GNB
Provincial Archives of New Brunswick

Fort Havoc (Wallace Hale)

Info The language of the text is the original used by Wallace Hale. Records acquired by the Provincial Archives are not translated from the language in which they originate.

Introduction | Genealogies | Loyalist Reference Documents | Loyalist Reference Text | New Brunswick | W. O. Raymond Scrapbook | Ship Passenger Lists
 

The

CONFISCATED ESTATES

of

BOSTON LOYALISTS.

by

John T. Hassam, A.M.

 

Victrix causa diis placuit, sed victa Catoni.

 

Cambridge:
John Wilson and Son.
University Press.

1895.

 

——————————

Reprinted from the Proceedings of the Massachusetts
Historical Society
for May, 1895.

——————————

 

THE CONFISCATED ESTATES

OF

BOSTON LOYALISTS.

The members of the Massachusetts Historical Society are doubtless aware that the land on which the Society's building now stands was confiscated during the Revolutionary War, as the property of a Loyalist, the Rev. Henry Caner, the Rector of King's Chapel. His estate is described in the Inventory taken January 22, 1779, as "A Dwelling House, Barn &c. situate in Tree Mont Street near the Stone Church, with the Land & Appurtenances," and it was appraised at £2550. The lot was then two hundred feet from front to rear. The entire estate was bought for £750, at private sale, of the Committee empowered by the General Court to sell the estates of conspirators and absentees. The purchaser was Samuel Henly. The deed, dated April 8, 1782, was not recorded until September 30, 1793 (Suffolk Deeds, Lib. 177, fol. 82). By certain mesne conveyances, the front part of this estate on Tremont Street became the property of the Society in 1856 (Lib. 695, fol. 55).

The adjoining estate on the North, which now forms part of the Boston Museum, was also confiscated. It was the property of William Brattle, a Loyalist.

The estates of Loyalists were sold under an Act passed April 30, 1779, entitled "An Act to confiscate the estates of certain notorious Conspirators against the Government and liberties of the inhabitants of the late Province, now State, of Massachusetts Bay"; an Act passed May 1,1779, entitled "An Act for confiscating the estates of certain persons commonly called Absentees"; an Act passed 1780, entitled "An Act to provide for the Payment of Debts due from the Conspirators and Absentees, and for the recovery of debts due to them"; an Act in addition to that Act; and under various resolves of the General Court.

I have compiled, from the records in the Suffolk Registry of Deeds, a list of these confiscated estates, giving the date of record of the deed, the name of the Loyalist owner and of the purchaser at the sale, the Lib. and fol. of the record, and a brief description of the confiscated land. These estates are one hundred and fifty-nine in number, and they belonged to forty-nine different owners. Nineteen parcels of land were taken from Governor Hutchinson, the Committee receiving for them £98,121 4s. 2½d. His mansion-house on the corner of Fleet and Hanover Streets brought £33,500. Eighteen parcels were taken from Eliakim Hutchinson, of the value of £4,385. Samuel Sewall lost fourteen pieces of land at £5,040 5s. The highest price brought by any single estate was £102,000. This was paid for dwelling-house and land on both sides of Summer Street, belonging to Sir William Pepperell the younger. The sum total of all these sales amounted to £529,591 18s. 8d. But as the deeds recite that the consideration was paid sometimes in "gold and silver," sometimes in "gold or silver or its equivalent in paper," sometimes in "specie " or "coined specie," sometimes in "lawful silver money," sometimes in "specie and paper," sometimes in "specie or its paper equivalent," sometimes in "lawful money," and sometimes in "Continental currency," these figures are very misleading.

By an Act passed April 9, 1777, and an Act in addition thereto, passed October 16, 1778, the Judge of Probate for each county was authorized to appoint agents for the estates of absentees in such county. The Suffolk County Probate Records contain the following names of absentees:—

 

Aldis, Nathan
Amory, John
Apthorp, Charles Ward
Apthorp, Thomas
Apthorp, William
Atkins, Gibbs
Auchmuty, Robert

Bernard, Francis
Birch, William
Blair, John
Borland, John
Borland, John Lindall
Boutineau, James
Bowes, William
Brattle, Thomas
Brindley, George
Brinley, Thomas
Burton, William

Calef, Robert
Canner, Henry
Clark, Benjamin
Coffin, John
Coffin, William
Collier, Hannah
Cunningham, Archibald

Deblois, Gilbert
Draper, Margaret

Faneuil, Benjamin
Fisher, Wilfret
Flucker, Thomas
Foster, Edward

Gardner, Sylvester
Gay, Martin
Geyer, Frederick William
Goldsbury, Samuel
Goldthwait, Joseph
Gore, John
Gray, Harrison
Green, Joseph

Hallowell, Benjamin
Hallowell, Robert
Hamilton, Col.
Hatch, Nathaniel
Holmes, Benjamin Mulberry
Hulton, Henry
Hutchinson, Eliakim
Hutchinson, Elisha
Hutchinsonm Foster
Hutchinson, Thomas

Irving, George
Irving, John

Jackson, William
Jarvis, Robert
Jeffries, John
Jenkins, Peter
Johonnot, Peter
Joy, John

Keighly, Edward
Knuting, William

Laughton, Henry
Lechmere, Richard
Leonard, George
Lewis, Ezekiel
Lillie, Theophilus
Loring, Joshua
Loring, Joshua, Jr.
Lyde, Edward

Martin, William
McNeil, Archibald
Minot, Christopher
Moffatt, Thomas

Paddock, Adino
Paxton, Charles
Perkins, William L.
Powell, John
Price, Elizabeth
Procter, Agnes

Quincy, Samuel

Richards, Owen
Rogers, John

Savage, Arthur
Scott, Joseph
Sewall, Samuel
Simpson, John
Simpson, Jonathan
Smith, Richard
Snelling, Jonathan
Stow, Edward

Taylor, John
Taylor, William
Thompson, Robert
Troutbeck, John

Vassell, William

Walter, William
Waterhouse, Samuel
Willson, John
Winnett, John, Jr.
Winslow, Isaac

A.D.

