State papers of Vermont, v. 2, Part 33

Author: Vermont. Office of Secretary of State; Vermont. General Assembly
Publication date: 1918
Publisher: Montpelier : Published by The Secretary of State
Number of Pages: 870


USA > Vermont > State papers of Vermont, v. 2 > Part 33


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


LITTLETON .- Vermont grant. See Waterford, post.


LONDONDERRY .- Town in Windham County. Vermont grant to Edward Akin, Samuel Fletcher, and Joseph Tyler, April 20, 1780, ante p. 127. Part incorporated with Mack's Leg into Windham, but


317


APPENDIX


the latter not allowed a representative in the General Assembly, (Laws of Oct., 1795, p. 21). Part of Windham annexed, (Laws of Oct., 1797, p. 21). Windham allowed a representative, (Laws of 1804, p. 16).


Hemenway's Vermont Historical Gazetteer, Vol. 5, Part III, p. 15; Child's Windham Co. Gazetteer, 1884, p. 238; Thompson's History of Vermont, 1842, Part III, p. 103; Hayward's Vermont Gazetteer, IS49, p. 80; Deming's Vermont Officers, 1918, p. 158; Coolidge and Mansfield's History of New England, 1860, p. 833; State Papers Vt., 1:95, Crockett's History of Vermont, 1921, 1:243.


LOWELL .- Town in Orleans County. Vermont grant as Kelly- vale to John Kelly. Name changed to Lowell, (Laws of 1831, p. II). Part annexed to Irasburgh, (Laws of 1852, p. 66; 1854, p. 56.) Annexa- tion of part to Montgomery, (Laws of 1858, p. 48).


Hemenway's Vermont Historical Gazetteer, 3-269; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 288'3; Thompson's History of Vermont, 1842, Part III, p. 104; Hayward's Vermont Gazetteer, 1849, p. 81; Deming's Vermont Officers, 1918, p. 159; Coolidge and Mansfield's History of New England, 1860, p. 834; State Papers Vt., 1:95.


See Kellyvale


LUDLOW .- Town in Windsor County. New Hampshire grant of 24,000 acres to Jacob Lee and sixty-four associates Sept. 16, 1761. (State Papers N. H. 26:252). Part annexed to Mt. Holly, (Laws of Oct., 1792, pp. 20-23).


Child's Windsor Co. Gazetteer, 1884, p. 150; Thompson's History of Vermont, 1842, Part III, p. 104; Hayward's Vermont Gazetteer, 1849, p. 81; Deming's Vermont Officers, 1918, p. 159; Coolidge and Mansfield's History of New England, 1860, p. 835; State Papers Vt., 1:96.


LUNENBURGH .- Town in Essex County. New Hampshire grant of 23,040 acres to David Page and sixty-nine associates, July 5, 1763, (State Papers N. H., 26:257).


Hemenway's Vermont Historical Gazetteer, 1:1015; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 459; Thompson's History of Vermont, 1842, Part III, p. 107; Hayward's Vermont Gazetteer, 1849, p. 82; Deming's Vermont Officers, 1918, p. 160; Coolidge and Mansfield's History of New England, 1860, p. 837; State Papers Vt., 1:96.


318


APPENDIX


LUTTERLOH .- Name changed to Albany in 1815. See Albany.


LYNDON .- Town in Caledonia County. Vermont grant to Jona Arnold and fifty-two associates, Nov. 20, 17So, ante p. 129.


Hemenway's Vermont Historical Gazetteer, 1:338; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 229; Thompson's History of Ver- mont, 1842, Part III, p. 108; Hayward's Vermont Gazetteer, 1849, p. 82; Deming's Vermont Officers, 1918, p. 161; Coolidge and Mansfield's His- tory of New England, 1860, p. 838; sketch of Lyndon, Jonathan Green- leaf; [ms.] Chandler,-Atlas, p. 45; Land Records p. 541; State Papers Vt., 1:97.


