-moz-user-select:none; -webkit-user-select:none; -khtml-user-select:none; -ms-user-select:none; user-select:none;

Monday, February 8, 2010

The Genealogical "Mapping" of the late (deceased) David Andrew Decoteau dit Hill, so-called Hereditary Grand High Chief of the Wabanaki/Abenaki Nation/ President of the Inc. North American People of the Dawn, Inc.:











The attached documents 1 through 10 (above) are better formatted than what is posted (below).
Ancestors of David Andrew Decoteau dit Hill

Generation No. 1
1. David Andrew Decoteau dit Hill, born 25 Dec 1945 in Plainville, Hartford County, Connecticut (On the CT Certified Birth Certificate David A. Hill is identified as "White" on his Birth Record; died 09 Jul 2005 in Newport, Orleans County, Vermont. He was the son of 2. Frederick R. Descoteaux dit Hill and 3. Jane Capitola Hill. He married (1) Sheila Elizabeth Schroeder 10 Oct 1984 in Newington, Hartford County, Connecticut. On the CT Certified Marriage Certificate of David A. Hill, it shows that the groom, himself identified as "White".
Generation No. 2
2. Frederick R. Descoteaux dit Hill, born 03 Jun 1913. He was the son of 4. Jeremiah D. Descoteaux dit Hill and 5. Melanie Allaire. He married 3. Jane Capitola Hill 10 Oct 1931 in Newport, Orleans County, Vermont.
3. Jane Capitola Hill, born 20 May 1913. She was the daughter of 6. Clarence F. Decoteaux dit Hill and 7. Eva Jane Morse.
Child of Frederick Hill and Jane Hill is:
1 i. David Andrew Decoteau dit Hill, born 25 Dec 1945 in Plainville, Hartford County, Connecticut; died 09 Jul 2005 in Newport, Orleans County, Vermont; married Sheila Elizabeth Schroeder 10 Oct 1984 in Newington, Hartford County, Connecticut.
Generation No. 3
4. Jeremiah D. Descoteaux dit Hill, born 09 Mar 1869. He was the son of 8. Jean Baptiste Descoteaux and 9. Marie Louise Duchesne dit Duchaine. He married 5. Melanie Allaire 23 Dec 1894.
5. Melanie Allaire She was the daughter of 10. Denis Allaire and 11. Basilice Renaud.
Child of Jeremiah Hill and Melanie Allaire is:
2 i. Frederick R. Descoteaux dit Hill, born 03 Jun 1913; married Jane Capitola Hill 10 Oct 1931 in Newport, Orleans County, Vermont.
6. Clarence F. Decoteaux dit Hill He was the son of 12. John E. Descoteaux dit Hill and 13. Emma Brunelle. He married 7. Eva Jane Morse 05 Jun 1912.
7. Eva Jane Morse She was the daughter of 14. Edgar W. Morse and 15. Clarissa June Brown.
Child of Clarence Hill and Eva Morse is:
3 i. Jane Capitola Hill, born 20 May 1913; married Frederick R. Descoteaux dit Hill 10 Oct 1931 in Newport, Orleans County, Vermont.
Generation No. 4
8. Jean Baptiste Descoteaux He was the son of 16. Joseph Lefebvre dit Descoteaux and 17. Marie Faucher. He married 9. Marie Louise Duchesne dit Duchaine 18 Feb 1849.
9. Marie Louise Duchesne dit Duchaine She was the daughter of 18. Paul Duchesne dit Duchaine and 19. Louise Rivard.
Children of Jean Descoteaux and Marie Duchaine are:
i. John E. Descoteaux dit Hill, married Emma Brunelle 21 Aug 1875.
ii. Marie Malvin Descoteaux dit Hill, born 06 Mar 1866 in Sacre Coeur Parish, Stanstead, Stanstead County, Quebec, Canada.
4 iii. Jeremiah D. Descoteaux dit Hill, born 09 Mar 1869; married Melanie Allaire 23 Dec 1894.
10. Denis Allaire He married 11. Basilice Renaud.
11. Basilice Renaud She was the daughter of 22. Levi Renaud and 23. Marie Laque.
Child of Denis Allaire and Basilice Renaud is:
5 i. Melanie Allaire, married Jeremiah D. Descoteaux dit Hill 23 Dec 1894.
12. John E. Descoteaux dit Hill He was the son of 8. Jean Baptiste Descoteaux and 9. Marie Louise Duchesne dit Duchaine. He married 13. Emma Brunelle 21 Aug 1875.
13. Emma Brunelle She was the daughter of 26. Isaac Brunelle and 27. Marie Patterson.
Child of John Hill and Emma Brunelle is:
6 i. Clarence F. Decoteaux dit Hill, married Eva Jane Morse 05 Jun 1912.
14. Edgar W. Morse He was the son of 28. Benjamin Morse and 29. Susan Norris. He married 15. Clarissa June Brown 21 Mar 1887.
15. Clarissa June Brown, born 15 Aug 1872 in Potton, Brome County, Quebec, Canada. She was the daughter of 30. Ira Eben Brown and 31. Julia Merrill.
Child of Edgar Morse and Clarissa Brown is:
7 i. Eva Jane Morse, married Clarence F. Decoteaux dit Hill 05 Jun 1912.
Generation No. 5
16. Joseph Lefebvre dit Descoteaux He was the son of 32. Joseph Gabriel Lefebvre dit Descoteaux and 33. Marguerite Lemire. He married 17. Marie Faucher 29 Jul 1816 in Baie du Febvre, Quebec, Canada.
17. Marie Faucher She was the daughter of 34. Ettiene Faucher and 35. Marie Turcot.
Children of Joseph Descoteaux and Marie Faucher are:
8 i. Jean Baptiste Descoteaux, married Marie Louise Duchesne dit Duchaine 18 Feb 1849.
ii. Marie Descoteaux, married Joseph Blais 24 Sep 1839 in Drummondville, Quebec, Canada.
iii. Sophi Lefebvre dit Descoteaux dit Lange, born 1820 in Lavenier, Quebec, Canada; died 05 Sep 1911 in Willow City, North Dakota; married Narcisse Cote 10 Oct 1854 in St. Clotilde de Horton, Kingsey County, Quebec, Canada; born 1831 in Baie du Febvre, Quebec, Canada; died 05 Sep 1910 in Thorne, Rollette County, North Dakota.
iv. Flavie dit Descoteaux, married Narcisse Rivard 18 Jan 1853 in Drummondville, Quebec, Canada.
18. Paul Duchesne dit Duchaine, born 24 Jan 1826 in Yamachiche, Quebec, Canada. He married 19. Louise Rivard.
19. Louise Rivard
Child of Paul Duchaine and Louise Rivard is:
9 i. Marie Louise Duchesne dit Duchaine, married Jean Baptiste Descoteaux 18 Feb 1849.
22. Levi Renaud, born 23 Apr 1844 in St. Cesaire, Quebec, Canada. He married 23. Marie Laque.
23. Marie Laque
Child of Levi Renaud and Marie Laque is:
11 i. Basilice Renaud, married Denis Allaire.
26. Isaac Brunelle He married 27. Marie Patterson.
27. Marie Patterson
Child of Isaac Brunelle and Marie Patterson is:
13 i. Emma Brunelle, married John E. Descoteaux dit Hill 21 Aug 1875.
28. Benjamin Morse He married 29. Susan Norris.
29. Susan Norris
Child of Benjamin Morse and Susan Norris is:
14 i. Edgar W. Morse, married Clarissa June Brown 21 Mar 1887.
30. Ira Eben Brown, born 15 Nov 1826 in Potton, Brome County, Quebec, Canada; died 11 Nov 1918. He was the son of 60. Joseph Samuel Brown and 61. Lydia Thayer. He married 31. Julia Merrill 10 Jun 1850 in Stanstead, Stanstead County, Quebec, Canada.
31. Julia Merrill, born 15 Sep 1830 in Newport Center, Orleans County, Vermont; died 09 Jun 1920.
Children of Ira Brown and Julia Merrill are:
i. Electa A. Brown, born 10 Jul 1851 in Potton, Brome County, Quebec, Canada.
ii. Annis A. Brown, born 06 Oct 1852 in Potton, Brome County, Quebec, Canada.
iii. Julia Aurilla Brown, born 12 Oct 1854 in Potton, Brome County, Quebec, Canada.
iv. James Ira Brown, born 28 Apr 1855 in Potton, Brome County, Quebec, Canada.
v. Jonah Williams Edmond Brown, born 12 Apr 1858 in Potton, Brome County, Quebec, Canada.
vi. Lydia Emmeline Brown, born 25 Nov 1859 in Potton, Brome County, Quebec, Canada; died 18 Aug 1940; married William Bethuel Locke 26 Dec 1875; born 31 Oct 1856 in Quebec, Canada; died 19 Nov 1921 in Newport, Orleans County, Vermont.
vii. Ira Eben Brown, born 23 Jul 1862 in Potton, Brome County, Quebec, Canada.
viii. Titus Alverno Brown, born 03 Jul 1864 in Potton, Brome County, Quebec, Canada.
ix. Rufus Brown, born 18 Jan 1866 in Potton, Brome County, Quebec, Canada.
x. Rufus Stewart Brown, born 07 Jan 1868 in Potton, Brome County, Quebec, Canada; died 19 Jan 1958 in Derby, Orleans County, Vermont; married Ella Clifford.
xi. Cora Arabella Brown, born 25 May 1870 in Potton, Brome County, Quebec, Canada.
15 xii. Clarissa June Brown, born 15 Aug 1872 in Potton, Brome County, Quebec, Canada; married Edgar W. Morse 21 Mar 1887.
