PROBATE RECORDS
OF THE
PROVINCE OF NEW HAMPSHIRE
VOL. 9
1767-1771
STATE PAPERS SERIES
VOL. 39
Edited by
OTIS G. HAMMOND
Director of the
New Hampshire Historical Society
———————————————
PUBLISHED BY
THE STATE OF NEW HAMPSHIRE
1941
JOINT RESOLUTION
Relating to the preservation and publication of portions of the early state and provincial records and other state papers 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 collect, arrange, transcribe, and 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; and that eight hundred copies of each volume 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 in the state as the Governor may designate, fifty copies to the New Hampshire Historical Society, and the remainder placed in the custody of the state librarian, who is hereby authorized to exchange the same for similar publications by other states.
Approved August 4, 1881.
PREFACE
The Province of New Hampshire was not divided into counties until 1771. Prior to that date there was only one registry of deeds and one registry of probate for the whole province. These offices were located at Portsmouth, and the records were kept there until 1776, when all the provincial records were removed to Exeter for safety, as Portsmouth was subject to attack by sea.
When the counties were organized Exeter became the county seat of Rockingham County, and the provincial records of deeds and probate and of the courts remained there until 1891, when the state asserted its title, and they were brought to Concord and placed in the custody of the Secretary of State.
The act for establishing counties divided the province into five, Rockingham, Strafford, Hillsborough, Cheshire, and Grafton, all named from houses of nobility in England. Coos County was created in 1805, Merrimack in 1823, Sullivan in 1827, Belknap and Carroll in 1841. The act of 1769, confirmed by the Crown in 1771, is here given with certain omissions as indicated.
AN ACT FOR DIVIDING THIS PROVINCE
INTO COUNTIES, AND FOR THE MORE EASY
ADMINISTRATION OF JUSTICE
For as much as the great Increase of the Inhabitants of this Province, and the remote Situation of Many of them from Portsmouth, where the Courts of Judicature are now held have renderd the Administration of Justice very expensive & Difficult & in Some Cases almost Impracticable, the People being Generally not of Sufficient ability to Travel far — And Whereas by Sundry Laws of the Province the Present place of holding the Courts is so Establishd that an Adequate Remedy for so great Inconvenience & Difficulty cannot be fully & Effectually Obtaind without an Act of the General Assembly.
vi PREFACE
And his Majesty having been Graciously Pleased to permit the Governor to Assent to an Act for that Purpose
Be it therefore Enacted By the Governor Council and Assembly, that the Province be and hereby is Divided into Five Counties, in the Following manner, That is to Say, the Bounds of the first County to begin at the Mouth of Piscataqua River, & to run up the Same the Easterly Corner of New Market Including the river, and from thence North Westerly by the Easterly, & Northerly side Lines of New Market, Epping, Nottingham Chichester & Canterbury to the River and down the Same to the Line of Concord Including the River then round the Westerly Lines of Bow Concord & Pembroke, to Merrimack River thence down the same to the North West Corner of Derryfield, thence by the Easterly lines of Derryfield Litchfield & Nottingham West to the Province Line thence by said Line to the sea, thence by the Sea to the bounds first Mentiond, Including all that part of the Isles of shoals whch belongs to this Province. The Bounds of the Second County to begin at the North West Corner of Canterbury, and from thence to cross the River then down the river to Pemigiwasset then to run up Pemigiwasset River to Campton, thence round the Westerly End of Campton & by the Northerly side lines of Campton Sandwich & Tampworth, & thence Easterly to the Province Line, on the Same Course with the Northerly Side Line of Eaton, thence Down said Province Line to the Line of the first County, thence by the same to the bounds First Mentiond — The Bounds of the third County To begin at the South East Corner of Nottingham West, thence Westerly by the Province Line to the South East Corner of Rindge, thence by the Easterly Side Line of Rindge, Monadnock Number two, Dublin, the Townships Number Six, Number Seven, & Number Eight, thence to the South End of Sunnepee Pond, thence by the Easterly Side of Said Pond, to the North End thereof, thence by the North Westerly Side Line of Dantzick Heidleburgh, & by the Northerly Side Lines of Heidleburgh & North Westerly Side Line of Emery's Town to Pemigiwasset
PREFACE vii
River thence down the Same to the Bounds of the first County thence by the Same to the Bounds first Mentiond.
The Bounds of the fourth County to be begin at the South East Corner of Rindge, and from thence to run Westerly by the Province Line, to the Western Banks of Connecticutt River, thence up the Same till it Comes opposite to the North West Corner of Plainfield then crossing the river to the last Mentiond Corner of Plainfield thence by the Northerly side lines of Plainfield & Grantham to the North East Corner of Grantham thence by the Easterly Side Line of Grantham, & the North Side Line of Savill to the boundary Line of the third County, thence by the Same to the bounds first Mentiond
And the Fifth County to Contain all the Lands in the Province Not Comprehended in the other Counties. And all the Towns Parishes Precincts or Places within the bounds aforesaid respectively, shall be Deemed accepted named & taken as Parts & Members of the Respective Counties aforesaid.
