T75P53 terete eee | CORNELL UNIVERSITY LIBRARY GIFT OF j Cornell University Modern Indonesia Project Cornell University Library F 59T75 P531884 “Tai 924 028 838 “at acts tl tn ret OLIN LIBRARY - C RCULATION DATE DUE GAYLORD PRINTEOINU BA COLLECTIONS ~ HISTORY AND INHABITANTS | TOWN. OF TOWNSHEND, IN THREE PARTS, BY JAMES H. PHELPS. PART It. BRATTLE BORO PRINTED BY SELLECK & DAVIS. 1884, te TOWNSHEND. — —_— 0 —— The oldest towns in the present county of Windham were granted by the Colonial Government of New Hampshire, when Benning Wentworth was Governor of that province. Their corporate names remind one of the Earl of Halifax, the Duke of Marlborough, the Earl of Wilmington, the Marquis of Rockingham, Francis Fane and Charles Townshend, who were distin- guished members of the Ministries at whose pleasure Governor Wentworth held his office. Of New Hampshire grants on the east side of the Green Mountains, the seventh in chronological order was called TownsiEND. This town is situated a little north of the geographical center of Windham County, and, at the time Acton was annexed, was bounded North, by Acton and Athens; East, by Athens and Brookline; South, by Brookline and New- fane; West, by Wardsborough and Jamaica. Since the addition of Acton, Townshend has been bounded on the North by Windham, Grafton and Athens; West, by Wardsborough, Jamaica and Windham; while on the East and South the bounds of 1840 remain at the present day. Indian relics have been found in the vicinity of West River. A stone axe, a number of arrow and spear points, and a clay tube eight inches in length by one and a quarter inches in diameter have been preserved. The implement last named was discovered in November, 186, by laborers while shoveling dirt from a knoll near the river and.a mountain rivulet; a posi- tion which overlooks a prospect exceedingly beautiful. Bones, evidently human, were taken up with the tube; but these crumbled to dust on ” exposure to the air. Within the limits of the town are four neighborhouds; the East Village, West Village, Harmonyville and Simpsonville. Of these, the largest ix the East Village, which is the business center of little less than six-sevenths of the area of the town exclusive of Acton. Persons residing in the north- west part of the town, the west part of Acton, south part of Windham and east part of Jamaica, do a good share of their business at the West Village. Simpsonville and Harmonyville are hamlets situated in the vicinity of the East Village; the first being little over a mile north, and the second about half a mile south of that place. The East and West Villages are about five miles from each other. 50 Both villages have a post-office in daily communication each way with Brattleboro’ and Bellows Falls, which are seventeen miles from the East Village by the nearest road. But the stage to Bellows Falls passes through Grafton, and so goes four miles further than it would by the other road through Athens. Tri-weekly service is rendered on the mail routes from West Townshend to Stratton, and to North Windham; the former route being nearly fifteen miles, and the latter ten miles in length. West River, in passing through the south-westerly part of the town, re- ceives the waters of Acton Brook, Fair Brook, Negro Brook, Joy Brook and Mill Brook. Fletcher Brook is a tributary of Acton Brook, and Simp- son Brook is the main branch of Mill Brook. Numerous springs and rivu- lets furnish an abundant supply of pure water for domestic use. Of late, the seasons have been so dry that irrigation has been resorted to in some instances, but a more general use of water for that purpose could easily be made. Mill Brook is largest of the brooks above named, and drains about two-thirds the area of the town. At the distance of one-half to three-fourths of a mile from the river, and from the bed of the other streams the land risex, often gradually, sometimes precipitously to the ridges by which the valleys are terminated. These divides are of considerable height, and, especially in the vicinity of West River, present a succession of rocky hills. Two of these eminences have been named Peaked Mountain and Bald Mountain, from the peculiarity of their appearance. The original town has nearly the rock formation which exists in Acton. Fine specimens of quartz crystals have been found at the south-east part of the town, upon the Jasper Murdock farm. A ledge upon the James Gray farm affords material for excellent lime. Boulders of granite and syenite that can be split into fence posts are occasionally found. No ores have been discovered, neither have any stones been quarried for building purposes, The primitive forest, unbrokgn and extending to the summit of the hills, mostly consisted of the maple, birch, beech, hemlock and spruce; among these were interspersed the ash, oak and elm. Basswood, cottonwood, butter- nut and pine were more rarely found, Land in vicinity of the river is very productive and readily sells for a good price. Upon the hill sides plenteous crops of vegetables, cereals and grass are obtained, while the more elevated portions of the town are excellent grazing ground. Fine apples, and pears of excellent quality grow upon most of the farms. Quinces, plums and grapes are raised in the valley of West River. Peach trees are seen in some yards and gardens, but the’ long intervals between their bearing greatly discourage those who try to cultivate that delicious fruit. Blackberries and raspberries are found in clearings and by the roadside. Two flourishing villages, two thriving vills, besides many comfortable, and 51 desirable dwellings, scattered about town are outgrowths. of what has been done here in the way of business by an industrious, intelligent, thrifty and generous people. The inhabitants, with few exceptions, have been engaged in agricultural pursuits; and their success has been such that Townshend now, 1871, ranks in population as ninth of twenty-three towns comprising the county of Windham, and the sixth in wealth. 1748-17638. Commissaries, under the treaty of Aix la Chapelle, failed of coming to any agreement respecting the territorial limits of Acadia and Canada. The unsettled controversy made the governments of France and England more warlike, as well as more active in enlarging the number of their military posts, and in extending their settlements for the purpose of getting control of the vast territory in North America to which each laid claim. By a fundamental principle in English law, the King of England became original proprietor, and the only source of valid individual title to land in every English colony. Whenever grants from him were obtained through the proper Colonial Governor and Council, those officers named the grantees, and caused a conveyance to be duly executed in the King's name. Signa- tures of the Governor and Secretary to a charter, having the Provincial Seal annexed, were sufficient to establish a grant from the King, and justi- fied the passing of such charter from the Sccretary’s office. The original proprictors of Townshend obtained title from the Crown through the Colonial Governor and Council of New Hampshire. The in- strument of conveyance to them, or, in other words, the town charter is dated June 20,1753. It is in the usual form, and we now give only the particulars wherein it is supposed to differ from any township charter executed by the same Mayistracy. The premises conveyed are bounded ax follows: “Beginning at a stake and stones, the North-Easterly corner of Fane; thence running six miles North, tweuty degrees East, to a stake and. stones ; thence West ten degrees North, to a stake and stones; thence South twenty degrees West, to the North-West corner of Fane; thence East ten degrees South, by Fane aforesaid, to the North-Easterly corner thereof, being the stake and stones begun at.” Another portion of the charter is expressed in these words: “The first meeting for the choice of town officers, agreeable to the laws of our said Province, shall be held on the last Wednesday in August, next; which meeting shall be notified by John Hazeltine, Esy., who is hereby also appointed the Moderator of said first meeting, which he is to notify and govern agreeable to the laws and customs of our said Province; and that 52 the annual meeting forever hereafter, for the choice of such officers of said town, shall be on the second Wednesday in March annually.” Had the town been organized under the jurisdiction of New Hampshire, and the second Wednesday in March become an inconvenient time for the voters to attend meeting, they could have been called together on any other day of that month; for the law of New Hampshire required the election of town officers to be “sometime in the month of March, annually.” The ownership of the grant was divided into seventy-four shares. Sixty- nine persons, whose names are on the back of the charter, took one share each; the other five shares were conveyed in these words: “To His Excellency, Benning Wentworth, Esq., a tract of land to contain five hundred acres, which is to be accounted two of the within shares. One whole share for the incorporated Society for Propagating the Gospel in Foreign parts. One whole share for the first settled Minister of the Gospel in said town. One whole glebe, for the Ministry of the church of England as by law established.” The sixty-nine grantees arranged in alphabetical order comprise the fol- lowing names: . Atkinson, Theodore Baker, Marshall Baker, Moses Barnard, Isaac Barnard, Jonathan Barnard, Joshua Brown, Luke Chase, Abel, Jr. Chase, Daniel Chase, Moody Chase, Moses Chase, Samuel Chase, Samuel, Jr. Clayton, Alexander Clements, John Daggett, Samuel, Jr. Denney, Thomas Downing, John Dyer, Joseph Fisk, Elisha Fisk, Ebenezer Fletcher, Eleazer Fry, Jonathan Each of the shares, except those of the Governor, represents Gale, Isaac Gale, Josiah Gile, Samuel Hale, Jonathan Hall, David Hall, David, Jr. Harrington, Isaac Harrington, Isaac, Jr. Hawley, Samuel Hazeltine, Abner Hazeltine, John Hazeltine, Paul Hazeltine, Silas Holland, Antipas Holman, Jonathan Holman, Solomon Holman, Solomon, Jr. Leland, James Leland, Phineas Marsh, Benjamin Miller, Isaac Rice, Eliakim Robbins, Lemuel Sawyer, Abner Sheafe, Sampson Shelburne, Henry Smith, Jesse Smith, Samuel Sparhawk, Joseph Stowell, John Stowell, Hezekiah Wait, Jason Wait, Jonathan Wait, Jonathan, Jr. Wait, Nathaniel Walker, Henry Ward, Hezekiah Warner, Daniel Warren, Jonas, Jr. Wellman, James Wentworth, John, Jr. Wibird, Richard Wilson, Jonathan Woodbury, Benjamin Woodbury, Joshua Young, William a little more 53 than three hundred and thirteen acres of Jand. Records in the town clerk’s office show that Rev. Nicholas Dudley and Luke Knoulton conveyed the rights which belonged to the Governor. The ministerial right passed to Rev. Nicholas Dudley, and was located where Dea. Belknap afterwards lived. The Glebe seems to have been located upon the steepest part of the rocky hill back of the present residence of Col. Twitchell. Any attempt to get a near view of that Glebe would probably fail, from an unwillingness of the beholder to be in so great personal danger. The safest, if not the only way of examining that lot is by looking through a spy-glass. If the incorporated Society’s share has an appearance upon our land records, it has certainly escaped the writer's notice. Nothing is known of what became of the original charter. In the town clerk’s office there is a copy which was duly authenticated by the Secretary of State of New Hampshire, on the 29th day of June, 1774. Upon it is also the following certificate, in compliance likely with some action under a resolution of the General Assembly passed in June, 1779. “STATE OF VERMONT, Surveyor General’s Office, August 7, 1780. The foregoing charter and bounds of the several towns, (Halifax, Marl- borough, Fane and Newfane,) are recorded in the first Book of New Hamp- shire Charters, from page 20 to 28. Examined by Ira ALLEN, Surveyor General.” Col. John Hazeltine procured the granting of the township, and the first settlers used to relate that he had names of his neighbors and acquaintances entered as grantees on back of the charter without their knowledge; that soon after the town was granted, he went round and called upon these unadvised proprietors, saying to each, after ingeniously breaking the ice, “What shall I give you for a quit-claim of your right in Townshend?” The invariable reply was, “I don’t know as I have got any right, or interest there.” This answer brought out the inquiry, “ What is it worth to you then, and what will you take for it?” The satisfactory reply was, “Oh, give us a mug of tod, and I will deed you all the right I have to anything up there.” The liquor would soon be furnished, and under its inspiration a decd would be executed. There may be more of fact than fiction in the story, for our land records show that within nine months from date of charter, Col. Hazel- tine became owner of sixteen rights for the consideration of one shilling each, which is about the sum he would have paid for the toddy, had it been brought in when a deed of one of the rights was delivered to him. It is our purpose to give, without abridgment, proceedings of the pro- prietors while they were controlled by the laws of New Hampshire, and while the town was considered as a part of that Province. Before doing xo, however, it may not be out of place to present some of the statutory require- 54 ments which, during that period, guided and directed the proprietors 1 making a division in severalty of the land constituting the town. ; The following is copied from a Statute of the Colony of New Hampshire, passed in the 5th year of the reign of Geo. I: “Proprietors of the common or undivided land within each town and precinct of this province, where the same have been heretofore stated, (each one’s proportion being known) shall be and hereby are impowered to order, improve or divide in such way and manner, as shall be concluded and agreed upon by the major part of the interested, the voices to be collected, and accounted according to the interests. And the proprietors of all undivided or common lands not stated and proportioned as aforesaid, shall and hereby are impowered to manage, improve, divide or dispose of the same, as hath been, or shall be concluded and agreed on by the major part of such pro- prietors. That no cottage or dwelling-place in any town, shall be admitted to the privilege of any commonage for woods, timber, and herbage, or any other the privileges which lie in common in any town or peculiar, other than such as were erected or privileged by the grant of such town or peculiar.” The statute for recording title papers provides, “That henceforth all deeds or conveyances of any houses or lands within this province, signed and sealed by the party or parties granting the same, having good and law- ful right or authority thereto, and acknowledged by such granter or granters before a justice of the peace, and recorded at length in the records of this province, where such houses and lands do lie, shall be valid to pass the same without any other act or ceremony in the law whatsoever.” This law, enacted in 1702, continued in force during the existence of that Colonial Government, and until county recorders were chosen by virtue of a statute of the State of New Hampshire passed in December, 1776. No evidence has been discovered showing that any conveyance of land in this town was recorded agreeably to the act of 1702. There was a statute authorizing township proprietors to prosecute and defend suits pertaining to land undivided and owned in common. Proprie- tary officers, however, were chosen in accordance with custom, rather than by virtue of written law. It was the common practice for proprietors to elect a clerk, treasurer, prudential committee, and one or more collectors; but their official dutics are not prescribed, nor their time of service limited hy any act the writer has been able to find in the compilation of statutes by order of the Governor, Council and Assembly of New Hampshire, passed October 16, 1759. The proprietor’s book of records shows what was done by the original grantees to effect a division in severalty of their land, and to forward a settlement of the town; it also contains the pitches of land made by the proprietors, and laid out by committees appointed for that purpose ; conveyance from grantor to grantee was recorded therein. but no 59 We now present a copy of the proprietors’ record prior to the year 1755; WARNING AND PRocEEDINGS oF First Mretinc of THE PRovrrerors. “July the 24th, 1753. I, the subscriber, being appointed by the Governor and Council of New Hampshire Government to notify the grantees of a new township, viz: Townshend, to attend the first meeting on the last Wednesday of August, in this present year; you are hereby notified to attend the first meeting of the grantees of Townshend, in the Province of New Hampshire. Said meeting to be held at the house of Mr. Luke Brown, innholder, in Worcester, at ten of the clock in the forenoon of the last Wednesday of August, 1753; to choose town officers tor said Townshend, agreeably to the laws of the Province of New Hampshire; and likewise to choose proprietors’ officers for the township of Townshend; and also to transact any other affairs, matters or things that the said proprietors or grantecs shall then think proper to encourage, promote and forward the settlement of the said town of Townshend. Jous Hazevrtine. Ata meeting of the grantecs of the township of Townshend, in’ the Province of New Hampshire, regularly assembled and met at the house of Mr. Luke Brown, on the last Wednesday of August, at ten of the cloek in the forenoon, in the year 1753. Said mecting was authorized and appointed by His Excellency, the Governor and the Honorable Council of said Province of New Hampshire, in and by the charter of said Townshend ; and likewise John Hazeltine appointed moderator of said meeting. At said meeting the following votes were passed, or the things hereatter mentioned were transacted. 1. William Young chosen Town Clerk for said Townshend, and likewise clerk for said Grantees in land affairs, and «worn to the faithful discharge of his office in the mecting. 2. John Hazeltine, Esq., Isaac Barnard, Esq., and Mr. Benjamin Wood- bury, Benjamin Marsh, and William Young chosen Selectmen. 3. William Young and Thomas Denney chosen Assessors. 4. Jonathan Haile chosen Treasurer, and was sworn to the faithful dis- charge of said office in said meeting. 5. Abner Hazeltine choxen Constable and Collector. 6. Voted, That the above named Selectmen be a committee to prosecute affairs respecting the settlement of said Townshend, and ayreeable to such directions as shall be hereafter given them. 7. Voted, That said committee proceed to run the lines or bounds of said township, agreeable to the charter, as soon as may be; likewise that tract of land noted in the charter of which cach grantee is to be allotted one acre. 8. Voted, That said committee then proceed and lay out seventy-two lots, each lot to contain as a standard either forty or fifty acres, as said) com- 56 mittee upon viewing said township shall judge convenient or most proper; and that said lots be laid out quantity for quality; and also five hundred acres in one tract for His Excellency, Benning Wentworth, agreeably to the charter. 9. Voted, That a tax of two dollars be assessed on each right, and that said tax be paid to the Treasurer at or before next meeting for drawing of the lots. Voted, also, that any of the grantees which shall neglect or refuse to pay said tax as above shall be secluded the privilege of drawing his or their lot or lots. 10. Voted, That the above named committee be a committee to appoint meetings of said grantees for the future; and that they notify all such meet- ings as they shall appoint by posting up notifications in writing, fourteen days before the meeting, at the dwelling houses of Mr. Luke Brown in Worcester; Jonathan Haile and Samuel Buck, in Sutton; and that in said notifications be inserted the time when, and place where, of such meetings, together with the articles to be acted upon by said grantees when met. 11. Voted, That the charges or expenses of this meeting, viz: five pounds five shillings and three pence, old tenor, be paid by the treasurer, Mr. Jonathan Haile, out of the public money of said society or grantees. Then said meeting was dissolved. Test, Wittram Youne, P. Clerk. MEETING OF THE PROPRIETORS, March 12, 1754. The Grantees of the township of Townshend, in the Province of New Hampshire, are hereby desired to meet at the dwelling house of Mr. Jonathan Haile, innholder, in Sutton, on the second Tuesday of March next, at nine of the clock in the forenoon; then and there to act on the following particulars, viz: 1. To hear the report of the committee appointed to survey said town- ship, and lay out the house-lots therein. 2. For the grantees to prescribe what method or methods shall be taken for the further carrying on the affairs of said township. 3. To see what money said grantees will grant for defraying the charges that have already arisen, or that may arise. 4. To propose and act any thing or things, matter or matters that said grantees shall judge for their interest. Joun Hazevrixg, February 25, 1754. Witiiam Youne, © Committee. Beysamrn Marsn, At a meeting of the proprietors of the township of T. ownshend, in the Province of New Hampshire, regularly assembled and met at the dwelling house of Mr. Jonathan Haile, in Sutton, on the second Tuesday of March, at nine o’clock in the forenoon, 1754. Voted as follows: 57 1. John Hazeltine chosen Moderator of said meeting, by unanimous vote. 2. That the committee formerly appointed for laying out the land, as per charter, for the one acre lots, His Excellency’s farm, and seventy-two fifty acre lots make report of their doings in said affairs in writing. Said committee reported as follows, viz: The Committee of the Proprietors of the township of Townshend, in the Province of New Hampshire, report: That upon their viewing said township, thought it not proper to lay out the lots as directed by said proprietors at their meeting on the last Wednes- day of August, 1753, by reason said township, especially near the center, i> so mountainous and rocky as to be unfit for settlement. Joux HAazevtINe, Isaac BARNARD, Bexsamix Wooppery? Comiittee. BexgamMin Marsn, WILLIAM YOUNG. 3. Voted, This report be accepted. 4. Voted, There be a committee of three persons sent to take a further view of said township of Townshend, and the unappropriated lands adjoin- ing thereto, if any there be, and such other unappropriated lands as they, upon information, shall think likely to obtain by petitioning the Governor and Council of New Hampshire ; provided said township and the unappro- priated lands adjoining thereto prove not satisfactory. 5. Voted, John Hazeltine, Esy., Benjamin Woodbury and William Young be the committee for said service. 6. Voted, John Hazeltine, Esq., repair to the Governor and Council of the government of New Hampshire, and in the grantees name pray they will take into consideration our misfortune; first, respecting Marlborough ; and secondly, in respect of Townshend; and pray for such favor respecting the above said misfortunes as they in their wisdom shall see guod to grant us. Or in other words, to pray for the grant of such land as the above committee shall think proper to petition for in behalf of the grantees. 7. Voted, There be paid by the treasurer to John Hazeltine, Esq., Ben- jamin Woodbury, Benjamin Marsh, Isaac Barnard, Exsy., Abner Hazeltine, Abner Taylor, viz: to each of them the sum of one peund, eighteen shil- lings and eight pence, for their services done in October, 1753. 8. Voted, That William Young, as a surveyor, be paid by Mr. Jonathan Haile, Proprietors’ Treasurer, three pounds, five shillings and four pence, lawful money, for his services in October, 1753. 9. Voted, That there be paid to Mr. Jonathan Haile, treasurer, for the use of the propriety, viz: to defray ave charges as have arisen and as may 58 arise by the proprictors, one milled dollar for each right. Pursuant to said vote, Rev. Mr. David Hall paid one dollar ; Mr. David Hall, Jr., one dollar : and Mr. Jonathan Haile, one dollar, in meeting. 10. Voted, That the treasurer, Mr. Haile, pay out none of the proprie- tors’ money to any person for any service, except such as produce an order from under the hands of the committee appointed for that purpose, or the major part of them. : 11. Voted, John Hazeltine, Esq., Iraac Barnard, Esq., Messrs. Benjamin Woodbury, Benjamin Marsh and William Young be a committee to give orders as above, viz: to such persuns as may have a right to receive of the proprietors’ money. 12. Voted, The charges of this meeting, viz: £5, Od., 3qr., or one pound eighteen shillings, old tenor, be paid by the treasurer out of the proprietors’ money. 13. Voted, The meeting be adjourned to this place, the last Monday in April, vext; to meet then and there at one o’clock in the afternoon. Att., Witti1am Youn, P. Clerk. Attest, Joun Haze.tine, Moderator. Proceedings of this adjourned meeting were not recorded. The next was the annual meeting of 1754, and its doings were entered upon record in the following words: At the annual meeting of the proprietors of the township of Townshend, held on the second Wednesday of March, 1754, at nine of the clock in the forenoon, it being the day appointed by charter of said Townshend, at the dwelling house of Mr. Luke Brown, innholder in Worcester : John Hazeltine was chosen Moderator. 2. Voted, That those persons which served as town officers in said Towns- hend in the year 1753, serve in said office this year also, and also till others are chosen in their room and stead. Attest, Wittiam Youne, Town Clerk. JoHN Hazewtine, Moderator. While the French and Indian war was raging, a settlement of the town was impracticable, and proceedings of proprietors were suspended during the eventful years from 1754 to 1761. The victory of Wolfe in 1759 and the capitulation of Vaudreuil in 1760, followed by the treaties of Fontain- bleau and Paris, severed Canada and the Districts east of it fr om the control of France. French and Indian incursions, which had so long scourged the people of New England, were to be feared no longer. A frontier of wide extent had been opened for settlement under the quiet and security of English rule. Provincial soldiers discharged upon the surrender of the 59 French in Canada, and resolute adventurers flocked hither to occupy and become owners of the land known as the Hampshire Grants. The scttle- ment conditions set forth in the charter of the, town could now he performed, and it was uecessary for the proprietors to speedily commence a xcttlement of their land in order to prevent a forfeiture of the grant made to them. Two paragraphs of the charter are expressed in the following words: “That before any division of the said land be made to and among the grantees, 2 tract of land as near the center of 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.” “That every grantee, his heirs or assigns shall plant and cultivate five acres of land, within the term of five years, for every fitty acres contained in his or their share or proportion of Jand in said township, 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 his Majesty, his heirs and successors, to be hy him or them regranted to such of our subjects as shall effectually settle and cultivate the same.” We now present a copy of the record showing what was done by the proprietors at their first meeting after the formal surrender of Canada to the English, in 1760. MEETING OF THE Proprivrons, March 10, 1761. January 16, 1761. The proprictors of the township of Townshend, in the Province of New Hampshire, lying west of Connecticut: River, near Fort) Dunimer, are hereby notified to mect at the dwelling house of Mr. Jonathan Haile, innholder, in Sutton, on the second Tuesday of March next, at one o'clock in the afternoon, then and there to act on the following particulars, viz: 1. To choose a Moderator. 2. To choose a committee to lay out said township in that way the pro- priety, or their committee shall think proper. 8. To grant such a sum of money as the propricty shall think needful for defraying former charges, and for any other use the propriety may think proper. 4+. To sce what measures the propriety will come into, in order to have said township settled; or what encouragement they will vive to such as shall actually xettle there the ensuing scason; and to act on such othe: things or matters as they, when met, shall think proper. Wi.tram Youna, Pr. Clerk. Ata meeting of the proprietors of the township of Townshend, in tin Province of New Hampshire, regularly assembled and met, at the dwelling 60 house of Mr. Jonathan Haile, innholder, in Sutton, on Tuesday the 10th day of March 1761, the following votes were passed, viz: 1. John Hazeltine, Esq., was chosen Moderator, by a unanimous vote. 2. John Hazeltine, Esq., Dea. Benjamin Woodbury, Lieut. Benjamin Marsh, Messrs. James Taylor and Paul Hazeltine were chosen by a unani- mous vote a committee for the service mentioned in vote third. 3. Voted, There be a committee of five persons chosen to take a further view of the township of Townshend, in order to lay the same out, if they think it suitable to make settlements; and the vote passed in the words following, viz: That said committee repair to Townshend, view the same, and, if needful, the King’s land adjoining the same and elsewhere; and upon finding said Townshend, or other lands suitable for settlements, that they proceed to lay out the same, and lot out therein seventy-two acre lots and make return at the next meeting. 4, Voted, That the treasurer pay of the proprietors’ money to John Hazeltine, Esq., £4, for his time and expense in going to Portsmouth in March, 1754. 5. Voted, That a tax of nine shillings per right be paid by each proprie- tor to the collector, for defraying such charges as have, or shall arise. 6. Capt. John Fray chosen Collector and Treasurer, by a unanimous vote. 7. Voted, That John Hazeltine, Esq., Isaac Barnard, Esq., Dea. Benja- min Woodbury, Lieut. Benjamin Marsh, William Young, Abner Tyler and Abner Hazeltine be paid twenty-four shillings each, for their expenses in going to Townshend in October, 1753. 8. Voted, Mr. Jonathan Haile be paid £13, 4d., for expense at the meeting in March, 1754, and March, 1761. 9. Voted, That each proprietor neglecting or refusing to pay to the col- lector, at or before the last Monday in May, next, their quota of the money voted to be raised at this meeting and at the former meeting, be excluded the privilege of drawing their lot, or lots. 10. Voted, That this meeting be adjourned to the dwelling house of Mr. Jonathan Haile, innholder in Sutton, to the last Monday in May, next, at 10 o’clock in the forenoon. Said meeting accordingly adjourned, ; Test, JoHn HAzE.tTiIne, Moderator. ADJOURNED MEETING HELD May 25, 1761. Agreeably to the aforesaid adjournment, the proprietors met and passed the following votes, viz: P Made choice of James Taylor, Proprietors’ Clerk; and he was sworn to the faithful discharge of his office, before me, John Hazeltine, Justice of the Peace. 