xiii. Myron Brown, born 09 Aug 1875 in Potton, Brome County, Quebec, Canada; married Cora E. Stickney Bet. 15 - 17 Aug 1893 in Newport, Orleans County, Vermont; born 13 Aug 1871.
Generation No. 6
32. Joseph Gabriel Lefebvre dit Descoteaux, born 27 Mar 1760. He was the son of 64. Ange Gabriel Lefebvre dit Decoteaux and 65. Madeleine Desrosiers. He married 33. Marguerite Lemire.
33. Marguerite Lemire She was the daughter of 66. Antoine Lemire and 67. Genevieve Belisle.
Child of Joseph Descoteaux and Marguerite Lemire is:
16 i. Joseph Lefebvre dit Descoteaux, married Marie Faucher 29 Jul 1816 in Baie du Febvre, Quebec, Canada.
34. Ettiene Faucher He married 35. Marie Turcot.
35. Marie Turcot
Child of Ettiene Faucher and Marie Turcot is:
17 i. Marie Faucher, married Joseph Lefebvre dit Descoteaux 29 Jul 1816 in Baie du Febvre, Quebec, Canada.
60. Joseph Samuel Brown, born 19 Oct 1804 in Potton, Brome County, Quebec, Canada; died 29 Dec 1868 in Potton, Brome County, Quebec, Canada. He was the son of 120. Isaac Brown and 121. Hannah Geer. He married 61. Lydia Thayer 28 Feb 1826.
61. Lydia Thayer, born 12 Mar 1808 in Woodstock, Windham County, Connecticut; died 26 Jan 1899 in Potton, Brome County, Quebec, Canada.
Children of Joseph Brown and Lydia Thayer are:
30 i. Ira Eben Brown, born 15 Nov 1826 in Potton, Brome County, Quebec, Canada; died 11 Nov 1918; married Julia Merrill 10 Jun 1850 in Stanstead, Stanstead County, Quebec, Canada.
ii. Caroline M. Brown, born 19 Aug 1846 in Potton, Brome County, Quebec, Canada; died 28 Jan 1922; married (1) John Cox; married (2) Benjamin Page.
iii. Ellen Brown, born 31 Oct 1849 in Potton, Brome County, Quebec, Canada; died 22 Feb 1900; married (1) Chester Magoon; married (2) Orin J. Pyer.
Generation No. 7
64. Ange Gabriel Lefebvre dit Decoteaux, born 13 Jan 1727. He was the son of 128. Claude Lefebvre and 129. Marie Catherine Desrochers. He married 65. Madeleine Desrosiers.
65. Madeleine Desrosiers, born 24 May 1725; died 19 Jan 1797. She was the daughter of 130. Francois Desrosiers and 131. Marguerite Deshaves.
Children of Ange Decoteaux and Madeleine Desrosiers are:
i. Joseph Lange Lefebvre dit Descoteaux, born 17 Jan 1751; married Monique Lafond 09 Jan 1775 in Province of Quebec, Canada; born 29 Dec 1756 in Baie du Febvre, Yamaska County, Quebec, Canada.
32 ii. Joseph Gabriel Lefebvre dit Descoteaux, born 27 Mar 1760; married Marguerite Lemire.
66. Antoine Lemire, born 14 Jul 1734. He was the son of 132. Jean Francois Lemire and 133. Marie Francoise Niquet. He married 67. Genevieve Belisle.
67. Genevieve Belisle, born 1735. She was the daughter of 134. Louise Chevrefils Belisle and 135. Marie Anne Messier.
Child of Antoine Lemire and Genevieve Belisle is:
33 i. Marguerite Lemire, married Joseph Gabriel Lefebvre dit Descoteaux.
120. Isaac Brown, born 07 Jul 1769 in Norwich, Windsor County, Vermont. He was the son of 240. Samuel Brown and 241. Prudence Sawyer. He married 121. Hannah Geer 30 Oct 1788 in Norwich, Windsor County, Vermont.
121. Hannah Geer, born 26 Mar 1769 in Norwich, Windsor County, Vermont. She was the daughter of 242. Jesse Geer and 243. Hannah Evans.
Children of Isaac Brown and Hannah Geer are:
i. George Washington Brown, born 1798; died 01 Jan 1848; married (1) Mary Judd 1817 in Newport, Orleans County, Vermont; born in Stanstead, Stanstead County, Quebec, Canada; married (2) Abigail Judd Aft. 1817; born Jan 1809 in Weathersfield, Windsor County, Vermont.
ii. Isaac Brown, born 22 Jan 1799 in Orange County, Vermont; died 30 Aug 1877 in Bolton, Brome County, Quebec, Canada; married Clarissa Bryant 14 Mar 1823 in Newport, Orleans County, Vermont; born 15 Mar 1806 in Enfield, Grafton County, New Hampshire.
iii. James H. Brown, born 11 Aug 1803 in Potton, Brome County, Quebec, Canada; died 30 Nov 1884 in Burlington, Iowa; married Elizabeth "Betsey" Copp 27 Feb 1827; born 25 Apr 1807 in Hatley, Stanstead County, Quebec, Canada; died 09 Jul 1882.
60 iv. Joseph Samuel Brown, born 19 Oct 1804 in Potton, Brome County, Quebec, Canada; died 29 Dec 1868 in Potton, Brome County, Quebec, Canada; married Lydia Thayer 28 Feb 1826.
v. Jesse Geer Brown, born 14 Oct 1808 in Potton, Brome County, Quebec, Canada; died 05 Jan 1881 in Irasburg, Orleans County, Vermont; married Betsey Merrill.
vi. Jeremiah Brown
vii. Samuel Brown
Generation No. 8
128. Claude Lefebvre, born 18 Jun 1688; died 18 Jun 1749. He was the son of 256. Ange Lefebvre and 257. Marie Madeleine Cusson. He married 129. Marie Catherine Desrochers.
129. Marie Catherine Desrochers, born 1696; died 1742.
Child of Claude Lefebvre and Marie Desrochers is:
64 i. Ange Gabriel Lefebvre dit Decoteaux, born 13 Jan 1727; married Madeleine Desrosiers.
130. Francois Desrosiers, born 06 Mar 1694; died 15 Mar 1731. He married 131. Marguerite Deshaves.
131. Marguerite Deshaves, born 30 Oct 1680; died 18 Mar 1776.
Child of Francois Desrosiers and Marguerite Deshaves is:
65 i. Madeleine Desrosiers, born 24 May 1725; died 19 Jan 1797; married Ange Gabriel Lefebvre dit Decoteaux.
132. Jean Francois Lemire, born 01 Jun 1701; died 23 Aug 1754. He married 133. Marie Francoise Niquet.
133. Marie Francoise Niquet, born 14 Jun 1708; died 20 Sep 1745.
Child of Jean Lemire and Marie Niquet is:
66 i. Antoine Lemire, born 14 Jul 1734; married Genevieve Belisle.
134. Louise Chevrefils Belisle, born 13 Apr 1706. He married 135. Marie Anne Messier.
135. Marie Anne Messier, born 02 Jan 1709; died 23 Apr 1770.
Child of Louise Belisle and Marie Messier is:
67 i. Genevieve Belisle, born 1735; married Antoine Lemire.
240. Samuel Brown, born 01 Jun 1748 in Hebron, Tolland County, Connecticut; died 01 Sep 1827. He was the son of 480. Samuel Brown and 481. Sarah Skinner. He married 241. Prudence Sawyer 28 Mar 1768 in Hebron, Tolland County, Connecticut.
241. Prudence Sawyer, born 04 Mar 1747 in Hebron, Tolland County, Connecticut; died 15 Dec 1803.
Child of Samuel Brown and Prudence Sawyer is:
120 i. Isaac Brown, born 07 Jul 1769 in Norwich, Windsor County, Vermont; married Hannah Geer 30 Oct 1788 in Norwich, Windsor County, Vermont.
242. Jesse Geer, born 23 Mar 1739 in Preston, New London County, Connecticut; died 03 May 1803 in Norwich, Windsor County, Vermont. He was the son of 484. Christopher Geer and 485. Hannah Geer. He married 243. Hannah Evans 24 Dec 1765 in Preston, New London County, Connecticut.
243. Hannah Evans, born 15 Aug 1744 in Plainfield, Windham County, Connecticut; died 28 Jan 1835 in Norwich, Windsor County, Vermont. She was the daughter of 486. John Evans and 487. Hannah.
Children of Jesse Geer and Hannah Evans are:
121 i. Hannah Geer, born 26 Mar 1769 in Norwich, Windsor County, Vermont; married Isaac Brown 30 Oct 1788 in Norwich, Windsor County, Vermont.
ii. Anna Geer, born 05 Jan 1771 in Norwich, Windsor County, Vermont.
iii. Sarah Geer, born 09 Dec 1772 in Norwich, Windsor County, Vermont; died 21 Mar 1853 in Norwich, Windsor County, Vermont.
iv. Rebecca Geer, born 13 Dec 1774 in Norwich, Windsor County, Vermont; married John Allen; born 1771 in New Hampshire.
v. Lydia Geer, born 19 Mar 1776 in Norwich, Windsor County, Vermont.
vi. Rachel Geer, born 29 May 1778 in Norwich, Windsor County, Vermont.
vii. Jesse Geer, born 16 May 1780 in Norwich, Windsor County, Vermont; died 18 Jul 1861 in Georgeville, Stanstead County, Quebec, Canada; married Alice Blake; born 1787; died 07 Oct 1826 in Georgeville, Stanstead County, Quebec, Canada.
viii. Olive Geer, born 29 Apr 1783 in Norwich, Windsor County, Vermont.
ix. Patty Geer, born 05 Aug 1785 in Norwich, Windsor County, Vermont.
