Chittenden Fa~1Ily
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Bushnell Family Genealogy, 1945
BUSHNELL FAMILY GENEALOGY Ancestry and Posterity of FRANCIS BUSHNELL (1580 - 1646) of Horsham, England And Guilford, Connecticut Including Genealogical Notes of other Bushnell Families, whose connections with this branch of the family tree have not been determined. Compiled and written by George Eleazer Bushnell Nashville, Tennessee 1945 Bushnell Genealogy 1 The sudden and untimely death of the family historian, George Eleazer Bushnell, of Nashville, Tennessee, who devoted so many years to the completion of this work, necessitated a complete change in its publication plans and we were required to start anew without familiarity with his painstaking work and vast acquaintance amongst the members of the family. His manuscript, while well arranged, was not yet ready for printing. It has therefore been copied, recopied and edited, However, despite every effort, prepublication funds have not been secured to produce the kind of a book we desire and which Mr. Bushnell's painstaking work deserves. His material is too valuable to be lost in some library's manuscript collection. It is a faithful record of the Bushnell family, more complete than anyone could have anticipated. Time is running out and we have reluctantly decided to make the best use of available funds by producing the "book" by a process of photographic reproduction of the typewritten pages of the revised and edited manuscript. The only deviation from the original consists in slight rearrangement, minor corrections, additional indexing and numbering. We are proud to thus assist in the compiler's labor of love. We are most grateful to those prepublication subscribers listed below, whose faith and patience helped make George Eleazer Bushnell's book thus available to the Bushnell Family. -
Hclassifi Cation
Form No. 10-300 ^ \Q~' UNITED STATES DEPARTMENT OF THE INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY ~ NOMINATION FORM SEE INSTRUCTIONS IN HOW TO COMPLETE NATIONAL REGISTER FORMS TYPE ALL ENTRIES -- COMPLETE APPLICABLE SECTIONS NAME HISTORIC Williston Village AND/OR COMMON Williston Village Historic District LOCATION U.S. STREET & NUMBER Both sides of U.S. Rte. 2 _NOT FOR PUBLICATION CITY, TOWN CONGRESSIONAL DISTRICT Williston — VICINITY OF Vermont STATE CODE COUNTY CODE Vermont 50 Chit tend en 007 HCLASSIFI CATION CATEGORY OWNERSHIP STATUS PRESENT USE .X.DISTRICT _PUBLIC X_OCCUPIED _ AGRICULTURE —MUSEUM _ BUILDING(S) _PRIVATE —UNOCCUPIED X_COMMERCIAL —PARK —STRUCTURE X_BOTH —WORK IN PROGRESS —EDUCATIONAL K.PRIVATE RESIDENCE —SITE PUBLIC ACQUISITION ACCESSIBLE —ENTERTAINMENT X-RELIGIOUS —OBJECT _IN PROCESS X_YES: RESTRICTED X-GOVERNMENT —SCIENTIFIC —BEING CONSIDERED —YES: UNRESTRICTED —INDUSTRIAL —TRANSPORTATION —NO —MILITARY —OTHER: [OWNER OF PROPERTY NAME Multiple - See Continuation Sheet 4-1 STREET & NUMBER CITY. TOWN STATE VICINITY OF LOCATION OF LEGAL DESCRIPTION COURTHOUSE. REGISTRY OF DEEDS.-ETC. Office of the Town Clerk STREET & NUMBER Town of Williston CITY. TOWN STATE Williston, Vermont REPRESENTATION IN EXISTING SURVEYS TITLE Vermont Historic Sites § Structures Survey DATE 1976 —FEDERAL XSTATE _COUNTY —LOCAL DEPOSITORY FOR SURVEY RECORDS Vermont Division for Historic Preservation CITY. TOWN STATE Montpelier Vermont DESCRIPTION CONDITION CHECK ONE CHECK ONE XEXCELLENT _DETERIORATED X_UNALTERED X.ORIGINALSITE XGOOD _RUINS X_ALTERED X.MOVED DATE_____ XFAIR _UNEXPOSED DESCRIBE THE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE The Williston Village Historic District includes residential, commercial, municipal buildings and churches which line both sides of U.S. Route 2. The architecturally and historically significant buildings number approximately twenty-two. -
COLCHESTER VERMONT from ICE CAP to INTERSTATE (Full Index)
