan. 2, 1834.
Hiram Hall, Anna Goodell, March 12, 1834. Asahel Smith, Ludlow, Mary Haskins, May 21. 1834.
Jotham Hopkins, Esther Way, Nov. 25, 1834.
Elijah Lockwood, Daphne Taylor, Dec. 25, 1834.
Hiram Newton, Weathersficld, Lovisa Lockwood, Weathersfield, Dec. 9, 1834.
Calvin Chittenden, Emeline Williams, March 28, 1834.
Leonard P. Bingham, Louisa Lake, Nov. 20, 1834.
Samuel Bosworth, Charlestown, N. H., Leonora Hodgeman, Nov. 25, 1834.
Stephen R. Wilkinson, Townshend, - Wilson, Feb. 28, 1834.
George Philips, Charlestown, N. H., Clarissa Putnam, April 5, 1834.
Willard Tenney, Mary Ann Stevens, May 6, 1834.
Levi H. Silsby, Acworth, N. II., Caroline Stevens, June 17, 1834. Israel Whitcomb, Lucretia Brown, Dec. 10, 1834. Solomon Spencer, Abigail Pierce, Dec. 23, 1834.
Jonathan K. Hall, Roxanna Lee, Dec. 11, 1834. John Gould, Jr., Lydia Woodward, Jan. 1, 1834.
Joshua C. Hall, Sarah W. Adams, Jan. 23, 1834. Joshua Spencer, Sophia Putnam, Feb. 2, 1834. Thomas H. Smiley, Nancy Barrett, Oct. 20, 1834.
William M. Messinger, Arabella M. Field, Feb. 19, 1835.
Samuel T. Woodward, Maria Damon, Feb. 24, 1835. Dana Graham, Rebecca Rice, Feb. 5, 1835.
Dr. Hiram Dow, Rockingham, Elizabeth H. Clement, Nov. 3, 1835. Tisdale Porter, Athens, Sarah C. Smith, Rockingham, Dec. 30, 1835. James Weaver, Alice Ingraham, both of Rockingham, Dec. 30, 1835. Major R. Dodge, Weathersfield, Lucy Ann Lockwood, Sept. 3, 1835. David Butterfield, Rockingham, Elmira Butterfield, March 11, 1835. Hosea Felch, Cavendish, Asenath A. Griswold, April 29, 1835. Jasper L. Williams, Jane Lockwood, Aug. 20, 1835. Abel Bixby, Chloe Taylor, Windsor, June 10, 1835.
Frederick G. Barnard, Susan L. Brown, March 17, 1836. Asahel P. Fairbanks, Lucretia Whitney, May 17, 1836. Martiu Wires, Cambridge, Vt., Harriet Steele, Aug. 11, 1836.
549
OF SPRINGFIELD, VT.
Hiram Green, Mary Brown, April 12, 1836. Nahum Temple, Windsor, Eliza Morrison, Jan. 4, 1836. Wm. M. Pingry, Lucy G. Brown, May 26, 1836. Jonathan S. Pettengill, Grafton, Sally Barrett, July 5, 1836. George Bancroft, Merriel Brown, Sept. 7, 1836. Morris Bowen, Weathersfield, Lorinda Pierce, March 10, 1836. Nahum Knight, Sarah Williams, April 5, 1836.
Hiram Harlow, Rachel S. Abbott, March 23, 1836. James G. Cass, Uxbridge, Mass., Emily Bisbee, Oct. 11, 1836.
Joseph H. Evans, Sarah Ann Hodgeman, Oct. 17, 1836.
Lewis Hill, Jr., Chester, Sarepta Whitcomb, Nov. 17, 1836. Joseph K. Williams, Olive Goodenow, Oct. 15, 1837. Collins Rice, Lucretia Griswold, Sept. 11, 1837. Owen L. Damon, Louisa Williams, Aug. 22, 1837. Stephen C. Parker, Newport, N. H., Angeline B. Lockwood, March, 1837. Elisha L. Whitcomb, Boston, Sarah Tobey, Chester, Jan. 7, 1837.
James C. Squier, Sarah P. Marble, March 28, 1837.