x. Elijah Geer, born 19 Feb 1786 in Norwich, Windsor County, Vermont; died 18 Jul 1874 in Georgeville, Stanstead County, Quebec, Canada; married (1) Cynthia Jewett 22 Mar 1810 in Newport, Orleans County, Vermont; born 26 Dec 1790 in Lisbon, Grafton County, New Hampshire; died 14 Mar 1831 in Stanstead, Stanstead County, Quebec, Canada; married (2) Mylinda Lorinda Melinda Priest Aft. 1828; born 1817 in Vermont.
Generation No. 9
256. Ange Lefebvre, born 19 Sep 1658; died 24 Dec 1735. He married 257. Marie Madeleine Cusson.
257. Marie Madeleine Cusson, born 1662; died 19 Dec 1720.
Child of Ange Lefebvre and Marie Cusson is:
128 i. Claude Lefebvre, born 18 Jun 1688; died 18 Jun 1749; married Marie Catherine Desrochers.
480. Samuel Brown, born 10 Mar 1722 in Bolton, Tolland County, Connecticut; died 14 Jul 1802. He was the son of 960. Samuel Brown and 961. Prscilla Kent. He married 481. Sarah Skinner 1744.
481. Sarah Skinner, born 10 Jan 1723 in Hebron, Tolland County, Connecticut; died 22 Dec 1788.
Child of Samuel Brown and Sarah Skinner is:
240 i. Samuel Brown, born 01 Jun 1748 in Hebron, Tolland County, Connecticut; died 01 Sep 1827; married Prudence Sawyer 28 Mar 1768 in Hebron, Tolland County, Connecticut.
484. Christopher Geer, born 19 Dec 1706 in Preston, New London County, Connecticut; died 01 Apr 1795 in Preston, New London County, Connecticut. He was the son of 968. Daniel Geer and 969. Hannah Christophers. He married 485. Hannah Geer 07 Feb 1747 in Preston, New London County, Connecticut.
485. Hannah Geer, born 1708 in Groton, New London County, Connecticut; died 03 Jun 1747 in Preston, New London County, Connecticut. She was the daughter of 970. Jeremiah Geer and 971. Esther Hillard.
Child of Christopher Geer and Hannah Geer is:
242 i. Jesse Geer, born 23 Mar 1739 in Preston, New London County, Connecticut; died 03 May 1803 in Norwich, Windsor County, Vermont; married Hannah Evans 24 Dec 1765 in Preston, New London County, Connecticut.
486. John Evans He married 487. Hannah.
487. Hannah
Child of John Evans and Hannah is:
243 i. Hannah Evans, born 15 Aug 1744 in Plainfield, Windham County, Connecticut; died 28 Jan 1835 in Norwich, Windsor County, Vermont; married Jesse Geer 24 Dec 1765 in Preston, New London County, Connecticut.
Generation No. 10
960. Samuel Brown, born 08 Jun 1692 in Westfield, Hampden County, Massachusetts; died 20 Jan 1753. He was the son of 1920. Thomas Brown and 1921. Hannah Lee. He married 961. Prscilla Kent 11 Apr 1715 in Suffield, Hamden County, Massachusetts.
961. Prscilla Kent, born 24 Feb 1694 in Suffield, Hamden County, Massachusetts.
Child of Samuel Brown and Prscilla Kent is:
480 i. Samuel Brown, born 10 Mar 1722 in Bolton, Tolland County, Connecticut; died 14 Jul 1802; married Sarah Skinner 1744.
968. Daniel Geer, born Sep 1673 in New London, New London County, Connecticut; died 02 Oct 1749 in Preston, New London County, Connecticut. He was the son of 1936. George Geer and 1937. Sarah Allyn. He married 969. Hannah Christophers 1700 in Preston, New London County, Connecticut.
969. Hannah Christophers, born 1676 in New London, New London County, Connecticut; died 1728 in Preston, New London County, Connecticut. She was the daughter of 1938. Christopher Christophers and 1939. Elizabeth Brewster.
Notes for Daniel Geer:
Daniel m. Hannah Christophers and resided near his brother Jonathan Geer in Preston, on land granted to their father by Owaneco Sachem, eldest son of Uncas, on 11 Dec 1691 (deeded to him by father, George, 22 Feb 1707 per Preston records). He added to these holdings and at his death his personal property was valued at 954 pounds (a very large amount then).
Child of Daniel Geer and Hannah Christophers is:
484 i. Christopher Geer, born 19 Dec 1706 in Preston, New London County, Connecticut; died 01 Apr 1795 in Preston, New London County, Connecticut; married Hannah Geer 07 Feb 1747 in Preston, New London County, Connecticut.
970. Jeremiah Geer, born Sep 1683 in New London, New London County, Connecticut; died 18 Jul 1721 in Ledyard, New London County, Connecticut. He was the son of 1936. George Geer and 1937. Sarah Allyn. He married 971. Esther Hillard 1708 in Preston, New London County, Connecticut.
971. Esther Hillard, born 08 Mar 1685 in Hingham, Plymouth County, Massachusetts; died 1721 in North Groton, New London County, Connecticut. She was the daughter of 1942. William Hillard and 1943. Deborah Warren.
Child of Jeremiah Geer and Esther Hillard is:
485 i. Hannah Geer, born 1708 in Groton, New London County, Connecticut; died 03 Jun 1747 in Preston, New London County, Connecticut; married Christopher Geer 07 Feb 1747 in Preston, New London County, Connecticut.
Generation No. 11
1920. Thomas Brown, born 1667; died 18 Apr 1717 in Colchester, New London County, Connecticut. He married 1921. Hannah Lee 08 Mar 1686 in Springfield, Berkshire County, Massachusetts.
1921. Hannah Lee, born 09 Jan 1667 in Westfield, Hampden County, Massachusetts. She was the daughter of 3842. Walter Lee and 3843. Mary.
Children of Thomas Brown and Hannah Lee are:
960 i. Samuel Brown, born 08 Jun 1692 in Westfield, Hampden County, Massachusetts; died 20 Jan 1753; married (1) Priscilla Collins 12 May 1713; married (2) Prscilla Kent 11 Apr 1715 in Suffield, Hamden County, Massachusetts.
ii. Thomas Brown, born 26 Dec 1688 in Westfield, Hampden County, Massachusetts.
1936. George Geer, born 1621 in Heavitree, Devonshire County, England; died 1726 in Preston, New London County, Connecticut. He married 1937. Sarah Allyn 17 Feb 1658 in New London, New London County, Connecticut.
1937. Sarah Allyn, born 22 May 1642 in Salem, Essex County, Massachusetts; died 1723 in Preston, New London County, Connecticut.
Children of George Geer and Sarah Allyn are:
970 i. Jeremiah Geer, born Sep 1683 in New London, New London County, Connecticut; died 18 Jul 1721 in Ledyard, New London County, Connecticut; married Esther Hillard 1708 in Preston, New London County, Connecticut.
968 ii. Daniel Geer, born Sep 1673 in New London, New London County, Connecticut; died 02 Oct 1749 in Preston, New London County, Connecticut; married Hannah Christophers 1700 in Preston, New London County, Connecticut.
iii. Joseph Geer, born 14 Oct 1664 in Niantic, New London County, Connecticut; died 10 Aug 1743 in Preston, New London County, Connecticut; married Sarah Howard 07 Jan 1692 in Preston, New London County, Connecticut; born Feb 1669 in Norwich, New London County, Connecticut; died 1713 in Preston, New London County, Connecticut.
1938. Christopher Christophers, born 1632 in Cherton, Ferrers, Devonshire County, England; died 23 Jul 1687 in New London, New London County, Connecticut. He married 1939. Elizabeth Brewster 1676 in New London, New London County, Connecticut.
1939. Elizabeth Brewster, born 01 May 1637 in Duxbury, Plymouth County, Massachusetts.
Child of Christopher Christophers and Elizabeth Brewster is:
969 i. Hannah Christophers, born 1676 in New London, New London County, Connecticut; died 1728 in Preston, New London County, Connecticut; married Daniel Geer 1700 in Preston, New London County, Connecticut.
1942. William Hillard He married 1943. Deborah Warren.
1943. Deborah Warren
Child of William Hillard and Deborah Warren is:
971 i. Esther Hillard, born 08 Mar 1685 in Hingham, Plymouth County, Massachusetts; died 1721 in North Groton, New London County, Connecticut; married Jeremiah Geer 1708 in Preston, New London County, Connecticut.
Generation No. 12
3842. Walter Lee He married 3843. Mary.
3843. Mary
Child of Walter Lee and Mary is:
1921 i. Hannah Lee, born 09 Jan 1667 in Westfield, Hampden County, Massachusetts; married Thomas Brown 08 Mar 1686 in Springfield, Berkshire County, Massachusetts.

