The Vermont lease lands, Part 36

Author: Bogart, Walter Thompson
Publication date: 1950
Publisher: Montpelier, Vermont Historical Society
Number of Pages: 478


USA > Vermont > The Vermont lease lands > Part 36


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


Dartmouth College v. Woodward, 4 Wheaton 518 (1819).


*Society for Propagation of the Gospel v. Town of New Haven and Wheeler, 8 Wheaton 464 (1823).


*Society for Propagation of the Gospel v. Town of Pawlet and Ozias Clarke, 4 Peters 480 (1830).


Wells v. Savannah, 181 U. S. 531 (1910).


Vermont v. New Hampshire, 289 U. S. 93 (1932).


C. Constitutions, Treaties, Statutes


Poore, Benjamin P., comp. Charters and Constitutions. 2 parts, pt. 1. Com- piled under an order of the United States Senate. 2nd ed. Washington, 1878.


Vermont. Constitution: 1777, 1786, 1793. Amendments : 1827, 1834, 1848, 1869, 1880, 1910, 1921.


United States. State Department. United States Statutes at Large. Treaties and Conventions Concluded between the U. S. A. and Other Powers Since July 4, 1776. Vol. 26. Washington, 1889.


Laws of New Hampshire, including public and private acts and resolves and royal commissions and instructions, with historical and descrip- tive notes, and an appendix. Vols. II, III. Manchester, 1904-1905.


Vermont State Papers (compiled by William Slade, Jr., Secretary of State). Middlebury, 1823. (Contains laws passed 1779-1786.)


Laws of Vermont, 1785. (MS copy in State Library, Montpelier.)


Laws of Vermont, 1779-1945. (All annual and biennial volumes.)


Statutes of the State of Vermont, Revised, 1787. Published by authority. Bennington, 1791.


Laws of the State of Vermont, Revised, 1797. Published by authority. Rut- land, 1798.


Laws of Vermont, 1807. 2 vols. in one. Published by authority. Randolph, 1808.


1816. (Unofficial compilation.) Vol. III of 1807 compilation. Continues to 1816. Rutland, 1817.


1824. Compiled by William Slade, Jr., by authority of the legisla- ture. Windsor, 1825.


-. 1834. Compilation by Daniel P. Thompson. Published by au- thority of the legislature. Montpelier, 1835.


Vermont. Revised Statutes, 1839. Burlington, 1840.


-. Compiled Statutes, 1850. Compiled by C. L. Williams. Montpelier, 1851. General Statutes, 1862. Cambridge, 1863.


339


BIBLIOGRAPHY


1870. 2nd ed. Cambridge, 1870.


. Revised Laws, 1880. [Rutland], 1881.


. Vermont Statutes, 1894. Rutland, 1895.


. Public Statutes, 1906. Published by authority. [Concord], 1907.


, General Laws, 1917. Published by authority. [Burlington], 1918.


Public Lares, 1933. Published by authority. [Montpelier], 1934.


D. Unpublished Records


Addison County Grammar School. Records and papers.


Leather-bound MS of minutes, 1797-1947, in the office of Mr. Robert D. Hope, Asst. Treas. of Middlebury College, Middlebury, Vermont, titled, "Records of the Corporation of Addison County Grammar School."


Leather-bound MS of accounts, 1845-1947, in the office of Mr. Robert D. Hope, Asst. Treas. of Middlebury College, Middlebury, Vermont, titled, "Grammar School. The Corporation of Addison County Gram- mar School."


Butterfield, A. D. Looseleaf book of field notes of magnetic observations. In Land Office of the University of Vermont.


"John W. Chandler's Land Record and Atlas." Peacham, Vermont, June 20, 1833. 2 vols. In Vermont Historical Society Library.


State Forest Service. Looseleaf folder containing records of forest lands under lease. In office of State Forester.


McCarty, Virgil. Papers and notes for the Work Projects Administration Historical Records Survey Project on Boundary Lines.