1777
1779
1781
1777
1778
1779
1779

1779
1778
1779
1779
1779
1778
1778
1779
1778
1779
1779

1778
1777
1781
1779
1779
1779
1777

1779
1779

1782
1779
1779
1776

1778
1779
1778
1781
1778
1779
1779
1778

1778
1778
1781
1779
1781
1777
1779
1777
1779
1778

1778
1786

1782
1778
1779
1779
1782
1777

1779
1782

1781
1777
1780
1779
1778
1777
1778
1779

1780
1779
1779
1782

1778
1779
1781
1778
1779
1779

1779

1783
1777

1777
1779
1777
1779
1779
1781
1779
1779

1779
1777
1779
1779

1779

1777
1778
1782
1782
1782

Docket No.

16397
16892
17441
17542
17169
16950
16836

16965
16637
16856
16987
17023
16748
16457
16988
16611
17194
17462

17463
16426
17570
16891
16890
17464
17465

16827
17015

17666
17014
17129
15912

16778
16842
16577
18167
16609
17466
17467
16657

16794
17663
17533
16812
17468
16343
16883
17379
16884
16858

17460
18653

17738
16597
17470
16934
17644
16258

16832
17628

Misc. Doc.
16276
17471
16800
16620
16449
16450
16870

17216
16801
16885
17652

16688
16802
17472
16788
16984
17552

16889

17863
17473

17474
16956
16269
16829
16830
Misc. Doc.
17475
16798

17056
17380
17476
16803

17367

16432
16792
17627
17701
17793

Several of these names are not to be found in Sabine's Loyalists of the American Revolution; and we are able also from these records to make a few additions to the names of Loyalists in the Memorial History of Boston, III. 175.

These lists have been compiled from notes and memoranda made by me many years ago, while engaged in making researches in the County Records, when those records were not as accessible as they now are. It is possible, indeed, that further investigations and future improvements in methods of indexing may bring to light a few more names. But it is not probable, however; and these lists may be considered as practically complete, so far as the records in these two public offices are concerned. In some cases where confiscated estates were actually sold, the purchaser failed to record his deed.

This, with much other material, was collected and laid aside until I should have leisure to use it in a long-contemplated work. But as this period of leisure is still remote, and may come to me, as it often does to others, too late, I have thought it best to put a part, at least, of this material at the disposal of historical students and investigators, by making it immediately accessible in print. In this way it will be safe from destruction and loss, and will be available to others. It illustrates an exceedingly interesting and important chapter in the history of Boston.

 

