The Williston story, Part 7

Author: Moody, F. Kennon
Publication date: 1961
Publisher: Essex Junction, Vt. : Printed by Roscoe Print. House
Number of Pages: 122


USA > Vermont > Chittenden County > Williston > The Williston story > Part 7


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7


The Griswold Murder Case. The Hiram Hinsdale brick


Page Seventy-seven


house on Route 116A, located between Oak Hill and Sucker Hollow and now owned and occupied by Dr. and Mrs. W. A. Stultz, was the scene of Williston's famous infamous deed - the murder of Mrs. Sally Griswold. Mrs. Griswold was thought to have a large sum of money hidden in the house. Her son-in-law, a Mr. Potter, supposedly hired two city "gangsters" to kill the old lady and steal the money. One dark night, when there was an absence of moonlight in Vermont, they pulled her from the bed. Proceeding with the plan, Mrs. Griswold was stabbed and placed in the woodshed which connected with the rear of the house. After some time the two men were captured and proceeded to implicate Potter. Though he tried to free himself, it was in vain for all three were indicted, found guilty and convicted of murder. Ironically, the courts did not concern themselves with the recovery of the money and no one ever found how much money the men found - if any.


The Blacksmith Mayor of Burlington. Born in 1849, James Burke was a native of Williston and operated a blacksmith shop near the present home of Mr. and Mrs. Haultsey Shortsleeves, ad- jacent to the present school property. In 1873 he moved his shop to Burlington. Subsequently he was elected Burlington's mayor and served the city in many public offices. In addition to the black- smith shop and public office, Mr. Burke found time to serve as the postmaster of Burlington for several years. Through his efforts, Postmaster General James Farley visited Vermont and stopped at many of the smaller postoffices, including Williston. As long as he lived, he retained his love for his native town. As late as 1940, Mr. Burke took great delight in reminding legislators in Montpelier that Williston was "the best town in Vermont."


Goose Crcek. A land mark in early Williston was a small stream of water, in the south west portion of town, known as Goose Creek. It was on this stream that the Downer Glen Cemetery was located. The stream flows from the western end of Oak Hill Ridge southward toward Saint George. We can only speculate as to the name origin - possibly from the presence of flocks of wild geese flying south from Canada.


Page Seventy-eight


APPENDIX A


The Charter


The following is a true copy of the charter from Governor Benning Wentworth of New Hampshire, which created the town- ship of Williston, in the land then known as the "New Hampshire Grants."


Province of New Hampshire,


George the Third by the Grace of God of Great Britain, France, and Ireland, KING, Defender of the Faith, etc.


To all persons to whom these presents shall come,


Greeting :


KNOW YE, that we of our special grace, certain knowledge and meer motion for the due encouragement of settling a New Plantation within our said Province by and with the advice of our trusty and well beloved BENNING WENTWORTH, Esq., Our Governor and Commander in Chief of our said Province, of New Hampshire in New. England and of our council of the said Province, have upon the conditions and reservations hereinafter made, given and granted, and by these presents for our heirs and successors do give and grant in equal shares unto our loving sub- jects, inhabitants of our said Province of New Hampshire and our other governments and to their heirs and assigns forever, whose names are entered in this grant, to be divided to and amongst them into twenty-one equal shares, all that tract or parcel of land, situate, lying and being within our said Province of New Hampshire, con- taining by admeasurement 23,040 acres, which tract is to contain six square miles and no more; out of which an allowance is to be made for highways and improvable lands, by Rocks, Ponds, Moun- tains and Rivers, one thousand and forty acres free, according to a plan and survey thereof made by our said Governor's order and returned into the Secretary's office and hereunto annexed, butted and bounded as follows : viz :


Beginning on the southerly or southeasterly side of Onion or French, at the easterly or northeasterly corner of Burlington and runs up by said river as far as to make six miles upon a perpen- dicular to the upper line of Burlington aforesaid; then south by parallel to the upper line of said Burlington six miles; then west- crly to a tree standing six miles from the river upon a line with


Page Seventy-nine


head line of Burlington; then northerly or northeasterly as Bur- lington runs to the bound at the river began at,


And that the same be and hereby is incorporated into a town- ship by the name of Williston.


And the inhabitants that do or shall hereafter inhabit the said Township arc hereby declared to be enfranchised with and entitled to all and cvery the privileges and immunities that other towns within our Province by Law exercise and enjoy; and that further, that the said town, as soon as there shall be fifty families resident and settled therein, shall have the liberty of holding two Fairs, one of which shall be held on the and the other on the-


annually, which Fairs are not to continue longer than the respec- tive- -following the said- And that as soon as the said Town shall consist of fifty families, a Market may be opened and kept one or more days in each week as may be thought most advantageous to the Inhabitants.


