Provincial and State Papers.
———————————————
MISCELLANEOUS
DOCUMENTS AND RECORDS
RELATING TO
NEW HAMPSHIRE
AT DIFFERENT PERIODS:
INCLUDING
I. Journal of the N. H. Convention which adopted the Federal Constitution, 1788.
II. Journal of the Convention which revised the State Constitution in 1791-1792.
III. The Great Controversy relating to the "NEW HAMPSHIRE GRANTS" (so called), 1749 to 1791; including troubles in border towns on both sides of the Connecticut river, 1781-1783.
IV. Letters, &c., of Committee of Safety, 1779 to 1784.
V. Census of 1773.
VI. Census of 1786.
VII. Appendix, containing copies of Ancient Grants, &c., supplementary to Volume I.
PUBLISHED BY AUTHORITY OE THE LEGISLATURE OP NEW HAMPSHIRE.
———————————————
VOLUME X.
———————————————
COMPILED AND EDITED BY
NATHANIEL BOUTON, D. D.,
Corresponding Secretary of the New Hampshire Historical Society.
———————————————
CONCORD, N. H.:
EDWARD A. JENKS, STATE PRINTER.
1877.
NOTICE.
———————————————
JOINT RESOLUTION, passed by the Legislature of New Hampshire.
Resolved by the Senate and House of Representatives in General Court convened, That His Excellency the Governor be hereby authorized and empowered, with the advice and consent of the Council, to employ some suitable person, and fix his compensation, to be paid out of any money in the treasury not otherwise appropriated, to continue the collection, compilation, and to superintend the publication of such portions of the early State and Provincial Records, and other State Papers of New Hampshire, as the Governor may deem proper, not to exceed one volume; and that eight hundred copies of the same be printed by the State Printer and distributed as follows: namely, one copy to each City and Town in the State, one copy to such of the Public Libraries of this State as the Governor may designate, two hundred copies to the New Hampshire Historical Society, and the remainder to be in the charge of the State Librarian, who is authorized to exchange the same for similar publications issued by other States. Approved July 18, 1876.
EDITOR'S PREFACE.
The publication of this tenth volume terminates my official labors as editor and compiler of the Provincial and State Papers of New Hampshire. The contents of the volume are of permanent value, including articles never before published in full. The Journal of the New Hampshire Convention in 1788, which ratified the constitution of the United States, and that of the Convention in 1791-2, which revised the state constitution of 1784, furnish the names of the distinguished men who composed those conventions, and mark an era in our history of which the state may justly be proud.
The papers relating to the long controversy with New York and Vermont, in respect of what were called the "New Hampshire Grants," form a mass of material which, wrought into a volume of history with like papers from other sources, will equal if not surpass any story of our early times.
The letters, orders, &c., sent out by the Committee of Safety during the latter years of the Revolution, furnish the best evidence on record of the extreme privations of the people, and the noble patriotism which animated them. The census of 1773, ordered by Governor John Wentworth, and that of 1786, ordered by the General Assembly of the state, —neither of which was ever before published, — exhibit comparatively the growth of the state between those periods, and also show how SLAVERY, as it existed in the province before the Revolution, came to a quiet end. The Constitution of 1784, in its Bill of Rights, "spake, and it was done." Slavery vanished without
iv EDITOR'S PREFACE.
noise, without a single known civil suit, without a ripple of disturbance or turmoil on the face of society.
In an Appendix to the foregoing Papers, the editor, with advice of His Excellency, Governor BENJAMIN F. PRESCOTT, has thought proper to supplement the first volume of Provincial Papers by several very important documents which have recently been brought to light. One is what is called the Squamscott Patent, or the Grant to Edward Hilton of land at Dover Neck, where a settlement was begun in 1623; another is the Grant of the Province of Laconia, Nov. 17, 1629, which serves to correct a capital mistake made by our historian, Dr. Jeremy Belknap, as to the name given to the grant to Gorges and Mason, in August, 1622, and also the confusion in the first chapter of his history respecting the Laconia Company and the Wheelwright Indian Deed.*
In conclusion of his labors, the editor begs leave to renew his acknowledgments of obligation and gratitude to the Honorable FREDERICK SMYTH, ex-Governor, upon whose recommendation to the legislature the work was undertaken, and to the several Governors of the state in succession, by whose encouragement and favor, through eleven years, the work has been carried forward; also to the gentlemen, respectively, in the office of Secretary of State, who have afforded him every desired accommodation to consult early records and papers; and no less to the president and officers of the New Hampshire Historical Society, whose advice has frequently been sought.
However, some errors and imperfections may be detected in the execution of the work, yet the editor is conscious of having aimed to accomplish the great undertaking with entire impartiality, and with strict accuracy in the transcript of original records and documents, adding only such notes and explanations as appeared to him necessary and just. It is gratifying to the editor, and will be to the people of New Hampshire, to know that the volumes, as they have been published one after another, have become at once a standard authority for reference in matters of history. They are quoted freely by
—————
* See note by the editor, pp. 692, 693; also, Vol. IX, pp. xl,
EDITOR'S PREFACE. v
historians and writers both in this country and England. Surviving the decay and ravages of time, they will remain to instruct future generations in the early history, and in all the official proceedings and events of the state.
To the candid judgment and acceptance of the PEOPLE OF NEW HAMPSHIRE, this last volume of Provincial and State Papers, — as also all the preceding, — is most respectfully submitted and humbly commended by their obedient servant, the compiler and editor.
NATHANIEL BOUTON.
Concord, N. H., September, 1877.
GENERAL CONTENTS.