61 Voted, That the plan of the lots laid out by the committee appointed by the propriety, the 10th of March, 1761, as surveyed by Mr. Ebenezer Waters, surveyor, be accepted. Voted, That the committee be paid by John Fray, treasurer, fifteen dol- lars each, for their services, expenses and horses while lotting out the town- ship of Townshend. Voted, That Ebenezer Waters be paid sixteen dollars for surveying and lotting out the township of Townshend. Voted, If any persons, when they come to choose their first fifty acre lot, don’t like such lots as are already laid out, they have the liberty to drop said lot, or any part thereof, and pitch on any other unappropriated land in said Townshend, provided it be done in one year and return be made to the committee. Voted, That where the River runs through any lot, the owner or owners shall have it made good in other unappropriated land, with the same quantity of land adjoining to some of their former surveys. Voted, That there be an allowance made for highways through every lot, for roads, not exceeding four rods wide. Voted, That Dea. Benjamin Woodbury settle two rights in said Towns- hend, and have two men at work on the spot by the oth of June, next. Also, that Mr. Thomas Marvin settle five rights in said Townshend, and have five men at work on said spot, by the 5th day of next June. Voted, Esq’r Hazeltine settle ten rights, and have ten men at work on the spot, by the 5th day of June, next. Voted, That Mr. James Taylor settle two rights, and have two men at work on the spot in said town, by the 5th of June, next. Voted, That Paul Hazeltine settle five rights, and have five men at work on said spot, by the 5th day of June, next. Voted, That the man who first scttles in said township take his choice of the lots already laid out; and the second man have his choice of what is left; and the third man to have his next choice. Sv to be settled through the whole. Voted, That this meeting be adjourned to the dwelling house of Mr. Jonathan Haile, innholder, in Sutton, on Monday the 23d day of November, next, at nine o’clock in the forenoon. Said meeting accordingly adjourned. Att., James Tay or, Prop’rs Clerk. Agreeably to the aforesaid adjournment, met at time and place appointed, and voted as follows, viz: That every proprietor who shall be in the town- ship within seven weeks, in order to settle their lot or lots, and shall actually daoceed to carry on their settlement, shall have an equal share to a farm of 62 eleven hundred twenty-five acres, planned at the south-east corner of the township, according to their rights they shall settle. N. B. This last vote was passed at the meeting held on the last Monday of May in 1761, and should have been entered on the book before the ad- journment last above written, but ix i rie through a mistake. Attest, Saumur, Fiercuer, Pr. Clerk. Voted, That six one hundred acre lots be laid out to Esq. Hazeltine, and one hundred acres be laid out to any other right, upon condition they want such lots to settle people thereon as soon as said lots are laid out. Being one hundred acres to a right, which shall be accounted as second division land to each right, in quantity and quality, in making the second division through said town. Voted, John Fray, James Taylor, Paul Hazeltine a committee to lay out the above said lots. Test, Joun Hazev_tine, Moderator. The plan of first division lots, surveyed by Mr. Waters, has not come down to us, and the records are silent as to nearly all the land which he lotted for the several proprietary rights. Probably the Waters or Range lots, which contained fifty acres each, were drawn for in the usual way. With few exceptions these lots were dropped and other lands taken in their stead, agreeably to proprietors’ votes. Rights to the farm of eleven hun- dred twenty-five acres were doubtless adjusted by a proprietors’ committee, and an equivalent in some other portion of the town granted to the party. The other lot divisions, three in number, were wholly located by pitch, lay- ing out and survey duly recorded. Thus all the Jand in town, save a few Waters lots, passed to individual ownership through proprietors’ committees duly chosen, who awarded land to parties according to their rights. These awards or Jayings out contained a description of the premises, and were signed by the committee. Proprietary transfer of the land was completed by recording the committee’s laying out, as surveyed by the proper surveyor. . Settlement of the town was commenced by John Baird, Thomas Baird and Col. John Hazeltine, about the first of June, 1761. Nothing was done this season, except to build a log hut and commence work upon the Waters lots taken by the new comers. Poor shelter, scanty supplies, fewness of people, and the inevitable snow blockade in winter compelled them to return to Massachusetts in the Fall. But they came back to their work i in the fol- lowing Spring; and so went and returned till 1766, when they ventured to remain in Townshend during the cold season of the year. Years ago, the following anecdote was in circulation about the first settle- ment of the town. The story is given as we wrote it trom the lips of an old gentleman. At a meeting in Massachusetts of the grantees, old Col. Hazeltine got it so fixed that the proprietor who should get here first, with the intention to 1 63 settle, might have the first choice of lots which had been surveyed. The two Bairds were present; they saw what the Colonel was up to, and mistrusted that he would be in Townshend as soon ax possible, to take up the best lots. They determined to get in ahead of him, and started for this town at close of the meeting. Col. Hazeltine went home and passed the night. Early in the morning, he said to his wite, “Jane, put some bread and chicese into the saddle-bags ;” and to his boy, “ Peter, lead up the old switch-tailed mare, for Tam going to Townshend.” He was soon on his way, and without an un- necessary halt, came to what is now called the Elder Hodges farm, in Newfane, where he stopped over night. Starting in good season the next day and hurrying on, it was not late when he forded West: River where the lower bridge stands. On reaching the bank, he saw a smoke and near it found the two Bairds envaged in clearing a spot for their cabin, ‘Good morning,” said the Colonel. “Good morning,” they replicd. “ What upon airth sent you up here so soon,” inquired he. One of the Bairds, eveing the Cok. askance, drawlingly replied, “and what upon airth sent you here so soon?” The other Baird, with the corners of his mouth slightly drawn down, gave a significant look at the person on horschack. Instantly comprehending the situation, the old gentleman, with a low bow and bland good-bye, gave the ' bridle reins a jerk or two, put spurs to his horse, rode on and: selected lots farther up the River. - The land taken up by Col. Hazeltine in 1761, was situated in the west part of the town, where he soon afterwards built a log fort upon the meadow now owned by Dea. Picree, During the same season, fhe Bairds located their rights near the ford of West River, where the town’s lower bridze now stands. Joseph Tyler of Uxbridge, and John Howe of Framingham, - sometimes called Miller-John, commenced their clearings in 1764; the for- “ mer, upon the present Bridge farm near the cust villave; the latter, upon the Hiram Howe farm in School distriet No. 7. John Burt of Killingly, Conn., and Paul Hazeltine of Uxbridge came in 1765, None of the settlers remained here, however, during the winter months prior to 1766, On petition of proprictors, the time of settling and for performing the other conditions named in the charter was extended one year by the Governor and Council of New Hampshire, on the 20th day of August, 1762. 1764-1774. By an order in Council passed on the 20th day of July, 1764, Kine George, the III. declared the western bank of Connecticut River to he the boundary line between hix Provinces of New Hampshire and New York. This order was proclaimed by Goyernor Colden of New York, on the 10th day of April, 1765; and the Governor of New Hampshire, hy proclamation, recommended to the proprietors and settlers of “The Cirants,” submission 64 and due obedience to the authority and laws of the colony of New York. The proprietors of Townshend were neither alarmed, nor made indignant by the transfer of jurisdiction to New York. Management and control of their proprietary interests were little changed thereby. Whatever opposition was made to their land-titles proved to be of a yielding nature, and they submitted to the new authority. In due time, their New Hampshire charter was confirmed by the government of New York, in response to a petition for that purpose. Agreeably to a Colonial statute of New York, deeds and conveyances of any interest in real estate were recorded in the secretary’s office of the Colony, or in the county records of the county where the real estate was situated. This law was in force while the town remained under the juris- diction of New York. MEETING OF THE PRopRIETORS, April 21, 1766. Notice is hereby given to the proprietors of Townshend, lying on the west side of Connecticut River, and on West River, so called, adjoining to Fane, to meet at the house of Mr. Follansby Chase, innholder, in Sutton, on the third Monday of April, next, at nine o’clock in the forenoon, then and there to act on the following articles: 1. To choose a Moderator. 2. To choose ‘a Proprietors’ Clerk. 3. To see if said proprietors will take the saw mill now built in said Townshend, with the corn mill irons, and preparations for said corn mill, and pay for them. 4. To see what said proprietors will give as an encouragement to any suitable person who will take the saw mill, and finish the corn mill now begun, and keep them in good repair for the space of ten years next to come, for the benefit of said proprietors. That is, said propritors to allow customary toll for grinding, and the common price for sawing. 5. To see if said proprietors will choose a committee to let said mills out, and take proper security for said proprietors, and give proper security to the person who takes them. 6. To see if the proprietors will have a proprietors’ book bought by the proprietors’ clerk, fit to enter everything in that concerns the proprietors. 7. To-see if the proprietors will allow any one and every one of the said proprietors, if they see cause, to drop their fifty acre lot or lots, they being first division, or any part thereof, and lay out what they drop anywhere in said proprietors’ then common and undivided lands; he or she first bringing an account to the proprietiors’ clerk, signed by a committee and surveyor, of what they have dropped, in order to be entered on the proprietors’ Teale + I a ] 65 8 To see if said proprietors will choose a committee and surveyor, to do the business spoke of in the 7th article, and to lay out such common or undivided lands to such person or persons as shall want to have it done. 9. To see if the proprietors will choose a committee to settle with former treasurers, and pay what said proprietors owe as such. 10. To see if the proprietors will choose a Treasurer. 11. To see if the proprietors will raise money to defray past charges, and charges to come. 12. To see if said proprietors will choose a Collector to gather their money. , 13. To see if said proprietors will have any roads laid out at present. 14. All persons are desired to come to meeting with money to pay up what is behind, and what may be raised at said meeting. 15. All persons are desired to bring in their demands on the said proprietors. 16. To see if said proprietors will choose a committee to call proprietors’ meetings for the future, or otherwise as they shall think proper. 17. To see if said proprietors will give John Hazeltine as much of their common and undivided lands for the land on which the saw mill now stands as that is worth. The foregoing done at the desire of a number of the principal proprietors aforesaid. Dated at Sutton, the 24th day of February, 1766. Pr. me, JoHN Haze tine. At a meeting held at Follansby Chase’s on the 3d Monday of April, 1766, by the proprietors of Townshend. 1. Chose Esq. Hazeltine, Moderator of said meeting. 2. Chose Joshua Wood, Clerk, to record the votes passed by said pro- prietors, and sworn by Esq’r Barnard, at said meeting. 3. Voted, To pay John Hazeltine, Esq., the sum of twenty-two pounds, five shillings and eight pence, lawful money, for the mill irons now on the spot in Townshend, in answer to the 3d article. First, for the corn mill irons and saw mill irons, weighing 5514 pounds, also the saw. 4. Voted, To give some suitable person, who shall be agreed with, a fifty acre lot on which the saw mill now stands; and fifty acres more adjoining, for his building the corn mill, and keeping that and the saw mill both in re- pair for fifteen years from the first day of August, next; and to receive the customary price for sawing, and customary toll for grinding. 5. Voted, To choose a committee of three men to let the mills; and 3 66 chose Esq. Hazeltine, Thomas Baird, Jr., and Joseph Tyler, Jr., for that service. 6. Passed over the 6th article. 7. Voted, That any person have liberty to drop, and give up his fifty acre lot, or any part thereof; and to have the same quantity of land allowed and laid out for him of the then undivided land, where he shall choose, agreeable to the 7th article in the warrant. 8. Chose a committee of five men, viz: Esq. Hazeltine, Paul Hazel-_ tine, Thomas Baird, John Read and Joseph Tyler, Jr., and they to provide’ a surveyor, and to do the business of the 7th article above, viz: to lay out’ any land that there shall be occasion for, as there mentioned. 9. Chose a committee of three men, viz: Stephen Johnston, Silas Hazel- tine and Ebenezer Waters, to settle with the treasurers, agreeably to the 9th article in the warrant. 10. Chose James Taylor, Treasurer. 11. Voted, To raise three dollars upon each right, to defray past, present and future charges. 12. Chose Ebenezer Waters, Collector. Voted, To pass over the 13th, 14th and 15th articles in the warrant. Voted, To not choose a committee as mentioned in the 16th article. Voted, To allow John Hazeltine, Esq., as much land that is common and undivided as the committee mentioned in the eighth article above shall think the lot is worth that the saw mill stands upon. The foregoing votes are all true and just. Test, Jonn Hazettinr, Moderator of said meeting. Proprietary action, for obtaining from New York a confirmation of the town charter, was taken nearly three months after the Governor and Coun cil of that Colony made an order, that all persons holding or claiming lands under grants by New Hampshire “do, as soon, as may be, appear by them- selves or their attornies, and produce the same, together with all deeds, con- veyances, or other instruments by which they derive any title or claim to the said lands, before his Excellency in Council; and that the claims of such person or persons who shall not appear, and support the same as aforesaid within the space of three months from the date hereof, be rejected ; and the petitions already preferred for the said lands forthwith arocoeded upon; also that notice hereof be given, by publishing this order three weeks es cessively in one or more of the public news papers printed in this city.” Meaning the city of New York. ; We now present a copy of proprietors’ further proceedings, rior _ firmation of the town charter by New York. P to con 67 MEETING OF THE Proprietors, Aug. 25, 1766. Notice is hereby given to the proprietors of Townshend, lying on West River, so called, on the west side of Connecticut River, to meet at the house of Mr. Jonathan Haile in Sutton, innholder, on the 25th day of this instant August, at ten o’clock, of said day, in the morning; then and there to act on the following articles: First, to choose a Moderator. 2. To see if said proprietors will choose any person or persons to go to New York about said Townshend; in answer to what the Governor of New York has put into the public prints relating to towns on the west side of Connecticut River. 3. To see if said proprietors, when met, will act on any other matters and things, as may appear to them to be for the advantage of said proprie- tors, and to act accordingly. The foregoing done at the desire of more than thirty of the above said proprietors. Per me, Joun HazeELTINE. “ Upton, August 11, 1766. Agreeably to the above notification, the proprietors of said Townshend met at the time and place mentioned. 1. Made choice of John Hazeltine, Esq., Moderator of said mecting. 2. Voted, That John Hazeltine, Esq., go to New York, to represent the proprietors of Townshend ; in answer to the second article of the notification. Test, Joux Hazevtine, Moderator. MEETING OF THE ProPprRixTors, Sept. 22, 1766. Sutton, Sept. 16, 1766. At the request of a number of the proprietors of Townshend, lying north- westerly of Fort Dummer, upon West River, and on the west side of Con- necticut River; these are to notify the proprietors of the said township to meet together at the house of Follanshy Chase, innholder, in the first Parish in Sutton, on Monday the 22d day of this instant September, at. three o’clock in the afternoon, for the following purposes : . 1, To choose a Moderator for the said meeting. 2. To choose one or more committee-men, tu serve in ‘laying out such lands as may be set off from such lots of the first division as there may be occasion for, pursuant to a late vote of the proprictors; and for such other intentions as said propriety thinks proper to empower them to do. 3. Tosee what return may be made by John Hazeltine, Esq., lately empowered to act for said proprietors at New York; and to see what said propriety will further do about sending some proper person to New York, in 68 order to the securing their interest in the said township, pursuant to an advertisement dated, New York, Sept. 3, 1766. Per me, JoHN*HAZELTINE. Sutton, Sept. 22, 1766. The Townshend proprietors being met at time and place, according to the above notification : Voted, 1. That John Hazeltine, Esq., be the Moderator of this meeeting. And then adjourned to the 29th of September, current, to meet at Mr. Follansby Chase’s, in Sutton, at eleven o’clock in the forenoon on said day. According to the above adjournment, the proprietors of Townshend met at time and place above mentioned, and passed over the second article for the present meeting. In answer to the 3d article, Voted, Not to send any person to New York for the securing our inter- est in the township of Townshend; but to send by the way of writing to the New Hampshire patentees, who meet at the house of Mr. Hugh Rider, in New York on the 13th of October, next. The following is an exact copy of the writing to be sent: Sutton, September 29, A. D., 1766. To the New Hampshire Patentees, on the west side of Connecticut River, who meet at the house of Mr. Hugh Rider in New York, on the 18th of October, next, Gentlemen: On sight of your advertisement of September 3d instant, the proprietors of Townshend had a meeting to consider what might be expedient for us to act relative thereto. Now, gentlemen, we would heartily concur in any measures that are hon- orable and rational in pursuance of what appears to be the object in your view. But as the distance makes it difficult for us to attend with you at the time you mention, so we have apprehended that it may serve the common cause for us to consult with the interested persons in our Province, and in New Hampshire. That in case New York Government insist on such high demands, as, in addition to the great expense we have already been at, appears or shall appear to be unreasonable and oppressive; we may then, in such case, all agree as with one consent to make application to His Majesty, by way of complaint, for relief; which, at this present, is the firm and steady resolution of Gentlemen, your most obedient humble servant. By order of the proprietors of Townshend. JOHN HAZELTINE. And then adjourned to meet at the house of Paul Haz Townshend, on the second Monday of October next, at eig forenoon of said day. Met at time and place above mentioned and dissolved said mee Test, Jonn Haze tine, eltine, living in ht o’clock in the ting. Moderator. bu The New Hampshire grant of the town was confirmed hy New York on the second day of April, 1767. MEETING OF THE PROPRIETORS, April 13, 1767. The proprietors of Townshend, on the west side of Connecticut River, and on West River, so called, and adjoining to Fane, are hereby notified to meet at the house of Mr. Jonathan Haile, in Suttton, innholder, on the second Monday of April next, at one of the clock in the afternoon of said day, then and there to act on the following articles: First. To choose a Moderator. 2. To choose a committee to reckon with all said proprietors’ creditors, and to lay their account before said proprietors; and also to see how much money has been raised on a right. 3. To see how much money said proprietors will raise on a right, to defray charges with. 4. To choose a committee and surveyor to do the business of that) com- mittee and surveyor that were chosen under the Sth article of the warrant, whereby said Townshend proprietors were notified to meet at the house of Mr. Follansby Chase, innholder, in Sutton, on the third Monday of April, next, at 9 o’clock in the morning of said day. Said warrant dated at Sutton, Feb’y 24, 1766. . 5. To see what shall be done by said committee, when chosen, in this case, namely: if two, or three, or four, or five, or any number whatsecver of said proprietors should pitch on one and the same spot of ground ; saying, that the aforesaid committee shall lay out to me, and me, and so on and +0 forth. 6. To see if said proprietors will allow said committce to make allow- ance in all lands they shall lay out, for highways; and as much as said committee shall think proper; and also to run any lines in or about said township, as they think proper. 7. To see if said committee, above spoken of, may choose the surveyor above spoken of. The foregoing is the desire of a number of the principal proprietors above spoken of. Dated at Upton, the 25th day of March, 1767. Pr. me, JoHN Haze tine. At a meeting of the proprietors of Townshend, at Mr. Jonathan Haile’s in Sutton, on the second Mondy of April, 1767, the following votes were passed : First. Chose John Hazeltine, Esq., Moderator of said meeting. 70 2. Voted, To choose a committee of three men to reckon with the pro- prietors’ creditors, and to lay the accounts before the proprietors; and to see how much money has been raised upon a right, namely: James Taylor of Sutton; Joseph Tyler and Paul Hazeltine of Townshend. . 3. Voted, To raise three dollars on each right of land, to defray charges with. 4. Voted, To choose a committee of seven men, to do the business of the fourth article, namely: Esq. Hazeltine, Paul Hazeltine, Daniel Baird, James Taylor, and Joseph Tyler of Townshend, Peter Hazeltine, and Timothy Tyler. 5. Voted, On fifth article, that when a number of persons choose one and the same piece of land, that the same land be divided amongst those that choose it; each one to have according to his interest in the undivided and common land in said propriety. 6. Voted, That the above named committee be empowered to run any lines in or about said Townshend as they think proper. The seventh article read and voted in the affirmative. Test, Jonn Hazettine, Moderator. « MEETING OF THE PRroprieTors, May 10, 1769. Notice is hereby given to the proprietors of Townshend, lying on the | west side of Connecticut River, and on West River, so called, and joins to Fane, to meet at the house of David Wood, innholder, in Upton, on the second Wednesday of May, next, at 10 o’clock in the forenoon; then and there to act upon the following articles. First. To choose a Moderator to regulate said meeting. 2. To see if said proprietors will choose a committee to do the business of the committee that was chosen under the 4th article in the warrant dated March 25, 1767; and whether the above said committee, if there be one chosen, shall have liberty to choose a surveyor. 3. To see if said proprietors will choose a clerk to keep their books and enter their records. ; 4. To see if said proprietors will choose some person, to take and deliver the present records and books to the clerk that shall be chosen at the above said meeting. The forgoing done at the desire of more than half said proprietors Dated at Upton, April 18, 1769. Joun Tartan : Upton, May 10, 1769 This day met at the house of David Wood, within canen deaiaceealale the above notice; and acted on the articles within as follows: \ fl First. Chose John Hazeltine, Moderator for said meeting. 2. Voted, To choose a committee, viz: John Hazeltine, Paul Hazeltine, Joseph Tyler, John Baird, Timothy Tyler, Jonas Butterfield, Samuel Fletcher. Put to vote, to see if the committee above chosen shall have the liberty of choosing a surveyor; and passed in the affirmative. .8. Chose Samuel Fletcher, Proprietors’ Clerk. 4. Chose John Hazeltine, Esq., to deliver the books and present records to Samuel Fletcher, the above said clerk. Test, Joan Haze.tine, Moderator. , The first families which settled in town were those of Paul Hazeltine, John Howe and Benjamin Howe. These came in 1766, and were followed by the household of Joseph Tyler, probably in 1767. The families of Wil- liam Hayward of Mendon, and Moses Holbrook of Upton, came in 1768; those of Col. Hazeltine, Jonas Butterfield, Josiah Fish and Samuel Fletcher in 1769. MEETING OF THE Proprietors, July 8, 1771. Townshend, May 30, 1771. Notice is hereby given to the proprietors of said Townshend, lying on the west side of Connecticut River, and on West River, so called, to meet at the house of Mr. Paul Hazeltine in said Townshend, on the second Monday of July next, at 9 o’clock in the forenoon of said day, then and there to act on the following articles : First. To choose a Moderator for said meeting. 2. To see how much longer time said proprietors will allow to such of said proprietors as have not as yet dropped any part of their fifty acre lot or lots, or the whole of said fifty acre lots, and got it laid out elsewhere by the committee chosen by said proprietors for that purpose, as by said proprietors’ book more fully appears. 3. To see if said proprietors will lay out a second division, and if agreed to, then how much to a right. 4, To see if said proprietors will choose a committee to lay out said second division. : 5. To see if said proprietors will allow their committee they choose to lay out said second division, to make the land they lay out alike good, by making allowance for bad land, if any should be laid out. That is, what land wants in quality to be made up in quantity by said commitee. 6. To see if said proprietors will allow every proprietor to lay out his second division adjoining his other land, if he choose it. 7. To see what said proprietors will have said committee do, in case two, or three, or more persons, proprietors, pitch on one and the same piece of land. 72 8. To see if said proprietors will sell some of their land, to pay Mr. Matthew Martin what they owe him for repairing the saw mill. The foregoing done at the desire of more than twenty of said proprietors, Test, Jonn HAZELTINE. Townshend, July 8th, 1771. This day met at the house of Mr. Paul Hazeltine, according to the notifica- tion for said meeting, and acted on the articles named in the notification, as tollows. First. Chose John Hazeltine, Esq., Moderator of said meeting. 2. Voted, On the second article, that all such proprietors of said Towns. hend as have not as yet dropped any part or the whole of their fifty acre lot or lots, have three months from this present eighth day of July to do it in, and no more, except minors. 3. Voted, To lay out a second division, viz: One hundred acres to every seventy-fourth part, it being meant to one right. 4, Voted, To choose a committee to lay out a second division, viz: John Hazeltine, Esq., William Hayward, Ezra Holbrook, John Burt, Peter Haz- eltine, David Lindsey, Sam’l Fletcher, Timothy Tyler, and Benjamin Howe. 5. The fifth article put to vote, and passed in the affirmative. 6. The sixth article read, and voted in the affirmative. 7. Voted, On the seventh article, that the committee there spoken of are hereby ordered, in case two, or three, or more proprietors pitch on one and’ the same piece of land, as spoken of in the said 7th article; then said com- mittee to lay to each proprietor according to his or their interest; that is, if said proprietors claiming cannot agree. ; This meeting adjourned to the second Monday in August next, to the house of Paul Hazeltine, near his potash house, at one o’clock, P. M. Met at time and place. The meeting being opened, proceeded to busi- ness. 8. Voted, To sell as much undivided land as shall be sufficient to pay Matthew Martin for repairing the saw mill where he now lives, which was let to him by John Hazeltine, Esq., Thomas Baird, and J: oseph Tyler, who were the committee, chosen by the proprietors of said Townshend, to let out said mills. Meaning Townshend proprietors undivided lands. The sum due to said Matthew Martin is eight pounds five shillings and four pence, in dollars, at six shillings per dollar. Test, Jonny Hazevtine, Moderator. MEETING OF THE Proprietors, October 8, 1771. Townshend, September 12th, 1771. Notice is hereby given to the proprietors of said Townshend, lying on West River, so called, to meet at the house of Mr. Paul Hazeltine, near his 73 potash, on the 8th day of October next, at two of the clock in the afternoon of said day; then and there, to act on the following articles: 1. To choose a Moderator for said meeting. 2. To choose a committee, to sell and give a deed of the land voted to be sold to pay Matthew Martin for repairing the mills where said Martin now dwells. As more fully appears by the vote of said proprietors of date, July 8th, 1771. The foregoing done at the desire of the owners of more than twenty rights. Att, JoHn Haze TINE. Townshend, September 13, 1771. The proprietors of said Townshend, lying on West River so called, are hereby notified: That so much of their common land is to be sold on the 8th day of October next, at four of the clock in the afternoon of said day, to be sold at public vendue to the highest bidder, as will pay Mr. Matthew Martin what they owe him’ for repairing the mills where said Martin now lives; which is eight pounds five shillings and four pence, in dollars at six shillings per dollar; also the charges of selling. Note. Those proprietors that appear at time of sale, or before, and pay said Martin their proportion, and take his receipt for it, and bring or send it to the meeting and give same to the committce that are to sell said land; their lands not to be sold. The sum to be paid is about two shillings and six pence, like money; that is, to one right, which is about three hundred acres. The place where said land is to be sold, is Paul Hazeltine’s house, near hi> potash. The repairing said mills was for the use of said town and_proprie- tors. Jounx Haze tine. Townshend, October the 8th, 1771. Then met at time and place agreeable to the above written notification. 1. Made choice of John Hazeltine, Esq., Moderator for said meeting. 2. Chose Benjamin Flood, John Burt, David Lindsey, Committee. Test, Joan Hazevtixe, Moderator. MEETING OF THE PROPRIETORS, March 11, 1771. Townshend, February 19th, 1772. Notice is hereby given to the proprietors of said Townshend, lying on West - River so called, to meet at the house of Joseph Tyler, in said Townshend, on the second Wednesday of March next, at two of the clock in the afternoon of said day; then and there, to act on the following articles: 1. To choose a Moderator for said meeting. 2. To see if said proprietors will choose a new committee, to lay out their " second division land; and to lay it out as the committee was ordered to do, 4 74 that was chosen July 8th, 1771. As fully appears by said proprietors’ book. 3. To see if said proprietors will allow Matthew Martin, with the com- mittee that now is, to lay out the second division; or the committee that may be chosen the second Wednesday of March next, to lay out the fifty acres of land at the meadows. Taking in part payment thereof, what said proprietors owe said Martin for building the mills where said Martin: now lives. As more fully by said proprietors’ book appears. The foregoing done at the desire of a number of the aforesaid proprietors. Test, JouN HazELTINE. Townshend, March the 11th, 1772. ~ This day met at the house of Mr. Joseph Tyler, according to the notifica- tion for said meeting, and passed the following votes : 1. Made choice of John Hazeltine, Esq., Moderator of said meeting. 2, Voted, To choose a new committee of five men, to lay out their second division land; and to lay it out as the committee was ordered to do that was chosen July 8th, 1771, viz: John Hazeltine, Esy., John Burt, Ezra! Holbrook, David Lindsey and Amariah Taft. Q 3. The third article of the warrant read, and voted in the affirmative. Test, JoHN Hazeitine, Moderator. Our copy of proprietors’ proceedings closes with the warning and _ votes of the meeting held on the 5th day of April, 1774. MEETING OF THE Proprietors, April 5, 1774. Notice is hereby given to the proprietors of Townshend, lying on West River so called, to meet at the house of Paul Hazeltine, near said Hazeltine’s potash house, in said Townshend, on the first Tuesday of April next, at 10 o’clock in the morning, then and there to act on the following articles: 1. To choose a Moderator for the meeting. 