Now the INTERESTING FACTS ARE THIS:
1. David Andrew Decoteau dit Hill and Howard Franklin Knight, Jr. are related "distantly" through the Geer lineage ancestry.
2. David Andrew Decoteau dit Hill and Howard Franklin Knight, Jr. both were born in the State of Connecticut.
3. Both of these men, when they were born, were identified on their Birth Certificates as "White" by their parents.
4. Both of these men moved northward, into the lower portion of Vermont (Thetford, Vermont and Bellows Falls, Vermont perspectively).
5. Both of these so-called "Abenaki Chief's" relocated further north to the same township of Newport, Orleans County, Vermont.
6. Both of these two men had retrospectively allied with, interacted, and had association with the late (deceased) "Abenaki Chief" Homer Walter St. Francis, Sr. of Swanton, Franklin County, Vermont.
7. All of these men, had huge inflated EGO's, and issue's/problems with POWER and CONTROL.

More Information on David Andrew Decoteau dit Hill~Casino Management Contract (Earlier Version I think than the 1st one I posted), Etc:

 

 



In the upper LEFT CORNER there is a Search Box of this Blog. Type in "David Hill" and it will restrospectively-speaking find any Blog Posting on this website mentioning David Hill. I have placed retrospectively (earlier) such documents that one may find even more interesting regarding this "Chief". Was the late David Andrew Decoteau dit Hill really legitimately descended from "Greylock"? My conclusion is that he was not.