MACK'S LEG or MARK'S LEG .- Gore of land in Windham Co., incorporated with a part of Londonderry into Windham, Oct. 22, 1795, (Laws, p. 21).


MAIDSTONE .- Town in Essex County. New Hampshire grant of 25,000 acres to Agur Judson and sixty-three associates, Oct. 12, 1761, (State Papers N. H., 26:261).


Hemenway's Vermont Historical Gazetteer, 1:1025; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 477; Thompson's History of Ver- mont, 1842, Part III, p. 108; Hayward's Vermont Gazetteer, 1849, p. 82; Deming's Vermont Officers, 1918, p. 162; Coolidge and Mansfield's History of New England, 1860, p. 838; [ms.] Chandler's Land Records, pp. 282-8, 563-4; State Papers Vt., 1:97; Crockett's History of Vermont, 1921, 1:241.


MALDEN .- Where Vershire now is. Supposed to be a New Hampshire grant, (Governor and Council, VIII:366). See also map facing page 430 of Vol. VIII, Governor and Council. Gageborough was the New York grant covering the same territory. Malden is found on a map in Jeffery's Atlas, printed in 1776, pp. 15, 17.


MANCHESTER .- Town in Bennington County. New Hamp- shire grant of 23,040 acres to Ephraim Cowen and sixty-three associates, Aug. 11, 1761. (State Papers N. H., 26:265).


Hemenway's Vermont Historical Gazetteer, 1:198; Child's Benning-


319


APPENDIX


ton Co. Gazetteer, 1881, p. 136; Thompson's History of Vermont, 1842, Part III, p. 109; Hayward's Vermont Gazetteer, 1849, p. 83; Deming's Vermont Officers, 1918 p. 163; Coolidge and Mansfield's History of New England, 1860, p. 839; Early History of Manchester, Loveland Munson, 1876; State Papers Vt., 1:98; Crockett's History of Vermont, 1921, I:220.


See under Princetown, (New York grant), post.


MANSFIELD .- New Hampshire grant of 23,040 acres, June 8, 1763, to Jeremiah Fravise and sixty-four associates, (State Papers N. H., 26:514). Part annexed to Underhill, (Laws of 1839, p. 86). Authorized to be annexed to Stowe, (Laws of 1848, pp. 11-13); repealed in part, (Laws of 1853, pp. 59-61).


Hemenway's Vermont Historical Gazetteer, 2:680; Thompson's History of Vermont, 1842, Part III, p. 109; Hayward's Vermont Gaz- etteer, 1849, p. 83; Deming's Vermont Officers, 1918, p. 164; Coolidge and Mansfield's History of New England, 1860, p. 840; State Papers Vt., 1:98.


MARLBORO .- Town in Windham County. New Hampshire grant as Marleborough of 23,040 acres to Timothy Dwight and sixty associates, April 29, 1751. Charter renewed Sept. 21, 1761. Regranted as New Marlborough, April 17, 1764; (State Papers N. H. 26:269-279). Line with Dover and Marlboro established, (Laws of 1851, p. 68; 1852, p. 66).


Hemenway's Vermont Historical Gazetter, Vol. V, Part II, p. 441; Child's Windham Co. Gazetter, 1884, p. 248; Thompson's History of Vermont, 1842, Part III, p. 110; Hayward's Vermont Gazetteer, 1849; p. 83; Deming's Vermont Officers, 1918, p. 164; Coolidge and Mansfield's History of New England, 1860, p. 841; State Papers Vt., 1:99; Crockett's History of Vermont, 1921, 1:214.


MARSHFIELD .- Town in Washington County. Vermont grant Oct. 16, 1782. Charter issued to the Stockbridge tribe of Indians, June 22, 1790, ante p. 133. Part of Harris Gore annexed, (Laws of 1890, p. 276).


