Provincial Papers.
DOCUMENTS AND RECORDS
RELATING TO THE
PROVINCE OF NEW-HAMPSHIRE,
FROM 1686 TO 1722:
BEING PART I. OF PAPERS RELATING TO THAT PERIOD.
PUBLISHED BY AUTHORITY OF THE LEGISLATURE OF NEW-HAMPSHIRE.
VOLUME II.
COMPILED AND EDITED BY
NATHANIEL BOUTON D. D.,
Corresponding Secretary of the New-Hampshire Historical Society.
MANCHESTER:
JOHN B. CLARKE, STATE PRINTER.
1868.
TABLES
Showing the Chief Magistrates of New Hampshire during the periods embraced in the First and Second volumes of this Provincial History; or (1st) from 1641 to 1686; and (2d) from 1686 to 1722. Also, the reigning Kings of England during the same periods.
TABLE I. — VOLUME I.
Governors of
Massachusetts and New
A. D. Kings of England. Hampshire
1641 Charles I. Richard Bellingham.
1642 " John Winthrop.
1644 " John Endecott.
1645 " Thomas Dudley.
1646 " John Winthrop.
1649 The Commonwealth. John Endecott.
1650 " Thomas Dudley.
1651 " John Endecott.
1654 " Richard Bellingham.
1655 " John Endecott.
1660 Charles II. "
1665 " Richard Bellingham.
1673 " John Leverett.
1679 " Simon Bradstreet.
TABLE II.
Chief Magistrates
A. D. Kings of England. of New Hampshire.
1680 Charles II. John Cutt.
1681 " Richard Waldron.
1682 " Edward Cranfield.
1685 James II. Walter Barefoote.
1686 " Joseph Dudley (1).
1687 " Edmund Andros (1).
1689 William III. Simon Bradstreet (1).
1692 " John Usher.
1697 " William Partridge.
1698 " Samuel Allen.
1699 " Earl of Bellomont (1).
1702 Queen Anne. Joseph Dudley (1).
1714 George I. " "
1716 " Samuel Shute (1).
—————
(1) Also Governors of Massachusetts.
EDITOR'S PREFACE.
In the preparation of this volume, the Editor has adhered to the rules adopted in the first, viz.: In copying and preparing matter for the Press, he has aimed to preserve the exact language of the original or copy before him; particularly in writing proper names. In no case has the construction or grammar of a sentence been changed or a word altered. In copying strictly original papers, not only has the orthography, but the capitals and abbreviations, been followed. The punctuation, which in most cases was entirely wanting, the Editor has supplied.
This second volume extends over a longer period than was at first contemplated. The reason is, that by this arrangement the unity of the Council Minutes and Records, from 1692 to 1722, is preserved; after which period there is a chasm in the Council Records, till 1742. Incorporated with the Records in this volume, will be found numerous Papers, Letters and Documents which relate to correspondent matters within the same period, and which serve to throw much light on the Records.
The third volume will cover a large portion of the same period with the second, and will contain "The Journal of the Council and Assembly," together with such official Papers and Documents as relate to the transactions of that body; also, the PROVINCE LAWS passed between 1696 and 1716.
The Editor gratefully acknowledges his obligations to His Excellency Governor WALTER HARRIMAN, for the courtesy, counsel and encouragement given him in the prosecution of his labors; and also, to the Secretary of State and his Deputy, and to the State Librarian, for free access to Documents and Books, in their respective departments.
CONCORD, November, 1868.
GENERAL CONTENTS.
—————
VOLUME II.
—————
PAGES.
Commission and Administration of Sir Edmund Andros, 1-29
Unsettled state of the Province — 1689-1692, 29-46
Wars with the Indians — 1687-1690, 46-56
Commission and Instructions to Gov. Samuel Allen, 57-69
Administration of Lieut. Gov. John Usher — 1692-1696,
"Minutes of Council," &c., in same period, 70-202
Custom-house in the Province, 77-84
Great Island — Petition for a Township, 94-98
Charter of Town of New Castle, 107-108
Indian Treaty — 1693, 110-112
Massacre at Oyster River, 125-129
Grant of the Town of Kingston, 131-132
RECORDS OF COUNCIL — 1696-1723, 203-514
Association to stand by the Protestant Succession, 258-259
Commission of Lt. Gov. Wm. Partridge, 250-260
Gov. Samuel Allen assumes the Government, 276
Submission of the Eastern Indians — 1698, 299-300
Commission of the Earl of Bellomont, 305-312
Form of Oath, 312-313
Lt. Gov. Wm. Partridge, 313
Treaty with Algiers, 334
Bellomont Papers (N. Y. Documents), 343-358
Commission of Gov. Joseph Dudley — 1702, 366-375
Commission of Lt. Gov. John Usher — 1703, 406-407
Province Seal, 409
Trial, before the Superior Court of Judicature, Allen
vs. Waldron, 1707, 514-562
vi GENERAL CONTENTS.
PAGES
RECORDS OF COUNCIL, — resumed, 563-748
Privateering, 578
Instructions to Gov. Dudley, 580
Notice of Joseph Smith, Esq., of Hampton, 587
Ordnance, Powder, shot, &c., for New Hampshire, 599
New Province Seal, 610
Failure of the expedition against Canada — 1711, 629-631
Scout of Capt. Thomas Baker — 1712, 635
Treaty of Utrecht — Proclamation, 644-659
Death of Queen Anne; Accession of George I. — 1714, 662-664
Notice of Charles Story, Esq., 670
Gov. Vaughan, Lt. Gov. — 1715, 678
Stratham — a township, 691
Gov. Samuel Shute — arrives, 695
Lt. Gov. Vaughan's Complaint and Speech, 703-704
" " suspended, 710
John Wentworth, Esq., Lt. Gov., Commission, 712
Settlement of Scotch-Irish at Nutfield, 718, 736, 738
[See General Index at end.]