The Vermont lease lands, Part 37

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


USA > Vermont > The Vermont lease lands > Part 37


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


Murray, Dr. James A. H., ed. New English Dictionary, IV, 211. Oxford, 1901.


New Century Dictionary of the English Language (edited by H. G. Emery and K. J. Brewster), I, 658. New York, [1929].


Pope, Benjamin W. Legal Definitions, I, 46. Chicago, 1919.


Rapalje, Stewart, and Lawrence, Robert L. A Dictionary of American and English Law, I, 570. Jersey City, 1883.


Roberts, Robert. Vermont Digest, 1789-1905. 2 vols. Burlington, 1910. Shepard's Vermont Citations. 2nd ed., 1916. New York, 1916.


. 2nd ed .- Supplement, 1916-1936. New York, 1936.


October, 1946. Vol. XXXI, No. 1 (October, 1946).


Stroud, F. The Judicial Dictionary. 2nd ed., II, 814. London, 1903.


Tomlins, Sir Thomas Edlyne, Knt. The Law Dictionary Explaining the Rise, Progress, and Present State of the British Law. 1st American ed., II, 33. Philadelphia, 1836.


The Vermont Digest Annotated, 1911-1927. Vol. 4, American Digest Clas- sification. Compiled and published under authority of the State of Ver- mont. St. Paul, 1928.


1927-1943. Vol. 5, American Digest Classification. Compiled and published under authority of the State of Vermont. St. Paul, 1944.


"Vermont Towns, Cities, Villages, School and Fire Districts in the State of Vermont." Mimeographed list in the Montpelier State Library. [n. p., n. d.].


Webster's New International Dictionary of the English Language. 2nd ed., unabridged, p. 1063. Springfield, 1936.


West, L. H. and Neave, F. G., eds. Mozley and Whiteley's Law Dictionary. 2nd ed., p. 143. London, 1904.


Wharton's Law Lexicon. 14th ed., p. 452. London, 1938.


B. Newspapers, Magazines


Addison Independent. Feb. 28, 1947. Middlebury.


Montpelier Argus. Feb., March, 1946. Montpelier.


American Quarterly Register, XIII, No. 1, 394-395 (Aug., 1840).


Church Review, IV, 582-583, 586-587. Cited in The Documentary History of the Protestant Episcopal Church in the Diocese of Vermont (com- piled by C. R. Batchelder). New York, 1870.


Brattleboro Eagle. Abstracts from, in Vermont Historical Society Library. Burlington Free Press. Feb. 2, 1914. Burlington. Clipping of "Land Rights


in Vermont" speech by Charles E. Allen, attached beyond frontispiece of S. P. G. Record Book-Abstract.


348


VERMONT LEASE LANDS


Mountain Echo, Nov., 1914. "The Land Grants" (by Bishop A. C. A. Hall). Clipping pasted in front cover of S. P. G. Ledger.


Proceedings of the Vermont Historical Society, New Series, I, 83-84, 177- 181 (1930) ; II, 32 (1931) ; VI, 220, 276-277, 281 (1938). Montpelier. (John Henry Lydius.)


Rural Magazine. II, 19, 20, 40-41 (1796). Referred to in The Documentary History of the Protestant Episcopal Church in the Diocese of Vermont (compiled by C. R. Batchelder). New York, 1870.


Vermont Gazette. Nov. 27, 1786 et seq .; Feb. 19, 1787; Feb. 26, 1787. Ben- nington. Referred to in The Documentary History of the Protestant Episcopal Church in the Diocese of Vermont (compiled by C. R. Batchelder ). New York, 1870.


Vermont Journal. Jan. 1, 1787 et seq .; Jan. 22, 1787 ; Feb. 12, 1787. Windsor. Referred to in The Documentary History of the Protestant Episcopal Church in the Diocese of Vermont (compiled by C. R. Batchelder). New York, 1870.


C. Monographs and Special Studies


Anderson, George P. Letter to the Editor about Dr. Thomas Young and Bernard Romans. Proceedings: Vermont Historical Society, New Series, XI, No. 3-4, 212-214 (September, 1943).