2. To see if the proprietors aforesaid will stand by Paul Hazeltine afore said in the suit which said Paul Hazeltine is to answer, the third Tuesday of April next, at the City Hall in New York, by being hy the Supreme Court made defendant ; or lose the land on which he now lives, as is said, whieh occasioned by Luke Knowlton, Esq., and John Taylor. : 3. To see what said proprietors will further do relative to the foregoing articles, or any other matters or things, as they shall think proper when met. The foregoing done at the desire of above twenty proprictors March 22, 1774. Attest, Tous Heong Met at time and place agreeably to the notification for s aid meeting, and] voted as follows, viz: made to have them form the same into a separate State. Townshend was the only town on the east side of the Green Mountains represented in that Assembly. The first step taken by the convention towards the making of the appeal: was to declare its purpose in the form of a resolution, “That application be made to the inhabitants of said Grants to form the same into a separate District.” A committee was then raised, to exhibit the proceedings of the convention to the inhabitants on the east side of the Mountains, and to treat 85 with said inhabitants relative to their associating with that Assembly. Capt. Heman Allen, Col. William Marsh, and Doct. Jonas Fay, in conjunction with Capt. Samuel Fletcher and Mr. Josiah Fish, the two delegates from this town, were chosen the committee. Doct. Jonas Fay, Col. Thomas Chittenden, and Lieut. Ira Allen were appointed to prepare instructions for said committee. So influential and energetic a committee under so able guidance would be like to succeed, where success was possible. When the Dorset convention above named was held, inhabitants on the west side of the Green Mountains very generally favored the movement for a new State. On the east side of the Mountains, however, the new State party did not number one-half of the people. But the party was growing fast. The convention proposed to win an adverse majority, by sending the wisest and most sagacious members of that body to labor for this object with the people on the east side of the Mountains. In this town, the plan of the convention was so thoroughly executed that, by the month of December, 1776, all the inhabitants were in favor of inde- pendence of the Grants. The Dorset convention of July 24, 1776, also adopted the following preamble and association: This Convention being fully sensible that it is the will and pleasure of the Honorable the Continental Congress, that every honest friend to the libertiex of America, in the several United States thereof, should subscribe an Asso- ciation, binding themselves as members of some Body or Community to stand in the defence of those liberties; and whereas it has been the usual custom for individuals to associate with the Colony or State which they are reputed members of; Yet nevertheless the long and spirited conflict, which has for many years subsisted between the Colony or State of New York, and the inhabitants of that District of Land, commonly called and known by the name of the New Hampshire Grants, relative to the title of the Land on said District, renders it inconvenient in many respects to associate with that Province or State, which has hitherto been the sole reason of our not sub- scribing an Association before this. The better therefore to convince the Public of our readiness to join in the common Defence of the aforesaid Liberties, We do publish and subscribe the following Association, viz: We the subscribers inhabitants of that District of Land, commonly called and known by the name of the New Hampshire Grants, do voluntarily and solemnly engage under all the ties held sacred amongst Mankind at the risk of our lives and fortunes to defend, by arms, the United American States against the hostile attempts of the British fleets and armies, until the present unhappy controversy between the two countries shall be settled. Every member of the convention, save one, signed the foregoing Associa- 86 tion. Among the signers, are the names of Samuel Fletcher and Josiah Fish, the delegates from Townshend. Teta oe a! The following is a list of delegates from Townshend to the General Con-. yentions which had under consideration the independence of the New Ham; shire Grants, and the taking of exclusive jurisdiction on the same by the State of Vermont: 1776, July 24. At Dorset, Capt. Samuel Fletcher, Josiah Fish. 1776, Oct. 30. At Westminster, Capt. Samuel Fletcher. 1777, Jan’y 15, At Westminster, Capt. Samuel Fletcher. 1777, June 4, At Windsor, John Dyer. After November, 1776, no inhabitant of the town was friendly to the jurisdiction of New York on the Grants. It is hardly credible, therefor that town officers were chosen in Townshend from the beginning of 1777, to the time they were elected in the manner provided by the General Assembl; of Vermont. 1778-1878. A paper found in the town clerk’s office shows that the following names were entered upon the grand-list of Townshend for the year 1799. With few exceptions, all the persons mentioned upon the list were residents’ of the town in that year. Adams, Abram Allbe, Aaron Allen, Cornelius Allen, Josiah J. Allen, Samuel Ames, Amos Ames, John Ames, Lemuel Atherton, Peter Austin, Asa, Lieut. Austin, George Ayres, Levi Ball, Silas Barber, Benja. R. Barber, Thomas Barber, Thomas, Jr. Barnard, Alpha Barnard, Joshua Barnard, Silas Barnard, Stephen Barnes, Thomas Belknap, Joseph, Lieut. Black, John Brigham, Eben'r, Lieut. Burby, David Burby, Jonathan Burby, Thomas Burt, Eben’r Burt, John Chase, Bazaliel Chase, Elias Chase, Enoch Chase, Henry, Lieut. Chase, Lemuel Church, Nath’l Clayton, Jonathan Clayton, Moses Cobleigh, Daniel Cole, Ephraim Crosier, Alexander Cutler, Jonathan Davis, Hammond Doolittle, Amzi Doolittle, Amzi, Jr. Doolittle, Origen Doolittle, Roswell Drake, Abijah Drake, Paul Duncan, Eben’r Dunton, Joseph Dyer, Eliza, Wid. Dyer, John Dyer, John, Jr. Ewings, Calvin Fessenden, Sam’l Fish, Jacob Fish, Ward, Lieut. Fletcher, Sam’l, Esq. Franklin, James Franklin, John Frost, Bazaliel Frost, Sam’l, Esq. Gray, Amos Gray, James Gray, Jesse Gray, Jonas Gray, Jonas, Jr. Gray, Joseph Gray, Matthew Green, John Green, Nath’] Harris, Eben’r Hart, Elisha Hayward, Levi Hayward, Nathan, Jr. Hazeltine, Asa, Lieut. Hazeltine, Elisha Hazeltine, John, Esq. Hazeltine, John, Lieut. Hazeltine, John, 3d. 87 Livingston, Benja. Capt. Sumner, Benja. Livingston, James Lovering, Sam’! Jr. Lowe, Thomas Lowell, Solo’n, Doct. Marsh, Eber Mason, Anthony Morse, John Murdock, Benja. Ja). Murdock, Benja. Jr. Murdock, Jesse, Ensign Murdock, Sam’l Newell, Hiram Nichols, James Nichols, Reuben Oak, Seth, Esq. Ober, Ezra Hazeltine, Peter, Ensign Parkhurst, Sam'l Holbrook, Abner Holbrook, Alfred Holbrook, Amos, Capt. Holbrook, Arad Holbrook, Asa Holbrook, Eli Holbrook, Ezra, Capt. Holbrook, Jared Holbrook, Lyman Holbrook, Thomas Holbrook, Timothy Holland, Joseph Hosley, Asa Howe, Benjamin Howe, Benja. Jr. Howe, John, Jr. Howe, John W. Howe, Rogers Joy, Thomas Jennison, Robert Jewett, Joseph W. Kimball, Charles Kimball, Eben’r Kingsbury, Sam’! Lee, Joel Prentiss, Elijah Prentiss, Joseph Prentiss, Joseph Jr. Puffer, Richard , Putnam, John Ramsdell, Isaac Ramedell, William ~ Ransom, Ezekiel Rawson, Bailey Rawson, Gardner Rawson, Stephen Ray, Reuben Read, Evans Read, Thomas Read, Thomas, Jr. Robinson, Elijah Scott, Robert Sergeant, Enoch Shattuck, Jonathan Shattuck, Jona., Jr. Smith, David Snow, Joseph Squires, Charles Stockwell, Daniel Street, Benja. Sumner, Edward Sumner, Thomas Taft, Aaron Taft, Amariah, Col. Taft, Amariah, Jr. Taft, Eben’r Taft, Israel Taft, Willard Taft, William, Lieut. Thomas, Gardner Thomas, Washington Thwing, Nath’) Tourtellott, Abram Tyler, Joseph, Esq. Tyler, Joseph, Lieut. Tyler, Timothy Waldron, Benja. Walker, Jeshurun Watkins, John Watrous, Joseph Wheelock, Caleh Wheelock, Ephr’m Wheelock, Winslow Whipple, John Whiteomb, Jonas White, Edward Wilder, Aaron Wilder Joseph Wilkinson, Elijah Wilkinson, Oliver Wiswell, Levi Wiswell, Sam’l, Capt. Wiswell, Sam’] Wood, John, Doct. Wood, Joshua, Esq. Wood, Joshua, Jr. Wood, Nathan Wood, Thomas Woodburn, Thos., Maj. Woodward, Joel Woodward, John Woodward, Nath’l 88 MIETT AR. Y Residents of this town during the Revolutionary war, who were in active. military service, served with Continental troops, or they belonged to the militia of Vermont. A few names of the former class have been given upon a previous page. Three more persons can be added to that list, on authority of the following statement, which was dictated to us in 1857 by an aged man. Probably, the men named in the statement served in the campaign of 1775. I remember that Samuel Parkhurst, Amos Holbrook, Benjamin Moredock, Joseph Howe, and John Johnson served as volunteers with the Contingntal troops of the Revolutionary war. They went together, and on their way stopped over night with father when he lived in his log house. Soon after reaching Canada, they were captured by the British. Parkhurst and Hol- brook came back, but the others died of dysentery when prisoners. All of these volunteers, when at home, lived in log houses. The old hut of Park- hurst, with stone chimney for part of one of the walls of the structure, stood in the East Village and on the corner where Zatter Butterfield afterwards built his residence. Holbrook was unmarried and lived with his father, Dea. Moses Holbrook, near the deep hole against the meadow now belong- ing to Nathan Pierce. Murdock lived just over the River south of Hol- brook’s house, and near the road as it was then traveled. Joseph Howe lived on the road leading from the West Village to Windham, and where the spearmint grows by the west side of the highway hetween the former dwellings of Rice Howe and John W. Howe. John Johnson was a single man and lived with his father in a house that stood on north side of the road near the bridge below where Col. Twitchell now resides. Militia-men of this town were called out by State officers to fight British troops, to defend this State, and to put down insurrection at home. Names of privates and subalterns upon those occasions are unknown to us; but among the commissioned officers were Capt., Col., and Brig. Gen’l Samuel 2 Fletcher, Capt. Josiah Fish, Capt. John Burt, Capt. Joseph Tyler. The military company of this town, with Capt. Samuel Fletcher at its head, participated in the battle of Bennington, and continued in the field until the surrender of Burgoyne in the following October. Joseph Tyler, a member of the company, received a pension from Vermont, by reason of a wound received in that engagement. Tradition says that every man belong- ing to the company was at the front during the campaign of 1777; and no one can doubt the truth of the statement who knows the character and in- fluence of Capt. Fletcher, or the spirit and patriotism of his townsmen. Of the Vermont militia assembled at Brattleboro in January, 1784, in order to crush the Yorkers, the company from this town numbered fifty-three: men, and was commanded by Capt. Josiah Fish. 89 Many years ago, as two celebrated attornies were conversing in a public room of the hotel at Newfane, during a Term of Windham County Court, a gentleman from Guilford came in who had been summoned as a witness in one of the causes about to be tried. He was immediately recognized by one of the attornies as an old friend and former townsman, and was so introduced to the other. Their short interview terminated as follows: Said one of the attornies to the other, “Judge T., the people of Guilford are loyal to the State now; my duty compelled me to conquer that town, once.” Instantly the man from Guilford became angry, for he had been a noted Yorker. He replied: “Gen. B., I know that you plundered Guilford, once; never before did I hear that you conquered it.” In October, 1781, a provision tax was laid by the legislature for feeding the troops to be employed in the service of this State during the year 1782. The Act provided for a general levy on the pound of the grand-list for 1781 of twenty ounces of wheat flour, six ounces of rye flour, ten ounces of beef, and six ounces of pork without bone, except rib and back-bone. The first section of the law also provides, “ That the selectmen of the several towns be, and hereby are directed to make a provision rate, according to the foregoing proportion, on the inhabitants of their towns respectively ; which, with their warrant, they shall direct to the constables of said towns, impowering them to collect the same by the first day of February, next. And the selectmen of the several towns are hereby ordered to see that the said beef and pork be well salted, and that thewhole of said provision be properly stored and se- cured in barrels, at some convenient place in each town; and that the whole of the expense of securing, salting and storing said provision be defrayed by the several towns, wherein the same is collected as aforesaid.” On the 13th day of December, 1781, the town Voted, To raise the provision in this town that the Assembly sent for agreeably to the Act of said Assembly; that each person bring in to the selectmen one quart of salt to every twelve pounds of pork; also, to raise twenty bushels of Indian corn to enable the selectmen to get casks for storing the aforesaid provision. At the same meeting, Dec. 13, 1781, upon another article of the warning, the town voted as follows: That one hundred eighty dollars, and interest on the same since the year 1777, be immediately assessed; and the same be paid to the committee that borrowed this sum of John Hazeltine, Esq., in the year 1777, for a bounty to the men that went into the service. During the February Session of the Vermont legislature in 1782, a statute was passed requiring, “that there be three hundred effective, able-bodied men (including officers) raised in the several towns within this State, (except the towns on Connecticut River, north of Barnet) to be commanded by one 6 90 major, five captains, ten lieutenants, twenty sergeants, and twenty corporals and to be allowed ten drummers and fifers—in the following manner, viz: that the Board of War be, and they are hereby directed to divide to each _ town respectiv ely their quota of said men, according to the common list of said towns, made for the year 1781. And the Board of War are hereby < further directed and required, forthwith, to transmit to the selectmen of the respective towns aforesaid, their several quotas so divided; who are hereby. impowered and required immediately to call together the inhabitants of such | towns, whose duty it shall be, when met, to raise, by enlistment or otherwise, - their said quota of men, according to their lists aforesaid; and to have them ready for service by the fifteenth day of April next, and to continue in service until the fifteenth day of December next, unless sooner discharged.” Samuel Minott, Esq., was appointed muster master for the men to be raised in Col. Bradley’s Regiment, which included the militia of this town. The several towns in Col. Bradley’s Regiment were directed to parade their respective quotas of men for muster at the house of Elkanah Day, in Westminster, on the third Tuesday of April, 1782. And the towns were required to pay the wages of their non-commissioned officers and soldiers by a tax upon the grand list. The wages to be, for each sergeant, per month, two pounds eight shilling; each corporal, drum and fife, two pounds four shillings; and each private, two pounds; and that the field and staff officers, and commissioned officers be paid out of the treasury of the State. In consequence of the law above mentioned, the town on the 18th day of March, 1782, “Voted, To raise three able-bodied men, as the quota of the town for the ensuing campaign; in pursuance of orders received from the Board of War for that purpose.” Names of these three men do not appear upon the town record. After their discharge from service, under an article in the warning, “To see if the town will raise a sum of money to pay the soldiers for their service the last campaign, and how much;’ it was voted on the 6th day of January, 1783, “To raise money sufficient to pay thirty shillings per month to the soldiers who served in the last campaign; and if any have served as non-commissioned officers, to pay them while in service the wages directed by the Board of War for the campaign of the year 1782.” United States pensioners residing in Townshend. Names were found in official documents published by order of Congress. InvaLip PENSIONERS. Annual Commencement Pension. of Pension. Died. Joseph Tyler, Private. [Vt. Militia,] $30.00. May 11, 1809. J uly 25, 1815. j Thomas Lowe, Private. War of 1812, 96.00. July 25, 1815. May 30, 1855. = Ebenezer McIlvaine, Mass. Cont’, 96.00. April 24,1816. Dec. 31, 1838. 91 PENSIONERS UNDER Act or ConcRess, March 18, 1818. Annual Pension. Comm’t of Pension. George Austin, Priv. R.I. Cont’l, $96.00. Amos Holbrook, Private. 96.00. April 11, 1818. PENSIONERS UNDER Act or Concress, June 7, 1832. Annual Commencement ° Pension. of Pension. Age. Died. Amos’ Gray, Priv. and Serg’t, $50.00. March 4, 1881. 73. Levi Hayward, Priv. Mass. Militia, 24.65. “ 81. May 14, 1838. Benja. Murdock, Private, 80.00. es 76. Oct. 12, 1883. Ezekiel Ransom, Priv. Mass. Cont’l, 37.00. “ 70. Eben’r Taft, Priv. Mass. State, 82.66. ee 83. Feb. 8, 1840. William Taft, Priv. Mass. Militia, 80.00. ie 75. Sept. 22, 1832. Sam’ Wiswell, Priv. Vt. Militia, 26.66. s 74. U.S. PENSIONERS RESIDING IN TOWNSHEND, June 1, 1840. Mary Austin, Age, 76. Family with whom residing, Asa Austin. George Austin, Age, 77. “ George Austin. “ te Ruth Burt, Age, 95. “e as sé " Warner Burt. Martha Mansfield,Age, 86. “ ‘s eS . Harry Carey. Amos Gray, Age, 79. " i «Amos Gray. Miriam Holbrook, Age, 90. 3 es “Miriam Holbrook. Mary Sergeant, Age, 81. mets a Ruth S. Dunklee. Thomas Lowe, Age, 53. “ as «Thomas Lowe. In consequence of the country’s domestic troubles, the state of affairs on the Indian frontier, our relations with France, and the claim to belligerent rights made by Great Britain ; the President, by Act of Congress approved May 9, 1794, was authorized to require of the Executives of the several States, to take effectual measures, as soon as May be, to organize, arm and equip according to law, and hold to march at a moment’s warning, the fol- lowing proportions respectively, of eighty thousand effective militia, officers included, to wit: From the State of » x « « « Vermont, 2139. » x *& ke *O By reason of orders from Vermont officers to carry into effect the forego- ing law of Congress, a town meeting was duly called in this town, “To act on the request of Samuel Fletcher, Esq., and others to raise a sum of money sufficient to make up the wages of those men who are called upon to march at a moment’s warning from this town, to the following sums, viz: For a Sergeant, forty-eight shillings per month; Corporal and Music, forty-four shillings per month ; and Privates, to forty shillings per month, with what 92 is now allowed them by Congress. Provided, the same be not granted them . by the Legislature of the State.” f Upon this article of the warning, the town, on the 8th day of September, : “Voted, That if the minute men that are called for to hold themselves in readiness to march should be called into actual service; then and in that case, the town raise a sufficient sum of money to make up the wages of their, proportional part of the men that shall march, agreeably to Act of Congress; passed in May, last, to the sums specified in the above named article of the warrant. The money to be raised under the same restrictions that are set forth in the warrant.” . Although this vote of the town was of no consequence, so far as expend- iture of money is concerned ; still, it is very gratifying to know that the in-. habitants of Townshend, in a very critical time, promptly gave the response of a generous and loyal people to the call of President Washington. The difficulties between the United States and France remaining unsettled, a law of Congress, approved June 24, 1797, apportioned among the several States a detachment of eighty thousand militia, to be ready to march at a moment’s warning. Of this number, 2150 men were required of Vermont. An article for consideration of the town on the 12th day of February, 1798, is in these words: “To see what encouragement the said inhabitants will vote to give those persons that shall enlist agreeably to the orders re- ceived by Capt. Benja. Murdock for supplying the quota of men called for by the Congress of the United States.” On the day last named, the town voted, “To raise the wages of every man that shall be called into actual service agreeably to the order above mentioned, (in addition to what is allowed by Congress) to the sum of sixteen shillings to Privates; which sum is to be made good to those who enlist, to the number of men according to the proportion which ought to go from this town.” Also “voted, to give ten dollars bounty to each man, if called into actual sevice; five to be paid when they march, and the remainder on their return.” At this time, as in 1794, no resort was had to arms; and the national law was enforced no further than to have the men ready, on summons, to take the field. In regard to volunteers from this town in the War of 1812, we have the following statement dictated to us by Lucius T. Wheelock, in 1869. Early in the Spring of 1813, I was engaged in recruiting men for the United States Army, and enlisted myself during May of that year, receiving the appointment of Sergeant. My commission as Ensign is dated in the Fall of 1813, and I was 2d Lieutenant when discharged in September 1815, 93 after the war closed. I belonged to the 31st Regiment of Infantry com- manded by Col. Dana. Of the fights in which I participated, the more im- portant were those at Chateaugay, the Stone Mill, and the battle of Platts- burgh. I remember that Stephen Barnard, Thomas Lowe, Benjamin Shattuck, John Shattuck, Thomas Holbrook, and Thomas Parkhurst enlisted from this town and served in the last War with Great Britain. John Shattuck and Lowe were wounded. Lowe belonged to the 11th Regiment of Infantry, and received a pension during life for wounds received in battle at Lundy's Lane. The facts, which we have collected touching the soldiers and expenses of the town by reason of the War of the Rebellion, are now presented in tabu- lar form upon the next and following pages. Ot ‘M UOS[ON ‘tozTOZVET ‘DOIG pawaqUny [laoyy ‘00101, °S JOILEL ‘OsTOyT ‘O uyor ‘omoy ‘WEL Weis ‘premoy ‘0 oT ‘pare. MoyT "£ Woq yy “Ays OD 1 47V *TOMAB IT L ehoy ‘sos porg ‘am tig paxil ‘yog$ fo uounnumon pw VILITIN CGHLAVUd "g ‘IVM JO OSO[D FV UA UL JIpoIo snidang “TE Avy ‘GOST OF ‘peo sTyT aopun “Awad U0 9AIas 04 UAW ‘payjvIp J] SFL LISS DdIAIOS JO “SIA Jo LIONY ‘savak ¢ a0 ‘Z ‘Tq! “Yeap Aq poly oq 01 ‘GOS ‘ST ‘qo uo Louo1oyoq ‘SOA | 000'008 | ‘6L 29d ‘FOST 13 * “avo T ‘weap Aq party eq 04 ‘¢ dog uo Louatogog “sfoq | QOO‘OOS | “ST AINE “FOST 6 "IVA. OY OJ 10 ‘sadg “POST ‘ST dy uo poyipord oq 07 ‘s]OA ‘payeaq | Q00‘00S | “FI “ARIT ‘“FOST 3 “ATM AY] AUF 10 ‘Sake ‘POST ‘OL WounyL UO poziportd oq 0 ‘s[OA ‘payeaq 000'006 ‘TL ‘G2aq ‘POST OL “TVA OT]} IO] tv “s14g] “Weap AQ polly eq 07 FOST ‘Gg “uve uo AouoLOgoq ‘s[OA | 000'00E| ‘ZT “190 ‘E98T “ZOST ‘T AINE Jo [[va aopun Aouoloyop yep Aq [1G OF, ‘p Suny ‘GOST FL “syJUOU G ‘By peyeaq | 000'00 | “F Sn Vy ‘9ST Gh svponT AU] YM | AEM OY] Io] do ‘sak |g] *sqOUIDAON) [VAOT JO OD1APe puB UOsedsns ug ‘sToA | O0D‘ODE ‘T Ane ‘Z9Ost “st LO LOAO JOU WIA] “£AvU 04} Avy staozUN]OA — | QNO'ST "g ABTIT ‘TOST “AU SUIpUrys 0} UOITIPPW | PLL'ss ‘g LVN ‘TOST. “savak & ‘st00j}UD[OA | FEO'GP | “Ss ABVIN ‘TOST ‘syjuo ¢ “stoo}UNTOA | OOO'SL | "ST IMdV ‘LOST “UMOT SIT} Jo BIOUg) ‘DIALOG JO ULI, *poJUvA UOUL 94} JO UOIVOTIsse[O ae oe ‘1189 Jo avq ‘NMOL SIL JO SVLONO GNV ‘LNACISHYd AHL AO STIVO 95 ‘egst TL Aine ino -asuyy “£atN “SO. *payosoq, "COST ‘Og oUNL WHO “JSNYT ‘POST ‘G “SV porosog ” *pa}.1aseq UL10}8NUI Joye pozsasaqy ‘SY IRMOT LI LI LI Lt Lt LT LI LI Sot] me & A <4 PA fy ‘09 0000S TIS] OS'2FF'RS | OF SG0'ES “AN |FOST ‘TE Su] OO'OSE'T | OO'OFTT | OO'OTT soktYL, C vosee| yuery ‘uoysSurary . 00°096 00°88 =|: OO'ZOT ‘AOyIVIG OZUOLV] — AVAL ‘SUNT FOST ‘ST SnV! 00°000'L | 00°008 | 00°00 QMOT "T UNIT yongeg ‘wasp, FORT ‘STS! 00'000'T | 00°888 OO'SIT ‘pus]loH ‘O “029 ydesop ‘£ousiqy » {POST ‘6s 41nL} OO'OES 00°6F9 =| :00'10% *MOISULAA UOSTO NT piazg ‘oo » |FOST ‘6a AIL] 00'0e8 00°009 += |: 00082 ‘poo “W ozu0ly souvf ‘19}10q » {POST ‘TS Aine} 00002 coos =|: 00°04 ‘gVH "TWAS WITT “Toppeyy » |POST ‘TS 4In¢} O0'00L 00°96 00°08 ‘pavMoT “OT ‘so¢] pavapgy ‘Taso yO WT » {POST ‘ST Atne! 00°00L 00°00¢ 00°00 ‘MO[SULM “Cl ‘S| “Gf sowUp ‘spuomig » |POST ‘ST ATRL] 00°00L 00°00F 00°00§ .9]8XY *Q opuvussg| pavapg ‘4400797 » POST ‘eT Ainge] OO'OeD «= * | OF'SIF OS'LES = tunsny “fp ajtauniy sopeyO ‘query » |PO8ST ‘ST Ane} 00°0S9 oo'eze =| 00'S2z ‘yoorqioH wea) Leupoxy ‘qSnopg “Al, |FOST ‘OT 41n¢} 00'00L 00'00F §=| 00°00 = tuvmYsNg “Ty ‘—D ‘Adz TAVITA “OOD FOST ET Aine! 00°00ZS =| OOOGES | OO'OTES ‘playaey “WZ avosC siilopy ‘sau ‘quvy | ‘paysiug, ani ogee ‘ung | jo uoRNquyU0g ‘some NT ‘SULOLILSTNS ‘Ul PI1OISNU SVM VY BIOJoq O10QeT}7B1gZ qv peyidsoy ul pop oYM uUvUl sqyUOUI OULU v ‘UCSTIM “HT WEI onp 0O'eL$ Jo Ayun0q & uYSNY “fx 07 pred uMO} Og, ” ” ” ” ” ” “EOST ‘OT ‘SN yno pasoysnyy "ROBT “ST "da pad ” ” ” ‘egST SOL ‘Suny no poraysnyy ‘eQST ‘ST ABT pasaeyosiqy » ” "S9ST ‘OL ‘SNYV yno posaysuyy “egg ‘e A[upe ysingshy404 4e pol DT ” ” ” "98T ‘OL ‘Sn qno poro}snyT ‘SyIV May 9T oT 91 9t 9T 9T 9T 9T 9T oT oT 9T 9T 91 oT 91 oT 9T 91 9T 9T 9T 9T 9T soy S\Gr Ate es eee eee ese eee eteezs ” ” ” ” ” 00°¢L "f JOQ[apyV ‘su1Bv949 ” ” ” ” ” 00°SL "TT unseyy ‘syredg ” ” ” ” ” 00°SL jefoxy ‘uosiapueg ” ” ” ” ” 00°SL ‘A OIBATY ‘UOspseyory ” » on » oo” 00°¢L “O uoszeM “3781 ” no» » oo» 00°SL “Y ULAPOY “1901 ” ’ ” ” ” 00°SL ‘OC WRITILM ‘uosIuUeLr ” » oO” mon 00°¢L ‘q Arua ‘uostuuer ” ” ” ” ” 00°SL ‘qd sewmoyy, ‘Aorqdmny ” ” ” ” ” 00°¢L ‘qd uopieg ‘yoo1qjoy “ALT ” ” ” ” 00°SL ‘a uygor ‘yoo1qjoyH "1,8109] “ZOST ‘83 190 » on 00°SL “HE yany “yoorq (oH ‘VT 4ST] “OST ‘63 ‘Suny non 00°CL “T So[reyO ‘onypooy ” ” ” ” ” 00°SL ‘TT wer M ‘aTey “ALT ” ” ” ” 00°S2 ‘H reysaeygq ‘eye " yo” a 00°¢L _ ‘a Atuey ‘uyyuesg *{.d109 ” ” ” ” 00°SL ‘CO somer ‘4497/0. ” ” ” ” ” 00°SL ‘W esoy “qu, ” ” ” ” ” 00°EL uygor Cyas ‘AL ” ” » ” 00'SL "T UaTy “00D ‘L.d109} “e9st ‘8 A.aee oo” 00°¢L “g [aryezq ‘81209 ” ” ” ” ” 00°SL ‘HL wostiiepy ‘urejzequvyyO ” ” ” ” ” 00°¢L ‘H some ‘uedep “ALI | ‘9ST ‘3 FO | OST ‘6s ‘BnV 00°eL$ ‘g wemfy ‘Aopreg ‘yuey | “Ur poroysnyy *poystyjuq «= s |’ Aqunog umoy, *saT08 NT “NG€W SHINOW-GNIN 97 OO'LLT Ss “EQS ‘26 OUNL 4NO pasosnFT | ‘ABD quorT | A |Log) ‘cont ‘p Arane | cost ‘g Laure | 00°00% “VY ayaeyy ‘syindg ‘SORT “LG OUNL Jno parmenAY | “Av wor | T |» ; “Gont’t Auee) conte Laue] 00008 ‘O men A *Aynorg ‘FIST «= “AON. por 8 I ” 7 “POST ‘CL Was | ‘Fost ‘OE “Bay | OOTeTO “A uyog ‘Aynorg "GOST ‘T oun yno posojsnyq 8 H ies | “FORT ‘EL 1das | Fost ‘es deg} —oo'ez9 "YT OMApyy ‘tI "COST ‘T ounL yno porojsnpy 8 HW] » | “POST 'ET 1498 | “FoxT ‘T des} oo'ez9 “V daNgyse A ‘TOppry “GOST 18 sun JNO pylapsuyyT “ARY) WOT ol ” ‘COST ‘¢ fare ‘COST ‘e Aue 00°00 *( doVIO FT ‘ pIV MOT] “GOST ‘T ounL yno poloysnyT 8 HW! oo» | FORT ‘eT ydoy ) “FORT ‘T qdag oo'eeo ‘TT sopteqg ‘purlory "COST ‘LG OUNL JNO podoysnf_ | “AvO WoIT | » | GOST ‘pF Aaee ‘cost ‘ge Mane] 00008 "@ UqoL ‘Yoorquoy fe, “E98T ‘2g OUNL JNO porojsNy_ | *AVO JUOIT | A » | COST ‘é ue | cost ‘e uve) 00°008 "HL eysavyy ‘ayes "G98I ‘1G oUNL 1NO patoysnT AMCATD =| Vi | oy | FONT ‘OT Sn | “Fost ‘OT'Sny | ooze somup ‘Av 7 "GO8T ‘LZ OUNL JNO paso}sN]T L Vii oo» | ‘Fost ‘ts ‘dos | Fost ‘se dog} o0'009 “V WRITE ‘dosuog “GOST ‘ET ounf no posojsnyy i a » | POST ‘@ ‘dog | Fost ‘es Bny | oovese qoyxoq ‘uosuag. "COST ‘2G oun no porojsnY | “ABD WOT | A | aM | Gost 'p Aave | cost ‘e Lave] — 00'00zs “Vv uosIppy ‘unsny “SY IVOIIY ‘quoulsoy | oD | yuvyy | ‘ul poraysn yy ‘poysium = |‘ Ayunog uMoy, ‘sameN” ‘NUW UVAA-TNO 98 ‘ZIBL ‘8 "PO poesieyosiq pi ,1 ” T98L ‘TZ “Ideg | TOST ‘ST ‘Suv *d SopeyO “avqoH G9ST ‘ST 390 PIC) g | H ” B98T ‘BT “Gea | Zost ‘ZT Auer ‘Ww some ‘Arua “GOST ‘6T ouNE yNO porojsnTT | | I | ‘owwAtd| Zost ‘og ydeg | gost ‘gr’SnW | 00'00T ‘A s918q9 ‘eH “S9ST ‘ST Wor posteyoq| g | M| 840g] gost ‘6 Aine | gost ‘Te Le "a soqpy ‘Aery ‘SOST ‘OT “SnV pold| g | H\s9u0sem| cost ‘st ‘qeq | gost ‘sg fue ‘g Teurng ‘erey “POST ‘IT “UV pad] 11 | 9 ” G98T ‘PI ‘90d | gost ‘L‘99d | 00°008 "M Tonmeg ‘9991107 “POST ‘93 INdy pad| g | H ” PORT ‘8a Auer | cost ‘F229 | 00°008 “M TOT! M “UST “‘e9sT ‘eg Auve pasieyosiq| g | 0} — » TOST ‘og eune | Tost ‘T Lew ‘C AoLreperg ‘uoyaq "GOST ‘T “09 Jno poroisn~) ¢ | V] ‘oWwAltd| POST ‘es Auer | gost ‘gt 20d 00°00 ‘gq svmaqyry ‘syueqiie gy COST'SG OUR NO'sHTT ‘O°0D ‘depq} g | H| ‘1es10d109} Gost ‘st ‘Gea | L9B8T ‘EB ‘AON ‘NI ydesor ‘uojung ‘GOST ‘86 OUNL Jno patoIsNIL| g | H ” POST ‘8s Auer | gost ‘F929 | 007008 ‘DQ opuemIg ‘Arey “9981 ‘se oun yo possysn) g TH] » | gost ‘st “aad | cost‘et Auer! 00°08 “q fag ‘Kas0qy “698T 06 “AON sdaog pyeauy oon] g | T ” I9ST ‘os eung | ToOsT ‘es ATI "q aaisqa yy ‘Aqiog “POST “TE WIV PII) g | O ” POST ‘8z Auer | gost ‘89d |} 00°008 "Nn Aruay ‘kqioq FOST EL 200 Donor at py p.soddug | g | ” POST ‘8s A.uee | gost ‘OT 29d | 00°08 "H ugog ‘Keg ‘sdi0Q oArosoy “JOA 0} pordajsuvry,| p | T ” Z9ST ‘Og deg | gost ‘sT ‘snV 00°00T *d fang ‘fea0g "GOST “GS “SV Ino paroysnT | TT | 9 ” €98T ‘PI 229d ) Gost ‘2°99 | 00008 "J sopregg ‘TormngD TOST ‘23 dag pad} g | 0 ” TST ‘Og eung | 19st ‘T AUT sual ‘aseyg ‘sdoory, pet0[og *§ "A ” POST ‘Te say | | 00°000'T "q s1opommoy ‘Ysng “GORT ‘8G OUNL INO potaisNL}) g | A ” POST ‘8s A.uee | gOBT ‘TL ‘99 | 00°008 "@ eB1000 ‘uosi0g "E9ST “ST AIG pad | ¢ | Vv ” ZOST ‘og dog | gost ‘ST “SUV | O0'00T “H Asuoy ‘Ameqog ‘GOST “6T UNL yNo polaisny | F | V ” Z9gT ‘og 3deg | gost ‘st Suv | 00°00T “"Y Uossotg ‘ATeTTOg E9ST'LG ABT ‘Wospny 30g 1 pot} g | H| “wAltd| V9ST ‘ST “GT | Z9st ‘es Aare saqeyO “‘nepeg ‘SOST “IL “eq pesavyosiqd g | H| ‘3.5408) GOST ‘ST “de | TOST ‘83 2° ‘A janmeg ‘Aoqieg "GOST “6T AUNL qNO pataisnyT| ~ | I “ Z9ST ‘Og ‘deg | gost ‘sT“snv ] O000TS ‘W esoy ‘uysny T9ST ‘2s dag pad | Z | O| ‘PAltd) TOST ‘TS “Ides | TOSI ‘Fo “SUV “YT UyoOLr ‘semy “SYAV MOY ‘Baylop| ‘yuey ‘UL poroIsUpL *poystugq ‘AyuNOgG UMOT, “salut NT ‘NOW SUVAA-THAAL a9 ‘FOL ‘BL “GAT podavyqosiq, “COSL FL OUNL JNO poToysUyY “CORT “9 Suee pou ‘sdoory, pOpO,) “MIU ASP “Od “FOST “9 AVIT SsouapLAA IE POLI Tost °6 Aue por, Cyst ‘ez ALJT JNO paaroypsnyy “COST ‘N@ OUNL NO “YSHyY VY “og Vd ‘CORT “NE OUNL? JNO poo sNyY “CORT LT ARTT poBanqosi(T “GOST “FE DUN WO paroysnjy CORT “GT Aung pasauqosi(] “CONT “RG DUNG! JNO podanyy “GOST “8% AUN BHO palopSsnjy “POST ‘9 ALT pol spunom Jo pay “CORT TS “QT podaryosi(] 6H “GBT 9A] Sauqsy, pos T avou parry "E087 °9 Udy poly “CORT ‘RE BUNL INO paraysnyy POST ‘GT 390 YP9I1D aNpay I partly “GORT ‘RZ OUNLE JNO paaaysnjy "GORT ‘ET ANE INO posaysnyy ‘GORT *GS OWN UOTE Ut Pol “FOBT ‘T “AON soley ‘org "GO8T ‘GZ ‘SN JNO palaysnyy ‘ZOBT “LZ oUNL podavyosicy FOBT “GL PO 91D Avpay ye parlty “CORT ‘G “Say posanyosiq “C98T ‘8g BUN JNO Yen? *d109 ‘01g "GO8T “Ge Avy_ yo pasojsnyy “E981 ‘T Av pad ‘syIBUIOI AML LHe Tee tie a Il — =~ H 9 M 09 ‘JUvIDION “OUBALT ” ‘yunod1ag OWWALI *poaod40,) yULIDION ” OYVAL oA yuVIdIIS bs ‘ORALLT *juiod.10;) ‘ureydeg ‘OVAL *peaodo;) ‘DIVALL THST “ST UT HINT ‘ne Suny: TOsT “Te ides Tus “re idos GUST “OG aN Tost “oe oun GOST “TL ydosy GONE “SL “G94 CONT “XL QA ‘cp addy GUST “pc adas cust “6 A1N¢: FONT ‘ga Sune FORT Re Aun Tost ‘Te idag GUST “ST “Q901 Tost ‘16 dos CUNT ‘of Woes FOST “ng uel FORT ‘se Aun? TORE ‘1a doy CUST “QI FORT ‘ZT dy FOST ‘RT A.ure ZOST “NT “2T BUST ‘OE “doy GOST ‘BT “q9T ZOXE ‘LT dag cORT ‘6 Aine Tus “6 99CT COST “FL Od st “1a “sy TOS] ‘og Say CUSL “CT Buy Tost “T Avqy cONL “og Ane TONT ‘GT AON TOST “Se 99] OT ‘FL dos GOST ‘te fio CONL ‘UT oune CONT *L 9CT COST “8 9A Tost ‘0G Bay EOosT LOST CONT GOSL “LE POT lost *€ AL CORT ‘2 aT I9xT ‘13 “BNY TORT ‘ZG AON FORT ‘GT dy FOST ‘3S Luury TOR “9 99 CONT ‘RT SY GOST ‘6 “BNY ZORT ‘R AUTRE GONE ‘og Alu GUST “LI oun 00°00€ OOOO! OO00T OO'OUT 00006 OO00G QUOT 00°00E 00°00E OO00E OU'00G 00°00T O0'00E O0U0S 0 00€ 00°00€ 00°00€ 00°00T 00°O0T 00°006 00°00T$ “fg Jonuto’y SMOTSUT A, ML [Prog Suef Ay "EZ SopAByY,) “SUTYIT AY TD UU USteTT TOGO LE Ugo *109}90.48 ‘V YMopaly “parppos "y Aoapy Saous TT enya ‘qa JT Goragy Sours ‘d AwosQ ‘W0A8 "y AUdPT ‘W098 “M Uoydoars ‘pooyy ‘GE Vos’ ‘Sapot yy “N pod ‘ApNOAT ‘TT UO}assoqy) Aynoag “JT UOJ MON “1921007 TIAT[O 9StOT poyUsy pooss() “TT uyog ‘Aqswig) “KE 0DA002) “AQsUIE ‘L UOyMON ‘ursojyy TT WULAL “Sole ‘M Aquoqy ‘etn [OTT ‘g urvmary ‘ddvuyy ‘Ty slma'yT ‘uosuyor TH Were ay ‘sqpesuy ‘g uoajodeyy ‘uospnyy ‘LT qoupavy ‘omozy “AL 9OVIOF ‘pavamoyxy row ‘paysaoyL *d Weq apy ‘VeploH “yung ‘UL padozsnyy “postu “AyUNOG UMOT, “sotUU NT ‘GINNILNOO—NAW SUVAA-GAAUHL 100 - The Town paid to this State a bounty of $400.85 for a recruit from the . Southern States; also to Mrs. Hutchins $100.00, being bounty due O.§. Hutchins, a three-years man, who died in hospital before leaving the State for the seat of war. SUMMARY. No. nine-months men furnished, 25 Bounty paid nine-months men $1,875.00 © No. one-year men, 13 Bounty paid one-year men, - 5,177.00 No. three-years men, - 59 Bounty paid three-years men, 9,000.85 — Results of draft, 9 Commutations paid, - 2,400.00 ‘No. substitutes, -14 Paid substitutes, 11,500.00 Paid services and expenses of 120 agents to procure men, 1,060.86 $31,013.71 a of town, census of 1860, males 682; females, 694. Total, 1376. e 1870, Total, 1171. By an act passed at the October Session of the Legislature in 1780, for the purpose of procuring provision for the troops to be employed in the service of this State for the year ensuing, the quota assigned to Townshend ° was 3750 pounds of flour, 1250 pounds of beef, 625 pounds of salted pork, 105 bushels of Indian corn, 523 bushels of rye. A tax was assessed by the selectmen, for the procuring of the quota above named, and also such quan- tity of salt, and number of barrels as might be found necessary, and all the attending charges. The statute required this tax to be paid either in the articles before described, or in silver or paper currency. The kindness of Hon. B. H. Hall of Troy, N. Y., enables us to present the following pay rolls, which were received from tin, as the last pages of our military chapter were going to the press. Members of the militia company in Athens, who appear upon Capt. Fish’s pay-roll for 1782, are omitted from our copy of that document. The — entire roll contains seventy-nine names, and sixty-three of them appear upon our copy, being those who are supposed to have resided in Townshend. The men formed part of the State troops which were called out in the Fall of 1782, to make the Yorkers in Windham County submit to the government and laws of Vermont. The paper has the following title. SHEET. 