Page images
PDF
EPUB

STRATHAM.

[Originally a part of the "Squamscott Patent," granted to Edward Hilton, March 12, 1629, and was known as Winnicott. Incorporated as Stratham, March 14, 1715-16. A part of the town was annexed to Greenland, December 18, 1805. The line between Stratham and Newmarket was established December 28, 1805, but this act was repealed June 17, 1807. Another small tract was annexed to Greenland, July 2, 1847. The line with Greenland was established June 23, 1859, and amended June 27, 1860.

See IX, Bouton Town Papers, 777; XIII, Hammond Town Papers, 479; Index to Laws, 526; Baptist Churches in New Hampshire, by E. E. Cummings, 1836, p. 22; Lawrence's New Hampshire Churches, 1856, p. 138; Deaths, 1741, by S. Lane, 30, New England Hist. Gen. Register, 426, and 32, id., 48; sketch, by J. W. Rollins, Hurd's History of Rockingham County, 1882, p. 542.]

[East Bounds of Stratham, 1720.]

[Mss. "Town Boundaries," p. 61.]

Province of Wee the subscribers hereof Att the Desier of the N Hamps Comitte for Settling the Town & Bish Bounds wthin this Province (There being a small Mistake on the Easterly End of Stretham Bounds Committed By sd Comitte on the 18th of yr 1718.) as by the sd Return Doe Appeare. Therefore wee to rectyfy sd Return have been att the Stake Drove Down by sd Comitte & Measured from sd Stake to Sandy point And find it to be five And forty Rod: & foure Rod & halfe to the South West alsoe, so that the true south East Line from sd Sandy Point Does Now Come Close to the T Part the Easterly side of Thomas Wiggans Dwelling house. Allsoe Wee sett soe Many Rod Back from the Beech Tree South East of Winicut River: And have now Marked a Red Oake tree wch stands twenty five Rod to the Northwest of sd Winicut And that Red Oak to be Stretham South East Bounds att the other Bounds standing As they were only these two Vizt that Next Exeter River at Sandy point & this next Winicut River, And A straight Line from this red Oake to the tree Marked three miles from Wheelrights Creek-to be theire south East Bounds Wittness our hands the 15 Mar Anno Dom 1719/20—

M: Hunking
James Jeffry

SUCCESS.

[Granted February 12, 1773, to Benjamin Mackay and others. Never incorporated.

See sketch, Fergusson's History of Coos County, 1888, p. 955; Index to Laws, 527; Lawrence's New Hampshire Churches, 1856, p. 610.]

*Province of New Hamps Success

}

[SUCCESS CHARTER, 1773.]

George the Third by the Grace of God *4-137 of Great Britain France & Ireland King, Defender of the Faith and so Forth

To all to whom these Presents Shall come-GreetingKNOW YE that We of Our special Grace certain Knowledge & Mere Motion for the due encouragement of settling a New Plantation within Our Said Province by & with the Advice of Our Trusty & well beloved John Wentworth Esq' our Governour & Com'ander in Chieff of Our Said Province of New Hampshire in New England and of Our Council of the Said Province have upou the Conditions & reservations herein After made, given and Granted and by these Presents for us our Heirs & Successors do give & Grant in Equal Shares unto our Loving Subjects Inhabitants of our Said Province of New Hampshire, And Our Other Dominions who have Petitioned us for the Same setting forth their readiness to make im'ediate Settlement, And To their Heirs & assignes for ever whose Names Are entered on this Grant, to be Divided to & amongst them into Seventy Seven Equal Shares all that Tract or Parcel of Land Situate Lying & being within our Said Province of New Hampshire containing by admeasurement Thirty thousand four Hundred and Seventy two Acres being Something more than Six Miles Square out of which an allowence is to be made for high ways & unimproveable Lands by rocks Mountains & Waters one thousand & forty Acres free according to a Plan or Survey thereof exhibited by our Surveyor General of Lands for Our Said Province by our Said Governor's Order and returnd into the Secretarys office of our S Province A Copy whereof is hereunto Annexed butted & bounded as follows (viz) Begining at A Rock Maple tree Stands in the East boundary Line of Said Province & is the North Easterly Corner Bounds of Shelburne so called from thence running North Eight degs East on Said Province Line Ten Miles & one Hundred & Eighty rodds, to a red birch Tree thence North Eighty two degrees

