Page images
PDF
EPUB
[merged small][merged small][merged small][ocr errors][ocr errors][merged small][merged small][merged small]

CHESTER.

[Granted as Cheshire, Aug. 26, 1720. Regranted May 8, 1722, to Capt. Henry Sherburne and others, and incorporated as Chester. Candia was set off and incorporated Dec. 15, 1763. Raymond was set off and incorporated May 9, 1764. A considerable portion was included in what is now Manchester. A portion of the town was combined with parts of Goffstown and Dunbarton, to make up the town of Hooksett, July 2, 1822. Auburn was set off and incorporated June 23, 1845. See IX, Bouton Town Papers, 101; XI, Hammond Town Papers, 304; Index to Laws, 92; sketch, Hurd's History of Rockingham County, 1882, p. 142; Facts Relating to, by Charles Bell, 7, Collections of N. H. Historical Society, 341; sketch, by Benjamin Chase, 4, Granite Monthly, 139; History, by Benjamin Chase, 1869, pp. 702; Lawrence's N. H. Churches, 1856, p. 27.]

*1-37

[CHESTER CHARTER, 1722.]

*George by the grace of God of Great Brittain ffrance & Ireland King Defender of the faith &ca To All People to Whom these Presents Shall Prove Sig Come Greeting

In loc

Know ye that we of our Special knowledge & Chester Charter mere motion for the Due Encouragem of Settling A New Plantation by & with the Advice & Consent of Our Council have given & granted and by these Presents as far as in us Lyes do give & Grant in Equal Shears unto Sund" of our beloved Subjects whose names Are Entred in A Schedule hereunto annexed that Inhabit or Shall Inhabit within the sd Grant within our Province of New Hampshire All that Tract of Land within the following Bounds (Viz) to begin at Exeter Southly Corner bounds & from thence run upon A West & by North Point Two Miles Along Kingstown Northerly Line to Kingstown North Corner bounds then upon A South Point three miles along Kingstown head line to Kingstown South Corner Bounds and from thence upon A West North West Point Ten Miles into the Country then to begin Again at the Afore Sa Exter Southly Corner bounds & run Seven Miles upon Exeter head line upon A North East Point half a Point more Northerly Then fourteen Miles into the Country upon a West North West Point to the River Merrimack & from thence upon a Straight Line to the End of the aforesd Ten Mile Line And that the Same be A Town

Corporate by the name of Chester to the Persons aforesd forever TO HAVE & TO HOLD the sd Land to the grantees their heirs And Assignes forever and to Such Associates as they Shall Admit upon the following Conditions

1st That every Proprietor build a Dwelling House within Three years and Settle a family therein and brake up three Acres of Ground and Plant or Sow the Same within four years and Pay his proportion of the Town Charges when & So often as occasion Shall require the Same

*1-38

2dly That a Meeting House be built for the Publick Worship of *GOD within the Said Term of four years3dly That upon the Default of any Perticular Proprietor in complying with the Conditions of this Charter upon his Part Such Delinquent Proprietor Shall forfeit his Share to the other Proprietors which Shall be Disposed of According to the Major Vote of the Sa Com'oners at a Legall Meeting

4 That A Proprietors Share be reserved for a Parsonage another for the first minister of the Gospel Another for the benefit of the School Provided nevertheless that the Peace with the Indians Continue Duering the Afores Term of three years but if it Should So happen that A War with the Indians Should Comence before the Expiration of the Afores Term of Three years The aforesa Term of three years Shall be Allowed to the Proprietors after the Expiration of the War for the Performance of the afores Conditions rendring & Paying therefor to us our heirs & Successors or Such other officer or officers as Shall be Appointed to receive the Same the Annual Quit Rent or Acknowledgmt of one Pound of good Merchantable Hemp in the sd Town on the Twentyeth Day of December yearly for ever reserving alsoe unto us Our heirs & Successors all mast Trees Growing on Sa Land According to Act of Parliament in that behalf made & Provided and for the better order rule & Governm1 of the Sa Town we do by these Presents Grant for us our heirs & Successors unto the s men & Inhabitants or those that Shall Inhabit the Said Town That yearly & every year upon the Last Thursday in March for ever they Shall meet to Ellect & Chuse by the Major Part of them Constables Select men and all other Town Officers According to the Laws & usage of Our aforesa Province for the year insueing with Such Power Previledges & authoritys as other Town Officers within our afores Province have & Enjoy In Wittness whereof we have Caused the Seal of our Sa Province to be hereunto Annexed Wittness Sam" Shute Esq Our Governour & Comander in Chieffe of Our Sd Province at our Town