The Confiscated Estates of Boston Loyalists

Date of Record
Loyalist Owner
Purchaser
Lib. fol.
Description
April 27, 1782 Apthorp, Charles Ward Joseph Hall
134
187
Land and moiety of dwelling-house in Boston, Cole Lane S.W.; Joseph Hall E.; Samuel Barrett N.; Jonathan Williams W.
June 10, 1782       "       "       " Edward Smith
135
12
Land and buildings in Boston, Wings Lane N.; Brattle St. E.; land of Elizh Clark deceased, [formerly] Lillie W.; John Roulstone S.
June 22, 1782       "       "       " Ephraim Murdock
135
47
Land and part of house in Roxbury. 11 A. opposite dwelling-house of the late Rev. Mr. Walter, road S.; said Murdock W.; heirs of Gov. Dudley N.; said Murdock E. —— S A. near where the old meeting-house stood, road N.; John Davis E.; heirs of John Scott S.; Ezra Davis W. —— 2 A., said Murdock N.; John Morrey E.; town way S.; William Dudley W.
July 4, 1782       "       "       " Daniel Dennison Rogers
135
68
Land and buildings in Boston, Beacon St. in front; highway to Beacon Hill N.W.; John Spooner N. and E.
July 19, 1782       "       "       " John Wheelwright
135
114
Land, flats, warehouses and wharf near the South Battery in Boston, Purchase St. N.W.; heirs of Alexander Hunt S.; the sea E.; the highway N.
July 19, 1782       "       "       "       "       "       "
135
116
Land and dwelling-house in Boston, Atkinson St. E.; Burry St. S ; Proprietors of the Irish Meeting House W.; Onesephorus Tileston N.
Sept. 24, 1782       "       "       " Grizzell Apthorp,
widow, and
Perez Morton
136
8
One moiety of land and two brick tenements in Boston, Fleet St. N.; Edward Langdon E.; William and Mercy Stoddard S.; W.; S.; W.; S. and W.
July 30, 1783       "       "       " Andrew Symmes
139
117
Assignment of mortgage Lib. 100 fol. 97.
March 7, 1786       "       "       " Francis Johonnot,
agent for creditors of
Nathaniel Wheelwright,
deceased
155
225
Assignment of mortgage Lib. 97 fol. 200.
June 10, 1786       "       "       " Samuel Pitts
157
222
Assignment of mortgage Lib. 103 fol. 89.
April 5, 1787       "       "       " Nathaniel Greene
160
25
One half part of four parcels of land in Roxbury. 2½ A.; 17 A. near the tide-mill; 13½ A. woodland; and piece of salt marsh.
Sept. 29, 1783 Atkins, Gibbs Thomas Trail
140
8
Land and house in Boston, Black Horse Lane N.; William Clark W.; Gibbon Sharp S.; Gibbs Atkins E.
Dec. 31, 1788       "       "       Nathaniel Hickman
164
71
Land in Boston, Middle St. W.; Procter's Lane N.; John and William Houston E.; Thomas Marable S.
Jan. 1, 1794       "       "       Titus Morgan
177
249
Land with large dwelling-house in Boston, Middle St. E.; Black Horse Lane N.; Gibbs Atkins W.; Gibbin Sharp S.
Feb. 26, 1780 Auchmuty, Robert et al. Samuel Clark
131
58
Land and dwelling-house in Boston, School St. S.;the town's land W.; John Rowe N.; Joseph Green E. —— Garden land near the above, Cook's Alley W.; Leverett Saltonstall N.; William Powell E; S. and E.; Leverett Saltonstall S. [Description corrected in margin of record.]
Apr. 13, 1782       "       "       " Josiah Waters Jr.
134
164
Discharge of mortgage Fillebrown et al. to Auchmuty dated Feb. 10, 1766.
July 31, 1783       "       "       " Increase Sumner
139
122
6 A. 3 qr. 10 r. land and dwelling-house near the meeting-house in Roxbury, the road N.; Jonathan Davis E.; S.E.; and S.; the lane and Increase Sumner W.
Aug. 18, 1779 Bernard, Sir Francis Martin Brimmer
130
178
Farm, 50 A., mansion house and barn in Roxbury, highway to Benj. Child S.E.; Jamaica Pond N.E.; Joseph Winchester N.W.; Samuel Griffin and school lands S.W.; the hill N,; Samuel Griffin W.; S.W.; W. and S.W. —— Wood lot in Roxbury, 12 A. 3 qr. 36 r., Sharp and Williams S.; land of heirs of William Douglas deceased W.; land of heirs of Edward Bromfield deceased N.; land of heirs of Elizabeth Brewer deceased E. —— Wood lot in Roxbury, 2 A. 1 qr. 17 r., highway W.; Capt. Baker S.; John Harris E.; Mr. Walter N. —— Salt marsh in Roxbury, 3 A. 1 qr., John Williams S.; creek N.W.; Robert Pierpoint N.; creek to Dorchester E.
Jan. 2, 1781       "       "       " William Allen
132
76
Land in Dorchester, 25 A. 3 r., road to Point of Dorchester Neck N.; land of town of Dorchester and Richard Withington deceased E.; said Withington, James Baker, Samuel Blake deceased and James Blake S.; Jonathan [Clap] W. —— Salt marsh in Dorchester, 2 A. 3 qr., Sir Francis Bernard N.; salt marsh of Richard Withington deceased E.; James Blake W.; the sea S.
Sept. 29, 1787 Blair, John Victor Blair
161
79
Land and part of dwelling-house in Boston, Purchase St. E.; Victor Blair S.; W. and S.; Cow Lane W.; land of Onesephorus Tilestone deceased N.
Aug. 2, 1782 Borland, John William Fallass
135
146
Land and buildings in Boston, Newbury St. W.; Elizh Durant N. and E.; heirs of Joshua Winslow deceased S.
Feb. 26, 1780 Boutineau, James et al. Samuel Clark
131
58
Land and dwelling-house in Boston, School St. S.; the town's land W.; John Rowe N.; Joseph Green E. —— Garden land near the above, Cook's Alley W.; Leverett Saltonstall N.; William Powell E.; S. and E.; Leverett Saltonstall S. [Description corrected in margin of record.]