West Two miles & one Hundred & Sixty rods to a Rock Maple Tree thence South Thirty Degrees West Ten Miles & one Hundred & Sixty Rods by Mainsburrough & Paulsburg so called to A Spruce Tree being the North Easter Corner of Shelburne Addition thence South Eighty degrees West Two hundred & thirty rods to a Beach Tree being the North Westerly Corner bounds of Said Shelburne thence South Eighty two degrees East by Said Shelburne Line to the bounds began at TO HAVE & TO HOLD the Said Tract of Land as above Expressed, togeather with all Priviledges And Appurtenances to them & to their Respective Heirs & Assigns forever by the Name of SUCCESS upon the following Conditions, (Viz)

FIRST. That the Grantees at their own Cost shall Cut clear bridge & make Passable for Carriages of all kinds a Road of three rods Wide thro' the Said Tract hereby granted as Shall be at any Time hereafter directed by our Said Govern' & Council which Road shall be compleated in one Year from the Date of Such directions in failure of which the Premises & every Part thereof shall be forfeited & revert to us our Heirs and Successors to be by us or them reentered upon & regranted to any of Our loving Subjects

SECOND. That the Said Grantees shall enclose or cause to be Enclosed Two thousand Three Hundred & fifty Acres of the Said Land within five Years from the Date of this Grant and under Cultivation in Grass, Hemp, Corn, Flax or English Grain &e as the

Soil may Prove suitable for either or all of these Articles *4-138 on Penalty of the* forfeiture of this Grant and of its reverting to us Our Heirs & Successors to be by us or them entered upon & regranted to such of Our Subjects as shall effectually settle & cultivate the Same

THIRDLY That all White & other Pine Trees within the Said Township fit for Masting our royal Navy be carefully Preserved for that Use and none to be Cut or felled without our Special Licence for so doing first had & Obtaind upon the Penalty of the forfeiture of the Right of the Grantee his heirs and assigns to us our Heirs & Successors as well as being Subject to the Penalties of Any Act or Acts of Parliament that now Are or hereafter Shall be enacted

FOURTHLY That before Any Divission of the Land be made to & Among the Grantees A Tract of Land as near the Center of the Said Township as the Land will admit of Shall be reserved & marked out for Town Lotts one of which Shall be allotted to Each Grantee of the Contents of One Acre

FIFTHLY Yielding & paying therefor to us our heirs & Successors on or before the 17 the rent of One Ear

Day of

of Indian Corn only if Lawfully Demanded.

SIXTHLY. That every Proprietor Settler or Inhabitant shall Yield & pay unto us Our heirs & Successors Yearly & every Year forever from & after the Expiration of Ten Years from the Date of this Grant One Shilling Proclamation Money for every hundred Acres he so owns Settles or Possess & 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 Portsm° or to such officer or officers as Shall be appointed to receive the Same and these to be in Lieu of All other Rents & Services whatsoever

In Testimony whereof we have caused the Seal of Our Said Province to be hereunto Affixed Wittness John Wentworth Esq Our Govern & Comander in Chieff afore Said the Twelfth Day of Feby in the Thirteenth Year of Our Reign & in the Year of Our Lord Christ 1773

By his Excellencys Com'and

with Advice of Council

The Names of the Grantees of the Township of Success

[blocks in formation]

Theodore Atkinson Secry

Sam" Haven Jun'

*4-139

Jas Grouard
Theodore Moses
John Wigglesworth

Mark Nellson
Peter Man
Perkins Ayers
Nath" Treadwell
Joseph Walton
Joseph Walker
Hugh Henderson

Sam" Ham

Jn° Furnald

Sam" Bryar
Jn° Langdon 3d
Steph" Weeks
Jn° Pain

Gersh Flagg
Humphrey Fernald
Joseph Moulton Jun'
Dan" Lunt
Jn° Mackay
Jn° Salter Sen'

*

Benja Mackay Jn'
Joseph Hamons
Jacob Tilton
Titus Salter Jun'
Rich Shortridge
John Beck
Cap' Titus Salter
Eben' Deering
Rob Robinson
Paul Langdon
Mathew Parker
Henry Rust
Jn° Noble

Thos Hart
Paul March
Otis Baker Esq
Jn° Plu'mer Esq
Henderson Inches Esq
John Lowell Esq
Supply Clap

One Right for a Gram'er school in the s Township. One Right for A Glebe for the Church forever-One Right for the first Settled Minister of the Gospel in Said Township—

[blocks in formation]

J Wentworth

Recorded according to the original Charter & Schedule this 224 of Febry 1773 Attest Theodore Atkinson Secty

5 30o West 10 miles 4160 "Rods on Maimbourg + Paubourg

[ocr errors]

30472

S.82 East

#

N 1° East 10 Miles $180 Rods

« PreviousContinue »