Andrews, Edward D. "The County Grammar Schools and Academies of Vermont." Proceedings of the Vermont Historical Society, New Series, IV, No. 3, 117-211 (September, 1936).


Bailey, Harold L. "Vermont's State Houses." Vermont Quarterly, New Series, XII, No. 3, 135-152 (July, 1944).


Batchelder, C. R., comp. The Documentary History of the Protestant Episcopal Church in the Diocese of Vermont. New York, 1870.


Benton, R. C. Vermont Settlers and the New York Land Speculators. Min- neapolis, 1894.


Bogart, E. L. MS of "History of Peacham," to be published by the Ver- mont Historical Society.


Bush, George Gary and others. History of Education in Vermont. U. S. Bureau of Education, Circular of Information No. 4, 1900.


Contributions to American Educational History (ed. by Herbert B. Adams). No. 29. [Whole number 265]. Washington, 1900.


Carter, Robert M. The Development and Financing of Local Governmental Institutions in Nine Vermont Towns. Agricultural Experiment Sta- tion, University of Vermont and State Agricultural College Bulletin 529. Burlington, 1946.


The People and Their Use of Land in Nine Vermont Towns. Agricultural Experiment Station, University of Vermont and State Agricultural College Bulletin 536. Burlington, 1947.


Chorley, Rev. E. Clowes, D. D. "The Beginning of the S. P. G." Spirit of Missions, pp. 350-352 (June, 1926).


Clarke, L. D. "Vermont Lands of the Society for the Propagation of the Gospel." The New England Quarterly, III, 279-296 (1930).


Clement, John. "Recent Publications-Historical Records Survey. A Re- view." Proceedings of the Vermont Historical Society, New Series, VIII, No. 1, 44-48 (March, 1940).


Coolidge, Guy O. "French Occupation of the Champlain Valley." Proceed- ings of the Vermont Historical Society, New Series, VI, No. 3, 144- 313 (September, 1938).


349


BIBLIOGRAPHY


Craig, Frank H. Topsham Sketches. Bradford, Vermont, 1929.


Crocker, Rev. Henry. History of the Baptists in Vermont. Bellows Falls, 1913.


Documentary History of the Episcopal Church in Vermont. Montpelier, 1890. (Anniversary volume of minutes.)


Egleston, M. "The Land System of the New England Colonies." Johns Hopkins University Studies in Historical and Political Science, 4th ser., xi-xii. Baltimore, 1886.


Dean, Leon W. Admission of Vermont to the Union. Burlington, 1941. Denio, H. W. "Massachusetts Land Grants in Vermont." Publications of the Colonial Society of Massachusetts, XXIV, 35-59. Boston, 1923.


Ford, Amelia C. "Colonial Precedents of Our National Land System As It Existed in 1800." University of Wisconsin Bulletin no. 352. Madison, 1910.


Hall, Hiland. "New York Land Grants in Vermont." Vermont Historical Society Collections, vol. I. Montpelier, 1870.


Hemenway, Abby M., comp. Vermont Historical Gazetteer. 5 vols. Burling- ton, 1860-1867, 1871; Claremont, 1877; Montpelier, 1882; Brandon, 1891.


Hill, W. H. "A Land Map of John Henry Lydius." Proceedings of the Vermont Historical Society, New Series, I, No. 4, 177-181 (1930).


Huden, John C. The Development of State School Administration in Ver- mont. Montpelier, 1943.


Humphreys, David. An Historical Account of the Society for the Propaga- tion of the Gospel in Foreign Parts. London, 1730.


"Important Matters Before the State Legislature." A Report of the Four- teenth Meeting of the Rural Policy Committee. Agricultural Extension Service, University of Vermont and State Agricultural College. Bur- lington, 1947. (Mimeographed.)


Journals of the One Hundred and Forty-Third to the One Hundred and Forty-Ninth Annual Conventions of the Diocese of Vermont. Burling- ton, [1933-1939].


Lamson, Genieve. "Geographic Influences in the Early History of Vermont." Vermont Historical Society Collections. Essays in the Social and Eco- nomic History of Vermont, vol. 5. Montpelier, 1943.


