|
|
Line 42: |
Line 42: |
| :*New Hampshire <br>Most New Hampshire grants within the present boundaries of Vermont, 1749 to 1764, are recorded in the ''New Hampshire Provincial and State Papers'', Volume 26. On the Internet at [https://www.archive.org/stream/provincialstatep26newh#page/n7/mode/2up iArchives]. Also in the {{FSC|346353|item}}, book 974.2 N2nhp v. 26, film 1033741. | | :*New Hampshire <br>Most New Hampshire grants within the present boundaries of Vermont, 1749 to 1764, are recorded in the ''New Hampshire Provincial and State Papers'', Volume 26. On the Internet at [https://www.archive.org/stream/provincialstatep26newh#page/n7/mode/2up iArchives]. Also in the {{FSC|346353|item}}, book 974.2 N2nhp v. 26, film 1033741. |
|
| |
|
| :*New York <br>Information about New York land transactions in Vermont can be found in: <br>- Vermont. Secretary of State, ''New York Land Patents, 1688-1786 Covering Land and Included in the State of Vermont (Not Including Military Patents)'', (Montpelier, Vermont : Secretary of State, 1947){{FSC|63489|item|disp=FS Library book 974.3 B4s v. 7}} | | :*New York <br>Information about New York land transactions in Vermont can be found in: <br>- Vermont. Secretary of State, ''New York Land Patents, 1688-1786 Covering Land and Included in the State of Vermont (Not Including Military Patents)'', (Montpelier, Vermont : Secretary of State, 1947){{FSC|63489|item|disp=FS Catalog book 974.3 B4s v. 7}} |
| ::- O'Callaghan, Edmund Bailey, comp. ''Calendar of New York Colonial Manuscripts, Indorsed Land Papers in the Office of the Secretary of State of New York, 1643–1803. 1864''. <ref>O'Callaghan, Edmund Bailey, comp. ''Calendar of New York Colonial Manuscripts, Indorsed Land Papers in the Office of the Secretary of State of New York, 1643–1803''. 1864. Revised reprint, Harrison, New York: Harbor Hill Books, 1987</ref> {{FSC|557896|item|disp=FS Library book 974.7 R2n}}. This indexes the ''Land Grant Application Files, 1642–1803'', commonly referred to as the ''New York Colonial Manuscripts, Endorsed Land Papers'', in 63 volumes at the State Archives. The records pertain to New York and Vermont.<br><br> | | ::- O'Callaghan, Edmund Bailey, comp. ''Calendar of New York Colonial Manuscripts, Indorsed Land Papers in the Office of the Secretary of State of New York, 1643–1803. 1864''. <ref>O'Callaghan, Edmund Bailey, comp. ''Calendar of New York Colonial Manuscripts, Indorsed Land Papers in the Office of the Secretary of State of New York, 1643–1803''. 1864. Revised reprint, Harrison, New York: Harbor Hill Books, 1987</ref> {{FSC|557896|item|disp=FS Catalog book 974.7 R2n}}. This indexes the ''Land Grant Application Files, 1642–1803'', commonly referred to as the ''New York Colonial Manuscripts, Endorsed Land Papers'', in 63 volumes at the State Archives. The records pertain to New York and Vermont.<br><br> |
|
| |
|
| :*Vermont <br>''The State Papers of Vermont ''start in 1778. The [https://sos.vermont.gov/vsara/explore/people/nye-index/ Nye index] indexes the names in several volumes, and each volume also has an index. Volume 1 indexes the papers of the Surveyors-General. Volume 2 has the charters granted by Vermont. {{FSC|240159|item|disp=FS Library Book 974.3 B4s}} <br> | | :*Vermont <br>''The State Papers of Vermont ''start in 1778. The [https://sos.vermont.gov/vsara/explore/people/nye-index/ Nye index] indexes the names in several volumes, and each volume also has an index. Volume 1 indexes the papers of the Surveyors-General. Volume 2 has the charters granted by Vermont. {{FSC|240159|item|disp=FS Library Book 974.3 B4s}} <br> |
Line 59: |
Line 59: |