Notes on New York Colonial County Acts relating to the Vermont area, 1683-1772.


Work notebook. Contains bibliographical data on background of town lines.


Miscellaneous papers. Contain variety of data on early town line condi- tions, surveying, etc.


Methodist Church Collection in the Vermont Junior College, Montpelier. Newton, Jason. "Sequence of Events in the S. P. G. and the Episcopal Church." MS material for an Episcopal church history, probably now in hands of Mr. Newton, principal of the school at Quechee, Vermont. Orange County Grammar School. Bound book, hand-written, titled, "Rec- cords of the Trustees," 1806-1867, containing minutes and some ac- counts. In the author's files.


One handwritten sheet labelled "Putney," Josiah Willard, Esq. to William Smith and Nicholas Wm. Stuyvesant, describing lands in Putney. Filed in a miscellaneous collection of deeds, by towns, in the Vermont His- torical Society Library.


Rowland, R. L., "Lease Lands." Rochester, Vermont, January 24, 1931. A report in MS (typed) submitted to Middlebury College. In office of Business Manager, Middlebury College, Middlebury.


Society for the Propagation of the Gospel in Foreign Parts. Papers of the Land Agents, in possession of Mr. Joseph F. Wilson, Montpelier.


Clipped work sheets on lots in Addison and Rutland Counties, 1920- 1931. Enclosed, correspondence between Guy Wilson and P. W. Adams, collector for Addison, Rutland, Essex Counties.


Clipped batch of papers titled, "Bennington County Reports 1902-1931,


340


VERMONT LEASE LANDS


1934." Includes cash reports and miscellaneous correspondence relating to lands.


Brown paper stapled folder (81/2 x 14) titled, "S P G Leased Lands Chittenden County." Evidently made in 1912. Enclosed, a few letters of that year.


Clipped batch of papers titled, "Chittenden County Reports 1917-1931." Includes cash reports and miscellaneous correspondence relating to lands.


Clipped batch of papers titled, "Essex County 1920-1931." Includes cash reports and miscellaneous correspondence relating to lands.


Green folder (11 x 18). Memorandum of Rutland County leases held by S. P. G. Dated May 23, 1921.


Clipped batch of papers titled, "Washington County General." Includes cash reports and miscellaneous correspondence relating to lands.


"Windham County Lease Book: Office of Windham County Agent at Bellows Falls, Vt."


Clipped batch of papers titled, "Windham County 1920-1931 inclusive." Includes cash reports and miscellaneous correspondence relating to lands.


Black looseleaf leather folder titled, "State Card File for church Leased Land Tenants 11/25/35. Property of the Diocese of Vt."


Untitled cash book (81/2 x 10). Contains accounts for the counties now collected by Mr. J. F. Wilson ; payments by date starting 3/26/06, end- ing 7/14/40. Enclosed, form letter of notification to occupant of lease land. Also similar cash books for other collectors, kept by Mr. J. F. Wilson.


"Land Agents Cash Book-Dewey, 1903-1911 (about) Trustees of Diocese, 1930 -. " (81/2 x 14). Contains cash records. Index shows : list of leases by counties ; Land Agents account; account of W. T. Dewey, Treasurer of Land Agents.


Red leather book (9x 6) titled, "Diocese of Vermont Treasurer's Office." Contains John F. Woodfin account, 1914-1919; Guy Wilson account, Jan. 1, 1920-May 24, 1929; Guy Wilson account as trustee, May 24, 1929-1935.


"Cash Book, J. F. Wilson, State Land Agent for the Diocese of Ver- mont." Contains a continuation of red leather book, 1935 -.


"Record Book. Journal and Proceedings of the Agents." 1823-1927.


"Record Book, Propagation Society Abstract." Begun about 1914 by George Briggs, continued by Guy Wilson and Joseph F. Wilson (treas- urers for Land Agents). Contains varied records of individual leases indexed by towns.


About one basket of bundles of miscellaneous correspondence and other records relating to lands. (Basket 12 x 20 x 8.)