Hemenway's Vermont Historical Gazetteer, 4:197; Child's Wash- ington Co. Gazetteer, 1889, p. 284; Thompson's History of Vermont, 1842, Part III, p. 112; Hayward's Vermont Gazetteer, 1849, p. 84; Deming's Vermont Officers, 1918, p. 165; Coolidge and Mansfield's History of New England, 1860, p. 842; [ms.] Chandler,-Atlas, p. 71; Land Re- cords, p. 538; State Papers Vt., 1:99.


320


APPENDIX


MARVIN'S GORE .- Vermont grant by act passed Nov. 4, 1793- Charter issued for 787 acres to Ebenezer Marvin of Huntsburgh, Oct. 27, 1801, ante p. 134. It was situated between that part of Highgate which was formerly Alburgh Gore and Huntsburg (now Franklin) and was annexed to Highgate in 1806, (Laws of ISO6, p. II).


Thompson's History of Vermont, 1842, Part III, p. 112; State Papers Vt., 1:99.


MEATH .- New York patent of 25,000 acres issued by Lt. Gov .. Colden to Josiah Willard & Co., Feb. 11, 1775. Embraced territory in Fairfield and vicinity chartered by New Hampshire in 1763; Vermont Historical Society Collections, I:157. Marked "Josiah Willard & Co.," on map preceding index to Vol. I, Documentary History of New York.


MECKLENBURGH .- New York grant of 30,000 acres by Gov. Dunmore to Geraldus W. Beekman, June 26, 1771. Embraced territory chartered by New Hampshire in 1762-Ferrisburg and vicinity; Vermont Historical Society Collections, 1:155.


MEDWAY .- Vermont grant of 8,890 acres to Joseph Bouker and thirty-three associates, Feb. 23, 1781, ante p. 135. Mistake in charter rectified Oct. 30, 1794, (Laws, p. 134). Parker's Gore annexed and name changed to Parkerstown Nov. 7, 1804, (Laws, p. 121). Now Mendon.


Thompson's History of Vermont, 1842, Part III, p. 112; Deming's Vermont Officers, 1918, p. 166; State Papers Vt., 1:100.


MENDON .- Vermont grant as Medway. Name changed from Parkerstown, (Laws of 1827, p. 38).


Hemenway's Vermont Historical Gazetteer, 3:784; Child's Rutland Co. Gazetteer, p. 148; Thompson's History of Vermont, 1842, Part III, p. 113; Hayward's Vermont Gazetteer, 1849, p. 84; Deming's Vermont Officers, 1918, p. 166; Coolidge and Mansfield's History of New England, 1860, p. 843; State Papers Vt., 1:100.


MIDDLEBURY .- Town in Addison County. New Hampshire grant of 25,040 acres to John Evarts and sixty-one associates, Nov. 2, 1761, (State Papers N. H., 26:279).


321


APPENDIX


Two grants comprising 3,210 acres to Adolphus Benzel by Gov. Dunmore of New York, March 13 and 25, 1771, covered lands in Middle- bury; Vermont Historical Society Collections, 1:155. Part of Cornwall annexed Oct. 25, 1796, (Laws, p. 56). Part united with part of New Haven for school purposes, (Laws of 1801, p. 88; 1802, p. 79). Act of 1802 repealed, (Laws of 1811, p. 82). Part annexed to Ripton, (Laws of 1814, p. 141).


History of Middlebury, Samuel Swift, 1859; Hemenway's Vermont Historical Gazetteer, 1:50; Child's Addison Co. Gazetteer, 1882, p. 127; Thompson's History of Vermont, 1842, Part III, p. 113; Hayward's Vermont Gazetteer, 1849, p. 85; Deming's Vermont Officers, 1918, p. 166; Coolidge and Mansfield's History of New England, 1860, p. 843; State Papers Vt., 1:100; Crockett's History of Vermont, 1921, 1:226.


See under Leicester for New York grant. See Morrisfield, (New York grant), post.


