July 11th, 1786 September 12th, 1786 July 11th, 1786 September 14th, 1786 Township No. 2, or Clinton, was surveyed by Simeon De Witt, on the 6th of April, 1786, and at the same time was divided into one hundred lots, each of which it was intended should contain 640 acres. Lot No. 50 was appropriated to the use of "Gospel and Schools," and lot No. 51 "For promoting Literature." On the 6th of May following, the commissioners of the land office resolved to compensate those who had suffered in opposing the government of Vermont, by giving to them lots Nos. 35-100, inclusive, comprising, as was supposed (lots 50 and 51 being excepted), sixty-four lots, or 40,960 acres. On the 11th of July, in the same year, the commissioners divided fifty-four lots, or 34,560 acres, among the one hundred and seven persons who had been reported by Timothy Church and William Shattuck, as deserving of reward, and reserved ten lots, or 6,400 acres, for the purpose of satisfying the claims of such of the sufferers as were not included in the list which Church and his friends had presented. On this occasion, lot No. 81 was granted, 260 acres of it to Thomas Baker, and 380 acres to Samuel Bixby. Subsequently it was ascertained that improvements had been made on this lot, by persons to whom it did not belong. The owners of the land appear to have treated the squatters with kindness. An amicable adjustment of difficulties was the result. By an act of the Legislature, passed March 20th, 1788, power was given to the commissioners of the land office to grant to William Guthrie, William Guthrie Jr., and Reuben Kirby, the squatters before referred to, lot No. 81, and by the same act, lot No. 75 was granted to Thomas Baker and Samuel Bixby, in place of lot No. 81. On the 12th and 14th of September, 1786 the commissioners granted seven lots or 4480 acres to a number of the "sufferers" whose names had not been included in the former enumeration. The demands of the citizens of New York who had resided in Vermont having been satisfied, the Legislature of New York by an act passed March 20th, 1788, gave to the commissioners power "to issue a grant" of two of the lots that had not been disposed of, viz., lôts Nos. 45 and 61, containing each 640 acres, to Philip Frisbee, Samuel Frisbee, Philip Frisbee Jr., Ephraim Guthrie, Eben Landers, Seth Stone, Goold Bacon, Herman Stone, Nathaniel Benton Jr., Joseph Landers, Roderick Moore, and their associates. Before they could "severally be entitled to receive their respective grants," they were required to "pay into the treasury of this state, in any public securities, signed by the treasurer of this state, at the rate of one shilling and three pence per acre for the lands to be granted to them respect. ively." A patent was issued in accordance with this act, on the 26th of February, 1793. An examination of the above table, will show that lots Nos. 72, 76, 92, 96, and 100, contained respectively 617, 590, 591, 599, and 600 acres of land, instead of 640 each. The reason of this discrepancy appears in the following extract, from the records of a meeting of the commissioners of the land office, held at the house of Matthew Visscher, in Albany, on the 12th of January, 1789:-"On running the east line of the said township of Clinton from the Delaware to the mouth of the Unadilla (the course of which line is north 4° 47' east), the lots adjoining to this line fell short of 640 acres each, at which they were computed when first ballotted for, as will appear by the minutes of this board. But in this entry such of the said lots as were formerly ballotted to two or more persons, viz., lots Nos. 72, 76, 92, 96, and 100, are divided among their respective proprietors in the same proportions with respect to the true quantity of each lot, as they were divided before on the supposition that they contained the quantity of 640 acres each." Land Office Minutes, in office Sec. State, N. Y., 1784-1788, i. 169, 170, 194-198, 220, 221, 224, 225, 256, 262, 263: 1788-1796, ii. 3, 17, 27–32, 51, 27, 281. Laws of N. Y., 11th session, Greenleaf's ed., ii. 198, 199. Map No. 57, in office Sec. State N. Y. Journal, Senate N. Y., 13th session, 2d meeting, pp. 46, 49. Archibald Campbell. Archibald Currie "21 William McDougall "22 James Chatham Duane, William North, and Mary his wife, Sarah Duane, Catharine Livingston "23 "24 "25 แ 26 "27 28 4 29 แ 30 "31 32 แ 33 34 Duane, and Adelia Duane Gerardus Duycking Jr. John De Lancey Obadiah Dickenson Alexander McDougall George Etherington. Thomas Etherington James Farquhar Jellis A. Fonda John Galbreath James Guthrie William Giles Joseph Griswold 449 15 122 92 149 72 237 05 49 91 9.98 37 42 2621 29 49 91 49 91 49 91 34 93 98 32 74 11 99 81 49 90 99 81 37 42 5 49 147 73 LIST OF THE CIVIL AND MILITARY OFFICERS OF CUMBERLAND AND GLOUCESTER COUNTIES. Those persons who were appointed to office previous to April 3d, 1775, held commissions under the British province of New York. Those persons who were appointed to office from April 3d, 1775, to September 1st, 1777, derived authority from the New York Provincial Congress and the Convention of the state of New York. Those persons who were appointed to office subsequent to September 1st, 1777, received commissions by virtue of the Constitution of the state of New York. |