And the Names of the said Counties shall be & are hereby as follows Viz the Name of the first County Rockingham — The name of the Second County Strafford the Name of the Third County Hillsborough the Name of the fourth County Cheshire the Name of the fifth County Grafton —
* * * * *
And Whereas the said Counties of Strafford & Grafton are not fully Inhabited at Present but the Inhabitants are Daily Increasing Be it further Enacted that the said Counties of Strafford & Grafton shall be for the Present Annexed to & Deemed & taken as Parts & Members of the County of Rockin'ham & Subject to the Jurisdiction & Authority of the Courts Magistrates and Officers of the Said County of Rockin'ham to all Intents & Purposes and shall remain so Annexed Deemed and Taken & Subject until the Governor by & with the Advice and Consent of the Council shall declare them respectively Sufficient for the exercise of their respective Jurisdictions & no longer. * * *
[Passed April 29, 1769. Confirmed by the King March 19, 1771.]
viii PREFACE
ROCKINGHAM COUNTY
Rockingham County was established by an act passed April 29, 1769, and confirmed by the King March 19, 1771, and was bounded by a line beginning at the mouth of the Piscataqua River, and to run up the same to the easterly corner of Newmarket, including the river, and from thence northwesterly by the easterly and northerly side lines of Newmarket, Epping, Nottingham, Chichester, and Canterbury to the river, and down the same to the line of Concord, including the river, then round the westerly lines of Bow, Concord, and Pembroke to Merrimack River, thence down the same to the northwest corner of Derryfield [Manchester], thence by the easterly lines of Derryfield, Litchfield, and Nottingham West [Hudson] to the province line, thence by said line to the sea, thence by the sea to the bounds first mentioned, including all that part of the Isles of Shoals which belongs to this province.
Rockingham County records are at Exeter.
STRAFFORD COUNTY
Strafford County was established by an act passed April 29, 1769, and confirmed by the King March 19, 1771, and was bounded by a line beginning at the northwest corner of Canterbury, from thence to cross the river, then down the river to Pemigewasset, then to run up Pemigewasset River to Campton, thence round the westerly end of Campton and by the northerly side lines of Campton, Sandwich, and Tamworth, thence easterly to the province line on the same course with the northerly side line of Eaton, thence down the said province line to the line of the first county, thence by the same to the bounds first mentioned.
This act contained the following provision.
And whereas the said counties of Strafford and Grafton are not fully inhabited at present, but the inhabitants are daily increasing, be it further enacted that the said counties of Strafford
PREFACE ix
and Grafton shall be for the present annexed to and deemed and taken as parts and members of the County of Rockingham, and subject to the jurisdiction and authority of the courts, magistrates and officers of the said County of Rockingham to all intents and purposes, and shall remain so annexed, deemed, and taken and subject until the Governor, by and with the advice and consent of the Council, shall declare them respectively sufficient for the exercise of their respective jurisdictions and no longer.
The county was given independent jurisdiction in 1773.
Strafford County records are at Dover.
HILLSBOROUGH COUNTY
Hillsborough County was established by an act passed April 29, 1769, and confirmed by the King March 19, 1771, and was bounded by a line beginning at the southeast corner of Nottingham West [Hudson], thence westerly by the province line to the southeast corner of Rindge, thence by the easterly side line of Rindge, Monadnock Number Two [Jaffrey], Dublin, the townships Number Six [Marlborough], Number Seven [Hillsborough], and Number Eight [Washington], thence to the south end of Sunapee Pond, thence by the easterly side of said pond to the north end thereof, thence by the northwesterly side line of Dantzic [Newbury] and Heidlebourg [New London], and by the northerly side lines of Heidlebourg and northwesterly side line of Emery's Town [Andover] to Pemigewasset River, thence down the same to the bounds of the first county [Rockingham], thence by the same to the bounds first mentioned.
Hillsborough County records are at Nashua.
CHESHIRE COUNTY
Cheshire County was established by an act passed April 29, 1769, and confirmed by the King March 19, 1771, and was bounded by a line beginning at the southeast corner of Rindge, thence westerly by the province line to the western bank of
X PREFACE
Connecticut River, thence up the same till it comes opposite to the northwest corner of Plainfield, then crossing the river to the last mentioned corner of Plainfield, thence by the northerly side lines of Plainfield and Grantham to the northeast corner of Grantham, thence by the easterly side line of Grantham and the north side line of Saville [Sunapee] to the boundary line of the third county [Hillsborough], thence by the same to the bounds first mentioned.
Cheshire County records are at Keene.
GRAFTON COUNTY
Grafton County was established by an act passed April 29, 1769, and confirmed by the King March 19, 1771, and was to contain all the land in the province not included in the other counties.
This act contained the following provision.
And whereas the said counties of Strafford and Grafton are not fully inhabited at present, but the inhabitants are daily increasing, be it further enacted that the said counties of Strafford and Grafton shall be for the present annexed to and deemed and taken as parts and members of the County of Rockingham, and subject to the jurisdiction and authority of the courts, magistrates, and officers of the said County of Rockingham to all intents and purposes, and shall remain so annexed, deemed, and taken and subject until the Governor, by and with the advice and consent of the Council, shall declare them respectively sufficient for the exercise of their respective jurisdictions and no longer.
The county was given independent jurisdiction in 1773. Grafton County records are at Woodsville.