COLCHESTER VERMONT FROM ICE CAP TO INTERSTATE (full index) 1st Airborne Army (WW II) 247 7th Field Artillery Battalion 225, 232, 239, 247, 1st Armored Division (Korean War) 255 252, 253, 257 1st Division Army of Occupation (WW II) 248 7th Naval Construction Battalion (Korean War) 1st European Civil Affairs Regiment (WW II) 254 253 8th Air Force (WW II) 250 1st Infantry Division Band (Korean War) 255 8th Field Artillery Brigade (WW I) 232 1st Marine Corps Recruit Depot (Korean War) 8th Regiment (WW II) 247 254, 258 12th Special Services Co. (WW II) 246 1st Medical Squadron (WW II) 244 13th Engineering Combat Battalion (Korean 1st Medium Tank Battalion 169 War) 258 1st Training Group Quartermaster Replacement 14th Fighter Group 169 Training Center (Korean War) 257 16th Antiaircraft Artillery Gun Battalion (Korean 2d 155mm Gun Battalion (Korean War) 254 War) 257 2d Marine Division Company (Korean War) 16th Field Artillery Battalion (WW II) 253 254, 258 16th Infantry Regiment (WW II) 248 2d Shore Party Battalion (2nd Marine Div.) 254 18th Engineer Combat Battalion 246 2d Quartermaster Company (Korean War) 254, 19th amendment 132 255 19th U.S. Navy Fleet (WW II) 252 3d Marine Division (Korean War) 258 20th Air Force (WW II) 250 4-H 135, 164, 181 20th Armored Regiment (WW II) 239 4-H citizenship 181 22d Infantry Regiment (WW II) 250 4-H clubs 135, 181 23d Infantry Regiment (WW I) 228 4-H Gold Clover certificate 181 23rd Cavalry Reconnaissance Squadron (WW II) 4-H leader 181 240 4-H leadership 181 25th Air Depot Group (WW II) 243 4-H poultry project 181 25th Base Headquarters and Air Base (WW II) 4-H state dress revue (1941) 181 240 4-H'ers 164, 181 25th Tank Battalion (WW II) 253 4th Armoured Division (WW II) 239 25th Veterinary Hospital (WW I) 228 4th Army Division Band (WW II) 242 26th Infantry Division 136 4th Recruit Company (WW I) 227 27th Battalion U.S. -
Appendix E. Primary Sources - American Official Correspondence
APPENDIX E: PRIMARY SOURCES- AMERICAN OFFICIAL CORRESPONDENCE APPENDIX E. PRIMARY SOURCES - AMERICAN OFFICIAL CORRESPONDENCE E1 HISTORICAL AND ARCHEOLOGICAL STUDY OF THE BENNINGTON BATTLEFIELD OF THE REVOLUTIONARY WAR Primary Sources Battle of Bennington Official Correspondence Vermont Militia Officers to Commanding officers of Militia & Committees of Safety in the States of Massachusetts Bay & Connecticut. Letter from Officers at Bennington—sent by Express to commanding officers of Militia &c. (Excerpt) Bennington, July 8th, 1777. On Monday about 8 o'clock in the morning a large body of the Enemy came up with the rear of our army, when ensued a smart engagement. A very heavy fire was kept up for about half an hour when our Rear was obliged to retreat: The [British] army is advancing into the Country, killing & Robbing the Inhabitants & driving off their Cattle to their own use; our whole army is in a very broken situation; being divided, some part is gone to Fort Ann, the other part is now on or near Hampshire Grants; it is proposed to make a stand at Pottet about forty miles north of this place; unless the Enemy be soon stop'd & repuls'd the whole Country will fall into their hands, which will prove the ruin of the whole Country, as we have large stores deposited in this place which we shall of necessity be obliged to leave to the Enemy & retreat down into the New England States, which will soon reduce the country to Cleanness of Teath: We therefore earnestly request of all Friends - to their country immediately to march to the Assistance of the Inhabitants of the Northern Department without the least delay. -
The Founding of Chittenden County and Its Courts
A visitor to the Burlington courthouse on Main Street will pass by two poster boards denoting important events in our courthouse's history. These events piqued my curiosity, and so I began to research some of the stories in depth. As a result, in conjunction with the Burlington Free Press, I am happy to present “The Chittenden County Courthouse Chronicles.” This monthly column began last month with the case of Woodhouse versus Woodhouse, Alienation of Affection and is now followed this month with The Founding of Chittenden County and Its Courts. The next chronicle will be on the Chittenden County Jail on Main Street. Thanks for reading! Chittenden County Courthouse Chronicles By Connie Cain Ramsey The Founding of Chittenden County and Its Courts. Thomas Chittenden’s Fourteen Year Fight for the Fourteenth State. At the same time America was fighting for independence from the British, Thomas Chittenden was fighting for Vermont's independence from New York and New Hampshire. Each had a