Anyone that has legitimate documentation to show and provide me that this conclusion is incorrect, I would be more than delighted to evaluate, review, and see it.

Bank Checking Account #0115908 at the First Colebrook Bank at 147 Main Street in Colebrook, New Hampshire 03576. David Andrew Decoteau dit Hill Connected To Luke Andrew Willard:




Luke A. Willard (named after his mother's maiden name - his father was Donald Sackett, who was born on September 19, 1955) who claims to be "Chief" of the alleged and re-invented Nulhegan-Coosek "group" born July 03, 1978....was allied with and connected to "Hereditary Grand High Chief" (as he called himself) David Andrew Decoteau dit Hill AKA Sly Fox I.D. # 048-34-9436, and also to "Chief" Reynold Choineire born January 24, 1929.

This particular documentation is regarding a specific Bank Checking Account #0115908 at the First Colebrook Bank at 147 Main Street in Colebrook, New Hampshire 03576. Bank Account Authorization date of April 04, 2002, which was created on May 10, 2002 by a Dodie Smith (Business Telephone #802-334-8177).

Remember, that on May 13, 1997 Howard F. Knight Jr. dismissed any further Judicial action against David A. Descoteaux dit Hill regarding Docket Number 9-1-94-05CV in Orleans County, Vermont ~and~ that on that same date of May 13, 1997 Howard F. Knight Jr. "declared and announced the Uniting of our clan with the Wabanaki Sovereign Nation, (The North American People of the Dawn, Inc.) and the full recognition of the True Hereditary Grand High Chief/ Prince David A. Hill (Wawanolette), forever as long as the grass grows, the moon glows, the rivers flow, and the sun shines. This document was faxed May 14, 1997 at WED 6:50 WABANAKI NATION P. 01.

So, the question is....WHY did Dodie Smith open up a First Colebrook Bank Checking Account in Coos County, New Hampshire, for Chief David A. Hill, Chief Reynold Choineire, and Luke A. Willard on May 10, 2002 in the name of the North American People of the Dawn, Inc. (?) which obviously was in Newport, Orleans County, Vermont? Why didn't this "group" open up a Checking Account in Newport, Vermont or at least in Orleans County, Vermont where they all resided?
THINK ABOUT IT
Oh, yeah....that's right....WE weren't supposed to know about this
OUT-OF -STATE NEW HAMPSHIRE BANK ACCOUNT.
Notice: on the Document 13 of the N-8201 Articles of Association of the North American People of the Dawn, Sovereign Nation, Inc. Dated October 12, 1993.
Document 13: (Continued from Document 12)

f. Associate Chief Aubrey Perley
9 New Road
First Tobique Nation New Brunswick
Miliseet, Canada E7H3C9
g. DIRECTORS:
Sheila E. Hill
Chief Reynold Choiniere
Ambassador Brian Burns- 17 Scampini/Barre, Vermont 05641
Councilwoman Rebecca Austin- 17 Scampini/Barre, Vermont 05641
Chief Allen Snow/309 S. Ellwood Avenue/Baltimore, Md. 21224
3. Fiscal Year Shall commence on January 1, and end on December 31st of each consecutive year.
So, IS this "Chief" Allen Snow of 309 S. Ellwood Avenue in Baltimore, Maryland 21224 related somehow and or in some way, to Luke Andrew Willard, who is descendant of a Nancy Snow who was born in ca. 1831 who married to Norris Arthur or Arthur Norris Batchelder March 28, 1849 in Moultonboro, Carroll County, New Hampshire? I sure do wonder!

N-8201 Articles of Association of the North American People of the Dawn, Sovereign Nation. Dated October 12, 1993:

Document 01: No. N-8201 Articles of Association of the North American People of the Dawn, Sovereign Nation. State of Vermont, Secretary of State's Office Field October 12, 1993. Sign Stamped by Donald M. Hooper, Secretary of State. Paid $35.00 Cash.

Document 02: Articles of Association, The name of the corporation shall be North American People of the Dawn, Sovereign Nation. The initial registered agent shall be David A. Hill with registered office at 2-4 Second Street, Newport, VT 05855. The corporation shall be located at 2-4 Second Street, Newport, Vermont 05855. Vermont Non-Profit Corporation, (Title 11, Chapter 19).
This corporation is organized for the purpose of:
1. To preserve and protect the spiritual and cultural heritage of the People of the Dawn.
2. To develop educational and cutlural programs to teach and preserve the history and religion of the People of the Dawn.
3. To provide assistance and guidance for the economic well-being of the People of the Dawn including the provision of medical, housing, food, employment and educational assistance.
4. To recieve and collect funds by way of gifts, contributions, grants and other legal means.

Document 03: Having named fewer than three directors I hereby state that the number of shareholders does not exceed the number of directors.
Directors:
David A. Hill (a.k.a. Sly Wolf) 2-4 Second St. Newport, VT 05855
Sheila E. Hill (a.k.a. Laughing Eyes) 2-4 Second St. Newport, VT 05955
Robert H. Maynard (a.k.a. Spirit Wind) 2-4 Second St. Newport, VT 05855
Dated at Burlington, in the County of Chittenden this 12th day of October 1993 (October 12, 1993)
Incorporators and Post Office Address:
David A. Hill P.O. Box 117 Newport Center, VT 05857
Sheila E. Hill P.O. Box 117 Newport Center, VT 05857
Robert H. Maynard P.O. Box 117 Newport Center, VT 05857 

Document 04: Amendment of Articles of Association of North American People of the Dawn, Sovereign Nation...at a meeting of members, duly called for that purpose and held on June 02, 1996, a quorum was present, and it was voted by two-thirds of the members present, or voting by proxy, to amend the articles of this corporation as follows, viz,: Please add these Amendments to our Corporation: To Wit: Algonkian Confederation: Wabanaki Confederation/ Eastern Woodlawns (Woodlands?) Tribes and Clans: Penboscots, Wawenocks, Norridewocks, Amonoscoggins, Pigwackets, Ossipees, Indians de Saco, Podunks, Winnepesaukees, Penacooks, Wamesits, Wampanoags, Narragansetts, Mohegan-Pequots, Agawams, Woronokes, Norwottucks, Pocumtucks, Sokwakis, Nipmucs, Cowasucks, Cowass, Coo's, and Wabanaki/ Abenaki Country. Dated June 02, 1996 Signed: Chief David A. Hill/ Pres., Hereitary Grand High Chief/ Prince of the Wabanaki/ Abenaki Nation. Princess Sheila E. Hill/ Sec. Princess of the Wabanaki/ Abenaki Nation.