Alpheus T. Batchelder, Lorinda Cady, Jan. 30, 1837. Daniel Lewis, Waitsfield, Maria Woodbury, Feb. 2, 1837. Samuel Steele, Sophia Holden, Feb. 9, 1837.
Daniel A. Gill, Theoda Tower, March 2, 1837.
Calvin Mason, Diana Ellison, Chester, Jan. 18, 1837.
Elias Davis, Rockingham, Mary C. White, Feb. 19, 1837.
Edward W. Moore, Andover, Hannah Chase, Andover, Feb. 26, 1837.
Major B. Hall, Unity, N. H., Anna L. Buffy, Unity, N. H., Aug. 20, 1837. Benjamin F. Morrison, Pntney, Sophia Dodge, Rockingham, Feb. 9, 1837.
William A. Hart, Rockingham, Mary Ann Harlow, Rockingham, April 9, 1837.
Josiah R. Barnes, Ludlow, Fidelia A. Nichols, Aug. 29, 1837. William T. Brown, Hannah Hawkins, June 8, 1837. John C. Bundy, Abba Hawkins, July 20, 1837. Samuel H. Cobb, Elizabeth A. Sears, Oct. 8, 1837. E. P. Whitmore, Elizabeth Chase, Nov. 16, 1837. Hamlin Whitmore, Salome W. Sawyer, Nov. 16, 1837. John Nourse, Mehitable Roundy, Aug. 20, 1837. Henry R. Thornton, Harriet P. Randall, March 2, 1837.
Cephas Walker, Priscilla Eaton, July 16, 1837. Bezaleel White, Laura B. Lee, Sept. 24, 1837. Stephen S. Tower, F. Eddy, Rockingham, Nov. 3, 1837. George Lord, Elvira Litchfield, Nov. 7, 1837.
Lysander M. Billings, Hannah Cady, Nov. 14, 1837. George Woodbury, Mary Ann Bates, Nov. 23, 1837. Waldo C. Clark, Sarah C. Streeter, Nov. 7, 1837. Josiah Litchfield, Sarah Hodgeman, Dec. 21, 1837. Augustus Lockwood, Chester, Lucinda A. Wade, Nov. 9, 1837. William W. Whitney, Matilda Walker, Nov. 28, 1837. Anson Chandler, Sally Seals, Nov. 16, 1837. Elhanan Goodenow, Lucy Griswold, Jan. 1, 1838.
550
HISTORY OF THE TOWN
Amasa Woolson, Mary L. Davidson, Jan, 15, 1838.
Osman Burge, Louisa Rogers, March 22, 1838.
Thomas Dana, Cambridge, Mass., Elizabeth Dana, Nov. 21, 1838.
Phineas Bates, Nancy Sherwin, Weatherstield, Nov. 27, 1838.
Samuel Roundy, Stockbridge, Diana Adams, March 11, 1838.
Luther G. Gould, Emeline S. Fairbanks, April 1, 1838.
Henry R. Dyer, Lucy Ann Miller, Jan. 1, 1838.
Sylvester G. Sherman, Kingston, R. I., Mary E. Upham, Weathersfield, Jan. 3, 1838.
George F. Boynton, Westford, N. Y., Gratia Dyer, March 6, 1838. Artemas Ward, Olive P. Chittenden, April 10, 1838.
Sherman L. Hatch, Cavendish, Lucy H. Brown, May 10, 1838.
Benjamin Buck, Hebron, N. Y., Caroline Douglas, May 27, 1838.
James Johnson, Mrs. Elizabeth Johnson, July 22, 1838.
Leonard Parker, Lucia Brown, Dec. 23, 1838.
Warren Goodenow, Hannah Upham, Dec. 23, 1838.
John D. Bradford, Acworth, N. H., Rachel Irene Dyke, Acworth, N. H., Dec. 23, 1838.
Miles T. Schofield, Betsey Redfield, March 6, 1838.
Lewis W. Harlow, Laura F. Bellows, Oct. 25, 1838.
Henry F. Crain, Helen Ann Porter, Sept. 10, 1838.
Daniel G. Lake, Lucia Ann Goodenow, Nov. 1, 1838.
S. Jackson Demary, Jane Brown, April 26, 1838.
Moses Drury, Rockingham, Jemima Humphrey, Unity, N. H., Sept. 10, 1838. Samuel Aldrich, Mary T. Spencer, Jan. 23, 1839.
