USA > Vermont > The Vermont lease lands > Part 38
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
*2 New Hampshire Grants. Photostats of Documents in New York Historical Socy. re. New Hampshire Grants including James Duane Papers, Ru- therfords Journal & other Princetown Papers, Fays Journal (from
356
VERMONT LEASE LANDS
Bennington Museum), Yates on Attempted Eviction of Breakenridge, &c &c.
1. Princetown, N. Y. Hist. Socy. James Duane Papers. May 4, 1764. Let- ter Isaac Vrooman to James Duane. Has just returned from a survey of lands on Battenkill. .
Jan. 12, 1765. Letter Isaac Vrooman to James Duane from Schenec- tady.
Feb. 13, 1765. Isaac Vrooman to James Duane from Schenectady. Mar. 30, 1765. Isaac Vrooman to James Duane from Schenectady.
April 1765. Bill of Isaac Vrooman, surveyor to John Tabor Camp (Kempe) Walter Rutherford, James Duane, John Duncan & Isaac Vrooman. . . 11 ph. sheets altogether.
2. Vrooman to James Duane. Duane Papers in New York Historical Socy. Dated Mar. 30, 1765. 2 ph. sheets.
3. James Duane's Journal in his papers in New York Hist. Socy. Dated June 20?, 1765. 14 ph. sheets & 1 typewritten page. (pp. 648-661)
4. Major Walter Rutherford's Journal in James Duane papers. N. Y. Hist. Socy. Dated June 29, 1765 -. 12 ph. sheets. (pp. 628, 630-640)
5. Dummerston. October 28, 1766. Declaration by 38 subscribers (but con- tract calls for 66. (prob. lost) petitioners or associates in a petition for grant of vacant lands known as Fulham, that they their grant in trust for William Kelly of N. Y. merchant and James Duane. They agree after patent to convey to Kelly & Duane or their nominees. 3 ph. sheets. (pp. 171-173)
6. Fulham (Dummerston) Galway. N. Y. H. S. James Duane papers.
a. Nov. 10, 1766. John Kathan agreement with James Duane. . .
b. Galway Sept. 28, 1768. John Kathan to James Duane. . .
c. Agreement (bond) L300. John Kathan, Alexander Kathan, Daniel Kathan, John Kathan, Jr. & Charles Kathan with James Duane. signed by the 5
d. Dec. 10, 1771. Agreement of the Kathans as above. They are owners & proprietors & settlers of a part of Fulham under a patent of B.W. late Gov. of N. H. Dec. 26, 1753. . . 12 ph. sheets.
7. Duane Papers
a. (indenture between Jeremiah French of Bookman's precinct in Dutchess County and James Duane, N. Y. C. relative to vacant tract of land in Danby.) Dated Nov. 21, 1766. 3 ph. sheets (pp. 175- 177)
b. (Map of Danby with historical data.) 3 ph. sheets.
c. (Document signed by a list of subscribers headed by John Pearce relative to a tract of land in Danby.) Dated Nov. 25, 1766.
d. (Document by Subscribers Inhabitants of Danby to William Tryon, Gov. of New York, relative to their appointing an attorney to act in their behalf concerning some tracts of land in said town). Dated Apr. 7, 1772. 3 ph. sheets. (pp. 450-452)
8. John Munroe. N. Y. H. S. Duane papers. Forelis Dec. 5, 1770. J. M. to James Duane. . . 3 ph. sheets. (pp. 424-426)
9. Nathan Stone of Windsor proposes a method of settlement of the land troubles on N. H. Grants in attached letter (photostat) of Dec. 29, 1770 to William Smith and James Duane. From James Duane Papers in N. Y. Hist. Socy. See Vermont in the Making p. 262. This letter is not in Stone's handwriting. See his signature. 4 ph. sheets. (pp. 5-8)
357
BIBLIOGRAPHY
10. Durham. In James Duane Papers. N. Y. Hist. Socy. Deposition of Benjamin Colvin of Shaftsbury . . . dated April 12, 1771. 1 ph. sheet. (p. 19)
11. Robert Yates account of the attempted ejectment of James Breaken- ridge in James Duane papers. New York Hist. Socy. Dated July 20, 1771. 6 ph. sheets. (pp. 428-433)
12. Colden's Attitude as to N. H. Grants. Duane Papers. N. Y. H. S. Nov. 22, 1771. Walter Patterson to James Duane. Concerns land in Ct. Valley he desired to obtain. . . . 4 ph. sheets.