MIDDLE HERO .- Vermont grant as part of Two Heroes to Ethan Allen, Samuel Herrick, and three hundred and sixty-three others Oct. 27, 1779, ante p. 192. Two Heroes divided into North and South Hero, providing that they shall have jointly one representative in the legislatiure, Oct. 25, 1788, (Laws, p. 7). Providing clause repealed and each allowed a representative Jan. 18, 1791, (Laws, p. 4).


Nov. 7, 1798, South Hero was divided, and the north part of the island was incorporated as Middle Hero, but both towns were jointly represented in the Assembly by one member, (Laws of 1798, pp. 42-44), until 1810 when Middle Hero was first represented by Asa Lyon. Cer- tain islands annexed, (Laws of 1800, p. 30). Name changed to Grand Isle, (Laws of 1810, p. 169).


Thompson's History of Vermont, 1842, Part III, p. 115; Deming's Vermont Officers, 1851, p. 161; State Papers Vt., 1:101.


MIDDLESEX .- Town in Washington County. New Hampshire grant of 23,040 acres to Jacob Rezeau and sixty-two associates, June 8, 1763, (State Papers N. H., 26:283) New York grant by Gov. Dunmore of 30,000 acres as Kilby to William McAdams and others July 3, 1771, was of land now Middlesex and vicinity; Vermont Historical Society Collections, 1:156. Part annexed to Waterbury, (Laws of 1850, p. 46). Line with Moretown established, (Laws of 1906, p. 257).


Hemenway's Vermont Historical Gazetteer, 4:222; Child's Wash- ington Co. Gazetteer, 1889, p. 302; Thompson's History of Vermont, 1842, Part III, p. 115; Hayward's Vermont Gazetteer, 1849, p. 85; Deming's Vermont Officers, 1918, p. 167; Coolidge and Mansfield's History of New England, 1860, p. 847; State Papers Vt., 1:101.


322


APPENDIX


MIDDLESEX .- New York grant by Lt. Gov. Colden of 35,000 acres (where Randolph and Bethel now are), to Augustus Van Cortlandt, Jan. 22, 1770; Vermont Historical Society Collections, 1:154.


MIDDLETOWN .- Incorporated Oct. 28, 1784, out of parts of Wells, Tinmouth, Poultney, and Ira, (Laws, R., 1797). Name au- thorized to be changed to Middletown Springs, (Laws of 1884, p. 269). Hemenway's Vermont Historical Gazetteer, 3:794; Child's Rutland Co. Gazetteer, 1882, p. 151; Thompson's History of Vermont, 1842, Part III, p. 115; Hayward's Vermont Gazetteer, 1849, p. 86; Deming's Vermont Officers, 1918, p. 168; Coolidge and Mansfield's History of New England, 1860, p. 848; History of Middletown, Barnes Frisbie; State Papers Vt., I:IOI.


MIDDLETOWN SPRINGS .- Town in Rutland County. Author- ization of change of name from Middletown, (Laws of 1884, p. 269). See Middletown.


MILTON .- Town in Chittenden County. New Hampshire grant of 23,040 acres to Samuel and Isaac Rogers and sixty-one associates, June 8, 1763, (State Papers, N. H., 26:287). So much of Colchester as lies north and west of Lamoille river annexed, (Laws of 1868, p. 309). Hemenway's Vermont Historical Gazetteer, I:839; Child's Chitten- een Co. Gazetteer, 1883, p. 238; Rann's History of Chittenden Co., 1886, p. 636; Thompson's History of Vermont, 1842, Part III, p. 116; Hay- ward's Vermont Gazetteer, 1849, p. 86; Deming's Vermont Officers, 1918, p. 169; Coolidge and Mansfield's History of New England, 1860, p. 848; State Papers Vt., I:IO1.


