History: PA Archives: Second Series, Vol. 18: INDEX : DOCUMENTS RELATING TO THE CONNECTICUT SETTLEMENT IN THE WYOMING VALLEY. Contributed for use in the USGenWeb Archives by Joe Patterson and Sally. USGENWEB ARCHIVES (tm) NOTICE All documents placed in the USGenWeb Archives remain the property of the contributors, who retain publication rights in accordance with US Copyright Laws and Regulations. In keeping with our policy of providing free information on the Internet, these documents may be used by anyone for their personal research. They may be used by non-commercial entities so long as all notices and submitter information are included. These electronic pages may NOT be reproduced in any format for profit. Any other use, including copying files to other sites, requires permission from the contributors PRIOR to uploading to the other sites. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgwarchives.net/pa/pafiles.htm _____________________________________________________________________________________________ NOTE: An html version of this volume may be found at http://www.usgwarchives.net/pa/1pa/paarchivesseries/series2/vol18/paarch2-18toc.html <>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<>~~<> DOCUMENTS RELATING TO THE CONNECTICUT SETTLEMENT IN THE WYOMING VALLEY. EDITED BY WILLIAM HENRY EGLE, M. D. HARRISBURG: E. K. MEYERS, STATE PRINTER. 1893. [Page numbers are in carats.] TABLE OF CONTENTS. _ _ _ _ _ _ Minutes of the Susquehanna Company, 1-123 An Examination of the Connecticut Claim, 125-214 Connecticut Records examined by Pennsylvania, 215-276 The Dutch Records of New Netherlands, 277-322 Letters from the Pennsylvania Claimants, 323-388 Letters from Secretary of Land Office, 389-430 Letters from the Commissioners, 431-514 Book of the Fifteen Townships, 515-572 Journal of the Commissioners, 1810, 573-609 Miscellaneous Papers relating to the Wyoming Controversy, 611-780 Index, 781 _____________________________________________________________________________________________ <781> INDEX. _______________ A. PAGE. ACT OF 1783, to stay proceedings, 634 1787, the confirming law, 668 1788, the suspension act, 675 1795, the intrusion law, 708 1799, the compromise act, 715 1802, to maintain territorial rights, 778 Armstrong, William, conveyance from, 342 Assembly, general resolution of, 655 reply of the committee of, 645 David Mead to committee of, 650, 652 B. BAIRD, SAMUEL, letters from, 369, 755 Balliet, Col. Stephen, letter from, 381 letter to, 655 Barton, Matthias, letter to, 455 memorial of, 736 Bayard, John, letters to, 643, 653 Beach, Nathan, letter from, 372 Bell, William, letter from, 367 Berwick, representation from, 357 Beverly's History of Virginia quoted, 129 Biddle, Col. Clement, letter from, 367 Bingham, William, letters from, 330, 343 letter to, 442 Boudinot, Elias, letter from, 339 letter to, 438 Bowman, Ebenezer, letter from, 361 Braintrim submissions, 558 Burroughs, William G., letter from, 331 Butler, Lord, letter from, 378 Buyers, John, letter from, 331 <782> INDEX. C. PAGE. CAMDEN, LORD, opinion of Connecticut claim, 178 Catlin, Putnam, letter from, 348 letter to, 467 Cavell, Matthew, letter from, 382 Certificates, form of, 780 Charles II, charter of Connecticut from, 187 letter from to Col. Richard Nicolls, 189 letter to the Colony of Connecticut, 223 letter to the New England colonies, 265 Charlott, Stephen, and others, claims of, 776 Chinaumuck, an island in Susquehanna, 3 Claverick submissions, 571 Coates, John R., letters from, 343, 346, 372, 374 letters to, 499, 509, 510 Cochran, Samuel, letter