USA > Vermont > State papers of Vermont, v. 1 > Part 7
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
Survey-Lines, compiled, 10:6, 105.
5) Kelly's Grant, 12000 A., Oct. 30, 1792; alias South Troy; incorporated with Avery's Grant into Missiskouie, 1801; name changed to Troy, 1803.
Charter-Kelly's Grant incorporated as Missiskouie, 41:66C; 41:105.
Survey-1789, attested by J. W., S-G, 1792, 41:14; 5:130; South, 5:149; West, 5:140.
Plan-2:90A; Plan 29.
Area-12000 A., 41:105; 41:67.
Vendues-12:266; 12:283; 20:138; 20:277.
Killington, N. H. Grant to Samuel Yeates and associates, July 7,1761; name changed to Sherburne, Nov. 4, 1800, 41:66A.
Charter-Registered Aug. 15, 1780, by I.A., S-G, 19:51. Survey-(With Plan of Parker's Gore between Killington and Bridgewater) attested by Marston Cabot, D-S-G, 1:53, 112.
Plans-Outlines, J. W., 2:57A; Outlines, with adjoining towns, Wh. Plans : 4A, B; Parker's Gore, by M. Cabot, D-S-G, 1:53; Outlines, 41:112.
Vendues-12:258; 18:43, 90; 20:70, 47, 209; 14:2; 17:144;
17:324, 326; 24:45-6, 112; Turnpike, 20:374.
Kingston, Vt. Grant to Reuben King and associates, Aug. 2, 1781; part from Avery's Gore, 1833; name changed to Gran- ville, 1834; alias No. 6.
Charter-Vt. Grant No. 6 to Sheldon Graham and Reuben King, J. W., 1:168.
Bounds-By I. A., S-G, 1:84, 85A; (Avery's Gore) 1:48B. Surveys-Lines by J. W., 1784, 1787, attested, 1795, by J. W., S-G, 1:75; Lines, to be completed, I. A., S-G, to J. W., D-S-G, Aug., 1784, 1:112; Lines, compiled, 10:61, 62; North, 4:89, 127; East, 4:90; South, 4:90; West, 4:92.
Plans-Outlines, 2:124; Outlines, S-G, Plans: 19, 29, 20; Outlines, 41:112.
92
INDEX TO THE PAPERS OF THE
Vendues-Down to 1802, 41:9L; 12:260; 2c, 1815, 17:273;
4c, 1822, 17:275; 20:70, 189; 18:43; 24:25, 89, 131; 26:270; Turnpike, 20:376-7; 1:322; 12:215; 17:88; 26:130, 131, 270; 17:356.
Kirby, incorporated, 1807, from Hopkinsville and Burke Tongue, 41:66A.
Charter-Incorporated, 1807, 41:66A.
Area -- 1:155A.
Plan-Outlines, S-G, Plans : 19.
Vendues-17:89; 26:130; 21/2c, 1818, 17:273; 2c, 1822, 17: 273, 275; 4c, 1826, 17:275, 354, 356; 24:25, 89.
Knight's Gore, Vt. Grant to Samuel Knights, 2000A., Oct. 27, 1795; annexed to Bakersfield, 1798.
Charter-Attested by Secy. of Vt., 1825, recorded, 1:275A- C; Annexed to Bakersfield, 1798, 41:66C. Area-41:67.
Vendues-1c, 1798, 14:2; 12:262; 18:191-2, 218; 20:139; 17:90.
-
Knoulton's Gore, Vt. Grant, 10000A., to Luke Knoulton, Jan. 25, 1791; chartered as Bakersfield, but known by both names interchangeably until Oct. 25, 1792, when parts of Fairfield and Smithfield were annexed and the tract so formed incorporated into one entire town, to be called Bakersfield.
Charter-"Gore marked Knoulton in the Plan or Map of this state," 1789, S. P., 30:114.
Bounds-by J. W., 1:92B.
Area-41:61, 67.
Surveys-Lines, by J. W., 1789-North 5: 141 and 131, South 5:133, East 5:143, West 5:132.
Plans-Outlines, Courses, Distances, J. W., 2:90A; Out- lines, S-G, Plans : 19, 20, 29.
Vendues-1c, 1798, 14:37; 18:291; Advertisement, 12:283; 16:85.
93
SURVEYORS-GENERAL OF VERMONT
Landgrove, Vt. Grant to William Utley and associates, Nov. 9, 1780.
Area-41:64.
Survey-Affidavit, made 1786, of Phineas Munn, D-S-G of State of N. Y., as to his survey of West Line in 1769- 70, 1:173A-C.
Plan-Utley's Grant and Bounds, Wh. Plans:4A, B.