MINDEN .- Vermont grant of a township six miles square to Timothy Newell, Ebenezer Crafts, and sixty-one associates, Aug. 23, 1781, ante p. 136. Name changed to Craftsbury, (Laws of 1790, p. 6). Thompson's History of Vermont, 1842, Part III, p. 117; Deming's Vermont Officers, 1918, p. 114; State Papers Vt., 1:102. See Craftsbury.


323


APPENDIX


MINEHEAD .- New Hampshire grant of 23,040 acres to Rev. Noah Waddams and sixty-three associates, June 29, 1762 (State Papers N. H., 26:39). Name changed to Bloomfield, (Laws of 1830, p. 26).


Thompson's History of Vermont, 1842, Part III, p. 117; Deming's Vermont Officers, 1918, p. 87; State Papers Vt., 1:103. See Bloomfield.


MINTO .- New York grant of 30,000 acres to Andrew Elliott by Gov. Tryon, Oct. 9, 1772. This patent covered lands in Richmond and vicinity chartered by New Hampshire in 1763; Vermont Historical Society Collections, 1:157.


MISSISQUOI .- Incorporated out of Kelly's and Avery's grants, Oct. 28, 1801, (Laws, p. 78). Name changed to Troy, Oct. 26, 1803, (Laws, p. 6).


Thompson's History of Vermont, 1842, Part III, p. 117, (Missisco); Deming's Vermont Officers, 1918, p. 232; State Papers Vt., 1:103. See Troy.


MONCKTON .- New York patent of 23,000 acres granted by Gov. Dunmore to Abraham Lott, April 30, 1771; covered lands granted by New Hampshire in 1763, in the present town of Whiting; Vermont Historical Society Collections, 1:155.


MONKTON .- Town in Addison County. New Hampshire grant of 24,000 acres to Abraham Dow and sixty-three associates, June 24, 1762, (State Papers N. H., 26:291). Part annexed to Starksboro, March 4, 1797, (Laws, p. 47). Part annexed to Starksboro, (Laws 1908, p. 183). Hemenway's Vermont Historical Gazetteer, 1:65; Child's Addison Co. Gazetteer, 1882, p. 156; Thompson's History of Vermont, 1842, Part III, p. 117; Hayward's Vermont Gazetteer, 1849, p. 87; Deming's Vermont Officers, 1918, p. 170; Coolidge and Mansfield's History of New England, 1860, p. 849; State Papers Vt., 1:104; Crockett's History of Vermont, 1921, 1:246.


MONROE .- Vermont grant as Woodbury of a township six miles square to William Lyman and Col. Ebenezer Wood and sixty-three


324


APPENDIX


associates, Aug. 16, 1781, ante p. 229. Name changed from Wood- . bury, (Laws of 1838, p. 7). Name changed back to Woodbury, (Laws of 1843, p. 27).


Thompson's History of Vermont, 1842, Part III, p. 119; Deming's Vermont Officers, 1918, p. 261; State Papers Vt., 1:104.


MONTGOMERY .- Town in Franklin County. Vermont grant of 23,040 acres to Stephen R. Bradley and fifty-nine others, Oct. 8, 1789, in accordance with an act passed March 15, 1780, ante p. 138. Provision made for establishing line with other towns and sale of a gore of land between Enosburg, Berkshire, Richford, and Montgomery directed, (Laws of 1802, pp. 158-160). So much of Laws of 1802, pp. 158-160, as directs sale of gore of land between Berkshire and Richford repealed, (Laws of 1803, p. 60). Part of Lowell annexed, (Laws of 1858, p. 48). Part of Avery's Gore annexed, (Laws of 1858, p. 50).


Hemenway's Vermont Historical Gazetteer, 2:469; Child's Franklin and Grand Isle Co. Gazetteer, 1883, p. 140; Thompson's History of Vermont, 1842, Part III, p. 118; Hayward's Vermont Gazetteer, 1849, p. 87; Deming's Vermont Officers, 1918, p. 170; Coolidge and Mansfield's History of New England, 1860, p. 850; State Papers Vt., I:104.