13. Agreements (2) & power of atty between settlers in Danby and New York agents concerning confirmation by New York of the N. H. grant. 1772. Danby was called Chesterfield. Duane Papers in N. Y. Hist. Socy. See Vt. in the Making pp. 112-113. 7 ph. sheets.
14. Tinmouth. N. Y. H. S. Duane Papers. Feb. 14, 1772. Power of attor- ney to John M. Kneel (Neal?) of Tinmouth . 2 sheets. (pp. 23-24)
15. Charlotte Co. Population. An undated list of the number of heads of families perhaps in the proposed Charlotte Co. & of date about when it was erected. Covers Vt. twps. 2 ph. sheets. (pp. 422-423)
16. Socialborough. Undated Letter. Benjamin Spencer to James Duane in N. Y. H. S. Duane Papers . .. 2 ph. sheets. (pp. 29-30)
17. Durham & Socialboro. Duane Papers. N. Y. H. S. Petition & Complt of Benjamin Hough for Inhabitants of Durham & Socialborough . . . A draft probably by Duane but unsigned. 4 pages (pp. 145-148)
18. Socialborough. Situation re. titles in 1772. N. Y. H. S. Duane Papers. Durham Apr. 11, 1772. Benj. Spencer to James Duane . . 2 ph. sheets. (pp. 458-459)
19. Journal of Jonas and Stephen Fay on their trip to New York June- July 1772. Begins June 19, 1772 -. Original in Bennington Historical Museum. 6 ph. sheets.
20. John Munro to James Duane July 15, 1772 from James Duane Papers in New York Historical Socy. 2. ph. sheets. (pp. 482-483)
21. New Hampshire Papers (Misc.). N. Y. H. S. (Petition of James Breakenridge to John Wentworth, Gov. of N. H., speaking as agent for 1500 families and saying how they wish to be restored to the jurisdiction of N. H. Province. Dated Portsmouth Dec. 13, 1773. Also added to the same is a favorable granting of the petition by J. W. but with stipulations. Dated Feb. 12, 1774.) 3 ph. sheets.
New Hampshire. Petition of the N. Hampshire Inhabitants to His Majesty. In the East of Dunmore's (No. 7) of Mar. 9, 1771. 1 large ph. sheet. New York. Photostats from New York Land Patents in Secy of States Office (Land Office) at Albany. Also Various land petitions &c. from Land Papers in N. Y. State Library, Albany.
1. Photostat of a copy of John Henry Livius' alleged grant from Gov. Shirley of Mass. Bay. Believed to be spurious. It could not be found in Massachusetts Archives. This copy was filed by Livius with N. Y. Council Sec. Memonon [sic] back ? Dated Aug. 31, 1744. 4 ph. sheets.
2. Petition of Hendrick Schneyder et al. for land in Bennington (in part.), descriptive portion of grant Map and list of shares. Dated ca. Mar. 24, 1762. 6 ph. sheets.
358
VERMONT LEASE LANDS
3. Petition of Michael Schlatter with certificate (May 30, 1865) [sic] and the Military Grant to him of 2000 acres in Bennington. 4 ph. sheets. Dateď July 14, 1764.
4. Mandamus from King in Council and New York grant (military) thereunder to Capt. John Small reserving land for settlers under N. H. Grants. Dated Sept. 6, 1765. M. B. J. 4 ph. sheets.