Ludlum, David H. Social Ferment in Vermont. New York, 1939.


McCarty, Virgil L. "Boundary Controversy. The Brownington-Johnson Land Problem." Vermont Quarterly, New Series, XV, No. 3, 157-176 (July, 1947).


McLear, A. B. "Early New England Towns; a comparative study of their development." Columbia University Studies in History, Economics and Public Law, XXIX, No. 1, ch. iv, 81-105. New York, 1908.


Newton, Earle W. "Deficiencies in our History and Research in Progress. An Editorial." Proceedings: Vermont Historical Society, New Series, XI, No. 3-4, 131-137 (September, 1943).


Powers, Chief Justice George M. "The Supreme Court of 1834." Report of Proceedings of the 57th Annual Meeting of the Vermont Bar Associa- tion, vol. XXVIII. Burlington, 1934.


Putnam, Herbert E. "Vermont Population Trends-1790 to 1930 as Re- vealed in the Census Reports." Proceedings of the Vermont Historical Society, New Series, IX, No. 1, 14-26 (March, 1941).


350


VERMONT LEASE LANDS


Stone, Mason S. History of Education, State of Vermont. Montpelier, [1935].


Sullivan, James. The History of Land Titles in Massachusetts. Boston, 1801. In Vermont Historical Society . Library.


Wardner, H. S. The Birthplace of Vermont. A History of Windsor to 1781. New York, 1927.


Wilbur, James B. Ira Allen-Founder of Vermont, 1751-1814. 2 vols. New York and Boston, 1928.


Wilgus, William J. "The Economic Background for Transportation Growth in Vermont." Vermont Quarterly, New Series, XII, No. 2, 67-90 (April, 1944).


Wood, Frederick A. "History of Taxation in Vermont." Columbia Univer- sity Studies in History, Economics and Public Law, IV, no. 3. New York, 1894.


Woodard, Florence M. The Town Proprietors in Vermont: The New Eng- land Proprietorship in Decline. New York, 1936.


D. General Works


Belknap, Jeremy. History of New Hampshire. 3 vols. Dover, 1812.


Collins, Edward D. A History of Vermont. Revised Edition. [Boston, 1903, 1916].


Conant, Edward. Geography, History and Civil Government of Vermont. 7th ed. revised by Mason S. Stone. Rutland, 1925.


Crockett, Walter H. History of Vermont. 5 vols. New York, 1921, 1923. Hall, B. H. History of Eastern Vermont. New York, 1858.


Hall, Hiland. Early History of Vermont. Albany, 1868.


Jones, Matt B. Vermont in the Making 1750-1777. Cambridge, 1939. Thompson, Zadock. History of the State of Vermont. Burlington, 1858. Williams, Samuel. The Natural and Civil History of Vermont. 2nd ed. Burlington, 1809.


Wilson, Harold F. The Hill Country of Northern New England. New York, 1936.


E. Miscellaneous


[Note: In 1940, Miss Agnes K. Lawson, curator of the Vermont Historical Society Library and Museum prepared the following catalogue of the Matt B. Jones documents, together with his mar- ginal annotations on the documents. For purposes of easier iden- tification of any specific document in the collection, it has appeared useful to copy Miss Lawson's list in toto rather than to make a new catalogue which would not necessarily follow the order in which the documents are filed. Miss Lawson's list comprises thirteen type- written pages, one copy of which is in the author's files.]


"Photostat documents the originals of which are to be found in the follow- ing depositories : Bennington Historical Museum, Bennington, Vt .; British Public Records Office, London, England; Connecticut Histori- cal Society, Hartford, Conn .; Dartmouth College Library, Hanover, N. H .; Library of Congress, Washington, D. C .; Massachusetts His- torical Society, Boston, Mass .; New Hampshire Historical Society, Concord, N. H .; New York Historical Society, N. Y. C .; New York Public Library, N. Y. C .; New York State Library, N. Y. C .; Yale University Library, New Haven, Conn. These documents were used


351


BIBLIOGRAPHY


by Mr. Matt B. Jones, of Newton Centre, Mass. in writing his book, Vermont in the Making, 1750-1777, 1939, and presented to the Vermont Historical Society in January, 1940."