MONTPELIER .- City in Washington County. Vermont grant, Oct. 21, 1780. Charter issued in accordance therewith to Timothy Bigelow and fifty-nine associates, but not defining the boundaries of the township, Aug. 14, 1781, ante p. 140. Feb. 6, 1804, a new charter was issued in accordance with act passed Feb. 1, 1804, (Laws, pp. 22-24), defining the bounds of grant of 23,040 acres, ante p. 141. Seat of govern- ment located.at, (Laws of 1805, p. 215). Divided into Montpelier and East Montpelier, (Laws of 1848, pp. 5-7; 1859, pp. 146-148). City in- corporated, (Laws 1894, p. 177-200); organized Mar. 5, 1895. Part of Berlin annexed, (Laws 1898, p. 118). Boundaries, Laws of 1896, p. 170; 1900, p. 134.


Hemenway's Vermont Historical Gazetteer, 4:251; Child's Wash- ington Co. Gazetteer, 1889, p. 320; Thompson's History of Vermont, 1842, Part III, p. 119; Hayward's Vermont Gazetteer, 1849, p. 88; Deming's Vermont Officers, 1918, p. 171; Coolidge and Mansfield's History of New England, 1860, p. 820; D. P. Thompson's History of Montpelier, 1860; Vermont Watchman, Souvenir Edition Devoted to Montpelier, 1893; State Papers Vt., 1:105.


See Kingsborough, (New York grant), ante.


325


APPENDIX


MOORETOWN .- New York grant of 25,000 acres to Wm. Smith by Lt. Gov. Colden, May 3, 1770; Vermont Historical Society Col- lections, 1:154. Name changed to Bradford, Oct. 23, 1788, (Laws, p. 9). Deming's Vermont Offices, 1918, p. 89.


MORETOWN .- Town in Washington County. New Hampshire grant of 23,040 acres to Jonah Forster and sixty-four associates, June 7, 1763, (State Papers N. H. 26:295). Part annexed to Duxbury for school purposes, (Laws of 1802, p. 89). Repealed, (Laws of 1822, p. 95). Line with Middlesex established, (Laws of 1906, p. 257).


Hemenway's Vermont Historical Gazetteer, 4:593; Child's Wash- ington Co. Gazetteer, 1889, p. 399; Thompson's History of Vermont, 1842, Part III, p. 121; Hayward's Vermont Gazetteer, 1849, p. 89; Deming's Vermont Officers, 1918, p. 172; Coolidge and Mansfield's History of New England, 1860, p. 853; State Papers Vt., 1:105.


MORGAN .- Name changed from Caldersburgh, Oct. 19, 1801, (Laws, p. 82). Line established with Wenlock, Jan. 31, 1804, (Laws p. 12).


Hemenway's Vermont Historical Gazetteer, 3:282; Child's Lamoille and Orleans Co. Gazetteer, 1884, p. 28829 ; Thompson's History of Ver- mont, 1842, Part III, p. 121; Hayward's Vermont Gazetteer, 1849, p. 89; Deming's Vermont Officers, 1918, p. 173; Coolidge and Mansfield's History of New England, 1860, p. 853; [ms.] Chandler's Land Records, 437, 553-4; State Papers Vt., 1:106.


MORRISFIELD .- New York grant of 21,940 acres by Gov. Dun- more to G. H. Ludlow, June 21, 1771. Embraced territory chartered by New Hampshire in 1761 as Cornwall and Middlebury; Vermont Histori- cal Society Collections, 1:155.


MORRISTON .- Appears as a New York grant on map facing p. 430, Vol. VIII, Governor and Council, covering lands in the vicinity of the present towns of Brandon and Goshen, and is marked "Monckton" on map preceding index to Vol. I, Documentary History of New York.


