The original proprietors of Townshend
obtained title from the crown through the Colonial Governor and council
of New Hampshire. 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 magistracy.
The premises conveyed are bounded as
follows: “Beginning at a stake and stones, the northeasterly corner of
Fane,
thence running six miles N. 20° E. to a stake and stones,
thence W. 10° N. to a stake and stones, thence S. 20° W. to the
N. W. corner of Fane, thence E. 10° S. by Fane aforesaid, to the N.
E. 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, Esq.,
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 the annual meeting forever hereafter, for the choice of such
officers of said town, shall be on the second Wednesday in March, annually.”
The ownership of the grant was divided
into 74 shares, 69 person whose names are on the back of the charter, took
one share each, the other five shares are 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 following names:
Theodore Atkinson,
Marshall Baker, Moses Baker, Isaac Barnard, Jonathan
Barnard, Joshua Barnard,
Luke Brown, Abel Chase, jr., Daniel
Chase, Moody Chase, Moses Chase, Samuel
Chase,
Samuel Chase, jr., Alexander Clayton, John
Clements, Samuel Daggett, jr.,
Thomas Denney, John
Downing, Joseph Dyer, Elisha
Fisk, Ebenezer Fisk, Eleazer
Fletcher, Jonathan Fry, Isaac
Gale, Josiah
Gale, Samuel Gile, Jonathan
Hale, David Hall, David Hall, jr., Isaac
Harrington, Isaac
Harrington,
jr., Samuel Hawley, Abner Hazeltine, Silas
Hazeltine, Antipas Holland,
Jonathan Halman, Solomon
Halman, Soloman Halman, jr., James Leland, Phineas
Leland,
Benjamin Marsh, Isaac
Miller, Eliakim Rice, Lemuel
Robbins, Abner Sawyer,
Sampson Sheafe, Henry
Shelburne, Jesse
Smith, Samuel
Smith, Joseph Sparhawk,
John Stowell, Hezekiah
Stowell, Jason Wait, Jonathan
Wait, Henry
Walker,
Hezekiah
Ward, Daniel Warner, Jonas Warner, jr., James
Wellman, John
Wentworth,
jr., Richard Wibird, Jonathan
Wilson, Benjamin
Woodbury, Joshua Woodbury,
William
Joany.
Each of the shares, except those of
the governor, represents a little more than three hundred and thirteen
acres of land. Records in the town clerk’s office show that Rev.
Nicolas Dudley and LukeKnowlton, conveyed the rights which belonged to
the governor. The ministerial right passed to Rev. Nicolas Dudley,
and was located where DeaconBelknap 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.
Nothing is known of what became of
the original charter. In the town clerk’s office there is a copy
which is duly authenticated by the Secretary of State of New Hampshire,
on the 29th 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. |