Also that the first meeting for the choice of town officers agrceable to the laws of said Province, shall be holden on the 19th day of July next; which said meeting shall be notified by Doctor Samuel Allen, who is hereby also appointed the Moderator of the said first meeting which he is to notify and govern agreeable to the laws and customs of our said Province; and that the Annual Meeting forcver hereafter for the choice of such officers for the said tor, shall be on the second Tuesday of March annually,


TO HAVE AND TO HOLD the said tract of land as above expressed, together with all privileges and appurtenances, to them and their respective heirs and assigns forever, upon the following conditions :


I. That every Grantee, his heirs and assigns shall plant and cultivate five acres of land within the term of five years for every fifty acres contained in his or their share or proportion of land in said township, (penalty of the forfeiture of his grant or share in) and continue to improve and settle the same by additional cultivations on penalty of the forfeiture of his grant or share in the said township, and of its reverting to US, our heirs and suc- cessors, to be by us or them regranted to such of our subjects as shall effectually settle and cultivate the same.


II. That all white and other Pine Trees within the said Township fit for masting our Royal Navy, be carefully preserved for that use, and none be cut and felled without special license' for so doing first had obtained, upon the penalty of the forfeiture of the Right of such Grantee, his heirs and assigns, to us, our heirs and successors, as well as being subject to the penalty of


Page Eighty


any Act or Acts of Parliament that now are, or hereafter shall be enacted.


III. That before any division of the land be made to and among the Grantees, a tract of land as near centre of the said Township as the land will admit of, shall be reserved and marked out for Town Lots, one of which shall be allotted to each Grantee, of the contents of one acre.


IV. Yielding and paying therefor to us, our heirs and successors for the space of ten years, to be computed from the date hereof, the rent of one ear of Indian Corn only, on the 25th day of December annually, if lawfully demanded, the first pay- ment to be made on the 25th day of December, 1763


V. Every proprietor, settler or inhabitant shall yield and pay unto us, our heirs and successors, yearly and every year for- ever, from and after the expiration of ten years from the above said 25th day of December, namely on the 25th day of December which shall be in the year of our Lord, 1763, one shilling Proc- lamation Money, for every hundred acres he so owns, settles or possesses and so, in proportion for a greater or less tract of said land, which money shall be paid by the respective persons above said, their heirs or assigns, in our Council Chamber in Portsmouth or to such officer or officers as shall be appointed to receive the same ; and this to be in lieu of all other returns and services what- soever.


In Testimony Whereof we have caused the Seal of our said Province to be hereunto affixed.


Witness,


BENNING WENTWORTH, ESQ., our Governor and Commander-in-chief of our said Province, the seventh day of June in the year of our Lord Christ, one thousand seven hundred and sixty- three.


By his Excellency's Command


B. Wentworth


With advice of Council


T. Atkinson, Jun., Sec'y Province of New Hampshire, June 7, 1763


Recorded in the Book of Charters, Page 409,410, T. Atkinson, Jun., Sec'y.


Eighty-one


APPENDIX B MINUTES OF FIRST TOWN MEETINGS


"At a town meeting held at the house of Nathaniel Williams in Huntington for the Township of Williston in the govern- ment of New Hampshire for the choosing of town officers for above said township holden the 19th of July 1763. . . .


1ly -- At the above said meeting it was voted by the major part of the proprietors and passed that Samuel Allen be our town clerk for the insueing year to record the votes and proceedings of the town ...


2ly -- it was voted by the vote of the proprietors that Nathel Williams and Rubin Brush and Thos Brush be select- men for the ensueing year to assist and manage the affairs of sd. township.


3ly -- it was voted by the major vote that Solomon Ketcham be our treasurer for the insueing year to receive all such sums of money as shall be raised and taxed and that for the use of said town. . .


4ly -- it was voted & agreed by the major part of the pro- prietors that Rubin Brush be our collector to collect and gather all such sums of money as shall be raised for publick uses and to be paid into the hands of the treasurer. . .


5ly -- it was voted that three shillings be raised and con- tributed for each subscriber to pay to the treasurer for purchasing a book for the use of recording all proceedings relating to aforesaid township.


6ly -- it was likewise voted that John Brush shall buy the book for the use aforesaid and to be paid for out of the publick stock.


7ly -- it was voted that Samuel Willis of Jericho should in case of opportunity employ & agree with a suitable person to set up monuments the length of said town- ship adjoyning the river & all agree to pay unto Sam- uel Willis whatever the cost of such service may prove to be fore use aforesaid.