5. John Small's Military Patent in Shaftsbury in New York Military Land Patents. Dated Oct. 22, 1765. 1 ph. sheet.
6. New York Land Patents in Secy of State's Office. James Napier. Dated Oct. 26, 1765. Vol. 14, page 159. 3 ph. sheets.
7. New York Military Patents. George Munroe. Vol. 1, p. 191. Dated Oct. 28, 1765. 1 ph. sheet.
8. New York Land Patents. James Napier dated October 30, 1765. Vol. 14, page 159. 3 ph. sheets.
9. Petition of Joseph Bryant, one of the heirs of John White, deceased, praying that his name be inserted as one of the grantees in the charter for the township of Putney. Dated August 11, 1766. N. Y. Colonial Manuscripts indorsed Land Papers, v. 21, p. 107 2 ph. sheets. (Refers to Equivalent Lands. See Vt. in the Making Ch. I. MBJ)
10. New York Land Patents. William Cockburn in part plotting formal parts. Vol. 15, p. 184. Dated May 21, 1770. 2 ph. sheets.
11. Photostat from New York State Library. Warrant dated Aug. 14, 1770. 1 ph. sheet.
12. Dec. 5, 1770. Schedule containing the names of the petitioners, and the number of their families, which accompanies: Petition of Benjamin Spencer and his associates, inhabitants of the township of Durham, praying a grant and confirmation of said township. Land Papers 27: 132. 1 ph. sheet.
13. Feb. 29, 1772. Petition of James Rogers and associates, praying that all further proceedings on the petition of Jacob Walton and others, may be stayed, and that the lands therein mentioned, if found vacant, and not to lye within the township of Kent, may be granted to the petitioner and his associates. New York Colonial Mss. indorsed Land Papers, v. 31, p. 14. 4 ph. sheets.
14. Form of land grant by N. Y. issued under Mandamus order from the King in Council. Dated Apr. 6, 1774. 5 ph. sheets.
15. (Papers relative to Vermont. Petition of Elnathan Foster and others. 1777) 2 ph. sheets. From Calender of Historical Manuscripts relating to the War of the Revolution, Vol. 2, Albany, 1868.
Robinson. Saml Robinson's Indictment from Suffolk Co. (Boston) Early Court Files. This from files of Hampshire County. Case 157488.
Letter of Gov. Moore to Socy. for Propagating Gospel in For- eign Parts, New York Hist. Socy. New York Episcopal Convention Vol. II, pp. 401-412.
Also Counterfeiting case vs. Dr. Seth Hudson. 6 ph. sheets for the three groups, and 4 1ghd. pages.
Smith Diary of William Smith and other Mss. from New York Public Library. These photostats are extracts from those parts of Smith's diary that dealt with New Hampshire Grants affairs. The entire diary which is in N. Y. Public Library fills 5 or 6 folio volumes as I recall it. M.B.J. (pp. 1-63, with 2 preliminary leaves and also page 49a) It has diary entries from Mar. 31, 1772 to Dec. 17, 1773.
359
BIBLIOGRAPHY
Two preliminary unnumbered pages beginning with entry for Dec. 29, (1773). Then follow pages numbered in pencil 1 to 96 inc. cover- ing Diary Jan. 15, 1774 to Aug. 13, 1775.
Sheets from William Smith's Diary in New York Public Library. Year 1780? as there are references to Ethan Allen's presence in N. Y. presumed by Smith to be in British negotiations. (Between penciled pages 5-6 there is an extra unnumbered sheet).
Vermont. Vermont Leaders & British. Draft of statement (unsigned) by inhabitants of Brattleboro, Guilford & Halifax to state of N. Y. & Congress. About 1781. 7 ph. sheets. (pp. 185-191)
Wendell. Notes by M. B. J. on correspondence of John Wendell and Wm. Samuel Johnson in Connecticut Historical Socy. Attached are photo- stats of letters of Abraham Lott of New York City to Wendell found among New Hampshire Land Papers in New York Public Library. 12 ph. sheets and 10 1ghd. pages by MBJ.