to, 483 Colchester, company of, 12 union of, with Susquehanna company, 12 Compromise act of 1799, 715 Confirming law of 1787, 660 vote on, 664 dissentient to committee's report to repeal, 680 repeal of, 682 vote of repeal, 683 dissentient of the minority, 684 Connecticut claim, and examination of, 125-214 bounds of patents, 137 construction of charter limits, 138 sea boundaries, 141, 164, 192 a copy of the old patent for, 143, 181 extravagant construction of grant to, 146 length and extent of boundaries, 146, 211 liberal construction of grant to, 147 western boundary confirmed, 154 letters to, from New Haven Colony, 155, 207 cannot claim lands westward of Connecticut river, 158 has the least of all claims, 161 answers from, to New Haven, 164, 208 Gov. Wolcott's disclaimer, 166 Gov. Fitch's disclaimer, 167 assembly in 1755, made no pretensions of right, 168, 213 map of, in 1766, 169 first claim of, in 1773, 170 some law opinions answered, 175 petitions for a charter, 184 <782> INDEX. PAGE. Connecticut-continued. charter of, from Charles II, 187 decree of southern bounds, 189 last reply of New Haven Colony to, 210 situation of present practical colony, 212 records of, as examined by Pennsylvania, 215-275 letters to, from King Charles, 223 boundaries between, and Duke of York, 224 agreement with Governor Dongan, 225 agreement between New York and, 228 confirms the agreement, 234 boundary survey approved, 236 places in which monuments were fixed, 242 minutes of the general court, 251, 267 remonstrance of court to assembly, 258 letter of Gov. Winthrop to Gov. Mason, 261 reply of New Haven Colony, 262 return answer to New Haven, 263 reply of New Haven, 264 queries to, by the Lords of Trade, 269 answers of, to, 270 Dutch records in connection with the boundaries of, 277-322 action of assembly of, in 1683, 303 settlers, representation of the, 359 letters from commissioners to, 506 Conyngham, David H., letter from, 352 letters to, 442, 472, 474, 500 Cook, John, letter from, 339 letter to, 436 Council of Censors, action of, 640 Coxe, Tench, letters from, 385, 721, 724, 725, 740, 752, 767 letters to, 466, 728, 731, 733-735, 768 D. DALLAS, ALEXANDER J., letter from, 367 Dana, Anderson, deposition of, 761 Dean, William, letter from, 354 letter to, 473 Demuth, Mr., letter to, 474 Denison, Nathan, letter from, to committee at Easton, 620 Dickinson, John, letters to, 629, 631 Dongan, Gov. Thomas, agreement as to boundary, 225, 312 Donaldson, John, letter from, 380 Dorsey, Peter V., letter from, 376 <784> INDEX. PAGE. Duffield, George, letter to, from -- James Orbison, 380 Thomas Cooper, 498 Dunwoody's, meeting of Pennsylvania claimants at, 757 Dutch claim from Cape Hinlopen to Cape Cod, 149, 198 Dyer, Eliphalet, appointed agent to England, 37 E. ELLICOTT, ANDREW, letters from, 383, 768 letters to, 754, 767 England's title to North America, 128 Erwin, Arthur, letter from, 694 Evans, John, letter from, 374 Ewing, John, Jr., letter from 351 Exeter submissions, 544 F. FARMER, ROBERT A., letters from 379, 383 Fell, Judge Jesse, letters from, 354, 366 letters to, 440, 472 Fenwick, George, deed for the fort at Saybrook, 136, 183 agreement of 1645, 217 Field, John, letter from, 728 Fitch, Governor, acknowledges Pennsylvania's right, 167 Francis, Tench, his case for the attorney general, 512 Franklin, John, appointed clerk, 109 letter from, 656 memorial of, 636 Foulke, Owen, letter from, 329 Fullerton, Margaret, letter to, 446 G. GARDNER, JOSEPH, letter from, 643 Gore, Obediah, letter from, 692 letter to, 433 Grant, Thomas, letters to, 436, 720 