Gambar halaman
PDF
ePub

[REGRANT OF Two LOTS IN NEW HOLDERNESS, 1771.]

*Province of New

Hampshire

GEORGE the third by the Grace *5-344

S of God of great Britain France &

Ireland king defender of the faith &

To all to whom these presents shall come Greeting.

KNOW ye that whereas we by our Letters patent under the seal of our Province of New Hampshire bearing date the Twenty fourth day of october in the first year of our Reign Annoque Domini 1761 of our Especial Grace certain knowledge and mere motion for the due encouragement of settling a new plantation did give & grant unto William Campbel & William Garrow (among other our loving Subjects Inhabitants of our said Province of New Hampshire & our other Governments to each of them one Sixty Seventh part of a certain tract or parcel of land containing about Six Miles Square on the Easterly side of the Pemigawaset River by the name of New Holderness upon certain conditions in our said letters patent mentioned & expressed to be peformed by the said Grantees within the space of two years from the date of our said Letters patent on penalty of the forfeiture of their respective grant or Shares of the said Township and of its reverting to us our heirs and Sucessors to be by us or them regranted to such of our loving Subjects as shall Effectually settle & cultivate the same-And WHEREAS the said William Campbell & William Garrow have in no way fulfilled the conditions afores but have altogether relinquished and forfeited their grants or shares aforesaid as hath been made Sufficiently to appear to our Governour & Council of our Province aforesaid whereby we are become reseized & possessed of the premisses aforesaid as if the before recited grant had never been made. WE THEREFORE of our further Especial grace certain knowledge and mere motion for the due encouragement of Settling the aforesaid two shares of the said Campbell & Garrow forfeited as aforesaid by & with the advice of our trusty & well beloved John Wentworth Esquire governor & commander in chief of our said Province of New Hampshire & of our Council of the said province have upon the conditions and reservations hereinafter mentioned given & granted and by these presents for us our heirs & Successors do give and grant unto our loving Subjects *Samuel Liver- *5-345 more Esquire and Richard Cutts Shannon Gentleman both of Portsmouth in the province afores the said Two shares of Land of the said William Campbell & William Garrow forfeited as

aforesaid To HAVE AND TO HOLD the said granted premisses with the appurtenances unto them the said Samuel Livermore & Richard Cutts Shannon their heirs and Assigns forever upon the following Terms conditions and reservations viz first that they pay all legal Rates and Taxes heretofore set on said Shares. Secondly That the said Grantees their heirs or Assigns shall plant and Cultivate five Acres for every fifty contained in the said Shares within the Term of five years from the date of this Grant on penalty of the forfeiture of the said Shares hereby granted. Thirdly that all white and other pine trees being & growing within & upon either or both of the said shares fit for masting our Royal Navy be carefully preserved for that use & none to be cut or felled without our special licence for so doing first had & obtained on pain of forfeiting their respective right in the premisses as well as being Subject to the penalties prescribed by any present as well as future Act or Acts of Parliament. Fourthly That the said Grantees their heirs or Assigns shall yeild & pay unto us our heirs and Successors on the Twenty fifth day of December annually their Just proportion of all such Quitrents as are expressed & reserved in the Original Grant or Charter of the said Township of New Holderness-And these to be in lieu of all other Rents and Services whatsoever IN TESTIMONY whereof we have caused the seal of our said province to be hereto Affixed Witness JOHN WENTWORTH esquire our afores Governour and commander in chief the nineteenth day of August in the Eleventh year of our Reign and in the year of our lord Christ one Thousand Seven hundred & Seventy one

By his Excellency's command with the advice of Council

PS

J Wentworth

Theodore Atkinson Secry

Received the 6th day of Feb" 1780 & recorded According to the original under the province seal

Attest E Thompson Sec

HOLLIS.

[This was a part of the Old Dunstable grant. Set off by Massachusetts as Il'est Dunstable December 28, 1739. Incorporated by New Hampshire as Holles, April 3, 1746, and named in honor of Thomas Pelham Holles, Duke of Newcastle.

The name was changed to Hollis in honor of Thomas Hollis, benefactor of Harvard College. One Pine Hill was annexed December 13, 1763. A portion of the town was combined with part of Mile Slip to make up the town of Raby, now Brookline, March 30, 1769. The south part of Monson was annexed July 4, 1770. A small portion of Dunstable was annexed May 14, 1773. Parts of Hollis were annexed to Brookline February 17, 1786, and January 12, 1787.

See papers under title Dunstable; IX, Bouton Town Papers, 397; XII, Hammond Town Papers, 231; Index to Laws, 245; sketch, Hurd's History of Hillsborough County, 1885, p. 435; Scrap of History Relating to Hollis and Dunstable, 1, Farmer and Moore's Historical Collections, 57; Historical Sketch of West Dunstable, by C. S. Spaulding, 10, Granite Monthly, 165; Stewart's History of the Free Baptists, 1862, p. 57; Baptist Churches in New Hampshire, by E. E. Cummings, 1836, p. 12; Lawrence's New Hampshire Churches, 1856, p. 185; Brief History of the Congregational Church, 150th anniversary, 1893, by S. L. Gerould, pp. 62; address at centennial celebration, by Grant Powers, 1830, pp. 36; Discourse Occasioned by Centennial Anniversary of Hon. Timothy Farrar, LL. D., by Timothy Farrar Clary, 1847; History, by S. T. Worcester, 1879, pp. 402; The Early History of, by S. T. Worcester, 28, New England Hist. Gen. Register, 52, 146, 261; History of the Old Township of Dunstable, by C. J. Fox, 1846, p. 229; Hollis in the Revolution, by S. T. Worcester, New England Hist. Gen. Register, vol. 30, p. 288, to vol. 31, p. 169; Hollis in the Battle of Bunker Hill, by S. T. Worcester, 1873, pp. 14; story relating to settlement of, 2, Farmer and Moore's Historical Collections, 172; The Town of Hollis, by S. T. Worcester, New England Hist. Gen. Register, vol. 27, p. 337, to vol. 28, p. 332; History of the Coos Country, by Grant Powers, 1841, p. 229.]