COÖS COUNTY
Coös County was established by an act passed Dec. 24, 1803, to take effect March I, 1805, to contain all the lands and waters
PREFACE xi
northerly of a line beginning on the west bank of Connecticut River at the southwesterly corner of Dalton and running on the westerly and southerly line of Dalton to Whitefield, thence on the westerly and southerly line of Whitefield to Bretton Woods [now Carroll], thence on the westerly and southerly line of Bretton Woods to the southeasterly corner thereof, thence southerly on a straight line across the unlocated lands to the line of the County of Strafford at the northwesterly corner of Tamworth, thence on the line of the County of Strafford to the line of the District of Maine, the new county to consist of the towns of Dalton, Whitefield, Bretton Woods [Carroll], Bartlett, Adams [Jackson], Chatham, Shelburne, Shelburne Addition [Gorham], Durand [Randolph], Kilkenny, Jefferson, Lancaster, Millsfield, Northumberland, Stratford, Wales Gore, Cockburne [Columbia], Colebrook, Stewartstown, Percy [Stark], Paulsbourg [Milan], Maynesborough [Berlin], Dummer, Errol, Cambridge, and Success.
Coos County records are at Lancaster.
MERRIMACK COUNTY
Merrimack County was established by an act passed July 1, 1823, to take effect Aug. x of that year, to consist of the towns of Allenstown, Bow, Canterbury, Chichester, Concord, Epsom, Loudon, Northfield, Pembroke, and Pittsfield, taken from Rockingham County, and Andover, Boscawen, Bradford, Dunbarton, Newbury, Henniker, Hooksett, Hopkinton, New London, Salisbury, Sutton, Warner, and Wilmot, taken from Hillsborough County.
Merrimack County records are at Concord.
SULLIVAN COUNTY
Sullivan County was established by an act passed July 5, 1827, to take effect the first Tuesday of September following, to consist of the towns of Acworth, Charlestown, Claremont, Cornish,
xii PREFACE
Croydon, Grantham, Goshen, Lempster, Langdon, Newport, Plainfield, Springfield, Unity, Washington, and Sunapee, all formerly in Cheshire County.
Sullivan County records are at Newport.
BELKNAP COUNTY
Belknap County was established by an act passed Dec. 23, 1840, to take effect Jan. I, 1841, and to consist of the towns of Alton, Barnstead, Center Harbor, Gilford, Gilmanton, Meredith, New Hampton, and Sanbornton, all taken from Strafford County.
Belknap County records are at Laconia.
CARROLL COUNTY
Carroll County was established by an act passed Dec. 23, 1840, to take effect Jan. 1, 1841, and to consist of the towns of Albany, Brookfield, Chatham, Conway, Eaton, Effingham, Freedom, Moultonborough, Sandwich, Tamworth, Tuftonborough, Ossipee, Wakefield, and Wolfeborough, all taken from Strafford County.
Carroll County records are at Ossipee.
As an assistance to those who may wish to consult deeds and probate records executed after 1771, a list is here given of all towns and cities in the state, with dates of grant or incorporation, and of county connection.
Acworth, granted 1735/6, Cheshire 1771, Sullivan 1827.
Albany, granted 1766, Grafton 1771, Strafford 1800, Carroll 1841.
Alexandria, granted 1753, Grafton 1771.
Allenstown, granted 1722, Rockingham 1771, Merrimack 1823.
Alstead, granted 1735/6, Cheshire 1771.
Alton, incorporated 1796, Strafford 1796, Belknap 1841.
Amherst, granted 1728, Hillsborough 1771.
PREFACE xiii
Andover, granted 1751, Hillsborough 1771, Merrimack 1823.
Antrim, incorporated 1777, Hillsborough 1777.
Ashland, incorporated 1868, Grafton 1868.
Atkinson, incorporated 1767, Rockingham 1771.
Auburn, incorporated 1845, Rockingham 1845.
Barnstead, granted 1727, Strafford 1771, Belknap 1841.
Barrington, granted 1722, Strafford 1771.
Bartlett, incorporated 1790, Grafton 1790, Coös 1805, Carroll 1841.
Bath, granted 1761, Grafton 1771.
Bedford, granted 1733/4, Hillsborough 1771.
Belmont, incorporated 1859, Belknap 1859.
Bennington, incorporated 1842, Hillsborough 1842.
Benton, granted 1764, Grafton 1771.
Berlin, granted 1771, Grafton 1771, Coos 1805.
Bethlehem, granted 1774, Grafton 1774.
Boscawen, granted 1732, Hillsborough 1771, Merrimack 1823.
Bow, granted 1727, Rockingham 1771, Merrimack 1823.
Bradford, granted 1735/6, Hillsborough 1771, Merrimack 1823.
Brentwood, incorporated 1744, Rockingham 1771.
Bridgewater, incorporated 1788, Grafton 1788.
Bristol, incorporated 1819, Grafton 1819.
Brookfield, incorporated 1794, Strafford 1794, Carroll 1841.
Brookline, incorporated 1769, Hillsborough 1771.
Cambridge, granted 1773, Grafton 1773, Coös 1805.
Campton, granted 1761, Strafford 1771, Grafton 1782.
Canaan, granted 1761, Grafton 1771.
Candia, incorporated 1763, Rockingham 1771.
Canterbury, granted 1727, Rockingham 1771, Merrimack 1823.
Carroll, granted 1772, Grafton 1772, Coös 1805.
Center Harbor, incorporated 1797, Strafford 1797, Belknap 1841.
Charlestown, granted 1735, Cheshire 1771, Sullivan 1827.
xiv PREFACE
Chatham, granted 1767, Grafton 1771, Cobs 1805, Strafford 1823, Carroll 1841.
Chester, granted 1720, Rockingham 1771.
Chesterfield, granted 1735, Cheshire 1771.
Chichester, granted 1727, Rockingham 1771, Merrimack 1823.