July 24, 1780       "       "       " Samuel Broome
131
237
Land and dwelling-house in Boston, Milk St. S.; land of Old South Church W.; Stephen Minot N.; widow Jones E.; N. and E. Pasture land, —— 1 A. 10 r. opposite said dwelling-house, Milk St. N.;                 Cole,                 Decoster et al. E.; heirs of Barnabas Binney et al. S.; heirs of John Greenleaf deceased W.
Feb. 16, 1782 Bowes, William Richard Driver
134
23
Land in Boston, Fitch's Alley W.; Margaret Phillips N.; Corn Court E.; Andrew Oliver S.
June 11, 1783       "       "       Mungo Mackey
139
16
One fourth of land, brick distill house and other buildings in Boston, Cambridge St. N.; George St. E.; heirs of John Guttridge deceased S.; Belknap St. W.
Feb. 10, 1784       "       "       Robert Jenkins
141
132
Land and buildings in Boston, Wilson's Lane W.; Dock Square N.; Arnold and Samuel Wells E.; heirs of Charles Hammock deceased S.
Nov. 6, 1784       "       "       James Welch
145
250
Land in Boston, Wings Lane N.; Nathan Frazier and heirs of Charles Apthorp deceased E.; said heirs S.; E.; S. and W.
May 12, 1781 Brattle, William James Allen
132
202
Land and buildings in Boston, Tremont St. W.; John Rowe and Henry Caner, an absentee, S.; Nathaniel Holmes E.; George Bethune N. and E.; John Andrew and heirs of Samuel Pemberton deceased N.; Robert McElroy W. and N.; passageway W. and W. [N.].
Sept. 28, 1782 Brinley, Thomas Gustavus Fellows
136
11
Land, dwelling-house, distill house and wharf in Boston, Hollis St. S.; heirs of Joshua Henshaw deceased W.; low water mark.
Sept. 30, 1793 Caner, Rev. Henry Samuel Henly
177
82
Land and dwelling-house in Boston, Tremont St. W.; Chapel Burying Ground and heirs of Middlecott Cook deceased S.; John Rowe E.; William Brattle, an absentee, N.
Aug. 9, 1783 Coffin, John Christopher Clark
139
151
Land in Boston, Essex St. S.; Short St. W.; Joseph Ford E.; Thomas Snow N.
Mar. 12, 1785       "       "       Moses Wallack
146
260
Land in Boston, Essex St. S.; said Wallack W.; S. and W.; Blind Lane N.; Thomas Downes and Samuel Bradley E.
Feb. 13, 1786       "       "       Edward Jones
155
111
Land in Boston, Essex St. N.; the sea S.; sugar house and land of heirs of Thomas Child deceased E.; Mary Pitman and heirs of Samuel Bradley W.; with flats to low water mark.
Feb. 3, 1783 Deblois, Gilbert Gilbert Deblois, Jr.
137
28
Two thirds of land and brick warehouse in Boston, Cornhill W.; Spring Lane N.; Stephen Minot E.; land of Old South Church S.
Oct. 17, 1785       "       "       Ann Deblois, wife of
Gilbert Deblois
151
217
Two thirds of land and house in Boston, Common St. W.; Martha Symmes N.; E.; N. and E.; Moses Gill N.; William Dana E.; Rawsons Lane S.
Feb. 7, 1783 Draper, Margaret Richard Devens
137
48
Land and buildings in Boston, Newbury St. W.; heirs of Benjamin Church S. and E.; Josiah Waters Jr. N.
May 4, 1787 Erving, John James Lloyd
160
105
Land and buildings in Boston, Kilby St., formerly Mackerel Lane, E.; heirs of John Erving deceased N.; heirs of Samuel Hughes W.; Joseph Winthrop S.
July 2, 1787       "       "       John Codman, Jr.
160
201
Land and messuage in Boston, Newbury St. W.; John Crosby N.; E. and N.; John Soley E. and S.; passage or alley S. —— Land, 14 A., in Walpole, road from Walpole to the sign of the Black Lamb in Stoughton N.; Nathaniel Preble S.E.; Philip Bardin S.W. and N.W.
Feb. 13, 1780       "       "       Nathaniel Appleton
164
149
Land, 14 A., in Walpole, road from Walpole to the sign of the Black Lamb in Stoughton N.; Nathaniel Preble S.E.; Philip Bardin S.W. and N.W.
May 6, 1780       "       "       John Deming
166
11
Land and messuage in Boston, Newbury St. W.; John Crosby N.; E. and N.; John Soley E. and S.; passage or alley S.
Mar. 16, 1782 Fisher, Wilford Philip Wentworth
134
66
Land and buildings in Boston, Blind Lane N.; William Kitchen and heirs of Josiah Quincy Jr. W.; Samuel Hewes S.; heirs of John Pratt deceased E.
July 2, 1781 Foster, Edward Thomas Greenough
132
257
Land and buildings in Boston, Bear Lane, N.; Middle St. E.; Theophilus Lillie, an absentee, S.; said Greenough W.
June 22, 1782       "       "       William Burbeck
Levi Lane
135
49
Land and buildings in Boston, Prince St. or Black Horse Lane N.; Gibbeon Bony E.; Nathaniel Barber S.; John and William Freeman W.
Dec. 12, 1782 Gardner, Sylvester William Coleman
Benjamin Coleman
136
146
Land and buildings in Boston, Marlborough St. W.; John Sprague and Samuel Partridge S.; alley between said land and land of John Erving E.; Samuel Partridge N.
Nov. 21, 1783       "       "       " Joseph Gardner
140
113
Land in Boston, Marlborough St. E.; alley S. and E.; Samuel Dashwood S. and E.; Martin Gay E.; Winter St. S.; heirs of William Fisher W.; S.; W. and S.; heirs of Henderson Inches S.; John Williams and land of the State W.; Jona Cole N.; John Lucas E. and N.
March 2, 1784       "       "       " John Boies
141
195