Line established-Next Peru, Laws 1835:29.
Vendues-12:268; 20:71, 209; 18:43; 24:28, 91.
Leicester, N. H. Grant to Aaron Brown and associates, Oct. 20, 1761.
Charter-Registered, 19:57.
Proprietors-18:138.
Bounds-Extended dispute with Salisbury, 1788, 41:21-30; Affidavit of Jas. Savage, D-S-G, as to surveys of Lines, 1784, 1786, 1:242A, B; 1:121; 1:122; 2:16.
Plans-Plan of J. Savage to accompany preceding affidavit, 1:242A, B; Outlines, J. W., 2:57A; Outlines, Roads, Streams, 2:124; (Gore, New Haven,) with Memo. by I. A. of deed of Saml. Robinson to Saml. Sherwood of Right of Benjamin Abbot; 1:26B; 1:242B; 2:121; 41:112; 20:377; Turnpikes, 1:208A; 18:133.
Vendues-12:272; 20:71, 209; 18:44, 87; 26:193-4, 269, 214-221.
Lemington, N. H. Grant to Samuel Averill and associates, June 29, 1762; part to Canaan, 1837.
Bounds-Registered Jan. 18, 1786, by I. A., S-G, 19:227. Proprietors-Names, 18:171, 254; 41:79.
Bounds-By Geo. King, Secy., and I. A., S-G, 1:89B. Area-22000 A., J. W., 1:155, 169.
Surveys-Lines, 1785, attested by J. W., S-G, 1796, 1:78; Lines by J. W., 1785, North 3:113; South 3:106; 9:19; West 3:110; Lots by Eben W. Judd, 1787, Vol. 33, B; Lines, compiled, 10:86, 88, 89; 1st Division, 14:305; 3:191-3; 5:122 ; 5:158, 160.
94
INDEX TO THE PAPERS OF THE
Plans-Outlines, S-G, Plans : 19, 20, 29; Outlines, Proprs., Mts., Streams, Lotting, copied by J. W., from E. W. Judd, Wh. Plans : 10.
Vendues-12 :280, 285 ; 23 : Part 3; (1776-1818) Judd, Vol. 33B; 14:238-313; 3c, 1832, 17:183; 3c, 1833, 17:187, 189; 3c, 1819, 17:277; 3c, 1826, 17:279; 20:72, 157, 278-9; 18:44, 88; 18:258-261, 420, 432; 18:254-5; Vol. 35; 1:222; 17:92-3; 17:360; 20:209; 24:26-8, 90-1; Advertisement, 1833, 17:183, 187, 189; 41:12B; 12: 215; 26:118, 126, 129.
Lewis, N. H. Grant to Eleazer Hinman and associates, June 29, 1762.
Proprietors-Names, 41:49D; 41:79; 18:173.
Bounds-By Geo. King, Secy., and I. A., S-G, 1:89B, and recorded by I. A., S-G, in 19:227.
Area-23040 A., J. W., 1:155; 1:169.
Surveys-Lines, 1785, attested by J. W., S-G, 1796, 1:79; Lines by J. W., 1785, North 3:110, South 3:108, East 3:107, West 3:109; West Line cut by the line of the 6 Townships, J. W., 4:112; Lines, compiled, 10:87, 88; 5:158, 160.
Plans -- Outlines, S-G, Plans : 19, 20, 29.
Vendues-12:282, 285; 20:72, 304; 18:44; 18:238, 246-7; 17:361, 420-1; 41:124B-C; 26:118, 126, 129; 24:27; 23:Part 3; 18:182; 1:222; 41:12C; 3:237; 17:94.
Lincoln, Vt. Grant to Col. Benjamin Simonds and associates, Nov. 9, 1780; parts to Warren and from Bristol, 1824; part from Avery's Gore, 1847; part from Ripton, 1869.
Proprietors-Vt. Hist. Socy. Library "Charters."
Surveys-Lines, by Jas. Savage, 1786, attested by J. W., S-G, 1794, 1:80; East Line intersected by S. of Waits- field, 1:165C; Lines, compiled, 10:24-5.
Plans-Outlines, 2:124, (by J. W.,) 2:34; Outlines, S-G, Plans: 19, 20, 29; Lotting with proprietors, Wh. Plans: 11; Outlines, 41:112.
95
SURVEYORS-GENERAL OF VERMONT
Vendues-Down to 1802, 41:9B, G, I, V, Y, BB; 12:270}
3c, 1819, 17:277; 4c, 1826, 17:279; 20:73, 141, 352; 20:363; 18:44, 179; 26:267-8; 24:26-8, 90, 92; Turn- pike, 20:377; 1:222; 12:215; 17:95; 26:131, 173.