| *1749 to 1803 Holbrook, Jay Mack. ''Vermont Land Grantees 1749–1803''. Oxford, Massachusetts: Holbrook Research Institute, 1986. {{FSC|522281|item|disp=FS Library fiche 6044861}}. This does not circulate to FamilySearch Centers. This source contains a listing of the first 15,000 land grants by New Hampshire, 58 percent of which are in present-day Vermont. The remainder of the land became Vermont land charters. New York did not recognize the legality of the New Hampshire land grants, and New York issued its own land patents for much of the Vermont territory. This book lists the land grant townships with maps of the localities. It includes an alphabetical list of those persons who received the grants and shows the name, year, and source of the information. | | *1749 to 1803 Holbrook, Jay Mack. ''Vermont Land Grantees 1749–1803''. Oxford, Massachusetts: Holbrook Research Institute, 1986. {{FSC|522281|item|disp=FS Library fiche 6044861}}. This does not circulate to FamilySearch Centers. This source contains a listing of the first 15,000 land grants by New Hampshire, 58 percent of which are in present-day Vermont. The remainder of the land became Vermont land charters. New York did not recognize the legality of the New Hampshire land grants, and New York issued its own land patents for much of the Vermont territory. This book lists the land grant townships with maps of the localities. It includes an alphabetical list of those persons who received the grants and shows the name, year, and source of the information. |
|
| |
|
| *''Sequestration, Confiscation, and Sale of Estates. State Papers of Vermont, v.6.'' Montpelier, Vermont: Secretary of State, 1941. {{FSC|61998|item|disp=FS Library book 973.6 B4s v.6; film 1321236, item 4}}. This source includes an index. During the Revolutionary War, many residents would not sign an Oath of Allegiance to the rebel government. Their lands and property were confiscated, and by 1778 many fled to Canada. In 1783, after the war, many returned to Vermont, decided to sign the Oath of Allegiance, and petitioned to have their property returned. This 465-page source lists their names, claims, and value. | | *''Sequestration, Confiscation, and Sale of Estates. State Papers of Vermont, v.6.'' Montpelier, Vermont: Secretary of State, 1941. {{FSC|61998|item|disp=FS Catalog book 973.6 B4s v.6; film 1321236, item 4}}. This source includes an index. During the Revolutionary War, many residents would not sign an Oath of Allegiance to the rebel government. Their lands and property were confiscated, and by 1778 many fled to Canada. In 1783, after the war, many returned to Vermont, decided to sign the Oath of Allegiance, and petitioned to have their property returned. This 465-page source lists their names, claims, and value. |
|
| |
|
| *1688 to 1786 Vermont. Secretary of State. ''New York Land Patents 1688–1786: Covering Land Included in the State of Vermont, (Not Including Military Patents)''. State Papers of Vermont, v.7. Montpelier, Vermont: Secretary of State, 1947. {{FSC|63489|item|disp=FS Library book 974.3 B4s v.7}}. New York and New Hampshire both claimed disputed land now in Vermont. This volume shows names and dates and includes an index. | | *1688 to 1786 Vermont. Secretary of State. ''New York Land Patents 1688–1786: Covering Land Included in the State of Vermont, (Not Including Military Patents)''. State Papers of Vermont, v.7. Montpelier, Vermont: Secretary of State, 1947. {{FSC|63489|item|disp=FS Catalog book 974.3 B4s v.7}}. New York and New Hampshire both claimed disputed land now in Vermont. This volume shows names and dates and includes an index. |
|
| |
|
| *1778 to 1881 Vermont. Secretary of State. ''Petitions for Grants of Land 1778–1881''. State Papers of Vermont, v.5. Montpelier, Vermont: Secretary of State, 1939. {{FSC|2198123|item|disp=FS Library book 974.3 B4s v.5}}. This source includes an index. Each petition describes the property, location, and the reason for the petition. | | *1778 to 1881 Vermont. Secretary of State. ''Petitions for Grants of Land 1778–1881''. State Papers of Vermont, v.5. Montpelier, Vermont: Secretary of State, 1939. {{FSC|2198123|item|disp=FS Catalog book 974.3 B4s v.5}}. This source includes an index. Each petition describes the property, location, and the reason for the petition. |
|
| |
|
| === Deeds === | | === Deeds === |