Land in Boston, Winter St. N.; John R. Sigourney W.; Dr. John Sprague S. and E.
Aug. 7, 1784       "       "       " Joseph Henderson
144
111
Land and buildings in Boston, Long Lane E.; Dr. John Sprague S. and E.; Andrew Johonnot S.; Charles Paxton and Dr. Sprague W.; said Sprague N.
Jan. 7, 1783 Gay, Martin John Davis
136
228
Land in Boston, Winter St. S.; Samuel Dashwood E. and N.; Dr. Sylvester Gardner, an absentee, W.
Dec. 13, 1787       "       "       Timothy Atkins
161
240
Land and buildings in Boston, Union St. E.; Philip Freeman S.; E.; E. and S.; heirs of Benjamin Andrews W.; N. and W.; Dorothy Carnes N. and W.; Jeremiah Bumstead N.; reserving that part of the premises set off to Ruth Gay, wife of said Martin Gay.
May 12, 1780 Geyer, Frederick William Nathan Frazier
131
143
Land and house in Boston, Summer St., formerly Seven Star Lane, in front; land of First Church S.W.; John Rowe S. W.; Benjamin Church, Thomas Thayerweather and heirs of Samuel Sewall N.W. —— Green Lane S.W.; John Welsh S.W. and S.W.; John Gooch and others S.E.; James Gooch N.E. and N.W. ; John Gooch S.W. and N.W.; James Gooch and others S.W. —— Green Lane S.; John Welsh W.; John Gerrish N.; lane from Green Lane to the Mill Pond E.
Sept. 24, 1782 Goldthwait, Joseph Perez Morton
136
9
One undivided half of land, distill house and other buildings in Boston, Pecks Lane W.; John Osbourn N.; N.W.; N.E. and N.; Francis Johonnot E.; the sea S.
Feb. 11, 1780 Gray, Harrison John Stanton
David Devens
Jonathan Harris
131
51
Land and two brick dwelling-houses in Boston, Cornhill W.; land purchased by Samuel Allen Otis N.; E.,and N.; Wilson's Lane E.; Nathaniel Appleton S.
April 4, 1780       "       "       Samuel Allen Otis
131
93
Land and brick dwelling-house in Boston, Cornhill W.; land purchased by John Stanton and others S.; W. and S.; Wilson's Lane E.; Samuel Vallentine N.
July 24, 1780 Hallowell, Benjamin Samuel Gardner Jarvis
131
230
Farm, 7½ A., and dwelling-house in Roxbury, Jamaica Plain N.W.; road by widow Parker's N.E.; Joseph Williams S.E.; heirs of Capt. Newell, deceased, S.W.
Mar. 15, 1782       "       "       " John Coffin Jones
134
60
Land and brick dwelling-house in Boston, Hanover St. N.; heirs of Alexander Chamberlain, deceased, and heirs of Miles Whitworth, deceased, W.; land in occupation of Samuel Sumner S. and W.; said Sumner and Joseph Scott, an absentee, S.; said Scott and heirs of Benjamin Andrews, deceased, E.
Mar. 15, 1782       "       "       "       "       "       "
134
62
Land and dwelling-house in Boston, land purchased by said Jones N.; Joseph Scott E.; S. and E.; said Scott and Sampson Mason S. and E.; Masons Court S.; heirs of Miles Whitworth, deceased, W.
July 11, 1781 Hatch, Nathaniel Samuel Dunn Jr.
132
263
Land, 60 A., and mansion house in Dorchester, road to Dorchester meeting house N.; Jonas Humphrey, Thomas Wiswall and James Bird E. and S.; John Holbrook S.; John Williams, Samuel Humphrey and brook between Dorchester and Roxbury W. and N.
Nov. 2, 1782 Holmes, Benjamin Mulberry Jeremiah Allen
136
77
One fifth of land and brick house in Boston, Ann St. E.; heirs of Henry Newman, deceased, S. and W.; Paddy's Alley N.
May 12, 1781 Hulton, Henry David Cook
132
203
Lands in Brookline. Land, 5 A., dwelling-house and barn, road S. and W.; Elisha Gardner N. and N.E.; heirs of Henry Sewall E. and N.E.; town land by the meeting-house E. —— 5 A., road N.; town way N. W.; Samuel Clark E. and S. —— Land bounded by same road and town way and by land of Elisha Gardner, excepting school-house. —— 3 A., town way E. and S.; Nehemiah Davis W. and N. —— 7 A., Samuel Clark E. and N.; Nehemiah Davis S.; John Seaver N. and S.; said Seaver and said town way W. —— 8 A. land, part of 40 A. lot, highway S.E.;           Crafts N.E.;           Gardner N.W.; rest of said 40 A. lot S.W. —— 10½ A. in Sawmill Woods, bounded by lands of Samuel Sewall and Samuel and Daniel White.
Feb. 21, 1781 Hutchinson, Eliakim William McNeill
Archibald McNeill
134
27
Land in Boston, Cow Lane E.; Howe's ropewalk S.; W. and S.; Milk St. W.; Palmer's pasture N.
June 17, 1782       "       "       " Edward Compton Howe
135
22
Land in Boston, Milk St. N.; Mr. McNeil E. and S.; McNeil's ropewalk E.; Cow Lane S.; ropewalk of Ferister and Torrey W.
Sept. 9, 1782       "       "       " John Read
135
196
Land, 37A., in Roxbury, bounded by the road from Roxbury to Dorchester, the brook and salt water creek between Roxbury and Dorchester, the way to the clay pit and by the lands of John Howes, John Humphrey, John Williams, Aaron White, James White, Caleb Williams, Samuel Warren, Joseph Clapp, Isaac Williams and Benjamin Williams. —— Woodland, 13A., in Roxbury, Elijah Wales S.; widow Bourne and heirs E.; Noah Davis W. and N. —— Right of William Shirley Esq. to the clay pits above mentioned called the Town of Roxbury clay pits. —— 23½ A. in Roxbury, John Williams N.; Aaron White, Samuel Cheney, John Hawes, widow Warren and heirs of Joseph Warren W.; Nehemiah Munroe S.; town way from Dorchester brook to Braintree road E. —— Pasture land, 19 A., in Roxbury, Daniel Holbrook N.; Braintree road W.; James White S.W.; said town way S. and E. —— 22 A. in Roxbury, said town way N.W.; John Williams and             Swan S.; John Humphrey E.; John Williams N.E. —— Salt marsh and upland, 20 A., in Roxbury, heirs of Benjamin Williams S.W.; town creek between Roxbury and Dorchester S.E.; Joseph Curtis N.