—————
PAGES
JOURNAL OF THE CONVENTION which adopted the Federal
Constitution, 1788 1-22
List of Delegates 1-7
Biographical Notes by the Editor 8-11
Proceedings of Convention in Exeter, February, 1788 12-15
His Excellency John Sullivan, President 12
Proceedings of Convention in Concord, June, 1788 16-22
Articles proposed as amendments 17, 18
Yeas and nays 18, 19
Adoption of the Constitution 19
Letter from President Sullivan to Gov. John Hancock 22
—————
JOURNAL OF THE CONVENTION which assembled in
Concord to revise the Constitution of
New Hampshire, 1791-1792 23-196
List of the names of members 24-29
Biographical sketches by the Editor* 30-37
Proceedings, organization — Hon. Samuel Livermore, president 38
Rules of procedure 39, 40
Article 6 of Bill of Rights, — motion to strike out — yeas and
nays 41, 42
Articles read and debated, — 19th article 42, 43
General Court — motion to change the time of meeting, &c 43
House of Representatives — yeas and nays 44, 45
Motion to strike out the religious test or qualification † 46
Executive power — motion to change the title of president to
governor 47
Motion to reduce the number of the house — yeas and nays 48-50
Report of Committee on the Senate, &c 51, 52
Oaths and subscriptions — sundry motions 52, 53
Committee appointed to reduce proposed amendments to form 53
—————
* The biographical sketch of Col. Nathaniel Head (p. 32) is not fully correct. There were two men of same name. Col. Nathaniel Head, of Pembroke, was from Bradford; died Oct. 16, 1825, aged nearly 83 years. Nathaniel Head, Esq., of Hooksett, was the grandfather of Gen. Natt Head; he died Oct. 4, 1829, aged 75. — ED.
† On page 46, under "Yeas," the name "Page" should be D. Page. — ED.
viii GENERAL CONTENTS.
PAGES
Committee on the "COUNCIL" and on the journals of both
houses 54
Committee's report on 19th article of Bill of Rights 54
Report of Committee on the Council 55, 56
Resolves relating to courts, &c. 56, 57
Committee appointed to prepare and report amendments to be
submitted to the people — adjournment 57
Members present at adjourned meeting, February 8, 1792 58-62
Report of Committee on Alterations and Amendments 63-71
Bill of Rights — articles 19, 20, 39 63, 64
Part II. General Court 64
Senate 65-67
House of Representatives 67
Executive power — governor 67, 68
Council 68
County treasurers, &c. 69
Judicial power 69
Oath, &c. 70
Constitution as reported by the committee 71-91
Part I. Bill of Rights 71-76
Part II. Form of government 76
General Court 76-78
Senate 78-80
House of Representatives 80-82
Executive power — governor 82-85
Lieutenant governor, council 85, 86
Secretary, county treasurer, &c. 86, 87
Judiciary power, clerks of courts 87, 88
Encouragement of literature 88
Oath and subscriptions, &c. 89-91
JOURNAL resumed 91
Report (above) examined and debated in committee of the
whole 91-103
The 39th article in Bill of Rights struck out 91, 92
Proposition to meet in September, November, or January,
negatived 92
"President" changed to governor, lieut. governor denied 92
Biennial sessions and reduction of house denied, increase of
senate 94-96
Judiciary system considered, &c. 97-99, 105
Report of sub-committee on amendments 103-106
Proposal to meet annually in October 107
GENERAL CONTENTS. ix
PAGES
Reduction of representatives negatived 108
Sixth article of Bill of Rights amended 108
Division of the state into five senatorial districts 109
Committee to lay the amended constitution before the people
plan proposed 110-112
——————————
Articles of amendment, sent out to the people 113-126
Proposed amendment of article 6th of Bill of Rights 113
Senate, to consist of thirteen 114
Religious qualification of "the Protestant religion"
omitted 116, 118, 119, 121
Constitution with articles of amendment incorporated 126-141
Return of votes on the. amendments 141, 142
Further action of convention.. 142, 143
Further amendments to be sent out to the people, reports of
committees 144-152
Articles as sent out 152-164
Senate to consist of twelve members, and annual meeting
of legislature in June 153
Religious qualification of "Protestant religion" included 153, 156
Return of votes on the proposed amendments 166, 167
CONSTITUTION approved by the people 167-196
Convention dissolved 168
——————————
THE CONTROVERSY RELATING TO THE "NEW HAMPSHIRE
GRANTS," SO CALLED, FROM 1749 TO 1791 197-500
SECTION I.
CONTROVERSY WITH NEW YORK IN RELATION TO BOUNDARY 199-215
1749.
Nov. 17. Letter from Gov. Benning Wentworth to the gov‑
ernor of New York 199
1750. Minutes of the Council of New York, April 3 200
Apr. 25. Letter from Gov. Benning Wentworth to Gov. Geo.
Clinton 201
June 6. Letter from Gov. Clinton to Gov. Wentworth 202
June 22. Letter from Gov. Wentworth to Gov. Clinton 203
July 25. Letter from Gov. Clinton to Gov. Wentworth 203
List of Grants, by Gov. Benning Wentworth, west
of Connecticut river, between 1749 and 1764 204-207
1763. Proclamation by Gov. Colden, of New York 207
X GENERAL CONTENTS,
PAGES
1764. Proclamation by Gov. Wentworth, of New Hamp‑
shire, March 13 208-210
Gov. Colden's statement to the Lords of Trade, in
England, Jan. 20 211-215
——————————
SECTION II.
1768. PROCEEDINGS RELATING TO THE NEW HAMPSHIRE
GRANTS UNDER THE ADMINISTRATION OF GOV.
JOHN WENTWORTH 215-221
Oct. 18. Memorial of John Wendell 215-217
Extract from Mr. S. Johnston's letter 216
1771.
Oct. 19. Extract from Gov. John Wentworth's letter to Gov.
William Tryon, of New York 217-220
Dec.23. Letter from Gov. Tryon to Gov. Wentworth 220, 221
——————————
SECTION III.
BRIEF HISTORY OF THE CONTROVERSY, BY DR
JEREMY BELKNAP 221-228
——————————
SECTION IV.