326


APPENDIX


MORRISTOWN .- Town in Lamoille County. Vermont grant of 23,040 acres to Dr. Moses Morse and sixty-four associates, Aug. 24, 1781, ante p. 143. Part of Sterling annexed, (Laws of 1855, pp. 76-79; 1856, pp. 76-78). Part annexed to Hyde Park, (Laws of 1870, p. 570; 1898, p. 116).


Hemenway's Vermont Historical Gazetteer, 2:680; Child's La- moille and Orleans Co. Gazetteer, 1884, p. 114; Thompson's History of Vermont, 1842, Part III, p. 122; Hayward's Vermont Gazetteer, 1849, p. 90; Deming's Vermont Officers, 1918, p. 173; Coolidge and Mans- field's History of New England, 1860, p. 853; [ms.] Chandler,-Atlas, p. 21; Land Records, p. 547; State Papers Vt., 1:106.


MOUNT HOLLY .- Town in Rutland County. Incorporated from Jackson's Gore and parts of Ludlow and Wallingford, Oct. 31, 1792, (Laws, pp. 20-23).


Hemenway's Vermont Historical Gazetteer, 3:845; Child's Rut- land Co. Gazetteer, 1882, p. 157; Thompson's History of Vermont, 1842, Part III, p. 123; Hayward's Vermont Gazetteer, 1849, p. 90; Deming's Vermont Officers, 1918, p. 174; Coolidge and Mansfield's History of New England, 1860, p. 855; State Papers Vt., 1:107.


MOUNT TABOR .- Town in Rutland County. New Hampshire grant as Harwich of 23,040 acres to Jonathan Willard and sixty-one associates, Aug. 28, 1761, (State Papers N. H., 26:299). Name changed from Harwich, (Laws of 1803, p. 68). Part of Peru annexed, (Laws of 1805, p. 19). Part annexed to Dorset, (Laws of 1825, p. 25; 1832, p. 25). Hemenway's Vermont Historical Gazetteer, 3:866; Child's Rutland Co. Gazetteer, 1882, p. 164; Thompson's History of Vermont, 1842, Part III, p. 123; Hayward's Vermont Gazetteer, 1849, p. 91; Deming's Vermont Officers, 1918, p. 175; Coolidge and Mansfield's History of New England, 1860, p. 856; State Papers Vt., 1:82, 107.


NAVY .- Vermont grant of 23,040 acres to Abraham Whipple, Esq., and sixty-three associates, Nov. 10, 1780, ante p. 145. Name changed to Charleston, Nov. 16, 1825, (Laws, p. 33).


Thompson's History of Vermont, 1842, Part III, p. 124; Deming's Vermont Officers, 1918, p. 106; State Papers Vt., 1:107.


327


APPENDIX


NESHOBE .- New Hampshire grant of 23,000 acres to Josiah Powers and sixty-five associates, Oct. 20, 1761, (State Papers N. H., 26:47). Name changed to Brandon, Oct. 20, 1784, (R. 1797).


Thompson's History of Vermont, 1842, Part III, p. 124; Deming's Vermont Officers, 1918, p. 91; State Papers Vt., 1:108.


NEWARK .- Town in Caledonia County. Vermont grant of 23,040 acres to Col. William Wall and sixty-four associates, Aug. 15, 1781, ante p. 146. Formerly in Essex County and annexed to Cale- donia County, (Laws of 1824, p. 15). Annexed to Caledonia Probate District, (Laws of 1826, p. 21).


Hemenway's Vermont Historical Gazetteer, I:356; Child's Essex and Caledonia Co. Gazetteer, 1887, p. 259; Thompson's History of Ver- mont, 1842, Part III, p. 124; Hayward's Vermont Gazetteer, 1849, p. 91; Deming's Vermont Officers, 1918, p. 176; Coolidge and Mansfield's History of New England, 1860, p. 856; [ms.] Chandler,-Atlas, pp. 38-9; Land Records, pp. 290-307, 594; State Papers Vt., 1:108.