1764


At a town meeting at the house of Nathaniel Williams in Huntington for the township of Williston in the govern- ment of New Hampshire for the choosing of town officers for said township held the 13th day of March, being the


Page Eighty-two


second Tuesday in said month a Time stated for Town Meet- ing by vote of the patent for said Township agreeable to the laws of said government ...


lly -- at the above said meeting it was voted by majority vote of the proprietors that Samuel Allen be our mod- erator for this present town meeting-vest him with power agreeable to the laws of above said government in that case enacted and provided.


2ly -- it was voted by the majority part thereof, that if of the proprietors that Rubin Brush, Nathaniel Williams, Jeremyh Wood, T. Wortman and Thomas Wicker be be our selectman for the insueing year to manage the affairs of said township agreeable to the laws of the government in that provided. . .


3ly --


4ly -- it was voted by the majority that Israel Wood be our town Treasurer for the insueing year to receive all such sums of money as shall be raised and leveyed for use of said town. . .


5ly -- it was voted & agreed that Tophar Platt be our Collector for the insueing year to collect all such sums of money as shall be raised for publick use and to be paid into the hands of the treasurer ...


6ly -- it was voted that three shillings be raised and con- tributed by each subscriber to be put in the treaurers hands for purchasing a book for recording all pro- ceedings relating to said township .. .


7ly -- it was voted & agreed by majority of votes that Samuel Willis of Jericho should in case of opportunity agree with suitable person to set up marks or mon- uments the length of said township as far as said township adjoyns the river the doing so discretionary to said Willis afore named."


Page Eighty-three


APPENDIX C


Representatives to Legislature


1786-87 Jonathan Spafford 1842


Nathaniel Parker


1788 Amos Brownson


1843-46 None


1789-90 Jonathan Spafford


1847 William H. French


1791-92 Amos Brownson


1848-49 Rufus Walston


1793-96 Jonathan Spafford


1850-51 Roswell B. Fay


1797 Solomon Miller


1852 None


1798-01 Lemuel Bottum


1853-54 Hiram D. Smith


1802


Nathaniel Allen


1855-56 Anson Shaw


1803


Giles Chittenden


1857-58 Abram B. Simonds


1804-05 Jeremiah French


1859 Alvin C. Welch


1806 Lemuel Bottum


1860-61 Chauncey W. Brownell


1807


Truman Chittenden


1862-63 William Miller


1808


Jeremiah French


1864-65 Daniel B. Fay


1809


Lemuel Bottum


1866-67 Alvin C. Welch


1810


Isaac French


1868-69 Jason Clark


1811-12 Lemuel Bottum


1870


William B. Douglas


1813


Jeremiah French


1872


Lewis H. Talcott


1814


Lemuel Bottum


1874 Hiram Walston


1815-16 Jeremiah French


1876 George Landon


1817


Roswell Morton


1878


Jonathan R. Talcott


1818


Martin Chittenden


1880


Hiram A. Clark


1819-20 Chauncey Brownell


1882


Norman E. Miller


1821


Martin Chittenden


1884


Smith Wright


1822-23 Simeon Lee


1886


Alfred C. Fay


1824


Chauncey Brownell


1888


Albert L. Bingham


1825


Selah Murray


1890


Homer E. Wright


1826


Harry Bradley


1892


John Whitcomb


1827


None


1894


Horatio S. Johnson


1828-30 Truman Chittenden


1896


Charles D. Warren


1831


Alexander Lee


1898


Roswell E. Brown


1832-34 David French


1900


Clayton J. Wright


1835


Nathan Stearns


1902


William B. Douglas


1836


Ezbon Sanford


1904


Harry M. Fay


1837 David French


1906


Clarence D. Caswell


1838


William H. French


1908


Frank Talcott


1839


Nathaniel Parker


1910


James E. Kennedy


1840-41 Alson Landon


1912


Clinton S. Wright


Page Eighty-four


1915 Byron C. Johnson 1938


F. D. Putnam


1917 George F. Irish


1940


C. M. Kirby


1918 C. F. Johnson


1942


C. M. Kirby


1920 Wesley H. Metcalf


1944 Guy A. Lamson


1922


Maurice Sullivan


1946


Guy A. Lamson


1924


J. H. Fay


1948


Harold J. Lyon


1926


A. E. Brown


1950


Harold J. Lyon


1928


A. E. Page


1952


Howard P. Lunderville


1930


E. F. Hanson


1954


Harold J. Lyon


1932


C. M. Kirby


1956


Howard P. Lunderville


1934


Mrs. M. C. Brown


1958


Walter E. Doenges


1936


J. Yandow


. APPENDIX D


Williston Honor Roll


World War I


Palady, Frank, Sr.