Claremont, granted 1764, Cheshire 1771, Sullivan 1827.
Clarksville, granted 1792, Grafton 1792, Coös 1805.
Colebrook, granted 1762, Grafton 1771, Coös 1805.
Columbia, granted 1762, Grafton 1771, Coös 1805.
Concord, granted 1659, Rockingham 1771, Merrimack 1823.
Conway, granted 1765, Grafton 1771, Strafford 1778, Carroll 1841.
Cornish, granted 1763, Cheshire 1771, Sullivan 1827.
Croydon, granted 1763, Cheshire 1771, Sullivan 1827.
Dalton, incorporated 1784, Grafton 1784, Coos 1805.
Danbury, incorporated 1795, Grafton 1795, Merrimack 1874.
Danville, incorporated 1760, Rockingham 1771.
Deerfield, incorporated 1766, Rockingham 1771.
Deering, incorporated 1774, Hillsborough 1774.
Derry, incorporated 1827, Rockingham 1827.
Dixville, not incorporated, Grafton 1771, Coss 1805.
Dorchester, granted 1761, Grafton 1771.
Dover, not granted, nor incorporated except as a city, Strafford 1771.
Dublin, granted 1749, Cheshire 1771.
Dummer, granted 1773, Grafton 1773, Cobs 1805.
Dunbarton, granted 1735, Hillsborough 1771, Merrimack 1823.
Durham, incorporated 1732, Strafford 1771.
East Kingston, incorporated 1738, Rockingham 1771.
Easton, incorporated 1876, Grafton 1876.
Eaton, granted 1766, Strafford 1771, Carroll 1841.
Effingham, granted 1749, Strafford 1771, Carroll 1841.
Ellsworth, granted 1769, Grafton 1774.
Enfield, granted 1761, Grafton 1771.
Epping, incorporated 1741/2, Rockingham 1771.
PREFACE xv
Epsom, granted 1727, Rockingham 1771, Merrimack 1823.
Errol, granted 1774, Grafton 1774, Cobs 1805.
Exeter, not granted or incorporated, Rockingham 1771.
Farmington, incorporated 1798, Strafford 1798.
Fitzwilliam, granted 1752, Cheshire 1771.
Francestown, incorporated 1772, Hillsborough 1772.
Franconia, granted 1764, Grafton 1771.
Franklin, incorporated 1828, Merrimack 1828.
Freedom, incorporated 1831, Strafford 1831, Carroll 1841.
Fremont, incorporated 1764, Rockingham 1771.
Gilford, incorporated 1812, Strafford 1812, Belknap 1841.
Gilmanton, granted 1727, Strafford 1771, Belknap 1841.
Gilsum, granted 1752, Cheshire 1771.
Goffstown, granted 1733/4, Hillsborough 1771.
Gorham, granted 1770, Grafton 1771, Coös 1805.
Goshen, incorporated 1791, Cheshire 1791, Sullivan 1827.
Grafton, granted 1761, Grafton 1771.
Grantham, granted 1761, Cheshire 1771, Sullivan 1827.
Greenfield, incorporated 1791, Hillsborough 1791.
Greenland, incorporated 1721, Rockingham 1771.
Greenville, incorporated 1872, Hillsborough 1872.
Groton, granted 1761, Grafton 1771.
Hampstead, incorporated ,749, Rockingham 1771.
Hampton, granted 1635, Rockingham 1771.
Hampton Falls, incorporated 1726, Rockingham 1771.
Hancock, incorporated 1779, Hillsborough 1779.
Hanover, granted 1761, Grafton 1771.
Harrisville, incorporated 1870, Cheshire 1870.
Hart's Location, granted 1772, Grafton 1772, Carroll 1841.
Haverhill, granted 1763, Grafton 1771.
Hebron, incorporated 1792, Grafton 1792.
Henniker, granted 1735/6, Hillsborough 1771, Merrimack 1823.
Hill, granted 1753, Grafton 1771, Merrimack 1868.
Hillsborough, granted 1735/6, Hillsborough 1771.
Hinsdale, incorporated 1753, Cheshire 1771.
xvi PREFACE
Holderness, granted 1751, Strafford 1771, Grafton 1782.
Hollis, incorporated 1746, Hillsborough 1771.
Hooksett, incorporated 1822, Hillsborough 1822, Merrimack 1823.
Hopkinton, granted 1735/6, Hillsborough 1771, Merrimack 1823.
Hudson, incorporated 1746, Hillsborough 1771.
Jackson, incorporated 1800, Grafton 1800, Coös 1805, Carroll 1841.
Jaffrey, granted 1749, Cheshire 1771.
Jefferson, granted 1765, Grafton 1771, Cot's 1805.
Keene, granted 1733, Cheshire 1771.
Kensington, incorporated 1737, Rockingham 1771.
Kilkenny, granted 1774, Grafton 1774, Coös 1805.
Kingston, granted 1694, Rockingham 1771.
Laconia, incorporated 1855, Belknap 1855.
Lancaster, granted 1763, Grafton 1771, Coös 1805.
Landaff, granted 1764, Grafton 1771.
Langdon, incorporated 1787, Cheshire 1787, Sullivan 1827.
Lebanon, granted 1761, Grafton 1771.
Lee, incorporated 1766, Strafford 1771.
Lempster, granted 1735/6, Cheshire 1771, Sullivan 1827.
Lincoln, granted 1764, Grafton 1771.
Lisbon, granted 1763, Grafton 1771.