George E. Lewis, Mary Redfield, Feb. 21, 1839.
Daniel DeCamp, Londonderry, Mary Mansfield, Charlestown, N. H., Jan. 21, 1839.
John Adams, Ludlow, Clarissa Holt, Jan. 24, 1839.
Frederick A. Hines, Hanover, N. H., Lydia Mansfield, Charlestown, N. H., April 7, 1839.
Andrew J. Belknap, Concord, N. H., Sophia Smart, April 16, 1839.
Reba Nichols, Athens, Elizabeth Bellows, May 23, 1839.
Lincoln Lockwood, Susan L. Blood, Sept. 1, 1839.
John H. Spencer, Barre, Mass., Ellen M. Whitcomb, April 21, 1839.
William Thornton, Susan M. Tower, May 14, 1839.
George Davis, Lucia Woodward, July 2. 1839. John C. Richardson, Westminster, Nancy Gill, Dec. 10, 1839. Amasa Rhodes, Ripton, Judith A. Johnson, Feb. 24, 1839.
David Kendall, Beluna Pulsipher, Dec. 16, 1840.
Henry D. Hayward, Mary Ann French, Dec. 5, 1840.
James Lookwood, Eleanor Barnes, March 12, 1840. Ira Martin, Weston, Martha Temple, April, 23, 1840. Moses Randall, Mary Messinger, April 27, 1840.
Lysander Davis, Chester, Clarissa Bemis, April 29, 1840.
Abraham Tower, Almira Holt, April 30, 1840. Alvah Henderson, Philena Stearns, April, 1840. Hosea Litchfield, Eunice Newton, May 6, 1840.
55
OF SPRINGFIELD, VT.
Jonathan Martin, Betsey Messinger, May 12, 1840.
Jason Pearsons, Susan Goodell, May 28, 1840. Calvin Haskins, Harriet Hall, April 7, 1840.
Abraham Tower, Jr., Nancy L. Thornton, March 20, 1840. Moses F. Chase, Chloe Ann Clement, Jan. 1, 1840.
James Lovell, Lucretia O. Whitney, March 5, 1840.
Edward Fairbanks, 2d, Emily Randall, March 24, 1840.
Warren Newell, Keene, N. H., Mary Ann Fisher, Keene, N. H., April 2, 1840.
Edwin Johnson, Charlotte A. Hall, Claremont, N. H., May 12, 1840.
Sheffield Haywood, No. Troy, Vt., Mary Wright, June 2, 1840.
John W. Brooks, Cambridge, Mass., Hannah Dana, Nov. 15, 1840. Sanford Mason, Hannah Knight, Nov. 2, 1840.
Joshua G. Gowing, Abigail Harlow, Dec. 3, 1840.
Hezekiah Robbins, Chester, Mary A. Marshall, Chester, May 10, 1840.
Michael Parker, Lousia Hart, Jan. 1, 1840.
Lorenzo Goodrich, Westminster, -Damon, Sept. 9, 1840.
Jonathan F. Ellwell, Dudley, Mass., Eliza K. Eddy, Dec. 13, 1840.
John W. Piper, Esther Rumrill, Sept. 10, 1840.
Stephen Randall, Covington, N. Y., Betsey Latham, Oct. 19, 1840.
Samuel Seaver, Betsey Glazier, Feb. 18, 1841.
Orin Nichols, Athens, Vt., Mary Bellows, Jan. 21, 1841.
Almon Hulett, Mary C. Olcott, Jan. 7, 1841.
Andrew J. Cook, Thetford, Vt., Sarah Parker, Charlestown, N. H., Feb. 8, 1841.
William Lawrence, Madison, Wis., Catharine C. Chilson, Weathersfield, May 16, 1841.
Azotus Litchfield, Mary Jenkins, April 28, 1841.
Abel M. Adams, Rockingham, Eliza Burr, April 14, 1841.
Lucius Harlow, Esther Emery, March 16, 1841.
David L. Allen, Unity, N. H., Lavilla M. Hudson, Unity, N. H., Dec. 25, 1841. Ebenezer Washburn, Prudence Baker, May 12, 1841.