Griffin, Cyrus, letter to President Dickinson, 631 H. HACKLUYT quoted, 128 Hamilton, Duke of, grant, 166, 191 Hanover granted to the Stewarts & Co., 76 submissions, 519 Harris, Robert, letter from, 365 Hartford, approval of the treaty of, 317 <785> INDEX. PAGE. Hartley, Charles, letter to, 443 Hartley, Thomas, letter from, 332 Hazard, Mr., scheme of settlement, 168 Helfenstein, John P., letter from, 376 Hollenbach, Mathias, letter from, 351 Hunter, Alexander, letters from, 342, 375, 720 letter to, 437 Huntington submissions, 526 Hurst, Charles, letters from, 344, 365 letter to, 445 Hutchinson's History quoted, 129, 130, 131, 150, 162 I. INDIAN deed of 1726, 301 Intrusion law of 1795, 708 vote on, 711 Irvine, William, letter from, 335 Irwin, John M., letter from, 371 J. JACKSON, SAMUEL, letter from, 359 letter to, 480 Jamison and Beach, letter to, 478, 481 Jenkins, Capt. John, address at Forty Fort, 666 Johnson, Samuel, appointed agent for England, 56 Johnson, Dr. William S., brief of, 623 Johnston, Col. Francis, letter from, 353 letter to, 446 "Jurisdiction and State's Right of Soil," 763 K. KENNEDY, ANN, letter to, 446 King, Robert, acct of, 697 Kingston, representation from, 358 submissions, 537 L. LAND OFFICE, letters from Secretary of, 389-430 letters to, 441, 447, 459, 468, 475, 480, 482, 484, 485, 502, 503, 510 reports of Secretary of, 726, 741, 748 Levy, Aaron, letter from, 347 letter to, 442 Logan, James, acct against the Proprietaries in 1769, 613 50-VOL. XVIII. <786> INDEX. PAGE. Long Island, grant of to Duke of York, 190 Lukens, Thomas, letter from, 378 Luzerne lands, reports on, 667 memorial of inhabitants of, 713 and Lycoming, journal of the commissioners to adjust titles in, 573-609 Mc. McCLAY, SAMUEL, letter to, 477 McKean, Joseph B., letter to, 730 McKean, Gov. Thomas, letters to, from-- the commissioners to Wyoming, 460, 487, 488, 492, 500 Tench Coxe, 721, 740, 752 M. MANNING, RICHARD, letter from, 368 Martin, Robert, memorial of, 636 Massachusetts Colony, first bounds of, 131 parent of all confusions, 150 Mead, David, letter to Executive council, 641 to committee of assembly, 650 to John Bayard, 653 to the president, 654 Mifflin, Gov. Thomas, letters to, 692, 694 Montgomery, Daniel, letters from, 330, 340 letters to, 440, 474 Montgomery, William, letter from, 350 letter to, 656 deposition of, 376 Moore, David, letter from, 362 Morris, Anthony, letter from, 368 letter to, 500 Muhlenberg, Frederick A., letter to, 755 Mulhollen, John, letter from, 352 N. NEW HAVEN COLONY, letters from, to Connecticut, 155, 207 case stated, 155, 164, 200 appeal from, to the crown, 157, 206 not included in the patent, 157, 210 answer to, from Connecticut Colony, 164, 208 extracts from records of, 193, 197, 198, 200 last reply of, to Connecticut, 210 <787> INDEX. New Haven Colony-continued. PAGE. letter of, to Connecticut, 262 Connecticut's answer to, 263 last return of committee in answer, 264 New Netherlands, the Dutch records of, 277-322 Newport submissions, 521 petition in behalf of the inhabitants of, 720 New York, agreement between Connecticut and, 228 confirmed by Connecticut, 234 boundary survey approved, 236 places in which monuments were fixed, 242 Indian deed of 1726, 301 minutes of council of, 314 Nichols, Col. Richard, abstract of commission to, 150, 188 Northampton county court, grand inquest of, in 1770, 615 O. [omitted in book index] Orbison, James, letter to George Duffield, 380 Owen, Evan, letter from, 360 letter to, 485 P. PATTERSON, ALEXANDER, conveyance from, 341 Pawling, John, letter from, 371 Paxton men, Nanticoke to