DISCONTENT IN THE BORDER TOWNS OF NEW
HAMPSHIRE EAST OF CONNECTICUT RIVER 228-241
Note by the Editor 228
1776.
Dec. 16. Extract from a letter of Hon. Meshech Weare to
N. H. delegates in Congress 228
An address of several towns, &c., to the people at
large 229-235
State of New Hampshire — to the selectmen of
Hanover 233
Proceedings at town-meetings 236-241
Meeting at Hanover 236
Nov. 25. Meeting at Lyme 237
Dec. 9. Meeting at Acworth 238
Dec, 11. Marlow — petition 239
Dec. 12. Chesterfield — instructions 239
Dec. 13. Haverhill, and other towns 240
GENERAL CONTENTS.
PAGES
SECTION V.
VERMONT ASSUMES GOVERNMENT — NEW YORK
OPPOSES 241-252
Note by the Editor 241
1777.
Jan. 15. Declaration and petition of inhabitants of the New
Hampshire Grants to Congress 242-246
His Majesty's order prohibiting more grants of
land, &c 243
Jan. 20. Minutes of New York Committee of Safety 246-249
Jan. 20. Letter of Committee of Safety, New York, to John
Hancock 249, 250
Mar. 1. Letter from Abraham Tenbroeck to John Hancock 251
April 7, 8. Orders of Congress, &c 252
—————
SECTION VI.
VERMONT ASKS AID FROM NEW HAMPSHIRE 253-255
July 15. Letter from Ira Allen to N. H. Com. of Safety 253
July 15. Letter from Ira Allen, for hastening on troops 254
July 19. Letter from Meshech Weare in answer to the above* 255
1778. Proclamation of Gov. George Clinton of New York,
Feb. 23 256-258
A pamphlet signed "Republican," containing
observations on the right of jurisdiction, &c. 259-267
An address in answer to the foregoing, by "Pacificus," 268-270
—————
SECTION VII.
FIRST ATTEMPT OF BORDER TOWNS IN NEW HAMP‑
SHIRE TO UNITE WITH VERMONT 272-295
Notes by the Editor on the boundary lines 272-274
The Mason line determined by the legislature,
1787 274-276
1778. Sixteen towns east of Connecticut river propose to
unite with Vermont 276
June 25. Letter from Nehemiah Estabrook to Meshech
Weare about said union 277
—————
* Page 255. The word "Colonies" in this article should be Colonels. — ED
xii GENERAL CONTENTS.
PAGES
1778.
Aug. 19. Letter from Meshech Weare to N. H. delegates in
Congress touching said union 278
Aug. 22. Letter from Meshech Weare to Gov. Chittenden
of Vermont 279-281
Oct. 10. Report of Gen. Ethan Allen on the said subject to
the General Assembly of Vermont 282-284
Oct. 21. Action of Vermont Assembly thereon 284
Oct. 22. Protest of members respecting towns east of Con‑
necticut river — signers' names 285, 286
Oct. 23. Letter from Gov. Thomas Chittenden to Meshech
Weare relating to said sixteen towns. 287
Oct. 23. Letter from Ethan Allen, relating to the same 287, 288
Oct. 23. Letter from the Convention at Windsor, signed by
Joseph Marsh, to Henry Laurens, President of
Congress 289, 290
Biographical notes on Elisha Payne, Joseph Marsh,
and John Wheelock 288, 290, 291
Nov. 4. Communication from Ira Allen to the General As‑
sembly of New Hampshire, expressing his
views, &c 291-294
Nov. 5. Letter from Meshech Weare to Thomas Chitten‑
den, on the visit of Ira Allen, &c. (note) 294
Letter from Meshech Weare to Ethan Allen 295
A PAMPHLET entitled "A Public Defence of the
right of New Hampshire Grants on both sides
of the Connecticut river to form themselves in‑
to an Independent State." — Dresden: Printed
by Alden Spooner, 1779* 296-324
——————————
SECTION VIII.
MEASURES TO FORM A NEW STATE, OF TOWNS
WEST OF CONNECTICUT RIVER 325-335
Dec. 9. Resolves of a Convention at Cornish 325
Dec. 12. Letter from Ira Allen to Meshech Weare, relative
to the existing state of affairs 327
Nov.27. Address, by Ira Allen, to the inhabitants of the
state of Vermont 329-332
—————
* A few verbal errors have been detected in the transcript of this pamphlet, which readers, if they please, may correct as follows P. 305, first line, for "alterations," read altercations; 307, fifth line from bottom, insert had after "they ;" p. 309, fourth line from top, for "regal," read royal; p. 311, eleventh line from top, for "Government," read Governor; p. 312, seventeenth line from bottom, for "sure," read soon; p. 313, eighteenth line from top, after "in," road the appointment of. — ED.
GENERAL CONTENTS. xiii
PAGES
1779.
Feb. 12. Final dissolution of the union of towns east of Con‑
necticut river with the state of Vermont 333
Feb. 26. Letter from Thomas Chittenden to Meshech Weare,
relating to the foregoing, &c 334
Mar. 4. Letter from Ethan Allen to Meshech Weare 335
——————————
SECTION IX.
PROPOSAL TO UNITE ALL THE NEW HAMPSHIRE
GRANTS WITH THE STATE OF NEW HAMP-
SHIRE 336-341
Mar. 17. Petition of Jacob Bailey and Davenport Phelps, re-
lating to a connection of all the New Hamp‑
shire Grants with the state of New Hamp-
shire 336
Apr. 2. Proceedings of the Legislature of New Hampshire
on the foregoing petition 337
Apr. 23. Proposal of sundry matters to the town of New‑
bury, by order of a committee, &c 338
May. Returns from Hartford, Moretown, and Peacham 339, 340
June 3. Col. Olcott and Beza. Woodward, agents 341
——————————
SECTION X.