Document 05: North American People of the Dawn - Wabanaki Confederation. Dated June 03, 1996. By Laws of the North American People of the Dawn (Wobanaki-Abenaki Indigenous Peoples) Article II Name, Address and Form Corporation.
1. The name of this Corporation is North American People of the Dawn.
2. The Principle office of the Corporation is: 1 Oak Street, 2nd Floor in Bellows Falls, Vermont 05101.
3. The fiscall year of this Corporation shall be from January 1 annually and end on Dec 31 of each ensuing year.
4. This Corporation shal be organized under the laws of the State of Vermont as a non-profit corporation without Capital Stock or issue shares of stock or pay dividends and be regulated by section 501(c)3 of the Internal Revenue Code of 1954 as amended and by Title II Chapter 19 section 2301-2806 of the Vermont Statutes as amended.
5. Duration-This Corporation shall have perpetual duration and succession in its corporate name.
6. Other Provisions: A. Nothwithstanding any other provisions of these articles, the organization is organized exclusively for one or more of the purposes as specified in Section 501(c)3 of the Internal Code of 1986, and shall no carry on any activities not permitted to be carried on by an organization exempt from Federal income tax under IRC 501(c)3 or corresponding provisions of any subsequent tax laws. B. No part of the net earnings of the organization shall inure to the benefit of any other member, trustee, director, officer of the organization, or any private individual (except that reasonable compensation may be paid for services rendered to or for the organization), and no member, trustee, officer of the organization or any private individual shall be entitled to share in the distribution of any of the organization's assetts on dissoluion of the organization.
C. No substantial part of the activitis of the organzation to influence legislation (except as otherwise provided in IRC 501 (h) ) or participating in, or intervening in (including the publication or distribution of statements), any political campaign on behalf of or in opposition to any candidates for public office.
D. In the event of dissolutioin, all of the remaining assets and property of the organization shall after payment of necessary expenses thereof be distributed to such organizations as shall qualify under Section 501(c)3 of the Internal Revenue Code of 1986, or corresponding provisions of any subsequent Federal tax laws, or to the Federal Government or State or local government for a public purpose, subject to the approval of a Justivce of the Supreme Court of the State of Vermont.

Document 06: Article VIII Current Information. Current Information:
1. Address of Corporation
North American People of the Dawn
1 Oak Street 2nd Floor
Bellows Falls, Vt. 05101
2. Officers of Corporation:
a. President/Vice President/Hereditary Grand HIgh Chif/ Prince:
David A. Hill/Decoteau
C/O/ North American People of the Dawn
1 Oak Street 2nd Floor
Bellows Falls, Vt. 05101
b. Treasurer. Princess:
Sheila E. Hill/Decoteau
C/O North American People of the Dawn
1 Oak Street 2nd Floor
Bellows Falls, Vt. 05101
c. Security/Princess:
Sheila E. Hill/Decoteau
C/O North American People of the Dawn
1 Oak Street 2nd Floor
Bellows Falls, Vt. 05101
d. Directors:
Sheila E. Hill/Decoteau
C/O North American People of the Dawn
1 Oak Street 2nd Floor
Bellows Falls, Vt. 05101
3. Fiscal Year: Shall commence on January 1, and end on December 31st of each consecutive year.
4. Resident Agent:
Hereditary Grand High Chief/Prince David A. Hill/Decoteau
1 Oak Street 2nd Floor
Bellows Falls, Vt. 05101

Document 07: Name of Corporation NORTH AMERICAN PEOPLE of the DAWN, SOVEREIGN NATION. The text and date of each amendment adopted. January 17, 1997. See attached Page. At a meeting of members, held on January 17, 1997, a quoram was present, and it was voted by two-thirds of the members present, to amend the articles of this corporation. See Attached Page). The approval was obtained to amend the articles of this corporation.
Signature: Chief David A. Hill-Decoteau
Title: Hereditary Chief/Pres.
Date: January 17, 1997

Document 08: Chapter 7 THE SCOPE OF TRIBAL SELF_GOVERNMENT.

Document 09: LETTER of RECOGNITION Sovereign and Exclusive, dated March 05, 1997. The Wabanaki/Abenaki Sovereign Nation is the Legal Entity of the Wabanaki Territory, since the beginning of time and will always be here to the end of time, as long as the grass grows, Etc. etc.
We, the Wabanaki/Abenaki Sovereign Nation, will handle their own Peoples if they are doing wrong - Federal Law - and will police their own Territory forever.
Address:
Hereditary Grand High Chief/ Prince David A. Hill/Decoteau
1 Oak Street 2nd Floor
Bellows Falls, Vt. 05101

Document 10: North American People of the Dawn, First Nations, Wabanaki Confederation. Letter dated November 15, 1996.
General Services Center
US/Rte 2, Middlesex. Drawer 33
Montpelier, Vermont 05633-7601
Mr. John Yacavonie - Director of Vital Records
Dear Mr. Yacavonie:
As per letter dated February 05, 1996 to Lt. Governor Barbara Snelling; as the statement made to this State of Vermont General Services center, on June 23, 1994, in which was filed in this said office and signed and notarized by the Director A. John Yacavonie; and as the statement of this said filing on the 4th day of November, 1994, signed and notarized by John Yacavonie, Director, that David A. Hill (Wawanolette) thorugh his father, Frederick R. Hill, is Hereditary Grand High Chief of the Wabanaki Sovereign Nation, and Prince of the Wabanaki Sovereign Nation, through his mother, Capitola Jane Hill (Morse) and there is no St. Francis or Delaney, or Benay, or Larocque in his Genealogy in which is on file in this office.
The names that Chief Greylock used were, Wawanolette, from the original "roaster tail"
tribal roles, from 1812 to 1875 of Odanak, Pierreville, Province of Quebec, Canada, and furthermore, the name Laurent, Louis, and Lafvfre, Pierre Jean, Decoteau, Descoteaux, Heill, Hill, Jean de Baptiste, La Tete Blanche, The Whitehead, Chief Owl, which all these names are all the same person, which means "Angel of the Hills" the proper translation of the Abenaki Language.
To be Prince of the Wabanaki Sovereign Nation, you have to be a Morse. From my mother, Capitola Jane Hill who is a first cousin to my father, Frederick R. Hill. My father's father whi is my grandfather, Jerry Hill. It is my grandfather, Jerry Hill's brother, Clarence Fred Hill is my mother's, (Capitola Jane Hill's father. My mother's mother is Eva Jane Hill Morse). Her father, was Edgar Walter Morse, and his father was Benjamin Morse and his father was Dr. Joseph Morse marrying Eliza A. Goodnow. From Certified Records, Birth, Marriage, and Death Records, from Newfane, Vermont Town Hall and also Vital Records Division, General Services Administration Offices in Middlesex, Vermont.
Sincerely, Cheif David A. Hill, Hereditary Grand High Chief/Prince David A. Hill-Decoteau.