claim on the land that was then called the New Hampshire Grants. In 1777, Chittenden spearheaded the adoption of a constitution, making Vermont the first independent republic in the nation. He was elected governor, and began a fourteen year struggle with the Continental Congress to bring Vermont to statehood in the newly- formed union. His hard-fought battle was won when, in 1791, Vermont became the nation's fourteenth state. The first governor of the Vermont Republic was then elected the first governor of the new State of Vermont. Later, a large tract of land that spread from Charlotte north to Canada, south to present Washington County, and west to New York, was named in his honor – Chittenden County. -
Get Book < Gouverneur (Vermont)
CZYN1PF2O3IU / Doc # Gouverneur (Vermont) Gouverneur (Vermont) Filesize: 2.59 MB Reviews Excellent eBook and useful one. It can be rally fascinating throgh looking at period. You can expect to like just how the blogger create this publication. (Myrl Schmitt) DISCLAIMER | DMCA YAJGT2VYPYAF » Doc / Gouverneur (Vermont) GOUVERNEUR (VERMONT) Reference Series Books LLC Dez 2011, 2011. Taschenbuch. Book Condition: Neu. 247x190x13 mm. This item is printed on demand - Print on Demand Neuware - Quelle: Wikipedia. Seiten: 52. Kapitel: Liste der Gouverneure von Vermont, Howard Dean, Robert Staord, Israel Smith, Richard Skinner, William Slade, William P. Dillingham, William A. Palmer, Ebenezer J. Ormsbee, John Wolcott Stewart, Cornelius P. Van Ness, Martin Chittenden, Erastus Fairbanks, George Aiken, Samuel C. Cras, Ernest Gibson junior, Moses Robinson, Stanley C. Wilson, J. Gregory Smith, Mortimer R. Proctor, Frederick Holbrook, James Hartness, John A. Mead, John L. Barstow, Paul Brigham, Deane C. Davis, Horace F. Graham, John Mattocks, Ryland Fletcher, Josiah Grout, Percival W. Clement, Charles Manley Smith, George Whitman Hendee, John G. McCullough, Paul Dillingham, Isaac Tichenor, Ezra Butler, Samuel E. Pingree, Urban A. Woodbury, Peter T. Washburn, Carlos Coolidge, Lee E. Emerson, Harold J. Arthur, Philip H. Ho, Charles K. Williams, Horace Eaton, Charles W. Gates, Levi K. Fuller, John B. Page, Fletcher D. Proctor, William Henry Wills, Julius Converse, Charles Paine, John S. Robinson, Stephen Royce, Franklin S. Billings, Madeleine M. Kunin, Hiland Hall, George H. Prouty, Joseph B. Johnson, Edward Curtis Smith, Silas H. Jennison, Roswell Farnham, Redfield Proctor, William W. Stickney, Redfield Proctor junior, Allen M. Fletcher, Charles J. Bell, F. Ray Keyser, Horace Fairbanks, Asahel Peck, Jim Douglas, Jonas Galusha, Thomas P. -
Town Records Proprietors Records
Town Records of Stratton, Vermont Proprietors’ Book Town Records The following pages are, for the most part, a transcription of the contents of Stratton’s Proprietor’s Records and first two books of Town Records (to 1915) on a page by page basis. The Vital Records Book was not included in this transription. In some instances, such as State and County elections and oaths of office, a full transcription was not made and at times an analysis of some events were added in italics. In most cases, spelling errors were corrected and variations in individuals’ names were made uniform. Proprietors Records (1781 - 1796) Pg. 1 - (First documented meeting of Stratton’s Proprietors) December 26, 1781. Elected Jacob Stevens Moderators; Edward Rawson, Esq. elected Proprietor’s Clerk. William McFarland and Timothy Morsman selected as a committee to collect papers in hands of Silas Rice (former clerk) and deliver them to Edward Rawson. Captain David Thayer chosen to collect taxes from the Proprietors and owners of land in Stratton laid on them by Vermont General Assembly and to see the money paid according to said State Act. They voted to buy a book to record votes and deeds of the lands and conveyances made by said propriety in the future. Lots under 200 acres be laid out into 200 acre lots before 2nd Tuesday in June next at the cost of the original Proprietors. Paul Thurston was chosen to see this through. Mr. John Blood was give the choice of any lot for a mill spot, provided he give the lot granted to him by the Proprietor in exchange. -
Vermont History and Was in the Habit of Taking Copies of Important Documents As They Came to His Notice
