New Hampshire State Papers

 

             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