Littleton, Vt. Grant to Benjamin Whipple and associates, Nov. 8, 1780; name changed to Waterford, March 9, 1797; alias No. 26, 41:66A.
Charter-Vt. Grant No. 26 to Willoughby Butterfield, J. W., 1:168, 112.
Area-23040 A., J. W., 1:155, 169.
Surveys-South Line, 1784, by J. W., 5:196; Courses and Distances from corners of Barnet and Lyndon, J. W.,
4:155; 1:126A; 4:203; 5:119; 5:121; South, 5:196. Plans-Outlines, S-G, Plans : 19, 20, 29.
Vendues-Down to 1802, 41:9L; 20:20, 73, 142, 210, 280; 18:45, 87; 23: Part 3; 18:421-2; 1:222; 12:215.
Londonderry, Vt. Grant to Edward Akin and associates, April 20, 1781 ; part from Aikin's Gore, 1782 ; part to Windham, 1795; part from Windham, 1797.
Bounds-Part, with Mack's Leg, set to Windham, 1795, 41:66B; Part set from Windham, 1797, 41:66C; 21:16. Survey-West Line, affidavit, made 1786, by Phineas Munn,
D-S-G, for State of N. Y., as to survey of West Line, 1769-1770, 1:137A-C.
Vendues-12:274 ; 6c, 1820, 17 :277 ; 20:74 ; 18:45 ; 24 :26, 90.
Lowell, name changed from Kellyvale, 1831; alias Kelly Grants No. 1 and No. 2; part to Irasburgh, 1852; part to Montgomery, 1858.
Bounds-1:74A.
Surveys-East Line, by Aaron Shepard, 1788, 1:54, A, B; Lines, compiled, 10:31, 34, 102.
Plans-Outlines, S-G, Plans: 19, 20, 29; Lotting, Streams, Mts., Pub. lots, Crafts : 14; Udney Hay 16275 A. tract, by John Johnson, 1814, and Plan of South Side as lotted, 1809, in Wh. Plans: 9A, B; 2:19.
1
96
INDEX TO THE PAPERS OF THE
Vendues-12:264; 1c, 1798, 14 :2; 3c, 1832, 17:183; 18:174,
189, 190, 216, 291; 24:25, 89, 131; Advertisement, 1833, 17:183; 3c, 1816, 17:273; 2c, 1822, 17:275; 2c, 1820, 17:273; 2c, 1822, 17:275; 2c, 1823, 4c, 1825, 17:275; 18:43; 20:69, 158, 194, 278.
Ludlow, N. H. Grant to Jacob Lee and associates, Sept. 16, 1761; part to Mt. Holly, 1792.
Charter-Registered Sept. 27, 1782 by I. A., S-G, 19:147. Bounds-Part to Mt. Holly, 1792, 41:66B.
Plans-Outlines, J. W., 2:57A; Outlines, Wh. Plans : 4A, B. Vendues-12:284; 20:74; 18:45, 88; 24:28, 91; Turnpike, 20:376.
Lunenburgh, N. H. Grant to David Page and associates, July 5, 1763.
Proprietors-Names, 18:142.
Bounds-By I. A., S-G, 1:87B.
Surveys-Lines, 1785-6, 1788, attested by J. W., S-G, 1796, 1:82A; Roads to be cut (preliminary to surveys) 1787, 1:126A, B; S. E. corner, by J. W., 1783, 1:105D; Lines by J. W., 1785, North 3:99 and 9:13, West 4:122; Lines, compiled, 10:67, 84, 74; 1:118; South, 4:146. Plans-2:14; 2:76; Plans: 19, 29.
Lines established-Next Guildhall, establishing the Hu- bastus Neal survey of 1763 for N. H., Laws: 1781.
Vendues-12:278; 3c, 1818, 17:277; 3c, 1825, 17:279;
20:75, 144, 210, 333; 18:45, 78; 24:26-8, 90-2; Adver- tisement, 12:283; 1:222; 17:96; 26:126, 171; 17:360.
: Lutterloh, Vt. Grant to Col. Antipas Gilman and associates, June 26, 1782; name changed to Albany, 1815.
Proprietors-Names, 41:39.
Bounds-By J. W., 1:89D.
Area-23040 A., J. W., 1:169; 41:67.
Surveys-Lines, by Aaron Shepard, 1788, 1:54, A, B; West Line, by Jas. Savage, D-S-G, 1788, 1:76; Lines, by A. Shepard, 1:77; Lines, 1786 and 1790, attested by J. W., 1796, 1:82; Lines, compiled, 10:31, 82, 83; 4:215; 9:34.