David Robinson Smiley, Sarah Williams, June 22, 1841.
Oliver Farrar, Jr., Sarah 'Aun Burt, April 18, 1841.
William Earl, Eliza Farrar, Oct. 3, 1841.
George L. Brown, Cynthia E. Blanchard, Feb. 20, 1841.
James Spencer, Susan McCrae, April 1, 1841.
Oren Locke, Chester, Nancy Williams, Aug. 19, 1841.
John Hall, Louisa Williams, June 22, 1841.
Daniel Grout, Esther Spencer, Nov. 25, 1841.
Edward Hall, Augusta Damon, Oct. 25, 1841.
Elias Jones, Betsey Damon, Feb. 23, 1842.
Jason Kendall, Cynthia A. Kendall, Feb. 20, 1842.
Parkman Davis, Abigail E. Pierce, Feb. 25, 1842.
Solon Barnard, Abigail Davis, Sept. 7, 1842.
Augustus D. Pomeroy, Lacon, Ill., Jeanette Johnson, Sept. 12, 1842. George F. Fairbanks, Laura A. Kendall, Dec. 11, 1842.
Luther Judevine, Hannah Adams, June 12, 1842.
Jehiel Damon, Rockingham, Eleanor Damon, Rockingham, June 8, 1842.
552
HISTORY OF THE TOWN OF SPRINGFIELD, VT.
George Merritt, Clarissa Damon, May 26, 1842.
Eli Proctor, Rockingham, Mary N. Woodward, - , 1842.
Albert G. Harlow, Lucinda N. Stowell, Cornish, N. H., June 12, 1842.
Thomas Adams, Charlestown, N. H., Mary Gooden, Charlestown, N. H., March 19, 1842.
Calvin C. Howe, Amauda Goodell, March 24, 1842.
Joseph Wenrick, Halifax, Pa., Mary Ann Crain, May 9, 1842.
George F. Holden, Weymouth, Mass., Mary Jane Damon, Rockingham, July 11, 1842.
Chester E. Haselton, Andover, Charlotte A. Albee, Rockingham, Oct. 26, 1842. Henry Rowell, Andover, Mary E. Williams, June 9, 1842.
Morris Corlew, Rockingham, Esther Belinda Allbec, Rockingham, March, 14, 1843.
Horace H. Allbee, Betsey Glynn, Jan. 1, 1843.
Herman France, Elizabeth Wood, May 23, 1843.
Henry D. Randall, Keene N. H., Martha Holman, Keenc, N. II., June 22, 1843.
George P. Haywood, Jane M. Nourse, Jan. 3, 1843.
Jairus Whitcomb, Phebe Davis, June 27, 1843.
Isaiah N. Ford, Ohio, Emily Fisher, July 10, 1843.
Allen Read, Walpole. N. H., Eleanor Slade, Sept. 11, 1843.
James Grimes, Sophia Grout, Aug. 24, 1843.
-------
553
APPENDIX.
APPENDIX.
A COPY OF THE CHARTER OF SPRINGFIELD. RECORDED BY ORDER OF THE PROPRIETORS.
PROVINCE OF NEW HAMPSHIRE.
SEAL.
GEORGE THE THIRD, By the Grace of God, of Great Britain, France and Ireland, King, Defender of the Faith &c.
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 Esqr. 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 entered on this Grant, to be divided to and amongst them into Sixty-eight equal Shares, all that Tract or Parcel of Land situate lying and being within our said province of New Hampshire containing by a measurement, about Twenty five Thousand acres, which Tract is to contain something more than Six miles square, and no more; out of which an allowance is to be made for High Ways, and unimprovable lands by Rocks, Ponds Mountains and Rivers, One Thousand and Forty Acres free, ac-
554
APPENDIX.
cording to a Plan and Survey thereof made by our said Gov- ernor's Order, and returned into the Secretary's Office, and here- unto annexed, butted and bounded as follows, viz : Beginning at the North Easterly Corner of Rockingham at a Stake and Stones near the Bank of the Connecticut River in Hickey's meadow, so called, thence up that River Northerly as the River runs till it comes opposite to the North Westerly Corner of Charles Town thence North Seventy Eight degrees West Six miles, then South about Twenty Nine degrees West to the North West Corner of Rockingham thence Easterly by Rockingham to the first Bounds mentioned : and that the same be, and hereby is Incorporated into a Township by the name of Springfield. And the Inhabitants that do or shall hereafter inhabit the said Towuship are hereby declared to be Enfranchised with and Intitled to all and every the Privi- leges 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 longer than the respec- tive following the said 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 advantageous 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 Tuesday in October next, which said Meeting shall be Notified by Gideon Lyman Esqr. 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 forever thereafter 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 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
555
APPENDIX.