tn Proceedings of the 1903-1904 With Hmetided Constitution, and Cist of members. President's Address: Che Recent Discovery and Recovery of the Original Records of tt)e early Uertnont Conventions. Paper: Commodore Cbontas Oon. Charles fi. Darlina. Paper: "Soldiers of the Revolutionary Olar Buried in Uermont, and Jlnecdotes and incidents Relating to Some of Cbcm," Olalter If. Crockett. Olitb Cists of Revolutionary Soldiers Buried in Uer* mont* BURUNGTON : PRESS ASSOCIATION 1905. Y r TABLE OF CONTENTS. Page Joint Resolution of Legislature 4 Act amending Charter > 5 7 List of Officers, 1904-5 Standing Committees 8 List of Active Members ,. .. .. 8 Corresponding and Honorary Members 14 Constitution as amended 15 By-Laws as amended 16 Proceedings, 1903 21 Proceedings, 1904 27 Report of Managers, 1904 < 28 Necrology 38 Recovery of Fay Records 49 Address, "Thomas McDonough" 57 Paper, "Soldiers of the Revolutionary War Buried in Ver- >. ., 91 mont" / Appendix 107 General Assembly of the State of Vermont JOINT RESOLUTION. Resolved by the Senate and House of Representatives: That the Clerk of the House of Representatives be directed to procure the printing of fifteen hundred (1500) copies of the Proceedings of the annual meetings of the Vermont Historical Society, October 20, 1903 and October 1 8, 1904, and of the adjourned annual meeting of said so- ciety, October 27, 1904, including the paper read in the hall of the House of Representatives by the Hon. Charles H. Darling, Assistant Secretary of the U. S. Navy, on "Com- modore Thomas Macdonough," -
Vermont's Nineteenth-Century Civil Religion
The Proceedings of the HISTORY WINTERISPRJNG 1999 V OL. 67, Nos. I &2 Vermont's Nineteenth-Century Civil Religion Vermont's declaration of independence at Westminster, 15 January 1777, outlined its creed and promised mutual support "by all the ties that are held sacred among men. " The rituals, scriptures, symbols, and saints of its patriotism developed gradually over the next century and a quarter. By T. D. S EYMOUR B ASS ETT etween the American Revolution and the Spanish American War, the separate states of the United States of America were drawn closer B together by the powerful forces of nationalism, a worldwide movement. Coming together at first as a coalition to win independence from the British Empire, the many different colonies only gradually, after much strife and mutual experience as states, came to realize that they belonged to each other. Vermont brought its own brand of patriotism to the Union: its fifteen years of independence and its share in the Revolution. The unifying force in the independent state ofVermont had been opposition to outward foes, first New York, then the British, Indians, and Tories. Opposition to the Confederation was mainly because of its refusal to let Vermont join. Until 1796, the British occupied their fort at Block House Point, on a prong of North Hero commanding the trade on the direct route between the Isle la Mott Passage and the Carrying Place, a portage to the east shore of the island. Britain was indeed an enemy to be wary of, as well as a trading partner to profit from. -
Brigham Hill Historic District
NPS Form 10-900 OMB No. 1024-0018 United States Department of the Interior National Park Service National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations for individual properties and districts. See instructions in National Register Bulletin, How to Complete the National Register of Historic Places Registration Form. If any item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. 1. Name of Property Historic name: Brigham Hill Historic District Other names/site number: ______________________________________ Name of related multiple property listing: N/A (Enter "N/A" if property is not part of a multiple property listing) ____________________________________________________________________________ 2. Location Street & number: 172, 185, 189, & 211 Brigham Hill Road City or town: Norwich State: Vermont County: Windsor Not For Publication: Vicinity: n/a n/a ____________________________________________________________________________ 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this X nomination ___ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property ___ meets ___ does not meet the National Register Criteria. I recommend that this property be considered significant at the following level(s) of significance: ___national ___statewide _X_local Applicable National Register Criteria: _X_A ___B _X_C ___D Signature of certifying official/Title: Date ______________________________________________ State or Federal agency/bureau or Tribal Government In my opinion, the property meets does not meet the National Register criteria. -