be granted to, 71 Penn, Governor, on the Pennsylvania boundary, 171 Pennamites, evidences to be taken against, 69 Pennsylvania, charter of, 165 resolution of assembly, 635 Pennsylvania Claimants, letters from, 323 meeting at Dunwoody's, 757 memorial of, 671, 678 Philadelphia claimants, subscriptions by, 617 Physick, Edmund, letter to, 438 Pickering, Timothy, letter from, 692 Pittstown submissions, 540 Plymouth submissions, 530 Property, Board of, letter to, 463 Providence submissions, 542 list of applications, 774 original proprietors in, 772 meeting of proprietors, 773 Putnam submissions, 548 R. REED, JOSEPH, letter from, 374 Rees, Daniel, letter to, 435 Road committee, observations of the, 672 <788> INDEX. PAGE. Root, Jesse, "brief" of, 621 Rose, James, letters from, 333, 340 letters to, 436, 438 S. SALEM submissions, 524 Sambourne, Thomas, letter to, 498 letter from to John R. Coates, 509 Say and Seal, Lord, letters to Mr. Winthrop, 136, 186 Connecticut unwilling to rely on right of, 139 grant of, 143 construction of, 145 Sayres, William, acct. of, 697 Schott, Capt. John Paul, letter from, 362 Scott, Alexander, letter to, 477 Scott, Obediah, letter to, 481 Scudder, Joseph, letter to, 506 Searles, Constant, answer to queries of, 478 memorial of, 759 Sergeant, Jonathan D., "brief" of, 626 Shippen, Joseph, deposition of, 699 Shrawder, Capt. Philip, letter from, 655 Slocum, William, letter from, 357 Smith, Daniel, letter to, 486 Smith, Enoch, letter to, 476 Smith, Rev. William, letter from, 349 letter to, 442 Smith's Virginia quoted, 128, 162 Snyder, Peter, letters from, 347, 348 letter to, 443 South sea limits impracticable, 173 Springfield submissions, 561 statement of rates in allotment of, 571 Steele, Col. John, letters from, 370, 371 letters to, 497, 499, 501 "State's right of soil," 763 Stewart, Charles, letter from, 712 Stewart, Capt. Lazarus, Hanover granted to, 76 Stuyvesant, Gov. Petrus, proclamation of, 211 Suspension act of 1788, 675 vote on, 676 Susquehanna company, members of, 1-123 subscribers to, 4 act of Connecticut assembly in favor of, 213 opinion as to scheme of, 174 <789> INDEX. T. PAGE. TAYLOR, JOHN M., letter from, 754 Taylor, Reuben, letter from, 360 Territorial rights, act to maintain, 778 Terry, Parshall, the representation of, 700 Thompson, W. A., letter from, 346 Tilghman, William, letters from, 341, 630 letter to, 437 Trade, Lord's commissioners of, queries by, to Connecticut, 269 answer of Connecticut to, 270 Treat, Gov. Robert, address of assembly to, 267 instructions to, 268 Trenton, arguments before the court at, 621 decree of court, 629 the commissioners to President Dickinson, 629 proclamation concerning decree at, 632 Tripp, Isaac, letter from, 345 U. ULSTER, history of the township of, 769 United Colonies, meeting of commissioners at New Haven, 197 proceedings of, at Boston, 221 V. VAN COURTRIGHT, ABRAHAM, letter from, 359 letter to, 480 Van Campen, John, letter to, from committee, 651 Virginia, North and South, patents for, 128 W. WELLES, ROSEWELL, representation of, 336 West Branch, settlements on the, 87 West India Company, patent for, 319 Wharton, Joseph, memorial of, 325 letter from, 335, 731 Isaac, memorial of, 327 Wheelen, Isaac, letter to, 725 Wheelock's Indian School, grant to, 62 Wilkes-Barre submissions, 517 Wilson, James, "brief" of, 622 Winthrop, John, appointed Governor, 136, 182 confession of western boundary, 140 letter of, to Major John Mason, 261 Witman, William, letter from, 370 <790> INDEX. PAGE. Wolcott, Governor, acknowledges Pennsylvania right, 166 Wyalusing, meeting of