Letter file box (12 x 12). Contains large mass of miscellaneous corre- spondence relating to lands.


Brown mottled cover folder, no title (91/2 x 13). Contains correspon- dence 1920-1934 arranged chronologically. Also materials on five lease cases.


Brown manila envelope (9 x 15) titled, "Mr. Guy Wilson, Bethel, Ver- mont ; Blue Print of Mt. Tabor, SPG Lots Range 9 Lot 7, Range 2 Lot 9." Also enclosed, map of Milton.


341


BIBLIOGRAPHY


Metal box (91/2 x 101/2 x 13). Called "Hicks' Box." Contains bundles of leases.


Manila envelope addressed to Guy Wilson, Bethel Vermont (91/2 X 121/2). Contains four blank printed copies of notice of 1927 transfer of title of lands. Also blank copies of notices (1928) to town clerks for recording lands.


-. Records of the Trustees of the Episcopal Diocese of Vermont. "Diocese of Vermont, Journals of the Annual Convention, 1933-39." in the hands of Mr. F. W. Thayer, Treasurer of the Trustees of the Diocese, Burlington.


"Record Book of Trustees of Diocese of Vermont." Vol. I. Contains charter, by-laws, minutes 1881-1921. Enclosed, copy of letter to Denny, Oct. 6, 1933. In possession of Mr. J. F. Wilson, Montpelier.


"Record Book of Trustees of Diocese of Vermont." Vol. II, 1921 -. In possession of Mr. F. W. Thayer, Burlington.


University of Vermont. Records and papers. Located in the safe of the Land Office of the University.


Brown leather bound volume (81/4 x 10), handwritten. Title page in- scription : "Official transcript from the Records of the Charters of Lands, granted under the Authority of the State of Vermont." Taken from the Secretary of State's Records at Montpelier, 1834.


Black leather looseleaf book (10 x 111/2) titled, "Old Leased Land Records by Towns."


Four black leather volumes, looseleaf, (113/4 x 10) titled, "Lease Lands. U.V.M. & S.A.C." Vols. I-III contain photostat maps and sketches of town lot lines ; "Survey of Physical Features" forms with data; miscel- laneous information on the University lots, from deeds, leases, quad- rennial appraisals, proprietors' records, town records, etc. Vol. IV contains only blank forms of "Survey of Physical Features." Vol. I also contains an index to Vols. I-III and a "Foreword" and "Com- mentary" by J. M. MacFarland, 1928.


One roll of white ruled paper bound by string (26 x 12) titled, "John Kellogg." Contains lists of overdue accounts, descriptions of the lands and tenants. Appears to be a work sheet covering the years 1827-1834. One white paper scroll, known as the "Rent Roll." Contains names of towns, counties, lot acreages, rent. No dates, but considered to be the first record of accounts.


Brown leather bound book (9 x 141/4) titled, "Rent Roll. University of Vermont." Contains accounts 1834-1867.


Cloth and leather bound volume (12 x 18) titled, "Rent Roll. U.V.M. and S.A.C." Contains accounts 1868-1913.


Loose pile of photostat maps of towns, showing college lots, and some drafts of disposition of lots by proprietors by divisions and lot numbers. Red leather and tan cloth bound volume (173/4 x 181/2) titled, "Maps and Plans of Vermont Towns. University of Vermont." Pasted on the pages are copies of about 73 of the original plans and surveys of towns by lots.


One brown paper wallet titled, U. V. M. Leases, "Lost Lands." Con- tains old leases with various pencilled notes referring to pages in "Rent Roll."


Three cardboard file boxes titled, "Wallets Containing Miscellaneous


342


VERMONT LEASE LANDS


Papers of the University of Vermont." Numbered as follows : 1-19-Doc. numbers 3177-3626; 20-29-Doc. numbers 2706-3176; 30-37.