Blair, Allie


*Panther, Frank


Bombard, William


Prior, Jason


Boutin, Philbert


Rymill, Arthur


*Brown, Charles


Shattuck, Fred


Burnett, Raymond


Sheehan, Clayton


Clark, Wright


*Whitton, John


Clark, Tracy Curtis. Horatio


*Killed or died in service


Chapman, Charles Degree, Walker Forbes, John


World War II Pvt. Albert, Robert Pvt. Belair, Edmund


Fields, George


Johnson, Lester Keefe, Harold


Pfc. Davis, Stanley Pfc. Deal, Robert


*Lashua, Walter Lashua, Fred Martel. Antoine


Pfc. Germaine, Donald A. C. Martell, Malcomb Cpl. Maynard, Arthur


Martin. Andrew


Merchant, Henry Merrill, Lionel Miles, Emerson


Miles, Walter Miller, Joseph, Jr.


Parker. Laura (Canteen)


Sgt. Merchant, Clarence Cpt. Merchant, Harold Pvt. Miller, Walter Pfc. Mongeon, Leonard S/gt LaCasse, Clarence Pfc. Niles, Charles


Page Eighty-five


Capt. Rawson, Burnett, M. D. Pfc. Ruhl, Walter Cpl. Sadlier, Ernest


Sgt. Sadlier, Kenneth Pvt. Senna, Norman


Pvt. Senna, Harold Sgt. Sinclair, Roy S/gt Woolford, Clarence


S/gt Picard, Earl Cpl. Pillsbury, Ralph


Sgt. Senna, Julius


Sgt. Shortsleeves, Haultsey


Cpl. Siple, Mark


Pvt. Spaulding, Weldon


Pvt. Tardic, Clifford


Pfc. Smail, Melvin


Pvt. Johnson, Donald


Pvt. Johnson, Ryland


Pvt. Boutin, Emil


Pfc. Niles, A. H.


Pvt. Massey, Irving Wounded :


Frank Palady, Jr. Clark Tulip


Missing in action :


Vernon Mace


Robert Merrill Army Nurse Corp :


2nd Lt. Ruth Mace


2nd Lt. Catherine LaCasse


2nd Lt. Phyllis Bruce Cadet Nurse Corp :


Bruce, Hilda


Bruce, Margaret


Bruce, Muriel


Larrow, Joyce Wac: Sgt. Juley O'Brien


APPENDIX E


Williston, Vermont, 1800 Census (heads of families)


Adams, Samuel


Barber, John


Bartholomew, Levi


Allen, Elihu Barber, Oliver


Bates, David


Allen, Elihu, Jr. Barney, Heman


Bates, David, Jr.


Allen, Nathan Barney, Ira


Beach, John


Atwater, Jonathan


Barney, Simeon


Bean, Sanbon


Atwater, Linus Auger, Phillip


Barney, Thomas


Beeley, Joseph


Barns, Joseph


Bennett, William


S2c Begins, Paul Flc Begins, Williams


F2c Cross, Clifford


SM3c Mongeon, Clement S Tardic, Joseph S Dufresne, Eugene Overseas : Lt. Belair, Edward


Pvt. Belair, Roy


Pvt. Burnett, Edward


Capt. Bradish, John A.


Cpl. Casey, Howard Pvt. Goodrich, Donald Pfc. Harper, John 1st Lt. Hawkins, Elliott Pvt. LaCasse, Albert Cpt. LaCasse, Francis


S/gt Mace, David Pfc. Palady, Frank, Jr.


Pfc. Tulip, Clark Pvt. Yandow, Ira


Cpl. Kendrew, Clarence


Pvt. Burnett, Norman


Page Eighty-six


Bottum, Lemuel


Bradley, Elisha


Bradley, Ezra


Bradley, James


Joslin, Amasa


Bradley, Joseph


Judson, Enoch


Squires, Richard


Bradley, Stillman Brown, George


Kimball, Amos


Stearns, Eleazer


Brown, Jesse


Lafardy, James Latch, Lasdol


Stearns, Pierce Stearns, Ralph


Bushnel, John


Lawrence, Abijah


Stevens, Andrew


Carpenter, Allen


Stevens, John


Castle, Asher


Leach, Ephraim Lee, Simeon Lee, Timothy


Stevens, Safford Stewart, Calvin Talcott, David Talcott, David, Jr. Talcott, Jonathan


Chittenden, Elizabeth Marvin, Matthias


Chittenden, Giles


McNeil, Isaac


Talcott, Josiah


Chittenden, Truman


Miller, Elisha


Talcott, Parker


Cleveland, Samuel


Miller, Solomon


Cobb, Asahel


Minor, John


Talcott, Timothy Talcott, Zela Taylor, Edward


Coming, Noah


Moulton, Rufus


Coming, Richard


Munson, Caleb


Taylor, Edward


Colby, Ellet


Munson, John


Taylor, Ester


Collins, Rev. A. C.