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 or our Heirs and Successors, to be by Us or them Regranted to such of Our Subjects as shall effectually settle and cultivate the same.
II. That all white and other Pine Trees within the said Town- ship, fit for Masting Our Royal Navy, be carefully preserved for that Use, and none be cut or felled without Our Special License for so doing first had and obtained, upon the Penalty of the For- feiture 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 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 Suc- cessors 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, 1762.
V. Every Proprietor, Settler or Inhabitant, shall yield and pay unto Us, our Heirs and Successors yearly, and every year for ever, from and after the Expiration of ten years from the above-said twenty fifth Day of December, namely, on the twenty fifth Day of December, which will be in the year of our Lord 1772, One Shilling proclamation money for every Hundred Acres he so owns, settles or possesses, & 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
556
APPENDIX.
Esqr. Our Governor and Commander in Chief of our said prov- ince, the 20th Day of August In the Year of our Lord Christ, One Thousand Seven Hundred and Sixty One and in the first Year of Our Reign.
B. WENTWORTH.
By His Excellency's Command,
With Advice of Council,
THEODORE ATKINSON Secry
Province of New Hampshire August 20th 1761. Recorded in the Book of Charters Page 133, 134 Per THEODORE ATKINSON Secry
557
APPENDIX.
THE NAMES OF THE GRANTEES OF SPRINGFIELD.
Gideon Lyman Esqr
Gideon Lyman Esqr
Simeon Parsons
Elijah Lyman
Phineas Lyman
Josiah Pierce
Gideon Lyman jun'r
Ephr'm Wright
John Phelps Chaplain
Benj Parsons
Phinehas Lyman Esqr
Elias Lyman
Caleb Lyman
Elias Lyman jun'r
Aaron Wright.
Gad Lyman
Simeon Parsons
John Lyman jun'r
Ebenez'r Shelden
Brig'r Timo Ruggles
Oliver Lyman
Joseph Little
Natli'l Fellows
Capt. James Lyman
Samuel Parsons
Stephen Root
Naomi Lyman
Nath'l Day
Medad Olvard
Gideon Lyman Esqr
Reuben Coats
Rich'd Cntt Esqr
Seth Clarke
Capt. John Lyman
Oliver Thomas
Nath'l Phelps
Stephen Pomeroy
Sam'l Marshall
Eleaz'r Root
Elijah Lyman
Thomas Quiner
Doct'r Sam'l Mather
Col. Seth Pomeroy
John Nelson
Sam'l Bancroft
Theodore Atkinson Esqr
John Burt jun'r
Joseph Newmarch Esqr
Selah Wright
Benning. Wentworth
Jona Strong
John Wentworth Esqr
Selah Wright
Hunking Wentworth James Apthorp
Elijah Lyman
William Kenaday
John Gould jun'r
Israel Lyman
Henry Hilton &
Daniel Graves
Samuel Wentworth Esqr. Boston.
558
APPENDIX.
One Tract of Land to contain five hundred acres for his Excel- lency Benning Wentworth Esqr. marked in the Plan B. W. which is to be accounted Two of the within Shares, One whole Share for the Incorporated Society for the propagation 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, One Share for the Benefit of a School in said Town.
Province of New Hampshire August 20th 1761. Recorded in the Book of Charters page 135.
Pr THEODORE ATKINSON, Sect'y.
559
APPENDIX.
A COPY OF THE CONFIRMATION CHARTER FROM THE PROVINCE OF NEW YORK.
25th May, 1772. LETTERS PATENT.
To Charles Shaw and 26 other persons for 27,700 acres of land in the said County of Cumberland, and setting the same, together with 500 acres of land granted to Lieutenant Thomas Ethering- ton, into a Township by the name of Springfield.