Wentworth. Copies. Gov. John Wentworth Letters re. New Hampshire Grants in Dartmouth College Library. 15 ph. sheets & 5 typewritten ones.
Wentworth. Correspondence of Benning Wentworth with British officials concerning his grants West of Connecticut River. Photostats from British Public Record Office. 45 ph. sheets.
July 10, 1764. Representation of Bd. of Trade which became basis of Order in Council of July 20, 1764 defining Conn. River as boundary between N. H. & N. Y.
Woodstock. Advertisement relating to the confirmation of the New York patent of Woodstock which appeared in The New York Gazette; and The Weekly Mercury, June 22, June 29, July 6, and July 13, 1772.
Wyoming. No. 29 in Vol. 57, Timothy Pickering Papers in Mass. Hist. Socy. marked Wyoming 1755-1787. An address from the inhabitants of Wyoming and others, contiguously situated on the Waters of the River Susquehannah; to the people at large of the commonwealth of Pennsylvania. Dated Wyoming, Sept. 12, 1786. Printed in Hudson, by Ashbel Stoddard. 1 ph. sheet.
Young. Dr. Thomas Young to Ezra Stiles. Dated Amenia Dec. 5th, 1762. 5 ph. sheets. (in Yale University Library.)
*1 King. Petition to King. November 1770. Somewhat reduced in size by photograph. 3 ph. sheets.
*2 New Hampshire Gazette. Various Extracts relating to various aspects of N. H. Grants affairs. When dates of Newspapers do not appear in photostat see back of same. 14 ph. sheets.
Also Ethan Allen's letter to Wm. Samuel Johnson.
Letter of Ethan Allen to William Samuel Johnson in re. his agreement to aid Susquehannah Company settler in Wyoming in Conn. Hist. Socy. 2 ph. sheets.
Petition of Charles Phelps et al. that Mass. Bay take over town- ships on western bank of Ct. river above Northfield &c. 4 ph. sheets.
Advt. in re. N. Y. confirmation of Cavendish charter. 1 ph. sheet.
Colden's earliest proclamation re. lands in Vt. claimed by John Henry Lydius. 1 ph. sheet.
APPENDIX A
TOWN CHARTERS IN WHICH THE RESERVATIONS OF THE PUBLIC RIGHTS DO NOT CONFORM TO THE NORMAL PATTERN
A. Wentworth Charters1
Bennington
No S. P. G. or glebe shares reserved
Brattleborough
No land reserved for school benefit
Dummerston
No land reserved for school benefit
Fairlee
No land reserved for first settled minister
Guilford
No land reserved for school benefit
Halifax No public shares reserved
Pownal No S. P. G. share reserved
Putney
No land reserved for school benefit
Rockingham
No land reserved for school benefit
Townshend
No land reserved for school benefit
Westminster
No land reserved for school benefit
Woodford
Specified that one whole share for the S. P. G. should "be laid out in one lot of good land"
Dover
Readsboro Wardsboro 7
These were small grants of 2000-3000 acres each and contained no public reservation, but have by now become towns of near normal size
B. Vermont Charters2
Athans
Only two shares reserved: one for school and one for first settled minister
Bakersfield
Only two shares reserved: one for school and one for first settled minister
Canaan
Only three shares reserved : one each for school, first settled minister, and college
Derby
No college share reserved
Deweysburgh Only three shares reserved: one each for school, first settled minister, and college
Elmore
Provides for five reservations, but lists only four, omitting mention of the first settled minister
Fayston
Huntsburgh
An extra share for use of the ministry and none for a grammar school Provides for five reservations, but lists only four, omitting mention of the grammar school
Isle la Motte
Only three shares reserved : one each for school, first settled minister, and support of Gospel