REFERENCE TO CONGRESS OF MATTERS IN CON-
TROVERSY 341-354
June 1. Resolves of Congress respecting the New Hamp‑
shire Grants 341
June 3. Letter from Thomas Chittenden to Meshech Weare
respecting a jurisdictional claim of New Hamp‑
shire to the territory of Vermont 342
June 4. Appointment and Instructions of Ira Allen as
agent, &c. 343
June 24. Action of General Assembly on the foregoing 344
July 13. Address by Ira Allen, to the Inhabitants of Vermont
relating to the aforesaid affairs 345-351
Sept. 24. Resolves of Congress respecting the New Hamp‑
shire Grants 351-354
Oct. 2. Further Resolves in relation to the same 354
xiv GENERAL CONTENTS.
PAGES
1779.
Oct. 12. Letter from Woodbury Langdon, delegate in Con‑
gress, to Meshech Weare, respecting Vermont, 355-358
Note by the Editor — "Sundry articles to be com‑
plied with" 358
July 3. Letter to the committee appointed by Congress to
meet at Vermont 360
1780. Letter from Samuel Huntington, Pres. of Congress,
to Meshech Wears, June 6, 1780 361
June 2. Resolutions of Congress in relation to affairs in the
New Hampshire Grants 361, 362
July 20. Letter of Joseph Marsh, Peter Olcott, and Beza
Woodward to the President of Congress 363
July 25. Letter from Beza. Woodward to Samuel Livermore 365
July 25. Letter from Thomas Chittenden to Pres. Samuel
Huntington respecting sundry acts of Congress, 366-371
Aug. 30. Beza. Woodward's petition in behalf of people above
Charlestown, N. H., Grants 371-374
Aug. 31 Another letter from Beza. Woodward, relating to
N. H. Grants 374, 375
Sept. 16. Letter from John Sullivan, delegate in Congress,
to Meshech Weare, relating to affairs in Ver-
mont 375-377
Nov. 6. Letter from Jacob Bailey to Meshech Weare, rela‑
ting to Vermont, Canada, &c. 377-379
Oct. 30. Extract of a letter from Ira Allen, at Otter Creek,
to Capt. Safford, at Bethel, east of the moun‑
tains 379
Nov. 22. Letter from Gen. Bailey to Meshech Weare rela‑
ting to the same affairs 379, 380
——————————
SECTION X.
FRESH MEASURES TO FORM A NEW STATE ON
BOTH SIDES OF THE CONNECTICUT RIVER 381-400
Convention at Walpole, Nov. 15, 16, 1780 381-383
Dec. 12. Letter from Thomas Chittenden to Meshech Weare,
inclosing a copy of his letter to Congress of
25th July 384, 385
1781. Resolutions of the General Assembly of New Hamp-
shire, Jan. 13, 1781, instructing its delegates
in Congress 385
GENERAL CONTENTS, xv
PAGES
1781.
Feb. 3. Letter from Joseph Fay to Meshech Weare, accom‑
panying the letter of Gov. Chittenden. 386
Convention at Charlestown, Jan. 16, 1781 — Note —
Origin of Convention 387
Journal of said Convention, Jan. 16-18 388-393
Protest of a minority of the delegates, Jan. 18 393, 394
Secret history of the Convention, by Ira Allen 394-396
Feb. 10. Note by the Editor — Letter from Elisha Payne to
the General Assembly of Vermont 396
Feb. 22. Rules* of Negotiations, or terms of Union 397
Apr. 5. Result of submitting the abovesaid terms of Union
to the towns specified — List of Towns, † &c 398, 399
Members from towns east of Connecticut river 400
——————————
SECTION XI.
DISPUTED JURISDICTION 401-430
June 20. Letter from President Weare to the delegates of
New Hampshire in Congress, June 20, 1781,
relating to existing difficulties 401
July 10. Letters from John Sullivan to Meshech Weare on
the same subject 402, 403
Aug. 7. Letter from Timothy Ellis to the N. H. Committee
of Safety 404
Aug. 7. Resolves of Congress respecting a decision of the
disputes relating to N. H. Grants — Committee
of Congress 405, 406
Aug. 21. Letter from Samuel Livermore, delegate in Con‑
gress, to Meshech Weare 407
Letter from several inhabitants of Haverhill (Coös)
to the Committee of Safety, N. H. [No date] 407, 408
Aug. 25. Memorial of sundry inhabitants of Chesterfield to
the Council and House of Representatives, re‑
lating to the revolt of sundry towns — Names 409, 410
Sept. 21. Proceedings of a meeting of persons from ten
towns in Cheshire county, at Keene, Sept. 21,
1781 411
Oct. 2. Letter from Samuel Livermore to Meshech Weare, 412
Oct. 12. Memorial of John Clark, of Landaff, to the Com-
mittee of Safety, relating to hardships, in‑
sults, &c 412-416
—————
* Page 397, for "Result," read Rules: — ED.
† For "Newport (Vt.)," read Reuport. — ED.
xvi GENERAL CONTENTS,
PAGES
1781.
Oct. 13. Petition of inhabitants of Landaff for aid and pro‑
tection 416
Oct. 19. Action on the Memorial of John Clark 417
Oct. 17. Report of a Committee of Congress, to whom was
referred certain papers relative to New Hamp‑
shire 418-422
Oct. 16-19. Report of the Council and Assembly of Vermont
on the Report of the Vermont delegates to
Congress 422-426
Oct. 22. Summons to Daniel Shattuck, &c. 426
Oct. 27. Elisha Payne to Meshech Weare, transmitting res‑
olutions relating to Commissioners, &c 427
Oct. 27. Commission for the settlement of boundary lines,
&c 428
Oct. 27. Proclamation of Thomas Chittenden for a day of
Public Thanksgiving 429
——————————
SECTION XII.