1752 Pay Roll of Capt. Josiah Fish’s Company in Gen. Fletcher's Brigade, Col. Bradley’s Regiment. Barnes, Ephraim Bruce, Elijah Burt, Eben’r Bruce, Asa Bruce, Ephraim Darling, Caleb Doolittle, Amzi, Lieut. Doolittle, Luther Dunton, Thomas Dyer, Benjamin Dyer, John Ewings, Calvin Fish, John, Jr. Fish, Josiah, Capt. Hart, Isaac Hayward, Caleb Hayward, Calvin Hayward, Calvin, Jr. Hayward, Eli Hayward, Levi, Corp. Hazelton, John Hazelton, Peter Hitchcock, Eph’m Holbrook, Amos Holbrook, Asa 101 Holbrook, Eli — Holbrook, Elias, Serg’t Holbrook, Ezra, Lieut. Rutter, Philip Scott, Samuel Taft, mariah, Serg't Holbrook, Timothy, Serg’tTaft, Ehenezer Holmes, Absalom Howe, Benjamin, Serg’t Howe, John, Jr. Howe, John, 3d Johnson, Michael Lawson, Isaac Lindsey, Peter McMaster, John Miller, Daniel Potter, William Rawson, Bailey Rawson, Stephen Read, William Richardson, Jeremiah Robbins, William Taft, William Tainter, Stephen Timlow, John Tyler, Joseph Walker, Jeshurun Wheeler, Darius White, Edward Whitney, Samuel Wiswell, Samuel, Corp. Wiswell, Samuel Wood, Joseph, Jr. Wood, Thomas Woodeock, Asahel Woodward, Michael Wright, John A Pay Roll of Capt. Josiah Fish’s company of Foot in the tirst Regi- ment of Militia commanded hy Col, Stephen R. Bradley, in the month of January, 1784, assisting the Sheriff in the execution of his office in the county of Windham. Barnes, Thomas Blanchard, Daniel Briggs, Seth Burt Eben’r Chaffee, Alfred Chaffee, Charles Chapman, Israel Chase, Henry . Cook, Moses Crawford, Rosebrook Doolittle, Luther Dunton, Thomas Ewings, Calvin Fay, Asa Fish, Josiah, Capt. Fuller, Ephraim Gamble, ji ames Gleason, Joseph Gray, Jonas Griffith, John Hart, Isaac No, Pay Am't Commencing. Ending. Days. Perday. miles. per mile. of pay. Jan. 17 | Jan. 25) 9/£0 3.0) 50°£0 0 4 £2 3.8 “ 4a) “ 25°59) 030/40) 004) 2 04 bia 1 “ 9519) O38 0 46) OO 4) 2 VE “ 47) © 9619) 03 0/50) OOF] 2 3 4 * a7) © Ol Ola sade) ood 2 oy eG “« 9519) 03 0)45; O00 4) 2 20 “ 47) « 95/9) 030) 45) 004) 2 2% “ 47} «© 251917 3 0150) O04) 2 38 4 Me AG # 9519) 03 0/40; O04] 2 0 4 i 47 « 95791 030;45) 004) 220 “oT “« 94519} 03 0)50; 00 4) 2 3 4 a « 96110) 03 0) 50) 004) 2 638 “47 “« 25/9; 030140) 004) 2 0 4 eG « 26101 030/36) 00 4) 2 20 “9 47) «© 2519); 060/50; 00 4) 3108 “9 47) «© 2110) 03 .0)36; 004) 2 20 “ 47 « 96/110} 03 0/36) 004) 2 20 “ 47 “« 9610) 03 0/36] 004); 2 20 eT « 2610) 05 0145) O04] 2 50 eG « 96/110} 03 0/36} 004) 2 20 “ 47 “« 25191038 0)/40) 004] 2 0 4 102 No. Pay Am’t Commencing. Ending. Days. Per Day. miles. permile. of pay, , Hayward, Eli “ 17) “© 25) 9) 030/40; 004) 2 04 Hayward, Paul “ 17]/ “© 25) 9) 030/40; 004] 2 04 Hazeltine, Thaddeus “ 17) “ 2519) 030)40)} 004] 2 04 Holbrook, Amos “ 17) “ 26/10) 030/50; 004] 2 68 Holbrook, Eli “ 17} “© 95/9] 030/501 004] 2 38 Holbrook, Ezra, Liewt.| “ 17) “ 26/10) 046)40) 004] 2184 Holbrook, Timothy “ 17} “ 26/10; 030/40) 004) 2 34 Howe, Benjamin “ 17) “© 25) 9} 030/40} 004] 204 Howe, Peter “ 17) “ 25/91 030)40) 004) 204 Johnson, John « 17] “ 25/9} 030/40] 004] 2 04 : Lee, Abner “ 17/ “© 26/10); 030/45; 004) 2 50 McMaster, John «“ 17} “ 25) 9) 030)50} 004] 2 384 Oak, John “ 17} “ 25; 9) 030)45) 004] 2 20 Oak, Seth “ 17| “ 25)9/ 030/45} 004) 2 20 Ober, Eben’r “ 17] “ 25) 9] 0380/36; 004) 1190 Rawson, Bailey “ 17} “ 26410} 030/40; 004] 2 84 Rawson, Stephen “ 17] “ 26110; 030)50} 004) 2 68 Ray, George “ 17} “ 2519) 030/40); 004] 2 04 Robertson, Moses “« 17] “ 26/10] 030),45) 004] 2 50 Richardson, Jeremiah “ 17| “ 26/10; 030)36) 004] 2 20° Rutter, Philip, Lieut. “ 17; “ 96/10) 046/40} 004) 2184 Smith, Phineas “ 17} “ 95/9) 0301386] 004] 1190 Taft, Amariah “ 17) “ 25)9) 030'40;) 004] 204 Taft, Eben’r “ 17} “ 26110! 030)40) 004] 2 34 Tainter, Benjamin “ 17] “ 26/10) 030)36} 004] 2 20 Tainter, Samuel “ 17} “ 26/10} 030)36) 004] 2 20 Tyler, Joseph “« 17; “ 9519] 030,50} 004] 2 38 Wheeler, Darius “ 17) “ 26/10} 030)36; 004] 2 20 Wheeler, Thomas “«“ 17) “« 25/9] 030/36] 004] 1190 Wilder, Joseph “ 17) “ 26/10; 03 0)36/ 004] 2 20 Wiswell, Sam’l “ 17} “ 25/91 0380)40' 004] 2 04 Wood, Timothy “«“ Ii71 “ 95}9'030|/50| 0041 2 38 Fifty-three names are upon the foregoing roll. Capt. Josiah Fish, October. 2} 080)20} 004) 1 28 Amos Holbrook, i 2} 030)20| 004] 0128 Joshua Barnard, 2} 030/20) 00 4] 0128 Thomas Wood, 210301201 004| 0128 £117 16 8 JOSIAH FISH, Captain. July the 2d, 1784. Then the foregoing Pay Roll sworn to, Before me, Tro. Brownson, Ass’t. Pay Table Office, Sunderland, July 2, 1784. The within Pay Roll is examined and approved, and the Treasurer is | hereby directed to pay the same; being one hundred and seventeen pounds, 103 sixteen shillings and eight pence, lawful money, to Capt. Josiah Fish or bearer. Timo. Brownson, : Samy Barrtuit. } Committee. £117 16 8. Treasurer’s Office, Sunderland, July 3, 1784. Received of Ira Allen, Treasurer, the contents of the above order. JOSIAH FISH, Captain. ‘INDEPENDENT COMPANIES. Persons of military age, unless released by statute, were subject to the performance of military duty in the standing company of the town where they resided. Militia-men and exempts could form or become members of independent companies in the manner provided by law. _ Ifthe information given to the writer can be relied on, the first: indepen- ent or volunteer company authorized to enlist men in this town was the Ar- tillery Company commanded by Capt. James Taggart, about the year 1812. A large number of this military association lived in Wardsboro’, and the company trainings were in that town and in this, in proportion to the men from each town. Weare not further informed as to who belonged to the company, and know not why or when it ceased to exist. .The second Independent Company was organized during the last War with Great Britain, and was called The Washington Light Infantry. After the association had been recruited to little more than half the number re- quired for a full company, the men unanimously tendered their services to the Governor of Vermont for duty upon the Northern frontier. In his let- ter accepting the men, the Governor praised them for their patriotism, and complimented their Captain for what he had done to enlist the company, and to persuade its members to take the field. An order came to the com- manding officer, to hold himself and company in readiness to march at a moments notice to Manchester, their appointed place of rendezvous. But the order to march was stayed by the treaty of peace. This was a large and popular company down to the time it was disbanded, on the reorganization of the militia in 1838. The only company roll we have found is a list of men who were present at one of the early company trainings. Names are arranged in alphabetical order. ' Atherton, Levi Brigham, John H. Chase, James Austin, Asa Jr. Brigham, Lyman H. Chase, Theodore Bacon, Jonathan Brown, Leonard, Lieut. Cobb, Benjamin Bailey, Henry Burton, Timothy Fay, Amasa Barnes, Thomas Butler, David Follett, Samuel Frost, Benjamin Frost, Samuel Frost, Washburn Gray, Samuel Harris, William N. Hill, Roswell H. Holbrook, Eli, Jr. Johnson, Enas Johnson, Stephen ‘ 104 Loss, Benjamin Miller, Joel Murdock, Judson Phelps, Charles, Capt. Sergeant, Benjamin Sherwin, Lemuel Smith, Richard Taft, Amariah, 2nd. Walker, Erastus Walker, Sylvester Weeks, Sam’l, Ensign. Whipple, John, Jr. Whipple, Joseph Whipple, Otis White, Syril Wiswell, Eben’r Wiswell, John Wiswell, Sam’l, Jr. Kimball, John Walker, Jesse The third Independent Company, organized in 1825, was named “The . Townshend Grenadier Company,” but it was commonly called The Plaid Company, from the fact that its uniform was made of plaid cloth. Most of the members lived in Acton, South Windham, and the west part of Towns- hend. Hence the company trainings were at the West Village of Towns- hend. The Captains, following each other in the order named, were Abiel Stoddard, Iri Shattuck, Horace Howe, George Person, and Harvey Taft. The men generally were of good size, hardy, intelligent, active, and the Reg- | iment to which they belonged contained no company that made a better ap- - pearance on drill, or parade. This company was also disbanded in 1838. Our roll of this company shows names of the men supposed to have been commanded by Horace Howe, and reads as follows. Adams, Abram, Jr. Farwell, Winslow Merrifield, Curtis K. Baker, Edwin ‘A. Gale, Horatio H. Miltimore, James R. Briggs, Dean Gile, Alpha Person, Ephraim _ Briggs, William Gile, Roswell Person, George Boynton, Luther Hill, Phineas L. Ranney, Evander W. Boynton, Varnun Holbrook, Benj. A. Ranney, Darwin H. Butler, Charles Howard, Aurelius C. Scripture, Arnold Chamberlain, Oliver Howard, Dan’l 8. Shattuck, Asa C. Chapin, Samuel Howard, David Stoddard, Abishat - Cobleigh, Elon Howe, Caleb Taft, Alphonso Cushing, Fernando C. Howe, Clark Taft, Harvey Darling, Allen Ellis, Daniel Howe, Horace * Howe, Rice Twitchell, Dan’l W. Watkins, Orrick Fairbank, Bradley Jennison, Samuel ' Wilbur, Bradford Fairbank, Silas Jennison, Selim Wilbur, David Farr, Samuel Johnson, Lewis Willis, Jefferson Farwell, Lemuel, Jr. 105 STATISTICS OF TAXATION, COUNTY OF WINDHAM. Prior to 1873, tax raised by the Legislature; since 1872, tax raised by County Judges. a 1788. Two pence on the pound. 1821. Two mills on the dollar. 1791. One half penny on the pound. 1825, Four cents on the dollar. 1792. One half penny on the pound. 1856. 1} cents on the dollar. 1796. One penny on the pound. 1870. Two cents on the dollar. 1799. Three mills on the dollar. 1873. One cent on the dollar. 1802. 2! mills on the dollar. 1474. One cent on the dollar. 1811. Three mills on the dollar. 1476. Two cents on the dollar. 1815. Two mills on the dollar. At first, all claims against the town were presented in town meeting, and the sum to be paid each claimant was fixed by vote of the town. Contracts for preaching the gospel became valid only hy vote of the town. In like manner all contracts relating to the support of the poor were made in town meeting. Only there, and under observation of the whole town, was the maintenance of any person put up at auction and struck off to the lowest bidder. Other prudential affairs were in charge of town officers annual- ly chosen, or else were referred by the town to a committee appointed for some specific object. The following votes are the only means we have of ascertaining the amount of the town’s yearly expenditure prior to 1800. Scarcity of money made necessary the order for payment of taxcs in specific articles. 1781. June 8, Voted, To raise money for necessary articles of iron for building the pound and stocks. Voted, To raise twenty shillings. 1783. Sept. 29, Voted, To raise a rate of thirty-five pounds. To be paid in Indian corn, at £0 2s Sd per bushel; wheat, at £0 4s Xd; rye, at £0 3s 8d per bushel; and beef, at £0 0s 2d Iqr. per lb.; pork, at £0 Us 4d per pound. , 1784, April 7, Voted, To give to Ensign Samuel Wiswell sixteen pounds thirteen shillings, for keeping John Morrix one year. And said Wiswell agreed to take him at that price. Ordered, that the Selectmen make a rate for said sum upon the list of the inhabitants for the year 1784, and that the same be paid in grain, as follows: good wheat 4s 8d per bushel; rye, _ 88 4d per bushel; Indian corn, 2s 8d per bushel, 1785. Aug. 23, Respecting the second article in the warrant relating to William Christopher and his wife being maintained for the future by Sam- uel Parkhurst ; Voted, That Samuel Parkhurst have the benefit of all the things that were sold at a vendue, that belonged to said Christopher; and 8 106 half the produce of the place that belonged to said Christopher, both last year and this year; also a cow and hog, as good as the town received with him; also the land that belonged to William Christopher, to be secured: 4 to said Parkhurst, upon said Samuel Parkhurst giving a sufficient bond to indemnify the town and save them harmless from having any thing further’: to do towards the support of William Christopher and his wife, or either of them; and that the selectmen assess the town forthwith the sum of six pounds, [to be collected] as soon as may be, to purchase a cow and a hog for Samuel Parkhurst, agreeably to the above vote. 1785. Dec. 21, Voted, To raise a tax of one shilling on the pound of the grand-list. To be assessed on the polls and ratable estate of the inhabitants of said Townshend; and to be paid in grain, pork, or labor, or in any article that is wanted about the meeting house. 1788. Sept. 23, Voted, To build a meeting house. Then, Voted, to raise one hundred pounds lawful money. To be paid in grain, and salts made of lye, at the common price paid in the town. 1789. Sept. 1, Voted, To raise nine pounds, to pay town charges. - To be paid in salts at seventeen shillings per hundred; or rye, at three shillings and eight pence per bushel; or in Indian corn, at two shillings and .eight pence per bushel. 1791. May 16, Voted, Fifty pounds should be paid by the inhabitants of said Townshend in black salts, at the common going price in said town, to complete the covering of the meeting house. 1791. Sept. 22, Voted, To raise thirteen pounds. To be paid in black salts made of lye, at money price. To be paid immediately, in order to pay for preaching already had and for the procuring of more. 1793. Jan. 7, Voted, To raise eighteen pounds, lawful money, to pay for preaching, and boarding a minister, which sum has already been expended.’ 1793. May 6, Voted, To raise the sum of twenty pounds L. M. to procure preaching for the ensuing season. To be taxed by the first of September, next. Voted, To raise the sum of four pounds L. M. to enable the select- . men to purchase a standard of weights and measures for the use of the town. ; 1794. April 21, Voted, To raise the sum of £14 0s payable in salts and grain at the store price, by the first day of September next; to enable the selectmen to purchase a town stock of ammunition. Also, Voted, to raise the sum of 20s payable as above, to purchase books for town records. 1794. Sept. 8, Voted, To raise the sum of £14 14s 0, payable in grain ate the common price, to defray the expenses of supporting Deborah Howe up to this time for her boarding, clothing d&c., and for her further support until | the next March meeting. Also, ! “Voted, To set up Deborah Howe to be bid off till the next March meeting. 107 To be struck off to the person that will support her for the lowest sum. And she was struck off to Robert Jennison, at four shillings and six pence per week, payable in grain.” Robert Jennison was a relative of Deborah Howe. 1795. March 2, Voted, To raise the sum of twenty pounds, L. M. paya- ble next September, in salts or grain at the common price, to defray the expense of supporting Deborah Howe the year ensuing, and to defray other town debts. 1795. May 18, Voted, To raise by a tax, one penny, one farthing on the pound, on the grand-list of the inhabitants of Townshend; to be collected forthwith, for the express purpose of enabling the selectmen to procure the town’s stock of ammunition. The selectmen had been called upon to procure said ammunition immedi- ately, and thus prevent the town from being prosecuted. 1797. May 22, Voted, To raise ninety dollars, to defray town charges. 1798. Sept. 4, Voted, To raise sixty dollars, to defray town debts. 1799. March 4, Voted, To raise one half cent on the dollar of the grand- list. Voted, To pay the balance due for building the bridge [lower bridge over West River] in salts and grain. Corn 3s, Rye 4s, Salts at the common price at the stores. 1801. March 2, Voted, To raise the sum of fifty dollars, to defray the ex- penses of supporting Thomas Holbrook’s family, and Nath’l Woodard’s, for the time past. 3 . 1801. May 20, Voted, To raise one cent on the dollar on the grand-list, to be taken for the year 1801 of the congregationalists, for providing preaching. 1801. Sept. 28, Voted, To raise half a cent on the dollar, on the grand- list of 1801. Mr. Burt agreed to keep T. Holbrook’s gir] from this time at 2s per week. Richard Puffer agreed to take T. Holbrook’s boy for $15.00, and pay for his board while at Col. Taft’s, at 2s per week. To have half his pay this Fall. oO oO To pee zy Ty rod 9 ; ‘yuoo rod ¢. ZF 86L‘OT "poster OOS | ZEST 69: 8G8°6 | _ “qo aad ZT ‘queso aed ¢ ; : “pester OGE$ | TEST ‘19 99¢'6 ‘yo aod ZT ‘yuao sed ¢ . “pester 009$ | OS8T 80 SLZ‘0T | "0 aed ZT "yua0 rad g "TL asnsny ¢29$ “— yoreyy poster 0OS$ | 6Z8T GE 088 | "yo aod FT ‘yaad sod $% TT TOQUIOAON OOF$ “E YOuRT poster QOS | gZST 8T_Tee'g "yo od g "quao sod ¢ “pasted OOF$ | LZ8T “poaresaid you ystt | “qo aed Q ‘yueo aad ¢ ‘pastel oceg | 9Z9T OL GeeFT | ‘po tod g "yuad aod Fy OT taquuaydeg Qgeg “2 Your poster QOSs | CZRT OL 060‘FT "quod tod 37 “pasted OOF$ | FE8T O¢ 98G'FT ‘qua od F] ‘pase OOF$ | SZ8T O¢ STO‘ST "yuao tod $7 “Pastel OOS | ZZ8T 0¢ TE9‘CT "quad rad % "6G TOYWOAON OOS$ = “G YOULL poster “qua sod FZ | TZET 00 O8G°LT "yuao aed T "pastel OOS | OZST CZ GOOLT "yuao dod ¢T "8 AINE 00Z$ “I Youre poster QCEs | BIRT GZ SIOLT ‘yueo rad FT ‘queo red [ | g{ QT CL FI6°LT "yuao sad FT ‘OTST JO ISI] Jo “yuao sad J | p TET "poAtasoid you 4sty “IB[[OP UO [TU TP JU. T “poster QGZ$ | OTT GZ 98L'8T “ABTLOP WO TT T ¥ YW T ‘FIST Jo Ist] Jo yuao rod FT | GT ET 0G FLS‘RT ‘IBT[OP WO spt9d FT *g sequuaideg poster “yueo sed [ FIST 00 890°8T "ua sad % ‘ABTTOP Oy} WO Jue. | | TST CZ 9GCLT ‘ero aed “40 [ ¥ “yo ad “IeT[Op oy} uo sqm ¢ | ZTeQT 00 Z6G°8T ‘yuao sad T “OTST JO ISI] Jo “quae tad [ | TTeT CL 6FT‘LI yue0 sed T "que tod FT | OTST GZ LLO'ST "yuao rod T "B08T JO Ist] Jo “Jus rod FT | GOST 0G 6Z2L‘9T “yuao red T “2 YI, pester “quoo sed [ | eget ‘peasasaid 40u 4st] ‘“IBT[Op Wo yuad T | “2 raquaydag “yue0 red FT °% YOrepY pastes “quae sod T | yogT 00 196°9T “Ie[[Op Wo U0 T. "GOST JO ISI] Jo “Jueo zed { | ggQT GG F6T‘OT “AUT LOP! Be. 2090 ‘POST J ISI] FO AV[[Op WO syed FT | GOST CZ GROFIT ‘IL][OP WO sT[TUL G JU0 T "p ‘ydag “yueo sed [ *g [lady poster -yua0 sod £1 | FOQT GL TL8‘SL “IB[[OP WO sT[TUL ge yUed T ‘postet uns Jo piovar ON | ENgT GZ BEETS ‘TVT[Op UO sir | We T ‘posted TNs JO p1o991 ON | GOST “WSI'T purig ‘kemySIH "27815 “pusysumoy, Jo uMOI, "Iva 109 Year. Town of Townshend. State. Highway. Grand list. 1833 |$300 raised Mar. 11, $125 Jul 16) 3 per cent. 12 cts | $10,036 40 1834 |$500 raised. 3 per cent. 12 cts | List not pres. 1835 |$500 raised. 3 cts. on dollar. | 12 cts | $10,309 30 1836| 6 cents on the dollar raised. 3 cts. 12 cts| 10,480 18 1837 }$1,600 raised. 3 cts. 12 cts| 10,452 19 1838 }$2,000 raised. 3 cts. 12 cts} 9,977 27 1839 |}$1,600 raised. 3 cts. 12 cts| 10,100 61 1840 |$1,000 in Mar. & 6 pr. ct. in June] 3 cts. 12 cts| 10,048 69 1841 |$1,000 raised. 3 cts. 6 ets} 11,325 46 1842 |$1,000 raised. 10 cts. 12 cts} 4,159 13 1843 }$1,000 raised. 10 cts. 18 cts; 4,132 94 1844 $1,000 raised. 10 cts. 18 cts| 4,036 86 1845/$ 800 raised. 10 cts. 36 cts) 4,419 0% 1846 |/$ 700 raised. 7 ets. 36 cts' 4,239 62 1847 |$1,000 raised; bor. d’pt money. | 12 cts. 18 cts; 4,397 36 (1848 | 8 cents on the dollar raised. | 12 cts. 18 cts! 4,378 69 State High Year. Town. State. School. way. Grand list. 1849 68¢e 6m 13c | 6¢ 6m | 36 cts ($4,374 50 1850 27¢ 5m 15e¢ | be 6m] 18 ets| 4,870 76 1851 2ic 1de | 6c 6m} 30 cts | 4,474 57 1852 26c 15¢ | Te 18 cts} 4,830 76 1853 22c 16c | 7c 1m/30 cts) 4,596 51 1854 25c 7m lde | 5e 38m} 30 cts} 4,670 84 1855 45e 16¢ | 7¢ 2m | 30 cts | 4,680 67 1856 50c l4c | 9e 18 cts | 4,757 51 1857 75e 16¢ | 9c 30 cts) 4,766 77 1858 44c 14e 5 Te 25 cts; 4,685 44 1859 20c 17e | 7c 3m] 25 cts} 4,630 16 1860 40c 20c | 7¢ 25 cts | 4,601 22 1861) Apr., Sess, 10¢ 1861; . 30c 50e | 7c 25 cts | 4,622 26 1862) Voted Sep. 20, 66%c 1862 25c 80c | 7c 25 cts} 4,644 73 1863 136c 100e | 7c 25 cts| 4,747 24 1864) Assessed 200c Aug. 10 1864 150c 125c | 8c 25 cts| 4,939 16 1865 60c¢ 6Uc | 7te =| 25 cts| 4,882 19 1866 80c 5de | Tle | 30 cts, 4,918 95 1867 65c 50c | 7e¢ 50 cts| 4,939 39 1868 35¢ 40c | 7c 35 ets| 4,975 32 1869 100c 5Ve | Te 25 cts| 5,264 53 1870 125c 50c | Te 40 cts| 5,127 29 1871 125c 45¢ | 6¢ 25 cts} 4,631 71 1872) 125¢ 40¢ | Te 25 ets} 4,591 87 1873 150c 39c | 6e 25 cts| 4,733 06 1874 60¢ 30¢ | Te 25 cts} 4,178 22 1875 100c 35¢ | 7¢ 25 ets| 4,185 55 1876 100c 25e | Te 25 cts| 4,262 89 1877 40c 30¢ | Te 25 ctx| 4,153 82 110 SUMMARY. Since the year 1841, property subject to taxation has been listed at one per cent. of its valuation. The following table shows the average town tax yearly, for the periods therein named. 1820-24, five yrs. $427 90 1850-54, five yrs. 25 cts. 6 mills on dollar, 1825-29, is 715 00 1855-59, a 46 cts. 8 mills on dollar, 1830-34, “4 475 00 1860-64, « 129 cts. 5 mills on dollar, 1835-39, is 1,263 71 1865-69, ff 68 cts. on dollar, — 1840-44, ee 1,121 21 1870-74, na 117 cts. on dollar. 1845-49,“ 1,471 11. 1875-77, three yrs. 118 cts. 3 mills on dollar. GRAND LIST OF 1810. The grand-list of the town of Townshend, for the year 1810, contains the following individual lists, numbering two hundred and thirty three persons; nearly all of whom resided in town. The list of 1799 contained one hun- dred ninety two names. Allen, Jacob $95 00 a Allen, Moses 36 50 a Austin, Asa 148 00 6 Austin, Asa, Jr. 20 00 Austin, George 72 25 b Ayres, Joseph 26 50 Ayres, William 26 50 Bailey, Richard 111 25 a Balch, Cober 7 00 Balch, Sam’], Jr. 91 75 Ball, Silas 98 50 Barber, Benj. R. 52 75 a Barber, Calvin 7 00 Barber, Dan’l M. 91 50 b Barber, Eben’r 387 75 Barnard, Alpha 20 00 a Barnard, Joshua 189 50 Barnard, Solomon 20 00 Barnard, Stephen 66 50 Barnes, Daniel 99 75 Barnes, Thomas 58 00 b Barnes, Thomas, Jr. 20 00 Belknap, Joseph 235 00 Brigham, Eben’r 333 75 a Brigham, John H. 70 50 6 Brigham, Moses 6 Brown, Leonard Brown, Thomas Boutelle, William b Burby, Thomas 6 Burt, John Burton, Timothy b Butler, David a Butterfield, Zatter a Cady, David b Cady, Ezekiel b Cady, James Chamberlain, Joel b Chase, Bazaliel Chase, Eben’r a Chase, Eben’r, Jr. a Chase, Henry Chase, Henry, Jr. b Clawson, John 6 Cobb, Benjamin a Cobleigh, James 6 Crozier, Alexander Cushing, Samuel Cushing, Solomon a Cutler, Jonathan 20 00 38 50 83 50 78 25 26 50 187 25 58 25 13 00 60 00 42 00 20 00 20 00 91 25 46 50, 34 50 38 00 23 50. 111 00 26 50 26 50. 6 50 68 00 108 50 91 75 10 50 111 Davis, Daniel 43 75 a Holbrook, Amos and Doolittle, Amzi, Jr. 143 50 a Holbrook, Franklin { 107 00 Doolittle, Origen 143 50 6 Holbrook, Arad 149 00 b Doolittle, Roswell 85 50 Holbrook, Arba 40 00 a Drake, Francis 10 50 Holbrook, Asa 2d 8&7 00 Drake, Paul 141 75 a Holbrook, Eli ) 6 Dunton, Erwin 20 00 a Holbrook, Warum j 274 25 Dunton, Joseph 190 00 a Holbrook, Ezra 181 00 a Dyer, John, Esq. 99 50 b Holbrook, Jared 40 50 a Dyer, John, 2d 154 25 a Holland, Reba 272 00 Ewings, Calvin, 302 25 6 Holland, Reuben 20 00 b Ewings, Calvin, Jr. 20 00 Holland, Samuel 54.75 b Ewings, Ira 81 50 a Howard, Chapin 102 00 a Farr, Joshua, 65 25 Howard, Levi and ) Farr, Leonard 70 50 b Howard, Henry | 375 25 Fay, Amasa 48 75 a Howe, Benjamin 105 50 a Fessenden, John 20 00 Howe, Benjamin, Jr. 170 50 Fish, Jacob 125 50 a Howe, Gardner 63 00 . Fish, Ward 26 50 Howe, John, Jr. 109 00 Fisher, Nancy 7 50 a Howe, John W. 75 00 Fletcher, Sam’l and \ Howe, Simeon 20 00 Ransom, Ezekiel 338 50 Jennison, John 2000 Fletcher, Squire H. 20 00 Jennison, William 63. 00 Forbes, Moses 246 50 6 Kathan, Thomas 67 75 6 Franklin, James 116 00 b Kendall, Luke 60 00 Frost, Bazaliel 132 00 b Kidder, David 63. 00 b Frost, Samuel 33 50 a Kimball, Asahel 48 50 Gray, Amos 135 00 6 Kimball, Eben’r 31 50 Gray, James 160 00 —-b Kimball, John 56 25 a Gray, Jesse 160 50 a Kimball, John, 2d 65 25 Gray, Jonas 120 50 6 Kimball, William 93 75 Gray, Joseph 58 25 b Lamb, Isaac 85 00 Hastings, Eph’m 68 25 Lamb, Richard 26 50 a Hastings, Loring 2950 =a Lee, Joel 20 50 b Hastings, Medad 26 50 6 Lee, Lyman 106 00 Hazelton, John, Esq. 176 50 Loss, Benj. 20 00 Hazelton, John 2d 337 25 Lovering, Samuel 86 50 Hazelton, John 2d, for ) b Lowe, Lodowick 81 75 Hazelton, John’s Heirs j 24 00 Lyon, John 46 50 a Hazelton, Peter, Jr. 30 50 b McMaster, Ivory R250 b Hazelton, Solomon 5175 6 McMaster, John, Jr. 20 00 Hazelton, Turner 46.00 a@Marsh, Lemuel 234 75 Holbrook, Abner 126 50 a Mason, Anthony 10 50 Murdock, Benj., Maj. Murdock, Benj. for ) Hazelton, John, 3d J Murdock, Jesse a Murdock, Luther b Murdock, Sam’l Newell, Hiram 6 Nichols, William Nichols, Reuben a Nourse, William a Oak, Seth a Ober, Asa a Ober, Ezra Parkhurst, Samuel Parkhurst, William a Phelps, Charles Phillips, Samuel Prentiss, Elijah a Puffer, Richard Rawson, Bailey Rawson, Gardner a Rawson, Stephen b Ray, Benoni Ray, Reuben a Read, Elkanah a Read, Evans 6 Read, John a Read, Thomas a Rice, Nathan b Rice, Nathan, Jr. a Robbins, Nath’] Robertson, Elijah a Robertson, Simon T. 6 Roundy, Dennis a Salisbury, Barnard Scott, Oreb a Shattuck, Jonathan Shattuck, Jonathan, Jr. Shepard, Joseph Shumway, Peter 6Smith, Richard 6 Squires, Ezra Squires, Charles 152 27 187 36 5 98 115 21 82 : 110 : 13 dl 50 ol 31 80 45 ¢ 61 114 99 70 50 20 86 74 89 03 41 53 20 21 94 45 20 33 33 13 97 86 119 61 20 53 00 50 75 50 ar 75 25 00 00 00 29 00 00 50 00 00 00 00 00 50 50 50 00 00 00 112 Stone, Benj. b Stone, Randall Sumner, Edward 6 Sumner, Matthias Sumner, Thomas a Taft, Amariah and ) Taft, Amariah, Jr. j Taft, Eben’r a Taft, Elisha Taft, Israel a Taft, Rawson P. a Taft, Willard Taft, William a Taylor, Ezra b Thomas, Washington Thwyng, Nath’l Tourtellott, Abram a Tyler, Joseph and \ a Tyler, Joseph, Jr. b Walden, Benjamin a Walker, Jeshurun a Walker, Roswell Weeks, Nathan Wheaton, Reuben Wheeler, Ephraim a Wheelock, Caleb Whipple, John Whipple, Joseph b Whipple, Samuel Whitcomb, Cyrus Whitcomb, Jonas White, Asa b White, Benjamin a White, Edward b White, Edward, Jr. a White, Phinehas Whitney, Judith, Wid. b Wilder, Nathaniel a Wilkinson, Elijah b Wilkinson, Hezekiah Wilkinson, Oliver Wiswell, Levi a Wiswell, John 40 00° 70.35 45 25 41 00 50 50 213 50 239 75 92 00 134 50 125 50 131 25 174 50 48 25 68 25 46 00 91 25 252 50 67 75 123 00 8 75 20 00 107 00 93 25. 6 50 145 50 20 00 25 00 96 00 92 75 31 75 20 00 221 00 20 00 53 00 78 50 79 50. 103 00 66 50 185 50 117 75 20 00 113 Wiswell, Samuel 234 25 Wood, Thomas 20 00 @ Wiswell, Samuel, Jr. 37 00 6b Woodward, Amos 20 00 b Wood, Augustus 131 50 a Woodward, Joel 13 00 Wood, John 2000 8 Woodward, John 45 25 Wood, John B. 60 00 a Woodward, Nathaniel 26 50 Wood, Joshua, Jr. re Wood, Zelotes 183 00 _ @ Poll not listed. b Militia Poll exempted. By the foregoing it appears that there was, in the town of Townshend for the year 1810, the following list of. taxable items. 155 Polls, at $20 is 1233 Acres of improved land, at $1.75 is 100 Horses, assessed at $17,750, two per cent. is 225 Oxen, at $10 each is 699 Cows, at $6.50 each is 298 Two-year-olds at $5 241 Horses, at $13.50 is 33 Colts, two years old, at $6.50 35 Colts, one year old, at $3.50 8 7 Brass clocks, at $10 each is 27 Silver watches, at $5 each is t. 3050 Dollars, money at interest at six per cent. is u. 3 Pleasure carriages, valued at $180, at 50 per cent. is v, 3 Mills, assessed in the whole at 1 Physician, [John Hazeltine] assessed at 1 Attorney, [Charles Phelps] assessed at w. 9 Mechanics and others assessed in the whole at Amount, 58 Militia Polls exempted, at $20 is List for State taxes, $3,100 00 2,157 75 355 00 2,250 OV 4,543 50 1,490 00 3,253 50 214 60 * 122 50 70 00 135 00 183 00 90 00 35 00 30 00 50 00 230 00 $18,309 75 1,160 00 $17,149 75 s. Listed to Joseph Belknap, Ebenezer Brigham, Amzi Doolittle, Jr., Eli and Warum Holbrook, Reba Holland, Jesse Murdock, and Lemuel Marsh. t. $100 listed to Timothy Burton, $700 to Levi and Henry Howard, $400 to John Hazelton’s heirs, $400 to John Hazelton 3d, $100 to Samuel Phil- lips, $400 to Ebenezer Taft, $200 to Samuel Wiswell, $750 to Wid. Judith Whitney. u. Listed to Joseph Belknap, at $70. Lemuel Marsh $70. Wid. Judith “Whitney $40. ; 114 v. Listed to Joseph Belknap, at $10. Abner Holbrook $15. ‘Samuel’ Phillips $10. w. Ephraim Wheeler, merchant, $30. Silas Ball, carpenter and joiner, $20. Samuel Holland, blacksmith, $10. Chapin Howard, tanner and shoe dealer, $60. Ebenezer Kimball, blacksmith, $5. Lemuel Marsh, merchant and blacksmith, $80. Matthias Sumner, cabinet maker, $10. Roswell Walker, blacksmith, $5. Eli and Warum Holbrook, tanners, $10. SCHOOL DISTRICTS AND DISTRICT SCHOOIS. At March meeting in 1793, the matter of dividing the town into School Districts was referred to the Selectmen—Samuel Fletcher, Esq., Ensign Samuel Wiswell, and Capt. Ezra Holbrook—who made a report which was accepted by the town on the sixth day of the following May. We present a copy of this report, noting however at the close of each district any subse- quent change of its limits. “That the district in the north-westerly part of said Townshend contain all the inhabitants within the following lines: Beginning at West River, : where the easterly line of Jamaica crosses said river; thence, running south- « erly, by the foot of the mountains, as low down said river as to take in Capt. Amos Holbrook into said district; thence, north-easterly with the range of mountains which lies south-easterly of Samuel Fletcher’s farm, and to con- . tinue with the height of said range of mountains, until it comes nearly against the house of James Smith; thence, to turn and run northerly, so as to just leave said Smith without said district, and to continue in the most direct line to the house of Ensign Peter Hazeltine; thence, with the road that is traveled from said Hazeltine’s to Johnson’s Gore; thence, turning. with the southerly line of said Gore, until it intersects with Jamaica line; thence, along Jamaica line to the place of beginning. Which district is to be called and known by the number of the First District.” 1812. Dee. 7, The farm of Capt. Nathaniel Robbins in Jamaica annexed. 1817. March 3, Peter Hazeltine, Jr., set from First Dist. to Dist. No. 2 in Acton. 1840. Sept. 1, Jennison farms in Jamaica annexed. 1863. March 3, Farm of Clark Howe annexed to Dist. No. 5, in Windham. “The Second District to contain all the inhabitants within the following lines: Beginning where the road from Ensign P. Hazeltine’s to Johnson's Gore crosses said Gore; thence, running easterly with the line of said Gore, so far as by turning southerly in the most convenient place will take into said district the families of Benjamin Kingsbury, Dan Brooks, and Oliver Wilkinson, and to continue down that road so far as to include Calvin Ew- 2 115 ings’ family; thence, southerly, to include Stephen Franklin’s family ; from thence, westerly, a straight line, to the house of Capt. Amos Holbrook ; which is to be numbered and called the Second District.” “The Third District to contain all the families within the following de- scribed lines, viz: Beginning on Johnson’s Gore line, where the line of the second district leaves said Gore line; thence, continuing on the Gore line, till it comes to the Athens line; thence, on Athens line, to the north-cast corner of Townshend; thence, turning and running on the east line of Townshend till it comes to the road that leads from Dr. Lowell's to Athens South Parish; thence, turning westerly with said road, meaning to include all the- inhabitants living on said road, to Ebenezer Burt's, including said Burt; thence, on the road that leads from said Burt’s to Jacob Chaze’s, in- cluding said Chase’s family; thence, by a straight line from said Chase's to Thomas Barnes’, including said Barnes; thence, due west, until it intersects the line of the second district; to be numbered and called the Third Dis- trict.” 1856. March 31, Real estate of David Bemis, Jr., annexed to Dist. No. 4. 1863. March 3, Real estate of Aaron Sparks annexed to Dist. No. 4. “The Fourth District to contain all the families within the following lines, viz: Beginning at the south-casterly corner of the third district, and run- ning on the easterly line of Townshend so far ax by turning westerly, in the most convenient place at the mouth of a brook which runs from Lieut. Axa Hazeltine’s land to Athens line; and thence, running by a straight line to the house of Jesse Murdock, including said Murdock; from thence, by a straight line, to the house of Robert Scott, including said Seott: thence, by a straight line, to the house of William Mitchell, includimg xaid Mitchell ; from thence, a straight line, to the house of Thomas Barnes, where it inter- sects the line of the third district ; thence, along the line of the third district, to the place of beginning ; to be numbered and called the Fourth District.” 1866. March 6, Part of the Aaron Sparks farm annexed to Dist. No. 3. “The Fifth District to include all the familics within the following de- seribed lines, viz: Beginning at the south-casterly corner of the fourth district, and running on the easterly line of said Townshend, to the south- east corner of said Townshend; thence, turning and running on the southerly line of said Townshend so far as by turning northerly in the most conven- ient place will include the families of Razey, and Nathan Wood ; then, run- ning a straight line from said Wood’s to the house of John Hazeltine, Jr., ' including said Hazeltine; from thence, by a straight line, to the house of a ' John Fish, Jr., including the said‘Fish; thence, by a straight line, to the house of Jesse Murdock ; to be known by the number of the Fifth District.” * 1811. April 15, Peter Shumway set from District No. 5 to District No. 4. 116 1868. March 30, Whole district divided and annexed to Districts 4, 6 and 8, “The Sixth District to include all the families within the following de- scribed lines, viz: Beginning at the house of Ensign Fish, Jr., and running down the road that leads to John Fish’s, including said John Fish’s family; thence, along the road to Ebenezer Ober’s, including the families on said road; thence, west, to the east bank of West River; thence, up said river, to the farm belonging to Dr. Wheeler, including the same; from thence, north, to the line of the second district ; thence, easterly, by the lines of the other districts, till it strikes Brookline road, so called; from thence, by the line of the fourth district, to Jesse Murdock’s house; from thence, to the . place of beginning; to be known by the number of the Sixth District.” 