Oct. 4, 1782       "       "       " John Lucas
Edward Tuckerman
136
22
Land in Boston, on Dock Square and Cooper's Alley, bounded by lands of Thomas Green, Joshua Blanchard. widow Apthorp, John Newell, William Greenleaf, Jonathan Simpson and heirs of Thomas Young.
March 1, 1783       "       "       " Nathan Spear
137
131
Land in Boston, passageway from the Town Dock to Green's wharf W.; Jonathan Williams, William Hyslop, Nathaniel Correy, Alexander Hill, heirs of John Gould, of Anthony Stoddard, and of John Walker deceased N.; the end of the wharf E.; the dock between said wharf and Green's wharf S.
April 3, 1783       "       "       " Francis Bigelow
137
260
Land in Boston on Milk St., bounded by a passageway and by land of said Bigelow, said Hutchinson and Mr. Bourne.
July 12, 1783       "       "       " Joseph Russell
139
75
Land in Boston near Fort Hill, Gridley's Lane S.; Cow Lane E.; land of Town of Boston and of heirs of Andrew Oliver N.; Thomas Palmer W.
Feb. 18, 1784       "       "       " Thomas Green
141
136
Land in Boston, Dock Square S.; Eliakim Hutchinson W.; Mr. Blanchard N.; Thomas Green E.; N. and E.
Aug. 28, 1784       "       "       " Thomas Walley
144
172
Land and buildings in Boston, Cross St. S.; Thomas Walley W.; widow Holmes N.; Samuel Ellinwood E.
Dec. 24, 1792       "       "       " Samuel Emmons Jr.
Victor Blair
174
183
Land in Boston, Milk St. and Cow Lane, between a highway and ropewalk of Farreter and Torrey.
May 17, 1793       "       "       " Jeffery Richardson
176
8
Land in Boston, Cow Lane S.E.; Samuel Emmons N.E.; Thomas Davis S.W.; extending towards Milk St. N.W.
Dec. 15, 1795       "       "       "       "       "       "
182
27
Confirmation of above.
Apr. 13, 1796       "       "       " Martin Brimmer
183
37
Flats and wharf in Boston, Minot's T N.; flats towards the town W.; wharf and flats of William Davis S.; the channel E.
Feb. 25, 1783 Hutchinson, Foster et al. Ebenezer Parsons
Daniel Sargent
137
95
Land and dwelling-house in Boston, Fish St. W.; passageways N. and E.; land purchased by Thomas Stephenson S. —— Land and dwelling-house, Fish St. W.; land purchased by John Hancock N.; Thomas Hutchinson E.; land purchased by John Hotty S. —— Land, store, block-maker's shop and other work places near the above, passageways S.; W. and E.; Thomas Hutchinson N. —— Flats, dock, wharf and stores, near the above, passage W.; dock N.; sea E.; dock S. —— Flats, dock and wharf adjoining the above described wharf, John Brick S.; passageways W. and N.; dock N.; the sea E.
Sept. 25, 1783       "       "       " John Codman Jr.
140
4
Land, wharf and dock in Boston, Town Dock N.; heirs of William Clarke deceased W.; heirs of Benjamin Andrews S.; passage from the Town Dock to Green's Wharf E.
Dec. 27, 1779 Hutchinson, Thomas, Gov. Joseph Veasey
131
21
Land and dwelling-house in Boston, Fish St. W.; land purchased by Thomas Stephenson N.; passageway E.; heirs of William Graves S.
July 24, 1780       "       "       " Samuel Broome
131
233
Land, 43 A. 2 qr. 34 r., in Milton, a back lane E.; Mr. Ivers and Milton River N.; Stephen Badcock and a brook N.W.; lane to Stephen Badcock S.W.; road to Milton meeting-house S.E. —— Land, 33 A. 1 r., mansion house and barn in Milton, road to Braintree E.; heirs of William Badcock S.E. and S.W.; road to Milton meeting-house N.W. —— 14 A. 3 qr. 3r. in Milton, road to Braintree S.W.; Robert Williams S.E.; heirs of William Badcock N.; Milton River N.E. —— Woodland, 48 A. 1 qr. 9 r., in Milton, road by Moses Glover's N.W.; Braintree town line S.E.; John Bois S.W.; John Sprague N.E. —— Tillage land, 17 A. 2 qr. 27 r., and salt marsh, 16 A. 14 r. adjoining, in Dorchester, lower road from Milton bridge to Dorchester meeting-house W.; Hopestill Leeds N.E.; John Capen and others E.; Amariah Blake and the river N.; Ebenezer Swift, Daniel Vose and a creek S. —— Salt marsh, 2 A. 3 qr. 9 r., near the Hummucks in Dorchester, Levi Rounsavel N.; Robert Swan and Madam Belcher S.; the river W. —— Salt marsh, 7 A., in Dorchester, Billings Creek S. and W.; Robert Spurr N.; Henry Leadbetter S.E. and E. —— One undivided third of 8 A. salt marsh in Dorchester, held in common with Timothy Tucker and Joseph Tucker, Billings Creek S.; Nathan Ford W. —— Woodland, 33½ A. 9 r., in Braintree.
Aug. 8, 1780       "       "       " John Hotty
131
247
Land and dwelling-house in Boston, Fish St. W.; land purchased by Parsons and Sargeant N.; passageways E. and S.
Feb. 25, 1783       "       "       "       et al. Ebenezer Parsons
Daniel Sargent(sic)
137
95