Litchfield, granted 1729, Hillsborough 1771.
Littleton, granted 1764, Grafton 1771.
Livermore, incorporated 1876, Grafton 1876.
Londonderry, granted 1722, Rockingham 1771.
Loudon, incorporated 1773, Rockingham 1773, Merrimack 1823.
Lyman, granted 1761, Grafton 1771.
Lyme, granted 1761, Grafton 1771.
Lyndeborough, granted 1735, Hillsborough 1771.
Madbury, incorporated 1755, Strafford 1771.
Madison, incorporated 1852, Carroll 1852.
Manchester, granted 1735, Hillsborough 1771.
Marlborough, granted 1752, Cheshire 1771.
PREFACE xvii
Marlow, granted 1753, Cheshire 1771.
Mason, granted 1749, Hillsborough 1771.
Meredith, granted 1748, Strafford 1771, Belknap 1841.
Merrimack, incorporated 1746, Hillsborough 1771.
Middleton, granted 1749, Strafford 1771.
Milan, granted 1771, Grafton 1771, Coös 1805.
Milford, incorporated 1794, Hillsborough 1794.
Millsfield, granted 1774, Grafton 1774, Coös 1805.
Milton, incorporated 1802, Strafford 1802.
Monroe, incorporated 1854, Grafton 1854.
Mont Vernon, incorporated 1803, Hillsborough 1803.
Moultonborough, granted 1763, Strafford 1771, Carroll 1841.
Nashua, incorporated 1746, Hillsborough 1771.
Nelson, granted 1752, Cheshire 1771.
New Boston, granted 1735/6, Hillsborough 1771.
New Durham, granted 1749, Strafford 1771.
New Hampton, granted 1765, Strafford 1771, Belknap 1841.
New Ipswich, granted 1735/6, Hillsborough 1771.
New London, granted 1753, Hillsborough 1771, Merrimack 1823.
Newbury, granted 1753, Cheshire 1771, Hillsborough 1778, Merrimack 1823.
Newcastle, incorporated 1693, Rockingham 1771.
Newfields, incorporated 1849, Rockingham 1849.
Newington, incorporated 1764, Rockingham 1771.
Newmarket, incorporated 1727, Rockingham 1771.
Newport, granted 1753, Cheshire 1771, Sullivan 1827.
Newton, incorporated 1749, Rockingham 1771.
North Hampton, incorporated 1738, Rockingham 1771.
Northfield, incorporated 1780, Rockingham 1780, Merrimack 1823.
Northumberland, granted 1761, Grafton 1771, Coös 1805.
Northwood, incorporated 1773, Rockingham 1773.
Nottingham, incorporated 1722, Rockingham 1771.
Orange, granted 1769, Grafton 1771.
Orford, granted 1761, Grafton 1771.
xviii PREFACE
Ossipee, incorporated 1785, Strafford 1785, Carroll 1841.
Pelham, incorporated 1746, Rockingham 1771, Hillsborough 1824.
Pembroke, granted 1728, Rockingham 1771, Merrimack 1823.
Peterborough, granted 1737/8, Hillsborough 1771.
Piermont, granted 1764, Grafton 1771.
Pittsburg, incorporated 1840, Coös 1840.
Pittsfield, incorporated 1782, Rockingham 1782, Merrimack 1823.
Plainfield, granted 1761, Cheshire 1771, Sullivan 1827.
Plaistow, incorporated 1749, Rockingham 1771.
Plymouth, granted 1763, Grafton 1771.
Portsmouth, granted 1631, Rockingham 1771.
Randolph, granted 1772, Grafton 1772, Coös 1805.
Raymond, incorporated 1764, Rockingham 1771.
Richmond, granted 1735, Cheshire 1771.
Rindge, granted 1736/7, Cheshire 1771.
Rochester, incorporated 1722, Strafford 1771.
Rollinsford, incorporated 1849, Strafford 1849.
Roxbury, incorporated 1812, Cheshire 1812.
Rumney, granted 1761, Grafton 1771.
Rye, incorporated 1726, Rockingham 1771.
Salem, incorporated 1750, Rockingham 1771.
Salisbury, granted 1736/7, Hillsborough 1771, Merrimack 1823.
Sanbornton, granted 1748, Strafford 1771, Belknap 1841.
Sandown, incorporated 1756, Rockingham 1771.
Sandwich, granted 1763, Strafford 1771, Carroll 1841.
Seabrook, incorporated 1768, Rockingham 1771.
Sharon, incorporated 1791, Hillsborough 1791.
Shelburne, granted 1769, Grafton . I 771, Coös 1805.
Somersworth, incorporated 1754, Strafford 1771.
South Hampton, incorporated 1742, Rockingham 1771.
Springfield, granted 1769, Cheshire 1771, Sullivan 1827.
Stark, granted 1774, Grafton 1774, Coös 1805.
Stewartstown, granted 1770, Grafton 1771, Coös 1805.
Stoddard, granted 1752, Cheshire 1771.
PREFACE xix
Strafford, incorporated 1820, Strafford 1820.
Stratford, granted 1762, Grafton 1771, Coös 1805.
Stratham, incorporated 1715/16, Rockingham 1771.
Success, granted 1773, Grafton 1773, Coös 1805.
Sullivan, incorporated 1787, Cheshire 1787.
Sunapee, granted 1768, Cheshire 1771, Sullivan 1827.
Surry, incorporated 1769, Cheshire 1771.