Six cardboard file boxes, each titled, University of Vermont Lands, "Old Leases, Documents, Etc. Pertaining to the Towns of ." [here follow towns in alphabetical order]. Boxes contain wallets for each town and are numbered as follows: Box 1. 1-405 Incl .; Box 2. 406-868 Incl .; Box 3. 877-1298D ; Box 4. 1299-1848; Box 5. 1849-2314 Incl .; Box 6. 2316-2703 Incl.


Grey linen looseleaf folder (111/2 x 91/4). No title. Contains printed forms of "Survey for Physical Features" and sociological information forms. Concerns town of Jay only.


Three bound paper work sheet books without covers, containing miscel- laneous notes.


Miscellaneous papers, uncatalogued. Located in the storage room of the University Land Office.


Washington County Grammar School Records.


Bound MS book (about 6 x 6) titled, "Trustees Records of Washing- ton County Grammar School. Montpelier, Vermont." Contains char- ters, lists of trustees, minutes from Nov. 18, 1813 to June 13, 1919. Lo- cated in the Montpelier Savings Bank and Trust Co.


Black looseleaf notebook, typewritten (6x 6), titled, "Records of the Trustees of Washington County Grammar School. Montpelier, Ver- mont." Contains minutes of the trustees, April 26, 1920-June 19, 1940. Located in the Montpelier Savings Bank and Trust Co.


Washington County Grammar School "Ledger," 1862 -. Accounts and loose receipts. In possession of Mr. Harry C. Shurtleff, Treasurer of the Trustees, Montpelier.


Correspondence file in office of Mr. Harry C. Shurtleff, Treasurer of the Trustees, Montpelier.


Record books in offices of various town clerks and town treasurers.


E. Interviews and Correspondence


Aiken, George D. Governor of Vermont. Montpelier, 1940.


Amidon, George H. State Commissioner of Taxes. Montpelier, 1945-1946. Anderson, David V. State Auditor of Accounts. Montpelier, 1945.


Avery, John M. Former State Commissioner of Taxes and attorney in the National Life Insurance Co. Montpelier, 1940.


Bailey, Francis L. State Commissioner of Education. Montpelier, 1940. Barrows, Max. Superintendent of Secondary Schools, Office of the Depart- ment of Education. Montpelier, 1940.


Barry, Arthur J. Former city engineer of Winooski, former assistant city engineer of Burlington, municipal manager of Middlebury. Middle- bury, 1939.


Bean, Rev. Samuel. Director of Church Records Survey, Work Projects Administration Historical Records Survey. Montpelier, 1940.


Bishop, Alfred. District Forester, Office of the State Forest Service. Mont- pelier, 1940.


Bogart, E. L. Letter to Mrs. W. T. Bogart, Feb. 18, 1945. In author's files. . Letter to Mrs. W. T. Bogart, April 15, 1945. In author's files.


Bryan, Frank. Vermont Director, Work Projects Administration Historical Records Survey. Montpelier, 1940.


343


BIBLIOGRAPHY


Bryan, Stewart. Secretary of Washington County Grammar School. Mont- pelier, 1940.


Butterfield, A. D. Director of Land Office and Emeritus Professor of Engi- neering, University of Vermont and State Agricultural College. Bur- lington, 1946-1947.


Chisholm, Mrs. Florence. Assistant State Librarian. Montpelier, 1940, 1945. Clement, John C. Former director of revision of Cross' [law] Index ; acting curator, Vermont Historical Society Library and Museum. Montpelier, 1940, 1945.


Coffrin, C. M. Deputy State Commissioner of Taxes. Montpelier, 1940.


Conant, Harrison J. State Librarian. Montpelier, 1940-1947.


Cornwall, E. B. Chairman, State Public Service Commission. Middlebury, 1939-1940.


Davis, Edwin W. Director of Educational Research, State Department of Education. Montpelier, 1940.


Eddy, Henry H. State Supervisor, Work Projects Administration Histori- cal Records Survey. Montpelier, 1940.


Emerson, Lee E. Lieutenant Governor. Montpelier, 1945.