Murry, Asel


Taylor, Ezra


Colman, Zadok


Murry, Beriah


Taylor, John


Cook, Silas


Murry, Calvin


Dart, Obadiah


Murry, Curtis


Dart, Simeon


Murry, Mack


Thatcher, Abothy


Davis, William


Newland, Abner


Thatcher, Elisha


Doolittle, Theophillus Parker, Carde


Thatcher, John


Downer, Anne


Perkins, Andrew


Downer, Caleb


Place, Robert


Downer, John


Pulford, Elisha


Tyler, Nathan


Downer, Samuel


Redfield, Reuben


Walker, Phillip


Dudley, William


Seeley, Stephen Segar, Jonathan


Ward, Timothy


French, Jeremiah


Segar, Joseph


Galusha. Daniel


Shaw, Daniel


Glinds, Eli


Shaw, Rufus


Graves, Thaddeus


Smith, Alby


Winslow, Lemuel


Hall, John


Smith, Caleb


Winslow, Nathaniel


Howard, Ebenezer


Smith, Elijah


Wright, Elisha


Hoyt, Josiah


Smith, John


Taylor, Joseph Taylor, Willis


Thatcher, Levi Townes, Edmond


Walston, Obadiah


French, Isaac


Warren, Stephen L. Washburn, Isaac Winslow, John


Castle, John Catlin, Roswell


Lincoln, John Martin, Deodat


Chittenden, Bethuel


Isham, Isaac C. Johnson, Dan Jones, John


Smith, Sarah Spafford, Jonathan Spafford, Jonathan, Jr.


Page Eighty-seven


APPENDIX F


Footnotes


Names and Charters


1. Williston Town Records (Thomas Chittenden Memorial Hall, Williston), Volume entitled "Records of the Proprietors and Landowners of Williston, 1804," 1-9.


2. Dixon Ryan Fox, Yankees and Yorkers (New York, 1949), 157.


3. Matt B. Jones, Vermont in the Making (Cambridge, 1939), 71.


4. Chilton Williamson, Vermont in Quandry, (1763-1825 (Montpelier, 1949), 11.


5. Ibid., 11.


6. Crockett, State Papers of Vermont (Montpelier, 1952), IV, 72.


7. Ibid., 394.


8. Ibid., 704.


9. Williston Town Records, Records of the Proprietors, 11.


10. Ibid., 13.


11. Ibid., 22.


12. Ibid., 20. 13. Ibid., 20. The charter defines the special grants desig- nated in this paragraph.


14. Land Records of Williston, Vermont (Thomas Chitten- den Memorial Hall, Williston), II, 209, 277.


15. Williston Town Records, Records of the Proprietors, 91, 137. 16. Land Records of Williston, IV, 122.


17. Since 1927 these funds have gone to the Episcopal Diocese of Vermont, the lands having been quit-claimed to it by the Society. Land Records of Williston. XX. 409.


18. Aime Angue Barber. "A History of the Religious Life of Williston. Vermont." a Thesis submitted to the Faculty of the Hartford School of Religious Education. Hartford Seminary Foundation, in candidacy for degree of Master of Religious Edu- cation, May 29, 1940.


19. Abby Maria Hemenway, Vermont Historical Gazetteer (Burlington. 1868), I, 904.


20. "Records of the Proprietors," 167.


21. Barber, Thesis, 8.


Page Eighty-eight


Town Boundary Difficulties


1. Williston Town Records, comprising five numbered and one un-numbered volumes, each of which is also designated chronologically (Thomas Chittenden Memorial Hall, Williston), 1,4.


2. Ibid., 5.


3. Ibid., 9. A description of the proposed manner of division is contained here. The freedmen of the town thought the division necessary before the meeting house could be built.