"Vermonters Unmasked": Charles Phelps and the Patterns of Dissent in Revolutionary Vermont
HISTORY SUMMER 1989 VOL. 57, No. 3 133 "Vermonters Unmasked": Charles Phelps and the Patterns of Dissent in Revolutionary Vermont Phelps risked his life, suffered in prison, and lost most of his property in his struggle against Vermont authority. By J. KEVIN GRAFFAGNINO hen Timothy Phelps of Marlboro, Vermont, wrote to the grand jury of Windham County in May of 1813 , the subject was W murder. Phelps claimed possession of "a cloud of Evidence" proving that Ira Allen, Stephen Row Bradley, Jonas Galusha, and Moses Robinson had directed an " ungodly Cursed Crew" in the killings of Silvanus Fisk and Daniel Spicer. Fisk and Spicer had died at Guilford, Phelps informed the grand jurors, and their " Blood Cries Aloud to Heaven for Vengeance upon Those Murderers." Phelps had written to the grand jury in 1812, but the county had taken no action; now he demanded an immediate indictment. Word had just come of the recent death of Moses Robinson, and Phelps was worried that the other murderers might also pass away " before I Can have the pleasure and Satisfaction to hang them." If the jurors were hesitant to act against some of Vermont's most eminent past and present leaders, they could proceed unafraid: Phelps would offer them the full protection and weight of his considerable authority as " High Sheri ff of the County of Cumberland in the State of New York when those Two Men Ware Killed." That Fisk and Spicer had been dead for twenty-nine years was immaterial: murder was murder, and the need for legal action was clear. -
The History of Stratton, Vermont
The History of Stratton, Vermont To the End of the Twentieth Century DK YOUNG © Copyright 2001 Town of Stratton, Vermont 9 West Jamaica Rd. Stratton, Vermont 05360 All rights reserved. In Memory This work is dedicated to the memory of Ethel Ann Eddy a past advocate of Stratton’s local history. If not for her, many of the stories, memories and photographs of old Stratton perhaps would have been lost forever. Ethel Eddy 1886 - 1969 Contents Prologue Page 1 Section I Prelude to a Town 3 Chapter I Before the British 3 Chapter II Making the World England 7 Chapter III Stratton – A Town Conceived 13 Chapter IV Putting Stratton in Context 39 Section II Stratton’s Many Facets 53 Chapter V The Propriety (1781-1795) 53 Chapter VI Forging the Mold 71 Chapter VII Infrastructure 79 Chapter VIII Local Government and Politics 113 Chapter IX Stratton’s Schools 183 Chapter X Cemeteries 199 Chapter XI The Businesses of Stratton 205 Chapter XII Military and the Militia 237 Chapter XIII Religion in Stratton 247 Chapter XIV Stratton Mountain Tales, Tragedies, and Titillating Tidbits 271 Chapter XV Back to Nature 289 Section III Land and Property 313 Chapter XVI The Geography of Stratton 313 Chapter XVII Ranges, Lots, Gores and More 319 Chapter XVIII Cemetery Listings 429 Epilogue 441 Appendices Appendix A Old Maps of Stratton 443 Appendix B Stratton’s New Hampshire Grant 461 Appendix C STRATTON – A Confirmatory Patent 465 Appendix D The Censuses of Stratton (1791 - 1920) 473 Bibliography 483 Indexes Index to Personal Names 487 Index to Subjects 509 v Illustrations A Large Gathering at the Stratton Meetinghouse in 1931 Cover Portrait of Ethel Eddy Page iii Stratton Mountain’s North Face 2 Portrait of Benning Wentworth 8 Portrait of William Brattle 13 Portrait of Edmund Fanning 33 Sheep in Pasture 45 Lot / Range Grid Map of Stratton Vermont 60 The Old Road Sign beside the Meetinghouse 78 The Proprietors’ Roads (1782 – 1788) 86 The First Town Roads (1788 – 1800) 90 Town Roads – Phase Two: 1800 to 1830 95 A Stratton Turnpike Shareholder’s Certificate 97 J.