Bleeker, John R. Bleeker's survey of the Hoosack Patent made by New York in 1688 which included lands along that stream in Pownal and was the basis of the title of the Dutchmen who were sued in ejectment by John Hosford and other N. H. grantees. From New York State Library. See footnote on p. 106 of Vt. in Making.


British. Photostats of documents in the British Public Record Office. The references on the margins give the location of each document. Many important letters that passed between the British Government and provincial officials, as well as some documents, are printed in Documen- tary History of New York and in Documents Relating to the Colonial History of New York. It was not necessary to procure photographic copies in such cases.


1. Order of the King in Council July 20, 1764 fixing boundary between New Hampshire and New York with letter of special searcher that no record shows any reservation of private rights to N. H. grantees. 3 ph. sheets & 5 1ghd. pages.


2. Correspondence between Wentworth and Colden concerning the at- tempt of N. H. Grantees to oust the Dutch settlers in Pownal. Dated Aug. 17, 1864. [sic] See Vt. in the Making p. 106. 9 ph. sheets.


3. Letter of Robinson & Searl to James Nevin and Nevin's petition to the King asking confirmation to Wentworth's grants west of Conn. River. Dated Dec. 20, 176(5?). Originals in British Public Record Office. See Vermont in the Making. pp. 139-140. 7 ph. sheets.


4. Gov. Moore to Board of Trade. Dec. 23, 1766. This letter refers to mat- ters west of Connecticut River on N. H. Grants altho the word River is obviously omitted after word Connecticut in line 5. 7 ph. sheets.


5. Reference by Privy Council to Board of Trade of petitions of Capt. Sam'l Robinson and S. P. G. 1767. 2 ph. sheets.


6. The redrafted petition of Capt. Sam'l Robinson to King in Council prepared by Wm. Samuel Johnson, March 25, 1767. References at bot- tom of pages are to British Public Record Office where original is on file. 4 ph. sheets.


7. Petition of S. P. G. to the King. Prepared by Wm. Samuel Johnson, March 28, 1767. 2 ph. sheets & 2 lghd. pages.


8. Reference by the Privy Council to the Board of Trade of the S. P. G. Petn. of March 1767, with a copy of petn. attached. Dated May 19, 1767. 4 ph. sheets.


9. Report of Board of Trade re. S. P. G. petition of March 1767. The Board adhered to its representation of July 10, 1764 but made a sug- gestion that resulted in the temporary restraining order of Julye [sic] 24, 1767. Dated Whitehall, June 2, 1767. 5 ph. sheets.


10. Order of July 24, 1767 restraining land grants by N. Y. until the King's pleasure shall be known. 3 ph. sheets.


11. See New Hants on pp. 273-4. Relates to restraining order of July 24, 1767. 3 ph. sheets.


12. Governor Sir Henry Moore's report to Lord Hillsborough as to state of cultivation and settlement on New Hampshire Grants, July 5, 1768. Vermont in the Making. pp. 86-87. 6 ph. sheets.


352


VERMONT LEASE LANDS


13. Gov. John Wentworth's letter to Ld. Hillsborough Feb. 18, 1770 refer- ring on p. 4 to petitions from inhabitants west of Conn. River and ex- pressing his opinion re. their situation. See Vt. in the Making, p. 176. 7 ph. sheets.


14. Governor Dunmore to Lord Hillsborough, Apr. 2, 1771. British Pub. Record Office. 4 ph. sheets. (pp. 255-258)


15. Correspondence of Hillsborough & Gov. Tryon from British Public Record Office. June 5, 1771. 11 ph. sheets.


16. Tryon's letter re. Dunmores request to exchange Gouts. See Vt. in the Making. Dated Aug. 31, 1771. 1 ph. sheet.


17. Ethan Allen's letter to Gov. Tryon, Aug. 25, 1772. See Vermont in the Making. pp. 308-310. 7 ph. sheets. (pp. 739-745)


18. Memorial of Lt. Col. John Reid to Gov. Tryon re. his lands at lower falls of Otter Creek. Oct. 5, 1772. 13 ph. sheets. (pp. 747-752, 755-757, 759-762)


18a. (pp. 747-752) is the Memorial of Lt. Col. John Reid. . . (pp. 755-757) is an autographed document signed by Archibald Clark of New York City and dated Oct. 5, 1772 in which he certifies that "in the summer of the year 1766 he was a servant to Lieut. Col. John Reid and did then accompany him from Crown Point to view his Lands at Otter Creek." (pp. 759-762) is "The Deposition of Lieutenant Colonel John Reid respecting the Complaint made against him by the People of Bennington."