COLLISION IN BORDER TOWNS 430-485
Note by the Editor 431
Nov. 15. Letter from Gen. Benj. Bellows to Meshech Weare,
relating to troubles in that part of the state 431
Substance of complaints against Nathaniel Bingham
and John Grandy by Samuel Davis 432, 433
Nov. 12. Warrant to apprehend John Grandy, Jun 433
Nov. 12. Warrant to apprehend and secure in gaol Nathaniel
Bingham 434
Nov. 16. Petition of Nathaniel Bingham and John Grandy,
Jun., to the Council and House of Representa‑
tives, N. H 435
Nov. 16. Statement of facts by Nathaniel Bingham 436
Nov. 28. An act empowering the sheriff of the county of
Cheshire to release certain persons from prison
in Charlestown 437-439
Nov. 29. Mittimus for committing Col. Enoch Hale to prison 439, 440
Nov. 29. Letter from Gen. Bellows to Meshech Weare, in‑
forming him of the imprisonment of Col. Hale 440, 441
Dec. 1. Letter from Samuel King to Col. Chamberlain and
others on the abovesaid matters 441-443
GENERAL CONTENTS. xvii
PAGES
1781.
Dec. 2. Letter from Col. Wm. Haywood to Capt. Phineas
Hutchins (with a copy of Sheriff Page's ex-
press) 443
Dec. 5. Letter from Michael Cressey, of Chesterfield, to
Gen. Bellows 444
Dec. 5. Orders* to raise the body of Militia to release Col.
Enoch Hale from prison 444-449
Dec. 12. Letter from Col. Enoch Hale, sheriff of the county
of Cheshire, to Meshech Weare 449
Dec. 14. Letter and order from Thomas Chittenden to Elisha
Payne 450
Dec. 14. Letter from Thomas Chittenden to Wm. Page 451
Dec. 15. Instruction from Gov. Chittenden to Ira Allen re‑
specting boundary lines 451
Dec. 18. Letter from Samuel Livermore to Pres. Weare,
relating to proceedings in Congress 452
Dec. 21. Letter from Elisha Payne to Pres. Weare, propos‑
ing amicable measures 453
Dec. 21. Order of Elisha Payne to Roger Enos and Wm.
Page 454
Dec. 22. Letter from Enoch Hale, in person, to President
Weare, respecting an adjustment, &c 455
Dec. 27. Warrants from Josiah Bartlett to arrest certain
persons 456-459
Dec. 27. Report of Committee of N. H. House of Represent‑
atives about admitting Wm. Page to bail 459, 460
Dec. 29. Letter from Ira Allen to Josiah Bartlett, requesting
a copy of N. H. Acts and Resolutions 460
Dec. 29. Joint Letter of Ira Allen and Roger Enos to Josiah
Bartlett 461
1782.
Jan. 1. Letter from Samuel Livermore to President Weare,
relating to "Vermonters" 461
Jan. 1. Letter from Gen. Washington to Gov. Thomas
Chittenden, relating to the N. H. Grants (see
p. 227) 462-464
Jan. 1. Reward offered for taking Samuel King 464
Jan. I. Letter from Capt. Joseph Burt to Pres. Weare 465
Jan. 2. Letter from Gen. Bellows, relating to the rescue of
Samuel King by a mob 466
——————
* Page 444, seventh line from bottom, for "Records in Secretary's office," read Letters in Library N. H. Hist. Soc. — ED.
xviii GENERAL CONTENTS.
PAGES
1782.
Jan, 7. Letters of Committee of Safety — Warrant to arrest
Nathaniel S. Prentice 467
Letters from Meshech Weare to Samuel Livermore,
relating to troubles in border towns and to
taxes 468-473
Jan. 8. Letter from Wm. Page, in gaol at Exeter, to Elisha
Payne 473-475
Jan. 8. Resolve to send an armed force to the western part
of the state* 475
Jan. 10. Proportion of men to be raised 476
Jan. 10. Col. Charles Johnston and Col. David Page to raise
scouting parties, &c., Gen. Sullivan to take
the chief command of forces, &c 477
Jan. 8. Letter from Samuel Livermore to Pres. Weare 478
Answer of Pres. Wears to the same 479
Jan. 10. Letter from Gen. Bellows relating to Doct. Wm.
Page 479
Jan. 11, 12. Letters from Col. Enoch Hale relating to the
rescue of Esq. Giles, and his own seizure by a
mob, &c. 480-483
Jan. 14. Petition of inhabitants of Claremont, praying for
relief, &c. 483
Mar. 26. Letters from Samuel Livermore to Pres. Weare,
and note by the Editor 484, 485
——————————
SECTION XIII.
BORDER TOWNS UNSETTLED 486-500
May 31. Resolutions passed by committees of certain bor-
der towns, with a memorial to the General
Assembly of N. H. 486-489
June 21. Action of General Assembly thereon 489
July 2. Letter from President Weare to Gov. Clinton of
New York, relating to said memorial 490
July 30. Letter from Thomas Sparhawk and Benj. Bellows
on affairs in Cheshire county 491-493
July 31. Letter from Doct. Wm. Page to Pres. Weare 493
Nov. 7. Request of selectmen of Newbury for jurisdiction
of New Hampshire to be extended over them 494
—————
* Page 475. In note at the bottom, for "which no doubt was issued at the time," read which perhaps was never issued. — ED.
GENERAL CONTENTS. xix
PAGES
1782.
Dec. 1. Letter from P. White and John T. Gilman, in Con‑
gress, to Pres. Weare 495
1783.
Jan. 16. Letter front John Taylor Gilman to Meshech Weare 496
Feb. 11. Letter from Enoch Hale to Meshech Weare, rela‑
ting to difficulties in Cheshire county 497
Note by the Editor 498
———————————
An act of Congress for the admission of the State
of Vermont into the Union 499, 500
——————————
LETTERS, ORDERS, &c., By THE NEW HAMPSHIRE COMMITTEE OF
SAFETY, 1779 TO 1784 501-620
(Copied from a MS. volume in the Library of N. H. Hist. Soc.)