Sutton, granted 1749, Hillsborough 1771, Merrimack 1823.
Swanzey, granted 1733, Cheshire 1771.
Tamworth, granted 1766, Strafford 1771, Carroll 1841.
Temple, granted 1750, Hillsborough 1771.
Thornton, granted 1763, Grafton 1771.
Tilton, incorporated 1869, Belknap 1869.
Troy, incorporated 1815, Cheshire 1815.
Tuftonborough, granted 1750, Strafford 1771, Carroll 1841.
Unity, granted 1753, Cheshire 1771, Sullivan 1827.
Wakefield, granted 1749, Strafford 1771, Carroll 1841.
Walpole, granted 1736, Cheshire 1771.
Warner, granted 1735/6, Hillsborough 1771, Merrimack 1823.
Warren, granted 1763, Grafton 1771.
Washington, granted 1735/6, Cheshire 1771, Sullivan 1827.
Waterville, incorporated 1829, Grafton 1829.
Weare, granted 1735, Hillsborough 1771.
Webster, incorporated 1860, Merrimack 1860.
Wentworth, granted 1766, Grafton 1771.
Wentworth Location, granted 1797, Grafton 1797, Coös 1805.
Westmoreland, granted 1735/6, Cheshire 1771.
Whitefield, granted 1774, Grafton 1774, Coös 1805.
Wilmot, incorporated 1807, Hillsborough 1807, Merrimack 1823.
Wilton, granted 1749, Hillsborough 1771.
Winchester, granted 1733, Cheshire 1771.
Windham, incorporated 1741/2, Rockingham 1771.
Windsor, incorporated 1798, Hillsborough 1798.
Wolfeborough, granted 1759, Strafford 1771, Carroll 1841.
Woodstock, granted 1763, Grafton 1771.
LIST OF ESTATES
Abbott, Benjamin, Hollis, 1770 414
Nathaniel, Concord, 1769 302
Adams, David, Londonderry, 1768 104
Nathaniel, Portsmouth, 1769 257
Appleton, Henry, Portsmouth, 1768 165
Samuel, Portsmouth, 1769 277
Askins, John, Winchester, 1768 158
Atyoe, Thomas, Portsmouth, 1769 279
Ayers, John, Jr., Portsmouth, 1770 376
Bagley, Orlando, Kingston, 1770 371
Barker, Benjamin, Pelham, 1769 268
David, Boscawen, 1768 87
Barrett, Benjamin, Hinsdale, 1769 236
Beck, Caleb, Portsmouth, 1769 304
Bennett, William, Portsmouth, 1767 68
Berry, Joseph, Greenland, 1770 338
Richard, Pepperelborough, Me., 1768 160
Blair, Alexander, Manchester, 1768 146
Blake, Daniel, Kensington, 1768 131
Bogle, Martha, Peterborough, 1769 302
Bowden, John, Exeter, 1767 22
Boyes, Robert, Londonderry, 1768 125
Brackett, Samuel, Rye, 1769 280
Samuel, Jr., Rye, 1769 279
Bradford, Dorcas, Portsmouth, 1769 300
Branscomb, Simon, Newcastle, 1768 157
Brown, Aaron, Charlestown, 1770 411
Abraham, Hampton Falls, 1767 43
Ephraim, South Hampton, 1768 105
Samuel, Chester, 1767 81
Bullard, Ebenezer, New Ipswich, 1768 144
xxii LIST OF ESTATES
Burnham, John, Durham, 1769 316
Samuel, Nottingham, 1768 154
Butterfield, John, Goffstown, 1767 19
Campbell, Robert, Halifax, N. S., 1768 148
Carleton, Jeremiah, Lyndeborough, 1767 14
Carter, Ezra, Concord, 1767 42
Challis, Philip, Newton, 1770 371
Chapman, Martha, Greenland, 1768 97
Chesley, Lemuel, Durham, 1769 222
Churchill, John, Portsmouth, 1769 319
Clark, Edward, Kittery, Me., 1768 104
Cochran, John, Pembroke, 1769 312
Cofran, John, Pembroke, 1768 155
Colburn, Thomas, Hollis, 1767 20
Collins, John, Jr., Windham, 1769 213
Conn, Andrew, New Ipswich, 1771 462
Connor, Benjamin, 1771 479
Corser, William, Boscawen, 1768 101
Cotton, Thomas, Portsmouth, 1768 85
Ward, Hampton, 1769 300
Crommett, Ebenezer, Durham, 1767 22
Cummings, John Harrod, Hudson, 1768 139
Currier, ———, 1769 299
Eliphalet, Kingston, 1770 383
Moses, Kingston, 1770 396
Richard, South Hampton, 1767 51
Cushing, Jonathan, Dover, 1769 297
Cutter, Jonathan, 1770 387
Davidson, Oliver, Lebanon, 1769 323
Davis, ———, Hampstead, 1769 297
Samuel, Jr., Madbury, 1771 463
Dean, John, Exeter, 1768 171
Thomas, Exeter, 1768 87
LIST OF ESTATES xxiii
Dearborn, Peter, Jr., Chester, 1770 444
Simon, Epping, 1767 27
Demeritt, Samuel, Durham, 1770 445
Dennett, Ephraim, Portsmouth, 1770 376
William, Portsmouth, 1768 120
Drury, Caleb, Framingham, Mass., 1770 395