97
SURVEYORS-GENERAL OF VERMONT
Plans-Outlines, 1810, by S. C. Crafts, 2:19; Outlines, J. W., 2:84, 90A; Lotting, 1:210; Outlines, S-G, Plans: 9, 19, 20, 29; Lotting, Proprs., Roads, Streams, Mts., 3 Draughts, Crafts: 2; Montreal and Boston Turnpike, 1809, J. W., Vt. Hist. Socy. Library ; 2:59.
Vendues-Down to 1802, 41:9Q, R; 12:282; 1c, 1798, 14:18-20; 20:75, 181; 18:461; 24:26-7, 90-1, 130; 18: 297-300; 18:197; Advertisement, 12:283, 505; Turn- pike, 20:377; 16:25-8; 26:163, 164, 166, 168, 171.
Lyndon, Vt. Grant to Jonathan Arnold and associates, Nov. 20, 1780.
Area-23040 A., J. W., (2650 A. Pub.) J. W., 1:169, 170. Surveys-Lines, 1786-7, attested by J. W., S-G, 1796, 1:81;
Road to be cut, 1787, 1:126A, B; South Line, J. W., 4:157; Lotting and Field Book, by J. W., 5:67-98; From Littleton cor. to S. E. cor., J. W., 4:155; Lines, compiled, 10:30-1, 76; to be surveyed, 1786, 1:68; 1:155; 4:155.
Plans-Outlines, J. W., 2:59 and 84; Lotting, Proprs., J. W., 2:62 and Plans : 23, 25B ; Outlines, Streams, Roads, by Dan Cahoon for Selectmen, 2:83; Outlines, S-G, Plans : 19, 20, 29 ; Lotting, Proprs., Streams, 1 Draught, Crafts: 32; 2:40.
Vendues-Down to 1802, 41:9F; 12:276; 3c, 1817, 17:277; 20:76, 302; 18:46; 24:26, 28, 91; Turnpike, 20:377; 9:58; 9:64; 10:215; 17:97.
Mack's Leg, 1920 A .; set to Windham, Oct. 22, 1795. Vendues-20:139 ; 12:311.
Maidstone, N. H. Grant to Agur Judson and associates, Oct. 12, 1761; Line next Lunenburgh, set 1781, repealed 1785.
Charter-Registered by I. A., S-G, Aug. 14, 1780, 19:23. Proprietors-Names, 18:143; 41:41; Meetings summarized, 1788, 18:262-5; 41:79.
Bounds-By Geo. King, D-Secy., registered by I. A., S-G, 1:89C and 19:226. (7)
-
98
INDEX TO THE PAPERS OF THE
Area-17472 A., J. W., 1:166B; 3:136.
Surveys-Granby North Line, 3:101 and Guildhall North 3:102-by J. W., 1785; Lines by J. W., 1785, North 3:103, South 4:139 and 8:15, West 3:103 and 8:16; First Div. of Lots, by E. W. Judd, 41:114-6; Highway, by Judd, Vol. 33, B; Lines, compiled, 10:85 and 41:93 by J. W .; 3:185-8; 9:15-7; Field Book of Lotting, Vol. 33A.
Plans-Lotting, 1787, by Eben W. Judd, Plans : 3; Outlines, S-G, Plans : 19, 20, 29; Lotting, Proprs., 3 Draughts, by J. W., Wh. Plans: 13; Lots by E. W. Judd, 1st Div., 41:114-6A.
Vendues-Down to 1802, 41:9L; 12:316; 4c, 1833, 17:187, 189; 4c, 1815, 17:285; 3c, 1826, 17:292, 294; Pro- prietors, 1828-9, 17:356; 18:325-332, 239, 248, 46, 79; 17:360; 18:262-5; Vol. 35; 18:258-60; 18:358; 20:76, 211, 281, 339 ; 24:29-30, 93, 96; Advertisements, 1833, 17:187, 189; 12:283; 1:222; 41:12B; 9:70; 17:99-100; 26:118, 128.
Manchester, N. H. Grant to Ephraim Cowen and associates, Aug. 11, 1761.
Charter-Registered by I. A., S-G, 19:163.
Vendues-Down to 1802, 41:9V; 12:286; 20:77; 18:46; Turnpike, 20:376; 17:102; 26:214.
Mansfield, N. H. Grant to Jeremiah Fravise and associates, June 8, 1763; part to Underhill, 1839; remainder to Stowe, 1848.
Charter-Copy attested by Secy. of N. H., 1763, 2:135A, B;
Same registered by I. A., S-G, Sept. 27, 1782, 19:141. Proprietors-Names, 18:144.