[NOTE. Readers will perceive that the letters and orders which follow are so various and numerous that it is very difficult to analyze them, or to describe their contents in few words. The editor therefore only makes a minute of the dates, with the persons to whom addressed, when known, and with a few words indicating the matter.]
1779.
Jan. 9. To a committee in Alstead — about counterfeiters 503
1780.
Feb. 19. To officer in charge of continental stores in Coös 503
Mar. 7. To Jacob Cuyler, Esq 504
Mar. 31. To Maj. Joseph Bass, clothier, &c 504
Apr. 28. To Hon. Jerem. Powell, relating to Eastern expe‑
dition 505
Apr. 28. To Messrs. Peabody and Folsom, in Congress 505
May 12. To Col. Jonathan Chase — order to raise 60 men 506
May 12. " " " relating to the same 507
May 26. Resolve of General Assembly, relating to wheat and
flour 507
May 26. To President Powell of Massachusetts, relating to
attack on Canada 508
May 27. To Jacob Cuyler, Esq., relating to paying drafts 508
May 27. To committee of Haverhill, about trade with Indians 509
May 27. Order about raising men. 509
May 27. To Messrs. Peabody and Folsom, relating to taxes 510
xx GENERAL CONTENTS.
PAGES
1780.
May 27. To James Underwood, respecting forfeited lands 511
June 2. To Col. Nichols and Mr. Underwood, respecting
forfeited lands 511
June 2. About purchasing rum 511
June 24. To Capt. Neh. Houghton, about mustering men 512
June 28. To Major Childs, about purchasing wheat 512
June 28. To Col. Stephen Peabody, about mustering men 512
June 30. To relating to purchase of horses 513
July — To Maj. Benj. Whitcomb, to take command of
forces 514
July 1. To Col. Hunt, relating to purchase of horses 514
July 1. To ——— about recruits and supplies for the army 515
July 6. To ——— relating to supplies, &c 516, 517
July 13. To Nicholas Gilman, Rec. General 517
July 15. Relating to powder, beef and rum, and seamen 518
July 15. To Noah Emery, Jr., — instructions, &c 518
July 18. To Doct. Pelet'h Warren, request to act as surgeon 519
July 18. To Capt. Eliphalet Giddinge, about forwarding
beef cattle 520
July 18. To Capt. Samuel Reynolds, order to proceed to
Connecticut river 520
July 26. To Hon. James Bowdoin, president of Massachu'ts 520
July 20. To Cot. Stephen Evans, orders to march, &c 521
July 28. To Samuel Livermore, Esq., agent, relating to N.
H. Grants 521
July 29. Hon. John Langdon, delegate to Boston, about
the war, &c 522
Aug. 2. To Jacob Cuyler, Esq., excuse for non-payment of
drafts 523
Aug. 5. To Samuel Livermore, relating to N. H. Grants 524
Aug. 10. To Capt. Shubael Geer, instructions. 524
Aug. 10. To Mr. Jona. Martin, instructions* 525
Aug. 12. To Maj. B. Whitcomb, instructions 525
Aug. 12. To Doct. Phelps, to act as surgeon 526
Aug. 19. To Jedediah Jewett, to procure a horse for Gen.
Sullivan 526
Aug, 19. To Capt. Josiah Moulton and Col. S. Folsom 527
Aug. 19. To Col. Joshua Wentworth 527
Aug. 19. To the Board of War 527
Aug. 23. To Capt. Eliphalet Giddings, to collect beef cattle 527
—————
* Fourth line from top, the word "amount" should be account. — ED.
GENERAL CONTENTS. xxi
PAGES
1780.
Aug. 23. To Eph. Blaine, Esq., about beef cattle 528
Sept. 7. Muster master's returns 528, 529
Sept. 8. To Capt. Sam'l Gilman, trustee of Gov. Went‑
worth's estate 529
Sept. 6. To Major Child, about supplies, &c 529
Nov. 18. To Col. David Webster and John Millen, Esq., to
forward supplies 530
1781.
Feb. 9. To Francis Blood, Esq., on provisions for Cols
Nichols and Ellis 531
Feb. 9. To Col. Hunt, relative to the same 531
Feb. 9. To Cols. Nichols and Ellis, do. do. 532
Feb. 12. To Col. Jabez Hatch, about a continental stable 532
Feb. 8. To Selectmen ———— relative to collecting taxes 533
Feb. 15. Orders to Lts. Bezaleel Howe and Jos. Boynton, to
forward recruits 534
Feb. 17. To Joseph Gilman, Esq., about settling accounts 534
Feb. 17. To Capt. Eliphalet Giddinge, do. do. 534
Mar. 2. To Col. Supply Clapp, do. do. 535
Mar. 9. Col. Timothy Ellis and Gen. Moses Nichols, to
supply troops 535
Mar. 9. To Francis Blood, Esq., to furnish supplies 535, 536
Feb. 16. Orders to Sam'l Wells, Serj. Major, about forward‑
ing men 536
Mar. 31. Orders to Lt. Beza. Howe, Joseph Boynton, and
Sam'l Wells, about forwarding recruits and
clothing 537
Apr. 7. To Charles Johnston, Esq., and James Woodward,
relating to lands of absentees 537
Apr. 12. To Eliphalet Hale and Geo. Dame, inspectors of
shoes 537
Apr. 12. To Lt. Col. Sam'l Chase, to rent lands of absen‑
tees 538
Apr. 13. To Capt. Ebenezer Dearing, to raise a company for
the defence of Piscataqua harbor 538
Apr. 14. Hon. John Wentworth, Jun., a Delegate to Con‑
gress 539
Apr. 19. To Col. Sam'l Chase, about renting farms of absen‑
tees 539
Apr. 19. Relating to raising men for western frontiers 540
Apr. 19. To Moses Dow, Esq., Commissary of Purchase 540
Apr. 19. To Lt. Jona. Ring, order about rations 541
xxii GENERAL CONTENTS.