4. Ibid., 14.


5. Secretary of State, State of Vermont, Index to the Papers of the Surveyor-General, (Montpelier, 1918), 124, 164.


6. Mary Green Nye, editor, State Papers of Vermont (Montpelier, 1952), V., 302.


7. Ibid., VII, 237.


Williston Organized


1. Records of the Proprietors, 3.


2. Williston Town Records, I. The two mentioned town meeting records are located in the back of this volume. - the pages being inverted in reference to other pages in the volume, being numbered four and five.


3. Ibid., 3.


4. Daniel Chipman, Memoir of Thomas Chittenden (Mid- dlebury, 1849), 18-19. In James Wilbur's Ira Allen (Boston, 1928), I, 44n, we find that Thomas Chittenden, Jonathan Spafford, and Abijah Pratt posted five hundred English pounds as bond that they would be in Williston by "15th day of April A. D. 1774" to start clearing and settling the land.


5. Hemenway, Gazetteer, 910.


6. Cf. footnote number two above. Names of the original proprietors may be found in Papers of the Surveyor- General, State of Vermont, XLI, 51-58. The names with desig- native marks by Ira Allen may be found in Papers of the Surveyor- General, XXXVI, 4-6.


7. Williston Town Records, I, 3.


8. Ibid., I, 3-7.


9. Barber, Thesis, 40.


10. Williston Town Records, I, 22-25.


11. Barber, Thesis, 42.


12. Williston Town Records, I, 25.


13. Ibid., 26.


14. Ibid., 28.


Page Eighty-nine


15. Ibid., 71.


16. Ibid., I, 155.


17. Ibid., 249.


18. Barber, Thesis, 39.


19. Williston Town Records, I, 3.


20. Ibid., 4.


21. Ibid.


22. Ibid., 5.


Glimpses of Early Williston


1. Barber, Thesis, Bibliography, 225 ff.


2. Ibid., 21.


3. Ibid.


4. Nathan Perkins, A Narrative of a Tour Through the State of Vermont (Woodstock, 1937), 17.


5. Ibid., 17.


6. Ibid., 22.


7. Ibid.


8. Barber, Thesis, 27.


9. Ibid., 28.


10. Historical Committee, A History of the Town of Willis- ton (n. p., n. d.), 37. 11. Barber, Thesis, 28.


12. Ibid.


13. Ibid, 29.


14. Ibid.


15. Williston Town Records, I, 1, 3.


Political Life


1. David Ludlum, Social Ferment in Vermont 1791-1850 ( Montpelier, 1948), 23.


2. Ibid., 23.


3. Ibid., 12.


4. Ibid., 12.


5. W. S. Rann, History of Chittenden County (Syracuse, 1886), 160.


6. M. D. Gilman, Bibliography of Vermont : With Histor- ical and Other Notes (Burlington, 1897), 77.


7. Rann, History, 161.


8. Ibid.


9. Gilman, Bibliography of Vermont, 77.


10. Rann, History, 706.


11. Ibid., 706.


12. Ibid.


Page Ninety


13. Ibid.


14. Dorman B. E. Kent, Biographical Sketches of Vermont- ers (Montpelier, 1947), 267.


Religious Life


1. Hemenway, Gazetteer, I, 904.


2. Ibid.


3. Ibid.


4. Ibid.


5. Ibid.


6. Barber, Thesis, 43.


7. Hemenway, Gazetteer, I, 904.


8. Barber, Thesis, 53 ff.


9. Ibid., 56.


10 Records of the Church of Christ in Williston, I, 27.


11. Barber, Thesis, 58.


12. Records of the Williston Methodist Episcopal Church, I, 6.


13. Barber, Thesis, 84.


14. Minutes of the Troy Annual Conference, 1843.


15. Williston Town Records, I, 1, 3.


16. Records of the Williston Methodist Episcopal Church,


1892, 3. Taken from a historical sketch by Reverend M. Hitch- cock, at the request of the First Quarterly Conference of 1891.


17. Ibid.


18. Ibid., 4.


19. Ibid.


20 Ibid., 5.


21. Ibid.


22. Ibid., 6.


23. Ibid.


24. Rann, History of Chittenden County, 717.


25. Hemenway, Gazetteer, I, 903.


26. Ibid., I, 903.


27 Ibid.


28. Barber, Thesis, 145.


29. Ibid., 126.


30. Zadok Thompson, Vermont (Burlington, 1842), III, 193.


31. See Records of Thomas Chittenden Grange No. 533.


32. Hemenway, Gazetteer, I, 903.


33. Ibid.


34. Reverend Henry Crocker, History of the Baptists in Vermont (Bellows Falls, 1913), 391.


Page Ninety-one


35 Ibid.


36. Ibid., 400.


37 Barber, Thesis, 140.


38. Crocker, History of Baptists, 447.


39. Ibid., 658.


40 Rann, History, 22.


41. This portion of the history was supplied by a requested communication from Father Lacharite, S. S. E., Saint Michael's College, Winooski, Vermont, August 25, 1959.