Area-23040 A., J. W., 1:169.
Survey-Vendue Pitch, 300A., Rt. of J. Sherwood, Jr., by Wm. Coit for I. Allen, 1789, 1:199; Lines, compiled, 10:5, 6, 16.
Plans-Outlines, by Ira Allen, 2:106A, 108B ; Outlines, S-G, Plans : 19, 20, 29; Outlines, 1:242C-D.
99
SURVEYORS-GENERAL OF VERMONT
Vendues-Down to 1802, 41:9A-Z, AA-DD; 12:302, 297, 311, 329; 4c, 1822, 17:290, 292 ; 3c, 1826, 17:294; 20:77, 153, 282; 18:47; 18:306-7; 24:29, 93; 18:179; 1:222; 9:74; 12:215; 17:101; 17:294; 26:131, 171, 258; 16:59-61; 18:123-4.
Marlboro, N. H. Grant, (Marleborough) to Timothy Dwight and associates, Apr. 29, 1751; charter renewed Sept. 21, 1761, and regranted as New Marlborough, April 17, 1764.
Charter-Copy attested by Secy. of N. H., 1763, 19:16. Bounds-Copy attested by N. H. D-Secy., 1751, 19:44.
Plan-By Jonas Whitney of Turnpike to Bennington,
2:99; Charter Plan of Lots to be drawn by Proprs. and Roads, N. H. S. P. 26:273.
Vendues-12:310; 20:78; 18:47.
Marshfield, Vt. Grant to Stockbridge Indians, June 22, 1790; part from Harris's Gore, 1890.
Bounds-By J. W., S-G, 1:90C; J. Fay, Secy. seeking Bounds for Charter, 1789, from S-G, J. Whitelaw, 1:136A.
Area-23040 A., J. W., (1650 A. Public) 1:170.
Surveys-Lines, 5 days, 1788, J. W., 3:204; Peacham West,
J. W., 4:120; Lines, compiled, 10:3, 79, 80; 4:206; 9:26.
Plans-Outlines, S-G, Plans : 19, 20, 29; 2:53.
Vendues-Down to 1802, 41:9Y ; 12:312, 325, 327 ; 3c, 1819, 17:287, 290; 20:78, 192, 283; 18:47, 193, 422; 23: Part 3; 24:29, 30, 32, 93, 95; 1:222; 41:12B; 41:12C; 9:62; 9:68; 12:215; 17:102.
Marvin's Gore, Vt. Grant, 787 A., to Ebenezer Marvin, Oct. 27, 1801; annexed to Highgate, 1806.
Bounds-Altered by annexation to Highgate, 1806, 41: 66D; 2:16.
Survey-Ordered to be run before next session by S-G, A. J., 1798 :287.
Plans-S-G, Plans: 19, 20, 29; 3:59.
100
INDEX TO THE PAPERS OF THE
Medway, Vt. Grant, 8890 A., to Joseph Bouker and associates, Feb. 23, 1781; Parker's Gore annexed and name changed to Parkerstown, Nov. 7, 1804; name changed to Mendon, 1827.
Charter-Copy attested by Jos. Fay, Secy., 41:117; Am- ended, Laws 1794:134.
Bounds-Parker's Gore annexed and incorporated as Park- erston, 1804, 41:66D.
Plans-Outlines, J. W., 2:57A and Wh. Plans : 4A, B; Out- lines, 41:112.
Vendues-12:292; 20:79; 18:47.
Memphremagog, Lake (alias Memrahabegek).
Area -- 41:62.
Surveys-Directed, I. A., S-G, to J. W. and Thos. Butter- field (D-S-G) 1781, 1:104A, B; Surveys by J. W., 4:99-114; West Shore to Duncansborough, J. W., 1789, 5:146; 5:147; Between Missisquoi and Lake, 1789, J. W., 3:208; Lines, compiled, 10:107.
Plans-(With note as to Salem) 2:54A, 90A, 92; Plans : 9 and others; 4:99-114; 3:115, 129; 1:113.
Mendon, 1827; alias Parkerstown, 1804-27; alias Medway, 1781- 1804.
Vendue-4c, 1827, 17:294.
Middlebury, N. H. Grant to John Evarts and associates, Nov. 2, 1761; part from Cornwall, 1796; part to Ripton, 1814.
Proprietors-Names and Draughts, Judd 1813, Vol. 38; also, 41:50B.
Bounds-Changed by annexing part of Cornwall, 41:66B; 2:16.
Surveys-Lines, compiled, 10:14, 15; 1:242A-B.