1826. April 15, Farm where Judson Murdock and Ebenezer Harris live annexed to District No. 4... 1868. March 30, Real estate of R. M. Austin and E. B. Townsend annexed to District No. 7. “The Seventh District to include all the families in the following lines, viz: Beginning at the bank of West River, where the line of the sixth dis- trict strikes said river; thence, west, by a straight line to the westerly line of Townshend ; then, turning northerly on said west line, to the westerly bank of West River; thence, down said river, to the place of beginning; and the families between the farm of Dr. Wheeler and Capt. Amos Holbrook’s, on the east side of the river and not included in any other district, are included in this district, which is to be known by the number of the Seventh District.” 1809. Dec. 11, South part of this district made part of new District No. 9. 1811. April 15, Town voted, To receive Lyman White of Wardsboro, Sil- vester Hescock and Samuel Fessenden of Jamaica, and annex them to District No. 7. 1820. June 1, Town voted, That Daniel M. Barber of Wardsboro, and Grosvenor Marsh of Jamaica, be annexed to School District No. 7. 1857. Feb. 6, Land of Evans H. Read annexed to District No 6. 1857. March 30, Land of Albert Howard annexed to District No. 6. “The Eighth District to include all the families in the following described lines, viz: Beginning at the bank of West River, west of Eben’r Ober’s, where the line of the seventh district leaves said river, thence, running due west point, to the west line of Townshend; then, turning south by said west line, to the south-west corner of said Townshend; thence, turn- ing easterly on the south line of said Townshend, until it intersects with the line of the fifth district, which includes all the families that are not included in some other district; and is to be known and numbered the Eighth Dis- trict.” Ly 1818. March 1, Eben'r Ober and Reuben Field of Newfane annexed to this district. After dividing the town into school districts in manner above named, the inhabitants, agreeably to the statute of 1787, voted to choose a trustee for each district, and made choice of Ebenezer Taft, Trustee for the First District. Calvin Ewings, Trustee for the Second District. John Dyer, Trustee for the Third District. Ebenezer Brigham, Trustee for the Fourth District. Capt. Benjamin Murdock, Trustee for the Fifth District. Joseph Tyler, Esq., Trustee for the Sixth District. Amzi Doolittle, Trustee for the Seventh District. Joshua Barnard, Trustee for the Eighth District. A change in the territorial limits of Districts 7 and 8 was required, in order that scholars might more conveniently attend school. The alteration was effected in the tollowing manner. 1809. Dee. 11, In town meeting. Voted, To accept the following report. “We the subscribers being appointed by the inhabitants of the town of Townshend to make such alterations in the seventh and eighth School Dis- tricts in said Townshend, as we should find necessary, we do therefore here- by report to said town as follows, viz; The line between the seventh and eighth districts to begin at the west bank of West River, and at the south-west corner of sixth school district in said Townshend; thence, running west thirty degrees south, until it strikes the north line of Newfane; thence, westwardly, bounding on New- fane north line, until it comes to Wardsboro east line; thence, northerly bounding on said Wardsboro cast line, until it strikes the brook, called Fair Brook, upon which, John Lyon’s mill stands; thence, running down said brook, until it strikes West River; thence, down said West River to to the place of beginning. Said District to include all the families within the above mentioned bounds, and to be known by the Ninth School Dis- trict.” “Then beginning at the mouth of Fair Brook; thence, up said brook, to John Lyon’s mill; thence, to Wardsboro cast line; thence, north on Towns- hend west line, until it strikes West River; thence, down said West River, to the place of beginning. Including all the families within the above men- tioned bounds, and to be known by the Seventh District. BENJAMIN MURDOCK. EBENEZER BRIGHAM. JACOB FISH. Townshend, June 11, 1809.” 1815. March 6, Levi Howard’s farm set to District No. 6. 118 1870. Dec. 12, A part of District No. 9, set to District No. 2in Wardsboro, To show the number of scholars, we present, in tabular form, the annual returns made by District Clerks and found on record in the Town Clerk’s office. No return, dated prior to 1812, was recorded. a a a Dist. Dist. Dist. Dist. Dist. Dist. Dist. Dist. Dist. Year. I. 2 3. 4. 5. 6. 7 8. 9. Total. 1812 93 78 TY 53 66 64 40 24 20 d17 1813 76 81 68 69 47 70 43 29 22 505 1814 Returns not recorded. é 1815 Returns not recorded. 1816 Returns not recorded. 1817 99 69 80 45 60 7 48 37 36 551 1818 Returns not recorded. 1819 92 70 81 50 61 71 50 8 49 562 1820 90 69 79 43 50 8&2 33 32 Ag 533 1821 103 64 76 45 49 17 35 30 47 526 1822 Returns not recorded. 1823 100 63 78 33 44 76 36 33 48 511 1824 105 61 66 31 44 62 39 46 ; 1825 99 62 74 34 39 57 33 36 48 482 1826 108 49 78 42 24 63 31 31 40 466 1827 112 39 75 47 21 71 23 33 37 458 1828 103 36 71 42 26 75 24 31 30 438 1829 104 42 73 44 30 71 20 41 33 458 1830 =108 53 71 45 26 81 2 38 32 470 1831 104 AT 73 50 25 83 18 35 29 464 18382 «118 48 78 41 31 75 15 40 24 465 | 1833 105 42 81 43 33 83 19 42 22 470 1834 85 50 71 42 28 87 18 37 13 431 1835 98 49 63 47 27 86 19 43 25 A457 1836 99 49 71 44 24 «109 19 41 25 481 1837 84 41 64 37 31 97 17 39 21 431 1838 79 38 50 385 86 «115 16 382 14 415 1839 Returns not recorded. 1840 74 40 53 41 29 121 18 34 20 430 - 1841 71 36 83889 B18 Ta a Fractional District. The four districts in Acton in succession are the districts in Townshend numbered 10, 11, 12, 13. District No. 12—No. 3 of Acton—was annexed: to District No. 5, in Windham, of which it is now a part, by a concurrent vote in the month of March, 1861. 119 The following table shows the footing of official returns, made after the annexation of Acton. In the case of fractional districts, our exhibit only embraces scholars who resided in the town of Townshend. a a a a a a Dist. Dis. Dis. Dis. Dis. Dis. Dis. Dis. Dis. Dis. Dis. Dis. Dis. Year. I y 3 + 5 6 7 8 9 10 It 12 13 Total. 1842 72 40 355 39 36 1n9 2 48 2 19 20. H16 1843 81 32 62 386 32 127 Yt 45 19 Pe 2% 9 506 1844 90 29 S57 80 22 125 25 40 2 VY ro 10° 8 512 1845 99 338 48 25 22 144 29 3X 18 380 PO 10 8 515 1846 91-380 48) B55 1R9 85) 42 25 PH 18 9 8 OO 1847 1848 85 381 52 21 18 122 84 32 22M 19 9 RK 4RB 1849 94 35 56 2415 115 BP 17 «26 «17 «10D 1850) 7S) 29) +50) 21018 1138 25 BT BP Px PP YY TO 452 1851 TO 27 OF 17 17) 181) 24 260-18 2A OT sd 439 1852 70 25 49 18 11 148 25 295 14 97 21 11 8 448 1853 66 22 50 22 21 157 24 27 11 YN PE TO 4 AG? 1854 70 17 48 12 17 I40 32 25 9 PB 11 9 S424 1855 70 22 S54 19 140 30 520 220 Bee TAD 1856 71 23°51 15 16 158 28 21 20 14 15 =& 9 449) 1857) 883 21 4K 15 TBR OBB BS 2? 19 18 GK i 1858 83) «19 «48 «150 210 1320 26 16 27 19 1h & D458 1859 81 14 50 15 2 1138 2 24 VO 18 11 & 6 405 1860 1861 1862 1863 1864 68 18 39 4+ #9 100 14 11 14 4 16 8 5 310 1865 1866 83) «12: 45° 103. 16 14 18 16 12 7 3 333 1867 70 21 44 9 105 14 13 13 10 11 8 5 328 1868 1869 1870 «558 «18 «39 22 98 13 11 10 8 2 7 6 292 1871 56 18 438 20 112 14 18 5 18 2 7 = 5 ~~ 308 1872, 51 16 30 24 101 10 19 5 9 4+ 46 6 281 1873) 59) 22 30.20 98 10 15 38 9 8 6 TFT 282 1874 61 18 27 24 9” 10 135 8 10 5 TFT ~~ 270 1875 «58 «20 30 21 11 23 6 7 6 9 1876» =50 «19 «(300 24 92 13 21 3 8 7T FT TFT ~ 281 1877 = 63 19) «28 «22 8 13 23 4 7 6 8 268 a Fractional district. 120 SUMMARY. 1825-27. Yearly average, rejecting fractions, for 3 years, 468 scholars. 1828-30. = " 3 years, 455 a 1831-33. si 7 " 3 years, 466 « 1834-36. na : He 3 years, 456 a 1837-38. . cn _ 2 years, 423 © 1840-41. . ‘ i 2 years, 436 = 1844-46. s a 3 years, 512 a 1848-50. _ . - 3 years, 469 e 1851-53. . e 3 years, 453 1854-56. ‘ i o 3 years, 440 # 1857-59. ee a 3 years, 435 ie 1870-72. e - io 3 years, 293 ie 1873-74. eS se ie 2 years, 276 i Returns, agreeably to the statute of 1821, showing the number of weeks schooling in each district were not recorded, nor preserved. While that law was in force it was the practice to have in each district a Summer anda Winter term of twelve weeks each. These were the regular terms of school. Many districts had subscription schools of four to eight weeks duration, be- sides the regular terms. For the last forty years, there has been from twenty to twenty-eight weeks Schooling yearly, in nearly all of the districts. 5 The following persons were chosen superintending committee of Schools, « under the statute passed in 1827. _ 1828. Epaphroditus Ransom, Rev. James Kimball, Rev. Joseph M. Graves, Dr. W. R. Ranney, Oliver Wilkinson, Jr., Samuel Gray, Dana Bailey. 1829. Charles Phelps, James Kimball, Epaphroditus Ransom, Samuel Gray, Oliver Wilkinson, Jr., Horace Starkweather, W. R. Ranney. 1830. Charles Phelps, W. R. Ranney, James Kimball, Silas Clarke, Horace Starkweather, Oliver Wilkinson, Jr., Samuel Gray. 1831. Charles Phelps, Oliver Wilkinson, Jr., Epaphroditus Ransom, Silas Clarke, Horace Starkweather, W. R. Ranney, Simeon Chamberlain. 1832. Charles Phelps, W. R. Ranney, Dana Bailey, Simeon Chamber- lain, Charles Clarke. 1833. Simeon Chamberlain, Charles Phelps, Horatio N. Graves, Epaph- roditus Ransom, Oliver Wilkinson, Jr. Town SUPERINTENDENTS OF SCHOOLS CHOSEN IN TIE FOLLOWING YEARS: 1846-50, 1852-54, Rey. Horace Fletcher. 1851, Waitstill R. Ranney. 1855, Rev. John Wood. 1856-59, Claudius B. Smith. 1Z1 1860-63, Rev. Chester L. Cushman, 1864-66, 1868, Nelson Winslow. 1867, 1871, Lincoln E. Shattuck. 1869-70, George H. Houghton. 1872-76, Rev. Franklin W. Olmsted. 1877-78, Prof. C. C. Boynton. On the 9th day of January, 1837, the town appointed Clark Wilkinson, Samuel Gray, and Horace Howe, Trustees to receive and take charge of such sum of United States Deposit money as the town may be entitled to re- ceive from the treasurer of this Statc, agreeably to an act of the Legislature thereof, approved Nov. 17, 1436. / At the same meeting, the town passed the following resolution: Resolved, As the sense of this meeting, that the money to be deposited in the hands of the trustees shall be loaned to individuals of the town with one or more sureties, in sums not less than fifty dollars, nor over one hundred dollars; preference to be given to those who wish it to pay debts, over those who are in easy circumstances. The following persons were chosen in the years set against their names, to serve as trustees of the United States Deposit money. * Clark Wilkinson, 1837-63. Charles D. Bellamy, 1853-52. Samuel Gray, 1837-52. Charles Clarke, 1859-65. Horace Howe, 1837-42. Alfred A, Ranney, 1864-65, Ralph Brintnall, 1443-45. = James H. Phelps, 1866-7 John Blandin, 1846-65. 1847. March 20, The town voted, to borrow fifteen hundred dollars of the U.S. Deposit money, for benefit of the town. UNITED STATES DEPOSIT MONEY. Distributed to Townshend on census of 1830, $3,: Distributed to Townshend on census of 1840, Distributed to Townshend [including Acton] on census of 1850, 2,888 08, Distributed to Townshend on census of 1860, 2.021 83. Distributed to Townshend on census of 1870, 2370 45. The Grand-list for the year 1820 hax upon it lists of the following indi- viduals and firms, being two hundred and sixty three entries. Alden, Phinehas $60 00 a Austin, Hiram 24 00 a Allen, Elijah ) a Austin, Jonathan 59 00 @ Allen, Elisha ) 34 00 Bailey, Dana 121 00 a Allen, Jacob 73 00 a Bailey, Richard &0 00 Allen, Jacob, Jr. 112 00 a Bailey, Zenas 12 00 a Austin, Asa 103 00 a Ball, Silas 45 00 Austin, George 50 00 Barber, Benj. R. 80 OU Austin, George, Jr. 5 00 Barber, Calvin ot 00 10 122 a Barber, Daniel M. 12 00 a Evans, Washington 16 00 Barber, Eben’r M. 59 00 Ewings, Desire 32 00 Barnard, Solomon 69 00 Ewings, Desire, Wid. 14 00 Barnard, Stephen 26 00 Ewings, Ira 204 00 Barrett, William 29 00 a Farr, Caleb ; a Belknap, Joseph 203 00 Farr, Charles 85 00 a Bixby, Archelaus 70 00 Farr, Leonard 113 00 Bixby, Manasseh, Jr. 150 00 Fessenden, John 86 00 Boutelle, William 101 00 Fish, Elizabeth 26 00 a Bradley, John, Jr. 26 00 Fish, Jacob 16 00 a Briggs, Dean 26 00 a Fisher, Clark 60 00 Briggs, William 20 00 a Fisher, Daniel 30 00 Brigham, Eben’r 258 00 a Fisher, William 81 00 a Brigham, John H. 106 00 a Forbes, Elias 12 00 a Brigham, Lyman 72 00 Forbes, Moses 156 00 a Brown, Silas 58 00 Franklin, James 148 00 Brown, Thomas 113 00 a Frost, Bazaliel \ a Bruce, Gardner 19 00 a Frost, Washburn 85 00 a Bugbee, Calvin 4200 Garfield, Caleb 36 00 Burt, Deborah, Wid. 130 00 a Gray, Amos 125 00 Burton, Timothy 78 00 Gray, James 239 00 Butterfield, Zatter 287 00 Gray, Jesse 156 00 Cathan, Emery 26 00 Gray, Jesse, Jr. 32 00 Chamberlain, Joel 188 00 Gray, Jonas 119 00 a Chase, Henry 26 00 Gray, Wyllys 51 00 a Cobb, Daniel 20 00 a Goodhue, Francis 20 00 » Cobb, Rufus 46 00 a Goodhue & Howard, 4 00° Cushing, Sam’] 94 00 a Green, Thomas K. 45 00 Cushing, Solomon =~ 98 00 Griggs, Doct. 34 00 a Cutler, Jonathan 51 00 a Guillow, Rufus 6 00 Doolittle, Amzi, Jr. 150 00 Hall, Silas 32 00 Doolittle, Lucius 73 00 Harris, Ebenezer 26 00 a Doolittle, Lucius & Co. 38 00 a Harris, Ebenezer K. 6 00 Doolittle, Origen 146 00 Harris, John 32 00 Doolittle, Roswell 100 00 a Harris, Joshua 26 00 a Dunton, Arven 36 00 Harris, William N. 31 00 a Dunton, Joseph 128 00 a Hastings, Ephraim 68 00 a Dunton, Levi 31 00 a Hastings, Loring 10 00 a Dunton, Pardon 14 00 Hastings, Medad 26 00 a Dyer, John, Esq. 36 00 Haywood, Joseph 89 00 a Dyer, John, 2d 157 00 Hazelton, David 26 00 a Edwards, Joel 35. 00 a Hazelton, John, Doct. 87 00 Evans, Abial 64 00 a Hazelton, John 2d 94 00° @ Hazelton, Peter 24 00 a Hazelton, Peter, Jr. 6 00 Hescock, Sylvenus 90 00 a Higgins, Thomas, Jr. 14 00 a Holbrook, Amos ) a Holbrook, Franklin } 102 00 Holbreok, Arad 44 00 Holbrook, Arba 44 00 Holbrook, Chloe, Wid. 50 00 a Holbrook, Eliand Arad 56 00 Holbrook, Eli, Jr. 26 00 a Holbrook, Ezra 63 00 Holbrook, Mehetabel, Wid. 55 00 Holbrook, Sarah, Wid. 19 00 Holland, Joanna, Wid. 108 00 Holland, Reuben 20 00 Howard, Chapin 217 00 a Howard, Henry 258 00 a Howard, Levi 134 00 a Howe, Benjamin 81 00 Howe, Benjamin, Jr. 63. 00 a Howe, Gardner 143 00 Howe, John, Jr. 112 00 Howe, John W. 162. 00 a Johnson, Stephen 9 00 Joy, Wilder 39 00 Kenney, Holloway 64 00 Kenney, Munnis 3 00 Kidder, David 60 00 a Kidder, David, Jr. 57 00 a Kimball, Ebenezer 16 00 Kimball, John 99 00 Kimball, William 74 00 a Kingsbury, Samuel 23. 00 Lamb, Isaac 76 00 a Lamb, Richard 10 00 Lee, Alfred 78 U0 a Lee, Joel 2 00 Loss, Benjamin 26 00 Lovering, Samuel 132 00 Lowe, Lodowick 147 00 a Mason, Anthony 4.00 44.00 Mayo, Amasa 123 McCluer & Walker, a McMaster, Ivory a Miller, Abner a Murdock, Benjamin Murdock, Jesse a Murdock, Judson Murdock, Luther Murdock, Samuel Muzzy, John Newell, Mary, Wid. Nichols, Sarah, Wid. Nourse, William Parkhurst, William Pease, Aaron Phelps, Charles Phillips, Daniel a Plumley, Levi Prentiss, Elijah Puffer, Richard Rand, Chester a Rand, Denzel 1D. Rand, Luke &. Randall, Nathan and ) a Kellogg, ) a Ranney, Eleazer H. Ranney, Waitstill a Ranney, Waitstill R. Ransom, Ezckiel a Rawson, Gardner a Rawson, Luther a Rawson, Stephen Read, Elkanah Read, Evans Read, Evans H. Remmington, Diah a Remmington, Joseph Rest, Cutler a Robbins, Nathaniel a Robinson, Elijah) a Robinson, Amaziah § a Russell, Thomas Rutter, John Salisbury, Barnard 25 69 18 101 169 74 ‘ 96 40 &S 24 123 26 62 171 Te 191 40 a2 14 37 16 00 00 00 OO 00 00 00 00 00 00 00 00 00 a0 a0 00 00 + 00 00 00 Ov 00 2 00 Ou 00 Oo > 00 OO OO + O00 Ov 00 Ov 0) (0) 00 00 QO) OO 00 G0 Scott, Shepherd a Scott, Woodruff a Shattuck, Jonathan a Shumway, Peter a@ Simpson, Thomas Smith, Jonathan Sprague, Walter W. a Squires, Charles a Stickney, Moses Stone, the cooper, Stone, Randall Streeter, Otis a Sumner, Edward Sumner, Matthias Taft, Amariah a Taft, Ebenezer Taft, Elisha Taft, Hibbard a Taft, Josiah Taft, Lewis Taft, Peter R. a Taft, William a Taggart, James a Taylor, Ezra Thayer, Alvin a Thayer, Jonathan Thomas, Washington « Tourtellott, Abraham a Tourtellott, Benjamin Towl, William Tufts, Daniel Tyler, Joseph Tyler, Joseph, Jr. Walden, Benjamin Walker, Dexter Watkins, Daniel a Webster, Robert Wellington, Nathaniel a Poll not listed. 124 34 00 Wellman, Sally 11 00 45 00 Wheeler, Nelson — 79 00 a Farr, Austin 23 00 6 00 Wheelock, Caleb 65 00 6 00 a Whipple, John 109 00 122 00 Whitcomb, Cyrus 132 00 99 00 a Whitcomb, Hiram 33 00 26 00 Whitcomb, Jonas 60 00 23 00 a Whitcomb, Luke 53 00 26 00 Whitcomb, Peter 28 00 26 00 White, Amasa 20 00 40 00 White, Benjamin 32 00 14 00 a White, Edward 201 00 45 00 White, Edward, Jr. 58 00 150 00 a White, Phinehas 74 00 108 00 a White, Syril 12 00 53 00 Whitney, Isaac 30 00 75 00 Whitney, Judith Wid. 30 00 93 00 a Whitney, Solomon 43 00 56 00 a Wilkinson, Clark 26 00 136 00 Wilkinson, Elijah 75 00 137 00 Wilkinson, Hezekiah 48 00 8 00 Wilkinson, Oliver 174 00 3 00 a Willard, Hosea 39 00 34 00 Wiswell, Ebenezer 76 00 48 00 a Wiswell, John 101 00 87 00 a Wiswell, Samuel 40 00 Wiswell, Samuel, Jr. } 239 00 56 00 a Wood, Joshua 90 00 85 00 a Wood, Octavus 9 00 26 00 Wood, Suel 71 00 274 00 a Wood, Thomas and L 56 00 Wood, Augustus — J 120 00 162 00 Wood, Zelotes 76 00 24 00 Woodward, Joel 26 00 26 00 Woodward, John 30 00 8 00 Wright, Samuel 20 00 32 00 125 GENERAL LIST OF THE TOWN OF TowNsHEND, FOR THE YEAR 1820. 134 Polls, at $20, $2,080 4667 Acres of land, assessed in the whole at 8 per cent. 2,145 House lots appurtenant, at 4 per cent. 1,512 Mills and stores &c., with their improvements, at 6 per cent. ob 255 Oxen, at $10, 2,990 662 Cows, and other cattle of three years old, at $6, 3,972 287 Cattle of two years old, at $5, 1,435 223 Horses and mules of three years old and upward, at $14, 3,122 37 Horses and mules of two years old, at 87, 259 40 Horses and mules of one year old, at $4, 160 1 Stallion of four years old and upwards, at 8150, 150 8 Pleasure carriages, assessed at 12 per cent. 30 z 6 Brass clocks, at $10, 60 1 Gold watch, at $10, [listed tu Charles Phelps] 10 12 Common watches, at $5, 60 y $4,550 Money on hand and debts due, at 6 per cent. 273 t Attornies assessed in the whole dt, 50 u Practitioners of physic and surgery at, 25 v Merchants and traders, assessed in the whole at, 62 w Mechanies, assessed in the whole at, 20) : $15,440 Deduct for thirty-eight minors subject to military duty equipped by parents, masters, and guardians, $760 Five militia polls exempted, other than those who are equipped, at $20, 100 860 List for State taxes, 817,580 8 Zatter Butterfield assessed $6, Joseph Belknap $24, William Taft $9. t Munnis Kenney assessed $20, Charles Phelps $30. u W. R. Ranney asxexsed $10, Joel Chamberlain $15. v Lucius Doolittle assessed $20, Abial Evans $12, Amasa Mayo $15, Thomas K. Green $15. w Chapin Howard assessed at $20. z Listed to Ebenezer Brigham, Zatter Butterfield, Joseph Belknap, Amzi Doolittle, Jr., Arad Holbrook, Jesse Murdock. y $150 listed to John H. Brigham, $700 listed to Charles Phelps, 300 “ Amzi Doolittle, Jr. 200 “ = Syril White, 600 “Henry Howard, 200 «John Dyer, 2d, 200 “Benjamin White, 600 “Chapin Howard, 500 “Timothy Burton, 400 “Edward White, 200 “Arad Holbrook, 500 4s Wid. Judith Whitney. 126 SCHOOL DISTRICT NO. 1. The north line of this district, as originally formed, extended from the north-west corner of Townshend easterly, about one mile and three quarters, on the south line of Johnson’s Gore; the east line of said district is about two and a half miles long; the south line is nearly one and two-thirds miles, and the west line about two and one quarter miles in length. A little leas than twenty-seven hundred acres of land are included within the lines above named. After deducting the acres of Clarke Howe’s farm set from this dis- trict to district No. 5, in Windham, there remain nearly twenty-six hundred seventy-five acres, which the listers of Townshend found to be the size of the district in the year 1877. Within the district are the West Village, and two neighborhoods, the one on Howe hill containing five dwellings, the other on Taft hill having six dwellings. Two rivulets from Howe hill, and one from Taft hill empty into Acton Brook. The rivulet near Mr. Fullerton’s house passes into Fletcher Brook, and the one near Mr. Garfield’s into Mill Creek. Those which are on land of Dea. Pierce and Mr. Hescock have their outlet in West River. The principal highways are the stage road near West River, the road to the Howe hill, to the Taft hill, and to the Mills upon the island. Besides these, there are public ways leading from the stage road to the residences of John 8. Fullerton, Charles Stratton, Mrs. Minerva Howard, and to’the tenement of Roswell Person, above Harvey. Taft’s place. By the Revised Statutes of 1779, it was enacted, “That where a new high- way, or common road from town to town, or place to place, shall be found necessary, and where old highways with more conveniency may be turned or altered, that upon any person or persons making application, the selectmeti of each town respectively, be, and are hereby impowered by themselves.or others whom they shall appoint, to lay out or cause to be laid out such roads, and likewise private ways for such town only as shall be thought necessary.” In February, 1781, a statute was passed enacting, “That all highways: that have been laid out within any of the towns in this State, either by the select; men, or by a committee appointed for that purpose, who have returned a bill setting forth where such highway began, and the general course of such highway by such and such monuments, and through such and such lands which are well known by the inhabitants in the town; and accepted: by the town, and put upon record in the town clerk’s office; which highway hath been cleared out and repaired by the town, and improved as ‘a public high: way for the space of six months, shall be deemed a lawful highway.” The same statute further provides, “That no highway that shall be laid out for the future, shall be lawful, unless surveyed by the compass; and further; that, all roads heretofore laid out that are not surveyed by the compass within two 1Z/ years from the passing this act, shall not be deemed lawful.” In the Revised Statutes of 1787, provision is made for application to the County Court where the selectmen refuse to lay out, turn, or alter any road on application of three or more freeholders of the town or vicinity where such road is wanted. In 1781, the selectmen laid a road from the north part of the town, down Mill Brook, to within seventy-four rods of the present south-east corner of the Park at the east village. This is the first road-laying of which mention is made in the town records, and it was over the path usually traveled in pass- ing from the center to the north part of the town. A road of seventy-four rods in length was laid in 1784, to connect the highway of 1781 with the River road which adjoined the Park above named. On the 25th day of September 1744, the River road to west part of the town was laid, and survey thereof duly recorded, extending from north end of the bridge over Mill Brook in what is now Harmonyville; thence, by way of the East Village, to the foot of Sand-hill in district No.1; thence over Sand-hill, across Gen. Fletcher’s land and up the west bank of Fletcher Brook, to the north line of Townshend on Taft hill. A section of this road was discontinued on the 23d day of June 1810, extending from a point on east side of the old road about sixty rods below the Amariah Taft house, through lands now owned by G. W. Taft, J. 8. Fullerton and Wales Farwell to bars near the site of the Hale store. Another section, reaching from foot of Sand-hill to the present dwelling house of Charles Stratton, was ordered to be discontinued on the 5th day of June 1830. Other sections above the house of Josiah Taft were discontinued on the 25th day of November 1857, and 24th day of August 1859. A road passing east of Gen. Fletcher’s house, and thence to east line of Jamaica was laid by the selectmen, on the 23d day of October 1799. High- way taxes had been expended on this road, and it had been traveled many years when it was laid on the day last named. That portion which is now on Mr. Fullerton’s land was superseded in the Fall of 1831, by the opening for travel of the present stage road on the meadow. That portion which lies north and east of the present school-house was rendered useless by the present roads south and west of that building. A road from the West Village to the north line of Townshend on Howe hill was laid by the selectmen on the 4th day of May, 1805. That portion which is on lands owned by N. B. Pomroy, J. Sanderson and K, D, Law- rence was superseded by a road laid Sept. 18, 1431, and now used from the dwelling house of said Lawrence to the south line of said Pomroy’s land. Two roads were laid in district No. 1, by the selectmen, on the 23d day of June,1810. One was on Taft hill, and led from the road east of the school- house, to the above mentioned highway laid in 1784. The portion which is above R. Person’s house was superseded in 1857. The other road 128 straightened the highway in the West Village, and moved to its present i cation the road between the Parsonage and A. A. Barber’s house. ' The highway from the Mills on the island, to the stage road, was laid in 1813. The road south of the school-house, and extending from the foot of school- house hill to the Holden barn was opened for travel December 20, 1825. > The present stage road from foot of Sand hill to the guide-board opposite the road leading to the Mills was laid June 5, 1880, and was opened for travel during the following year. The highway against the east line of Pomroy and Barber’s land, aa thence to Taft hill, was opened for travel in the year 1857. From those who have dictated to us their personal recollections, we learn that the houses we are about to name had been built in this district prior to the year 1785. Probably most of them were standing at that date. All were made of logs, except. the dwelling of Samuel Fletcher, and in 1785 were surrounded ‘by clearings of small extent amidst an unbounded forest. Occupants prior to 1785 are mentioned, so far as their names have been ascertained. Commencing at the east line of Jamaica and following the stage road, the first house stood on Mr. Garfield’s meadow near the cold spring, and was oc- cupied for a short time by Mr. Wright, an Englishman. Paul Hayward lived in a log hut that stood a little west of where J. H. Phelps now lives. Michael Johnson, Joseph Saddler and Timothy Holbrook . afterwards lived in this house. The building ‘was demolished by Thomas Sumner, and a frame house erected by him in 1794 on the same ground, | Our informant remarked that Hayward cleared a spot around this log house, then left it, and went up to the present John Burnap a in Jamaica. Michael Johnson built a house that stood a short distance east of the present village cemetery. a In 1785, Samuel Fletcher lived in a frame house that is now standing, and to which has been added the two-story part of the house at present oc cupied by John S. Fullerton. Moses Holbrook’s house stood on what is now Dea. Pierce’s meadow, and near the road as then traveled which crossed the River a number of rods above the deep hole. Benjamin Street was an Englishman and lived in a house that stood a short distance below Sand-hill. He was drowned in the deep hole near his: house, on the 26th day of April, 1774; and for years afterwards that place was called Street’s deep hole. Following the road from the village to Howe hill, the first house stood in. 129 the garden above A. R. Pierce’s store, and was built by Eli Hayward. In August 1782, Hayward sold out to Peter Hazelton and removed to another log house which he built on land now owned by J. H. Phelps, and a little west of N. B. Pomroy’s mowing near the road to Windham. Hay- ward lived in the house last named for a short time, and then moved out of town. Dr. John Hazelton’s house stood not far from the old road leading to Windham, and on the farm now owned by John Sanderson. Isaac A. Hart built a house on what is now the southerly part of the farm of W. B. Lawrence. He married a sister of Dea. Benjamin Howe, and was father of Elisha Hart. His place afterwards became the property of Abram Adams. The house built by Joseph Howe, before he joined the army, stood on the west side of the road, and near the south line of Edwin Chase’s farm in 1878. Dea. Benjamin Howe lived in a log house standing a few rods above the lane leading to the present farm of W. B. Lawrence. Moses Cook built a house on the east side of the road, and a short distance north of the.Gardner Howe farm. He married a sister of Dea. Benjamin Howe. Daniel Blanchard’s house stood a number of rods east of where Clark Howe now resides He was a brother of Dea. Howe’s wife. Passing over to Taft hill, the first house south of Johnson’s Gore was built by Joseph Pierce above the dwelling now owned by S. E. Williams, and on the west side of the road. After Pierce's death, Samuel Parkhurst became owner and rented the place to Jonathan Streeter. Amariah Taft was the first proprietor of what is now known as the Charles Howard farm, and commenced house-keeping there. All of his children were born on that place. Thaddeus Hazeltine and Royal Hazel- tine owned this farm in 1784, and it afterwards belonged to Aaron Taft and Peter R. Taft. Michael Johnson built a house that stood in the present sugar place on the Charles Howard farm. Levi Hayward of Mendon, Mass., son of Benjamin Hayward, came and in February, 1775, bought the place known to us as the Henry Howard farm. Soon after this purchase, Benjamin built a log house a few rods west of where the Henry Howard house stood, and set out the apple trees now standing there. After living here about two years, he moved in with Calvin Howard, his youngest son, then residing upon what is now known as the Jared Howard farm in Jamaica. While Benjamin lived on Taft hill, Levi was at work for wages, earning money to pay for the farm on which the log house was standing. Levi moved into the log house when Benjamin went to Jamaica. 11 130 Ebenezer Taft lived on the present Josiah Taft farm, and afterwards erected a frame house a few rods below the spot occupied by his log dwelling. About the year 1782, Col. Amariah Taft built the old house now stand- ing on Geo. W. Taft’s farm, and occupied the same until his death in the year 1818. In the Fall of 1782, Peter Hazelton put up a temporary structure near the spot now occupied by the tannery of Pomroy and Barber. Hazelton’s shanty had a roof which covered a saw-mill that was run six or eight years by him, and then both mill and what inclosed it went to ruin. By the year 1798, the clearings around the dwelling-houses had become greatly enlarged, a school-house and a number of frame houses had been built, and within a frame building where Hazelton’s saw-mill stood, there was a new saw-mill which was doing a large business. A grist-mill, erected by Thomas Sumner in the Fall of 1796, and a few rods below where Kim- ball’s carriage shop now stands, was competitor of the Howe grist-mill in Jamaica, for public patronage. A blacksmith, shoe-maker, merchant, cabi- net-maker and physician composed part of the inhabitants, and already had those living in this part of the town become a prosperous and growing community. ' In 1798, School District No. 1, contained the following families and dwellings : On the present stage-road, the first family east of Jamaica was that of Samuel Parkhurst. They lived in a log-house built by Peter Hazelton about 1793, and near the house now occupied by Mrs. Twitchell. Parkhurst moved to this place from the Charles Howard farm on Taft hill, in the Spring of 1790, or 1791. While living on the premises, he demolished the log-barn and log-house standing thereon and substituted the frame house now occu- pied by widow Twitchell with a frame barn which was afterwards moved by Samuel Cushing, and is the barn on the place where Levi J. Boynton lives. Thomas Sumner lived in a frame house which he built in 1794 on the site of the log-house occupied by Paul Hayward in 1785. Sumner moved his family from Spencer, Mass., to this place in March 1794. They moved into the school-house and lived there in 1794, while he rebuilt the saw-mill on Acton Brook and put up the frame house above mentioned. The school- - house was not vacated by the family until early in the winter of 1794-95. Or, as our informant writes, Sumner left the school-house and moved into his own house the fore part of the winter; as I recollect the snow fell nearly a foot in depth after he put up the frame. Gen. Fletcher lived where he did in 1785. Amos Holbrook resided in a frame house on the first flat east of where Deacon Pierce now lives. 