19. Petition to the King drafted and filed by Paul Wentworth as agent for settlers on the N. H. Grants who were represented by James Breaken- ridge on his trip to London 1773. Dated Oct. 16, 1773. Also reference by King in Council to Bd. of Trade. See Vermont in the Making pp. 182- 185 and foot notes. 11 ph. sheets.


20. Letter re. affairs on Grants & Ethan Allen as prisoner in England. Dated Dec. 23, 1775. 2 ph. sheets.


21. (Copy. Intelligence by Mr. Micah Townsend, April 10, 1781. America. Vermont) British Public Record Office C. O. 1304. 7 ph. sheets. (pp. 44-50)


22. (Notes respecting that Part of the Country called Vermont. Apr. 28, 1781. Vermont) 12 ph. Sheets. (pp. 32-43)


23. (Information relative to Vermont and her wish to become a neutral power in time of war. Mar. 18, 1794) 3 ph. sheets.


Clinton. Gov. George Clinton's proclamation ordering arrest persons claim- ing title under N. H. who should take possession of lands granted by N. Y. Dated July 28, 1753. In N. Y. Historical Socy. 1 ph. sheet.


Connecticut. Extracts from Connecticut Courant re. New Hampshire Grants. Where date does not appear in photostat there is a memo on the back. 34 ph. sheets.


Continental Congress. Documents from Papers of Continental Congress re- lating to New Hampshire Grants. Library of Congress. Div. of MSS. Papers of the Continental Congress.


No. 40, vol. 1, folios 1, 21-36 (with preliminary sheet, also folios 291/2 and 30a)


No. 40, vol. 1, folio 3 (with preliminary sheet)


No. 40, vol. 1, folios 38-50 (don't seem to find 50) No. 40, vol. 1, folios 51-54


353


BIBLIOGRAPHY


No. 40, vol. 1, folios 69-70 No. 40, vol. 1, folios 129-131 (don't seem to find 129) Typewritten sets as follows :


No. 40, vol. 1, folio 1 1 page No. 40, vol. 1, folio 167 3 pages


No. 40, vol. 1, folio 171 2 pages No. 40, vol. 1, folio 175 3 pages No. 40, vol. 1, folio 239 7 pages No. 40, vol. 1, folio 311 3 pages No. 40, vol. 1, folio 377 3 pages Another group in same lot


Folio 113 N. H. G. No. 40, vol. 1. An address to Gov. Clinton of N. Y. and to Continental Congress by some inhabitants of Vermont who wish to return to the jurisdiction of New York (pp. 113-116)


Folio 31 N. H. G. No. 40, vol. 2. Letter of Lord Geo. Germain to Sir Henry Clinton re. return to Vt. to its allegiance, Feb. 7, 1781. (pp. 31-35)


Folio 65 N. H. G. No. 40, vol. 2. Proceedings of the Grand Com- mittee of the Vt. legislature at Charlestown Oct. 16-19, 1781. (on 2d vol. Gov. & Council: p. 321 there quoted from Slade's State Papers. Note by C. M. Thompson)


Folio 195 N. H. G. No. 40, vol. 2. Declaration of Joseph Dexter re. treasonable designs of Vermonters.