Plans-Outlines of east side, 1:262; Outlines, J. W., S-G, 2:34; Plans : 19, 29; Roads and Streams, 2:124; Out- lines, 41:112.
Vendues-12:296 ; Proprietors, 1821, 17:287; 20:80; 18:48; 26:260-6; Turnpike to Canada Line, 20:376-7; Turn- pike, Brandon by Lake Dunmore, 20:377; Towing- Path (Otter Creek) 20:377; To Hubbardton Turn- pike, 376, 377; 1:26B; 1:208A.
101
SURVEYORS-GENERAL OF VERMONT
Middle Hero (1798-1810) ; name changed to Grand Isle, 1810; part of South Hero, 1788-1798; part of Two Heroes, 1779-1788.
Bounds-41:66C.
Middlesex, N. H. Grant to Jacob Rezeau and associates, June 8, 1763; part to Waterbury, 1850.
Charter-Registered Sept. 26, 1782, by I. A., S-G, 19:97.
Bounds-Winooski River, Laws 1906.
Proprietors -- Names and 1 Draught, 2:108A; 41:51A; 8:65.
Surveys-River Lots, 1770, Vol. 37; Pritchard and Ward corners, 1773-4, Lots, 1785, 4:53-4; East Line, 1785 (I. A. to J. W.) 1:113A ; Ives' Vendue Pitches, by Caleb Henderson for Col. Ira Allen, 1785, No. 1-6 in 1:194D and No. 7-12 in 1:194C, being about 100A. each; Lines, compiled, 10:4, 17; 1:118.
Plans-Copy by I. A. of J. Hubbart's Plan of River Lots, 2:108B; Outlines, S-G, Plans : 19, 20, 29; Lotting, 1802, 41:97, 99.
Vendues-Down to 1802, 41:9C, D, H, O, R, CC; also 13: 170-223; Illegal Sale, 12:55; 12:304; 2c, 1818, 17:287; 2c, 1826, 17:294, 356; 20:79, 160, 211, 311; 18:48, 82; 26:135-6; 24:31-2, 94-5; 1:238D; Abstract of Deeds to I. A., 1771-1795, 26:308-9; 1:222; 12:215; 17:103; 18:123.
Middletown, incorporated Oct. 28, 1784, out of parts of Ira, Poultney, Tinmouth and Wells, name changed to Middletown Springs, 1884.
Areas-41:63B; 20:8.
Plans-Outlines, J. W., 2:57A; S-G, Plans: 29.
Vendues-12:288; 20:80; Turnpike, 20:376.
Middletown Springs, 1884; formerly Middletown.
Milton, N. H. Grant to Samuel Rogers and associates, June 8, 1763; part from Colchester, 1868.
Charter-Registered by I. A., S-G, Jan. 10, 1786, 19:228. Proprietors-Names, 18:145.
Bounds-By I. A., S-G, 1:85C.
:
-
102
INDEX TO THE PAPERS OF THE
Area-41:65.
Surveys-East and North Lines, 1775, 6:25-6; S. W. and N. W. corners to be set, I. A., S-G, to J. W., D-S-G, but not to scale Lake, 1783, 2:109A, B; 3 Lots, June, 1784, N. of River, "Oin's Land" at lower end of old French Clearing, No. 1, 1:187B; 1784, by Caleb Hen- derson for Ira Allen, 20A., Vendue Pitch, enclos- ing Mansfield's Lower Falls on Lamoille, 1:201; 1788, by C. H. for I. A., 90A., Ives Vendue, above Wm. Coit Pitch, 1:202; 1788, by C. H. for I. A., 570 A. on S. Line of Town, Ives Vendue, 1:203; 1788, by C. H. for I. A., 10A., Ives Vendue on Great Falls, 1:204A., B; 1788, by C. H. for I. A., two 10A. Pitches, 1:205 (just below Great Falls) ; 1784, by C. H. for I. A., Ives Vendue, near Mansfield Falls, 1:206A-B; 1788, by C. H. for I. A., Ives Vendue, 300A. above Coit Pitch; 1785, by Wm. Coit for Wm. Coit, Ives Vendue, 100A., Rt. of Moses Graves, No. 106 on River, 1:235D1; 1785, by Wm. Coit for Danl. Stannard, Rt. of Jos. Kirk- bridge, 300A., 1:235D2; 1785, by W. C. for Solomon Cooley, Ives Vendue, 150A., Rt. of Joshua Hutchins, No. 113, 1:235D3; Ives Vendue Pitches, Aug. 9, 1785, by Wm. Coit, for Silas Hodges, 100A. each,-on Right of John Turner, Jr., No. 114, 1:235E1, Rt. of J. Tur- ner, Jr., 1:235E2, Rt. of Saml. Dunbar, No. 117, 1: 235E3, Rt. of Searl, No. 112, 1:235E4, Rt. of Wm. Burrows, No. 110, 1:235F1, Rt. of Wm. Burrows, No. 109, 1:235F2 ; Lines, compiled, 10:27, 28; 5:9; Vol. 40. Plans-Outlines, I. A. in 2:106A and S-G in Plans : 19, 20, 29; Lotting, Plans: 2; Outlines, 1:242C-D; 2:109A.
