Page images
PDF
EPUB

be reserved & marked out for Town Lotts one of which Shall be allotted to Each Grantee of the Contents of One Acre Yielding & Paying therefor to us our heirs & Successors for the Space of ten years to be Computed from the Date hereof the annual rent of one Ear of Indian Corn only Com'encing on the first Day of January Ensueing the Date hereof & Every Proprietor Settler or Inhabitant Shall Yield & Pay to us our heirs & Successors Yearly and every Year forever from & after the Expiration of the Ten years from the Date hereof Namely on the first Day of January which will be in the year of our Lord Christ one thousend seven hundred & Sixty four One Shilling Proclamation money for every hundred Acres he so owns Settles or Posseses and So in Proportion for A Greater or Lesser Tract of the Said Land which money Shall be paid by the Respective Persons abovesaid their heirs or assigns in our Council Chamber in Portsmouth or to such officer or officers as Shall be Appointed to Recieve the same and this to be in Lieu of all other Rents & Services whatsoever-In Wittness whereof we have Caused the Seal of our Said Province to be hereunto affixed Wittness Benning Wentworth Esq our Governour & Com'ander in Chieff of our Said Province the Second Day of July in the year of Our Lord Christ 1753 & in the 27th Year of our reign.—

By his Excellencys Command

with advice of Council

Theodore Atkinson Sery

B Wentworth

Entered & recorded According to the Original Charter under the Province Seal this 24 July 1753

Theodore Atkinson Sec"

Names of the Grantees of Charles Town

Phineas Stevens,

Joseph Wells,
Jonathan Sage,
Stephen Farnsworth, James Farnsworth, John Sawyer,
John Sawyer jun', Nathaniel Parker, the widow & the
*1-164 Heirs of Obediah Sartwell, deceasd Isaac Amsden,

Seth Putnam,

John Hastings jun',
James Porter,
Isaac Parker,
Joseph Willard,
James Johnson,
John Hastings,

Andrew Gardner, Silvanus Hastings,

Josiah Willard,

Obediah Dickinson,
Jonathan Hubbard,
Moses Willard,
David Farnsworth,
Ebenez' Hindsdale

Wm Haywood,

[blocks in formation]

Simon Sartwell,
Lemuel Hastings,
Peter Laboree,

John Spoffard
Isaac Holden,

Benja Allen,

Jonathan Wetherbe, Abijah Wetherbe,
Joseph Woods,

Thomas Putnam,
Moses Wheeler,
Dana,

Samuel Wetherbe,

his Excellency Benning Wentworth Esq one Tract of Land of the Contents of five hundred Acres One sixty forth part of the said Tract for the Incorporated Society for the Propagation of the Gospel in forreign Parts one Sixty fourth Parte for the first Settled Minister of the Gospel in said Town one Sixty fourth Part of the Said Tract for A Glebe for the Church of England as by Law Established

Recorded from the Back of the Charter for Charlestown the 24 Day of July 1753Theodore Atkinson Secry

[blocks in formation]

North 2d West 8 milestone half to A Stake & Stones

N: 17 East 1060 Rods

Plan of Charlestown

9:78°E: 3 mile + 100 Rods to

East by the needle

one mile 288 Rods

of Walpole

Pine yn:W. Corn"

Walehole n:E: Corn"

Newton

Taken from the Plan on the back of the Charter for Charles

town July 2d 1753

Theodore Atkinson Ser

L. S.

[OLCOTT'S FERRY, 1772.]

*Province of New Hampshire

*1-438

GEORGE the Third by the Grace of God of Great Britain France and Ireland King Defender of the Faith &c.

TO ALL People to whom these Presents shall come. Greeting.

Olcott's Ferry. S KNOW YE that we of our special Grace certain knowledge & mere Motion (by and with the Advice of our Trusty and well beloved JOHN WENTWORTH Esquire our Governor & Commander in Chief in and over our said Province of New Hampshire in New England) have given and granted

*and by these Presents for us our Heirs and Successors *1-439 do give and grant unto our loyal and faithful Subject SIMEON OLCOTT of Charlestown in our said Province Esqr the Sole Right of keeping a Ferry and of keeping using and Employing a Ferry boat and Boats for the transporting of Men, Horses, Goods, Cattle Carriages &c. from the Shore of Charlestown nearly opposite the Mouth of Black River, so called, in Springfield, where it enters into Connecticut River, across the said River Connecticut, to the opposite Shore of said Springfield, and from thence back again to the Shore of Charlestown aforesaid, To HOLD the said Ferry and privilege of a Ferry, with all ferryage, Advantages, Emoluments, Perquisites and Profits thereunto belonging to him, the said Simeon Olcott his Heirs, Executors Administrators and Assigns from the day of the date hereof, to his and their only proper use, benefit and behoof for Ever, upon the following Conditions. Vizt. That he and they shall at all Times keep such Boat or Boats and give such Attendance, and behave as the now (or any hereafter) Laws do or may require; On Penalty of forfeiting this Grant and of its reverting to us our Heirs and Successors. And as a further Encouragement to the said Simeon. Olcott in and about the Promises, We Will that none of our loving Subjects do presume to molest or interrupt the said Simeon Olcott in his said Ferry, or set up any other Ferry upon or across the

said River Counecticut within One Mile above & three Miles below the Ferry of the said Simeon Olcott.

IN TESTIMONY whereof We have caused the Seal of our said Province of New Hampshire to be hereunto affixed Witness our aforesaid Governor & Commander in Chief the Thirteenth day of June in the Twelfth year of our Reign, Annoque Domini 1772.

By his Excelley's Command with advice of Council

J' Wentworth

Theodore Atkinson Sec1y

Recorded according to the Original Charter under the Province Seal, this 22 June 1772.

Attest

CHATHAM.

[Granted Feb. 7, 1767, to Peter Livius and others, and named in honor of Lord Chatham. A tract of land near the center of the town was granted by Gov. John Wentworth to his private secretary, Thomas McDonough, July 2, 1772. Samuel Gilman's grant, on the north, was annexed June 23, 1817. The farms of Jonathan Hardy and Edward Shirley were severed from Conway and annexed to Chatham, June 26, 1823. The farm of Judah Dana was annexed, July 2, 1838. A portion of Chatham was annexed to Bartlett, June 30, 1869. Chatham was taken from Coos County and annexed to Strafford, and so remained until the formation of Carroll County, in which it was then included.

See XI, Hammond Town Papers, 301; Index to Laws, 90; sketch, Fergusson's History of Carroll County, 1889, p. 977; Lawrence's N. H. Churches, 1856, p. 600; Concerning the True Name of Northern Kearsarge, 1, Appalachia, 152; The Baldface-Eastman Range, by J. R. Edmands, 2 id., 163; Evans Notch, Royce, Baldface, by M. M. Pychowska, 3, id., 264; Speckled Mountain, by E. B. Cook, 4, id., 71; Report of the Majority of the Committee on the Name Kearsarge by John M. Shirley, 1, Proceedings of the N. H. Historical Society 1879, 173; In the Heart of the White Mountains, by S. A. Drake, 1882, p. 39.]

*3-178 Chatham

PS

[CHATHAM CHARTER, 1767.]

*Province of New-Hampshire.

GEORGE, THE THIRD,

By the Grace of God, of Great-Britain, France and
Ireland, KING, Defender of the Faith &c.

To all Persons to whom these Presents shall come,
Greeting.

KNOW Ye, that We of Our special Grace, certain Knowledge,

« PreviousContinue »