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 bounded to the East 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 been 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 power and jurisdic- tion of the Government thereof. AND WHEREAS among others the tract of land by these presents hereinafter granted, part of our said Province of New York as aforesaid, hath been so pre- tended to be granted and to be erected into a Township of the said Province of New Hampshire by the name of Springfield. AND WHEREAS our loving subjects Gideon Lyman and Joseph Little by their humble petition in behalf of themselves and their associates presented unto our late trusted and beloved Sir Henry Moore, Baronet, then our Captain General and Governor in Chief in and over our said Province of New York, and read in our Council for our said Province of New York, on the fifth day of
560
APPENDIX.
December which was in the Year of our Lord One Thousand seven Hundred and sixty six, did set forth among other things in substance, That there was a certain Tract of Land within our said Province of New York formerly deemed to be within the Gov- ernment of New Hampshire lying upon the western Bank of Connecticut River, Beginning at the northeasterly corner of a Tract of Land commonly called and known by the name of Rock- ingham at a Stake and Stones near the Bank of Connecticut River in Hickup Meadow; Thence up the River northerly as the River runs till it comes opposite to the northwesterly corner of a Tract of Land commonly called and known by the name of Charlestown; Thence north seventy eight Degrees West six miles; Then South about twenty nine Degrees West to the northwest corner of the said Tract of Land known by the name of Rocking- ham ; Thence easterly by the said Tract of Land known by the name of Rockingham to the place of Beginning, Containing about Twenty Thousand Acres of Land, Which Tract of Land has been granted by the Governor of New Hampshire to the petitioners and others by the name of the Township of Springfield. That in Faith of the said Grant the petitioners with other persons interested therein had made considerable Improvements and Settlements thereon and were willing and desirous to compleat the Settlement thereof. And therefore the petitioners did humbly pray a Grant of the said Tract of Land called Springfield to them and their Associates. WHICH PETITION having been referred to a commit- tee of our Council for our said Province of New York, our said Council did afterwards, on the same day, in pursuance of the Report of the said Committee, humbly advise and consent, that our said late Captain General and Governor in Chief should by our Letters Patent grant to Gideon Lyman Esquire and the other persons named in said Report and their Heirs the Tract of Land aforesaid under the Quit Rent Provisoes Limitations and Re- strictions prescribed by our Royal Instructions, Except the shares and proportions of the said Tract formerly allotted to Benning Wentworth Esquire, James Apthorpe, John Gould and Henry Hilton which having no Improvements made thereon were to remain vested in us, and that the several shares of the said Tract which by the pretended Grant or Charter from the Governor of
561
APPENDIX.
New Hampshire were intended for public uses should be laid out adjoining to each other and granted in Trust as follows, that is to say, One such share for the use of the Incorporated Society for the propagation of the Gospel in Foreign Parts, A like share for 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 on the said Tract: And One Hundred acres thereof for the use of a Schoolmaster residing on said Tract; And that the whole of said Tract of Land should by our Letters Patent be erected into a Township by the name of Springfield, with the usual privileges. AND WHEREAS our loving subjects, Richard Morris and John Barret in behalf of themselves and their associates by their humble petition 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 Coun- cil for our said Province of New York on the Twenty sixth Day of March now last past. Reciting the proceedings aforesaid, did set forth among other things in substance, That they the petition- ers were largely interested in the said Tract of Land known by the name of Springfield by virtue of sundry conveyances, That the persons to whom the said Tract of Land was so ordered to be granted as aforesaid reside out of our said Province of New York, and that it would be attended with great trouble to procure them to take the necessary steps therein. And therefore the said peti- tioners did humbly pray, that our Letters Patent for the said Tract of Land might be ordered to issue to the several persons in the said last recited petition mentioned, and that the Rights reserved by the said Order might with the Rest be granted for the benefit of the proprietors thereof under the pretended Grant of the Government of New Hampshire. ON due consideration of which last recited petition, our said Council did humbly advise that when our Letters Patent should issue for the said Tract of Land our said last mentioned Governor should issue the same agreeable to the order and proceedings on the said first recited petition, but that instead of the Grantees mentioned in the Report
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.