131 Dr. John Hazelton occupied the frame house that was afterwards the home of John Sanderson. Benjamin Sumner and his son Benjamin lived in a frame house that stood west of the old road, and on the present farm of Kk. D. Lawrence. Samuel Kingsbury also lived in the house occupied by the two Sumners. Abram Adams resided in the log house occupied by Isaac A. Hart in 1785. Richard Puffer lived in a small frame house that stood on the ground now occupied by the brick house of W. B. Lawrence. Dea. Benjamin Howe lived in a house that stood a short distance below where Gardner Howe lived at the time of his death. Benj. Howe, Jr., occupied a log house that stood nearly twenty rods below the buildings where Clark Howe now resides. Peter Hazelton lived in the house built by Amariah Taft on the present Charles Howard farm upon Taft hill; and Turner Hazelton occupied a house that stood about fifty feet north of where hix father, Peter Hazelton, lived. Levi Hayward, Ebenezer Taft and Amariah Taft resided on the farms they occupied in 1785. In 1830, the dwelling-houses of the district were occupied by the follow- ing families: On the stage road, the first house east of Jamaica town line was occupied by Samuel Cushing, who built the house in 1807, and occupied it till he removed from the State in 1835. In 1838, John Rice, who then owned and occupied the house, added to it the east kitchen and shed; in 1839, he also added a second story to the main building. The east kitchen and shed were moved to their present location in 1876 by Levi J. Boynton, who now owns and lives on the premises. Rev. Simeon Chamberlain lived in the house now occupied by widow Twitchell. Afterwards, Evans Read owned the place. He made repairs to the house, built the wood-shed now there and the barn standing east of the house. Mr. Read moved to the premises in 1839, and went away in 1851. The barn was built and the repairs to the house were made by Mr. Read prior to 1841. Caleb Garfield lived where O. R. Garfield now resides. The frame of this house was put up, roofed and inclosed by John T. Sumner. Sumner then sold out to Pedajah Field, who partly finished the building and lived there one winter. Field sold the place to Caleb Garfield, who completed the finishing, and commenced housekeeping there February 9, 1812. This house was-the home of Mr. Garfield until he died. The Howard barn now on the place was moved in 1848 from where it was erected by Chapin How- 132 ard ona piece of ground a few feet west of where E. C. Wheeler now lives, Barnas Coombs lived in the house now occupied by Samuel E. Williams, Benjamin ‘Loss built this house in the year 1810. Loss sold to Chapin Howard who occupied the place from October 1, 1813, to the 29th day of December, 1828. Then the premises passed into possession of Barnas Coombs, who owned them and lived there until his death in 1878. Lyman Cobb occupied the place where A. A. Barber now lives. This house was put up by John T. Sumner about the year 1808, and by him sold to Ephraim Wheeler, who finished it off and lived there. Levi J. Boynton owned the place in 1842, and repaired the house that year. Oliver Farr made additional repairs soon after buying the place in 1848. He moved away in the Spring of 1853. Mr. Barber has occupied the premises since the date last mentioned. Waitstill Ranney, and Rev. Joseph M. Graves lived there prior to 1830. Abiel Stoddard lived in the house now occupied by Daniel A. Howard. The one-story part of this house was erected and finished in 1813-14, by Eleazer H. Ranney, and the two-story part of brick was built by Abiel Stoddard in 1826. Nathaniel Cheney, Jr., lived there from the Spring of 1836, to the Fall of 1839; the buildings were altered and repaired by him. Esek Atwood lived on the place from June 1844 to the Fall of 1869. The barn was built by Abiel Stoddard in 1826. Chapin Howard kept the tavern now occupied by Ransel Frost. The original building with back kitchen was put up in 1810, and finished in 1811, by Timothy Burton. In 1823, Daniel Cobb built an addition to the east end of the front part of the structure, and Chapin Howard made additions and alterations in 1828. The horse-barn and shed on the north side of the road were put up by Daniel Cobb about the year 1826, and were moved in 1841 to where they now stand on the premises. The front part of the house was raised up and the piazza built in 1845 by Timothy W. Boynton. John Fessenden lived where Nathaniel B. Pomroy now resides. Mr. Fessenden built this house in 1819, and lived there continuously till the Fall of 1839. Jonas Dale purchased the property and in 1844 built the barn now standing on the premises. Mr. Pomroy made extensive repairs to the house in 1860. Lafayette Marsh owned and lived on the place where the widow of Fran- cis Kidder now resides. The one-story part of this house was built by Chandler, Bigelow & Co., in 1803, and stood against the back side of their store, which is now the residence of Levi W. Page. It was moved from its position back of the store to its present location in the summer of 1811, by Lemuel Marsh who made it his place of residence. The barn was placed upon its present site by Andrew Dodge in 1863; and the two-story part was built by Francis Kidder in 1865-66. 133 Charles Phelps lived in the house now occupied by James H. Phelps. This house was built in 1812-13. A second story was added in 1828, and the barn was removed to its present site in 1849. The building a few feet east of the two-story house was the old office of Charles Phelps, and was converted into a dwelling-house in the Fall of 1837. Charles Phelps occupied the place until September, 1845. Edward Sumner lived in a house that stood on east side of the road lead- ing to the Mills, and nearly opposite the present barn belonging to the estate of O. H. Kimball. William Briggs, Dean Briggs and Betsey Briggs, children of Mrs. Sumner by a previous husband, also lived with Mr. Sum- ner. This house was built in 1794-95 by Thomas Sumner and stood a little west of where J. H. Phelps now lives. The building was removed to its place near the road to the Mills, prior to 1813, and was demolished in the spring of 1847. Emery Melendy lived below the Mills, and in the house on the island belonging to L. W. Page. Samuel Weeks, Jr., built this house about the year 1813. ‘ John G. Melendy lived in a house that stood fifteen to twenty feet south of the cloth dressing shop near the carding machine on the island. This house was built by Peter Whitcomb about 1816, and was removed in 1840 by Ira Goodell who repaired and lived in it when he died. Elijah Childs lived in rooms over the cloth dressing shop which was erected by Samuel Weeks, Jr., in the Fall of 1811. Weeks finished off the rooms for his family to live in. This building was destroyed when the mills were burned in September, 1830. Mr. Childs saved nothing from this fire, and the family barely escaped with their lives. Benjamin Dunklee lived in a house that stood where Luman Farr now lives. The house as then occupied by Dunklee consisted of a house built there by David Butler in 1813, with one addition built about 1820, having the same width and framed to the east end of the Butler house, and with another addition put up contiguous to the west end of the Butler house by Mr. Dunklee about 1830. The barn erected in 1813 stood easterly of the house and was torn down in 1825, when the present road south of the school- house was built. The barn now standing at the foot of school-house hill was built by Mr. Dunklee about 1829. In 1842 the addition on the west was moved a few feet south of its original site and finished off for a dwelling house. In 1858 the Butler house was taken down, and soon after the freshet in Fall of 1869 the house of 1842 was moved to the site of the Butler house, where it now stands. Peter Hazelton lived in a house that stood some twenty feet east of the present tannery of Pomroy and Barber. Timothy Burton put up and inclosed the frame of a hatter’s shop that 134 stood on the east side of the road east of the school-house. John T. Sumner moved this frame and used it in 1809 for constructing the house where Hazelton lived in 1830. About 1827, Levi Hayward clap-boarded and re- paired the house, painted it yellow and then lived init. This house was demolished by Sardis R. Chase, and the frame of a larger house was erected upon its site by him and inclosed about 1852. Pomroy and Barber sold the frame last mentioned to a party who removed it to Brattleboro in 1870. William Parkhurst lived on the premises now occupied by Curtis Howe. Near the present residence of Charles Stratton there used to be a building which contained a currier’s shop, and a shop for carrying on the business of a maker of saddles and harnesses. In the Spring of 1820, Mr. Parkhurst moved this building and used it in constructing the house where he lived in 1830. About 1829, a back kitchen was added to the north side of the house, and a shed was built between the house and shoemaker’s shop. Lo- ring Loveland moved the shop to the north side of the house, in 1837, and Orator Boutelle reconstructed the inside of the building and made other alterations in 1842. Matthias Sumner lived in the house now occupied by Frank Waterhouse. This dwelling was built about 1799 by Samuel Kingsbury who had a cabi- net shop in the back part of it, and whose family occupied the rest of the building. Kingsbury sold out his business as cabinet maker to Sumner, to whom the place was deeded in May 1805. Sumner’s family occupied the house, but he used the east room for a cabinet shop and the back room fora wareroom. ‘The barn now standing on the premises was built by Mr. Sum- ner in 1831. Daniel Ellis lived in a house that stood a few feet west of the house now occupied by widow Minerva Howard. Ezekiel Ransom had a dwelling- house for his saddler to live in that stood near the house now occupied by Charles Stratton. Samuel Kingsbury moved this house soon after selling out to Matthias Sumner in 1805, and used it in constructing the house occupied by Ellis in 1830. Ellis sold the place. to Clark Puffer who moved up the house to west line of the road, repaired the same extensively and sold to a party who isin the chain of title extending to the present occupant. Maj. Ezekiel Ransom lived in the house occupied by Gen. Fletcher in 1785. The present two-story part, now standing against the house above named, was built by Maj. Ransom, about the year 1811, and soon after he exchanged places with Gen. Fletcher. Maj. Ransom lived on the Gen. Fletcher farm of 1785, from about 1811, to about 1833. Inthe Summer of 1846, the Ransom farm was divided between Lemuel Farwell and the heirs of Paschal P. Farwell. , Dr. Waitstill R. Ranney lived in the old part of the house where Charles 135 Stratton now resides. Maj. Ezekiel Ransom moved to this district from Newfane, about 1797, and built the first house on this farm, where he resided till about 1811, when he exchanged places with Gen. Fletcher. After the exchange, Gen. Fletcher lived here till he died. Dr. Ranney _ occupied the place from the spring of 1822, until some time in 1837. ‘Alfred A. Ranney erected in 1852 the addition now standing against the house built by Maj. Ransom about 1797. Cyrus Merrifield lived in a house that stood on the flat upon the hill east of the present residence of Dea. Nathan Pierce. This house was built prior to 1800, by Capt. Amos Holbrook. In the Spring of 1831, both house and out-buildings were moved by Deacon Pierce to west side of the present stage-road on the meadow, and have been since occupied by him and his family. A second story was added to the house in 1841, and alter- .ations with extensive repairs were made to the buildings in 1870. William Spaulding lived on the site occupied by Street’s house in 1774, and near the spot occupied by the present residence of Sylvester Hescock. The house occupied by Spaulding was built by Samuel Parkhurst about 1802, and was demolished by Duty Marsh about the year 1454. Mr. Park- hurst was burned to death in this house Feb. 16, 1812. The house occupied by Mr. Hescock was built by him in 1869. Capt. Amariah Taft lived in the old house uow standing on the east side of the road, and the first house above the present residence of Georga W. Taft. The Capt. Taft house above named was built by Licut. Streeter, on the John Howe—Miller John—farm in Jamaica, and near the buildings now occupied by Harvey Howard. Col. Amariah Taft, father of Capt. Amariah, moved the house from Jamaica about 1782, and set it up where the house now stands. Elisha Taft lived on the farm now occupied by Josiah W. Taft. Elisha’s house was built about the year 1806, and was demolished in 1854 by Josiah W. Taft, who, during the year last mentioned, erected the more commodious house now standing on site of the old dwelling. Ebenezer Taft and his son Lewis Taft occupied the house where Royal E. Taft now lives. About the year 1787, Ebenezer built a frame house a short distance below his log-house, painted it red and occupied it until about 1812, when he demolished the red house and erected on its site the house now occupied by Royal E. Taft. Ebenezer lived in the last named house until his death, in 1840. Josiah Taft lived in a house adjoining that of Ebenezer Taft. Josiah’s house was put up and partly finished by Ebenezer Taft when he built his red house; it was finished for a dwelling house and occupied by Josiah Taft and family about 1816, and was demolished by Josiah about 1857. The building which now stands upon the same ground was built by Josiah Taft about 1861. 136 Henry Howard lived on the farm now occupied by William T. Wheeler. About 1780, Levi Hayward, father of Henry, built a log-house a few rods south of where Wheeler lives, and occupied it until about 1796, when he built a small frame house a little north of the log-house last men- tioned and lived there some fourteen years. This building was not clap- boarded, and in other respects was not such a place of residence as the. owner wanted. So, about 1810, Levi erected the house with brick basement known to us as the Henry Howard house, which stood a little north of the first frame house. Levi lived here till about 1814, and then moved to his farm near the upper bridge in this town over West River. About 1866, David Howard demolished the Henry Howard house, and built on its site the house now occupied by Wheeler. Daniel Hill lived on what is known to us as the Charles Howard farm, There is no dwelling house on the place now. About 1772, Col. Amariah Taft built a log house near the south line of this farm, and a short distance east of the road as now traveled. In the course of eight or ten years he tore down the log-house and erected a frame house on its site. Aaron Taft with his family moved into the frame house in March 1799, and from that time to 1825 the building was occupied by Aaron Taft and by Peter R. Taft. About 1814 this dwelling was moved to a short distance west of the road, and was demolished by Charles Howard in 1843, who, during that year, built a,new house on the same ground. In 1875, Samuel E. Williams tore down the building last named. : About the year 1800, Peter Hazelton built a small frame house where the present house stands on the farm owned by Samuel E. Williams and lately occupied by Chapman Burroughs. Peter was son of Col. John Haz- eltine, and was commonly called Ensign Hazelton. This house was occu- pied by its builder until about 1817, when the farm upon which it stood became the property of Henry Howard and Peter R. Taft, who demolished the building not long after purchasing the place. In 1848, David Howard built the house now standing on the farm. John Sanderson lived on the farm now owned and occupied by him. Dr. : John Hazelton lived on this place prior to 1775. He was son of Paul Hazelton, and grandson of Col. John Hazeltine. Dr. Hazelton’s first place of residence on the Sanderson farm was a log house which stood east of the old road leading to Windham, and near land of K. D. Lawrence. After a few years, he moved to another log house which stood a short distance above Mr. Sanderson’s barn. From this place he moved to a frame house erected, about 1784, west of the old road, and where Mr. Sanderson lived till 1843, which was the year the house was built that is now standing on the farm. The house of 1784 was taken down in 1843. Asa Howe lived in a house standing west of the old road, and a short 137 distance above the south line of what is now the farm of Kimball D. Law- rence. This house was occupied, in 1798, by Benjamin Sumner and son, and by Samuel Kingsbury. It was built by Benjamin Sumner, prior to 1795. This place became the property of John W. Howe, who deeded the same to his son Rice Howe. About 1833, Rice built the house now occupied by Lawrence, and resided there until the Spring of 1840. The old house occupied by Asa was demolished about the time Lewis Wheaton became owner of the farm in 1839. John W. Howe lived on the farm now occupied by George R. Pierce. The house upon this place was built about the year 1801, and stands upon the south part of the original farm of Dea. Benjamin Howe, one of the first settlers of the town. Since the death of John W. in 1837, the farm has been occupied by Riley H. Howe, Edwin Chase and George R. Pieree. Richard Puffer resided where he did in 179%. About the year 1825, the house standing in 1798 was demolished, and the brick house now occupied by William B. Lawrence was erected. From 1823, the brick house was occupied by Richard until his decease in 1444; Clark, the son of Richard, also lived in the house from 1823 until he removed from the State in 1846. Richard bought the farm upon which Abram Adams lived in 179%, and with it the house built by Adams, but known to us by name of the Holbrook house. After making thix purchase, Richard and Clark moved the Hol- brook house and placed it near the brick house, where it now stands. In 1871, Mr. Lawrence lived there, and, during that year, made additions to the buildings and many other improvements. Gardner Howe lived in the hotise now occupied by Edwin Chase, This dwelling stands upon the north part of the farm where Dea. Benjamin Howe lived in 1785. This building was erected about the year 1806, and was occupied by Dea. Benjamin Howe and wife while they lived, and also by the family of Gardner Howe, son-of Dea. Howe. Since the decease of Gardner in 1865, the farm has been occupied by Gardner H. Howe, son of Riley, and also by Edwin Chase. Clark Howe resided where he is now living with his son Abram F. Howe. This hause was built prior to 1810, by Benjamin, son of Dea. Benjamin Howe. Since 1798, the farm has been successively occupied by Benjamin Howe 2d, Clark Howe and Abram F. Howe; three generations in regular order of one family. The houses unoccupied in 1830 were the dwelling now occupied by Har- vey Taft, and a frame house built in 1819 by William Kimball near Fletcher Brook, about half a mile above where the old road crosses that stream. Afterwards, Caleb Garfield owned the place, and he demolished the house, in the Summer of 1853. In the year 1800, Thomas Street, a negro, lived in a log house standing 12 138 near the present north line of John 8. Fullerton’s pasture adjoining the old road to Taft Hill. His wife and two or three children were the other mem- bers of Strect’s family. He died in this house. In 1811, Benjamin Street, a negro lived in a log house that stood close to the west line of John R. Kimball’s mowing near Acton Brook. About 1819, Elisha Taft built a log house near the east line of his farm, just below the old road leading over Harris hill. This is the last log cabin built fora place of residence in the district. It was occupied two or three years by Daniel Tufts and family, and, by the year 1830, was in ruins. Near the west line of Townshend in what is now Abel Kidder’s pasture, there was a log house, occupied prior to 1798 by an old Dutchman. The cellar hole of that house can now be seen. In regard to him, our informant says: ‘I do not recollect the old Dutchman’s name, but saw him a good many times and he used to mend my shoes. He was a good natured, clever man. An old woman by the name of Blanchard lived with him. The neighbors began to make a fuss about it, and the old man moved away.” Another log house, on Abel Kidder’s land near the west line of Towns- hend, was occupied prior to 1798 by Abel Kendall. He was a shoemaker and married a daughter of Independence Hayward. Kendall lived here after the old Dutchman left town. DWELLINGS, FAMILIES AND PERSONS BELONGING TO THE DISTRICT ON THE FIRST DAY OF JULY, 1880. Commencing at the east line of Jamaica, and coming east, Levi J. Boyn- ton and wife occupy the first house on the stage road. Nearly opposite Mr. Boynton’s house, stands the Parsonage, occupied by Rev. C. J. Switser and wife, who have four children. The Parsonage Society in West Townshend erected this building with-adjoining shed and barn, in 1852, and have control thereof. This Society was organized Feb- ruary 13, 1852, in conformity with the law of Vermont relating to “Societies for the support of the Gospel, and Literary and other Associations.” Coming east on the stage road, the next house is occupied by widow Twitchell. Chapman Burroughs and wife occupy another part of the same dwelling. Nearly opposite the last house is the residence of Oscar R. Garfield, wife and daughter. -His son Sidney O. was married in December 1879, and lives in the easterly part of the same house. The addition on the west was built in the Fall of 1879. Next, is the house occupied by Samuel E. Williams, with whom are his wife and daughter. He is bringing to completion the many repairs of his buildings which he commenced in the Spring of 1879. 139 Ebenezer C. Wheeler, wife and daughter live opposite to Mr. Williams’ house. Their residence stands on ground formerly vecupied by the hatter’s shop of Caleb Garfield. Mr. Garfield sold his shop to William H. Ormsby, who converted the shop buildings into the present dwelling house in 1843, and used the east chamber for his tailor’s shop, until he moved from the State in the Fall of 1849. The next house is occupied by three families, two of them living together. Mrs. Clymena Allen with her son and daughter live in one part. of the building, while Mrs. Sophia Wilder and son, with Fred Wilder and wife, occupy the other part. This dwelling wax built by Luther Boynton about the year 1829. Timothy W. Boynton put up the addition on the north about 1837, and both the present occupants have made many repairs and alterations since they owned the buildings. Augustus A. Barber, wife and daughter occupy the house where Lyman Cobb resided in 1830. Benjamin B. Burroughs and wife live in the first house west of the brick house. The frame of this house was built in 1827 by Abiel Stoddard, and was joined to the east end of the old Ranney store. In 1851, Exek Atwood moved this addition a few feet tu the cast, and made it into a dwelling house. The first occupants of the dwelling were Dr. John W > Fay, and then Rey. Philetus Clark. David A. Burroughs, wife and daughter live opposite the residence of B. B. Burroughs. This house stands where Derick L. Sprague put up a build- ing in 1854, for storing melodeons made by him. Afterwards Walter Prouty owned the property, who, about 1860, dug the cellar, and converted the building into a dwelling house. Mr. Burroughs raised the roof, built an addition to the north end of the house, and made other improvements in 1873. Daniel A. Howard and wife live in the brick house occupied in 1830 by Abiel Stoddard. The barn occupied by Howard was built by Esek Atwood in 1861. Selim Jennison lives in the yellow building at the junction of the stage- road and the road leading to Windham. The daughter of Mrs. Jennison by a previous husband and an adopted daughter are members of Mr. Jen- nison’s family. Charles Phelps erected this house in 1843, and built the addition on the north side about 1851. Cortes P. Barrett, wife and daughter live in the chamber of the store west of the tavern. This building was put up by Francis D. and Edwin Sawyer in 1848. In the Fall and Winter of 1878-79, Mr. Barrett finished the chamber for occupancy by his family. Ransel Frost and wife occupy the tavern kept by Chapin Howard in 1830. He hus five children living with him. Two by a former wife and 140 three by his present wife. One of Mrs. Frost’s children by a former hus- band is a member of the family. In the building opposite the tavern are two families. Widow Sarah, Thompson and her mother, the widow of Josiah Taft, occupy rooms in the west end; John H, Fullerton, wife and daughter live over the store in the east part of the building. This structure was built by Ransley Harrington in 1841. It contained a store and a place of residence for two families, Thomas Cook bought the premises in 1847, and made extensive repairs before selling the place in 1855. In the Summer and Fall of 1877, Albert R. Pierce altered and repaired the store part, which he occupied in the Fall of that year. He also repaired the west part rented by Mrs. Thompson. Nathaniel B. Pomroy and wife, reside where John Fessenden lived in 1830. The widow of Francis Kidder lives where Lafayette Marsh kept house in 1830. Another part of the house is occupied by Winchester Puffer and wife. Levi W. Page and wife, reside where the store of Lafayette Marsh stood in 1830. A grand-daughter and the widow of Asa Howe are members of his family. In 1836, Abiel Stoddard converted this store- building into a dwelling house, and built the shed and barn back of it. The well was dug the same year. The store-granery was moved, fitted up, and became the office of Dr. Wm. M. Ladd, from 1837 to 1841. In 1846, Mr. Page added a room to the south end of the office and has used the place since for his harness shop. The post office has been kept in this building since the Fall of 1855. The horse shed was oceupied in 1830 by Edward Sumner and the Briggs’. In 1854, Mr. Page moved it from the east side of the road lead- ing to the grist-mill, to where it now stands. James H. Phelps, wife and daughter live in the house occupied by Charles Phelps in 1830. The dwelling, which stands a few feet east of the house last named, is occupied by Albert R. Pierce, wife and two children. This building was erected by Charles Phelps in the Fall of 1807, and soon after he came to reside in this town. The east room was a lawyer’s office, from the Fall of 1807 to the Fall of 1837. The west room and an addition to the north side became a store in the Spring of 1808. In 1814, Dr. W. R. Ranney lived where the store had been kept, and one of his children, Stella, was born there. Subsequently this part of the building was occupied by John Fes- senden for a harness-maker’s shop, and until he built his shop in 1828 west of his house. John H. Kimball converted the building into a dwelling house in the Fall of 1837, and built the wood shed thesame year. In 1844, alterations and repairs were made by J. H. Phelps. Since September 1837, five married couples have commenced their house-keeping in this dwelling. Widow Abby J. Kimball occupies the house near the junction of the 141 mill and stage roads. This residence stands on the ground occupied sixty years ago by Chapin Howard’s currier shop. In 1834, John Kimball and his son Orison H. moved the shop a few feet xouth for a back kitchen, and erected the two story part standing against it on the north. Here they lived the remainder of their days. The barn was built a year or two after the house was finished. Jerome G. Adams and wife, live on the west bank of Acton Brook in a house by the bridge on the road leading to Taft hill, This building was erected by John H. Kimball about 1838, and was made into a dwelling house by Charles Phelps in 1841. Ithamar Coombs built the addition to the wood-shed in 1853; Osmon F. Coombs put up the piazza in 185%, and Mr. Adams dug the well in 1873. The barn on south side of stage road was built by O. F. Coombs in 1869, Charles Holden, wife and two children live across the road from Mr Adams’ house. The building occupied by them was the shoe-makers shop built by John Kimball in 1835. When Orator Boutelle owned the building, he made a dwelling house of the upper part, and finished a room in the basement for a shoe-maker’s shop. In 1448, William T. Smart enlarged the building, and added the piazza in 1852. Luman Farr and wife, occupy where Mr. Dunklee lived in 1830. Charles F. Gleason's family live next to Mr. Farr, going east, and on the same side of the road south of the school house. Four children live with him ; one by a former wife and three by his present wife. This dwelling was erected in 1843 by Clark Puffer and Stephen E. Thayer. The house was painted anew inside and out, and the buildings were brushed up by Edwin Sawyer when he owned the place, Curtis Howe, wife and child by a former husband live on the William Parkhurst place of 1830. Alonzo Cummings, wife and one child occupy L. W. Page's house below the mills on the island. The next house, coming north, is the one Tra Goodell moved and finished off in 1840. William R. Livermore now lives on the place. The other members of his family are his wife and one child, with his father and mother. Edward A. Holmes, wife, two children and his mother reside in the next house, which stands on the west side of the road, near the bridge over the creek north of the mills. This dwelling was built by Charles Phelps, in 1839 ; and its first occupant was William H. Ormesby, who used one of the rooms for his tailor's shop. Joel Derby built the addition to the south end of the house, soon after purchasing the property in 1860, John F. Brown occupies the building on the north side of stage road just above the west end of bridge over Acton Brook. He curries on the busi- 142 ness of sleigh making in the lower rooms, and keeps widower’s hall in the upper part of the building. This building was the shoemaker’s shop built by William Parkhurst in 1839. Andrew Dodge moved it back to the orchard wall in 1863, and Brown moved it from there to its present location December 29, 1873. Afterwards he built the addition on the north. Daniel Harris, wife and five children live in the first house below the bridge over Acton Brook on the stage road. This house was built by Abiel — Stoddard, in 1839. The next house below where Mr. Harris lives stands on the opposite side of the road, and is occupied by the widow of John H. Kimball, three of her children and a grand-daughter. This house was erected in 1842 by the husband of Mrs. Kimball. Romanzo P. Boynton keeps bachelor’s hall in the next house below Mrs. Kimball’s. He repairs clocks and watches, and makes an excellent apple picker of his own invention. Ralza Person put up the frame of this build- ing about 1850, for the purpose of making a cabinet maker’s shop. After inclosing it, he sold out to his father, Samuel Person, of whom Jason Person bought the place in 1854, and converted the unfinished building into a dwelling house the same season. Jason built the shed in 1855, and, in 1856, dug the well which he filled up before the stoning was commenced. Whitney Tenney, wife and two children occupy the house nearly opposite to the one last named. Mrs. Dorcas B. Aldrich also occupies a portion of this house. This dwelling was built by Samuel Person, about 1850. Wales A. Farwell, wife and four children live in the house a little west of Fletcher Brook, on the stage road. This house was built by Lemuel Farwell, in 1842. David A. Pomroy, wife and two children live in the next house, going south on the stage road. This: dwelling was erected by Hiram Holmes about 1844. There are two barns near the house. One was moved by Abiel Stoddard about 1836, from the south-west corner of what is now A. A. Barber’s garden, to the east side of stage road twelve to fifteen rods. below the junction of Fletcher Brook and Acton Brook. From this place it was moved by Mr. Holmes to where it now stands. The.other barn called the Briggs barn, was moved in 1845 by Mr. Holmes to its present position, from where it stood on east side of road leading from the stage road to the mills. The next house is a number of rods above Sand-hill, and is the residence of Nathan Pierce, wife and daughter. This dwelling was moved in 1831, by Dea. Pierce, to where it now stands. Sylvester Hescock and wife live in the last house in the district, going south on the stage road. Following the old road (now discontinued) up Sand-hill and beyond, the 143 first house is occupied by Charles H. Stratton, wife and two children. His father is also a member of his family. This house stands where Dr. W. R. Ranney lived in 1830. John S. Fullerton, wife and her son by former husband live in the house oceupied by Ezekiel Ransom, in 1830. Mrs. Minerva, widow of Aaron B. Howard, lives on the place occupied by Daniel Ellis in 1830. Frank Waterhouse, wife and two children, occupy the house where Matthias Sumner lived in ) 830. Harvey Taft keeps widower’s hall in the house directly east of the school house. His second wife died in 1875. Their three daughters are married. One lives in Grafton, and two in Massachusetts. This building, erected by David Butler in 1804, was altered and repaired by Charles Phelps, about 1832. The next house on the old road leading to Taft hill is owned by Roswell Person. Since the death of his wife in 1866, Mr. Person has occupied the place, although with many and some long intermissions. He built the house in 1862. The barn was built by John Fessenden in 1823, and upon ground a little west of where N. B. Pomroy’s wood xhed now stands. In 1841, it was moved to east side of the yard at north-west corner of the store lot adjoining the road to Windham. Thence, it was moved by Mr. Person to its present position, about the time the house was inclosed, The next house on this road is occupied by George W. Taft, wife and two grand-children. He erected this dwelling in 1842. The Amariah Taft house of 1830 is not occupied, and is the only dwell- ing in the district without an occupant. Josiah W. Taft resides on the farm occupied by Elisha Taft in 1830. Since the death of Josiah’s wife in 1857, his sister has lived in the house and had charge of his house work. Royal E. Taft, wife and four children live on the farm occupied by Eben- ezer Taft and Lewis Taft in 1830. William T. Wheeler, wife and five children reside on the Henry Howard farm of 1830. Waitstill Howe, wife and one child occupy the next house above Wheeler’s and built by David Howard in 1848. Abram F. Howe, wife, four children and his father, Clark Howe, live on the Clark Howe farm of 1830. In the year 1863, that part of this farm lying in Townshend was annexed to School District No. 5, in Windham. Edwin Chase, wife, their child and a child of Mrs, Chase by a former husband reside where Gardner Howe lived in 1830. George R. Pierce, wife and child live on the John W. Howe farm of 1830. William B. Lawrence, wife and seven children, reside on the farm occu- pied, in 1830, by Richard and Clark Puffer. Mr. Lawrence raised up and 144 turned round the roof of this house in 1857. ‘He also made other repairs « in that year. : Kimball D. Lawrence and sister, live in the house built by Rice Howe, about 1833. Wm. A. Lawrence, wife and child, occupy the house with them. K. D. Lawrence made many repairs to the buildings in 1871, and he built an addition to the barn in 1877. John Sanderson and daughter reside in the house built by him in 1848 on his farm of 1830, Two youths live with him, and two grand-children have a home there. / The dwelling a short distance east of A. A. Barber’s house was erected ‘ by John Fessenden in 1823, for a saddle and harness maker’s shop, and stood a short distance west of his residence. In the Spring of 1841, it was moved to about twenty feet east of where L. W. Page lives; in the Fall of that year, Abiel Stoddard moved the building to where it now stands, and built the shed on the north side. John Sanderson, Jr., and others have lived there. For the last two years J. H. Phelps has made it a depository for part of his newspapers, pamphlets and books. SUMMARY OF REGISTER MADE JULY 1, 1880. in be fy On Stage Road, 32 39 115 From Stage Road, to line of District on Howe hill, 5. 