PAGES
1781.
Apr. 19. To Col. Charles Johnston, relating to troops for
western frontiers. 541
Apr. 19. To Gen. Benj. Bellows. 542
Apr. 21. To Matt. Patten and Thomas Sparhawk, Judges of
Probate 542
Apr. 27. To Jedediah Jewett, sundry directions 543
May 4. Orders to Captain Ebenezer Dearing. 543
May 4. Orders to Lt. Col. Dearborn and Jedediah Jewett,
relating to payment of soldiers 544
May 5. Orders to Francis Blood, Esq., to make returns of
provisions, &c 544
May 4. Order to Col. Joshua Wentworth to muster sol‑
diers. 545
May 25. Orders to Capt. E. Giddinge, F. Blood, and Col.
Samuel Hunt, about forwarding beef cattle 545, 546
May 25. To Gov. Jona. Trumbull, relating to a counterfeiter 547
May 26. Orders to Lt. Joshua Merrow, relating to the same 547, 548
July 5. Order to Capt. M. Woodward to send prisoners to
Boston 548
July 5. To Maj. Gen. Folsom, relating to travel money 549
July 5. To Lt. Joseph Huntoon, relating to deserters 549
July 6. Order to Francis Blood, Esq., relating to supply of
beef 549
July 6. To Selectmen of Portsmouth, about a supply of
rum 550
July 12. Order to Noah Emery, Esq., about beef cattle 551
July 19. To Stephen Harriman, relating to land purchased
by Gen. Stark 551
July 20. To Capt. Ebenezer Dearing, relating to Deserters
and trial by Court Martial 551
July 20. To Francis Blood, relating to supply of beef cattle 552
July 27. Agreement with John Balch as post-rider 553
July 28. Order to Col. Timothy Ellis and others to raise
scouting parties 553, 554
July 28. To Col. Samuel Hunt, relating to supply of the
army 554
Aug. 3. To Thos. Bickford, about beef on hand 555
Aug. 3. Memorial of soldiers in forts asking relief 555
Aug. 10. Petition from Conway, a company of soldiers sent 555, 556
Aug. 10. To Col. Charles Johnston, to forward soldiers to
Coös 557
GENERAL CONTENTS. xxiii
PAGES
1781.
Aug. 11. To Col. Timo. Ellis, relating to troubles in border
towns 557, 558
Aug. 18. To John Hopkins, Esq., relating to a Dep. Com. of
prisoners of war 558
Aug. 18. Warrant to apprehend Robert Young 559
Sept. 11. To Lt. Col. Daniel Runnels, about marching orders 559
Sept. 11. To Cols. Wentworth and Evans, do. do. 560, 561
Sept. 14. To John White, Jr., to take charge of rum, &c 561
Sept. 26. Orders to Lt. Col. Raynolds, to march to Charles‑
town No. 4 561
Sept. 26. Orders to Capt. Dan'l Gordon, relating to the same 561
Sept. 27. Orders to Col. Wentworth and others, relating to
the same 562, 563
Sept. 27. To Col. Samuel Hunt, to furnish supplies 563
Sept. 27. To Francis Blood, Esq., do. do. 564, 565
Sept. 27. Orders to Lt. Col. Raynolds, about supplies 565
Sept. 28. To Gen. Bellows, do. do. 565
Sept. 28. To Col. Charles Johnston, do. do. 566, 567
Sept. 29. To Maj. Gen. Heath, relating to troubles in border
towns 567, 568
Oct. 6. To Francis Blood, Esq.,
Oct. 6. To Col. Samuel Hunt,
Oct. 6. To William Page, — all relating to supplies for
Charlestown 568-570
Oct. 13. To Col. David Page and Jos. Whipple, to discharge
men 571
Oct. 25. To Capt. Moses Woodward, about prisoners of
war 571,572
Nov. 2. Warrants to apprehend horse thieves 572, 573
Dec. 29. Letter from Hon. Matthew Thornton 573, 574
Dec. 10. Letter to President Hanson about delegates in Con‑
gress 575
1782.
Jan. 18. To Israel Morey, to deliver records, &c 575
Jan. 26. Our troops at Saratoga in want of rum, &c 576
Feb. 2. A guard to be placed at the Great Island 577
Feb. 4. Letter to Hon. S. Livermore, in Congress, relative
to settling accounts, &c 577
Feb. 6. Inquiry to be made about supply of provisions 578
Feb. 23. Letter to Hon. S. Livermore, about currency and
taxes 578-581
xxiv GENERAL CONTENTS.
PAGES
1782.