Foti, Joseph. Director of Index of Laws on Public Officers, Work Projects Administration Historical Records Survey. Montpelier, 1940, 1945.


Frattini, Joseph. Clerk of Washington County, Washington county court and Vermont Supreme Court. Montpelier, 1940.


Gates, Benjamin. State Auditor. Montpelier, 1940.


Gilman, George A. Representative, Town of Westmore. Montpelier, 1945.


Harvey, Erwin M. State Commissioner of Taxes and President of Wash- ington County Grammar School Board. Montpelier, 1940.


Hope, Robert D. Assistant Treasurer of the Corporation, Middlebury Col- lege, and Treasurer of Addison County Grammar School. Middlebury, 1947.


Huden, John C. Principal of the Castleton State Teachers College and sec- retary of the trustees of the Rutland County Grammar School. Castle- ton, 1949.


Hyde, George E. Historian of Towns, Work Projects Administration His- torical Records Survey. Montpelier, 1940.


Kelley, Levi R. State Treasurer. Montpelier, 1945.


Lawson, Miss Agnes K. Librarian and Curator of the Vermont Historical Society Library and Museum. Montpelier, 1940.


Merrill, Perry H. State Forester. Montpelier, 1946.


Moulton, Sherman R. Chief Justice of the Supreme Court of Vermont. Montpelier, 1945.


Myrick, Rawson C. Secretary of State. Montpelier, 1940.


McCarty, Virgil. Work Projects Administration Historical Records Sur- vey, Project on Boundary Lines. Montpelier, 1940.


McNamara, J. A. United States District Attorney for the District of Ver- mont. Burlington, 1947.


Noble, Ralph E. State Commissioner of Education. Montpelier, 1946.


Nye, Mrs. Mary G. Historical Editor of State Papers, Office of the Secre- tary of State. Montpelier, 1940-1946.


Ogden, Samuel R. Representative, Town of Landgrove, and member of the State Board of Conservation and Development. Montpelier, 1945.


Page, Guy M. Attorney for the University of Vermont and State Agricul- tural College. Burlington, 1940.


344


VERMONT LEASE LANDS


Page, Proctor H. Treasurer of the University of Vermont and State Agri- cultural College and the Vermont Agricultural College. Burlington, 1947.


Parker, Alban J. State Attorney General. Copy of a letter to the Honor- able Leonard W. Morrison, Clerk, Judiciary Committee, House of Representatives, Montpelier, Vermont, Feb. 7, 1945. (Concerns an advisory opinion of the Attorney General on Joint House Resolution 9, a joint resolution relating to investigation of the lease lands.)


Parker, Clifton G. Deputy State Attorney General. Montpelier, 1946. Ridgwell, Stephen H. Representative, Town of Guildhall. Montpelier, 1945. Roberts, Irving R. Representative, Town of Barnard. Montpelier, 1945.


Sherwin, Herbert. In the Office of the State Auditor of Accounts. Mont- pelier, 1945.


Shurtleff, Harry C. Treasurer of Washington County Grammar School ; attorney. Montpelier, 1940.


Skeels, Homer. President, Vermont Association of Railroads; President, The St. Johnsbury and Lake Champlain Railroad Co., Montpelier and Wells River Railroad, and Barre and Chelsea Railroad Co. Montpelier, 1940.


Sumner, Mrs. Julia R. Representative, Town of Danby. Montpelier, 1945. Thayer, F. W. Treasurer of the Trustees of the Diocese of Vermont of the Protestant Episcopal Church. Burlington, 1940.


Wilson, Joseph F. State Land Agent, Protestant Episcopal Church, Dio- cese of Vermont. Montpelier, 1940-1947.


Wilson, Stanley C. Former Governor of Vermont (1935). Montpelier, 1945. Various town clerks and treasurers.


Wissler, Benjamin F. Register, Addison County Grammar School. Middle- bury, 1946-1947.


Woodruff, H. G. Member of the Board of Trustees of the Washington County Grammar School. Montpelier, 1940.