66 OD From Stage Road, to last house below the Mills, 3 4 #21 From Stratton’s, following old road by cemetery, toStage Road, 5 5 17 From Curtis Howe’s, following old road, to line of District, on Taft hill, 9 9 3 Unoccupied dwelling on Taft hill, 1 55 63 201 Number of Dwellings in District, 50 Number of Families in District, 63 Be Number of Persons in District, 201 cheaeaanae 145 ; MERCHANTS. Epwarp Sumer and Toomas SumNER were the first merchants at this part of the town. They commenced business in the corn-barn of General Fletcher; but, after trading a few months, occupied one of the rooms in the General’s dwelling house. Edward had a good common school education, and was stronger intellectually than his brother and partner in business. Coming here unmarried in the month of June 1793, he became salesman, kept the books of account, and gave his whole time to the management of affairs inside the store. Thomas moved his family to this place from Spencer, Mass., in March, 1794. He owned a team and brought from market the company’s stock of goods which consisted mainly of codfish, tobacco and New England rum. Shelf goods of the present day were indeed unknown to the good people who then resided here. Upon him also it fell to dispose of the corn, rye and potash salts received at the store in the way of barter. He was an active man, had a saw-mill in operation, and was very fond of trading. So, after discharging his duties as partner, there was left bim much time which he turned to profitable account by erecting buildings, speculating in real estate, and swapping horses. After these persons had been in trade four or five years, their store was closed; then they went up to the village, about half a mile distant, and engaged in other buisness. The second merchant was Levi Buopcetr. He purchased of Paul Hayward a frame building which stood near Hayward’s residence in Ja- maica; moved and set it up on ground now occupied by the dwelling of Samuel E. Williams. An eye witness says: “The removal was made one election day in rum times, when every thing was going sleek.” The build- ing, as it stood in the village, had a quaker roof with side facing the road ; the chimney was of stone, and the single room was ceiled with pine boards ; the cellar was a small place scooped out of the ground, with plank set on end for walls. In that day, it was called a large building, and a man by by the name of Lewis had done a profitable mercantile business in it, for two or three years before its removal from Jamaica. After trading here a short time, Blodgett sold the building to Amos Puffer, in 1795. Subse- quently, it became the property of Peter Hazelton who converted it into a dwelling house where David Howard built his house on Taft hill in 1848. Soon after the Sumner store in General Fletcher's house was closed, Grorce WALLACE put a small lot of goods on sale in the General’s corn- barn. About 1798, Wallace’s success induced him to erect the store build- ing sold by General Fletcher to J a R. Haile in January 1800. The 146 building was demolished between 1834 and 1839. The cellar-hole is on the north side of the old road, a few rods west of Fletcher Brook. It is not certain that Wallace put any goods into his new building. The statements made to us on that point leave the matter in doubt, but they clearly slow that Wallace himself was “a pretty smart little fellow, and a mighty hand for singing.” Haile completed the store partly finished by Wallace, and rented it in 1802 to CHANDLER, BicELow & Co., who immediately filled it with goods, The partners were Samuel Chandler, of Worcester, Mass., Levi Bigelow and Benjamin Smith, of Putney, and Lemuel Marsh who was manager at this place. This firm had a number of country stores and were noted mer- chants in this part of the County. Marsh remained about a year in this building; then he moved the company’s place of business and established it among the inhabited dwellings that were fast increasing in number around the water power employed at the West Village. JonaTHAN R. Harve stocked the store soon after Marsh left it, and put Ephraim Wheeler in charge. In the Fall of 1803, Haile added to his store property by building a potash on the east side of Fletcher Brook, a few rods north of the house then occupied by Ezekiel Ransom. Haile’s store and Marsh’s place of business were more than half a mile apart. Marsh had the advantage of a better location for custom, and was a shrewd and enterprising man. Wheeler was persevering, and resolutely determined to have his store the leading place of mercantile business at this part of the town. The competition of these persons for patronage was spirited indeed, and often reckless. Sometimes the bushel price of ashes in an afternoon would be twice what it was in the forenoon of the same day. The distance from one place of business to the other enabled these traders once ina while to partly succeed in an endeavor to run the contents of one potash into the potash of the other, at prices very satisfactory to the seller. We have been told that Marsh one day loaded at intervals a number of teams with ashes from his potash, and directed the teamsters to sell their load to Wheeler at the inflated price, and on their return account for what they received. Marsh made it a profitable undertaking, before his rival found out the game that had been played. Those who tell the anecdote represent Wheeler, at close of business, with a long face, and in ashes. Wheeler continued here as manager until the death of Haile, his employer, in February or March 1808. It was very evident that the store at the village, where the water power and mechanics were, would prevent any merchant in the Haile store from doing a paying business. Consequently, after Mr. Haile’s death, the build- ing was converted into a dwelling house, and rented by his heirs to Samuel 147 Parkhurst, Jr., who died there in March 1812. John Lyon, John Ames, and others lived there afterwards. The potash near Fletcher Brook became a whiskey mill that was owned in 1812 by General Fletcher. Potatoe whiskey and cider brandy were made there for a number of years. Neglect dilapidated the building, and the last of it was torn down about 1830. In the Spring of 1808, EpHrarm WHEELER moved the goods in the Haile store to the west room of the building which Charles Phelps erected the previous Fall for his law office. Wheeler traded in this place until the Fall of 1811, when his store was closed. He bought of John T. Sumner the house now occupied by A. A. Barber, and kept tavern there a part of the time he was in trade. In 1810, he built the potash that stood near the west line of land now occupied by Mrs. Allen. This building was demol- ished about 1822. He removed from town in 1812. CHANDLER, BiceLow & Co., moved their goods from the Haile store in the Spring of 1803, toa room of Thomas Sumner’s house in the village, where they traded until they occupied the store built by them that season. The building then erected is the present residence of L. W. Page. In regard to the building of this store, one of our informants says: “IT remember when Chandler, Bigelow & Co., kept store in Haile’s building down by General Fletcher’s house. Lemuel Marsh was their foreman. After they had traded there a year or such a matter, we heard that Haile and Wheeler were going to drive Marsh off. There was quite a stir made about it, for people owed that firm a good deal. Then we heard that Marsh had bought of Thomas Sumner a place in the village. Marsh went to buy- ing timber immediately after purchasing the land, and soon had his store raised. Paul Hayward and my father got out the two spruce plates of that building. With the store and right back of it was raised the building that stands next east from the tavern. The potash was built in the Fall of the same year, and stood a short distance east of the store. When we were digging the cellar, which was just befure the removal from Haile’s, Marsh used to send up our rum in a bottle brought to us by his great dog, Argus. I can never forget that dog’s kindness, nor his magnificent music when he saw us drink the good stuff from the bottle he gently dropped into our hands.” Marsh continued in charge of the store, till about the middle of February 1811. Prior to 1808, as one of the firm of Chandler, Bigelow & Co.; dur- ing 1808, as partner of the firm of Marsh and Fitch; and after 1808, as one in business for himself. Our information is, that Marsh came from Brookfield, Mass., and was clerk of Chandler, Bigelow & Co., in their store at Putney, Vt. He mar- 148 ried a sister of Col. James Fitch, his business partner in 1808. From this place he went to Putney in 1812, and subsequently, to Sackett’s Harbor, N. Y., where he and his wife died within twenty-four hours of each other, of Asiatic Cholera, in 1832. After Marsh’s failure, that place of business was occupied by the follow- ing merchants, and in the order named : Brown & Serceant. The partners were Leonard Brown and Benjamin Sergeant. Brown was a brother of Mrs. Zatter Butterfield, and had been Deputy Sheriff at East Townshend. Sergeant came from Putney, and was one of Marsh’s clerksin February, 1811. This firm existed from February 1811, to July 1812, when Brown withdrew. Benjamin Smith, of Putney, a creditor of Marsh, then went into company with Sergeant. The firm Smita & Serceanr traded till the Fall of 1814. Then Mann & SaBIN were in business there for about a year. They were followed by Jonas Mann & Co., in the Fall of 1816. The partners were Jonas Mann of Brattleboro, and John P. Marsh of this town. Marsh married a daughter of Ezekiel Ransom, and, in 1825, was a mer- chant at East Townshend. This firm existed until the Spring of 1820. Tomas K. GREEN occupied the building from the Spring of 1820, until the closing of his store in the Spring of 1827. He resided in Putney, and committed his business here to the charge of clerks. JoHN 8S. FULLERTON was in trade here, for a few months in 1827, and then withdrew from that business. Early in 1828, LarayveTTE Marsa stocked this store, and was alone until the fore part of 1830, when Lyman Cobb of Windham became his partner with the firm name of Marsy & Coss. This firm existed for one year. Cobb withdrew, and Marsh resumed business there for himself; where he remained till he moved from the State in the Spring of 1836. John K. Foster had charge of the store for the last two years Marsh was in trade. This building was converted into a dwelling house in the Fall of 1836. The potash east of the store was demolished about 1837. “ELEAZER H. Ranney and his father, Waitstill Ranney, with their fami- lies came from Chester, Vt., to this village, in the Fall of 1813. Eleazer moved into the tavern built by Mr. Burton, that had just been vacated. He kept his bar and had a stock of goods for sale in the north-west corner 149 room upon the first floor of the building. He kept both store and tavern, until he moved his goods into the store erected by him in 1814-15, and now occupied by Benj. B. Burroughs. The potash, built in 1810 by Ephraim Wheeler on land now occupied by Mrs. Allen, was purchased by Eleazer in 1816, and was demolished about 1822. Eleazer moved from town in 1823 or 1824. Waitstill lived with Eleazer until the Summer of 1816, when he occupied the house where A. A. Barber lives; staying there till he removed from the State in the Spring of 1826. THe RANNEY Srore, so called, has been occupied as follows: By Eveazer H. Ransey, prior to the Spring of 1817. W. & E. H. Rawyey; from the Spring of 1817, to about February 1820. The partners were Waitstill and Eleazer H. Ranney. Lewis Taft had charge of the store for about a year before this firm closed business. Ranpai & Kevoce, from January 1821, to March 1822. The mem- bers of this firm were Nath’] Randall and Frederick Kellogg. Burcess & Sropparp, from Dec. 1822, to April 1831. The partners were Hyman Burgess and Abiel Stoddard of Grafton. Mr. Stoddard came here and managed the business of the firm. Lyman Coss, from April 1831, to the Fall of 1835. He married a daughter of Sam’! Cushing in 1825, and at close of his mercantile business here he removed from the State. Naru’ CHENEY, JR., from Oct. 1835, to March 1, 1839. He came from Jamaica, sold out to Cook & Fessenden and moved to East Townshend early in the Fall of 1839. Cook & FEssENDEN, from March 1, 1839, to Sept. 1, 1841. The part- ners were John Fessenden of this place, and Thomas Cook, Jr., who had been a clerk of Cobb and also of Chency. They went into partnership for the term of three years from March 1, 1839. Francis D. Sawyer. He traded here alone from Oct. 1, 1841, to April 1, 1843. Then he moved to South Windham, where, for five years he was in company with his brother Edwio. Their firm name was F. D. & E. Sawyer. F. D. & E. Sawyer. This firm came from South Windham, and occu- pied the Ranney store from April 1, 1848, to the Fall of that year. During the season of 1848, they built the store which stands a few feet West of the tavern; and moved their goods into it when it was completed. 150 Esex Atwoop. He moved from Fayetteville in June 1844, and went into possession of the real estate in the village occupied by Abiel Stoddard in 1830. After F. D. & E. Sawyer vacated the store, Mr. Atwood used it for carrying on his business as a dealer in lead-pipe, iron-and copper pumps, stoves and hollow ware. In Nov. 1860, he sold to Benj. B. Burroughs his business, also the house finished in 1851, the Ranney store and the barn built west of it in 1827. Bensamin B. BurRovuGHs commenced business Jan. 1, 1861, as a dealer ‘ in lead-pipe, iron and copper pumps, stoves and hollow ware. In the Fall of 1864, he added the making of stove-pipe and tin ware, also in the Spring of 1878, the selling of dry goods and groceries. The west room of the store was finished off in the Fall of 1873. The sale of dry goods and groceries was discontinued in the Spring of 1878. Mr. Burroughs’ present place of business is in this building. James E. Wurppye. In the Summer of 1878, he moved his goods from the dwelling-house of C. F. Gleason, where he had traded for a year, to the rooms in which Burroughs sold his shelf goods and groceries. Whipple superintended his business here till the last of March 1879, and then moved the greater part of his stock to South Windham, committing to Irving E. Chase the charge of the goods not taken to Windham. Chase continued the business till about August 1879, when Whipple moved all of his goods to the store he had opened at South Windham. The next building put up in the village for a store was erected by Rans- ley Harrington in 1841, and stands, opposite the tavern. This structure was designed for a merchant’s place of business, and for a place of abode that would accommodate two families. The store part has been occupied by the following merchants : COOK & FESSENDEN. From Sept. 1, 1841, to March 1, 1842. They moved here from the Ran- ney store. THOMAS COOK, JR. From March 1, 1842, to Oct. 1, 1849. Mr. Cook went into business for himself, on dissolution of the firm, Cook & Fessenden. COOK & PHELPS. From Oct. 1, 1849, to May 1855. The.partners were Thomas Cook, Jr., and - George T. Phelps. They discontinued their business and moved to the West. THE Firm, Z. STEARNS. From May 1855, to July 25, 1857. The members of this company were 151 Ziba Stearns, of Boston, and R. Blake Stearns, of Woodstock, Vt. The latter moved here with his family, and was managing partner. After this firm stopped business, no merchant occupied the premises until 1861. HENRY WARD. From Spring to Fall of 1861. He came from and returned to the west- ern part of the State of New York. SAMUEL F. THOMPSON. From January 1865, to his death in March 1866. In the Fall of 1864, he sold his interest in the firm Gale & Thompson to Esek Atwood; and, in Dec. 1864, he purchased the real estate where he began business for himself. JAMES E. WHIPPLE. From April 1870, to July 1877. He brought his goods from South Windham in 1870, and in 1877 moved them to rooms fitted up in the dwel- ling house of C. F. Gleason, where he traded until about July 1878. Then he moved his place of business to the Ranney store. ALBERT R. PIERCE. From Sept. 1, 1877, to the present time, 1880. After repairing the store and altering the inside rooms in the Summer of 1877, he commenced busi- ness there during the Fall of that year. The next building erected for a store was built in the Spring and Summer of 1848, by the firm F. D. & E. Sawyer. Their store stands a few feet west of the tavern, and has been occupied by the following merchants : F. D. & E. SAWYER. Their occupancy began in the Fall of 1848, and ended in 1855. F. D, Sawyer then withdrew from the firm. SAWYER & FITTS. They commenced business in 1855, and stopped in 1858. The partners were Edwin Sawyer of the late firm F. D. & E. Sawyer, and Osmer C. Fitts of West Wardsboro’, who had been their clerk. Fitts withdrew, and bus- iness was then carricd on there by Sawyer alone. EDWIN SAWYER. He began to trade in 1858, and sold out in 1864. GALE & THOMPSON. They bought out Edwin Sawyer in April, 1864, and immediately occupied the store. The partners were Gordon H. Gale and Samuel F. Thompson of the East Village. Gale was represented in the firm by his son Fernando C., who with Thompson came here and managed the business. In August 1864, Thompson sold out to Esek Atwood. Gordon H. Gale died in the 152 fore part of September 1864, and Atwood then purchased the interest of Gordon’s estate in the company property. ESEK ATWOOD. He commenced business as partner of Gordon H. Gale in August 1864, In about a month, he bought the interest of Gale’s estate in the firm, and continued in business alone until near the first of January 1866, when his son-in-law Alfred H. Porter, of Brooklyn, N. Y., became his partner. Their firm name was Atwood & Porter, and Atwood managed the business, ATWOOD & PORTER. They were in trade from about January 1, 1866, until the Fall of 1869, when they sold out to Lucius Walker, and Mr. Atwood removed from town. LUCIUS WALKER. He came here with his family in the Fall of 1869, and discontinued business in the Spring of 1873. He left town soon after, taking away his goods, and moved his family a few months later. DANIEL A. HOWARD. After Walker left, the building was not used for a store until the Spring of 1874, when Daniel A. Howard put in a stock of goods, with Eben’r C. Wheeler as clerk in charge of the business. Howard traded there until’ the Fall of 1874, and then sold out. PIERCE & BARRETT. The members of this firm were Albert R. Pierce of this place and Cortes P. Barrett, of Windham. They bought D. A. Howard’s goods and traded here from October 1, 1874 to September 1, 1877. CORTES P. BARRETT. From the dissolution of the firm Pierce & Barrett to the present time, 1880, Mr. Barrett has been in trade alone. Mercantile business was carried on by EBENEZER C. WHEELER, in the west part of the house where he now lives, from the Spring of 1857 to Feb- ruary, 1858. During the month last named, he sold his goods to George M. Barrett, of Grafton, who employed him as clerk at Grafton until April 1860, when Mr. Wheeler returned to this place with his family, and has resided here since. Dante, A. Howarp came to this place in February 1871, and soon after his marriage. He is a dealer in palm-leaf and palm-leaf hats, and . has been engaged here in that business to the present time, excepting the interval between October 1873 and April 1874, when he lived in Cleveland, Ohio. Joun H. FuLuerron deals in palm-leaf and palm-leaf hats. He com- menced business in the Spring of 1879, and has been engaged in that occupation to the present time, 1880. 153 MILLS. Peter Hazelton was the first person who erected at the village a mill set in motion by water power. He built a saw-mill upon Acton Brook, near the present tannery of Pomroy and Barber, soon after purchasing the lot upon which it stood of Eli Hayward in August, 1782. In December, 1792, Hazelton sold the premises to Thomas Sumner, who, after repairing the mill and dam, did a large business. About 1809, John T. Sumner, son of Thomas Sumner, owned the mill property above named. He took out the saw mill, and put into the build- ing machinery for cutting nails as made known in a patent obtained by Elisha Bigelow. Sumner sold to David Butler and Roswell Walker the nail machine, the right to use it, and the tools used in operating it; and agreed that no other machine of that make should be erected within ten miles of this place. Nail making, however, was soon abandoned by Butler and Walker, and the building was allowed to go to ruin. _ In 1794, Thomas Sumner put up a fulling-mill which stood a few rods below the saw-mill last mentioned. Within the building was a room for carrying on the business of dressing cloth. One of Sumner’s boys took charge of this clothier’s shop, until the Sumner store in General Fletcher’s house was closed. Then Edward Sumner became foreman of the cloth- dressing establishment, and held the position down to February, 1811, when he became proprietor thereof. Edward continued in business here until he was burned out in 1813. This building was east of, and adjoined the tannery afterwards erected by Levi Hayward. In 1797, Thomas Sumner began to run a grist-mill which he built from thirteen to fifteen rods below his clothier’s shop. In regard to this mill, the following statement was made to the writer: “ When. I was eighteen years old, which was in 1796, I helped Thomas Sumner build his grist-mill dam, a short distance below where John Kimball’s wagon-shop now stands. The dam was made in the Fall when the water chilled us, and I took a very bad cold. The frame of the mill was up at that time, and we threw upa middling kind of dam. The old man could do a pretty good business there, when he had water enough. But in the Summer time there was a scant supply, and West River was not far distant. After trying it for two or three years with his old and heavy wheel, he got sick of the location, and said: ‘Good Adam, I am not going to have so much water running near me with no one using it.’ He then took down his grist-mill and moved it to where the present mill stands. It took but a few days to make a race to the River; and the mill was rebuilt on its new site, and in 14 154 running order, within a week after it was taken down. The removal was made in the Summer, when the Brook did not afford sufficient water to operate the mill all of the time.” In July 1799, the saw-mill, grist-mill and clothier’s shop were conveyed to Ebenezer Taft by Thomas Sumner. This transfer was made to save the property from sacrifice by Sumner’s creditors. On the 6th day of March, 1804, Ebenezer Taft and Thomas Sumner leased for twenty years to Simeon Kimpton, “ The privilege of settting up and improving a carding machine near where said Sumner’s grist-mill now stands, with the privilege of taking water from the dam sufficient to work said machine ; together with the privilege of a bridle road from the town road to said machine. The above in consideration of said Kimpton’s building half the dams to convey water to said buildings, as set forth in an obligation given said Sumner.” Kimpton immediately erected a building from twelve to fifteen feet south of the grist-mill, and in it set up a carding machine which he worked alone, - until he sold one-third of his interest to Timothy Burton in 1807. The dams against the River and across the creek were built in 1807, for the purpose of enlarging the flow of water in the race. : Kimpton and Burton sold out to Lemuel Marsh ; the former October 18, 1809; the latter, April 2, 1810. Marsh conveyed the property to Samuel Weeks, Jr., July 17, 1811. In the Fall of 1811, Weeks built a clothier’s shop, with fulling-mill in the basement. This building stood below and adjoining the carding machine. Tim. i. 9; Rom. viii. 28, 29. 2. 2 Pet. i. 2, 3; Jas. i. 18; Eph. ii. 8-10; Tit. iii, 4-7; Rom. ix. 16. 8. John iii. 3-8; Acts ii. 33, v. 31; 2 Tim. ii. 25; Gal. v. 22, 23; 1 John ii. 29, iv. 7, Vv. 1, 4. VI. Nothing can separate true believers from the love of God ;! but they will be “kept by the power of God through faith unto salvation,’ the sure and final proof that they are true believers consisting in the continuaw€e of their attachment and obedience to Christ until the end of life.® 1. John x. 27-29, vi. 39, 40, v- 24; Rom. viii. 31-39. 2. i Pet. i. 3-5; Phil. i. 6; 1Thess. v. 23, 24. 8. Col. i. 21-23; Heb. iii. 14; 1 Cor, ix. 26, 27; 2 Pet. i, 10; Phil. ii. 12, 13. 265 “i Vil. i A church is a company of baptized believers, worshiping together, organ- _ ized for the preaching of the gospel, the observance of the ordinances, ® and the promotion of Christ’s kingdom.' Each church is independent and _ sélégoverned, though in fraternal fellowship with other churches.2 The officers of a church are pastors and deacons.’ 1. Acts ii. 41-47, xi. 22, 26, xv. 3, 4, 41; Gal. i.2; 1 Cor. i. 2, 13, 14, vi. 11, xi. 18-22; xiv. 2. 1 Cor. v. 4, 5,13; 2 Cor. iit 5-8; Matt. xviii. 15-17; 1 Cor. xvi. 1; Acts xv. ' 3. Acts xx. 17, 28; Phil. i. 1; t Tim. iii. 1-13; Tit. i. 5-9; 1 Pet. v. 1-4. VII. - The ordinances of the gospel are baptism and the Lord’s Supper.’ Bap- tism is the first formal act of the Christian life? It is immersion in water, into the naime of the Father, and of the Son, and of the Holy Spirit,’ and is administered only to professed believers in Christ.‘ The Lord’s Supper is observed in commemoration of the death of Christ,° and by scripture exam- ple follows baptism. ° Matt. xxviii. 19, 20; 1 Cor. xi. 23-26. Acts ii. 37-41, xxii. 16, xviii. 8, xvi. 14, 15, 32-34; John iii. 5; Gal. iii. 26, 27. Matt. iii 16; Acts, viii. 38, 39; Rom. vi. 3, 4; Col. ii. 12. 1 Pet. iii. 21; Mark i. 4; Rom. vi. 1-6; Gal. iii. 26, 27; Eph. tv. 5. Matt. xxvi. 26-30; 1 Cor. xi. 23-26. 1 Cor. xi. 18-22. FAP She IX. _ The first day of the weck is to be observed ax the Lord’s Day, in com- ‘ ‘memoration of the resusrection of Christ from the dead.! f 1. John xx. 19, 26; 1 Cor. xvi. 1,2; Acts xx. 7; Rev. i, 10. Compare Gen. ii. 4,3; Exod. xx. 8-11. X. There will be a resurrection of the dead,' and a final judgment? at the E time of Christ’s second coming.’ Then the wicked will go away into everlast- : ing punishment,‘ but the righteous into everlasting life.’ 1, John v. 28, 29; 1 Cor, xv. 2. 2 @or. v, 10; Matt. xxv. 31-46. 8. Acts i. 11; 2 Tim. iv. 1. 4. 2 Thess. 1. 6-10; Mark ix. 43-48; Matt. v. 26, 6 John xiv. 2, 3; 1 John iii. 2; Rev. iii. 12, xxi. 3, 4. 266 CHURCH COVENANT. As we trust we have been brought by divine grace, to receive the Lord Jesus Christ, and to give up ourselves to him, so we do now, relying upon his gracious aid, solemnly covenant with each other, and promise that we will walk together in brotherly love, as becomes the members of a Christian Church; that we will exercise an affectionate care and watchfulness over each other, and faithfully admonish and entreat one another as occasion may require; that we will not forsake the assembling of ourselves together, nor neglect to pray for ourselves and others; that we will endeavor to bring up such as may at any time be under our care, in the nurture and admoni- tion of the Lord, and by a pure and holy example, to win our kindred and acquaintances to the Saviour, to holiness and to eternal life; that we will rejoice at each other’s happiness, and endeavor with tenderness and sympa- thy to bear each other’s burdens and sorrows ; that we will not bring forward to the Church a complaint against any member for any personal trespass against us, until we have taken the first and second steps pointed out by Christ in the 18th Chapter of Mathew, and that all private offences which can be privately settled, we will never make public; that we will live circum- spectly in the world, “denying ungodliness and worldly lusts,” setting a worthy example, aed remembering, that as we have been voluntary buried by Baptism, and have been raised up from the emblematical grave, so there is on us a special obligation, henceforth to lead a new and holy life; that we will strive together for the support of a faithful Evangelical Ministry among us; that according to our ability and opportunities we will, as faithful servpnts of the Lord, do good to all men, especially in helping to extend the Gospel in its purity and power to the whole human family; and that through life, amidst evil report and good report, we will humbly and earnestly seek to live to the glory of Him who hath called us out of dark- ness into his marvelous light. 207 CONSTITUENT MEMBERS. Nore: The letter 4. indicates that the member was received by Baptism; 7. by letter; e. by experience; d. that,the person died; dss. that he was dismissed; dr. dropped; ex. excluded; and er, erased. l. July 4, 1827, July 4,“ “July 4,“ July 4,“ i. July 4, “ July 4,“ i. July 4, “ July 4, “ i July 4, “ July 4, “ i July 4, “ July 4, “ “July 4, “ July 4, “ l. July 4, “ July 4, “ i July 4, “ July 4, “ i July 4,“ “July 4, “ July 4, “ i July 4, “ July 4, “ “July 4, “ b. July 4, “ 6. July 4, “ b. July 4, “ b. July 4, “ b. July 4, “ b. July 4, “ b. July 4, “ Samuel Manning, Abram Tourtelotte, Desire Manning, Louis Austin, Clara Wright, Thirza Fisher, Philander Reeves, Asa Austin, Horace Austin, Mary Austin, Rebecca Austin, Lovina Austin, Hannah Gray, Samuel Gray, Archelaus Bixby, Abishai Carpenter, Permelia Bixby, Ataline Bixby, Edward White, Sarah White, William Fisher, Electa Fisher, Prudence Farr, Susanna Huzzy, Ebenezer Wiswell, Syril White, Sally Smith, Sarah T. Bixby, Lydia Dunton, Tappan Reeves, Anna Wiswell, dis. May, 1834. d. Feb’y 1835. d. May, 1434. d. April 28, 1834. d. April, 1839. d. Aug. 4, 1877. dia, Dec. 15, 1838. ex. April 17, 1851. dis, Sept. 18, 1839. d. Dee. 25, 1440. d. July 3, 1872. dis, Aug. 18, 183%. d. Oct. 22, 1838. d, Aug. 13, 1870. d, Jan. 6, 1869. dis. Jan'y, 1834. d, Feb. 5, 1841. ex. July 4, 1846. d. Dee. 9, 1831. d, April, 1834. d Sept. 25, 1851. d. Aug. 9, 1867. dis. Oct. 4, 1845, d. Oct. 18, 1866. ex. April 16, 1836. d. April, 1872. ex. Oct. 2, 1833. d. Oct. 16, 1879. d. Aug. 31, 1850. ex. Sept. 11, 1829. d. Feb’y, 18365. SC NNN NNN DH ~~ N NNN ON TSS S a eee fr ee oO oS July 4, Aug. 17, Aug. 17, . Aug. 17, Aug. 17, Sept. 8, Sept. 15, Sept. 16, Oct. 18, . July 18, Nov. 15, . Noy. 15, . Nov. 15, . Noy. 15, . Nov, 15, . Nov. 15, Sept. 27, 1829. . Jan. 16, 1830. Aug. 26, . Aug. 28, . Sept. 20, . Sept. 25, . Sept. 25, Nov. 18, 1831. Nov. 18, Nov. 18, Novy. 27, April 27, 1882. . June 24, . June 24, . June 24, July 22, July 22, Aug. 5, Aug. 19, Oct. 14, 268 20 MEMBERS ADDED SINCE ORGANIZATION. “ . July 4, 1827, . July 4, “c “ ‘ ‘ « “ “6 “ “6 “ “cc oe “ “ oc ¢ David Streeter, Martha Wetherbe, Roxanna Miller, George Iuzzy, Emery Farr, Mary Edwards, Chloe Tourtelotte, Martha Austin, Elsie Tourtelotte, Abigail Smith, Margaret Perry, Loretta Waldo, Samuel Murdock, ‘Louisa Murdock, Johu Blandin, Jr., Mary Blandin, Susanna Gray, Susan Gray (Bixby), Lydia Reed, John Daggett, Jesse Gray, Celia Walden, Hibbard Taft, Jesse Walker, Waity J. Walker, Willard R. Fisher, Sophia Fisher, * Mary Fisher (Howard), Miriam Daggett, Mary Dyer, David Kidder, Hannah Taft, Melinda Gray, Ezekiel P. Taft, Arvilla Austin (Simpson), Thirza Wood, Fanny Reed (Barber), Delphia Kidder, dis. Feb. 1, 1848. d. Nov. 9, 1863. ex. Oct. 11, 1828. ex. Nov. 18, 1828. dr. Sept. 11, 1833. d. Oct. 1, 1828. d. Jan. 11, 1853. d. May 3, 1879. d. April, 1839. dis. April 24, 1830. d. March 1, 1861. d. 1867. d. March 7, 1867. d. May 20, 1858 ex. April 14, 1859. d. Dec. 22, 1870. d. May 27, 1853. d. June 27, 1856. d. June 25, 1859. d, Sept. 26, 1849. d. March 27, 1832. d. Sept. 9, 1859. ex. June 19, 1850. d. Feb. 5, 1837. d. Nov., 1858. d. Dec. 20, 1855. d. Aug. 18, 1851. dis. d. Aug. 10, 1838. ex. Dec. 16, 1834. d. April 7, 1878. d. Aug. 3, 1878. d. Oct. 8, 1845. d. June 15, 1852. ‘ex. Jan. 17, 1839. l. Jan. 15, 1833. 