Land and dwelling-house in Boston, Fish St. W.; passageways N. and E.; land purchased by Thomas Stephenson S. —— Land and dwelling-house, Fish St. W.; land purchased by John Hancock N.; Thomas Hutchinson E.; land purchased by John Hotty S. —— Land, store, block-maker's shop, and other work places near the above, passageways S.; W. and E.; Thomas Hutchinson N. —— Flats, dock, wharf and stores near the above, passage W.; dock N.; sea E.; dock S. —— Flats, dock and wharf adjoining the above-described wharf, John Brick S.; passageways W. and N.; dock N.; the sea E.
Feb. 25, 1783 Hutchinson, Thomas, Gov. Ebenezer Parsons
Daniel Sargeant
137
99
Land and dwelling-houses in Boston, Fish St. W.; land purchased by said Parsons and Sargeant S.; passage N.; passage E.; land purchased by said Parsons and Sargeant S.; passage W.; then running W. and S.
Mar. 13, 1783       "       "       " Thomas Stephenson
137
161
Land and dwelling-house in Boston, Fish St. W.; land purchased by Parsons and Sargent N.; passage E.; land purchased by Joseph Veasey S.
Oct. 14, 1784       "       "       " Enoch Brown
145
126
Land and brick dwelling-house in Boston, Middle St. W.; Fleet St. N.; street from Clark's Square to Fleet St. E.; Lady Franklin S.
Sept. 4, 1782 Johonnot, Peter Ebenezer Seaver
135
190
Land and buildings in Boston, Orange St. E.; Samuel Pope and Hopestill Foster S.; Joseph Lovell and heirs of William Ettridge W.; Zachariah Johonnot N.
Mar. 31, 1783 Keighly, Edward James Tate
137
256
Land and part of house in Boston, Purchase St. S.; Gridley's Lane E.; land held in common by said Keighly and Tate N.; said Tate W. —— Land and part of house, Jeremiah Green W.; said land held in common N. and E.; passageway S. —— Two undivided thirds of land, Thomas Flucker N.; Gridley's Lane E.; above-described land and said Tate S.; Jeremiah Green W.
June 11, 1783 Lechmore, Richard Mungo Mackey
139
14
Land and dwelling-house in Boston, Cambridge St. S.; Staniford St. W.; passageway N.; Timothy Newell E. and N.; Jeremiah Allen E. —— One undivided half of land, brick distill house and other buildings, Cambridge St. N.; George St. E.; heirs of John Guttridge deceased S.; Belknap St. W.
May 26, 1781 Lillie, Theophilus John Greenough
132
216
Land and buildings in Boston, Middle St. E.; Samuel Ridgeway S.; Thomas Greenough W.; Thomas Greenough and Edward Foster, an absentee, N.
Aug. 3, 1781       "       "       Samuel Howard
133
5
One undivided third of land and large brick dwelling-house in Boston, Sun Court St. N.; Joseph Hemmingway and others E.; John Leach and others S.; Market Square W.
Aug. 31, 1779 Loring, Joshua John Keyes
130
191
Land, 19 A., mansion house and barn in Roxbury, Joshua Loring N. and N.E.; Lemuel May E.; Ebenezer Weld S.; road leading to Dedham W.; then running S.. E. and N. on land of John Keyes.
Oct. 28, 1779       "       "       Isaac Sears
130
237
Farm, 54 A. 3 qr. 9r., and mansion house in Roxbury, road leading by Jamaica meeting-house to Boston W.; heirs of Mr. Burroughs deceased N. and N.W.; lane N.E.; lane and Capt. May E.; land of Joshua Loring, absentee, now of John Keyes S. —— 5½ A. salt marsh, creek W.; Mr. Bowdoin S.; heirs of Joseph Weld deceased E.; heirs of John Williams deceased N.
Feb. 1, 1782       "       "       James Swan
134
6
Wood or pasture land, 8 A. 31 r., in Brookline, road W.; Mr. Crafts N.W. and N.E.; Capt. Baker S.E.
Apr. 28, 1783       "       "       John Tufts
138
101
Land and dwelling-house in Boston, common or training-field N.W.; West St. N.E.; David Colson S.E.; heirs or assigns of Dr. George Stewart S.W.
Nov. 23, 1795       "       "       Ellis Gray
181
275
Wood and pasture land, 24½ A. 7 r., in Roxbury, near Henry Williams; Caleb Williams and Mr. Morries S.E.; Ebenezer Chanies S.W.; Mr. Bourn N.W. and N.E.
Feb. 21, 1785 Lyde, Edward Nathaniel Byfield Lyde
147
131
Land and buildings in Boston, Summer St. S.; Bishop's Alley W.; heirs of Andrew Cunningham deceased N.; land formerly of John Simpson deceased E.
Sept. 18, 1783 Martin, William John Boson
139
245
Land in Boston, Orange St. W.; Henry Bass N.; the salt water E.; James Richardson S.
Nov. 26, 1782 McNeil, Archibald Samuel Conant
136
115
Land and buildings in Boston, Marlborough St. E.; land late of William Blair Townsend deceased S.; William Ireland W.; William Turner and others N. —— Passageway between the above land, formerly of Timothy Batt deceased, and land of the late William Turner and others.
Aug. 1, 1782 Paddock, Adino Thomas Bumstead
135
139
Land and buildings in Boston, Common St. W.; land of the Commonwealth S.; heirs of Gillum Taylor deceased E. and S.; Thomas Gushing E.; N. and E.: Rawson's Lane N.
Jan. 2, 1783 Pepperell, Sir William Thomas Russell
136
203
Land and dwelling-house in Boston, Summer St. S.; Benjamin Goldthwait E.; heirs of Benjamin Cunningham deceased N.; Samuel Whitwell W. —— Land and buildings, Summer St. N.; widow Jones W. and N.; Joseph Balch W.; John Howe and Thomas Thompson S.; said Thompson W.; John Rowe S.; Zachariah Brigdon E.
July 19, 1782 Sewall, Samuel Edward Kitchen Wolcott
135
113