of Portsmouth the Eighth day of May in the Eighth year of Our Reigne Annoq Domini 1722

Sam" Shute

*1-39 *By his Excelencys Comand with Advice of the Council Richd Waldron Cler Con A True Copy Rich Waldron Secry

The above Copy was Entred & recorded the 10th Day of March 1746/7

Theodore Atkinson Secry

A Schedule of the Proprietors names of the Town of Chester Capt Henry Sherburne Benja Gambling Esq Thos Phipps Esq Capt Josha Peirce Coll Peter Wear

Clem Hughes

Cap Tho' Peirce

Capt Archibald Mcpheadris Ephm Dennet

Capt Ebenez' Wentworth Capt Richard Kent

Eleaz' Russell

Sam" Shackford

Sam" Ingalls

Jeha Robie

John Shackford

Michail Whidden
Amos Cass

Revd Nath" Rogers
Cap' Joseph Sherburne
Beng Wentworth
George Peirce
Revd Tho Syms
Wm White

Wm Rymes
James Perkins
Zach' Clifford

Jethro Tilton

Susanah Small

Wm Halley

Enoch Sanburne

Josiah Batcheldor

Sam" Prescot

Nath" Batcheldor jun' Benony ffogg

Richd Clifford

James ffogg

Ebenez' Eastman

Eben' Loverill

Robert Row

Philip Tole

Ebenez' Dearbon

Benja Tole

Henry Works

Jere: Sanburn

Jona Plumer

John Cram

[blocks in formation]

Wm Godfry

Edward Sanburn
Caleb Tole

John Prescut jun'
Joseph Batcheldor
Thomas Levit

James Prescut

Jona Emerson

Jona Dearbon

Sam" Blake
George Brownell
Capt Jona Sanburn
Jacob Bassford
Philem" Blake
Sam" Maston jun'
Thomas Smith

Jos: Young

[blocks in formation]

Province of N Hamp' May 10th 1722

His Excelency the Governour And the Honble Lt Governour And Council Entred Associates with the within Persons (Viz) his Excelency a farm of 500 Acres & A home Lott The Leiù' Govern the Same

Ditto

Sam" Penhallow Esq A Prop' Share Rich Wibird Esq

Mark Hunking Esq

ditto

Tho Packer Esq

Ditto

George Jaffrey Esq

[blocks in formation]

Sha Walton Esq

ditto

True Copy

Rich Waldron Sec"

Entred & recorded from the Copy this 10th March 1746/7

Theodore Atkinson Secy

CHESTERFIELD.

[This town was Number 1 in the line of towns on the east side of Connecticut River, granted by Massachusetts, Dec. 31, 1735. Granted by New Hampshire, Feb. 11, 1752, to Josiah Willard and others. The charter was renewed June 11, 1760.

See IX, Bouton Town Papers, 120; X, Bouton Province and State Papers, 398, 400, as to participation in movement for union with Vermont towns; XI, Hammond Town Papers, 325; Index to Laws, 93; sketch, by O. E. Randall, Hurd's History of Cheshire County, 1886, p. 123; sketch, Child's Gazetteer of Cheshire County, 1885, p. 91; History, by O. E. Randall, 1882, pp. 525; Description, by L. G. Mead, 1, Farmer and Moore's Historical Collections, 277; Baptist Churches in N. H., by E. E. Cummings, 1836, pp. 8, 15; Stevens's Memorials of Methodism, 1848, p. 359; Lawrence's N. H. Churches, 1856, p. 254.]

« PreviousContinue »