Folio 237 N. H. G. No. 40, vol. 2. Report of a Committee of Con- gress to which was referred the report of a Committee of Congress on certain letters and papers relative to the inhabitants of N. H. Grants. (pp. 237-240)


Folio 277 N. H. G. No. 40, vol. 2. Report of the Committee of Ct. Valley towns on the Letter of Mar. 31, 1782. from Jonas Fay et al. and the papers on file pertaining to the same subject and received since Aug. 20, 1781. (pp. 277-282)


Folio 377 N. H. G. No. 40, vol. 2. Deposition of William Lee of Chesterfield, Cheshire Co., N. H., dated Jan. 24, 1783. (pp. 377-378)


Folio 381 N. H. G. No. 40, vol. 2. Affidavits of Jonathan Kittredge of Westminister and Dr. Thomas Frink of (Keene) re. treasonable de- signs of Vermonters. (pp. 381-384)


Folio 395 N. H. G. No. 40, vol. 2. (Deposition of Capt. Artemas How, Lieut. Isreal Smith and Lieut. Jonathan Church, all of Brattle- borough, Cumberland Co., N. Y., dated Jan. 11, 1783). (pp. 395-396)


Folio 429 N. H. G. No. 40, vol. 2. Request of 16 citizens of Vt. for the release of Major (Wm) Shattuck and Esq. (Charles) Phelps from imprisonment.


Folio 437 N. H. G. No. 40, vol. 2. Court order for banishment from Vt. of Timothy Church, Timothy Phelps, Henry Evans, & Wm. Shat- tuck, Sept. 14, 1782.


Folio 449 N. H. G. No. 40, vol. 2. Letter of Timothy Church to Gov. Geo. Clinton concerning conduct of Vermonters. (pp. 449-450)


Dunmore. Petition of Settlers to Gov. Dunmore. Vt. in the making. p. 178. 5 ph. sheets.


Fort Dummer. Plan of Fort Dummer, 1749. Original in N. H. Historical Socy. Library. See Vt. in the Making. p. 9. 4 ph. sheets.


354


VERMONT LEASE LANDS


Johnson. Letters & Diary of William Samuel Johnson relating to N. H. Grants in Connecticut Historical Socy. M. B. J.'s transcript attached to each letter. 1 letter W. S. J. to Agur Tomlinson from. New York Public Library.


1. Extracts from Wm. Samuel Johnson diary in Conn. Hist. Socy. relat- ing to N. H. Grants matter upon which he was employed to assist Capt. Samuel Robinson. 8 lghd. pages (MBJ)


2. Memo from Wm. Samuel Johnson's letters to Gov. Wm. Pitkin of Conn. in Mass. Hist. Socy. Series v, fol. 9, 1 1ghd. page. (MBJ)


3. Indorsed to the New Hampshire Commr & Col. Ruggles London, Mar. 28 & 31, 1767, New Hampr. Lands, (4 ph. sheets & 5 1ghd pages)


4. Wm. Samuel Johnson to Agur Tomlinson, London, Mar. 31st, 1767. Conn. Hist. Socy. Vol. 1, Bound W. S. J. letters. 2 ph. sheets & 1 1ghd. page)


5. Wm. Samuel Johnson to Agur Tomlinson. Ct. Hist. Socy Bound Vol. 1, W. S. J. letters, London, Sept. 2d. 1767, 8 1ghd. pages & 5 ph. sheets.


6. Letter of Wm. Samuel Johnson to Col. Eliphalet Dyer. W. S. J. Bound Vol. 1 No. 19. Ct. Hist. Socy. London, Sept. 12, 1767. 3 sheets & 2 lghd. pages.


7. Wm. Samuel Johnson to Agur Tomlinson & Mr. Burling, March 18, 1768. Ct. Hist. Socy. W. S. J. papers. Box of loose Mss. 3 sheets & 3 lghd. pages.


8. Wm. Samuel Johnson to John Wendell, March 31, 1768. London, Mar. 31, 1768. Conn. Hist. Socy. Johnson Mss. Bound Vol. 1. No. 33. 4 ph. sheets & 4 1ghd. pages.


9. Wm. Samuel Johnson to Agur Tomlinson, London May 6th, 1769. Conn. Hist. Socy. W. S. Johnson Letters. Box 1 loose. 2 ph. sheets & 5 1ghd. pages.


10. . Same. Photostat from New York Public Library. A copy. Original in Conn. Hist. Soc. Precedes this. 7 ph. sheets.