Land, 263 A. 1 qr., in Brookline, Thomas Aspinwall E.; marsh road to Charles River N.E.; Charles River N.; Thomas Gardner and Moses Griggs S. and S.W.; Solomon Hill S. and S.E. —— Land, 16 A. 3 qr., and half of house in Brookline on Sherburn Road and the marsh lane, bounded by Capt Cook, Samuel Craft and Elisha Gardner.
Nov. 12, 1782       "       "       John Heath
136
102
Land and buildings in Brookline. 9 A. 33 r., Sherburn Road S.E.; a town way N.E.; Mr. Aker N.W.; a town way S.W. —— 32 A. 3 r., Daniel White and the pound S.W.; road and Joseph Williams S.E.; Joshua Boylston and William Hyslop N.E.; Sherburn Road N.W. —— 18 A. 2 qr. 5 r., Samuel White N.W.; John Dean S.W. and S.; a town way S.E.; said Dean N.E.; S.E. and S.; said town way E.; road N.E. —— 59 A. 3 qr. 4 r., Benjamin White and Dr. Winchester N.E.; Sarah Sharp S.W.; Samuel White and heirs of Justice White S.E.; Benjamin White N.E.; S.E. and N.E.; Sherburn Road N.E. —— 23 A. 3 qr. 33 r., Ebenezer Crafts and Caleb Gardner N.W.; said Gardner and Benjamin White S.W.; Moses White S.E.; Benjamin White and Moses White N.E.; Moses White S.E.; a town way N.E. —— 3 A. 28 r., Ebenezer Craft S.W.; S.E. and N.E.; the County line N.W. —— 8 A. 1 qr. 31 r., Daniel White N.W.; the County line S.W.; David Cook S.E.; heirs of Ebenezer Davis N.E. —— 5 A. 2 qr. 38 r., said Craft N.W.; saw mill meadow W.; William Heath S. and S.E.; Benjamin White and William Hammon N.E. —— 7 A. 2 qr. 32 r., Edward K. Walcott S. and W.; Benjamin White S.; William Acker S.E.; John Child E.; Charles River N.; Joseph Adams and Daniel White W. —— 4 A. 26 r., Moses White W.; Esquire White, Ebenezer Craft and a creek S.; Nehemiah Davis and heirs of Caleb Denny S.E.; the marsh road N.
Aug. 11, 1783       "       "       John Molineux
William Molineux
139
153
Land and buildings in Boston, Newbury St. W.; Daniel Crosby, John Solely and heirs of Benjamin Church deceased S.; land late of Frederick William Geyer E.; Thomas Fairweather, Sampson Reed, John Homands and Edward Hollowday N.; said Sewall W.; N.; W. and N.
Dec. 18, 1783       "       "       John McLane
140
207
Land and buildings in Boston, Newbury St. W.; said Sewall S.; E.; S. and E.; Edward Hollowday N.
May 10, 1786 Simpson, John
Simpson, Jonathan
Joseph Barrell
157
20
Two undivided thirds of land and buildings in Boston, Summer St. S.; Samuel Whitwell E.; heirs of Andrew Cunningham deceased N.; Edward Lyde W. —— Dock Square E.; Cornhill S.; John Rowe W.; Cooper's Alley N. —— Cooper's Alley S.; Eliakim Hutchinson E. and N.; William Greenleaf W.
Dec. 4, 1782 Snelling, Jonathan Ezekiel Goldthwait
136
126
Land and buildings in Boston, King St. S.; Fitch's Alley E.; land next herein described N.; Gowen Brown W. —— Said Brown N.; Fitch's Alley E.; above described land S.; said Brown W.
June 16, 1781       "       "       Edward Tyler
143
221
Land and buildings in Boston, Middle St. E.; David Willis S. and W.; said Willis and Sarah Doubt S.; George Vincent and John Owen W.; New North Alley N.
Mar. 19, 1783 Stow, Edward Benjamin Thomson
137
197
Lands and buildings in Boston, Orange St. W.; heirs of Sutton Boyles deceased S.; end of a wharf E.; said Stow N. —— Land and shop adjoining the above, Orange St. W.; said Stow S.; the flats E.; heirs of Thomas Thomson N.
June 11, 1782 Taylor, John Nathaniel Fellows
135
17
Land and buildings in Boston, Cornhill E.; William Davis S.; E. and S.; Joseph Green W.; heirs of Stephen Boutineau, deceased, N.
Sept. 25, 1781 Vassall, John John Williams
133
110
Land, 3½ A., and buildings in Dorchester, the high road S. and W.; Ebenezer and Lemuel Clap N.; Zebadiah Williams E. —— ½ A. South of the above, Mr. Jeffries E.; the high road on the other sides.
Jan. 8, 1784       "       "       Isaiah Doane
141
2
Land and buildings in Boston, Tremont St. E.; heirs of John Jefferies deceased S.; heirs of Jeremiah Allen deceased, William Vassall and heirs of Joseph Sherburne W.; William Vassall and land of the old brick church N.
Sept. 27, 1784 Walter, Rev. William Leonard Jarvis
145
32
Land and buildings in Boston, South St. W.; Samuel Quincy, an absentee, S.; Robert Robbins and heirs of Benjamin Clark, deceased, E.; Samuel Connant N, and E.; Nathaniel Taylor, an absentee, N.
Mar. 4, 1783 Warden, William Christopher Clark
137
139
Three undivided tenths of dwelling-house and land in Boston, Elizabeth Murray W.; Samuel Hill S.; said Murray E.; land of Susanna Heaton deceased N. —— Three undivided tenths of an undivided half of dwelling-house and land, Marlboro St. W.; land late of Nathaniel Wardell deceased N.; John Berry E.; land above described S. —— Three undivided tenths of an undivided half of land and buildings, Marlboro St. W.; John Valentine S.; John Gilbert E.; Mr. Heaton N. —— Three undivided tenths of an undivided half of land, land late of Thomas Bleigh deceased N.; Bishop's lane or alley E.; Joseph Gooch S.; land late of Jabez Eaton deceased W.
June 15, 1782 Winslow, Isaac Ebenezer Crosbey
135
20
Assignment of mortgage Joseph Crosby to Isaac Winslow, dated Aug. 5, 1768.

4.11.1