42. Barber, Thesis, 159.


43. Ibid., 164. 44. Ibid. The Four R's


1. Rann, History, 219.


2. Barber, Thesis, 139-142.


3. Ibid., 141.


4. Rann, History, 221.


5. Land Records of Williston, V, 464, 473, 474, 475, 476; VII, 20-22, 202, 204.


6. Hemenway, Gazetteer, I, 905.


7. Rann, History, 221.


8. Ibid., 220.


9. Ibid.


10. Biennial Catalogue of the Williston Academy (Burling- ton, 1866), 17.


11. Ibid., 19.


12. Ibid., 17.


13. Williston History, 52.


14. Biennial Catalogue, 17.


15. Ibid., 16.


16. Rann, History, 222.


17. Williston Town Records, III, 22.


18. Ibid.


19. Ibid., III, 67.


20. Ibid., 76. 21. Ibid.


22. Ibid., 365.


23. Ibid., IV, 314.


24. Ibid., 322.


25. Ibid., 338.


26. Ibid., 358.


27. Williston Town Records, V., 59.


Page Ninety-two


28. Williston Town Report, 1959, 35.


The Central School replaced the system of district school houses. The buildings have been disposed of in the following manner :


School Buildings Currently Used as Residences : Muddy Brook School House Lamson School House North Williston School House


Lake Iroquois School House


South Williston School House Stove Pipe Corner School House


School Buildings Which Have Burned or Been Demolish- ed :


Village School House


French Hill School House


Mud Pond School House Oak Hill School House Industry and Agriculture


1. Grand List, Williston, Vermont 1789-1822. The pages are un-numbered and the volumes are identifiable only by date. The yearly lists appearing in the volumes in consecutive order.


2. Ibid.


3. Ibid.


4. James Wilbur, Ira Allen (Boston, 1928), II, 523.


5. Grand List, 1797.


6. Ibid.


7. Grand List, 1800.


8. Grand List, Williston, Vermont, 1823-1828. The "Gen- eral List" for the Town of Williston, Vermont, is located as the last page in this volume and is signed by Truman Chittenden as the official representative of the town of Williston.


9. General List, 1829.


10. Ibid.


11. Ibid.


12. Ibid.


13 Agricultural Census MS, 1850, State of Vermont (locat- ed in the State Library in Montpelier ), 485-491.


14. Zadok Thompson, Vermont, 193.


15. Agricultural Census, 1850, 485-491.


16. Thompson, Vermont, 193.


17. Agricultural Census, 1850, 485-491.


18. Ibid.


Page Ninety-three


19. Rann, History, 780.


20. Ibid.


21 Ibid.


22. Ibid., 806.


23. Ibid.


24. Ibid.


25. Ibid.


26. Ibid.


27. Industrial Census, 1850, State of Vermont, MS located in Vermont State Library, Montpelier, 619.


28. Historical Committee, History of Williston, 48.


29. Rann, History, 715.


30. Ibid., 326.


31. Ibid., 708.


32. Ibid., 715.


33. Ibid., 713.


34. Ibid., 715.


35. Historical Committee, History of Williston, 48.


36. Industrial Census, 1850, 619.


37. Rann, History, 715.


38. Ibid.


39. Ibid.


40 Industrial Census, 1850, 619.


41. Rann, History, 713.


42 Historical Committee, History of Williston, 48.


43. Rann, History, 780.


44. Ibid., 709.


45. Ibid.


There Was A Tavern in the Town


1. Rann, History, 707.


2. John A. Graham, A Descriptive Sketch of the Present State of Vermont (London, 1797), 135.


3. James Wilbur, Ira Allen, II, 147.


4. Rann, History, 713.


5. A local tradition related in conversation with Floyd D. Putnam.


6. Rann, History, 713.


7. Ibid., 714.


Transportation


1. Route 2 was "hard-surfaced" following the 1927 flood.


2. The majority of roads discussed here are located through reference to F. W. Beers, Atlas of Chittenden County, Vermont


Page Ninety-four


(New York, 1869), 24. The others are located only through oral tradition. There is some controversy as to the inclusion of the latter; thus distinction of the types will be made through the medium of the footnotes.


3. No documented proof, other than oral tradition, is the basis for inclusion of this road.


4. Beers, Atlas, 2.


5. Rann, History, 806, notes that Giles Chittenden's resi- dence was located as the text indicates. Beers, Atlas, 23, clearly shows this thoroughfare.