1. N. H. S. P., vol. XXVI, vol. III.
2. Vermont State Papers, vol. II.
362
VERMONT LEASE LANDS
Landgrove
No reservations
Medway
Four shares reserved; none for social worship of God
Searsburgh
Only two shares reserved : one each for school and social wor- ship of God
Two Heroes Three shares reserved on each island; no reservation for col- lege or grammar school
Wheelock Two shares reserved: one each for school and support of the ministry
Whitingham Gore Three shares reserved: one each for school, college, and first settled minister
Grant to Whitelaw, Two shares reserved: one each for school and social worship Savage and Coit of God
There were also the following gores and grants in which no public shares were reserved :
Aiken's Gore
Anderson's Gore
Avery's Gores (3 of them)
Benton's Gore
Blake's Gore
Enosburgh Gore
Hamilton's Gore
Harris' Gore
Hitchcock's Gore
Hopkinsville
Jackson's Gore
Johnson's Gore
Kelly's Grants (3 of them)
Knight's Gore and Islands
Marvin's Gore
Norfolk
Parker's Gore
Pearsall's Gore
Spooner's Gore
Walden Gore
Seth Warner Lands
J. and A. Hunt Land
These were to a relatively few proprietors in each case and for the most part in- cluded an acreage much less than that of a town grant. Except for a few of them, they were absorbed in adjacent towns. In fact, a good proportion of their granting charters carried provision for this action.
APPENDIX B
LEGISLATION PERTAINING TO LEASE LANDS1
Section 1. Conveyancing 1808 (comp.), II, ch. X, p. 196. 1824 (comp.), ch. 18, no. 2. 1827-1831, 1831, pp. 32-33. 1835-1837, 1836, p. 108.
R. S., ch. 60, sec. 26. C. S., ch. 63, sec. 29.
1849-1851, 1851, p. 140.
1852-1854, 1852, pp. 85-103.
1855-1856, 1856, pp. 49-51. G. S., (1862), ch. 65, sec. 26. 1864, pp. 107-124. 1872, pp. 543-581. 1878, p. 61. R. L., ch. 97, sec. 1953.
1884, p. 122. 1886, pp. 59-60, 214. 1910, pp. 64-66. 1925, p. 52. 1931, pp. 199-200. 1935, pp. 78-79, 265-266. 1937, pp. 89, 110.
1. Includes statutes and resolutions, compilations and revisions. Compilations and revisions are indicated by the following abbreviations :
Statutes of the State of Vermont, Revised (1787) : 1787R Laws of the State of Vermont, Revised (1797) : 1797R Laws of Vermont (1807, 1816) : 1808 (comp.), 1817 (comp.) Laws of Vermont (1824) : 1824 (comp.)
Laws of Vermont (1834) : 1835 (comp.) Revised Statutes (1839) : R. S. Compiled Statutes (1850) : C. S. General Statutes (1862, 1870) : G. S. (1862), G. S. (1870) Revised Laws (1880) : R. L. Vermont Statutes (1894) : V. S. Public Statutes (1906) : P. S. General Laws (1917) : G. L. Public Laws (1933) : P. L.
Volumes containing several years of session laws are indicated by the years bound together, followed by the particular year concerned. Because of varying prac- tices of the legislature in designating the different laws from year to year, only the page numbers are here given, for the sake of uniformity. Exceptions to this rule are the compilations and revisions after 1800, in which chapters and section numbers are used.
364
VERMONT LEASE LANDS
Section 2. Common Law
Jr. of the Gen. Assem., 1778, March, Slade, State Papers, p. 264. 1779, February, Slade, State Papers, pp. 287-288. 1782, June, Slade, State Papers, p. 450.
Section 3. New Hampshire-New York Jurisdiction
1779, February, Slade, State Papers, p. 388.
1779, October, Slade, State Papers, pp. 392-393.