F. Atlases, Maps, Charts, Forms


Beers, F. W. Atlas of Addison Co. New York, 1871. . Atlas of Rutland Co. New York, 1869.


Beers, J. L. New Map of Vermont. New York, 1893.


Chorographical map of Vermont in Records of the Governor and Council, VIII, App. J, 435.


"Disputed Boundaries of Vermont." Compiled and drawn by Virgil Mc- Carty. [n. p., about 1940]. In author's files.


Blanchard map (early) of Vermont at the end of the French and Indian Wars. Copy in frontispiece of Vermont Historical Society Collections. Social and Economic History of Vermont, vol. 5. Montpelier, 1943.


Mitchell map (early) of line twenty miles east of Hudson River. In Ver- mont Historical Society Museum.


"Vermont from the latest Authorities 1796," published by J. Reid, New York. Copy pasted inside cover of State Papers of Vermont. Index to the Papers of the Surveyors-General, vol. I.


Romans, Bernard. "Chorographical Map of the Northern Department. . ." Reprinted in Proceedings of the Vermont Historical Society,


New Series, IX, No. 2, 96 (June, 1943).


Whitelaw, James, Esq., Surveyor General. "A correct Map of the State of


345


BIBLIOGRAPHY


Vermont From actual Survey," 1796. Copy pasted inside front cover of State Papers of Vermont. Vermont Charters, vol. II.


"Vermont State Forests and Forest Parks." State Forest Service. [n. p., n. d.].


Map of Vermont. Issued by Vermont Publicity Service, Department of Conservation and Development, and Department of Highways. Mont- pelier, [about 1940].


"Highway Map of the State of Vermont." Compiled by the Department of Highways. [n. p., c. 1942 by Rawson C. Myrick, Secretary of State]. "Hypsographic and Political Divisions of Vermont." Vermont Planning Board. [n. p., c. 1939].


"Political Subdivisions of Vermont." Compilation and drafting by Ver- mont State Planning Board. [n. p., 1942].


Vermont Planning Board. [Outline map showing political subdivisions, n. p., n. d.].


Copy of a map of Vermont showing jurisdictional lines of four New York counties in the Vermont area. In Collins, Edward D. A History of Vermont, rev. ed., p. 74.


Map of New York land grants. [n. p., n. d.]. In office of Secretary of State, Montpelier.


Bancker, Gerard. MS map of New York grants. [n. p., about 1776]. In Vermont Historical Society Library.


Map showing conflicting New York-New Hampshire grants, by Sautier. From Documentary History of New York, vol. IV, reproduced in Conant, Edward. Geography, History and Civil Government of Ver- mont, 7th ed., rev., 1925, opp. p. 139.


"Towns Granted Under New Hampshire Authority." Compiled and drawn by Virgil McCarty. [n. p., about 1940].


MS map of John Henry Lydius' lands [n. p., about 1760, by John Henry Lydius]. In Vermont Historical Society Library.


United States. Department of the Interior. Geological Survey: Vermont. Maps. 1943 edition.


"Plans of Vermont Towns as Lotted by Samuel C. Crafts." Deposited in Craftsbury Academy Library, Craftsbury. Copy by Franklin H. De- wart, 1900, in a volume labelled "Craft's Plans," no. 48, in office of Secretary of State, Montpelier.


Dewart map series showing proprietors' divisions, prepared by Franklin H. Dewart, in possession of F. H. Dewart, Jr., St. Albans. Photostated copies of relevant towns in "Lease Lands. U. V. M. & S. A. C.," vols. I-III.


"Map of Brookfield, Orange Co., Vermont. Copied from the original, on parchment, in 1818 by John Smith who settled in that town in 1796, and died there in October 1863, aged 82 years. This copy is furnished by Henry L. Smith, Litchfield, Minnesota, 1871." In Vermont Historical Society Library.


"Grafton Boundary 'Muddle' Situation." Drawn by V. L. McCarty. [n. p., about 1940].