NEWBROOK .- New York patent of 23,000 acres to Jacobus Van Zant and Co., June 13, 1770, of lands now probably in Barre and Wil- liamstown; Vermont Historical Society Collections, 1:154.


NEWBURY .- Town in Orange County. New Hampshire grant to Jacob Bailey and seventy-one associates, May 18, 1763. (State Papers N. H., 26:303). New Hampshire charter confirmed by New York March 19, 1772, (25,000 acres); Vermont Historical Society Collections, I:156. Vermont post-office established, March 9, 1787, (Laws, p. 116). Repealed, Nov. 10, 1797, (R. 1797, Repeals). Line with other towns established, Nov. 4, 1799, (Laws, p. 17; 1801, p. 88; 1802, p. 48). Hemenway's Vermont Historical Gazetteer, 2:915; Child's Orange Co. Gazetteer, 1888, p. 269; Thompson's History of Vermont, 1842, Part III, p. 124; Hayward's Vermont Gazetteer, 1849, p. 91; Deming's Vermont Officers, 1918, p. 176; Coolidge and Mansfield's History of New England, 1860, p. 856; Days of Old, S. L. Bates; Well's History of Newbury, 1902; State Papers Vt., 1:109.


NEWFANE .- Town in Windham County. New Hampshire grant as Fane of 23,040 acres to Abner Sawyer and sixty-eight associates, June 19, 1753. Regranted as New Fane to Benj. Flagg and sixty-four associates, Nov. 3, 1761, (State Papers N. H., 26:307-315). New Hamp-


ยท


328


APPENDIX


shire charter confirmed by New York May 11, 1772, (20,000 acres). Part annexed to Brookline, (Laws of 1820, p. 41).


Hemenway's Vermont Historical Gazetteer, Vol. 5, Part II, p. 455; Child's Windham Co. Gazetteer, 1884, p. 255; Thompson's History of Vermont, 1842, Part III, p. 126; Hayward's Vermont Gazetteer, 1849, p. 92; Deming's Vermont Officers, 1918, p. 177; Coolidge and Mansfield's History of New England, 1860, p. 860; Town of Newfane, 1877. State Papers Vt., 1:109; Crockett's History of Vermont, 1921, I:228.


NEW FLAMSTEAD .- New Hampshire grant. See Chester, ante.


NEW HAVEN .- Town in Addison County. New Hampshire grant of 25,040 acres to John Evarts and sixty-one associates, Nov. 2, 1761, (State Papers N. H., p. 315). New York patent issued by Gov. Dunmore for 7,000 acres to Col. John Reid, June 7, 1771, embraced land now in Panton and New Haven; Vermont Historical Society Collections, I:155. New Haven Gore annexed, (Laws of 1790, p. 2). Part of New Haven incorporated into the city of Vergennes, Oct. 23, 1788, (Laws, pp. II-19). Part annexed to Vergennes, Nov. 1, 1791, (Laws, p. 5). Part annexed to Weybridge, Oct. 25, 1791, (Laws, p. 6). Act of Nov. I, 1791, annexing part to Vergennes repealed Oct. 31, 1796, (Laws, pp. 53-55), and that part incorporated into town of Waltham. Parts of New Haven and Middlebury united for school purposes, (Laws of 1801, p. 88; 1802, p. 79). Act of 1802 repealed, (Laws of 1811, p. 82).


Hemenway's Vermont Historical Gazetteer, 1:68; Child's Addison Co. Gazetteer, 1882, p. 163; Thompson's History of Vermont, 1842, Part III, p. 127; Hayward's Vermont Gazetteer, 1849, p. 93; Deming's Ver- mont Officers, 1918, p. 178; Coolidge and Mansfield's History of New England, 1860, p. 861; State Papers Vt., 1:110; Crockett's History of Vermont, 1921, 1 :236.




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.