1780, March, Slade, State Papers, pp. 395, 397-398. 1780, October, Slade, State Papers, p. 405. 1781, February, Slade, State Papers, p. 424.
1781, October, Slade, State Papers, pp. 443-444.
1783, October, Slade, State Papers, pp. 475-476.
1784, February, Slade, State Papers, p. 488. 1784, October, Slade, State Papers, p. 494.
Jr. of the Gen. Assem., Oct., 1784 and June, 1785, 1784, pp. 36-37, 56 Jr. of the Gen. Assem., Oct., 1784 and June, 1785, 1785, p. 4.
1785, October, Slade, State Papers, pp. 500-503. 1786, October, Slade, State Papers, p. 505.
1787, October, pp. 12-13.
1787R, pp. 259-261. 1793, pp. 7-10. 1802-1804, 1802, pp. 27-28, 31-32.
1805-1807, 1805, pp. 106-107.
1805-1807, 1806, pp. 169-172.
1808-1810, 1809, pp. 62-63.
1811-1814, 1812, pp. 153-154.
1819-1821, 1821, p. 121.
1852-1854, 1852, p. 54.
1900, p. 386.
1902, pp. 178-179. 1945, p. 263.
Section 4. Statutes of Limitations
1783, October, Slade, State Papers, pp. 475-476. 1784, October, Slade, State Papers, p. 494. 1785, October, Slade, State Papers, pp. 500-503. 1787R, 1787, March, p. 101.
1787, October, pp. 12-13. 1787R, 1790, October, pp. 212, 261.
1797R, 1797, November, pp. 599, 602, 614-615. 1801, p. 13. 1802-1804, 1802, pp. 164-165.
1811-1814, 1811, pp. 48-50. 1819, p. 26. 1828-1834, 1832, p. 4. R. S., ch. 58, sec. 4. C. S., ch. 61, sec. 4. 1852-1854, 1854, pp. 17-18. G. S. (1862), ch. 63, sec. 4. R. L., sec. 954.
365
APPENDIX B
V. S., sec. 1223. P. S., sec. 1575. G. L., sec. 1875. P. L., sec. 1674.
Section 5. Betterments
1780, March, Slade, State Papers, p. 395. 1781, October, Slade, State Papers, pp. 442-443.
1785, October, Slade, State Papers, p. 503. 1800, pp. 5-11. 1819-1821, 1820, pp. 14-19. 1827-1831, 1827, pp. 6-7.
1827-1831, 1828, p. 5. 1828-1834, 1834, pp. 6-7. 1845-1848, 1848, p. 29. 1855-1856, 1856, p. 18.
Section 6. Easements
1797R, App., pp. 71-79.
1805-1807, 1805, pp. 152-153.
1819-1821, 1821, p. 82. 1827-1831, 1830, pp. 8-20.
1835-1837, 1835, pp. 18-20, 65.
1849-1851, 1849, pp. 30-46.
1855-1856, 1856, p. 31. 1859-1860, 1859, pp. 146-148.
G. S. (1862), ch. 28, secs. 21-23.
1872, pp. 599-601. 1874, p. 166. 1896, p. 132. 1937, p. 19.
Section 7. Proprietors' Doings2
Jr. of the Gen. Assem., 1787, February, p. 44. (Hungerford, Smithfield, Fair- field). 1797R, 1787, February, App., pp. 15-19.
1791, October, p. 13. 1792, pp. 34-36. (Rutland).
1794, pp. 6-7. (Wilmington, Draper).
1794, pp. 82-83. 1794-1796, 1794, pp. 85-91. 1794, pp. 134-135. (Medway). 1794-1796, 1796, p. 93. (Underhill). 1794-1796, 1796, pp. 96-98. (New Haven).
1796, App., pp. 37-38. 1796-1798, 1797, November, pp. 22-24. (Westford). 1796-1798, 1797, November, pp. 45-46. (Bethel).
2. When acts concern particular situations in particular towns, the names of the towns involved are placed in parentheses following the act.