Document 11: Document dated January 17, 1997. Please add these Amendments to our Corporation: To WIT:
Abenaki Endeavors, Abenaki Acres, Wobenaki Constitution, Missisquoi Valley, Missisquoi River, Clyde River, St. Francis River, First Nations, Beautiful Waters, Missisquoi Government, Lake Memphremagog, Lake Champlain - Petabowk Valley, Abenaki Constitution, Bilwi City Council, Great Sacred Falls, Great Sacred Springs, Great meadow, Wobenaki Inc. Abenaki - Vermont, Governor Commission on Native American Affairs, Abenaki Bands, Missisquoi College, Shadacok, Mazipskwik, Maliseet, Abanaki, Mohicans, Abenaqui, Republic of Abenakis, Stockbridge, Munsee, Stockbridge Reservation, Menominee, Inuit, Becancor, Abenaqui Rod and Gun Club, Abenaki Housing, Wobanaki Inc., Wolanak Abenaki Medicine Society, Wawawaldemeskweda, Missisquoi Band of the Abenaki Nation, Fort Dummer, (First Nations Reservation) Micmac, Goden Hill Paugussetts, Wollinack, Beothak, Chippewas, Ojibowa, Delawares, St. Johns and St. Francis Native Tribes, Mississquoi Valley, Mississquoi Tribal Government, Becancour,Mississkoik, Mississquoi Economic Development Inc., Traditional Abenaki of Mazipskwik, Scaticook Bands/Peoples, Sovereign Republic of the Abenaki Nation, Abenaki Self Help Inc., Corporation (ASHAI), Mississquoi Corporation NCB, AbenakiEmployment, St. Francis Sokoki Band of Abenakis of Vermont, David Andrew Hill-Decoteau-Hereditary Grand High Chief/Prince, David A. Hill, Sheila Elizabeth Hill-Decoteau, Sheila E. Hill, Morse Genealogy, Wabanaki Legal Registration Offices, Wabanaki Confederacy/Confederation, North American People of Dawn, (NAPOD) First Nations, Robertson's Lease 1765. Mazipskwik Tribal Council, Sovereign Abenaki Nation of Mississquoi, (ACCI) Abenaki  Heath Clinic, Mashpee Tribe, Committee of Reburial on Native American Skeletal Remoains, Wabanaki Council of Elders, Wabanaki General Council, Abenaki Van Lines, Inc., Laughing Eyes Construction, DAR-JEN Enterprises, Inc., Abenaki Spring and Mineral Water, Abenaki Artesian Sacred Springs, Angel of the Hills Orphanage/Elderly Home, Running Water Retail/Thrift Shops, Abenaki Day Care, Abenaki Bottling Inc.,Wabanaki Grand Council, Traditional Native Crafts/Basketry/Pottery/Beadwork/Native American Jewelry/Shops.
Cowasuck of North America, Eastern Woodlawns (Woodlands?), Green Mountain Band, Legal Registration Offices for all/Community Abenaki/Wobanaki Peoples Bands/Clans/Tribes/Corporations, Nations, existing or non-existing. Abenaki Communications, Computers, Telephones, etc.etc. By Federal Law, Inheritance.
Felix Cohen's Federal Indian Law, Chap. VII Sec. I.
Signed: Chief David Hill - Decoteau 
Pres./ Hereditary Grand High Chief/ Prince of the Wabanaki/Abenaki Nation (and) Sheila E. Hill - Sec.
Princess/Secretrary the Wabanaki/Abenaki Nation

Document 12: N-08201 Algonquin Wabanaki Nation of Turtle Island, A Sovereign Nation, Haudenosaunee First Nations. Resolving Issues for Universal Peace. Dated October 12, 2005.
Secretary of State
State of Vermont
Corporations Division
Heritage ONe Building
81 River Street Drawer 9
Montpelier, Vt. 05609-1104
RE: North American People of the Dawn, Inc. Sovereign Nation
New Officers, New Address
Article VIII Current Information
1. address of Corporation:
NORTH AMERICAN PEOPLE OF THE DAWN, INC. A SOVEREIGN NATION INC.
29 Cross Street/Newport, Vermont 05855
2. Officers of Corporation
a. President/ Cheif- Reynold Choinere
C/O North American People of the Dawn, Inc. A Sovereign Nation
28 Governor Drive Apt. B-2/Newport, Vermont 05855
b. Vice President/Associate Chief-Robert W. Bruce Jr.
814 Norfolk Drive/Pearland, Texas 77584
c. Secretary/Princess-Sheila E. Hill
29 Cross Street/Newport, Vermont 05855
d. Treasurer/Princess-Sheila E. Hill
29 Cross Street/Newport, Vermont 05855
e. Associate Chief Raymond Choiniere
445 Dane Hill Rd./W. Charleston, Vermont 05872

Document 13: (Continued from Document 12)
f. Associate Chief Aubrey Perley
9 New Road
First Tobique Nation New Brunswick
Miliseet, Canada E7H3C9
g. DIRECTORS:
Sheila E. Hill
Chief Reynold Choiniere
Ambassador Brian Burns- 17 Scampini/Barre, Vermont 05641
Councilwoman Rebecca Austin- 17 Scampini/Barre, Vermont 05641
Chief Allen Snow/309 S. Ellwood Avenue/Baltimore, Md. 21224
3. Fiscal Year Shall commence on January 1, and end on December 31st of each consecutive year.

FURTHER READING:
Type in "David Hill" in the "search" box up in the upper left corner of the blog page.