11. Wm. Samuel Johnson to Agur Tomlinson. London, June 4, 1771. Conn. Hist. Socy. W. S. Johnson Letters. Box 1 loose. 2 ph. sheets & 2 1ghd. pages.


Kempe. Photostats of the Report and Appendices made by Atty. Gen. John Tabor Kempe of New York to Governor Dunmore in March 1771 as requested by the latter. His action was occasioned by the petitions, one to the King and one to Gov. D., signed by inhabitants on the New Hampshire Grants east of the Green Mountains in the autumn of 1770. See Vermont in the Making pp. 177-178.


This Report is found in British Public Record Office C.O. 5/1102 pp. 121-141 and is followed by numerous appendices referred to in the text of the report. Photostats of such appendices as were not readily found in print were obtained as well as some of those that were in print. It may be noted that the Report and some appendices were photo- stated in reduced size while others are full size.


At the top of p. 130 of the Ms. Report Kempe states that many settlers on the N. H. Grants purchased their land on condition that they pay no money unless their New Hampshire titles were validated. This, if true, has an important bearing upon the good faith of settlers on the N. H. Grants, but was not referred to in Vt. in the Making as no confirmation was found.


355


BIBLIOGRAPHY


The petitions to the King and to Gov. Dunmore are filed herewith in photostat, on several separate sheets, although they are printed in Doc. Hist. of N. Y. Vol. IV. See also Dunmore to Hillsborough Mar. 9, 1771. Ibid. pp. 414-415. 19 pages.


Kempe's Report.


Appendices, 3, 4, 5. pages 1, 3, 4


Appendix, 19 & 20. pages 5-7


Appendix, 24. 4 ph. sheets.


Appendix, 25. 3 ph. sheets.


Appendix, 27. In print. 4 ph. sheets.


Appendices 28, 29, 30. These are in print. 12 ph. sheets.


Appendix, 31. In print. 3 ph. sheets.


Appendix, 32. In print. 2 ph. sheets.


Appendix, 34. In print. 3 ph. sheets.


Appendix, 36. 4 pages.


Appendices 38, 39, 40, 41. 4 ph. sheets, 2 pages, 2 ph. sheets. Appendix, 42. 4 pages.


*1 Lansing. Two letters John Lansing Jr. to Maj. Gen. Schuyler July 26, 1780 concerning activities of Ethan Allen in negotiations with British. From New York Public Library. 6 ph. sheets.


Lebanon. Names of the Grantees of Lebanon as Enter'd on Charter. Dated Nov. 27, 1764, Province of New Hampshire. B.P.R.O. C.O. 5/928 D. 30. Map. No. 1. Notes. This Map exhibits the French & English Grants. In Public Record Office C.O. Class 5-1232. This Mss map is filed with State of the Right of Colony of N. Y. 1773.


Map. No. 2. shows Vermont as belonging to the Iroquoisa. In the British Public Record Office C.O. Class 5-1232. This Mss map is filed with State of the Right of the Colony of N. Y. 1773. M.P.G. 597/2.


Map. Photostat of a map or plan in British Public Record Office which shows a plan for the expansion of Vermont west of Connecticut River toward or to Lake Erie. The notation upon it seems to indicate that it shows a part of the plan involved in the Haldimand Negotiations. Reference at side M.P.G. 252 C.O. 5.8.77.


Map. A photostat of the original map sent by Gov. Moore in 1766 is also included among these photostats. The outlines in red show the New York Grants all of which except Princetown & some in Bennington & Shaftsbury were military. That only 64 of Wentworth's 128 township grants are outlines shows how little was known as to his land grant activities even at that date. A check up of N. Y. Patents indicates that not all of Bennington & Pownal were granted by N. Y. although far the larger part certainly was.


Moore. Letter to Lord Commrs. of Trade & Plantations written by H. Moore dated New York, Mar. 20, 1766. 3 pages.


Moore. Letter to Sir Henry Moore, Gov. of New York, written from Whitehall, Nov. 8, 1765 by the Lords of the Committee of His Majesty's most honorable Privy Council for Plantation Affairs. 2 pages.




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.