366
VERMONT LEASE LANDS
1796-1798, 1797, November, pp. 47-49. (Barnard).
1797, October, pp. 42-45. (Brumley or Landgrove). 1798, pp. 45-46. (Newhaven). 1798, p. 47. (Derby, Salem). 1798, pp. 51-52. (Cornwall).
1798, pp. 52-53. (Middlebury).
1796-1798, 1798, p. 54. (Williamstown).
1796-1798, 1798, pp. 54-56. (Brookfield).
1796-1798, 1798, pp. 56-57. (Goshen and Warren).
1796-1798, 1798, pp. 57-59. (Jericho).
1798, pp. 60-61. (Salisbury).
1796-1798, 1798, pp. 97-103. (Goshen).
1796-1798, 1798, pp. 115-116. (Winhall).
1796-1798, 1798, pp. 123-124. (Concord).
1799, pp. 74-76. (Williston).
1799, pp. 76-77. (Jericho).
1799, pp. 79-81. (Athens).
1799, pp. 94-97. (Georgia).
1799, p. 125. (Lutterloch). 1800, pp. 86-87. (Bridgewater).
1800, pp. 87-88. (Derby).
1800, pp. 88-89. (Ferrisburgh).
1800, pp. 90-91. (Orwell).
1800, pp. 91-92. (Lutterloch).
1800, pp. 92-93. (Royalton, Sharon).
1800, pp. 93-94. (Shoreham).
1800, pp. 94-95. (Underhill).
1800, pp. 95-97. (Whiting).
1800, pp. 106-107. (Glover).
1801, pp. 77-78. (Athens).
1801, p. 84. (Craftsbury).
1801, pp. 85-86. (Danville).
1801, pp. 86-87. (Fairfax).
1801, pp. 91-92. (Waterford).
1801, pp. 92-93. (Woodford).
1801, pp. 94-95. (Winhall). 1802-1804, 1802, pp. 58-60. (Leicester).
1802-1804, 1802, pp. 92-105. (Danville).
1802-1804, 1802, pp. 130-131. (Addison).
1802-1804, 1802, pp. 201-203. (Guildhall).
1802-1804, 1803, pp. 14-15. (Montgomery).
1802-1804, 1803, pp. 27-29. (Bridport).
1802-1804, 1803, pp. 33-35. (Topsham, Newbury).
1802-1804, 1803, pp. 104-105. (Moretown).
1802-1804, 1803, pp. 105-106. (Stratton, Wardsborough, Jamaica, Sunder- land).
1802-1804, 1803, pp. 114-115. (Guildhall).
1802-1804, 1804, January, pp. 15-16. (Burke).
1802-1804, 1804, January, pp. 22-24. (Montpelier ).
1802-1804, 1804, January, pp. 38-39. (Essex).
1802-1804, 1804, January, pp. 55-56. (Washington).
367
APPENDIX B
1804, October, pp. 9-10. (Topsham). 1804, October, pp. 12-14. (Leicester). 1804, October, pp. 30-31. (Irasburgh). 1804, October, pp. 67-68. (Weybridge). 1804, October, pp. 85-86. (Concord).
1804, October, pp. 86-87. (Westfield). 1804, October, pp. 118-119. (Moretown).
1804, October, pp. 122-123. (Fairlee).
1805-1807, 1805, pp. 19-20. (Peru, Mount Tabor).
1805-1807, 1805, p. 46. (Newfane).
1805-1807, 1805, pp. 77-78. (Pawlet). 1805-1807, 1805, pp. 96-97. (Lutterloch).
1805-1807, 1805, pp. 103-104. (Burke).
1805-1807, 1805, pp. 135-136. (Panton). 1805-1807, 1806, pp. 35-36. (Waterford).
1805-1807, 1806, pp. 37-38. (Richford).
1805-1807, 1806, pp. 84-85. (Topsham). 1805-1807, 1806, pp. 89-90. (Panton).