Vendues-Down to 1802, 41:9X; 12:298; 20:81, 212; 18:48, 77; 1807, 1c, State Prison, 26:177-9; 24:29,93; 1:20SB; 1:222; 12:215; 18:123; 1:237B3.
Minden, Vt. Grant to Ebenezer Crafts and associates, Aug. 23, 1781; name changed to Craftsbury, 1790; 41:66A.
Charter-Original, 1:272.
Proprietors-Names, 1:273A.
Survey's-Lines, compiled, 10:1, 8, 12, 82.
103
SURVEYORS-GENERAL OF VERMONT
Plans-Outlines, by J. W., 2:59, 84, 90A; by S-G, Plans : 19, 20, 29; Lotting, Proprs., Streams, Crafts: 1, 47. Vendues-1:222; 12:215.
Minehead, N. H. Grant to Noah Waddams and associates, June 29, 1762; name changed to Bloomfield, 1830.
Proprietors-Names, 18:173; 41:52; 41:79; 13:236.
Bounds-By Geo. King, D-Secy. 1:89C, recorded by I. A., S-G, Jan. 18, 1786, 19:226.
Area-23040 A., J. W., 1:155, 169.
Surveys-Lines by J. W., 1785, North 3:106 and 8:19, South 3:104 and 9:17-19, West 3:107 ; Lines, compiled, 10:86, 87; 3:189-91.
Plans-Outlines, S-G, Plans : 19, 20, 29; Lotting, Proprs., Streams and 3 Draughts, Crafts: 41; Town Plot, J. W., Wh. Plans: 14; 2:84.
Vendues-Down to 1802, 41:9L; 12:318; 3c, 1816, 17:285; 3c, 1820, 17 :287, 290; 4c, 1826, 17:292, 294; 20:81, 168, 212, 284, 351; 18:49, 81; 1801, 41:53; 41:124B-C; 17:360; 26:118, 126, 129, 171; 24:30-2, 94-5; 18:236; 18:252-3, 258-9; 18:358; 4c, 1831, 17:181; 4c, 1834, 17:189; Advertisements, 1833, 17:181, 189; 12:283; 1:222; 3: 222; 3:241; 17:104-5; Vol. 35.
Missiskouie (Missisquoi) incorporated from Kelly's Grant and Avery's Grant, Oct. 28, 1801; name changed to Troy, 1803; 41:66A.
Charter-Incorporated from Kelly's and Avery's Grants, 1801, 41:66C.
Bounds-41:19 and 1:240A1 and 2.
Surveys-Lines, 1789, 1:240A1 and 2; West Line, J. W., 1789, 5:140; North, 5:145; South, 5:147, 149; Lines, compiled, 10:104, 106-7, 108; 41:14; 3:288.
Plans-Outlines, by J. W., 1:240A1, 2; by S-G, Plans : 19, 20, 29; Lotting and Streams, Crafts:17.
Vendues-12:32; 20:138, 154.
104
INDEX TO THE PAPERS OF THE
Missisquoi River (alias Missisque, Missiskouie).
Surveys-Traverse, J. W., 2:65A2; Crosses Berkshire- Enosburgh Line three times, Jos. Beeman to J. W., 1810, 2:15 and Plan 2:28.
Allowances for "drownded" lands on River, Marsh and Lake, letters of I. A., S-G, to J. W., D-S-G, 1786, 1:115, 116A.
Monkton, N. H. Grant to Abraham Dow and associates, June 24, 1762; part annexed to Starksboro, March 4, 1797, and in 1908.
Charter-Registered Sept. 5, 1782 by I. A., S-G, 19:88.
Proprietors-Names, 18:146.
Bounds-Changed by part annexed to Starksboro, 1797, 41:66B.
Surveys-Lines, compiled, 10:20-22.
Plans-Outlines, S-G, Plans : 19, 20, 29.
Vendues-12:294; 20:82, 212; 18:49, 89; 26:258-9; 1:238B1; 1:238C3; 17:111; 1:208A; 26:247.
Monroe, name changed from Woodbury, 1838; name changed back to Woodbury, 1843.