6. Jan. 30, lL Nov. 17, « Amy Spaulding, Fanny Perry, Rebecca Metealf, dis. April 15, 1846, dis, April 27, 1842. d. Noy. 29, 1844. b. May 31, 1835. AA. M. Field, er, Janu. 11, 1866. b. May 31, b. May 31,“ Leland Howe, or, Sept. D866, 6. June 15, * Micajah Wetherhee, d. Oet., TS68, b. June 15, * Lucius Dyer, d Navy. 24, 1836. 6. June 15, “ Hannah Wiswell (Hastings , d@. Mareh 24, (872. b. June 15,“ Octavia Wiswell, er, Jan, 18, 1866. b. June 15, “ Mary Austin (Bridges, Resident at Athens. b. June 15, * Sarah Holbrook, d. March 7, 1856, 6. June 15, * Phila Holbrook « Wheaton 1, dd. ISTO, 6. June 15,“ Peter Alen, er. Fob, 11, 1837. 6. June 15,“ Sally Allen, er April 2, 1N46, 6. June 15,“ Dr. Charles Clarke, 6. June 15, * Hannah Clarke, 6. June 15, “ Mary Ann Burke, dix, March 28, 1854. b. June 15,“ Lucey Gibbs, dis, May 28, 1837, b. June 19, “ (reorge Lainh, dr. Jan. 11, 1866, b. June 19, * O-car Howe, Resident at Palifiax. b. June 19, . Ursula Holbrook, d. Dee. 11, 1575. b. June 19,“ Samantha Perry «© Nichol), b. June 19, * Martha Evans, ex. May 12, 1s46. b. June 19,“ * Mary A. Howard, dis, Get, 22, 1438, b. June 19, “ Mary Spaulding, er. June 11, X66, b. June 19, * Sophia Howe, dts. Nag. 8, 1855, b. June 19, * Analine Blodeett CShipmans, er. Jan. 11, L866. b. June #9,“ Mary Ann Wilson, d. Jan, 1, 1838. 6. June 19, * Mary A. Woodard, dts, Doe, 3, 1856. 6. June 19, “ Asenath Albey, dix. Feb. 15, 1866. i Aug. 2, Hiram Levering, dis. Fol 4, 1847. b. Nov. 1, 6. June 26, 1836. Mary Howe, Alonzo Blandin, William f. Perry, dis, Mareh 31, 1859. d. May, 1839. d. July, 1875, 6. July 3, os Mary Gibbs, ad. Feb. 1, 1845. b. July 3,“ Elizabeth Ames (Richardson ),dis. Mar. 24, 1839, l. July 3. ee Lula A. Murdock, d. Dee. 15, 1859, b. Oct. 2, Charlotte Howe, d. Jan. 14, 1866, b. Oct. 2, Arvilla White (Seott), d. March 15, 1854, dis. May 2, 1839, 1. Dee. 5, Robert Allen, Jr, + May 6, 1837. July 1, July 1, Sept. Sept. Sept. Sept. Sept. Sept. Sept. Sept. Sept. Sept. Sept. Sept. Sept. Sept. Sept. Sept. Feb. . Feb. . Feb. . Feb. Feb. Feb. Feb. Feb. Feb. Feb. Feb. Feb. Feb. Feb. Feb. Feb. Feb. Feb. Feb. Feb. Feb. Ww oo 0 9 0 OD OD OY Ew OO OO 9 OO OO OD . 3, 16, 16, 16, 16, 16, 16, 16, 16, 16, 16, 16, 16, 16, 16, 18, 18, 18, 18, 18, 18, 18, 18, “ . dan, 18, 1888. . Feb. 270 99 Sarah Woodward, Abishai Carpenter, Sarah A. Carpenter, Rey. Ricwarp M. Evy, Mrs. Lora Ely, Dea. Chapin Howard, Birsha Howard, Ormando S. Howard, Lorinda Howard (Farrar), Ellen 8. Howard (Cobb), Nelson Wheeler, Benjamin Howe, Sophia Howe, Ezra Sweet, Mary Sweet, Joseph E. Sweet, Nancy Sweet, Hibbard Blandin, Sarah Blandin, Stella M. Harris (Church), Esther Johnson, Joab Holland, Phebe Holland, Martha Harris, dis. Nov. 1, 1845. dis. Dec. 3, 1887. dis. Dec. 3, 1887. dis. May 6,’38. F. P. dis. May 6, 1838. d. May 6, 1854. d. Sept. 14, 1866. er. March 21, 1861. dis. March, 1866. dis. Oct. 22, 1838. d. March 8, 1870. d. Sept. 2, 1878. dis. April 15, 1848. dis. April 15, 1848. dis. June 17, 1848. dis. April 15, 1848. d. Nov. 22, 1844. d. March 7, 1846. dis. Dee. 5, 1847. d. Feb. 14, 1873. dis. April 19, 1854. Soloma A. Wilkinson (Morse),dis. July 3, 1870. Elvira Holland (Carey), Squire Fletcher, Bainbridge Howard, Samuel M. Lovering, Mary Dyer (Lyford), Dyer Remington, Mary Remington, Granville Austin, Samuel Fessenden, Ebenezer Brigham, Otis Ormsby, * Lyman Prouty, Dorcas Prouty, James Nichols, Wealthy C. Nichols, Judith Holbrook, Julia Guile, ‘dis. March 26, 1857. d. Feb’y, 1854. dr. Feb. 24, 1847. dis. Feb. 24, 1827. dis. July 6, 1850. ex. June 18, 1842. dis. April 24, 1856. er. Feb. 1, 1869. d. Sept. 16, 1877. dis. Oct. 11, 1848. dis. Jan. 20, 1840. dis. June 16, 1859. d. 1870. dis. Oct. 11, 1848. dis. Oct. 11, 1848. dis. Aug. 18. 1839. dis, Aug. 27, 1842. b. Feb. 18, 1838, b. Feb. 18, b, Feb. 18, b. Feb. 18, b. Feb. 18, b. Feb. 18, b. Feb. 18, 1. Mar. 3, Bb. Mar. 5. Mar. 5. Mar. 5, Mar. b. Mar. 5. Mar. 5. Mar. Bb. Mar. b, Mar. 5. Mar. 5. Mar. Bb. Mar. 11, 6. Mar. 11, b. Mar. 11, 5. Mar. 25, 5. Mar. 25, Bb. Mar. 25, Z, Mar. 25, l. Mar. 25, b. May 6, b. May 6, b. May 6, b. May 17, b. May 17, b. May 17, b. May 17, b. May 17, ~~ Ye Dem he he ee l. Jan. 6, 1839. b. Jan. 6, b. Jan. 6, l. May 3, l. June 20, 1. July 6, 1. July 6, “ce “cc “a “ “a on 23 Amos D. Coombs, Lafayette Blandin, S. Decatur Prouty, Nelson Evans, Wm. Woodward, Willard Taft, Alfred Ames, Sylvia Taft, Benj. C. Barber, Martin Dunton, Lucius Dunton, Sally Brigham, Sarah Graves, Calvin O. Brigham, Maria Rice, Curtis Carey, Zilphia Howard (Tuthill), Jos. E. Howard, Preston W. Taft, Abigail MclIlraine, Sarah Graves 2d, Mary Taft (Miller), Harriet Holl&nd (Holbrook), Marion Holland, Nancy Graves, Phebe Newton, H. Davis 2d, Jonas Gray, Merril Holland, Orsemus Remington, Asa Lamb, Arnold Austin, Martha Austin, Ju. W. Brigham, Hala F. Brigham, Mary White, Silutia White, Esther Fisher, Lucy A. Shattuck, Mrs. C. J. H. Carpenter, Rev. Wo. D. Urnam, Lucy M. Upham, er. Jan. 11, 1866. d. Nov. 19, 1845. . dis. Sept. 1, 1864. ex. Mar. 12, 1846. Resident at Pawlet. d. Aug. 13, 1849. ex. July 13, 1842. dis. May 4, 1844. ex. Apr. 18, 1839, d. Jan. 11, 1866. dis. Noy. 3, 1839. d, Aug. 1862. d. May 14, 1847. ex. May 12, 1859. dis, May 24, 1853. dis. Mar. 26, 1857. Fayetteville. ex. June 17, 1850. dis. April 14, 1854. d. April 17, 1865. d. May 14, 1847. dis, April 14, 1854. d, July 12, 1877. ex. April 27, 1854. dis. May 2, 1439. dis. Noy. 5, 1842. d. Jan. 5, 1842. er. Sept. 9, 1866. er. May 11, 1854. d. dis. July 6, 1850. ex. March 17, 1853. dis. Apr. 7, 1839. dis. Apr. 12, 1842. d. Nov. 11, 1874. dis, Aug. 31, 1843. d. June 30, 1843. dis, 1843. l, July 6, 1839. i. July 6, Aug. 31, “ b. L oO ~ HNN NN ON NN SHH SSH SSS STR TRH TTS SHS NS Oct. . May 20, 1840. . May 20, “ . May 20, . April 24, . April 24, . April 25, . Sept. . Sept. 26, . Nov. . Noy. 26, 6, 29 22, 6 6c ‘ Jan. 17, 1842. Jan. 17, Jan. 17, Apr. Apr. Apr. Apr. Apr. Apr. Apr. Apr. Apr. Apr. Apr. Apr. Apr. . Apr. Apr. . Apr. Apr. . Apr. . Apr. . Apr. . Apr. . Apr. . Apr. 3 . Apr. 20, 20, 272 24 Rosetta Bates (Graves), Abigail Murdock, Mary Ann Brigham, Mary Brooks, Alanson Wileox, Eunice Wilcox, Eliza Wilcox, Flavel Jenison, Almira Jenison, Daniel Chase, Mary J. Chase, Mary Blodgett, Stella L. R. Gray, Jos. Blodgett, Dr. Jno. Austin, Minerva Austin, Jno. H. Austin, Sally Sawyer, Jesse Derry, Alonzo, Fessenden, Abner Derry, Fanny Derry, Mary A. Gray, Emiline Blodgett, Asa Fisher, Alanson White, Sophia Thompson, Marion H. Hix, Elizabeth Wellman, Ada Wiswell, Ann White, Danicl Reed, Fanny Reed, Luke Barber, Ward Scott, Cyrena Scott, Elijah Davis, Keziah Ober, Martha Fessenden, Chas, Chipman, Jr., Lewis Holden, d. d. Sept. 5, 1856. dis. Oct. 14, 1875. dis. Feb. 1, 1843. dis. Oct. 10, 1841. dis. Oct. 10, 1841. dis. June 11, 1845. d. August 12, 1869. d. Nov. 2, 1849. dis. Jan. 18, 1848. dis. Jan. 18, 1848. dis. Nov. 17, 1844. d. April 10, 1878. d. January, 1848. Resident at Athens. d. July 27, 1878. Resident at Athens. er. 1854. d. er. Feb. 15, 1866. er. August 31, 1872. er. Sept. 1866. dis. Nov. 17, 1844. d. March 5, 1880. d. August 6, 1849. d. October 4, 1858. er. Jan. 18, 1866. dis. Sept. 4, 1842. d. April, 1861. d. May 31, 1849. ad. April 10, 1863. er. Jan. 11, 1866. d. July 12, 1848. d. Nov. 1848. er. Sept. 9, 1866. * b. Apr. 22, 1849, b. Apr. 22, « b. Apr. 22, « b. Apr. 22, « bo. Apr. 27, “ b, Apr. 27, “ b. Apr. 27, “ b. Apr. 27, “ b. Apr. 27, “ b. Apr. 27, “ b. Apr. 27, “ i. Apr. 30,“ b. May 21, “ i. July 3, ee i. July 24, “ i. Sept.3, “ iL Sept.3, “ 1. Sept. 25, “ b. Nov. 12, “ 4. Jan. 8, 1843. . Feb. 20, “ 6. Feb. 27, “ 6. Feb. 27, “ 6. Feb. 27, “ b. Feb. 30, “ b. Feb. 30, “ l, Mar.9, “ i, Mar. 9, “ ’.May7, “ b.May7, “ 6. June 11, “ 6. June 11, “ 6. June 11, “ i. Nov.1, “ 1, Dec. 27, “ l. Dee. 27, “ l. Dec. 27, “ I. May 4, 1844. U. Aug. 31, “ 1. Jan. 4, 1846. 273 95 Sarah White, _ Martha Holden, Phebe Howard (Starkey), Eliza Howard (Swan), Edward Fisher, Lemuel Farwell, Jr., Amoy Farwell, Martha M. Gray, Angeline Cobb, Sophia Fessenden, Sophia Hazeltine, Hannah Howard, Ebenzer Ober, Phebe Howe, Mary Hale, Horace Howe, Lydia Howe, Saml. N. Winslow, Philander Reed, Eunice Scott, Selencia White, Eph. Hastings, Mary Ann Farr, Irena Blodgett, Willard Fisher, Chas. Daggett, Thos. Joy, Lucy Joy, Mme. Marcius Harris, Martha Austin (Wilbur), Stephen Ranney, Henry H. Sparks, Harriet Holbrook, Dea. Lemuel Farwell, Rev. Horace FLETCHER, Harriet Fletcher, Wm. B. Bunnell, Mabel Barnes, Mary Ann Brooks, Sam’] K. Smith, 4 » d@. April 1834. dis. Nov. 6, 1847. d. 1870. dis. Feb. 18, 1866. er. Jan. 11, 1866. dis. Sept. 1, 1860. dis. Sept. 1, 1860. dis, Feb. 12, 1852. dis. April 6, 1854. d. Non Resident. dis. Oct. 14, 1858. d. Nov. 20, 1857. dis. Feb. 28, 1852. dis. April 17, 1851. ex. April 9, 1854. d, Aug. 20, 1860. dis. Aug. 3), 1879. d. December, 1848. d. Nov. 20 ,1843. dis, Oct. 22, 1845. dis. June 1, 1849. er. Jan. 11, 1866. dis, Nov. 16, 1844. er. Jan. 11, 1866. d. Feb. 15, 1866. Res. Woodstock. d. October 21, 1879. dis. Dec. 25, 1873. dis. Apr. 15, 1846. er. Sept. 7, 1866. dis, Apr. 14, 1870. d, Sept. 10, 1865. d. Nov. 27, 1871. dis. Dec. 24, 1845. d, May 15, 1866. dis. June 7, 1860. dis, June 2, 1847. b. June 11, 1848. b. June ll, “ b. June ll, “ b. July 12, “ b. July 12, “ 1. Sept. 28, “ b. Oct. 29,“ b. Oct. 29, “ l. May 16, 1849. b, July 15, “ e. Sept. 9, “ e. Sept. 13, “ l. Nov. 3,“ Restored Dec. 19, d. June 9, 1850. b. June 9, “ b. June 9, “ b. June 9, “ l. July 6, “ b. July 6, “ b. Sept.1, “ b. Sept.1, “ b. July 3, 1851. b. July 3, “ b. Aug. 9, “ l. Oct. 28, “ l. Oct. 28, “ b. June 18, 1852. l. Sept. 4, a i. Sept.9, “ l.Sept.9, “ 6. Dec. 19, “ 6. Dec. 19, “ l. Jan. 1, 1853. lL Jan.1, “ l. Jan. 16, “ l. Jan. 16, “ i. Apr. 30, “ i. Apr. 30, “ i. Apr. 30, “ 274 26 - Alice Graves (Cobleigh), Henerietta Clark, Martha Blandin, Sophia Cook Stone, Louisa Daggett, Mary Hale, Harriet Atcherson, Rose Miller Taft, Annis Barber, Martha Austin (Stebbins), James A. Duncan, Wm. Chamberlain, C. L. Frost, David Kidder, Franklin J. Glazier, Julia A. Fletcher, Res. Palmer, Mass. dis. Dec. 14, 1854. dis, April 15, 1858. Res. Palmer, Mass. dis, Oct. 10, 1850. dis. April 17, 1851. dis. Apr. 24, 1856. dis. Apr. 14, 1854. dis. Dec. 12, 1850. Resident at Putney. d, Sept. 7, 1850. dis. Apr. 9, 1852. dis. Oct. 14, 1852. ex. June 16, 1853. d. March 12, 1854. dis. Dec. 9, 1855. 8. Aurella Gray (Thatcher), d. August 14, 1859. Lauretta Brigham (Thrasher),Res. Wardsboro. Howard Carpenter, Francis Gray (Lewis), John Derby, Bethana Remington, Helen Joy Hudson, Ella Fletcher Walker, Angeline Howe, Harry Cary, Halsy Carey, Emily F. Page, R. 8. Angel, John B. Day, Mrs. J. B. Day, George L. Joy, 8. F. Palmer, Lucy M. Howard, Jane Benson, Henry Persons, Olive Persons, Ransom Rand, Caroline Rand, C. B. Smith, Res. Nebraska. d. Nov. 22, 1877. er. Jan. 11, 1866. d. March 28, 1855. dis. July 1, 1855. dr. dis. Apr. 15, 1852, d. Jan. 9, 1871. d. July 26, 1870. Res. W. Townshend. d. June 16, 1868. dis. June 16, 18538. dis. June 16, 1853. dis. Dec. 15, 1855. ex. Jan. 11, 1866. dis. Oct. 20, 1856. d, Oct. 2, 1857. dis, Oct. 2, 1854. dis. Oct. 2, 1854. dis. Feb. 1, 1855. t, Apr. 30, 1853. i, Apr. 30, « b. May 1, b. Oct. 9, 6. Oct. 21, 1. Dec. 31, b. Jan. 15, 1854. e. Jan. 19, I. Mar. 3, b. Mar. 6. Mar. b. Mar. b. Mar. b. Mar. b. Mar. b. Mar. fF reece a SASS SSS SHEE HSE HS HHS SS S ts] La} PE Pee ss Lao] = F ne RRREB SE a} OOS) S'S 3 4, 4, 19, 19, 19, 19, 19, 19, . 19, . 19, . 19, . 19, . 19, . 26, . 26, . 26, , 26, 26, . 26, . 26, . 26, . 26, 26, . 26, . 26, 26, 26, ~ “ “ “ 25 on Mina Smith, _ Jane M. Waller, Mrs. Dr. Buteau, Sarah Lincoln, Mrs. Hannah Austin, Ella Joy, Hannah Derby, Sarah Winslow, Harriet Perry (Fisher,) Alura Scott (Richardson), Ann Brooks, James C. Church, Charles Richardson, Silas Clark, Joab Holland, Jr., Henry Scott, John Hazeltine, Clarissa Ware, Melissa Persons, Ann Walden, Mary Blandin (Colburn), Louisa Bellamy (Barrett), James Daggett Ist, James Daggett 2d, Albert Farwell, Hannah H. Evans, Harriet A. Fletcher, Sarah Fletcher, Fanny Pratt, Ellen Howe (Briggs), Henrietta C. Skinner, Elizabeth Wellman, Fanny Haskins Randolph, Atalia Clayton, Amelia Gale, Selina Derby, Wm. H. Joy, Hetty Joy, Reuben Gale, Charles Clarke, John Clarke, Sheldon Cary, dis. Feb. 1, 1855. dis, Feb. 15, 1866. er. Jan. 11, 1866. dis. March 20, 1856. dis. Dec. 15, 1855. dis. March 29, 1855. dis. Aug. 31, 1879. dis. Sept. 6, 1862. dis. May 5, 1860. dis, Sept. 6, 1862. d. Feb. 14, 1873, ex. Feb. 3, 1876. dis. July 15, 1858. d. May, 1855. dis. July 1, 1876. dis. August 8, 1855. dis. Apr. 12, 1855. dis. Sept. 1, 1860. d. June 20, 1874. dis. May 5, 1869. er. Sept. 10, 1868. er. Feb. 1, 1869. dis. Feb. 7, 1856. dr. Feb. 15, 1866. dis. Oct. 17, 1872. Res. unknown. Res. So. Londonderry. dis. July 1, 1865. dis. July 1, 1865. d. Mar. 24, 1867. dis. Feb. 16, 1866. Died in the West. dis. Mar. 26, 1857. .May7, “ . May 28, “ .duly 2, “ Oct. 8, mn Nov. 5, “ Dec. 31, “ . Jan. 14, 1855. . Jan. 6, 1856. Mar. 1, “ Mar.1, “ Sept. 6, “ Sept. 6, “ . Oct. 2, “ . Oct. 2, “ . Mar. 1, 1857. May 2, “ May 2, “ . Sept. 6, . Mar. 6, 1858. Mar. 6, “ Mayl1, “ Mayl, “ . June 20, “ b. July 4, “ b. July 4, “ oe SS ON ES Se Se eS PN Gh EY Ge GY SH SY Gx Ge Gs OY GY SH © OO! GH oe Gy Gy Gr Gr 276 28 Sarah Bellamy, Cynthia Clayton, Ellen McGah, Samantha Walden, Celia Walden, Mariah Ingalls, Catharine Reed (Moore), John L. Nichols. Electa Michols, Mehitable Holbrook, Albert Cheney, d. Nov. 6, 1876. er. Jan. 18, 1866. d. May, 1855. dis, June, 1873. d. Jan. 28, 1856. dis. May 19, 1874. d. Nov. 8, 1868. d. Feb. 23, 1874. dis. Dec. 8, 1859. Frances Upham (Converse), “Res. Meriden, Conn. Corinthea Moore(Thompson), er. Oct. 24, 1867. Diana Gale (Harris), Julian Warren, dis, Aug. 31, 1855. Cordelia Ballamy (Houghton), Mary Jane Reed, ' dis, Jan. 31, 1861. Melissa Twitchell (Johnson), d. 1874. Mary Tourtelotte, d. 1874. Rachel Livermore (Phillips), d. July, 1868. Ellen Pond, Jonas Allen, Geo. O. Atkinson, Wn. L. Joy, Hosea Crane, Mary Crane, J. F. Henry, Mary Henry, Ephraim Hastings, Hannah Hastings, Waity J. Walker, Willard Howard, Harriet L. Howard, Mary Marsh, Andrew Dodge, Sally Dodge, Albert Howard, Fanny Howard (Lane), Ranney Howard, Clarissa W. Blandin (Alexander), Eliza Gray (Broughton), dis. Mar. 28, 1856. dis. Mar. 1, 1873. dis. Oct. 14, 1857. dis. July 1, 1865. dis. d. Apr. 26, 1860. Non resident. Non resident. d. d. November, 1858. d. September, 1877. dis. Oct. 25, 1877. dis. Feb. 22, 1872. dis. Dec. 15, 1865. dis. Dec. 15, 1865. d. August 21, 1874. dis. August 18, 1878. dis. Sept. 24, 1870. dis. Dec, 25, 1873. dis. 1. Sept. 4, 1858. i. Sept. 4, + 1. Mar. 10, 1859, i, Mar. 10, “ b. July 3, « 5. July 3, “ 6. July 3,“ b. July 3, “* b. July 3, “ i. Sept. 3, “ b. Oct. 23, “ b. Nov. 6, “ l. Dec. 31, “ l. Dec. 31, “ l. Feb. 4, 1860. i. June 30, “ July 1, “ 6. July 1, “ i. Aug. 2, “ ~ b. July 7, 1861. i. Nov. 2, “ 6, Nov. 10, “ 1. Mar. 1, 1862. 1. Mar.1, “ b. July 6, “ b. Sept. 7, “ b. Sept. 7, “ b. Sept. 6, 1863. e. Apr. 30, 1864. b. Mayl1, “ b.May 1, “ b.May1, “ b.May1, “ b.May1, “ b.May1, “ b.May1, “ b. June 5, “ b. June 5, “ b. June 5, “ 277 29 Ona Whitman, Lucinda 8. Whitman, Abishai Stoddard, Harriet Stoddard, Hollis Nichols, Evans H. Reed, Paris D. Tourtelotte, John Johnson, Nelson Hazelton, Charlotte Deane, Mary B. Smith (Harris), Augusta Austin (Wiswell), Joel Derby, Frances Derby, Florinda P. Howe, Geo. E. Lane, Mary B. Phillips, Emma Howard (Scott), Electa Miller, Harry Wyman, Sarah A. M. Holbrook, dis. July 2, 1864. dis. July 2, 1864. d. August 18, 1859. Alstead, N. H. d. Aug. 1, 1865. dis. June 30, 1860. Res. W. Brattleboro. dis, August 31, 1867. dis. August 31, 1867. d. October 15, 1867. dis. August 18, 1878. dis. 1864. dis. July 19, 1866. er. Aug. 27, 1868. Fanny M. Webster (Rugg), dis. Apr. 30, 1870. J. A. Churchill, Mehitable Churchill, Lauretta Whitman, ex. May 5, 1869. d. Feb. 6, 1863. Permelia Derry (Fairbanks), d. Aug. 6, 1872. Mary Gale (Twitchell), Emma Whitman, Charles Willard, David Palmer, John Holbrook, Francis Joy, Jennie M. Shepherd, Marion L. Joy, — Minora Joy, dis. July 2, 1864. dis. Sept. 1, 1866. dis. Sept. 2, 1865. ez. Feb. 1, 1869. dis. May 2, 1868. dis. Dec. 24, 1870. Res. W. Woodstock. Frances Blanchard (Black), dis. March 6, 1877. Corydon Nichols, Hattie E. Page (Stebbins), Nancy Gale, dis. Feb. 19, 1868. dis, 1874. d. Apr. 4, 1866. Nov. 5, 1864. l. l. Nov. 5, b. Nov. 18, b. Nov. 13, b. Nov. 18, b. Nov. 13, b. Nov. 18, b. Nov. 13. b. Nov. 13, U, b. May 18, l. Mar. 1, l. Mar. 1, 1. Mar. 15, Ul, May 5, b. May 6, b. May 6, b. May 6, b. May 6, b. May 6, b. May 6, b. May 6, b. May 6, b. May 13, 6. May 13, b. May 18, b. May 13, 6. May 18, b. May 13, b. May 18, b. May 13, 6. May 13, 6. May 13, b. May 13, b. May 13, b. May 13, b. May 13, b. May 13, 6, May 18, b. May 13, b. May 13, b. May 19, “cc Jan. 11, 1866. “ 278 30 Rhoda Gale, Romanzo F. Jenison, Ann E. Ballou, Gertie G. Lynde, Cora E. Butler. Mira Stratton (Eastman), Anna Burke, Stella Ingram (Collins), Isabella Pierce, Catharine Carpenter, Helen Shattuck, A. J. Wilson, Sophia Howard, Edward Judson, Francis E. Carpenter, William Ingalls, Peter Chase, Eli Derby, Eliza Tuthill (Cushing), Eliza Chamberlain, Emma Chaffee, Jennie Blake, Mary Winchell, Lincoln Shattuck, Allurus Ingalls, Henry Liscomb, Adelbert Mason, Geo. Clark, Fred Shattuck, Lizzie Bailey, Lucy Liscomb, Stella J. Page (Kidder), Hannah Clarke (Bemis), Res. Manchester. dis. May 6, 1876. Res. Vernon. Res. Pennsylvania. Res. Cambridgeport. dis. March 28, 1854. Non resident. dis. June 17, 1869. dis. May 2, 1868. dis. Jan. 4, 1866. dis. March, 1868. dis, 1872. dis, Feb. 3, 1870. dis. May, 1868. Resident at Newfane. d. 1869. dis. May 5, 1869. Non resident. dr. dis. Nov. 9, 1876. dis. July 6, 1874. Non resident. dis. August 13, 1868. Resident at Hinsdale. Res. W. Townshend. dis. May 5, 1872. Addie K. Starkey (Wellman),dis. October, 1874. Lucy Barrett (Blodgett), Kate Fletcher (Burchard), Ella Barrett (Cushing), Rose Adams, Ella Blake, Res. Fayetteville. dis. April 21, 1867. d. 1874. Residence not known. Residence not known. Emogene Austin(McClarence,)Res. Cohoes, N. Y. Fanny L. Dimond, Augustus A. Butterfield, Cambridgeport. ° dis. October 24, 1867. b. June 3, 1866. b. June 8, b. June 8, b. June 3, b. June 3, b. June 3, b. June 3, b. June 3, b. June 17, b. June 17, b. June 17, b. June 17, b. June 17, U. Sept. 1, l. Oct. 25, 1. Dec. 20, 5. May 5, 1867. b. May 5, L. May 9, i. Dee. 5, L. Dec. 5, 6. May 3, 1868. 6. May 3, b. May 3, 5. May 3, 1. Aug. 20, i. Aug. 20, 1. Aug. 20, i. Oct. 22, b. May 2, 1869. b. May 2, b. May 2, Bb. May 2, b. May 2, b, May 2, b. July 4, b. July 4, 5. July 4, b. July 4, b. July 4, b. July 4, “ “ 4“ “ “ cf “ “ 279 31 Lyman Bailey, Pardon Holbrook, Carlos C. Porter, Frances Bailey, Amelia Davis, Fanny Howard (Church), Elvira E. Gale, (Smith.) Mary E. Gale, Asa B. Greenwood, Ella Howard, Melona Eddy, Helen Ober, Mary Greenwood, David Gale, Lucy Franklin, Rebecca T. Angell, Olive L. Whitman, Fannie Knight, Porter Gale, Jonas Allen, Mary D. Allen, Henry Underwood, Anna A. Underwood, Henry Bacon, Geo. O. Thatcher, Hannah E. Howard, Edward Howard, Addie Howard, Edgar W. Stoddard, Geo. Gale, Wn. K. Church, Oscar E. Hall, Helen M. Smith, Mary Lindsey (Cook), Sarah Gale, Oscar Deane, Calvin Flint, Mary Flint, Charles Gale, Edgar Babbitt, Stella H. Church (Ware), Resident at Putney. Resident Athol, Mass. Hinsdale, Mass. d. Sept. 24, 1868. Res. Saxtons River. d. Nov. 6, 1876. d. February 10, 1874. d. Nov. 11, 1871. s d. 1879. d. June 16, 1868. dis. April 14, 1870. dis, April 14, 1870. dis. March 1, 1873. dis. March 1, 1873. d. June 7, 1875. dis, Nov. 4, 1876. dis. Feb. 9, 1870. dis. March 28, 1872. Rockingham. dis. Resident at Grafton. er. Feb. 23, 1870. d. Nov. 9, 1872. er. Feb. 23, 1870. d. October 4, 1875. b. July 4, 1869. b. July 25, “ b. July 25, “ b. July 25, “ b. Sept. 5, “ b. Sept. 5, “ 1, Mar. 4, 1871. l.Mar.4, “ b. Sept 24, “ b. “ i. Nov. s l. Dec. 30, “ l. Dec. 80, “ I. July 6, 1872. i. July 6, “ b. July 7, “ i. July 15, “ l.Nov.7, “ l. Nov. 7, “ i. Jan. 4, 1873. b. June, “ &. June, “ b. June, “ e.June, “ b. July 6, “ b. July 6, “ Bb. July 6,“ b. July 6, “ b. July 6, “ i. Jan. 15, 1874. !, Jan. 15, “ 6. July 26, “ b. July 26, “ i. Apr. 1, 1875. lL. Apr.1, “ i. Apr.1, “ i Apr.1, “ l. July 3, “ i. July 3, “ 280 32 Albion P. White, Henry Austin, Andrew White, Hannah White, Arba B. Holbrook, Edson Derry, Charles Q. Stebbins, Martha B. Stebbins, Sobrina Gray, Lucy H. Wait, Sarah M. Holbrook, Caroline T. Knowlton, Wallace Knowlton, Rey. R. R. PRENTICE, Mrs. R. R. Prentice, R. N. Fairbanks, Mrs. Betsey Johnson, Sarah J. Mason, Ardella B. Holden, Phebe P. Hastings, Viona B. Dunton, Edwin L. Hastings, Frank Churchill, Mary 8. Hastings, Lizzie Reed, Mary H. Shattuck, Emma J. Holmes, Martha Austin, Alice Ballou, Marshall Gale, Hannah Gale, Scott Montgomery, Fannie Fisher, Rev. Mark Carpenter, Sarah B. Carpenter, Rev. C. P. FRENYEAR, Ellen L. Frenyear, Jonas Allen, Mary D. Allen, Res. Brockton, Mass. d. January 11, 1875. dis. August 7, 1873. dis, April 2, 1874. dis. April 2, 1874. dis. February, 1877. dis. February, 1875. Res. Malden, Mass. dis. Feb. 12, 1874. dis, May 6, 1876. Resident W. Dover. Resident W. Dover. Teacher in Alcorn University, Miss. d. May 18, 1876. Res. at Springfield. i. July 3, 1875. l. July 22, i. July 22, 1. July 22, l. Nov. 6, b. Nov. 7, b. Jan. 1, 1876. b. Jan. 30, b. Feb... 13, b. Feb. 18, b. Feb. 18, b. Feb. 13, b. Feb. 13, b. Feb. 13, b. Feb. 13, e. Feb. 24, b. Feb. 27, b. Feb. 27, 6. Feb. 27, b. Feb. 27, b. Mar. 5, b. Mar. 5, 6. Mar. 5, b. Mar. 5, b. Mar. 5, 1. Apr. 6, Restored Apr. 6, Ll. July 1, 5. July 2, b. July 2, 6. July 2, b July 2, b. July 2, b. July 2, b. July 2, b. July 2, 6. July 2, b. July 2, 6. July 2, b. July 2, b. July 2, B. July 2, “ “c “ “ ce “ “ “ “ 281 33 Alice Churchill, Fannie G. Lewis, Milon Davidson, Gratia L. Davidson, Belle Boutwell, Ida Osborne (Howe), Lizzie Church (Ware), Susie Boutwell, Geo. H. Houghton, Judson Gould, T. C. Frenyear, Leslie Fuller, Margaret Watson, Ella P. Mason, Emma A. Austin, Henry M. Twitchell, W. H. Fuller, Thos. S. Crane, Fred Willard, Nettie E. Symister, Royal M. Austin, Benj. F. Derry, Wn. H. Miles, Henry Prouty, Nellie A. Miles, Marcia L. Jenkins, Frances M. Derry, Julia P. Fuller, Wn. Fisher, Ora Ober, Albert Austin, O. A. Davis, Sarah M. Davis, Abbie L. Willard, Frederika B. Stoddard, Ann Nichols, Sarah Nichols, Jane Nichols, Addie Gale, Rosa Smith, Jennie Colburn, Flora Ober, 5 d. Nov. 12, 1877. Res. at Fayetteville. Res. at Fayetteville. Res. at Jamaica. Res. in the West. dis. April 18, 1878. dis. Feb. 14, 1878. b. July 2, 1876. Sept. 2, “ Sept. 2, “ . Sept. 3, “ Nov. 4, “ Nov. 4, “ . Noy. 5, “ Nov. 5, “ Nov. 5, “ l. Apr. 1, 1877. i. Apr.1, “ l. May 6, “ l. b June 30, “ . Sept. 2, “ b. Sept. 2, “ b. Sept. 2, “ b. Sept. 2. “ e. Sept. 2, “ e. Sept. 2, “ l. Sept. 2, “ i. Sept. 2, “ l. Sept. 2, “ b. Oct. 7, “ b. Oct. 7, “ b. Oct. 7, “ b. Oct. 7, “ l. Nov. 3, “ e. Nov. 4, “ b. May 12, 1878. b. May 12, “ l.Sept.1, “ l.Sept.1, “ b. Sept. 15, “ b. Sept. 15, “ b. Sept. 15, “ b. Sept. 15, “ b. Sept. 15, “ I. May 4, 1879. l. May 4, “ b. Aug. 31, “ 1, May 1, 1880. 282 34 Mary Stebbins, C. C. Boynton, Mrs. Gratia P. Boynton, Frank E. Robbins, Rev. T. M. Butier, Mrs. Annie J. Butler, Wn. H. Fuller, Jr., Gilbert B. McClure, Res. at Brattleboro. Mrs. Garfelia H. McClure, Res. at Brattleboro. Lyman Lindsey, Mrs. Louisa Lindsey, Sarah J. Mason, George E. Ware, Horace C. Howard, D. Willie Dutton, Ella Parkhurst, Ella Stebbins, Rosa Esterbrooks, Mrs. Judith L. Wilson, Mrs. Lovina York, Res. at Wethersfield. Frances York (Phillips), Res. at Wethersfield. Mrs. Jane M. Howard, Mrs. Elizabeth Davis, Res. Londonderry. Etta Morse, Sibyl Holbrook, Minnie Wilson, Mrs. Lettie Dutton, Mrs. Catharine Goodell, Mrs. H. M. Derry, Mary Weatherhead, Dr. H. B. Kenyon, Mrs. Emily A. Kenyon, John Greenwood, Sarah E. Lindsey, Ada E. Barber, Lura L. Flagg, Etta C. Scott, L. O. Thayer, Mrs. Eliza M. Thayer, Charlie Howe, Maria E. Davis, ass Q5 OFFICERS OF THE CHURCH. os tf wee PASTORS. J. M. Graves, Acting, 1827. Jos. Elliott, Acting, 1830. S. Chamberlin, Acting, 1835. Richard M. Ely, From 1836 to 1838. W. D. Upham, From 1838 to June 30, 1843. Horace Fletcher, From January 1844 to Nov. 1871. R. R. Prentice, From 1872 to 1874. C. P. Frenyear, From 1875 to May, 1876. T. M. Butler, From October, 1876. DEACONS. Wm. Fisher, Elected June 24,1827. Resigned May 2, 18-6. Archelaus Bixby, “May 2, 1846. «Sept. 3, 1864. Ward Scott, “May 2, 1846. Died April 10, 1863. Sam’! Gray, “May 2, 1846. “Aug. 13, 1870. Sam’! D. Winslow, “Sept. 3, 1864. — Dis. to Grafton, Sept. 2, 79. Charles H. Willard, “Sept. 3, 1864. Resigned Jan. 2, 1869. A. Stoddard, “Sept. 2, 1871. Charles Q. Stebbins, “Sept. 2, 1871. CLERKS. Sam’ Gray, Elected June 24, 1827. Served until death. E. Lincoln Shattuck, “Aug. 25, 1870. Resigned Sept. 2, 1871. H. A. Scott, “Sept. 2, 1871. a April 2, 1874. Edward L. Hastings, «Apr. 2, 1874. NOTE.—Sam’l Manning was chosen Treasurer at the commencement, but since, that office has been provided for by the Deacons or the Society. INDEX. PARTS I. AND II. —> = —_ Anderson’s Gore, 5 Blacksmiths, 27 Line adj’ning Athens, 15 Avery’s Gore, 5 Cemeteries, 25 Listers. 1801-40, 46 Mack’s Leg, 5 Census, 1792-1840, 43 Marriages, 37 _ Waltham Gore. 5 Constables. 47 Mechanics. ° 26 ERRATA. Page 21, fifth name from the bottom read, Sally Sunith, dis. Sepre 24. E63. Page 22, after seventh nate read, bo Sally Whitcomb, ex. May 2, E855. Page 24, ninth name read, Laurinds for Lorinda. Page 25, thirteenth name read, Sarah Graves, do Npro da, Psdl, Page 25, third name from bottom of page read, Mrs.) 2. EE Carpenter. Page 27, first line read. Sarah White, dl, omitting the date of death, Page 2X, twentieth name read, Frances Gray, for Francis Gravy. Page 30, sixteenth name read, Bellamy tor Balke, Biographical Sketches. (Grand List Staustics. 1axes, Highway, Farwell, Lemuel 30 1801-24, 41 1801-40, 23 Fisher, Isaac 28 1829-40, 42 Town Clerks. Names Fisher, Noah 28 Grand Lists. Yearly of, 44 Fisher, Timothy 28 footing 1801-40, 43 Town meetings, places Haile, Amos 29 Graves with Memorial of holding, 36 Holden, Philemon 29 Stone, 25 Town Treasurers. Huntington, Eben’r 31 Incorporated, 15 Names of, 45 Jennison, William 29 Justices of the Peace, 44 INDEX. Anderson's Gore, 5 Avery’s Gore, 5 . Mack’s Leg, 5 Waltham Gore, 5 Warren’s Town, 5 Johnson’s Gore. PARTS I. $e. Blacksmiths, 27 Cemeteries, 25 Census, 1792-1840, 43 Constables, 47 Constitutional Conven- tion. Delegate, 44 Deposit Money. U.S. AND II. Line adj’ning Athens, 15 Listers. 1801-40, 46 Marriages, 37 Mechanics, 26 Merchants, 27 Mills, 26 ‘Moderator of Annual Boundary and descrip- aud Trustees, 22 Meetings, 44 tion of, 8 Family Registers. Organized, 15 Charter of, 6 Covey, Joseph 388 Pensioners, 32 Johnson, Moses Lieut. Farr, Thomas 38 Representation in Notice of, 7 Farwell, Lemuel 38 General Assembly, 15 Lot lines, 12 Fisher, Daniel 38 Representatives to Lots. Division of, 11 Fisher, Isaac 39 General Assembly, 44 Nash’s East line, 12 Fisher, Isaac jr. 39 Roads, 12, 22 Outside lines, 12 Fisher, Nathan 39 = School Districts and Proprietor’s. Where Fisher, Pliney 39 Schools. from, 8 Fisher, Timothy 39 Division of Town into Proprietors’ Clerks, 44 Haile, Amos 39 Districts, 19 Proprietors votes. Harris, William jr. 39 No. Scholars in each 1782, March 7, 9 Holden, Dennis 39 District, 1812-41, 20 1782, April 9, 9 Holden, Philemon 40 W’ks Schooling in each 1782, May 6, 10 Huntington, Eben’r 40 District, 1822-41, 21 1782, July 1, 11 Jennison, William 40 Superintending Com- 1793, Nov. 14, Settlement. First, 8 Sprague, Major Settlers, First 13 Streeter, John Streams and Prod’tions, 8 Woodcock, John 12 Smith, Eli 40 mittee of Schools, 22 40 40 Selectmen, 1801-40, 45 4U Shoemakers, 26 Statutes for Recording ACTON. Grand List of 1801, 16 Deeds, 1779,'87,’97, 7 Annexation, 32 1818, 17 Taxes, Town purposes, : 1840, 18 1801-40, 35 Biographical Sketches. Grand List Statistics. Taxes, Highway, Farwell, Lemuel 30 1801-24, 41 1801-40, 23 Fisher, Isaac 28 1829-40, 42 Town Clerks. Names Fisher, Noah 28 Grand Lists. Yearly of, 44 Fisher, Timothy 28 = footing 1801-40, 43 Town meetings, places Haile, Amos 29 Graves with Memorial of holding, 36 Holden, Philemon 29 Stone, 25 Town Treasurers. Huntington, Eben’r 31 Incorporated, 15 Names of, 45 Jennison, William 29 Justices of the Peace, 44 286 INDEX—TOWNSHEND. Baptist Church, First 193 Grand List, Names Pensioners, Act of Baptist Church, 2d 249 on 1799, 86 March 18, 1818, 91 Births, Early. List of 78 Grand List, Amount Pensioners, Act of Boundary between N. of yearly 108 June 7, 18382, 91 H. and N. Y., 63 Grand List of 1802, 231 Pensioners, Resident Boundary, Charter 51 1810, 110 June 1, 1840, 91 Boundary, Present 49 1820, 121 Postal Arrangements, 50 Brattleboro & White- 1830, 233 Population & wealth. hall Railroad, 217-22 1840, 236 Rankin County, 51 Census 1771, 77 Grand List Statistics Proprietors’ Clerks, 75 Charter, 51 from 1802-19, 240 Proprietors’ Meeting Charter, Confirmatory 1820, 241 to choose Officers, 51 by N. Y., 64, 66, 69 1821-25, 242 Proprietors’ Meeting Committees of Safety, 1827-31, 243 August —, 1753, 55 Town 84 1832-37, 244 March 12,1754, 57 Committees to lay out 1838-41, 245 Annual Meeting, land, 75 Grantees, Named March —, 1754, 58 Cong’l Church, First 198 on Charter, 62 March 10, 1761, 60 Cong’] Church, 2d 196 Hills and Mountains, 50 May 25, 1761, 60 Congress, County, Howard, A. C. Leg- Nov. 23, 1761, 60 June 6, 1775, 82 acy, 216 April 21, 1766, 65 Congress, County, Independent Compa-. August 25, 1766, 67 July 26, 1775, 84 nies, Military 103 Sept. 22, 1766, 68 Congress, County, Indian Relics, 49 April 13, 1767, 69 Nov. 21, 1775, 84 Intoxicants, votes on May 10, 1769, 70 Conventions, General Licensing, 228 July 8, 1771, 72 Delegates to 86 Jurors Impaneled Oct. 8, 1771, 73 Convention, Dorset, at Westminster, 78 March 11, 1772, 74 July 24, 1776, 84 Justices of the Peace, 224 April 5, 1774, 75 Convention, Westmins- The King,paramount Proprietors named on ster, Oct. 19, 1774, 79 proprietor, 51 Prop’rs record book, 76 Nov. 30, 1774, 80 Land Products, 50 Proprietors’ Records, 54 Feb. 7, 1775, 81 Lot Divisions, 62, 75 Railroad Co., Brattle- Deeds, Registry of 54, 64 Men in town July boro & Whitehall .217 Deposit Money, 12, 1775, 83 Representatives to the U.S. 121, 123 Military, 88 General Assembly, 227 Families, First settled 71 Ministerial right, 53 Residents in Town Glebe, 53 Mountains, 50 July 12, 1775, 838 Governor, Right of | 53 Name, Corporate 49 Rock Formation, 50 Governor, Votes for 229 Pensioners, Invalid 90 School dist. &sch’ls, 114 287 INDEX—TOWNSHEND. Scholars, Number of State Troops, Captain (Cont’d.) Taxation, Statistics 1812-41, 118 Fish’sCompany,Jan. = of 1781-1801, 105 No. of 1842-77, 119 1784, 101 Taxation, Statistics Settlement conditions Statutes. N.H.record- = of 1802-1877, 108 extended, 63 ing land papers, 54 Town Meeting, First 77 Settlement, First 62 Statutes. N. H. diyid- Settlers, Early. Names ing land owned in of 63 common, 54 Shares, Original. No. of 52 Statutes, Y. Y.. Regis- Soldiers, War of Rev. 88 try of Deeds, 64 War of 1812, 92 Streams, 50 War of Rebellion, 94 Supt. of Schools, 120 State Troops, Capt.Fish’s Supt. of Schools, Comp’y, Sept., 1782, 100 Compensat’n rec’d, 223 SCHOOL DISTRICT NO. Acres, Number of 126 Hazeltine, John Col. Attorneys, 174 53, 62, 176 Baptist Church, First 198 Hazelton, John Dr. 171 Blacksmiths, 160 Holbrook, Amos 162 Cabinet Makers, 164 Howard, Chapin 159 Cemeteries, 198 Hyde, Dana Dr. 173 Central Lodge, No.47,186 Innkeepers, 179 Cong’! Church, 2nd 196 Kingsbury, Sam’] 164 Dwellings and Fami- Marsh, Lemuel 147 lies, 1785, 128 Meeting-House, 189 Dwellings and Fami- Merchants, 145 lies, 1798, 130 Methodist Preach’y, 195 Dwellings and Fami- Mills, 153 lies, 1830, 131 Parsonage, 192 Dwellings and Fami- Phelps, Charles 174 lies, 1880, 138 Phelps, James H. 248 Fletcher, Samuel 160 Physicians, 171 Garfield, Caleb 166 Post-Office, 185 Town Officers, 1777- 1778, 86 Trustees U. 8. Deposit Money, 121 Vills and Villages, 49 Wood-growth, 50 1. Ranney, Waitstill R. 171 Ransom, Ezek’! Maj. 158 Restorat’ist Church, First, 195 Roads, 127 Saddle and Harness Makers, 168 School-houses, 180 Select Schools, 182 Shoemakers, 169 Stream, 126 Sumner, Edward and Thomas, 145 Taft, Peter R. 177 Tanners and Cur- riers, 158 Wheelwrights, 167 panies wit map - - a =e a eeuie et aes SSS Sd mon ane & preven Ee