H. 569 As Introduced into the Vermont House of Representatives~VT LEG 251802.1:

BILL AS INTRODUCED H.569

2010 Page 1
VT LEG 251802.1
1 H.569
2 Introduced by Representatives Webb of Shelburne, Consejo of Sheldon,
3 Branagan of Georgia, Ram of Burlington, Ancel of Calais,
4 Atkins of Winooski, Baker of West Rutland, Bohi of Hartford,
5 Bray of New Haven, Browning of Arlington, Burke of
6 Brattleboro, Clarkson of Woodstock, Copeland-Hanzas of
7 Bradford, Deen of Westminster, Edwards of Brattleboro, Evans
8 of Essex, Fisher of Lincoln, Frank of Underhill, French of
9 Randolph, Gilbert of Fairfax, Howard of Rutland City, Lenes of
10 Shelburne, Leriche of Hardwick, Lorber of Burlington, Maier of
11 Middlebury, Martin of Wolcott, Masland of Thetford,
12 McAllister of Highgate, McCullough of Williston, Milkey of
13 Brattleboro, Nease of Johnson, O’Brien of Richmond, Peltz of
14 Woodbury, Perley of Enosburg, Poirier of Barre City, Pugh of
15 South Burlington, Savage of Swanton, Shand of Weathersfield,
16 Smith of Mendon, South of St. Johnsbury, Sweaney of
17 Windsor, Till of Jericho, Townsend of Randolph, Wilson of
18 Manchester, Wizowaty of Burlington, Young of St. Albans City
19 and Zenie of Colchester and Zuckerman of Burlington
20 Referred to Committee on
21 Date:
BILL AS INTRODUCED H.569
2010 Page 2
VT LEG 251802.1
Subject: Abenaki people; recognition; Vermont 1 commission on Native
2 American affairs
3 Statement of purpose: This bill proposes to recognize the following tribes as
4 the original Western Abenaki Indian tribes residing in Vermont: the Abenaki
5 Nation of Missisquoi St. Francis Sokoki Band, composed of the Missisquoi,
6 St. Francis, and Sokoki Bands; the Koasek Traditional Band of the Koas
7 Abenaki Nation; the Nulhegan Band of the Abenaki Nation, historically known
8 as the Northern Coosuk/Memphremagog/Old Philip’s Band; and the ELNU
9 Abenaki Tribe of the Koasek. The bill also proposes to amend the composition
10 of the Vermont commission on Native American affairs, and to adopt the
11 United Nations Declaration on the Rights of Indigenous Peoples.
12 An act relating to the Vermont commission on Native American affairs and
13 the recognition of Abenaki tribes
14 It is hereby enacted by the General Assembly of the State of Vermont:
15 Sec. 1. 1 V.S.A. § 852 is amended to read:
16 § 852. VERMONT COMMISSION ON NATIVE AMERICAN AFFAIRS
17 ESTABLISHED; AUTHORITY
18 (a) In order to recognize the historic and cultural contributions of Native
19 Americans to Vermont, to protect and strengthen their heritage, and to address
BILL AS INTRODUCED H.569
2010 Page 3
VT LEG 251802.1
their needs in state policy, programs, and actions, there 1 is hereby established
2 the Vermont commission on Native American affairs (the “commission”).
3 (b) The commission shall comprise seven members appointed by the
4 governor for two-year terms:
5 (1) Be composed of the following, who shall serve for two-year terms:
6 (A) Three members appointed by the Abenaki Nation of Missisquoi,
7 St. Francis Sokoki Band, which is composed of the three Missisquoi bands.
8 (B) One member appointed by the Koasek Traditional Band of the
9 Koas Abenaki Nation.
10 (C) One member appointed by the Nulhegan Band of the Abenaki
11 Nation.
12 (D) One member appointed by the ELNU Abenaki Tribe of the
13 Koasek.
14 (E) One member appointed by any additional Abenaki tribe
15 following recognition by the general assembly.
16 (F) One or more members to assure an odd number of members on
17 the commission, to be appointed by the other commission members from a list
18 of candidates compiled by the division for historic preservation. The governor
19 shall appoint a chair from among the members of the commission. The division
20 shall compile a list of candidates’ based on recommendations from the
21 following:
BILL AS INTRODUCED H.569
2010 Page 4
VT LEG 251802.1
(1) Recommendations from the Missisquoi Abenaki 1 and other Abenaki
2 and other Native American regional tribal councils and communities in
3 Vermont.
4 (2) Applicants applicants who apply in response to solicitations,
5 publications, and website notification by the division of historical historic
6 preservation.
7 (2) Elect a chair.
8 (c) The commission shall have the authority to assist Native American
9 tribal councils, organizations, and individuals to:
10 (1) Secure social services, education, employment opportunities, health
11 care, housing, and census information.
12 (2) Permit the creation, display, and sale of Native American arts and
13 crafts and legally to label them as Abenaki-, Indian-, or Native
14 American-produced as provided in 18 U.S.C. § 1159(c)(3)(B) and 25 U.S.C.
15 § 305e(d)(3)(B).
16 (3) Receive assistance and support from the federal Indian Arts and
17 Crafts Board, as provided in 25 U.S.C. § 305 et seq.
18 (4) Become eligible for federal assistance with educational, housing, and
19 cultural opportunities.
20 (5) Establish and continue programs offered through the U.S.
21 Department of Education Office on Indian Education pursuant to Title VII of
BILL AS INTRODUCED H.569
2010 Page 5
VT LEG 251802.1
the Elementary and Secondary Education Act established 1 in 1972 to support
2 educational and cultural efforts of tribal entities that have been either state or
3 federally recognized.
4 (6) Consult with the Abenaki Nation of Missisquoi, St. Francis Sokoki
5 Band, the Koasek Traditional Band of the Koas Abenaki Nation; the Nulhegan
6 Band of the Abenaki Nation; the ELNU Abenaki Tribe of the Koasek; and any
7 other tribe recognized by the state of Vermont in determining state policy and
8 programs that affect Native peoples in Vermont.
9 (d) The commission shall meet at least three times a year and at any other
10 times at the request of the chair. The agency of commerce and community
11 development and the department of education shall provide administrative
12 support to the commission.
13 (e) The commission may seek and receive funding from federal and other
14 sources to assist with its work.
15 Sec. 2. 1 V.S.A. § 853 is amended to read:
16 § 853. RECOGNITION OF ABENAKI PEOPLE
17 (a) The state of Vermont recognizes the Abenaki people and recognizes all
18 Native American people who reside in Vermont as a minority population.
19 (b) Recognition of the Native American or Abenaki people provided in
20 subsection (a) of this section shall be for the sole purposes specified in
21 subsection 852(c) of this title and shall not be interpreted to provide any Native
BILL AS INTRODUCED H.569
2010 Page 6
VT LEG 251802.1
American or Abenaki person with any other special rights 1 or privileges that the
2 state does not confer on or grant to other state residents.
3 (c) This chapter shall not be construed to recognize, create, extend, or form
4 the basis of any right or claim to land or real estate in Vermont for the Abenaki
5 people or any Abenaki individual and shall be construed to confer only those
6 rights specifically described in this chapter.
7 (d) The state of Vermont adopts the United Nations Declaration on the
8 Rights of Indigenous Peoples, which gives indigenous people the right to
9 self-determination and to freely practice traditions and customs without
10 discrimination.
11 (e) The state of Vermont recognizes as the original sovereign Western
12 Abenaki Indian tribes residing in Vermont the Abenaki Nation of Missisquoi,
13 St. Francis Sokoki Band, composed of the former Missisquoi, St. Francis, and
14 Sokoki Bands; the Koasek Traditional Band of the Koas Abenaki Nation; the
15 Nulhegan Band of the Abenaki Nation, historically known as the Northern
16 Coosuk/Memphremagog/Old Philip’s Band; and the ELNU Abenaki Tribe of
17 the Koasek.
18 (f) The Vermont commission on Native American affairs shall recommend
19 to the general assembly that the state of Vermont recognize any tribe not
20 identified in subsection (e) of this section provided the tribe demonstrates
21 compliance with all the following:
BILL AS INTRODUCED H.569
2010 Page 7
(1) Has a tribal council, 1 a constitution, and a chief.
2 (2) Is recognized by other Native American communities in Vermont as
3 a Vermont tribe.
4 (3) Has a physical and legal residence in Vermont.
5 (4) Provides evidence that the tribe is known by local municipal officials
6 or the public as being a functioning tribe in Vermont.
VT LEG 251802.1

Same old sh**..... just a different day.....different Bill......
They are NOT TRIBES, they are Incorporations......
They are NOT "Sovereign" either.....
They applied for Incorporate Status.....
"under the Laws of Vermont"......

Search This Blog