Dunklee, Nathaniel, Monson, 1770 406
Durgin, Jonathan, Durham, 1768 131
Dustin, ———, 1768 104
Eastman, Joseph, Kingston, 1770 383
Samuel, Hopkinton, 1770 405
Samuel, Windham, 1770 409
Eaton, Jonathan, Atkinson, 1770 419
Edgerly, Samuel, Brentwood, 1768 151
Elkins, Daniel, Nottingham, 1768 147
Joseph, Kingston, 1767 76
Elliot, William, Mason, 1768 154
Erskine, John, Winchester, 1768 203
Eve, Henry, Portsmouth, 1770 458
Fairservice, Robert, Londonderry, 1770 433
Ferguson, John, Pelham, 1769 259
Ferrin, Jonathan, Newton, 1768 108
Fifield, John, Kingston, 1769 231
Flint, Edward, Plaistow, 1768 110
Follansbee, Joshua, Salisbury, Mass., 1769 295
Folsom, Nathan, Newmarket, 1768 99
Foster, John, Pelham, 1770 386
Fowler, Samuel, Jr., Hampton Falls, 1771 470
Frain, John, Chester, 1767 39
French, John, Atkinson, 1768 187
Jonah, Keene, 1769 227
Gerrish, Paul, Madbury, 1764 481
xxiv LIST OF ESTATES
Giles, Mark, Rochester, 1770 440
Gilman, Caleb, Exeter, 1770 437
Daniel, Jr., Exeter, 1767 70
Israel, Newmarket, 1768 124
Moses, Exeter, 1769 214
Samuel, Exeter, 1769 256
Godfrey, Isaac, East Kingston, 1768 111
Gordon, Benjamin, Exeter, 1770 401
Benoni, Fremont, 1769 320
James, Boston, Mass., 1771 476
Graves, Joseph, Durham, 1769 266
Gray, Samuel, Amherst, 1770 435
Greenough, Robert, Plaistow, 1767 23
Gregg, David, Windham, 1768 144
Gridley, Jeremiah, Boston, Mass., 1768 165
Grout, John, Jaffrey, 1770 450
Hall, Edward, Newmarket, 1770 407
Jeremiah, Winchester, 1769 236
Ham, Joshua, Dover, 1771 466
Hanson, Humphrey, Dover, 1767 24
James, Madbury, 1769 297
Harvey, Thomas, Newton, 1768 187
Healey, Stephen, Hampton Falls, 1770 427
Heath, David, Salem, 1770 422
Hicks, Joseph, Madbury, 1770 387
Joshua, Salem, Mass., 1769 230
Hilliard, Jonathan, Kensington, 1770 393
Hilton, Theodore, Newmarket, 1769 255
Holt, John, Wilton, 1770 378
Home, William, Dover, 1767 81
Hoyt, Benjamin, Thornton, 1770 457
John, Portsmouth, 1768 195
Micah, Newton, 1768 199
Stephen, Hopkinton, 1767 64
LIST OF ESTATES xxv
Humphrey, William, Londonderry, 1768 149
Hunt, Enoch, Hollis, 1768 146
Huntress, Sarah, Portsmouth, 1768 150
Jackson, Hannah, Madbury, 1769 272
Jenness, Joshua, Hampton, 1768 148
Jewett, Moses, Exeter, 1767 16
Johnson, Philip, Greenland, 1767 50
Seth, Pelham, 1769 273
Jones, Benjamin, Newcastle, Me., 1769 289
Judkins, Joseph, Newmarket, 1770 367
Kenney, James, Somersworth, 1769 278
Kidder, Josiah, Monson, 1770 460
King, Oliver, Salisbury, Mass., 1769 298
Knight, John, Newington, 1770 451
Kyle, John, Courage Brook, N. Y., 1769 314
Ladd, Daniel, Brentwood, 1770 439
Lamos, Nathaniel, Madbury, 1767 28
Langdon, Joseph, Portsmouth, 1767 33
Leavitt, John, Hampton, 1770 375
Libby, Abraham, Epsom, 1767 22
Long, Nathan, Chester, 1768 161
Lord, John, Berwick, Me., 1769 214
McBride, Sarah, Portsmouth, 1769 330
McClure, William, Merrimack, 1769 300
McCrillis, William, Nottingham, 1767 66
McIlvaine, William, Canterbury, 1769 310
McKean, Robert, Amherst, 1768 166
McNeil, John, Londonderry, 1767 6
Magoon, Joseph, Kingston, 1767 60
Marston, Caleb, Newmarket, 1770 397
Mason, Joseph, Chichester, 1770 436
xxvi LIST OF ESTATES
Merrill, Daniel, Atkinson, 1768 102
Elias, Stratham, 1769 301
Elias, Stratham, 1771 478
Moses, Pembroke, 1767 79
Miller, Benjamin, Portsmouth, 1767 70
Mary, Rochester, 1768 155
Montgomery, Hugh, Windham, 1769 316
Moore, James, Raymond, 1770 436
James, Pembroke, 1773 480
Morrill, Jacob, 3d, Salisbury, Mass., 1770 435
Morrow, John, Jr., Windham, 1767 13
Morse, Oliver, Chester, 1770 406
Norris, James, Epping, 1768 166
Jonathan, Exeter, 1768 120
Noyes, Ebenezer, Dover, 1767 32
John, Bow, 1770 410
Ober, John, Salem, 1768 85
Odiorne, Benjamin, Portsmouth, 1768 196
Page, Edmund, Plaistow, 1767 7