Montgomery, Vt. Grant to Stephen R. Bradley and associates, Oct. 8, 1789; parts from Avery's Gore and Lowell, 1858.
Charter-Resolution, authorizing grant, 1780, 1:162.
Proprietors-Names, 41:43.
Bounds-By J. W., S-G, 1:91.
Area -- 23040 A., J. W., 1:169; 41:67.
Surveys-By J. W., 1789, West Line 5:135, South 5:136, North 5:139, East 5:138; Lines, compiled, 10:101-3; Relotting, causes, H. J., 1803:14; Surveys, tax on Jos. Fay lands, 41:72.
Lines established-Next Enosburgh, Laws 1802:158 and 1803:60; Allotment confirmed, Laws 1803:14.
Plans-Outlines, J. W., 2:59, 90A; S-G, outlines, as chart- ered and otherwise, Plans : 19, 20, 29 ; Lotting, Proprs., 2 Draughts, J. W., Wh. Plans : 15; Boston & Montreal Turnpike, 1809, J. W., Vt. Hist. Socy. Library.
105
SURVEYORS-GENERAL OF VERMONT
Vendues-Down to 1802, 41:9A, B, E-L, N-Q, U, W, Y, Z; 12:308; 1c, 1798, 14:11-4; 2c, 1815, 17:285; 1c, 1817, 17:285, 287; 3c, 1820, 17:287, 290; 24:29, 31-2, 93, 95; 20:82, 188, 285; 18:49; 18:292; 18:175-6, 183-4, 188, 193, 195, 198, 203-6, 208, 214-7, 219, 220, 222-8, 292; 26:131; Advertisement, 12:283; Turnpike, 20: 377; 41:72; 16:5-8; 17:106.
Montpelier, Vt. Grant to Timothy Bigelow and associates, Aug. 14, 1781; rechartered Feb. 9, 1804; made seat of Government, 1805; divided into Montpelier and East Montpelier, 1848; City of Montpelier, 1894; alias No. 18.
Charter-Vt. Grant No. 18 to Col. Bigelow, J. W., 1:168. Bounds-By I. A., S-G, 1:88; by J. W., S-G, attested 1792, 2:151A and 1:102A.
Area-23040 A. (1650 Public) J. W., 1:170.
Surveys-Lines, compiled, 10:3, 17.
Plans-State Map, outlines for, by Parley Davis, 1810, with Road from Montpelier to Dartmouth Coll. (1:227A, B and) 1:43; Outlines, Roads, Streams, by Abel Knapp, 1810, 2:26; Roads near Montpr. by Gen. Davis, 1810, 2:44; Selectmen's Plan, Outlines, Roads, Streams, 2:96; Outlines, S-G, Plans: 19, 20, 29.
Vendues-Down to 1802, 41:9E; 12:314; 20:83, 213, 286; 18:49, 79; 18:198; 24:30; Advertisement, 12:305; Turnpikes, to Dartmouth College, 20:377; to Barre, 20:377; 1:222; 12:215; 17:111.
Montpelier City, organized from Montpelier Town, 1894.
Mooretown, N. Y. Grant, 25000 A., to William Smith, May 3, 1770; name changed to Bradford, 1788; 41:66A.
Moretown, N. H. Grant to John Forster and associates, June 7, 1763.
Proprietors-Draughts, Wh. Papers: 12; Names, 41:51C. Bounds-Winooski River on North, Laws 1906.
Area-23040 A., J. W., 1:169.
106
INDEX TO THE PAPERS OF THE
Surveys-Back Line, J. W., 1:164C; Lines to be run, 1786, 1:117; Lots, 1785, above Falls on Onion River, 4:55-6; 1785, by Caleb Henderson, Lots No. 1-8, 6:151-4; Lines, compiled, 10:2, 5, 8, 17.
Plans-River Lots, copy by I. A., of Capt. Hubbart's, 2:108B; Outlines, S-G, Plans: 19, 20, 29; Lotting, Proprs., Streams, by J. W., Wh. Plans: 16.
Vendues-Down to 1802, 41:9A-I, K, L, O, S, Y, CC; 12: 300; Illegal Sale, 12:301; 3c, 1821, 17:290; 20:83, 142, 213, 287; 18:50; 18:311-2; 24:30, 32, 94, 95, 96; 1:238B2; Turnpike, 20:376; 1:208A; 1:222; 16:73-76; 41:66A; 12:215; 17:110; 17:285, 294; 18:120-122.
Morgan, name changed from Caldersburgh, Oct. 19, 1801; part to Wenlock, 1801, and Whitelaw Gore and Brownington Gore annexed, 1801.
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.