Proprietors' Map-Huntington. In office of Town Clerk, Huntington. Plat of Hyde Park. In Vermont Historical Society Library.


Blue print copy of a map of Milton from the Dewart map series. In a brown Manila envelope in the files of J. F. Wilson, Montpelier.


346


VERMONT LEASE LANDS


Map of Montpelier. Plotted January, 1916, from original plot and records by George A. Reed, city engineer. In office of the City Clerk, Montpelier. Vermont. Vermont State Planning Board. Organization Chart of Vermont State Government, 1935. Drawn by G. W. Howe. [n. p., n. d.]


S. P. G. deed form [blank] of conveyance from the Society to the Diocese, recorded in Wentworth towns.


S. P. G. lease form [blank].


S. P. G. Trustees of the Diocese of Vermont indenture form [blank]. University of Vermont lease form [blank].


Vermont. State Commissioner of Taxes. Form 2009 [blank]. "Abstract of the Grand List of the Town of for the year 1938."


Form 2028 [blank]. "Abstract of the Quadrennial Ap- praisal of Real Estate of the Town of for the Year 1938."


Form T 19-600-6-37 [blank].


"Municipal Exemptions 1938."


II. Secondary Materials


A. Almanacs, Bibliographies, Dictionaries, Digests, Encyclopedias, Gazettes, Indices.


Abbott, Benjamin V. Dictionary of Terms and Phrases used in American or English Jurisprudence, I, 535. Boston, 1879.


Adams, James T., ed. Dictionary of American History, II, 391-392. New York, 1940.


Adams, William, ed. Gazetteer of Washington County, Vermont, 1783-1889. (Compiled and published by Hamilton Child.) Syracuse, 1889.


Baldwin's Century Edition of Bouvier's Law Dictionary, p. 468. New York, 1926.


Ballentine, James A. A Law Dictionary, p. 196. Rochester, 1923.


The Catholic Encyclopedia, VI, 582. New York, [c. 1909].


Century Dictionary and Cyclopedia. Rev. and enl. ed., IV, 2535. New York, [c. 1914].


Conant, H. J. "The Admission of Vermont to the Union. A Bibliography." Proceedings of the Vermont Historical Society, New Series, VIII, No. 2, 210-213 (June, 1940).


Craigie, Sir William, and Hurlbut, James R., eds. A Dictionary of Ameri- can English, II, 1126. Chicago, [c. 1940].


Crocker, Henry F., ed. Vermont Year Book 1944-1945. Formerly Walton's Register. Chester, [c. 1945].


Cross, Albert P. Index to the General and Special Legislation of the State of Vermont. Montpelier, 1894.


Encyclopedia of the Social Sciences. "Land Grants," V, 32-43. New York, 1937.


Funk & Wagnalls New Standard Dictionary of the English Language, p. 1040. New York and London, 1938.


Gilman, Marcus D., comp. Bibliography of Vermont. Burlington, 1897. Index to the Contents of the Vermont Historical Gazetteer Compiled, Edited and Published by Abby M. Hemenway. Prepared under the direction of George W. Wing, State Librarian, Montpelier, Vermont. Rutland, 1923.


Horton, Guy B. An Annotated Continuation of the Vermont Digest. 1905- 1910. Burlington, 1911.


347


BIBLIOGRAPHY


Kinney, J. Kendrick. A Law Dictionary and Glossary, pp. 29, 345. Chicago, 1893.


"List of Publications-Vermont Historical Records Survey." Proceedings of the Vermont Historical Society, New Series, VIII, No. 3, 312-313 (September, 1940).


Mack, William, ed. 34 Cyclopedia of Law and Procedure 1154, n. 77. New York, 1910.


Mack, William, Hale, William B., and Kiser, Donald, Jr. Corpus Juris, XXVIII, 710. New York, 1922.


March, Francis A. and March, Francis A., Jr. A Thesaurus Dictionary of the English Language, p. 452. Philadelphia, 1902.




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.