6. Road is included only on basis of oral tradition.


7. Beers, Atlas, 23.


8. Ibid.


9. Ibid


10. Ibid.


11. Hemenway, Gazetteer, I, 902.


12. Ibid.


13. Records of the Proprietors, 1-9.


14. Rann, History, 186.


15. Ibid, 187.


16. Ibid., 188.


17. Ibid.


18. Ibid.


19. Ibid.


20. Beers, Atlas, 23.


21. Rann, History, 188.


22. Ibid.


23. Ibid., 189.


24. Ibid.


25. Ibid.


26. Ibid.


27. Ibid.


28. This stretch of railroad was to have served as an "inter- city" line similar to the one which formerly operated between Burlington and Essex Junction, Vermont.


"The Cursed Rebellion"


1. Wilbur Siebert, Vermont's Anti-Slavery and Under- ground Railroad Record (Columbus, 1937), 23.


2. Ludlum, Social Ferment, 173.


3. Siebert, Vermont's Anti-Slavery Record, 68.


4. Ibid., 80.


5. Ibid., 93.


6. Barber, Thesis, 87.


Page Ninety-five


7. Ibid., 88.


8. Ibid., 89.


9. Ibid., 89.


10. Ibid., 90.


11. H. P. Cutting, A Discourse Preached in Williston and Hinesburgh on Sundays, June 25th, and July 2nd, 1854 (Burling- ton, 1854), 6.


12. Williston Town Records, an unnumbered volume, hold- ing a chronological position between the volumes numbered two and three, title on front cover "Town Meetings, Union Poor Farm ASU, General Elections, Supt. of Schools, Overseer of Poor, List of Voters, August 21, 1860 - March 24, 1880," 10.


13. Ibid.


14. Ibid., 23.


15. Ibid.


16. Ibid., 35.


17. Ibid.


18. Ibid.


19. Ibid., 65.


20. Ibid., 90.


21. Ibid.


22. Ibid., 94.


Concerned Citizens .


1. Williston Town Records, I, 62.


2. John Gregory, The Cause of Rechab, An address before the Green Mountain Tribe of Rechabites, Tents No. 1 and 4, Burlington and Williston, February, 1847 (Burlington, 1847).


3. Ibid.


4. Ibid.


5. Ibid


6. Williston Town Records, I, 474.


7. Williston Town Records, II, 27.


8. Ibid.


9. Williston Town Records, II, 252.


10 Williston Town Records, IV, 485.


11 Williston Town Records, II, 94.


12. Census of Social Statistics, State of Vermont, 1860, MS located in the Vermont State Library, Montpelier, Schedule 6.


13. Social Statistics, Schedule 5, 1870.


14. Williston Town Records, III, 422.


15. Williston Town Records, IV, 2.


16. Williston Town Records, V, 93.


Page Ninety-six


17. Williston Town Report, 1959, 26.


18. Williston Town Records, IV, 2.


19. Williston Town Records, IV, 32.


20. Williston Town Records, IV, 150.


21. Williston Town Records, IV, 241.


22. Williston Town Records, IV, 265.


23. Williston Town Records, IV, 419.


24. Williston Town Records, IV, 423.


25 Williston Town Records, IV, 113.


26. Williston Town Records, IV, 209.


27. Williston Town Records, IV, 396.


28. Williston Town Records, IV, 170.


29. Williston Town Records, IV, 372.


30. Williston Town Records, V, 48.


31. Williston Town Report, 1958, 34.


32. Williston Town Records, IV, 257.


33. Williston Town Records, IV, 396.


34. Williston Town Records, IV, 436.


35. Williston Town Records, V, 58.


36. Williston Town Report, 1959, 17.


37. Williston Town Records, V, 21.


38. Williston Town Records, V, 33.


39 Williston Town Report, 1959, 37.


40. Williston Town Report, 1959, 28. Miscellaneous Facts


1. The material for this sketch concerning the Munson Clock was contributed by a great-grandson of Russell Munson, Mr. Chester M. Kirby.


2. The Suburban List, May 1, 1958.


3. Williston Town Records, III, 243.


4. Williston Town Records, IV, 210.


5. E. P. Walton, Records of Governor and Council of State of Vermont (Montpelier, 1875), VIII, 445.


6. Historical Committee, History of Williston, 9.


7. Williston Town Records, I.


8. Williston Town Records, I, 160.


9. The samples of Williston folklore contained in this section were contributed by Mr. Floyd D. Putnam.


APR 75


N. MANCHESTER, INDIANA





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.