[HOLLES CHARTER, 1746.]

*Province of New

Prov
Seal-

Hamp'

*1-28

George the Second by the Grace of God of great Brittain ffrance & Ireland King Defender of the faith &ca

To all to whom these Presents Shall Come Holles Charter Greeting

Whereas Sundry of our Loyal Subjects Inhabitants of a Tract of Land within the Antient Boundarys of A Town called Old Dunstable in our Province of New Hamp' on the Westerly Side of Merrimack River hereinafter Discribed Have Humbly Petitioned & requested of us that they may be Errected & Incorporated into a Township & Infranchised with the Same Powers Authorities & Previledges which other Towns within our Sa Province by Law have & Enjoy and it appearing to us to be Conducive to the

General good of our Sd Province as well as of the S4 Inhabitants in Perticular by maintaining of good order & Encouraging the Culture of the Lands That the Same Should be Done

Know Ye therefore That We of Our Especial Grace Certain knowledge & for the Encouragement & Promoting the good Purposes & Ends afores by & with the Advice of Our Trusty & Well beloved Benning Wentworth Esq our Governour & Comander in Chieff & of our Council for S4 Province Have Errected Incorporated and Ordained and by these Presents for us our heirs & Successors do will & ordain that the Inhabitants of the Tract of Land afores (Bounded as follows Viz) Begining at Nashua River where the Notherly boundary Line of the Province of Massachuetts Bay Crosses that river runing North Eighty Degrees West on Said Line Six miles & ninty Six Rods then North by the Needle on Dunstable Antient Head Line four Miles & one hundred & *1-29 forty rods then South Eighty Degrees East by the Needle to Muddy Brook then by Muddy Brook into Flints pond then by flints Brook unto Nashua River then by Nashua River to the Place where it first began and that Shall Inhabit the Same be & by these Presents Are Declared & ordained to be A Town Corporate & Are hereby Errected & Incorporatd into a Body Pollitick & Corporation to have Continueance for Ever by the Name of Holles with All the Powers & Authorities Previledges & Imunites & Franchises which Other Towns within Sd Province or any of them by Law have & Enjoy To HAVE & TO HOLD the sd Powers And Authorities Imunities & Franchises to them the Sa Inhabitants & their Successors for ever Always reserving to us our heirs & Successors all white Pine Trees Growing & Being & that Shall hereafter Grow & be on the Sd Tract of Land fit for the use of our Royal Navy Reserving Alsoe the Power of Divideing the Sa Town to us our heirs & Successors when it Shall Appear necessary or Convenient for the Benefit of the Inhabitants thereof and As the Several Towns within our Sd Province Are by Laws thereof Enabled & Authorized to Assemble & by a Majority of Votes to Choose all Such Officers As Are mentioned in the S Laws We do by these Presents Nominate And Appoint Coll Joseph Blanchard to Call the first Meeting of the s Inhabitants to be held within the S4 Town at Any Time within thirty Days from the Date hereof giveing Legal Notice of the Time Place & Designe of Holding Such Meeting In Testimony whereof we have Caused the Seal of our Sa Province to be hereunto affixed Wittness

Benning Wentworth Esq Our Governour & Com'ander in Chieff of Our S Province the Third Day of April in the

year of Our Lord Christ 1746 and in the Nineteenth *1-30 Year of Our Reign—

By his Excelencys Comand

with Advice of Council

Theodore Atkinson Se

B Wentworth

Entred & Recorded According to the Original the April 1746

Day of

Theodore Atkinson Sery

Memo See the Plan belonging to this Charter recorded in Page (25) with the Charter of Dunstable which Plan was alsoe on the Back of the Original Charter of Holles as recorded above

Attest Theodore Atkinson Secry

HUDSON.

[This was a part of the Old Dunstable grant, and was afterwards included in the limits of Nottingham. Incorporated as Nottingham West, July 5, 1746. The name was changed to Hudson July 1, 1830. The southwest part of Londonderry was annexed March 6, 1778. The line with Londonderry was established June 27, 1857, and the line with Windham July 2, 1862.

See Massachusetts charters preceding, and Masonian Papers in following volumes; IX, Bouton Town Papers, 193, 416; XII, Hammond Town Papers, 273; Index to Laws, 251, 410; sketch, Hurd's History of Hillsborough County, 1885, p. 457; papers under title Dunstable; Lawrence's N. H. Churches, 1856, p. 187; Hudson Soldiers in the War of Revolution, by Kimball Webster, 1888. pp. 7.]

[NOTTINGHAM WEST INCORPORATED, 1746.]

*1-35

*Province of New Hampshire

Prov
Seal

George the Second by the Grace of God of Great Brittain France & Ireland King Defender of the faith &ca

To all to whom these Presents Shall come Nottingham West Greeting-Whereas Sundry of Our Loyal Subjects Inhabitants of a Tract of Land within the Antient Boundarys

« SebelumnyaLanjutkan »