Connecticut claimants at, 122 Wyoming, settlement in half rights allowed, 13 minors excluded, 13 new proprietors admitted, 13 approbation of Governor solicited, 16 500 persons to be admitted, 19 Windham proprietors, 20 Hartford proprietors, 20 committee for Royal incorporation, 22 corrections in deeds, 24 E. Dyer, appointed agent to Great Britain, 37 how meetings are warned, 42 settlers and townships increased, 43 50 Proprietors added, 45 Proprietors rights rated at £75, 45 new regulations about townships, 47 forty settlers to a township, 47 Royal inhibition, 51 further settlements forbidden, 51 proprietors in England, 53 new measures to effect settlements, 58 five townships to be laid out, 58 three lots reserved for public use, 59 committee of management appointed, 60 to provide for a minister, 60, 65 grant to Wheelock's Indian school, 62 300 men to be sent on, 64 evidence to be taken against Pennamites, 69 Nanticoke granted to the Paxton men, 71 trading house established, 71 minister to be secured, 72 new townships to be laid out, 72 Rev. Mr. George Beckworth appointed minister, 73 compact to be signed, 75 Hanover granted to the Stewarts and company, 76 settlers driven off, 77 the proprietors determined to defend, 79 names of prisoners, 81 petition for civil government at, 85 sufferer's rights, 85 townships at Capouse, 85 townships to be laid out on application of 20 proprietors, 85 twenty settlers to occupy in two years, 86 <791> INDEX. Wyoming-continued. -- PAGE. suffering townships on Muncy creek, 86 settlements on the West Branch, 87 civil government prayed for, 87 locations may be changed, 88 what whole shares are entitled to, 88 pitches to be observed, 88 articles of agreement, 88 loyalty to the king of Great Britain, 89 good behavior, 89 duties of, 89 constable to be chosen, 89 directors to meet monthly, 89 court, 89 trial and punishment, 90 clerk to be appointed peace officer, 90 counterfeiting, 91 appeal, 91 elections, 91 militia law, 91 directors appointed, 92 committee on townships, 92 time extended for filling up townships, 98 half share men, 106 limited to 400, 106 600 rights to be disposed of, 107 Franklin appointed clerk, 109 standing committee, 114 proprietors to exhibit claims, 114 commissioners to ascertain proprietors, 114 to make a list of names, 114 to make grants, 114 condition of grants, 115 to compensate company's employes, 115 to compensate suffering, 115 clerk of, to issue certificates, 115 survey to be approved by the surveyor, 115 land for particular uses, 116 common seal to be procured, 116 old commissions to cease, 116 clerk and treasurer, 116 agents and their duties, 116 surveyor and his duty, 116 agents to ascertain eastern bounds, 116 committee for settling accounts, 116 <792> INDEX. Wyoming-continued. PAGE. eight settlers to be in a township, 117 respecting old grants, 117 taxes, 117 commissioners to appoint officers, 117 letters from Secretary of Land Office to commissioners, 389-430 letters from the commissioners to various persons, 431-513 book of the fifteen townships, 515-572 miscellaneous papers relating to controversy, 611 expedition against, in 1775, 619 act to stay proceedings, 634 contestants in 1784, 637 "100 persons drove from," 639 committee of settlers at, to the assembly, 647 releasers, circular to, 729 instructions to surveyors, 761 Y. YANKEE prisoners in 1774 (?), 618 settlers, list of those who dispossessed, 638 York, Duke of, bounds and limits of patent to, 153 country granted to, 159 grant of Long Island to, 190 boundaries between and Connecticut, 224 deed to the Duke of, 297