Mar. 1. A suspected person at Londonderry 581
Mar. 20, 26. Lands of absentees to be rented 581, 582
Apr. 6. Recruits at Charlestown and Amherst to be sup‑
plied, &c 582, 583
Apr. 4. Warrant to apprehend Col. Jona. Greeley 583
Apr. 5. Muster masters appointed 584
Apr. 12. Jonathan Greeley put under bonds 584, 585
Apr. 20. Provision for recruits in the army 586, 587
Apr. 27. Settlement of Pay Roll 586
May 4. Payment for excise on spirituous liquors 587
June 8. Guard against an attempt to destroy a ship at Ports‑
mouth 588
June 14. Muster masters to fill their quota of men 588,589
July 6. A scouting party under Joseph Whipple, Esq 589
July 12. Order to Capt. Salter to raise men, &c 590
July 19. Order to fill the quota of men for the army 590, 591
July 20. Notice to Capt. John Jennison about beef 591
July 20. Order to Jedediah Jewett, &c 592
July 30. Time extended to Gilmanton to make up deficiency 592
Aug. 3. Letter relating to border troubles 592, 593
Aug. 3. Letter to Capt. John Jennison about supply of beef
cattle 594
Aug. 3. Letter to Doct. Wm. Page about recognizance 594
Aug. 17. Orders relating to beef cattle 595
Aug. 23. Order in behalf of Gilmanton, &c 595
Aug. 23. Orders to Jedediah Jewett relating to beef cattle 596
Aug. 29. Order to Francis Blood, relating to beef cattle 596
Sept. 13. The selectmen of Amherst to settle account 597
Sept. 19. Extent against the town of Cornish suspended 597
Sept. 20. Richard Jenness, Benj. Butler, John White, to set‑
tle for excise 598
Sept. 26. Danger to Piscataqua harbor apprehended 599
Sept. 26. About pasturing for cattle 599
Sept. 27. Answer to Memorial from Dartmouth College 600
Oct 4. Letter to John White to settle for rum, &c 600
Oct. 5. Order relating to Capt. John McGray 600
Oct. 25. Order to Capt. Ebenezer Fry 601
Oct. 19. Edward Wade on furlough, &c 601
Oct. 19. Order about beef cattle 601
Nov. 22. Maj. Caleb Robinson appointed muster master 602
Nov. 22. Order to Isaac Williams about issue of provisions 602
GENERAL CONTENTS. xxv
PAGES
1782.
Dec. 5. Jesse Christy to be taken into custody 603
Dec. 7. Order about beef cattle 603
Dec. 7. The Board of War to examine accounts, &c 603
Dec. 13. Jesse Christy allowed liberty of the yard 604
Dec. 13. Recruits to be mustered and supplied 604
1783.
Jan. 3. Orders to Capt. Titus Salter 605
Jan. 11. Order to Nicholas Gilman, Esq., Rec. Gen. 605
Jan. 24. Letter to Joseph Whipple, Esq., relative to tax 606
Mar. 6. Letter to Hon. John Hancock, relating to dele‑
gates, &c 606
Mar. 6. Lands of John Tufton Mason not be sold 607
Mar. 7. Stephen Gorham, Esq., commissioner to settle ac‑
counts 607
Mar. 13. Col. Samuel Chase to rent lands of absentees 608
Mar. 21. Letter to Gen. John Stark 608
Apr. 4. Order relating to Col. Geo. Reid 608
Apr. 10. Nicholas Gilman, Esq., deceased 609
Apr. 25. Jesse Christy discharged from gaol 609
May 16. Bridge to Janvrin's Island to be sold 610
May 23. British vessels to be entered 610
June 6. Settlement with N. H. troops — Depreciation 610, 611
July 11. Order for removal of barracks, &c 612
July 11. Order to enlist five effective men 612
July 25. Summons to answer for removal of powder 613
July 26. Hon. John Langdon desired to go to Congress 613
July 31. The town of Pembroke discharged from extents,
&c 613
Aug. 9. Order to inspect salt beef, &c 914
Aug. 16. Order to Enoch Hale, sheriff, about extents 614
Aug. 29. Permission for Dorothy Nelson to visit Portsmouth 615
Aug. 29. Permission for Abigail Robertson to visit Ports‑
mouth 615
Oct. 11. The town of Salem discharged from extents 615
Nov. 21. Excise on spirituous liquors at public vendue — Con‑
ditions of sale-Committee for, &c 616-618
Dec. 25. Order to the Naval Officer respecting gunpowder 618
1784.
Jan. 3. Accounts for raising 2d Regiment to be settled 618, 619
Jan. 23. Order relative to certain counterfeiters 619
Mar. 25. Letter to John Langdon, relating to free trade 620
May 14. Letter to John Sullivan about want of money 620
xxvi GENERAL CONTENTS.
PAGES
CENSUS OF 1773 621-636
Note by the Editor — Letter of Hon. A. H. Cragin 622, 623
Form of order — schedule for returns 624
Returns from Rockingham County 625-627
Returns from Strafford County 628, 629
Returns from Hillsborough County 630, 631
Returns from Cheshire County 632, 633
Returns from Grafton County 634, 635
Summary of returns by counties — total 636
—————
CENSUS OF 1786 637-689
Note by the Editor. 637
Resolution and form of order for the census 638
Returns by counties, in alphabetical order of towns 639-651
County of Rockingham — Towns 639-651
Summary of returns from 37 towns in Rockingham County 651
NOTICE. By a misprint, the total number of inhabitants in Rockingham county is put down in the summary at 48,431 This is an error, which readers will please correct. The true number is 32,138. — ED.
County of Strafford — Towns 652-657
Summary of returns from eighteen towns, 13,877 657
County of Hillsborough — Towns 658-670
Summary of returns from thirty-five towns, 25,933 670
County of Cheshire 671-679
Summary of returns from twenty-four towns, 15,160 679
County of Grafton 679-688
Summary of returns from twenty-four towns, 8,344 688
Summary of returns by counties 689
APPENDIX 691-703
Note by the Editor 693, 694
Grant of the Province of Laconia 693-696
The Squamscott or Hilton's Point Patent 697-700
The Dover Combination 700, 701
Letter from Thomas Wiggin to Sir John Cooke 701-703
ERRATA.
Some errors of dates and names have been detected in Vol. IX, which readers will please correct as follows:
Errors in Vol. IX.
P. 145, under the head of CORNISH, the word "Hartford" should in every case be Hertford.
P. 303. Gilsum was incorporated July 13, 1763, instead of "July 6." It was first called Boyle, granted Dec. 28, 1752, and settlement probably begun as early as 1754.
P. 826 Campton was first granted Oct. 9, 1761, regranted Jan. 5, 1767, settlement begun about 1765.
P. 827 Haverhill was granted May 18, 1763, instead of "1764."
P. 828 The description given of "Marlborough" chiefly belongs to the town of that name in Vermont. It should simply read, Monadnock, No. 5, was incorporated by Me name of Marlborough, Dec. 13, 1776.