1805-1807, 1806, pp. 104-105. (Windham, Londonderry).
1805-1807, 1806, pp. 125-127. (Norwich). 1805-1807, 1807, pp. 22-24. (Westford).
1805-1807, 1807, pp. 103-104. (Mount Holly).
1805-1807, 1807, pp. 139-141. (Coventry, Coventry Gore).
1805-1807, 1807, pp. 150-151. (Navy).
1805-1807, 1807, p. 163. (Wheelock).
1805-1807, 1807, pp. 189-200. 1805-1807, 1807, pp. 202-203. (Reading).
1808-1810, 1808, pp. 106-107. (New Huntington).
1808-1810, 1808, pp. 118-119. (Vershire).
1808-1810, 1808, pp. 149-150. (Lutterloch).
1808-1810, 1809, pp. 62-63. 1808-1810, 1809, pp. 64-65. (Waterford).
1808-1810, 1809, pp. 84-85. (Stow).
1808-1810, 1810, pp. 7-8. (Eden).
1808-1810, 1810, pp. 62-64. (Enosburgh).
1808-1810, 1810, pp. 75-76. (Richmond).
1808-1810, 1810, pp. 76-77. (Marshfield).
1808-1810, 1810, pp. 110-111. (Orange, Barre, Topsham).
1808-1810, 1810, pp. 152-153.
1808-1810, 1810, pp. 162-163. (Sheffield).
1811-1814, 1811, pp. 20-21. (Mount Tabor).
1811-1814, 1811, pp. 28-29. (Shoreham).
1811-1814, 1811, pp. 43-44. (Cavendish).
1811-1814, 1811, pp. 48-50. (Shelburne).
1811-1814, 1811, pp. 62-63. (Troy). 1811-1814, 1811, pp. 91-93. (Richford). 1811-1814, 1811, pp. 152-153. (Jay).
1811-1814, 1812, pp. 45-46. (Enosburgh). 1811-1814, 1812, pp. 157-158. (Lutterloch).
1811-1814, 1814, p. 99. (Sandgate). 1817 (comp.), III, 305, 309. (Vershire).
368
VERMONT LEASE LANDS
1815-1818, 1815, p. 52. (Strafford).
1815-1818, 1817, pp. 48-49. (Sandgate). 1815-1818, 1817, pp. 56-57. (Barton). 1815-1818, 1818, p. 253. (Wells). 1815-1818, 1818, pp. 253-254. (Concord). 1819-1821, 1821, p. 206. (Whiting). 1819-1821, 1821, p. 212. (Vershire). 1822-1826, 1822, p. 19. 1822-1826, 1824, p. 26. 1827-1831, 1829, p. 6. 1835-1837, 1836, p. 147. (Lowell).
1845-1848, 1848, pp. 11-13. (Stowe, Mansfield).
1852-1854, 1853, p. 55. (Tinmouth). 1855-1856, 1856, pp. 43-44.
1868, pp. 275-276. (Stannard). 1870, p. 528. (Stannard).
Section 8. Eminent Domain
1912, p. 26. 1917, p. 10. 1925, p. 3.
P. L., ch. 207, secs. 4974-4985, from 1933, S. S., No. 5, sec. 1-12. 1935, pp. 3-4, 4-5, 163. 1937, pp. 4-5, 89, 145-146, 281. 1941, pp. 66-67.
Section 9. Ejectment
1787, pp. 7-8. 1787R, p. 243. 1794, pp. 101-103. 1794-1796, 1795, pp. 14-15. 1798, pp. 17-19. 1799, October, pp. 11-12. 1805-1807, 1805, pp. 127-129. 1808-1810, 1810, pp. 108-110. 1819-1821, 1821, pp. 208-209, 212-213, 214-215. 1822-1826, 1822, pp. 76-77. 1835-1837, 1835, pp. 147-148.
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.