John, Danville, 1767 51
Samuel, Jr., Kensington, 1769 315
Parsons, Stephen, Portsmouth, 1770 356
Peaslee, James, Newton, 1770 460
Nathan, Newton, 1768 185
Pendexter, Edward, Portsmouth, 1768 139
Perkins, Abraham, Durham, 1770 422
Joshua, Dover, 1768 199
Pevear, Nathaniel, Sandown, 1769 290
Peverly, Nathaniel, Portsmouth, 1769 206
Philbrick, Benjamin, Exeter, 1769 325
Daniel, Rye, 1768 96
Martha, Exeter, 1770 416
LIST OF ESTATES xxvii
Phillips, John, Portsmouth, 1768 187
Sarah, Exeter, 1770 361
Pickering, Joshua, Newington, 1767 3
Piper, Thomas, Stratham, 1767 10
Pitman, Susanna, Portsmouth, 1767 32
Pollard, John, Plaistow, 1768 158
Powers, Isaac, Nashua, 1768 189
Whitcomb, Mason, 1769 221
Rand, Richard, Rye, 1769 288
Read, William, Litchfield, 1767 61
Reid, Matthew, Londonderry, 1769 233
Remick, Hannah, Portsmouth, 1767 69
Ricker, George, Somersworth, 1769 270
Robinson, David, Stratham, 1767 36
Ephraim, Exeter, 1768 190
Rollins, Thomas, Lee, 1768 147
Rowe, Moses, Kensington, 1769 282
Rowell, Aaron, Sandown, 1769 217
John, Salem, 1771 479
Russ, Thomas, Manchester, 1770 423
Sanborn, Abraham, Hampton, 1770 356
James, Hampton, 1767 19
Josiah, Epping, 1770 404
Sanders, Henry, Salem, 1769 332
Sawyer, William, Newbury, Mass., 1768 158
Scribner, Benjamin, Brentwood, 1769 329
Servan, Richard, Portsmouth, 1767 9
Seward, Benjamin, Portsmouth, 1769 281
Giles, Somersworth, 1769 309
Shackford, John, Portsmouth, 1767 40
Shaw, Josiah, Hampton, 1770 360
Sherburne, Henry, Portsmouth, 1767 5
Nathaniel, Portsmouth, 1769 311
xxviii LIST OF ESTATES
Nathaniel, Portsmouth, 1770 385
Sherriff, George, Portsmouth, 1769 323
Small, Edward, Durham, 1770 358
Smith, Benjamin, Durham, 1769 337
John, North Hampton, 1770 339
Samuel, Durham, 1770 353
Somersbee, Joseph, Atkinson, 1770 444
Spencer, Jeremiah, Claremont, 1770 381
Stevens, Hubbard, Durham, 1770 412
Levi, Hampstead, 1768 143
Moses, Jr., Plaistow, 1770 429
Stewart, Samuel, Kingston, 1767 78
Stickney, Jonathan, Pelham, 1769 331
Stoneman, Mary, Portsmouth, 1770 459
Storey, Andrew, Portsmouth, 1771 465
Swan, Jeremiah, Peterborough, 1769 310
Taggart, Patrick, Merrimack, 1769 272
Martha, Merrimack, 1770 386
Taylor, Benjamin, Stratham, 1767 77
Ebenezer, 1770 396
Matthew, Londonderry, 1770 354
Thompson, James, 1771 479
Tibbetts, Aaron, Rochester, 1770 357
Tilton, John, Hampton Falls, 1769 239
Titcomb, John, Dover, 1771 473
Towle, Matthias, Epping, 1767 21
Treadwell, Jacob, Portsmouth, 1770 389
Trickey, Joshua, Newington, 1770 441
True, John, Seabrook, 1770 419
Tucker, Moses, New Ipswich, 1769 207
Twombly, Samuel, Rochester, 1769 337
Varney, Ezekiel, Dover, 1769 298
Otis, Somersworth, 1769 277
Stephen, Dover, 1771 474
LIST OF ESTATES xxix
Wallace, Henry, Falmouth, Me., 1769 328
William, Peterborough, 1767 30
Ward, John, Kensington, 1768 150
Watson, Dudley, Dover, 1770 385
Waugh, William, Windham, 1770 457
Weare, Meshech, Hampton Falls, 1769 291
Wedgewood, David, North Hampton, 1770 380
Wells, Thomas, Chester, 1768 203
Wentworth, Benning, Portsmouth, 1769 306
Weston, Daniel, Amherst, 1769 226
Weymouth, Shadrach, Durham, 1769 269
Wheeler, Benjamin, Jr., Salem, 1768 140
Joseph, Durham, 1769 288
Wheelwright, Jeremiah, Portsmouth, 1768 98
Whidden, John, Greenland, 1769 228
Samuel, Greenland, 1769 333
Whiting, Caleb, New Boston, 1770 394
Whittaker, Daniel, Atkinson, 1770 400
Whittemore, Aaron, Pembroke, 1768 132
Benjamin, Hudson, 1769 312
Wilkins, Daniel, Amherst, 1770 395
Mary, Amherst, 1769 313
Wilson, Benjamin, Falmouth, Me., 1769 299
Humphrey, Brentwood, 1769 210
Robert, Chester, 1768 141
Wingate, Moses, Portsmouth, 1768 197
Woodman, Hilton, South Hampton, 1768 115
Worthen, Ephraim, Concord, 1768 108
Wyman, Thomas, Pelham, 1768 150
Young, Thomas, Newmarket, 1767 1